Detail by Entity Name
Foreign Limited Liability Company
SH 7304 LLC
Filing Information
M16000001422
N/A
02/19/2016
DE
ACTIVE
REINSTATEMENT
10/02/2023
Principal Address
Changed: 03/20/2024
2795 E. Cottonwood Pkwy
Suite 300
Salt Lake City, UT 84121
Suite 300
Salt Lake City, UT 84121
Changed: 03/20/2024
Mailing Address
Changed: 03/20/2024
2795 E. Cottonwood Pkwy
Suite 300
Salt Lake City, UT 84121
Suite 300
Salt Lake City, UT 84121
Changed: 03/20/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 10/02/2023
Address Changed: 10/02/2023
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/02/2023
Address Changed: 10/02/2023
Authorized Person(s) Detail
Name & Address
Title Manager
McNeal, Gwyn G.
Title Manager
Grimshaw, Kirk
Title Manager
Stubbs, Scott
Title Manager
McNeal, Gwyn G.
2795 E. Cottonwood Pkwy
Suite 300
Salt Lake City, UT 84121
Suite 300
Salt Lake City, UT 84121
Title Manager
Grimshaw, Kirk
2795 E. Cottonwood Pkwy
Suite 300
Salt Lake City, UT 84121
Suite 300
Salt Lake City, UT 84121
Title Manager
Stubbs, Scott
2795 E. Cottonwood Pkwy
Suite 300
Salt Lake City, UT 84121
Suite 300
Salt Lake City, UT 84121
Annual Reports
Report Year | Filed Date |
2022 | 10/02/2023 |
2023 | 10/02/2023 |
2024 | 03/20/2024 |
Document Images