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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||||||||
|
Name | DR BEACH STREET, LLC |
Role | Debtor |
Name | DR OUTLOOK LLC |
Role | Debtor |
Name | BERKSHIRE BANK, LLC |
Role | Secured Party |
Parties
Name | DR OUTLOOK LLC |
Role | Debtor |
Name | DR BEACH STREET, LLC |
Role | Debtor |
Name | BERKSHIRE BANK, LLC |
Role | Secured Party |
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