Search icon

LOVE MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: LOVE MANAGEMENT COMPANY, 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: 19 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2021 (4 years ago)
Document Number: M11000001968
FEI/EIN Number 900702919

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

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

Key Officers & Management

Name Role Address
Karn Robert Chief Financial Officer 212 S. CENTRAL AVENUE, SUITE 301, ST. LOUIS, MO, 63105
Ruggeri Joseph President 212 S. CENTRAL AVENUE, SUITE 301, ST. LOUIS, MO, 63105
Gray Cheryl Secretary 212 South Central Avenue, St. Louis, MO, 63105
Gray Cheryl Vice President 212 South Central Avenue, St. Louis, MO, 63105
KENNEY THERESA M Agent 4348 SOUTHPOINT BOULEVARD, SUITE 101, JACKSONVILLE, FL, 32216
ALLEGRO SENIOR LIVING, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048092 ALLEGRO MANAGEMENT COMPANY ACTIVE 2011-05-20 2026-12-31 - 212 SOUTH CENTRAL AVENUE, SUITE 301, ST. LOUIS, MO, 63105

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-09-20 - -
LC NAME CHANGE 2011-05-13 LOVE MANAGEMENT COMPANY, LLC -

Court Cases

Title Case Number Docket Date Status
SHP IV HARBOUR ISLAND, LLC., LOVE MANAGEMENT COMPANY, LLC. D/B/A ALLEGRO MANAGEMENT COMPANY AND ELIZABETH HERENDEEN VS GAIL B. BOYLAN 5D2018-0423 2018-02-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA16-956

Parties

Name LOVE MANAGEMENT COMPANY, LLC
Role Appellant
Status Active
Name ALLEGRO MANAGEMENT COMPANY
Role Appellant
Status Active
Name ELIZABETH HERENDEEN
Role Appellant
Status Active
Name SHP IV HARBOUR ISLAND, LLC
Role Appellant
Status Active
Representations Thomas A. Valdez, KAREN M. SHIMONSKY, CHARLES G. EICHHORN
Name GAIL B. BOYLAN
Role Appellee
Status Active
Representations Joanna Greber Dettloff, Megan Gisclar Colter, LYDIA D. WARDELL
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ REVISED
Docket Date 2019-04-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH EN BANC
On Behalf Of GAIL B. BOYLAN
Docket Date 2019-04-15
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ STRICKEN PER 5/24 ORDER
On Behalf Of SHP IV HARBOUR ISLAND, LLC
Docket Date 2019-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ REVISED OPINION 5/24/19
Docket Date 2018-11-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-10-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 10/31.
Docket Date 2018-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 10/17
Docket Date 2018-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 9/17
Docket Date 2018-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GAIL B. BOYLAN
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 7/26
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GAIL B. BOYLAN
Docket Date 2018-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GAIL B. BOYLAN
Docket Date 2018-06-12
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF & APX 6/6
Docket Date 2018-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ RENEWED MOTION
On Behalf Of SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AAS FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-05-02
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 SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 4/27
Docket Date 2018-03-28
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 SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/28
Docket Date 2018-02-21
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 SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GAIL B. BOYLAN
Docket Date 2018-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/6/18
On Behalf Of SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2022-03-17
LC Amendment 2021-09-20
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State