Detail by Entity Name
Florida Limited Liability Company
WALT DISNEY TRAVEL CO., LLC
Filing Information
L23000038085
95-2553603
01/24/2023
09/22/2006
FL
ACTIVE
CONVERSION
01/24/2023
01/27/2023
Principal Address
Changed: 04/12/2024
190 Center Street
Suite 1955
Anaheim, CA 92805
Suite 1955
Anaheim, CA 92805
Changed: 04/12/2024
Mailing Address
Changed: 04/12/2024
190 Center Street
Suite 1955
Anaheim, CA 92805
Suite 1955
Anaheim, CA 92805
Changed: 04/12/2024
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 Assistant Secretary
Solomon, Aaron H
Title Treasurer
Gomez, Carlos A
Title Secretary
Gavazzi, Chakira H
Title President
Bilby, Claire L
Title Assistant Treasurer
Grossman, Daniel F
Title Sole Member
Disney Worldwide Services, Inc.
Title VP
Kelley, Faron D
Title VP
McGowan, John M
Title Assistant Secretary
Young, Lee R
Title VP
Clark, Lynn B
Title Assistant Secretary
Salama, Michael
Title VP
Justice, Scott A
Title Assistant Secretary
Steed, Shanna L
Title Assistant Secretary
Solomon, Aaron H
1170 Celebration Blvd
Celebration, FL 34747
Celebration, FL 34747
Title Treasurer
Gomez, Carlos A
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Title Secretary
Gavazzi, Chakira H
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Title President
Bilby, Claire L
220 Celebration Place
Celebration, FL 34747
Celebration, FL 34747
Title Assistant Treasurer
Grossman, Daniel F
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Title Sole Member
Disney Worldwide Services, Inc.
1375 Buena Vista St.
4th Floor North
Lake Buena Vista, FL 32830
4th Floor North
Lake Buena Vista, FL 32830
Title VP
Kelley, Faron D
190 Center Street
Suite 1955
Anaheim, CA 92805
Suite 1955
Anaheim, CA 92805
Title VP
McGowan, John M
1375 East Buena Vista Drive
Lake Buena Vista, FL 32830
Lake Buena Vista, FL 32830
Title Assistant Secretary
Young, Lee R
1170 Celebration Blvd
Celebration, FL 34747
Celebration, FL 34747
Title VP
Clark, Lynn B
1150 West Magic Way
Anaheim, CA 92802
Anaheim, CA 92802
Title Assistant Secretary
Salama, Michael
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Title VP
Justice, Scott A
1375 E. Buena Vista St.
Lake Buena Vista, FL 32830
Lake Buena Vista, FL 32830
Title Assistant Secretary
Steed, Shanna L
640 Paula Ave
Glendale, CA 91201
Glendale, CA 91201
Annual Reports
Report Year | Filed Date |
2024 | 04/12/2024 |
Document Images
04/12/2024 -- ANNUAL REPORT | View image in PDF format |
01/24/2023 -- Florida Limited Liability | View image in PDF format |