Document Number: P20000040359
Address: 29 S. BROOKSVILLE AVENUE,, BROOKSVILLE, FL, 34601
Date formed: 29 May 2020
Document Number: P20000040359
Address: 29 S. BROOKSVILLE AVENUE,, BROOKSVILLE, FL, 34601
Date formed: 29 May 2020
Document Number: L20000143790
Address: 924 E JEFFERSON ST, BROOKSVILLE, FL, 34601
Date formed: 27 May 2020 - 22 Sep 2023
Document Number: L20000142561
Address: 22259 CROOM ROAD, BROOKSVILLE, FL, 34601
Date formed: 26 May 2020 - 14 Jan 2021
Document Number: P20000039078
Address: 10072 SPIRIT WOODS TRAIL, BROOKSVILLE, FL, 34601
Date formed: 26 May 2020 - 22 Sep 2023
Document Number: L20000140996
Address: 965 CANDLELIGHT BLVD., #20, BROOKSVILLE, FL, 34601, US
Date formed: 26 May 2020 - 22 Sep 2023
Document Number: L20000140434
Address: 6184 CEDAR LANE, BROOKSVILLE, FL, 34601, US
Date formed: 22 May 2020
Document Number: L20000138397
Address: 26914 MONDON HILL RD., BROOKSVILLE, FL, 34601, US
Date formed: 21 May 2020
Document Number: P20000038135
Address: 18620 Cortez Blvd, Brooksville, FL, 34601, US
Date formed: 21 May 2020
Document Number: L20000137897
Address: 25438 ASH ST, BROOKSVILLE, FL, 34601
Date formed: 20 May 2020 - 23 Sep 2022
Document Number: P20000039347
Address: 1204 S. BROAD ST, #319, BROOKSVILLE, FL, 34601, US
Date formed: 18 May 2020 - 23 Sep 2022
Document Number: L20000134299
Address: 23364 JUNE BUG TRAIL, BROOKSVILLE, FL, 34601
Date formed: 18 May 2020
Document Number: P20000037292
Address: 1303 Milltown Court, Brooksville, FL, 34601, US
Date formed: 18 May 2020 - 23 Sep 2022
Document Number: L20000131985
Address: 27170 Townsend Blvd, Istachatta Acres, FL, 34601, US
Date formed: 15 May 2020 - 23 Sep 2022
Document Number: P20000036210
Address: 21351 CANAL DR., BROOKSVILLE, FL, 34601, US
Date formed: 13 May 2020 - 24 Sep 2021
Document Number: L20000129210
Address: 500 HIGHLAND ST., BROOKSVILLE, FL, 34601
Date formed: 13 May 2020 - 24 Sep 2021
Document Number: L20000127744
Address: 1572 E JEFERSON ST, BROOKSVILLE, FL, 34601
Date formed: 12 May 2020 - 23 Sep 2022
Document Number: N20000005099
Address: 826 wood drive, BROOKSVILLE, FL, 34601, US
Date formed: 12 May 2020
Document Number: N20000005084
Address: 20120 Cortez Blvd, Brooksville, FL, 34601, US
Date formed: 12 May 2020
Document Number: L20000128510
Address: 7980 SOUTHERN PINES DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 11 May 2020
Document Number: L20000126467
Address: 1162 w Jefferson Street, Brooksville, FL, 34601, US
Date formed: 11 May 2020 - 22 Sep 2023
Document Number: L20000125790
Address: 5795 SUMMIT VIEW DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 08 May 2020 - 22 Sep 2023
Document Number: L20000125617
Address: 25961 SITTING BULL, BROOKSVILLE, FL, 34601, US
Date formed: 08 May 2020 - 25 Jun 2020
Document Number: P20000034986
Address: 1400 E JEFFERSON ST, BROOKSVILLE, FL, 34601
Date formed: 07 May 2020 - 24 Sep 2021
Document Number: L20000123412
Address: 25664 Haddon Road, Brooksville, FL, 34601, US
Date formed: 07 May 2020 - 27 Sep 2024
Document Number: L20000122727
