Search icon

THE LOVESAC COMPANY

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Nelson Shawn Chief Executive Officer 2 Landmark Square, STAMFORD, CT, 06901

Secretary

Name Role Address
Preneta Megan Secretary 2 Landmark Square, STAMFORD, CT, 06901

Chief Financial Officer

Name Role Address
Siegner Keith Chief Financial Officer 2 Landmark Square, STAMFORD, CT, 06901

Chief Operating Officer

Name Role Address
Fox Mary Chief Operating Officer 2 Landmark Square, STAMFORD, CT, 06901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125052 LOVESAC EXPIRED 2019-11-22 2024-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2025-01-08 2 Landmark Square, Suite 300, STAMFORD, CT 06901 No data

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 Feb 2025

Sources: Florida Department of State