Document Number: L19000301231
Address: 10125 WALLIEN DR, BROOKSVILLE, FL, 34601
Date formed: 10 Dec 2019 - 20 Jul 2022
Document Number: L19000301231
Address: 10125 WALLIEN DR, BROOKSVILLE, FL, 34601
Date formed: 10 Dec 2019 - 20 Jul 2022
Document Number: L19000297360
Address: 20 S. Broad Street, BROOKSVILLE, FL, 34601, US
Date formed: 05 Dec 2019
Document Number: L19000296233
Address: 11170 CINDY DR., BROOKSVILLE, FL, 34601, US
Date formed: 04 Dec 2019 - 23 May 2021
Document Number: L19000284941
Address: 1950 E JEFFERSON ST, BROOKSVILLE, FL, 34601, US
Date formed: 04 Dec 2019
Document Number: L19000294245
Address: 451 HOWELL AVE, BROOKSVILLE, FL, 34601
Date formed: 02 Dec 2019 - 27 Sep 2024
Document Number: L19000294780
Address: 7101 Spanish Moss Lane, Brooksville, FL, 34601, US
Date formed: 02 Dec 2019 - 23 Sep 2022
Document Number: L19000293910
Address: 403 SHARON ST, BROOKSVILLE, FL, 34601
Date formed: 02 Dec 2019
Document Number: L19000291595
Address: 105 FLORIDA AVE, BROOKSVILLE, FL, 34601, US
Date formed: 25 Nov 2019 - 25 Sep 2020
Document Number: L19000285287
Address: 472 HOWELL AVE, BROOKSVILLE, FL, 34601
Date formed: 15 Nov 2019
Document Number: L19000282424
Address: 31 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601, US
Date formed: 13 Nov 2019
Document Number: L19000281207
Address: 16262 PAWNEE DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 12 Nov 2019 - 25 Sep 2020
Document Number: P19000086751
Address: 14498 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 08 Nov 2019 - 27 Sep 2024
Document Number: N19000011839
Address: 21520 Campbell Dr, Brooksville, FL, 34601, US
Date formed: 08 Nov 2019 - 13 Mar 2023
Document Number: L19000276447
Address: 640 W. JEFFERSON ST, BROOKSVILLE, FL, 34601
Date formed: 05 Nov 2019 - 25 Sep 2020
Document Number: P19000085304
Address: 1030 W. JEFFERSON STREET, BROOKSVILLE, FL, 34601, US
Date formed: 01 Nov 2019 - 25 Sep 2020
Document Number: L19000261329
Address: 23251 Allman Road, Brooksville, FL, 34601, US
Date formed: 30 Oct 2019
Document Number: L19000270222
Address: 7299 CHARLIES PLACE, BROOKSVILLE, FL, 34601, US
Date formed: 29 Oct 2019 - 22 Feb 2022
Document Number: L19000270931
Address: 26384 MONDON HILL RD, BROOKSVILLE, FL, 34601, US
Date formed: 29 Oct 2019 - 22 Feb 2022
Document Number: L19000266299
Address: 675 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 23 Oct 2019 - 28 Oct 2021
Document Number: L19000265118
Address: 25438 ASH ST, BROOKSVILLE, FL, 34601
Date formed: 22 Oct 2019 - 25 Sep 2020
Document Number: L19000264859
Address: 11461 TIMBER LN, BROOKSVILLE, FL, 34601
Date formed: 22 Oct 2019 - 27 Sep 2024
Document Number: L19000263895
Address: 5 North Main Street, BROOKSVILLE, FL, 34601, US
Date formed: 21 Oct 2019 - 17 May 2021
Document Number: P19000082074
Address: 23240 GRUBBS RD, BROOKSVILLE, 34601, UN
Date formed: 21 Oct 2019 - 24 Sep 2021
Document Number: L19000261084
Address: 22212 SPRING PRAIRIE RD, BROOKSVILLE, FL, 34601, US
Date formed: 17 Oct 2019 - 23 Sep 2022
Document Number: P19000078068
Address: 765 S. BROAD ST, BROOKSVILLE, FL, 34601, US
