Search icon

MATTERHORN BUSINESS DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: MATTERHORN BUSINESS DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTERHORN BUSINESS DEVELOPMENT 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 06 Jun 2017 (8 years ago)
Document Number: L17000123900
FEI/EIN Number 82-1787043

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

Address: 600 Cleveland Street Suite 259, Clearwater, FL, 33755, US
Mail Address: 600 Cleveland Street Suite 259, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTEREGG ABIGAIL J Chief Executive Officer 600 Cleveland Street Suite 259, Clearwater, FL, 33755
WINTEREGG NEIL G Director 600 Cleveland Street Suite 259, Clearwater, FL, 33755
WINTEREGG ABIGAIL J Agent 600 Cleveland Street Suite 307, Clearwater, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033267 MATTERHORN PRESS EXPIRED 2019-03-12 2024-12-31 - 1253 PARK STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 600 Cleveland Street Suite 259, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2022-04-13 600 Cleveland Street Suite 259, Clearwater, FL 33755 -
REGISTERED AGENT NAME CHANGED 2022-04-13 WINTEREGG, ABIGAIL J -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 600 Cleveland Street Suite 307, Clearwater, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-04-22
Florida Limited Liability 2017-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State