Entity Name: | GARDEN FILMS PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 02 Jul 2018 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 28 Aug 2019 (5 years ago) |
Document Number: | M18000006108 |
FEI/EIN Number | 51-0646983 |
Address: | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Mail Address: | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
GARDEN FILMS INVESTMENTS, LLC | Member | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Name | Role | Address |
---|---|---|
Fukunaga, John O. | Executive Vice President | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Name | Role | Address |
---|---|---|
Fukunaga, John O. | Secretary | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Name | Role | Address |
---|---|---|
Gaynor, Eric | Asst. Secretary | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Ehlers, John | Asst. Secretary | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Given , Andy | Asst. Secretary | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Name | Role | Address |
---|---|---|
Shearer, Drew | EVP and Chief Financial Officer | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Name | Role | Address |
---|---|---|
Rothman, Tom | Chair | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Name | Role | Address |
---|---|---|
Panitch, Sanford | President | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Marshall, Michael | President | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Name | Role | Address |
---|---|---|
Marshall, Michael | Worldwide Business Affairs and Operations | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Name | Role | Address |
---|---|---|
Friedman, Paul | Executive Vice President and Assistant Secretary | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Stienberg, David A. | Executive Vice President and Assistant Secretary | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Name | Role | Address |
---|---|---|
Litt, Stefan | Executive Vice President and Assistant Treasurer | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Name | Role | Address |
---|---|---|
Bruenell, Deborah | Senior Vice President and Assistant Secretary | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Name | Role | Address |
---|---|---|
Davis, Andrew Z. | Assistant Secretary | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Jaquez, Sean | Assistant Secretary | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Nazitto, Michael J. | Assistant Secretary | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Vadlamani, Sudhira | Assistant Secretary | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Name | Role | Address |
---|---|---|
Tholen, John K. | Assistant Treasurer | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Name | Role | Address |
---|---|---|
Moregenthal , Michael | Asst. Treasurer | 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2019-08-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-28 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-10 |
CORLCRACHG | 2019-08-28 |
ANNUAL REPORT | 2019-04-26 |
Foreign Limited | 2018-07-02 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State