Date formed: 17 Oct 2019
Document Number: L19000258773
Address: 100 E LIBERTY STREET, BROOKSVILLE, FL, 34601, US
Date formed: 15 Oct 2019
Document Number: L19000257577
Address: 13980 CITRUS WAY, BROOKSVILLE, FL, 34601, US
Date formed: 14 Oct 2019
Document Number: N19000010793
Address: 875 KENNEDY BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 11 Oct 2019
Document Number: L19000255517
Address: 14385 Citrus Way, Brooksville, FL, 34601, US
Date formed: 10 Oct 2019 - 22 Sep 2023
Document Number: N19000010741
Address: 20040 GREENAPPLE DR., BROOKSVILLE, FL, 34601, US
Date formed: 10 Oct 2019 - 04 Apr 2023
Document Number: L19000252850
Address: 10 S Broad St, BROOKSVILLE, FL, 34601, US
Date formed: 08 Oct 2019 - 01 Apr 2024
Document Number: L19000252206
Address: 25000 HOLDEN DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 07 Oct 2019 - 11 Jan 2021
Document Number: L19000248996
Address: 18618 Cortez Blvd, BROOKSVILLE, FL, 34601, US
Date formed: 03 Oct 2019
Document Number: L19000247167
Address: 735 FERNWOOD DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 01 Oct 2019
Document Number: L19000237797
Address: 16492 WISCON RD, BROOKSVILLE, FL, 34601, US
Date formed: 27 Sep 2019 - 25 Sep 2020
Document Number: N19000010624
Address: 11031 Nottingham Forest Drive, Brooksville, FL, 34601, US
Date formed: 26 Sep 2019 - 22 Sep 2023
Document Number: L19000243421
Address: 26849 MONDON HILL ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 26 Sep 2019
Document Number: L19000243130
Address: 601 SEVEN OAKS CT., BROOKSVILLE, FL, 34601, US
Date formed: 26 Sep 2019 - 25 Sep 2020
Document Number: L19000239277
Address: 7246 WOODLAND DR, BROOKSVILLE, FL, 34601
Date formed: 23 Sep 2019 - 27 Sep 2024
Document Number: L19000239267
Address: 509 S. MAIN ST, BROOKSVILLE, FL, 34601, US
Date formed: 23 Sep 2019 - 25 Sep 2020
Document Number: L19000237016
Address: 10349 PRESTON RD, BROOKSVILLE, FL, 34601, US
Date formed: 19 Sep 2019
Document Number: L19000233258
Address: 22368 Panorama St, BROOKSVILLE, FL, 34601, US
Date formed: 16 Sep 2019
Document Number: L19000233082
Address: 11188 HIDDEN VALLEY ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 16 Sep 2019 - 27 Sep 2024
Document Number: L19000232622
Address: 24228 BALMORAL LANE, BROOKSVILLE, FL, 34601
Date formed: 16 Sep 2019 - 25 Sep 2020
Document Number: P19000072473
Address: 9190 COBB ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 13 Sep 2019
Document Number: N19000009594
Address: 880 N. BROAD ST, BROOKSVILLE, FL, 34601
Date formed: 11 Sep 2019 - 27 Sep 2024
Document Number: L19000229802
Address: ALAN SOLOMON, 6017 FOREST CREEK DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 09 Sep 2019 - 23 Sep 2022
Document Number: L19000227455
Address: 31 S MAIN STREET, BROOKSVILLE, FL, 34601, US
Date formed: 09 Sep 2019
Document Number: L19000226814
Address: 23458 CROOM RD., BROOKSVILLE, FL, 34601
Date formed: 09 Sep 2019 - 25 Sep 2020
Document Number: L19000225348
Address: 21347 CAMPBELL DR, BROOKSVILLE, FL, 34601, US
Date formed: 05 Sep 2019 - 24 Sep 2021