Detail by Document Number

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
1375 East Buena Vista Dr
4th Floor North
Lake Buena Vista, FL 32830

Changed: 04/15/2024
Mailing Address
500 S. Buena Vista Street
Burbank, CA 91521

Changed: 04/15/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
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
1170 Celebration Blvd
Celebration, FL 34747

Title Treasurer

GOMEZ, CARLOS A
500 S. Buena Vista Street
Burbank, CA 91521

Title Secretary

GAVAZZI, CHAKIRA H
500 S. Buena Vista Street
Burbank, CA 91521

Title Asst. Secretary

YOUNG, LEE R
1170 Celebration Blvd
Celebration, FL 34747

Title VP

HELPER, STEPHEN
800 South Main St.
Burbank, CA 91506

Title Authorized Member

Walt Disney Attractions Trust
1375 Buena Vista Dr
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

Annual Reports
Report YearFiled Date
2023 04/25/2023
2023 09/21/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
09/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
07/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
09/30/2021 -- CORLCRACHG View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- CORLCRACHG View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- Reg. Agent Change View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- LC Name Change View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/26/2002 -- ANNUAL REPORT View image in PDF format
11/20/2001 -- Reg. Agent Change View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/14/2000 -- Name Change View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
10/28/1999 -- Merger View image in PDF format
10/25/1999 -- Florida Limited Liabilites View image in PDF format