Search icon

CJUF II MFM MORRISON LLC - Florida Company Profile

Company Details

Entity Name: CJUF II MFM MORRISON LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2006 (19 years ago)
Date of dissolution: 17 Sep 2015 (10 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 17 Sep 2015 (10 years ago)
Document Number: M06000004868
FEI/EIN Number 205607464

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2000 AVENUE OF THE STARS, 11TH FLOOR, LOS ANGELES, CA, 90067
Mail Address: 2000 AVENUE OF THE STARS, 11TH FLOOR, LOS ANGELES, CA, 90067
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
CANYON-JOHNSON URBAN FUND II, L.P. Managing Member 2000 AVENUE OF THE STARS, 11TH FLOOR, LOS ANGELES, CA, 90067

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2015-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-11 2000 AVENUE OF THE STARS, 11TH FLOOR, LOS ANGELES, CA 90067 -
REINSTATEMENT 2012-07-11 - -
CHANGE OF MAILING ADDRESS 2012-07-11 2000 AVENUE OF THE STARS, 11TH FLOOR, LOS ANGELES, CA 90067 -
REGISTERED AGENT NAME CHANGED 2012-07-11 COGENCY GLOBAL INC. -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2007-08-07 CJUF II MFM MORRISON LLC -
LC AMENDMENT AND NAME CHANGE 2006-11-07 MFM MORRISON LLC -

Documents

Name Date
LC Withdrawal 2015-09-17
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-03
Reinstatement 2012-07-11
ANNUAL REPORT 2008-09-05
LC Name Change 2007-08-07
ANNUAL REPORT 2007-04-11
LC Amendment and Name Change 2006-11-07
Foreign Limited 2006-09-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State