Search icon

MITIGATION RESOURCES, LLC

Company Details

Entity Name: MITIGATION RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2001 (23 years ago)
Document Number: L01000016598
FEI/EIN Number 593747077
Mail Address: 4327 S. Highway 27, CLERMONT, FL, 34711, US
Address: 302 Mohawk Rd, CLERMONT, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MITIGATION RESOURCES, LLC 401(K) P/S PLAN 2023 593747077 2024-06-28 MITIGATION RESOURCES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 3524049099
Plan sponsor’s address 4327 S HIGHWAY 27 # 602, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing ELIZABETH DOST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-28
Name of individual signing ELIZABETH DOST
Valid signature Filed with authorized/valid electronic signature
MITIGATION RESOURCES, LLC 401(K) P/S PLAN 2022 593747077 2023-05-08 MITIGATION RESOURCES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 3524049099
Plan sponsor’s address 4327 S HIGHWAY 27 # 602, CLERMONT, FL, 34711

Plan administrator’s name and address

Administrator’s EIN 593747077
Plan administrator’s name MITIGATION RESOURCES, LLC
Plan administrator’s address 4327 S HIGHWAY 27 # 602, CLERMONT, FL, 34711
Administrator’s telephone number 3524049099

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing ELIZABETH DOST
Valid signature Filed with authorized/valid electronic signature
MITIGATION RESOURCES, LLC 401(K) P/S PLAN 2021 593747077 2022-04-05 MITIGATION RESOURCES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 3524049099
Plan sponsor’s address 290 CITRUS TOWER BLVD STE 208, CLERMONT, FL, 34711

Plan administrator’s name and address

Administrator’s EIN 593747077
Plan administrator’s name MITIGATION RESOURCES, LLC
Plan administrator’s address 290 CITRUS TOWER BLVD STE 208, CLERMONT, FL, 34711
Administrator’s telephone number 3524049099

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing ELIZABETH DOST
Valid signature Filed with authorized/valid electronic signature
MITIGATION RESOURCES, LLC 401(K) P/S PLAN 2020 593747077 2021-07-05 MITIGATION RESOURCES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 3524049099
Plan sponsor’s address 290 CITRUS TOWER BLVD STE 208, CLERMONT, FL, 34711

Plan administrator’s name and address

Administrator’s EIN 593747077
Plan administrator’s name MITIGATION RESOURCES, LLC
Plan administrator’s address 290 CITRUS TOWER BLVD STE 208, CLERMONT, FL, 34711
Administrator’s telephone number 3524049099

Signature of

Role Plan administrator
Date 2021-07-05
Name of individual signing ELIZABETH DOST
Valid signature Filed with authorized/valid electronic signature
MITIGATION RESOURCES, LLC 401(K) P/S PLAN 2019 593747077 2020-04-03 MITIGATION RESOURCES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 3524049099
Plan sponsor’s address 17307 PAGONIA DR STE 107, CLERMONT, FL, 34711

Plan administrator’s name and address

Administrator’s EIN 593747077
Plan administrator’s name MITIGATION RESOURCES, LLC
Plan administrator’s address 17307 PAGONIA DR STE 107, CLERMONT, FL, 34711
Administrator’s telephone number 3524049099

Signature of

Role Plan administrator
Date 2020-04-03
Name of individual signing ELIZABETH DOST
Valid signature Filed with authorized/valid electronic signature
MITIGATION RESOURCES, LLC 401(K) P/S PLAN 2018 593747077 2019-03-18 MITIGATION RESOURCES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 3524049099
Plan sponsor’s address 17307 PAGONIA DR STE 107, CLERMONT, FL, 34711

Plan administrator’s name and address

Administrator’s EIN 593747077
Plan administrator’s name MITIGATION RESOURCES, LLC
Plan administrator’s address 17307 PAGONIA DR STE 107, CLERMONT, FL, 34711
Administrator’s telephone number 3524049099

Signature of

Role Plan administrator
Date 2019-03-18
Name of individual signing ELIZABETH DOST
Valid signature Filed with authorized/valid electronic signature
MITIGATION RESOURCES, LLC 401(K) P/S PLAN 2017 593747077 2018-03-30 MITIGATION RESOURCES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 3524049099
Plan sponsor’s address 17307 PAGONIA DR STE 107, CLERMONT, FL, 34711

Plan administrator’s name and address

Administrator’s EIN 593747077
Plan administrator’s name MITIGATION RESOURCES, LLC
Plan administrator’s address 17307 PAGONIA DR STE 107, CLERMONT, FL, 34711
Administrator’s telephone number 3524049099

Signature of

Role Plan administrator
Date 2018-03-30
Name of individual signing ELIZABETH DOST
Valid signature Filed with authorized/valid electronic signature
MITIGATION RESOURCES, LLC 401(K) P/S PLAN 2016 593747077 2017-04-21 MITIGATION RESOURCES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 3524049099
Plan sponsor’s address 17307 PAGONIA DR STE 107, CLERMONT, FL, 34711

Plan administrator’s name and address

Administrator’s EIN 593747077
Plan administrator’s name MITIGATION RESOURCES, LLC
Plan administrator’s address 17307 PAGONIA DR STE 107, CLERMONT, FL, 34711
Administrator’s telephone number 3524049099

Signature of

Role Plan administrator
Date 2017-04-21
Name of individual signing ELIZABETH DOST
Valid signature Filed with authorized/valid electronic signature
MITIGATION RESOURCES, LLC 401(K) P/S PLAN 2015 593747077 2016-05-11 MITIGATION RESOURCES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 3524049099
Plan sponsor’s address 17307 PAGONIA DR STE 107, CLERMONT, FL, 34711

Plan administrator’s name and address

Administrator’s EIN 593747077
Plan administrator’s name MITIGATION RESOURCES, LLC
Plan administrator’s address 17307 PAGONIA DR STE 107, CLERMONT, FL, 34711
Administrator’s telephone number 3524049099

Signature of

Role Plan administrator
Date 2016-05-11
Name of individual signing ELIZABETH DOST
Valid signature Filed with authorized/valid electronic signature
MITIGATION RESOURCES, LLC 401(K) P/S PLAN 2014 593747077 2015-05-18 MITIGATION RESOURCES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 3524049099
Plan sponsor’s address 752 W. MONTROSE STREET, CLERMONT, FL, 34711

Plan administrator’s name and address

Administrator’s EIN 593747077
Plan administrator’s name MITIGATION RESOURCES, LLC
Plan administrator’s address 752 W. MONTROSE STREET, CLERMONT, FL, 34711
Administrator’s telephone number 3524049099

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing ELIZABETH DOST
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Dost Elizabeth Agent 4327 S. Highway 27, CLERMONT, FL, 34711

Managing Member

Name Role Address
ODOM THOMAS F Managing Member 4327 S. Highway 27, CLERMONT, FL, 34711
DOST ELIZABETH Managing Member 4327 S. Highway 27, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-10 Dost, Elizabeth No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 4327 S. Highway 27, #602, CLERMONT, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-09 302 Mohawk Rd, CLERMONT, FL 34715 No data
CHANGE OF MAILING ADDRESS 2022-06-09 302 Mohawk Rd, CLERMONT, FL 34715 No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State