Search icon

DR OUTLOOK LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DR OUTLOOK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 2017
Business ALEI: 1258542
Annual report due: 31 Mar 2026
Business address: 85 FELT RD # 504, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 1131 TOLLAND TPKE # 260, MANCHESTER, CT, United States, 06042
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dan@reagne.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID RAISNER Agent 85 FELT RD # 504, SOUTH WINDSOR, CT, 06074, United States 1131 Tolland Tpke, 260, Manchester, CT, 06042, United States +1 860-604-5577 dhraisner@gmail.com 12 TALCOTT FOREST RD., FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
Daniel Rosow Officer 85 Felt Rd., No. 504, So. Windsor, CT, 06074, United States 85 Felt Rd, Unit 504, South Windsor, CT, 06074, United States
David Raisner Officer 85 FELT RD # 504, SOUTH WINDSOR, CT, 06074, United States 10 Northcliff Dr, West Hartford, CT, 06117-1021, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013086262 2025-03-19 - Annual Report Annual Report -
BF-0012307943 2024-03-26 - Annual Report Annual Report -
BF-0011351511 2023-03-30 - Annual Report Annual Report -
BF-0010384578 2022-03-16 - Annual Report Annual Report 2022
0007208374 2021-03-08 - Annual Report Annual Report 2021
0006857007 2020-03-30 - Annual Report Annual Report 2020
0006492493 2019-03-26 - Annual Report Annual Report 2019
0006149803 2018-04-02 - Annual Report Annual Report 2018
0005990961 2017-12-27 2017-12-27 Interim Notice Interim Notice -
0005989800 2017-12-20 2017-12-20 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005096365 Active OFS 2022-10-05 2028-01-05 AMENDMENT

Parties

Name DR BEACH STREET, LLC
Role Debtor
Name DR OUTLOOK LLC
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0003220735 Active OFS 2018-01-05 2028-01-05 ORIG FIN STMT

Parties

Name DR OUTLOOK LLC
Role Debtor
Name DR BEACH STREET, LLC
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
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