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