Detail by Entity Name
Florida Limited Liability Company
DISNEY DESTINATIONS, LLC
Filing Information
L99000007022
59-3608084
10/25/1999
FL
ACTIVE
LC STMNT OF RA/RO CHG
09/30/2021
NONE
Principal Address
Changed: 04/15/2024
1375 East Buena Vista Dr
4th Floor North
Lake Buena Vista, FL 32830
4th Floor North
Lake Buena Vista, FL 32830
Changed: 04/15/2024
Mailing Address
Changed: 04/15/2024
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Changed: 04/15/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 09/30/2021
Address Changed: 09/30/2021
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 09/30/2021
Address Changed: 09/30/2021
Authorized Person(s) Detail
Name & Address
Title Asst. Secretary
SOLOMON, AARON H
Title Treasurer
GOMEZ, CARLOS A
Title Secretary
GAVAZZI, CHAKIRA H
Title Asst. Secretary
YOUNG, LEE R
Title VP
HELPER, STEPHEN
Title Authorized Member
Walt Disney Attractions Trust
Title Asst. Secretary
Flores, Jonathan L.
Title Asst. Secretary
SOLOMON, AARON H
1170 Celebration Blvd
Celebration, FL 34747
Celebration, FL 34747
Title Treasurer
GOMEZ, CARLOS A
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Secretary
GAVAZZI, CHAKIRA H
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Asst. Secretary
YOUNG, LEE R
1170 Celebration Blvd
Celebration, FL 34747
Celebration, FL 34747
Title VP
HELPER, STEPHEN
800 South Main St.
Burbank, CA 91506
Burbank, CA 91506
Title Authorized Member
Walt Disney Attractions Trust
1375 Buena Vista Dr
4th Floor North
Lake Buena Vista, FL 32830
4th Floor North
Lake Buena Vista, FL 32830
Title Asst. Secretary
Flores, Jonathan L.
1375 East Buena Vista Dr
4th Floor North
Lake Buena Vista, FL 32830
4th Floor North
Lake Buena Vista, FL 32830
Annual Reports
Report Year | Filed Date |
2023 | 04/25/2023 |
2023 | 09/21/2023 |
2024 | 04/15/2024 |
Document Images