Search icon

TERRA MERE, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 - -

Documents

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