Search icon

GARDEN FILMS PRODUCTIONS, LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
GARDEN FILMS INVESTMENTS, LLC Member 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232

Executive Vice President

Name Role Address
Fukunaga, John O. Executive Vice President 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232

Secretary

Name Role Address
Fukunaga, John O. Secretary 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232

Asst. Secretary

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

EVP and Chief Financial Officer

Name Role Address
Shearer, Drew EVP and Chief Financial Officer 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232

Chair

Name Role Address
Rothman, Tom Chair 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232

President

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

Worldwide Business Affairs and Operations

Name Role Address
Marshall, Michael Worldwide Business Affairs and Operations 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232

Executive Vice President and Assistant Secretary

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

Executive Vice President and Assistant Treasurer

Name Role Address
Litt, Stefan Executive Vice President and Assistant Treasurer 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232

Senior Vice President and Assistant Secretary

Name Role Address
Bruenell, Deborah Senior Vice President and Assistant Secretary 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232

Assistant Secretary

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

Assistant Treasurer

Name Role Address
Tholen, John K. Assistant Treasurer 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232

Asst. Treasurer

Name Role Address
Moregenthal , Michael Asst. Treasurer 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232

Events

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

Documents

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