Document Number: L22000404881
Address: 13091 CITRUS WAY, BROOKSVILLE, FL, 34601, UN
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000404881
Address: 13091 CITRUS WAY, BROOKSVILLE, FL, 34601, UN
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000405570
Address: 1502 Arnold Ave, BROOKSVILLE, FL, 34601, US
Date formed: 16 Sep 2022
Document Number: L22000401418
Address: 675 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601
Date formed: 14 Sep 2022
Document Number: L22000402210
Address: 26038 SHAMOKIN DR, BROOKSVILLE, FL, 34601, UN
Date formed: 14 Sep 2022
Document Number: L22000401890
Address: 689 S. Broad St, Brooksville, FL, 34601, US
Date formed: 14 Sep 2022 - 27 Sep 2024
Document Number: L22000398066
Address: 24330 HOLDEN DR., BROOKSVILLE, FL, 34601, US
Date formed: 12 Sep 2022
Document Number: L22000398282
Address: 18307 FORT DADE AVENUE, BROOKSVILLE, FL, 34601, US
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000396788
Address: 1170 W JEFFERSON ST, BROOKSVILLE, FL, 34601, US
Date formed: 12 Sep 2022
Document Number: N22000010454
Address: 812 BUENA VISTA AVENUE, BROOKSVILLE, FL, 34601
Date formed: 12 Sep 2022
Document Number: L22000392386
Address: 100 PONCE DE LEON, BROOKSVILLE, FL, 34601, US
Date formed: 08 Sep 2022
Document Number: P22000070481
Address: 17086 CORTEZ BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 08 Sep 2022
Document Number: N22000010311
Address: 18754 CORTEZ BLVD, BROOKSVILLE, FL, 34601
Date formed: 08 Sep 2022
Document Number: L22000391110
Address: 59 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 07 Sep 2022 - 02 Oct 2024
Document Number: L22000386717
Address: 22366 CROOM RD, BROOKSVILLE, FL, 34601, US
Date formed: 02 Sep 2022 - 27 Sep 2024
Document Number: L22000384745
Address: 6048 HOPE HILL ROAD, BROOKSVILLE, FL, 34601
Date formed: 01 Sep 2022
Document Number: L22000385793
Address: 16323 POINTVIEW ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 01 Sep 2022 - 31 May 2023
Document Number: L22000383339
Address: 705 WOOD DR, BROOKSVILLE, FL, 34601, US
Date formed: 31 Aug 2022 - 22 Sep 2023
Document Number: L22000383647
Address: 9417 Shaver Drive, Brooksville, FL, 34601, US
Date formed: 31 Aug 2022
Document Number: L22000383794
Address: 119 E DR M L KING JR BLVD, BROOKSVILLE, FL, 34601
Date formed: 31 Aug 2022
Document Number: L22000381249
Address: 943 CANDLELIGHT BLVD, BROOKSVILLE, FL, 34601
Date formed: 30 Aug 2022
Document Number: L22000381227
Address: 1179 HOWELL AVE, BROOKSVILLE, FL, 34601, US
Date formed: 30 Aug 2022 - 06 Feb 2025
Document Number: L22000375647
Address: 7401 LYKES DUBLIN RD, BROOKSVILLE, FL, 34601
Date formed: 26 Aug 2022
Document Number: L22000373813
Address: 16453 PAWNEE DR, BROOKSVILLE, FL, 34601
Date formed: 25 Aug 2022 - 22 Sep 2023
Document Number: L22000371807
Address: 25009 LANARK RD., BROOKSVILLE, FL, 34601, US
Date formed: 24 Aug 2022 - 27 Sep 2024
Document Number: P22000066671
Address: 24288 BALMORAL LN., BROOKSVILLE, FL, 34601, US
