Document Number: L22000008812
Address: 7252 E. SHADYWOODS CT., FLORAL CITY, FL, 34436
Date formed: 03 Jan 2022 - 22 Sep 2023
Document Number: L22000008812
Address: 7252 E. SHADYWOODS CT., FLORAL CITY, FL, 34436
Date formed: 03 Jan 2022 - 22 Sep 2023
Document Number: L22000002881
Address: 9314 S SPOONBILL AVE, FLORAL CITY, FL, 34436, UN
Date formed: 23 Dec 2021 - 23 Sep 2022
Document Number: L21000533304
Address: 10201 E Trails End, Floral City, FL, 34436, US
Date formed: 20 Dec 2021
Document Number: M21000017145
Address: 7504 EAST DERBY OAKS DRIVE, FLORAL CITY, FL, 34436, US
Date formed: 13 Dec 2021
Document Number: L21000508473
Address: 6400 S. DUVAL ISLAND DR., FLORAL CITY, FL, 34436, US
Date formed: 30 Nov 2021 - 22 Sep 2023
Document Number: L21000491355
Address: 2864 E. RADAR HILL LANE, FLORAL CITY, FL, 34436, US
Date formed: 15 Nov 2021 - 27 Sep 2024
Document Number: L21000480729
Address: 8801 E Moonrise Lane, #23, Floral City, FL, 34436, US
Date formed: 08 Nov 2021
Document Number: L21000470960
Address: 6400 S Duval Island Dr, FLORAL CITY, FL, 34436, US
Date formed: 29 Oct 2021
Document Number: P21000093098
Address: 12425 S TWIN OAKS TERRACE, FLORAL CITY, FL, 34436, US
Date formed: 27 Oct 2021 - 23 Sep 2022
Document Number: L21000454858
Address: 6281 S DOLPHIN DR, FLORAL CITY, FL, 34436, US
Date formed: 19 Oct 2021 - 22 Sep 2023
Document Number: L21000442616
Address: 3623 E WHIRLWIND PATH, FLORAL CITY, FL, 34436, UN
Date formed: 11 Oct 2021 - 23 Sep 2022
Document Number: L21000431545
Address: 8300 E MAGNOLIA ST, FLORAL CITY, FL, 34436
Date formed: 29 Sep 2021 - 23 Sep 2022
Document Number: L21000428735
Address: 8801 EAST MOONRISE LANE, LOT 3, FLORAL CITY, FL, 34436
Date formed: 29 Sep 2021 - 23 Sep 2022
Document Number: L21000424786
Address: 8205 EAST GOBBLER COURT, FLORAL CITY, FL, 34436, US
Date formed: 27 Sep 2021 - 22 Sep 2023
Document Number: L21000423638
Address: 10312 EAST GOBBLER DRIVE, FLORAL CITY, FL, 34436
Date formed: 27 Sep 2021 - 23 Sep 2022
Document Number: L21000416073
Address: 11098 E TROUT CT, FLORAL CITY, FL, 34436, US
Date formed: 20 Sep 2021 - 22 Sep 2023
Document Number: L21000415600
Address: 12121 SOUTH FLORIDA AVENUE, FLORAL CITY, FL, 34436, US
Date formed: 20 Sep 2021
Document Number: L21000409623
Address: 8210 SOUTH COMET POINT, FLORAL CITY, FL, 34436, US
Date formed: 15 Sep 2021
Document Number: L21000401420
Address: 7545 SOUTH OLD OAKS DRIVE, FLORAL CITY, FL, 34436, US
Date formed: 09 Sep 2021 - 22 Sep 2023
Document Number: L21000397804
Address: 7735 S Old Floral City Road, FLORAL CITY, 34436, UN
Date formed: 07 Sep 2021
Document Number: L21000395619
Address: 4880 E. STOER LN, FLORAL CITY, FL, 34436, US
Date formed: 07 Sep 2021
Document Number: L21000384791
Address: 11498 E HILLCREST CT, FLORAL CITY, FL, 34436
Date formed: 27 Aug 2021 - 27 Sep 2024
Document Number: L21000381691
Address: 12158 EAST SUPREME CT, FLORAL CITY, FL, 34436, US
Date formed: 25 Aug 2021 - 22 Sep 2023
Document Number: L21000380049
Address: 10535 EAST WAXWING LANE, FLORAL CITY, FL, 34436, US
