Active
Updated 3/20/2025 7:44:46 PM

Mojo Merger Sub, LLC

Mojo Merger Sub, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on July 21, 2021, under the California Secretary of State’s registration number 202120410091. It is currently listed as an active entity.

The principal and mailing address of Mojo Merger Sub, LLC is C/o Edgio, Inc. 11811 North Tatum Blvd., Suite 3031, Phoenix, AZ 85028, where all official business activities and communication are managed.

For legal purposes, Incorp Services, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Mojo Merger Sub, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202120410091
Date Filed July 21, 2021
Company Age 3 years 9 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Mojo Merger Sub, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

C/o Edgio, Inc. 11811 North Tatum Blvd., Suite 3031
Phoenix, AZ 85028

Mailing Address

C/o Edgio, Inc. 11811 North Tatum Blvd., Suite 3031
Phoenix, AZ 85028

Agent

1505 Corporation
Incorp Services, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, Ca

Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, Ca

Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, Ca

Timothy Duncan
5716 Corsa Ave Suite 110, Westlake Village, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/8/2023
Effective Date
Description

Principal Address 1
From: 5716 Corsa Avenue
To: C/o Edgio, Inc. 11811 North Tatum Blvd.

Principal Address 2
From:
To: Suite 3031

Principal City
From: Westlake Village
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 91362
To: 85028

Annual Report Due Date
From: 9/30/2021 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Michael Disanto 5716 Corsa Avenue westlake Village, CA 91362
To: Incorp Services, Inc. 5716 Corsa Ave Suite 110 westlake Village, CA 91362

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/2/2021
Effective Date
Description
Event Type Legacy Merger
Filed Date 9/7/2021
Effective Date 9/7/2021
Description

Legacy Comment
From: Merging With Domestic Corporation
To:

Event Type Initial Filing
Filed Date 7/21/2021
Effective Date
Description

Document Images

No Document Images