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 |
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 | - |
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 | - | - |
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