Search icon

LANDSCAPE SERVICE PROFESSIONALS INC.

Company Details

Entity Name: LANDSCAPE SERVICE PROFESSIONALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 1998 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: P98000013927
FEI/EIN Number 650811791
Address: 11820 NW 37TH ST, CORAL SPRINGS, FL, 33065, US
Mail Address: 11820 NW 37TH ST, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANDSCAPE SERVICE PROFESSIONALS INC. 401(K) PLAN 2023 650811791 2024-03-12 LANDSCAPE SERVICE PROFESSIONALS INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 9547216920
Plan sponsor’s address 11820 NW 37TH STREET, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2024-03-12
Name of individual signing SANDRA R. BENTON
Valid signature Filed with authorized/valid electronic signature
LANDSCAPE SERVICE PROFESSIONALS INC. 401(K) PLAN 2022 650811791 2023-04-26 LANDSCAPE SERVICE PROFESSIONALS INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 9547216920
Plan sponsor’s address 11820 NW 37TH STREET, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing SANDRA R. BENTON
Valid signature Filed with authorized/valid electronic signature
LANDSCAPE SERVICE PROFESSIONALS INC. 401(K) PLAN 2021 650811791 2022-10-04 LANDSCAPE SERVICE PROFESSIONALS INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 9547216920
Plan sponsor’s address 11820 NW 37TH STREET, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing SANDRA R. BENTON
Valid signature Filed with authorized/valid electronic signature
LANDSCAPE SERVICE PROFESSIONALS, INC. 401(K) PLAN 2019 650811791 2020-08-04 LANDSCAPE SERVICE PROFESSIONALS, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 9547216920
Plan sponsor’s address 6115 NW 77TH WAY, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing SANDRA BENTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-16
Name of individual signing SANDRA BENTON
Valid signature Filed with authorized/valid electronic signature
LANDSCAPE SERVICE PROFESSIONALS, INC. 401(K) PLAN 2018 650811791 2019-06-04 LANDSCAPE SERVICE PROFESSIONALS, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 9547216920
Plan sponsor’s address 6115 NW 77TH WAY, TAMARAC, FL, 333214004

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing SANDRA BENTON
Valid signature Filed with authorized/valid electronic signature
LANDSCAPE SERVICE PROFESSIONALS, INC. 401(K) PLAN 2017 650811791 2018-07-03 LANDSCAPE SERVICE PROFESSIONALS, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 9547216920
Plan sponsor’s address 6115 NW 77TH WAY, TAMARAC, FL, 333214004

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing SANDRA BENTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WILSON-BENTON SANDRA R Agent 11820 NW 37TH ST, CORAL SPRINGS, FL, 33065

President

Name Role Address
WILSON-BENTON SANDRA R President 5472 NW 80TH TERR., PARKLAND, FL, 33067

Vice President

Name Role Address
BENTON THOMAS M Vice President 5472 NW 80TH TERR., PARKLAND, FL, 33067
BURN STEVE H Vice President 2913 NE 48TH ST, LIGHTHOUSE POINT, FL, 33064
BURN KARMEN A Vice President 2931 NE 48TH ST, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-12-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-08 11820 NW 37TH ST, CORAL SPRINGS, FL 33065 No data
AMENDMENT 2020-09-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-02 11820 NW 37TH ST, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2019-12-02 11820 NW 37TH ST, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2008-01-15 WILSON-BENTON, SANDRA R No data
AMENDMENT 2003-06-02 No data No data

Court Cases

Title Case Number Docket Date Status
LANDSCAPE SERVICE PROFESSIONALS, INC. VS J W D TREES, INC., ET AL., 2D2016-3054 2016-07-05 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-3566

Parties

Name LANDSCAPE SERVICE PROFESSIONALS INC.
Role Appellant
Status Active
Representations HARLEY J. STORRINGS, ESQ., SUSAN E. TRENCH, ESQ.
Name DEPT. OF AGRICULTURE & CONSUMER SERVICES (DNU)
Role Appellee
Status Withdrawn
Representations SONIA M. DIAZ, ESQ., LASHARONTE WILLIAM - POTTS, ESQ., MARK JOHN LABATE, ESQ., ERIC S. OLSON, ESQ., AMY TOPOL, ESQ., ANNE DANA HELFANT, ESQ.
Name J W D TREES, INC.
Role Appellee
Status Active
Name THE GRAY INSURANCE, AS SURETY
Role Appellee
Status Active

Docket Entries

Docket Date 2017-02-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LANDSCAPE SERVICE PROFESSIONALS, INC.
Docket Date 2017-01-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - January 16, 2017 through and including, January 20, 2017
On Behalf Of LANDSCAPE SERVICE PROFESSIONALS, INC.
Docket Date 2016-12-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LANDSCAPE SERVICE PROFESSIONALS, INC.
Docket Date 2016-12-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE JWDTREES, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEESAND APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LANDSCAPE SERVICE PROFESSIONALS, INC.
Docket Date 2016-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES (CONTAINED IN RESPONSE)
On Behalf Of LANDSCAPE SERVICE PROFESSIONALS, INC.
Docket Date 2016-11-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPT. OF AGRICULTURE & CONSUMER SERVICES (DNU)
Docket Date 2016-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEPT. OF AGRICULTURE & CONSUMER SERVICES (DNU)
Docket Date 2016-11-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEPT. OF AGRICULTURE & CONSUMER SERVICES (DNU)
Docket Date 2016-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-AB DUE 11/23/16
On Behalf Of DEPT. OF AGRICULTURE & CONSUMER SERVICES (DNU)
Docket Date 2016-10-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LANDSCAPE SERVICE PROFESSIONALS, INC.
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-10-11
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 LANDSCAPE SERVICE PROFESSIONALS, INC.
Docket Date 2016-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 10/13/16
On Behalf Of LANDSCAPE SERVICE PROFESSIONALS, INC.
Docket Date 2016-08-30
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF AGRICULTURE & CONSUMER SERVICES (DNU)
Docket Date 2016-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LANDSCAPE SERVICE PROFESSIONALS, INC.
Docket Date 2016-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2016-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LANDSCAPE SERVICE PROFESSIONALS, INC.
Docket Date 2016-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
Amended and Restated Articles 2022-12-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-12
Amendment 2020-09-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State