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