Entity Name: | TERRA MERE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERRA MERE, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Aug 2011 (14 years ago) |
Date of dissolution: | 03 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jun 2020 (5 years ago) |
Document Number: | L11000094450 |
FEI/EIN Number |
900758600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6082 TERRA MERE CIRCLE, BOYNTON BEACH, FL, 33437, US |
Mail Address: | 1400 Sylvan Lane, Scotch Plains, NJ, 07076, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEUTSCH ELYSE E | Manager | 1400 SYLVAN LANE, SCOTCH PLAINS, NJ, 07076 |
DEUTSCH DAVID | Manager | 1400 Sylvan Lane, Scotch Plains, NJ, 07076 |
DEUTSCH ELYSE | Agent | 6082 TERRA MERE CIRCLE, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 6082 TERRA MERE CIRCLE, BOYNTON BEACH, FL 33437 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | 6082 TERRA MERE CIRCLE, BOYNTON BEACH, FL 33437 | - |
LC AMENDMENT | 2016-08-04 | - | - |
LC DISSOCIATION MEM | 2016-08-01 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-29 | 6082 TERRA MERE CIRCLE, BOYNTON BEACH, FL 33437 | - |
REINSTATEMENT | 2012-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-03 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-06 |
LC Amendment | 2016-08-04 |
CORLCDSMEM | 2016-08-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State