Document Number: L14000028174
Address: 7330 E. Azalea Drive, Floral City, FL, 34436, US
Date formed: 19 Feb 2014 - 22 Apr 2019
Document Number: L14000028174
Address: 7330 E. Azalea Drive, Floral City, FL, 34436, US
Date formed: 19 Feb 2014 - 22 Apr 2019
Document Number: P14000003814
Address: 3080 RADAR HILL LANE, FLORAL CITY, FL, 34436, US
Date formed: 13 Jan 2014 - 25 Sep 2015
Document Number: L14000002611
Address: 9041 E. BELLA VISTA COURT, FLORAL CITY, FL, 34436, US
Date formed: 06 Jan 2014
Document Number: L13000143029
Address: 5779 E. MCMULLEN RD, FLORAL CITY, FL, 34436
Date formed: 10 Oct 2013 - 18 Apr 2016
Document Number: L13000140871
Address: 12395 S BRIERWOOD PT, FLORAL CITY, FL, 34436
Date formed: 07 Oct 2013 - 27 Sep 2019
Document Number: L13000138112
Address: 5636 S Florida Ave, Floral City, FL, 34436, US
Date formed: 30 Sep 2013
Document Number: P13000079312
Address: 12839 S OAKVIEW AVENUE, FLORAL CITY, FL, 34436, US
Date formed: 23 Sep 2013 - 28 Sep 2018
Document Number: P13000076109
Address: 7933 E. Rooks Rd., FLORAL CITY, FL, 34436, US
Date formed: 16 Sep 2013
Document Number: L13000118451
Address: 8305 EAST ORANGE AVENUE, FLORAL CITY, FL, 34436, US
Date formed: 21 Aug 2013
Document Number: L13000116823
Address: 7000 S ALOYSIA AVE, FLORAL CITY, FL, 34436, US
Date formed: 19 Aug 2013 - 04 Jan 2016
Document Number: P13000067887
Address: 10855 E GOBBLER DR, FLORAL CITY, FL, 34436, US
Date formed: 14 Aug 2013 - 27 Sep 2019
Document Number: P13000066881
Address: 12707 SOUTH FLORIDA AVENUE, FLORAL CITY, FL, 34436
Date formed: 12 Aug 2013 - 25 Sep 2015
Document Number: P13000065702
Address: 12660 S. ISTACHATTA RD., FLORAL CITY, FL, 34436
Date formed: 06 Aug 2013 - 25 Sep 2015
Document Number: L13000093091
Address: 8393 east oakridge st, floral city, FL, 34436, US
Date formed: 27 Jun 2013
Document Number: L13000088381
Address: 7224 E MANCHESTER COURT, FLORAL CITY, FL, 34436, US
Date formed: 19 Jun 2013
Document Number: L13000086307
Address: 7355 S. OLD OAKS DR., FLORAL CITY, FL, 34436, US
Date formed: 14 Jun 2013 - 26 Sep 2014
Document Number: L13000086075
Address: 7548 EAST PINTO CT., FLORAL CITY, FL, 34436, US
Date formed: 14 Jun 2013 - 26 Sep 2014
Document Number: L13000079050
Address: 7448 E SAVANNAH DR, FLORAL CITY, FL, 34436, US
Date formed: 28 May 2013
Document Number: L13000074824
Address: 11498 E. HILLCREST CT., FLORAL CITY, FL, 34436, US
Date formed: 22 May 2013 - 26 Sep 2014
Document Number: P13000041345
Address: 8340 E CLEARVIEW STREET, FLORAL CITY, FL, 34436, US
Date formed: 08 May 2013 - 23 Sep 2022
Document Number: P13000038055
Address: 9672 S ARABIAN AVE, FLORAL CITY, FL, 34436
Date formed: 29 Apr 2013
Document Number: P13000034220
Address: 12322 S. FERN PT., FLORAL CITY, FL, 34436, US
Date formed: 16 Apr 2013
Document Number: P13000031306
Address: 12433 E Trails End Rd, Floral City, FL, 34436, US
Date formed: 05 Apr 2013
Document Number: L13000047220
Address: 7677 SOUTH CRESCENT LOOP, FLORAL CITY, FL, 34436, US
Date formed: 01 Apr 2013 - 26 Sep 2014
Document Number: L13000046633