Address: 1071 CANDLELIGHT BLVD, BROOKSVILLE, FL, 34601
Date formed: 06 May 2020 - 23 Sep 2022
Document Number: L20000122105
Address: 20282 John Martin lane, Brooksville, FL, 34601, US
Date formed: 05 May 2020
Document Number: L20000121499
Address: 12063 CANOPY OAKS RD, BROOKSVILLE, FL, 34601, US
Date formed: 05 May 2020
Document Number: P20000034074
Address: 161 E. Jefferson St, BROOKSVILLE, FL, 34601, US
Date formed: 05 May 2020
Document Number: L20000120617
Address: 6058 Evening Ray Dr, Brooksville, FL, 34601, US
Date formed: 04 May 2020
Document Number: L20000119843
Address: 23408 GOLDEN PHEASANT TRAIL, BROOKSVILLE, FL, 34601
Date formed: 04 May 2020 - 24 Sep 2021
Document Number: P20000033364
Address: 25483 OLYMPIA RD, BROOKSVILLE, FL, 34601
Date formed: 01 May 2020 - 24 Sep 2021
Document Number: P20000033288
Address: 1138 w Jefferson st, BROOKSVILLE, FL, 34601, US
Date formed: 01 May 2020 - 23 Sep 2022
Document Number: L20000118346
Address: 13201 OLD CRYSTAL RIVER RD, BROOKSVILLE, FL, 34601
Date formed: 30 Apr 2020
Document Number: L20000117710
Address: 21125 CORTEZ BLVD, BROOKSVILLE, FL, 34601
Date formed: 30 Apr 2020 - 12 Jan 2024
Document Number: L20000116981
Address: 15 CROOM RD, BROOKSVILLE, FL, 34601
Date formed: 30 Apr 2020 - 27 Sep 2024
Document Number: L20000116421
Address: 20118 Cortez Blvd, BROOKSVILLE, FL, 34601, US
Date formed: 29 Apr 2020 - 22 Sep 2023
Document Number: L20000115362
Address: 59 GUTHRIE ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 28 Apr 2020
Document Number: L20000114780
Address: 24228 BALMORAL LANE, BROOKSVILLE, FL, 34601, UN
Date formed: 28 Apr 2020
Document Number: L20000111775
Address: 22329 Cortez Blvd., BROOKSVILLE, FL, 34601, US
Date formed: 24 Apr 2020
Document Number: P20000031096
Address: 21400 OUR ROAD, BROOKSVILLE, FL, 34601
Date formed: 21 Apr 2020 - 23 Sep 2022
Document Number: L20000108242
Address: 17367 LAKE LINDSEY RD, BROOKSVILLE, FL, 34601, US
Date formed: 21 Apr 2020 - 22 Sep 2023
Document Number: L20000107628
Address: 26393 Dark Star Trail, Brooksville, FL, 34601, US
Date formed: 20 Apr 2020
Document Number: P20000030544
Address: 11461 TIMBER LN, BROOKSVILLE, FL, 34601, US
Date formed: 20 Apr 2020 - 24 Sep 2021
Document Number: P20000030407
Address: 18145 PARSONS ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 17 Apr 2020
Document Number: P20000030463
Address: 1188 SOUTH BROAD STREET, 600, BROOKSVILLE, FL, 34601, US
Date formed: 17 Apr 2020 - 23 Sep 2022
Document Number: P20000030275
Address: 191 E. JEFFERSON STREET, BROOKSVILLE, FL, 34601, US
Date formed: 17 Apr 2020 - 24 Sep 2021
Document Number: L20000104006
Address: 7410 DENT ST, BROOKSVILLE, 34601, FL
Date formed: 15 Apr 2020 - 24 Sep 2021
Document Number: L20000101572
Address: 20380 CAMELOT DR, BROOKSVILLE, FL, 34601, UN
Date formed: 13 Apr 2020 - 22 May 2020
Document Number: L20000100513
Address: 15101 MORGAN LANE, BROOKSVILLE, FL, 34601, US
Date formed: 10 Apr 2020 - 27 Apr 2021
Document Number: L20000100313
Address: 9056 PRESTON RD, BROOKSVILLE, FL, 34601
Date formed: 09 Apr 2020