Date formed: 24 Aug 2022
Document Number: L22000370769
Address: 910 N BROAD ST, BROOKSVILLE, FL, 34601, US
Date formed: 23 Aug 2022
Document Number: L22000371228
Address: 22420 HASLAGE LN, BROOKSVILLE, FL, 34601, US
Date formed: 23 Aug 2022 - 27 Sep 2024
Document Number: L22000371275
Address: 1191 Howell Ave, Brooksville, FL, 34601, US
Date formed: 23 Aug 2022
Document Number: L22000368079
Address: 1691 E. JEFFERSON ST., BROOKSVILLE, FL, 34601, US
Date formed: 22 Aug 2022 - 05 Feb 2024
Document Number: L22000367338
Address: 909 CAPTIOL RD, APT # 6209, BROOKSVILLE, FL, 34601, US
Date formed: 22 Aug 2022 - 22 Sep 2023
Document Number: P22000065841
Address: 19109 Yontz Rd, Brooksville, FL, 34601, US
Date formed: 22 Aug 2022
Document Number: L22000366158
Address: 105 N MAIN ST., BROOKSVILLE, FL, 34601, US
Date formed: 19 Aug 2022
Document Number: L22000366622
Address: 11811 BROAD ST LOT 16, BROOKSVILLE, FL, 34601
Date formed: 19 Aug 2022 - 22 Sep 2023
Document Number: L22000363621
Address: 1204 South Broad Street, Suite 334, Brooksville, FL, 34601, US
Date formed: 18 Aug 2022
Document Number: P22000065237
Address: 10034 DOMINGO DR., BRENT GAUSTAD, 34601
Date formed: 18 Aug 2022 - 22 Sep 2023
Document Number: P22000064735
Address: 218 S. BROAD STREET, BROOKSVILLE, FL, 34601
Date formed: 18 Aug 2022
Document Number: L22000363324
Address: 11014 NORTHCLIFFE BLVD, SPRING HILL, FL, 34601, US
Date formed: 17 Aug 2022 - 22 Sep 2023
Document Number: L22000363142
Address: 20510 LAKE LINDSEY RD, BROOKSVILLE, FL, 34601, US
Date formed: 17 Aug 2022
Document Number: N22000009474
Address: 15248 MEADOW VIEW TRAIL, BROOKSVILLE, FL, 34601, US
Date formed: 16 Aug 2022
Document Number: P22000064177
Address: 7059 Broad Street, BROOKSVILLE, FL, 34601, US
Date formed: 15 Aug 2022
Document Number: L22000358035
Address: 602 ERIN WAY, BROOKSVILLE, FL, 34601
Date formed: 15 Aug 2022 - 22 Sep 2023
Document Number: L22000358274
Address: 1204 S. Broad St. #330, Brooksville, FL, 34601, US
Date formed: 15 Aug 2022
Document Number: L22000352426
Address: 741 SOUTH BAILEY STREET, BROOKSVILLE, FL, 34601, US
Date formed: 11 Aug 2022 - 11 Mar 2024
Document Number: P22000063034
Address: 6375 SUN HILL LANE,, BROOKSVILLE, FL, 34601, US
Date formed: 11 Aug 2022 - 27 Sep 2024
Document Number: P22000063242
Address: 1324 CANDLELIGHT BLVD., BROOKSVILLE, FL, 34601
Date formed: 10 Aug 2022 - 22 Sep 2023
Document Number: P22000063181
Address: 25360 CELMAR ST, BROOKSVILLE, FL, 34601
Date formed: 10 Aug 2022 - 27 Sep 2024
Document Number: L22000351189
Address: 25277 APPALOOSA TRAIL, BROOKSVILLE, FL, 34601
Date formed: 09 Aug 2022 - 27 Sep 2024
Document Number: L22000349908
Address: 7401 LYKES DUBLIN RD, BROOKSVILLE, FL, 34601
Date formed: 09 Aug 2022 - 27 Sep 2024
Document Number: L22000350096
Address: 1014 Whiteway Drive, Brooksville, FL, 34601, US
Date formed: 09 Aug 2022
Document Number: L22000349925
Address: 910 N BROAD ST, LOT 129, BROOKSVILLE, FL, 34601
Date formed: 09 Aug 2022 - 08 Mar 2024