Document Number: L24000010474
Address: 626 S BROAD ST, LOT 10, BROOKSVILLE, FL, 34601, UE
Date formed: 03 Jan 2024
Document Number: L24000010474
Address: 626 S BROAD ST, LOT 10, BROOKSVILLE, FL, 34601, UE
Date formed: 03 Jan 2024
Document Number: L24000008520
Address: 1204 S BROAD ST, SUITE 331, BROOKSVILLE, FL, 34601, US
Date formed: 03 Jan 2024
Document Number: L24000007620
Address: 24401 HIDDEN WOODS RD, BROOKSVILLE, FL, 34601
Date formed: 03 Jan 2024
Document Number: L24000006848
Address: 20085 ENGLISH WALNUT PL, BROOKSVILLE, FL, 34601, US
Date formed: 28 Dec 2023
Document Number: L24000006793
Address: 5366 CENTRAL FLORIDA PKWY, 1012, ORLANDO, FL, 34601
Date formed: 28 Dec 2023
Document Number: L24000005841
Address: 18786 CORTEZ BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 28 Dec 2023
Document Number: L24000006020
Address: O W DR M L KING JR BLVD, BROOKSVILLE, FL, 34601
Date formed: 28 Dec 2023
Document Number: N24000000122
Address: 21505 CAMPBELL DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 28 Dec 2023
Document Number: L24000000932
Address: 740 SOUTH BAILEY AVE, BROOKSVILLE, FL, 34601, US
Date formed: 22 Dec 2023 - 27 Sep 2024
Document Number: L23000557730
Address: 9021 MCINTYRE ROAD, BROOKSVILLE, FL, 34601
Date formed: 19 Dec 2023
Document Number: L23000554434
Address: 9020 Cooper Terrace, Brooksville, FL, 34601, US
Date formed: 18 Dec 2023
Document Number: L23000552398
Address: 13669 Buckskin Rd, BROOKSVILLE, FL, 34601, US
Date formed: 14 Dec 2023
Document Number: L23000551047
Address: 6494 HILTON DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 13 Dec 2023
Document Number: L23000547244
Address: 25251 WILLOW STREET, BROOKSVILLE, FL, 34601
Date formed: 11 Dec 2023 - 27 Sep 2024
Document Number: L23000547411
Address: 20111 FORT DADE AVENUE, BROOKSVILLE, FL, 34601, US
Date formed: 11 Dec 2023
Document Number: L23000546497
Address: 924 HALE AVE, BROOKSVILLE, FL, 34601
Date formed: 11 Dec 2023 - 09 May 2024
Document Number: L23000545564
Address: 6088 EVENING RAY DR, BROOKSVILLE, FL, 34601, US
Date formed: 11 Dec 2023
Document Number: L23000544654
Address: 7425 FORT DADE AVENUE, BROOKSVILLE, FL, 34601, US
Date formed: 08 Dec 2023 - 03 Dec 2024
Document Number: L23000542236
Address: 9516 WALLIEN DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 07 Dec 2023
Document Number: L23000541997
Address: 18180 FORT DADE AVE FORT DADE, BROOKSVILLE, FL, 34601, US
Date formed: 06 Dec 2023 - 27 Sep 2024
Document Number: L23000540116
Address: 4163 MAYO ST, BROOKSVILLE, FL, 34601, US
Date formed: 05 Dec 2023 - 27 Sep 2024
Document Number: L23000538581
Address: 882 CAPITOL RD UNIT 7202, BROOKSVILLE, FL, 34601, US
Date formed: 05 Dec 2023
Document Number: N23000014518
Address: 725 DESOTO AVE, BROOKSVILLE, FL, 34601, US
Date formed: 04 Dec 2023
Document Number: L23000532996
Address: 10120 WEEKS DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 30 Nov 2023
Document Number: L23000533792
Address: 521 COLONIAL DR, BROOKSVILLE, FL, 34601, US
