Search icon

ALLEGRO SENIOR LIVING, LLC - Florida Company Profile

Company Details

Entity Name: ALLEGRO SENIOR LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Jul 2010 (15 years ago)
Document Number: M07000002513
FEI/EIN Number 208709106

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

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

Key Officers & Management

Name Role Address
SCHIFFER LAURENCE A Chief Executive Officer 212 SOUTH CENTRAL AVE, SUITE 301, ST. LOUIS, MO, 63105
SCHIFFER DOUGLAS S President 1050 CROWN POINTE PARKWAY, SUITE 960, ATLANTA, GA, 30338
MILLER RICHARD C Executive Vice President 212 SOUTH CENTRAL AVE., SUITE 301, ST. LOUIS, MO, 63105
KARN ROBERT F Vice President 212 SOUTH CENTRAL AVE., SUITE 301, ST. LOUIS, MO, 63105
LOVE ANDREW S Secretary 212 SOUTH CENTRAL AVE., SUITE 301, ST. LOUIS, MO, 63105
Ruggeri Joseph A Vice President 212 SOUTH CENTRAL, SUITE 301, ST. LOUIS, MO, 63105
KENNEY THERESA M Agent 4348 SOUTHPOINT BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
MERGER 2010-07-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000106411
LC NAME CHANGE 2010-05-28 ALLEGRO SENIOR LIVING, LLC -
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, SUITE 301, ST. LOUIS, MO 63105 -
CHANGE OF MAILING ADDRESS 2008-04-04 212 SOUTH CENTRAL, SUITE 301, ST. LOUIS, MO 63105 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336356985 0419700 2012-09-06 3651 US HIGHWAY 17, FLEMING ISLAND, FL, 32003
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2012-10-22
Emphasis N: NURSING
Case Closed 2012-12-03

Related Activity

Type Complaint
Activity Nr 484350
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State