Entity Name: | MARVEL BRANDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 14 Sep 2017 (7 years ago) |
Document Number: | M17000007829 |
FEI/EIN Number | 98-0562464 |
Mail Address: | 500 S. Buena Vista Street, Burbank, CA 91521 |
Address: | 1290 Sixth Avenue, Second Floor, New York, NY 10104 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
GOMEZ, CARLOS A | Treasurer | 500 S. Buena Vista Street, Burbank, CA 91521 |
Name | Role | Address |
---|---|---|
GAVAZZI, CHAKIRA H | Secretary | 500 S. Buena Vista Street, Burbank, CA 91521 |
Name | Role |
---|---|
MARVEL CHARACTERS, INC. | Authorized Member |
Name | Role | Address |
---|---|---|
STOWELL, JOHN A | Vice President | 500 S. Buena Vista Street, Burbank, CA 91521 |
Name | Role | Address |
---|---|---|
Buckley, Daniel | President | 1290 Sixth Avenue, Second Floor New York, NY 10104 |
Name | Role | Address |
---|---|---|
Grossman, Daniel F. | Asst. Treasurer | 500 S. Buena Vista Street, Burbank, CA 91521 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 1290 Sixth Avenue, Second Floor, New York, NY 10104 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 1290 Sixth Avenue, Second Floor, New York, NY 10104 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
Foreign Limited | 2017-09-14 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State