Entity Name: | MERCER WINE ESTATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 29 Sep 2008 |
Business ALEI: | 0951072 |
Annual report due: | 31 Mar 2020 |
Business address: | 3100 LEE ROAD, PROSSER, WA, 99350 |
Mailing jurisdiction address: | 3100 LEE ROAD, PROSSER, WA, 99350, |
Place of Formation: | WASHINGTON |
E-Mail: | suzief@mercerestates.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT MERCER | Officer | 46 SONOVA ROAD, PROSSER, WA, 99350, United States | 4 MILL STREET, OLD MYSTIC, CT, 06372, United States |
WILLIS MERCER | Officer | 3100 LEE ROAD, PROSSER, WA, 99350, United States | 137 MEADOWHILLS DR., RICHLAND, WA, 99352, United States |
SEAN KENDALL | Officer | 3100 LEE ROAD, PROSSER, WA, 99350, United States | 4326 HIGHVIEW STREET, RICHLAND, WA, 99352, United States |
MERCER RANCHES INC | Officer | 46 SONOVA ROAD, PROSSER, WA, 99350, United States | 46 SONOVA ROAD, PROSSER, WA, 99350, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007291403 | 2021-04-09 | 2021-04-09 | Withdrawal | Statement of Withdrawal Registration | No data |
0006399550 | 2019-02-22 | No data | Annual Report | Annual Report | 2019 |
0006399529 | 2019-02-22 | No data | Annual Report | Annual Report | 2018 |
0006082778 | 2018-02-16 | No data | Annual Report | Annual Report | 2017 |
0005911858 | 2017-08-17 | No data | Annual Report | Annual Report | 2013 |
0005911862 | 2017-08-17 | No data | Annual Report | Annual Report | 2014 |
0005911867 | 2017-08-17 | No data | Annual Report | Annual Report | 2016 |
0005911883 | 2017-08-17 | 2017-08-17 | Interim Notice | Interim Notice | No data |
0005911863 | 2017-08-17 | No data | Annual Report | Annual Report | 2015 |
0004760860 | 2012-12-06 | No data | Interim Notice | Interim Notice | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website