Date formed: 30 Nov 2023
Document Number: L23000532142
Address: 1107 SHADOW DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 29 Nov 2023
Document Number: L23000532062
Address: 10120 WEEKS DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 29 Nov 2023
Document Number: N23000014328
Address: 207 EAST FORT DADE #819, BROOKSVILLE, FL, 34601
Date formed: 29 Nov 2023
Document Number: L23000529201
Address: 11283 OLD CRYSTAL RIVER RD, BROOKSVILLE, FL, 34601
Date formed: 27 Nov 2023
Document Number: L23000528710
Address: 1300 MONDON HILL RD, BROOKSVILLE, FL, 34601, US
Date formed: 27 Nov 2023 - 27 Sep 2024
Document Number: L23000527743
Address: 945 CEDAR DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 27 Nov 2023
Document Number: L23000523576
Address: 24380 DUFFIELD RD, BROOKSVILLE, FL, 34601, US
Date formed: 21 Nov 2023 - 27 Sep 2024
Document Number: L23000523091
Address: 819 DARBY LN, BROOKSVILLE, FL, 34601, US
Date formed: 20 Nov 2023 - 19 Mar 2024
Document Number: L23000519195
Address: 9284 WEATHERLY RD, BROOKSVILLE, FL, 34601, UN
Date formed: 16 Nov 2023
Document Number: L23000517979
Address: 822 SHAYNE ST, BROOKSVILLE, FL, 34601, US
Date formed: 16 Nov 2023 - 20 Aug 2024
Document Number: L23000515942
Address: 14445 PONCE DE LEON, BROOKSVILLE, FL, 34601, US
Date formed: 16 Nov 2023
Document Number: L23000515727
Address: 25380 RICHBARN RD, BROOKSVILLE, FL, 34601, US
Date formed: 14 Nov 2023 - 27 Sep 2024
Document Number: L23000515396
Address: 181 DRYDEN PL, #217, BROOKSVILLE, FL, 34601
Date formed: 14 Nov 2023
Document Number: L23000514437
Address: 125 Sawdust Lane, BROOKSVILLE, FL, 34601, US
Date formed: 14 Nov 2023 - 27 Sep 2024
Document Number: P23000080236
Address: 830 MOONLIGHT LN, BROOKSVILLE, FL, 34601
Date formed: 14 Nov 2023 - 27 Sep 2024
Document Number: L23000514575
Address: 8121 CRYSTAL BROOK CIRCLE, BROOKSVILLE, FL, 34601
Date formed: 14 Nov 2023 - 27 Sep 2024
Document Number: L23000511108
Address: 8079 FORT DADE AVENUE, BROOKSVILLE, FL, 34601
Date formed: 10 Nov 2023
Document Number: L23000508239
Address: 15248 MEADOW VIEW TRAIL, BROOKSVILLE, FL, 34601, US
Date formed: 08 Nov 2023
Document Number: N23000014198
Address: 1351 E JEFFERSON ST, BROOKSVILLE, FL, 34601
Date formed: 07 Nov 2023
Document Number: L23000505352
Address: 1205 E JEFFERSON ST, BROOKSVILLE, FL, 34601
Date formed: 07 Nov 2023 - 02 Apr 2024
Document Number: L23000504679
Address: 12251 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601
Date formed: 06 Nov 2023
Document Number: L23000503396
Address: 1223 Olmes rd, BROOKSVILLE, FL, 34601, US
Date formed: 06 Nov 2023 - 27 Sep 2024
Document Number: L23000503615
Address: 11853 North Broad St., Brooksville, FL, 34601, US
Date formed: 06 Nov 2023
Document Number: L23000503664
Address: 700 E FORT DADE, BROOKSVILLE, FL, 34601
Date formed: 06 Nov 2023 - 27 Sep 2024
Document Number: L23000502843
Address: 9025 GRONDE AVE, BROOKSVILLE, FL, 34601, US
Date formed: 06 Nov 2023