Search icon

THE LOVESAC COMPANY - Florida Company Profile

Company Details

Entity Name: THE LOVESAC COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Apr 2017 (8 years ago)
Document Number: F17000001800
FEI/EIN Number 320514958

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

Address: 2 Landmark Square, Suite 300, STAMFORD, CT, 06901, US
Mail Address: 2 Landmark Square, Suite 300, STAMFORD, CT, 06901, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Nelson Shawn Chief Executive Officer 2 Landmark Square, STAMFORD, CT, 06901
Preneta Megan Secretary 2 Landmark Square, STAMFORD, CT, 06901
Siegner Keith Chief Financial Officer 2 Landmark Square, STAMFORD, CT, 06901
Fox Mary Chief Operating Officer 2 Landmark Square, STAMFORD, CT, 06901
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125052 LOVESAC EXPIRED 2019-11-22 2024-12-31 - 2 LANDMARK SQUARE, SUITE 300, STAMFORD, CT, 06901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 2 Landmark Square, Suite 300, STAMFORD, CT 06901 -
CHANGE OF MAILING ADDRESS 2025-01-08 2 Landmark Square, Suite 300, STAMFORD, CT 06901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000146629 TERMINATED 1000000983688 DADE 2024-03-06 2044-03-13 $ 2,429.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-17
Foreign Profit 2017-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State