Search icon

MERCER WINE ESTATES, LLC

Company Details

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Status: Withdrawn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

Officer

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

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