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 |
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 |
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 |
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 | - | - |
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