Search icon

THE ALLEGRO AT COLLEGE HARBOR, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE ALLEGRO AT COLLEGE HARBOR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ALLEGRO AT COLLEGE HARBOR, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 2004 (20 years ago)
Date of dissolution: 26 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2022 (3 years ago)
Document Number: L04000078384
FEI/EIN Number 134296831

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 212 SOUTH CENTRAL AVENUE, SUITE 301, ST. LOUIS, MO, 63105, US
Mail Address: 212 SOUTH CENTRAL AVENUE, SUITE 301, ST. LOUIS, MO, 63105, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033141437 2006-07-07 2020-08-22 4600 54TH AVE S, ST PETERSBURG, FL, 337114664, US 4600 54TH AVE S, ST PETERSBURG, FL, 337114664, US

Contacts

Phone +1 727-866-3124

Authorized person

Name MR. LARRY STEELE
Role EXECUTIVE DIRECTOR
Phone 7278645432

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL6140
State FL
Is Primary No
Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1094096
State FL
Is Primary No

Other Provider Identifiers

Issuer BLUE CROSS PRVIDER IDENTI
Number L8H
State FL

Key Officers & Management

Name Role Address
KENNEY THERESA M Agent 4348 SOUTHPOINT BLVD., JACKSONVILLE, FL, 32216
ALLEGRO SENIOR LIVING, LLC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-26 - -
REGISTERED AGENT NAME CHANGED 2009-11-30 KENNEY, THERESA M ESQ -
REGISTERED AGENT ADDRESS CHANGED 2009-11-30 4348 SOUTHPOINT BLVD., SUITE 101, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 212 SOUTH CENTRAL AVENUE, SUITE 301, ST. LOUIS, MO 63105 -
CHANGE OF MAILING ADDRESS 2008-04-04 212 SOUTH CENTRAL AVENUE, SUITE 301, ST. LOUIS, MO 63105 -

Court Cases

Title Case Number Docket Date Status
LOVE MANAGEMENT COMPANY, L L C, D/B/A ALLEGRO MANAGEMENT CO. VS JOHN L. STIGLICH, PERSONAL REPRESENTATIVE, ET AL., 2D2016-2476 2016-06-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015-CA-001576-XXCICI

Parties

Name LOVE MANAGEMENT COMPANY, L L C
Role Appellant
Status Active
Representations THOMAS A. VALDEZ, ESQ., RYAN A. LOSSIUS, ESQ.
Name ALLEGRO MANAGEMENT COMPANY
Role Appellant
Status Active
Name JOHN L. STIGLICH
Role Appellee
Status Active
Representations JASON R. DELGADO, ESQ., MEGAN GISCLAR COLTER, ESQ., JOANNA M. GREBER - DETTLOFF, ESQ., Isaac R. Ruiz-Carus, Esq.
Name THE ESTATE OF ROSE M. BEETLE
Role Appellee
Status Active
Name ALICIA J. BROWN
Role Appellee
Status Active
Name THE ALLEGRO AT COLLEGE HARBOR, L.L.C.
Role Appellee
Status Active
Name ALLEGRO SENIOR LIVING, L L C
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-01-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LOVE MANAGEMENT COMPANY, L L C
Docket Date 2016-12-14
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on pending finalization of settlement within 30 days from the date of this order.
Docket Date 2016-12-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON PENDING FINALIZATION OF SETTLEMENT
On Behalf Of LOVE MANAGEMENT COMPANY, L L C
Docket Date 2016-10-21
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's motion for stay is granted. The parties shall update the court on the status of the settlement within 45 days from the date of this order.
Docket Date 2016-10-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AGREED MOTION TO STAY PROCEEDINGS PENDING FINALIZATION OF SETTLEMENT
On Behalf Of LOVE MANAGEMENT COMPANY, L L C
Docket Date 2016-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LOVE MANAGEMENT COMPANY, L L C
Docket Date 2016-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN L. STIGLICH
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LOVE MANAGEMENT COMPANY, L L C
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LOVE MANAGEMENT COMPANY, L L C
Docket Date 2016-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN L. STIGLICH
Docket Date 2016-06-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-06-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LOVE MANAGEMENT COMPANY, L L C
Docket Date 2016-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-26
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State