Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
DISNEY MERCHANDISE SOURCING & DISTRIBUTION, LLC
Filing Information
M16000006134
26-0586293
08/02/2016
DE
ACTIVE
Principal Address
Changed: 04/15/2024
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
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
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Authorized Person(s) Detail
Name & Address
Title Authorized Member
Disney Store USA, LLC
Title Asst. Secretary
SOLOMON, AARON H
Title VP
YAZDIAN, AFSOUN R
Title Treasurer
GOMEZ, CARLOS A
Title Secretary
GAVAZZI, CHAKIRA H
Title Asst. Treasurer
GROSSMAN, DANIEL F
Title VP
GUILEY, DOUGLAS
Title VP
ROSSO, EDGARDO DEL VALLE
Title VP
WILSON, J NATHAN
Title VP
MORRIS, JEREMIAH
Title Asst. Secretary
YOUNG, LEE R
Title VP
SHOVAL, MARY
Title VP
HUDDLESTON, MICHAEL
Title Asst. Secretary
SALAMA, MICHAEL
Title VP
MACIAS, RAFAEL
Title VP
YUEN, RENEE M
Title VP
CHILDS, RICHARD
Title Asst. Secretary
STEED, SHANNA L
Title VP
MAJORAS, STEFANIE N
Title VP
GRAY, TRAVIS G
Title Authorized Member
Disney Store USA, LLC
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Asst. Secretary
SOLOMON, AARON H
1170 Celebration Blvd
Celebration, FL 34747
Celebration, FL 34747
Title VP
YAZDIAN, AFSOUN R
1101 Flower St.
Glendale, CA 91201
Glendale, CA 91201
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. Treasurer
GROSSMAN, DANIEL F
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
GUILEY, DOUGLAS
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
ROSSO, EDGARDO DEL VALLE
1101 Flower St.
Glendale, CA 91201
Glendale, CA 91201
Title VP
WILSON, J NATHAN
1375 East Buena Vista
4th Floor
Lake Buena Vista, FL 32830
4th Floor
Lake Buena Vista, FL 32830
Title VP
MORRIS, JEREMIAH
1101 Flower St.
Glendale, CA 91201
Glendale, CA 91201
Title Asst. Secretary
YOUNG, LEE R
1170 Celebration Blvd.
Celebration, FL 34747
Celebration, FL 34747
Title VP
SHOVAL, MARY
1201 Flower St.
Glendale, CA 91201
Glendale, CA 91201
Title VP
HUDDLESTON, MICHAEL
3030 Maingate Ln.
Kissimmee, FL 34747
Kissimmee, FL 34747
Title Asst. Secretary
SALAMA, MICHAEL
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
MACIAS, RAFAEL
1101 Flower St.
Glendale, CA 91201
Glendale, CA 91201
Title VP
YUEN, RENEE M
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
CHILDS, RICHARD
1101 Flower St.
Glendale, CA 91201
Glendale, CA 91201
Title Asst. Secretary
STEED, SHANNA L
640 Paula Ave.
Glendale, CA 91201
Glendale, CA 91201
Title VP
MAJORAS, STEFANIE N
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
GRAY, TRAVIS G
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/25/2023 |
2024 | 04/15/2024 |
Document Images