Entity Name: | 28 DEGREES HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
28 DEGREES HOLDINGS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 12 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2016 (9 years ago) |
Document Number: | L13000158587 |
FEI/EIN Number |
46-4099857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 155 E Boca Raton Road, PH3, BOCA RATON, FL 33432 |
Address: | 155 E Boca Raton Rd, PH3, BOCA RATON, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAMSIZADEH, BENJAMIN | Agent | 155 E Boca Raton Rd, PH3, BOCA RATON, FL 33432 |
SHAMSIZADEH, BENJAMIN | President | 155 E Boca Raton Rd, PH3 BOCA RATON, FL 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000032246 | CLOSERS R US | EXPIRED | 2016-03-29 | 2021-12-31 | - | 9043 LONG LAKE PALM DR, BOCA RATON, FL, 33496 |
G14000130003 | SEAL TEAM RECORDS | EXPIRED | 2014-12-26 | 2019-12-31 | - | 9276 SW 18TH ROAD, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 155 E Boca Raton Rd, PH3, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 155 E Boca Raton Rd, PH3, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-17 | SHAMSIZADEH, BENJAMIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 155 E Boca Raton Rd, PH3, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2016-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-07-19 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-20 |
REINSTATEMENT | 2016-02-14 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State