Search icon

THE ALLEGRO AT EAST LAKE, L.L.C. - Florida Company Profile

Company Details

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

THE ALLEGRO AT EAST LAKE, 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: 24 Aug 1999 (26 years ago)
Date of dissolution: 27 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: L99000005255
FEI/EIN Number 582509504

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

Address: THE ALLEGRO AT EAST LAKE, L.L.C., 212 SOUTH CENTRAL AVENUE, SUITE 301, ST. LOUIS, MO, 63105, US
Mail Address: THE ALLEGRO AT EAST LAKE, L.L.C., 212 SOUTH CENTRAL AVENUE, SUITE 301, ST. LOUIS, MO, 63105, US
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 THE ALLEGRO AT EAST LAKE, L.L.C., 212 SOUTH CENTRAL AVENUE, SUITE 301, ST. LOUIS, MO 63105 -
CHANGE OF MAILING ADDRESS 2011-04-07 THE ALLEGRO AT EAST LAKE, L.L.C., 212 SOUTH CENTRAL AVENUE, SUITE 301, ST. LOUIS, MO 63105 -
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 -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State