Search icon

RETIREMENT DOCTOR, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RETIREMENT DOCTOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Oct 2007
Business ALEI: 0914799
Annual report due: 31 Mar 2026
Business address: 463 south main street, SUFFIELD, CT, 06078, United States
Mailing address: 463 south main street, SUFFIELD, CT, United States, 06078
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hollyfc1853@gmail.com

Industry & Business Activity

NAICS

523210 Securities and Commodity Exchanges

This industry comprises establishments primarily engaged in furnishing physical or electronic marketplaces for the purpose of facilitating the buying and selling of stocks, stock options, bonds, or commodity contracts. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ENRIQUE J. ALVAREZ Officer 178 MOUNTAIN ROAD, SUFFIELD, CT, 06078, United States +1 413-427-2977 hollyfc1853@gmail.com 463 SOUTH MAIN STREET, SUFFIELD, CT, 06078, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ENRIQUE J. ALVAREZ Agent 463 south main street, SUFFIELD, CT, 06078, United States 463 south main street, SUFFIELD, CT, 06078, United States +1 413-427-2977 hollyfc1853@gmail.com 463 SOUTH MAIN STREET, SUFFIELD, CT, 06078, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012984580 2025-02-20 - Annual Report Annual Report -
BF-0012285407 2024-02-22 - Annual Report Annual Report -
BF-0011422224 2023-02-24 - Annual Report Annual Report -
BF-0008924390 2022-10-27 - Annual Report Annual Report 2020
BF-0008924395 2022-10-27 - Annual Report Annual Report 2015
BF-0010057488 2022-10-27 - Annual Report Annual Report -
BF-0008924392 2022-10-27 - Annual Report Annual Report 2018
BF-0008924391 2022-10-27 - Annual Report Annual Report 2016
BF-0008924396 2022-10-27 - Annual Report Annual Report 2014
BF-0008924393 2022-10-27 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information