Address: 12085 S CANNA POINT, FLORAL CITY, FL, 34436, US
Date formed: 29 Mar 2013 - 26 Sep 2014
Document Number: L13000046669
Address: 8732 SOUTH STEED TERRACE, FLORAL CITY, FL, 34436
Date formed: 28 Mar 2013 - 08 Jan 2016
Document Number: M13000001699
Address: 9760 S. Arabian Ave, Floral City, FL, 34436, US
Date formed: 15 Mar 2013 - 31 Mar 2022
Document Number: N13000002575
Address: 457 E MARVIN ST, FLORAL CITY, FL, 34436
Date formed: 15 Mar 2013 - 14 May 2014
Document Number: L13000037307
Address: 11821 SOUTH OAKVIEW AVENUE, FLORAL CITY, FL, 34436
Date formed: 12 Mar 2013
Document Number: L13000037066
Address: 8793 E. MARVIN ST, FLORAL CITY, FL, 34436, US
Date formed: 12 Mar 2013 - 26 Sep 2014
Document Number: P13000021849
Address: 6689 S FLORIDA AVE, FLORAL CITY, FL, 34436
Date formed: 07 Mar 2013
Document Number: L13000033974
Address: 8657 E MARVIN ST, FLORAL CITY, FL, 34436
Date formed: 06 Mar 2013 - 11 Mar 2024
Document Number: L13000033225
Address: 9433 S Great Oaks Dr, Floral City, FL, 34436, US
Date formed: 05 Mar 2013
Document Number: L13000032208
Address: 11210 E. OWNBEY COURT, FLORAL CITY,, FL, 34436, US
Date formed: 04 Mar 2013 - 16 Mar 2016
Document Number: N13000002049
Address: 8370 E. ORANGE AVENUE, FLORAL CITY, FL, 34436, US
Date formed: 01 Mar 2013
Document Number: P13000014690
Address: 8300 s Rock Point, Floral City, FL, 34436, US
Date formed: 13 Feb 2013
Document Number: L13000011052
Address: 10079 South Palomino Trail, Floral City, FL, 34436, US
Date formed: 22 Jan 2013
Document Number: N13000000012
Address: 8191 S. FLORIDA AVE., FLORAL CITY, FL, 34436
Date formed: 31 Dec 2012 - 23 Sep 2016
Document Number: P12000104368
Address: 6950 south duval island drive, floral city, FL, 34436, US
Date formed: 28 Dec 2012 - 27 Feb 2019
Document Number: L12000159873
Address: 10097 EAST GOBBLER DR., FLORAL CITY, FL, 34436, US
Date formed: 24 Dec 2012
Document Number: L12000160119
Address: 2621 E NIMROD, FLORAL CITY, FL, 34436, US
Date formed: 21 Dec 2012 - 13 Sep 2014
Document Number: L12000158283
Address: 6675 S. Old Floral City Road, Floral City, FL, 34436, US
Date formed: 19 Dec 2012
Document Number: P12000102152
Address: 7101 SOUTH FLORIDA AVE, FLORAL CITY, FL, 34436, US
Date formed: 17 Dec 2012 - 26 Sep 2014
Document Number: L12000150615
Address: 6400 S Duval Island Dr, Floral City, FL, 34436, US
Date formed: 03 Dec 2012
Document Number: L12000147732
Address: 6400 South Duval Island Drive, Floral City, FL, 34436, US
Date formed: 26 Nov 2012
Document Number: L12000146783
Address: 7065 E. COUNTRY HIGHLANDS DR., FLORAL CITY, FL, 34436
Date formed: 20 Nov 2012 - 27 Jan 2015
Document Number: P12000091132
Address: 9920 S QUARTERHORSE AVE, FLORAL CITY, FL, 34436, US
Date formed: 30 Oct 2012
Document Number: P12000089588
Address: 5670 S PERCH PT, FLORAL CITY, 34, 34436, US
Date formed: 24 Oct 2012
Document Number: L12000132438
Address: 8133 S. Clarkwise Point, Floral City, FL, 34436, US
Date formed: 17 Oct 2012 - 27 Sep 2024
Document Number: N12000009605
Address: 7310 E SHADYWOODS CT, FLORAL CITY, FL, 34436, US
Date formed: 09 Oct 2012 - 02 Apr 2018