Active
Updated 3/25/2025 2:47:25 AM

33 Degrees Enterprises, LLC

33 Degrees Enterprises, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 21, 2017, under the California Secretary of State’s registration number 201723710491. It is currently listed as an active entity.

The principal and mailing address of 33 Degrees Enterprises, LLC is 14301 N 87th St, Suite 203, Scottsdale, AZ 85260, where all official business activities and communication are managed.

For legal purposes, Bret Maidman serves as the registered agent for the company, located at 501 W Broadway Ste 800, San Diego, CA 92101, handling all compliance and official matters for company.

Filing information

Company Name 33 Degrees Enterprises, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201723710491
Date Filed August 21, 2017
Company Age 7 years 8 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 08/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on 33 Degrees Enterprises, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

14301 N 87th St, Suite 203
Scottsdale, AZ 85260

Mailing Address

14301 N 87th St, Suite 203
Scottsdale, AZ 85260

Agent

Individual
Bret Maidman
501 W Broadway Ste 800
San Diego, CA 92101

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/3/2024
Effective Date
Description

Principal Address 1
From: 17470 N Pacesetter Way
To: 14301 N 87th St

Principal Address 2
From:
To: Suite 203

Principal Postal Code
From: 85255
To: 85260

Event Type Amendment - Name Change Only
Filed Date 4/30/2024
Effective Date
Description

Filing Name
From: Virtua Enterprises, LLC
To: 33 Degrees Enterprises, LLC

Event Type Statement of Information
Filed Date 8/28/2023
Effective Date
Description

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 1/4/2022
Effective Date
Description
More...

Document Images