Search icon

LAND SCIENCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAND SCIENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2014 (11 years ago)
Document Number: P98000042049
FEI/EIN Number 650834118
Address: 12570 NE 7th Ave, North Miami, FL, 33161, US
Mail Address: 12570 NE 7th Ave, North Miami, FL, 33161, US
ZIP code: 33161
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOKKEN CURTIS Vice President 12570 NE 7TH AVE, NORTH MIAMI, FL, 33161
LUDICKE ROBERT EPRESIDE President 12570 NE 7TH AVE, NORTH MIAMI, FL, 33161
LUDICKE ROBERT EPRESIDE Owner 12570 NE 7TH AVE, NORTH MIAMI, FL, 33161
LUDICKE ALLISON JCFO Chief Financial Officer 12570 NE 7TH AVE, NORTH MIAMI, FL, 33161
LUDICKE ROBERT E Agent 12570 NE 7TH AVE, NORTH MIAMI, FL, 33161

Form 5500 Series

Employer Identification Number (EIN):
650834118
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 12570 NE 7th Ave, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2021-04-22 12570 NE 7th Ave, North Miami, FL 33161 -
REINSTATEMENT 2014-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 12570 NE 7TH AVE, NORTH MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000580095 LAPSED 2012-CA-4818 DUVAL COUNTY CIRCUIT COURT 2012-08-21 2017-09-06 $94,120.44 ADVANCED ENVIRONMENTAL LABORATORIES, INC., 6601 SOUTHPOINT PARKWAY, JACKSONVILLE, FL 33316

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
131615.00
Total Face Value Of Loan:
131615.00
Date:
2008-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
107000.00
Total Face Value Of Loan:
107000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$147,311
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,311.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,030.3
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $147,311.2
Jobs Reported:
14
Initial Approval Amount:
$131,615
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,902.3
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $98,712
Utilities: $32,903

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State