Search icon

DISNEY FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DISNEY FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Apr 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Sep 2021 (3 years ago)
Document Number: M15000003098
FEI/EIN Number 472350992

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

Address: 500 S. Buena Vista Street, Burbank, CA, 91521, US
Mail Address: 500 S. Buena Vista Street, Burbank, CA, 91521, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
SCHMITT ANN L Vice President 500 S. Buena Vista Street, Burbank, CA, 91521
HAMILTON ANNE Vice President 200 Celebration Pl., Celebration, FL, 34747
WOODFORD BRENT Exec 500 S. Buena Vista Street, Burbank, CA, 91521
DISNEY WORLDWIDE SERVICES, INC. Auth -
GOMEZ CARLOS A Treasurer 500 South Buena Vista St., Burbank, CA, 91521
GAVAZZI CHAKIRA L Secretary 500 S. Buena Vista Street, Burbank, CA, 91521
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 500 S. Buena Vista Street, Burbank, CA 91521 -
CHANGE OF MAILING ADDRESS 2024-04-15 500 S. Buena Vista Street, Burbank, CA 91521 -
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 - -
REINSTATEMENT 2016-10-04 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
CORLCRACHG 2021-09-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
CORLCRACHG 2017-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State