Search icon

LANDSCAPE SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LANDSCAPE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2009 (16 years ago)
Document Number: V00724
FEI/EIN Number 593099068
Address: 21377 Country Road 455, Clermont, FL, 34715, US
Mail Address: 21377 County Road 455, Clermont, FL, 34715, US
ZIP code: 34715
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE MARTIN B Director 115 Hollie Ct, Maitland, FL, 32751
WHITE MARTIN B President 115 Hollie Ct, Maitland, FL, 32751
White Sharon Secretary 115 Hollie Ct, Maitland, FL, 32751
WHITE MARTIN B Agent 115 Hollie Ct, Maitland, FL, 32751

Form 5500 Series

Employer Identification Number (EIN):
593099068
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005654 MULCH INC. ACTIVE 2016-01-14 2026-12-31 - 6713 NEW HOPE RD, ORLANDO, FL, 32824
G05251900327 LANDSCAPE SYSTEMS, INC. DBA L.S.I. ACTIVE 2005-09-08 2025-12-31 - 6713 NEW HOPE ROAD, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 21377 Country Road 455, Clermont, FL 34715 -
CHANGE OF MAILING ADDRESS 2023-02-24 21377 Country Road 455, Clermont, FL 34715 -
REGISTERED AGENT NAME CHANGED 2011-01-17 WHITE, MARTIN B -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 2550 VENETIAN WAY, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
501797.50
Total Face Value Of Loan:
501797.50
Date:
2020-04-28
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:
501797.00
Total Face Value Of Loan:
501797.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$501,797.5
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$501,797.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$506,090.66
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $501,795.5
Utilities: $1
Jobs Reported:
49
Initial Approval Amount:
$501,797
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$501,797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$505,699.87
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $501,797

Motor Carrier Census

DBA Name:
LSI AND MULCH INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 365-1983
Add Date:
2003-08-13
Operation Classification:
Private(Property)
power Units:
4
Drivers:
15
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State