Detail by Officer/Registered Agent Name

Florida Limited Liability Company

DISNEY LIVING MANAGEMENT, LLC

Filing Information
L98000000199 59-3680972 02/18/1998 FL ACTIVE LC STMNT OF RA/RO CHG 09/30/2021 NONE
Principal Address
1375 Buena Vista Drive
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

Name Changed: 09/30/2021

Address Changed: 09/30/2021
Authorized Person(s) Detail Name & Address

Title Authorized Member

Walt Disney Parks and Resorts U.S., Inc.
1375 Buena Vista Drive
4th Floor North
Lake Buena Vista, FL 32830

Title President

MAZLOUM, THOMAS
210 Celebration Place
Celebration, FL 34747

Title Asst. Secretary

STEED, SHANNA L
640 Paula Ave.
Glendale, CA 91201

Title Asst. Secretary

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

Title Asst. Secretary

YOUNG, LEE R
1170 Celebration Blvd
Celebration, FL 34747

Title VP

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

Title Asst. Treasurer

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

Title Secretary

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

Title Treasurer

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

Title Asst. Secretary

SOLOMON, AARON H
1170 Celebration Blvd
Celebration, FL 34747

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/25/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
09/30/2021 -- CORLCRACHG View image in PDF format
08/09/2021 -- LC Name Change 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
03/05/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- 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
04/17/2001 -- ANNUAL REPORT View image in PDF format
12/04/2000 -- REINSTATEMENT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- Florida Limited Liabilites View image in PDF format