Search icon

THE DISNEY CLUB, LLC - Florida Company Profile

Company Details

Entity Name: THE DISNEY CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DISNEY CLUB, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Sep 1999 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Sep 2021 (3 years ago)
Document Number: L99000005988
FEI/EIN Number 593599917

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 500 S Buena Vista Street, Burbank, CA, 91521, US
Address: 1375 Buena Vista Drive, 4th Floor North, Lake Buena Vista, FL, 32830, US
ZIP code: 32830
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
THE CELEBRATION COMPANY Sole -
GAVAZZI CHAKIRA H Secretary 500 S Buena Vista Street, Burbank, CA, 91521
GOMEZ CARLOS A Treasurer 500 S Buena Vista Street, Burbank, CA, 91521

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1375 Buena Vista Drive, 4th Floor North, Lake Buena Vista, FL 32830 -
CHANGE OF MAILING ADDRESS 2024-04-15 1375 Buena Vista Drive, 4th Floor North, Lake Buena Vista, FL 32830 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2017-04-24 - -
NAME CHANGE AMENDMENT 2000-08-07 THE DISNEY CLUB, LLC -
NAME CHANGE AMENDMENT 2000-06-21 DISNEY CONNECTION, LLC -

Documents

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 2020-05-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
CORLCRACHG 2017-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State