Date formed: 24 Aug 2021 - 23 Sep 2022
Document Number: L21000373343
Address: 8430 E Oak Ridge St, Floral City, FL, 34436, US
Date formed: 19 Aug 2021 - 12 Dec 2022
Document Number: L21000370083
Address: 8933 S Lakeshore Dr, Floral City, FL, 34436, US
Date formed: 18 Aug 2021
Document Number: L21000370730
Address: 9222 SOUTH ZANMAR DRIVE, FLORAL CITY, FL, 34436, US
Date formed: 18 Aug 2021 - 22 Sep 2023
Document Number: L21000363890
Address: 7805 SOUTH FLORIDA AVENUE, FLORAL CITY, FL, 34436, US
Date formed: 13 Aug 2021
Document Number: L21000361101
Address: 9965 QUARTERHORSE AVE, FLORAL CITY, FL, 34436
Date formed: 11 Aug 2021
Document Number: L21000352263
Address: 11997 S ASTER PT, FLORAL CITY, FL, 34436
Date formed: 04 Aug 2021 - 23 Sep 2022
Document Number: L21000351692
Address: 7667 S FLORIDA AVE, 3, FLORAL CITY, FL, 34436
Date formed: 04 Aug 2021 - 23 Sep 2022
Document Number: L21000346800
Address: 7805 S FLORIDA AVE, FLORAL CITY, FL, 34436, US
Date formed: 02 Aug 2021
Document Number: L21000340247
Address: 8144 E WINDSONG ST, FLORAL CITY, FL, 34436, US
Date formed: 27 Jul 2021 - 23 Sep 2022
Document Number: L21000326637
Address: 8550 E HAINES CT, FLORAL CITY, FL, 34436, US
Date formed: 19 Jul 2021
Document Number: P21000065288
Address: 10520 E TRAILS END RD, FLORAL CITY, FL, 34436, US
Date formed: 16 Jul 2021 - 22 Sep 2023
Document Number: L21000320794
Address: 5573 S Marlin Point, FLORAL CITY, FL, 34436, US
Date formed: 12 Jul 2021
Document Number: L21000310858
Address: 10324 S ARABIAN AVE, FLORAL CITY, FL, 34436, UN
Date formed: 07 Jul 2021 - 19 Feb 2024
Document Number: L21000293741
Address: 7705 E SPANISH TRAIL, FLORAL CITY, FL, 34436
Date formed: 24 Jun 2021 - 23 Sep 2022
Document Number: L21000291532
Address: 6275 S. WOODWIND PT., FLORAL CITY, FL, 34436
Date formed: 23 Jun 2021 - 23 Sep 2022
Document Number: L21000282431
Address: 11929 S OLD JONES RD, FLORAL CITY, FL, 34436
Date formed: 17 Jun 2021
Document Number: L21000270356
Address: 11435 E TRAILS END ROAD, FLORAL CITY, FL, 34436, US
Date formed: 10 Jun 2021
Document Number: L21000282495
Address: 8590 S FLORIDA AVE, FLORAL CITY, FL, 34436, US
Date formed: 04 Jun 2021 - 23 Sep 2022
Document Number: L21000253479
Address: 7948 E GARNER LN, FLORAL CITY, FL, 34436, US
Date formed: 01 Jun 2021
Document Number: L21000249499
Address: 6783 E SUBURBAN LANE, FLORAL CITY, FL, 34436
Date formed: 27 May 2021
Document Number: L21000240545
Address: 11180 S. FLORIDA AVE, FLORAL CITY, FL, 34436
Date formed: 24 May 2021
Document Number: L21000240100
Address: 12394 S. CANNA PT., FLORAL CITY, FL, 34436, UN
Date formed: 24 May 2021
Document Number: L21000233141
Address: 5494 s bass ter, FLORAL CITY, FL, 34436, US
Date formed: 19 May 2021
Document Number: L21000230529
Address: 11789 SOUTH ISTACHATTA ROAD, FLORAL CITY, FL, 34436, US
Date formed: 18 May 2021 - 27 Sep 2024
Document Number: L21000229906
Address: 3263 E Whirlwind Path, Floral City, FL, 34436, US
Date formed: 18 May 2021
Document Number: P21000046543
Address: 7295 E APRIL CT, FLORAL CITY, FL, 34436, UN
Date formed: 17 May 2021