Entity Name: | DISNEY PHOTO IMAGING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DISNEY PHOTO IMAGING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Oct 2004 (21 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 30 Sep 2021 (4 years ago) |
Document Number: | L04000076344 |
FEI/EIN Number |
760770488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 500 S. Buena Vista Street, Burbank, CA, 91521, US |
Address: | 1375 Buena Vista Dr., 4th Floor North, Lake Buena Vista, FL, 32830, US |
ZIP code: | 32830 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DISNEY PHOTO IMAGING, LLC, ALABAMA | 000-532-072 | ALABAMA |
Name | Role | Address |
---|---|---|
SOLOMON AARON H | Asst | 1170 Celebration Blvd, Celebration, FL, 34747 |
ONTKO DAVID A | Asst | 700 West Ball Rd., Anaheim, CA, 92802 |
GREEN JEFFREY | Asst | 751 Backstage Lane, Lake Buena Vista, FL, 32830 |
MURPHY JERRY R | Asst | 5300 Center Drive, Bay Lake, FL, 32830 |
STOWELL JOHN A | Vice President | 500 S. Buena Vista Street, Burbank, CA, 91521 |
GOMEZ CARLOS H | Treasurer | 500 S. Buena Vista Street, Burbank, CA, 91521 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05272900012 | REEDY CREEK ENERGY SERVICES | ACTIVE | 2005-09-29 | 2026-12-31 | - | 500 S BUENA VISTA ST, BURBANK, CA, 91521 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 1375 Buena Vista Dr., 4th Floor North, Lake Buena Vista, FL 32830 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 1375 Buena Vista Dr., 4th Floor North, Lake Buena Vista, FL 32830 | - |
LC STMNT OF RA/RO CHG | 2021-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2017-04-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000843440 | LAPSED | 1000000616935 | ORANGE | 2014-04-25 | 2024-08-01 | $ 1,233.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001580472 | TERMINATED | 1000000531257 | ORANGE | 2013-09-16 | 2023-10-29 | $ 147,203.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
CORLCRACHG | 2021-09-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-28 |
AMENDED ANNUAL REPORT | 2017-05-19 |
CORLCRACHG | 2017-04-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346354756 | 0419730 | 2022-11-22 | 1001 WEST BUENA VISTA DR, LAKE BUENA VISTA, FL, 32830 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 1969829 |
Safety | Yes |
Date of last update: 02 Apr 2025
Sources: Florida Department of State