Search icon

SH 7304 LLC - Florida Company Profile

Company Details

Entity Name: SH 7304 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: M16000001422
FEI/EIN Number NOT APPLICABLE

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

Address: 2795 E. Cottonwood Pkwy, Suite 300, Salt Lake City, UT, 84121, US
Mail Address: 2795 E. Cottonwood Pkwy, Suite 300, Salt Lake City, UT, 84121, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
McNeal Gwyn G Manager 2795 E. Cottonwood Pkwy, Salt Lake City, UT, 84121
Grimshaw Kirk Manager 2795 E. Cottonwood Pkwy, Salt Lake City, UT, 84121
Stubbs Scott Manager 2795 E. Cottonwood Pkwy, Salt Lake City, UT, 84121
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117581 CUBESMART 6366 ACTIVE 2020-09-10 2025-12-31 - 3121 GOODLETTE-FRANK RD, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 2795 E. Cottonwood Pkwy, Suite 300, Salt Lake City, UT 84121 -
CHANGE OF MAILING ADDRESS 2024-03-20 2795 E. Cottonwood Pkwy, Suite 300, Salt Lake City, UT 84121 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2023-10-02 - -
REGISTERED AGENT NAME CHANGED 2023-10-02 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2021-12-10 SH 7304 LLC -
LC STMNT OF RA/RO CHG 2019-03-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
REINSTATEMENT 2023-10-02
LC Amendment and Name Change 2021-12-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-09
CORLCRACHG 2019-03-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-13
Foreign Limited 2016-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State