Detail by Officer/Registered Agent Name

Florida Limited Liability Company

IF PRODUCTIONS, LLC

Filing Information
L99000005887 59-3599976 09/20/1999 FL ACTIVE LC STMNT OF RA/RO CHG 09/30/2021 09/30/1999
Principal Address
1375 BUENA VISTA DRIVE
4TH FLOOR NORTH
LAKE BUENA VISTA, FL 32830

Changed: 04/26/2002
Mailing Address
500 S. Buena Vista Street
Burbank, CA 91521

Changed: 04/12/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

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. Treasurer

GROSSMAN, DANIEL F
500 S. Buena Vista Street
Burbank, CA 91521

Title VP

STOWELL, JOHN A
500 S. Buena Vista Street
Burbank, CA 91521

Title Asst. Secretary

YOUNG, LEE R
1170 Celebration Blvd
Celebration, FL 34747

Title VP

CONOVER, MATTHEW K
700 WEST BALL RD
ANAHEIM, CA 92802

Title Asst. Secretary

SALAMA, MICHAEL
500 S. Buena Vista Street
Burbank, CA 91521

Title Asst. Secretary

STEED, SHANNA L
640 PAULA AVE
GLENDALE, CA 91201

Title Sole Member

THE CELEBRATION COMPANY
700 CELEBRATION AVENUE
CELEBRATION, FL 31747

Title VP

POULSEN, THOMAS R
1435 FLOWER ST
GLENDALE, CA 91201

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/27/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- 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
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- Reg. Agent Change View image in PDF format
04/27/2010 -- 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
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- 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
04/10/2000 -- ANNUAL REPORT View image in PDF format
09/28/1999 -- Merger View image in PDF format
09/20/1999 -- Florida Limited Liabilites View image in PDF format