Search icon

MITIGATION JUNCTION, LLC. - Florida Company Profile

Company Details

Entity Name: MITIGATION JUNCTION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MITIGATION JUNCTION, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jun 2014 (11 years ago)
Document Number: L09000025485
FEI/EIN Number 271823404

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1091 W Morse Blvd, Suite 101, Winter Park, FL, 32789, US
Mail Address: 1091 W Morse Blvd, Suite 101, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENBOW DENNIS K Managing Member 1221 Bryn Mawr Street, ORLANDO, FL, 32804
FRASIER DON Managing Member 4100 RECKER HWY, WINTER HAVEN, FL, 33880
KOSC MONIKA Managing Member PO BOX 149386, ORLANDO, FL, 32814
BENBOW DENNIS Agent 1221 Bryn Mawr Street, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 1221 Bryn Mawr Street, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1091 W Morse Blvd, Suite 101, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2020-06-29 1091 W Morse Blvd, Suite 101, Winter Park, FL 32789 -
LC AMENDMENT 2014-06-17 - -
LC AMENDMENT 2012-03-19 - -
LC AMENDMENT 2011-01-10 - -
REGISTERED AGENT NAME CHANGED 2011-01-10 BENBOW, DENNIS -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State