Search icon

THE LOVRECICH GROUP LLC

Company Details

Entity Name: THE LOVRECICH GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jul 2014 (11 years ago)
Document Number: L14000112565
FEI/EIN Number 47-1356533
Address: 19046 Bruce B Downs Blvd, Tampa, FL, 33647, US
Mail Address: 19046 Bruce B Downs Blvd, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LOVRECICH CHRISTIAN R Agent 19046 Bruce B Downs Blvd, Tampa, FL, 33647

Chief Executive Officer

Name Role Address
Lovrecich Christian Chief Executive Officer 19046 Bruce B Downs Blvd, Tampa, FL, 33647

Auth

Name Role Address
Lovrecich Christian Auth 19046 Bruce B Downs Blvd, Tampa, FL, 33647

Secretary

Name Role Address
Lovrecich Nicole Secretary 19046 Bruce B Downs Blvd, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075981 BABY CRUE EXPIRED 2015-07-22 2020-12-31 No data 401 E. LAS OLAS BLVD SUITE 130-220, FORT LAUDERDALE, FL, 33301
G14000074057 NITRO DISPLAYS EXPIRED 2014-07-17 2019-12-31 No data 401 E. LAS OLAS BLVD SUITE 130-220, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 19046 Bruce B Downs Blvd, 401, Tampa, FL 33647 No data
CHANGE OF MAILING ADDRESS 2020-06-22 19046 Bruce B Downs Blvd, 401, Tampa, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 19046 Bruce B Downs Blvd, 401, Tampa, FL 33647 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State