Document Number: L19000155738
Address: 23155 FITZHUGH AVE, BROOKSVILLE, FL, 34601, UN
Date formed: 12 Jun 2019 - 23 Sep 2022
Document Number: L19000155738
Address: 23155 FITZHUGH AVE, BROOKSVILLE, FL, 34601, UN
Date formed: 12 Jun 2019 - 23 Sep 2022
Document Number: L19000155303
Address: 127 EDERINGTON DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 12 Jun 2019 - 25 Sep 2020
Document Number: L19000154740
Address: 9142 ROCK DRIVE, BROOKSVILLE, FL, 34601
Date formed: 11 Jun 2019 - 25 Sep 2020
Document Number: L19000154473
Address: 22327 Chisholm Street, Brooksville, FL, 34601, US
Date formed: 11 Jun 2019
Document Number: L19000153746
Address: 7482 IRWIN STREET, BROOKSVILLE, FL, 34601
Date formed: 10 Jun 2019
Document Number: L19000153207
Address: 9142 ROCK DRIVE, BROOKSVILLE, FL, 34601
Date formed: 10 Jun 2019 - 25 Sep 2020
Document Number: L19000151472
Address: 10274 Morningstar Ave, Brookesville, FL, 34601, US
Date formed: 07 Jun 2019 - 27 Sep 2024
Document Number: L19000151891
Address: 15339 Samons rd., BROOKSVILLE, FL, 34601, US
Date formed: 07 Jun 2019 - 27 Sep 2024
Document Number: P19000048743
Address: 25450 SHANGRI DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 06 Jun 2019 - 24 Sep 2021
Document Number: P19000046540
Address: 15 E EARLY ST, BROOKVILLE, FL, 34601, US
Date formed: 06 Jun 2019 - 25 Sep 2020
Document Number: L19000150878
Address: 19340 FORT DADE AVE, BROOKSVILLE, FL, 34601
Date formed: 06 Jun 2019 - 25 Sep 2020
Document Number: L19000151006
Address: 700 DESOTO AVE, BROOKSVILLE, FL, 34601
Date formed: 06 Jun 2019 - 27 Sep 2024
Document Number: L19000150292
Address: 724 S. BROOKSVILLE AVE., BROOKSVILLE, FL, 34601, US
Date formed: 06 Jun 2019 - 27 Sep 2024
Document Number: L19000149503
Address: 8449 COBB ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 05 Jun 2019
Document Number: P19000047977
Address: 19482 Lily Pond Ct., Brooksville, FL, 34601, US
Date formed: 04 Jun 2019
Document Number: P19000045577
Address: 315 Howell Ave., Brooksville, FL, 34601, US
Date formed: 04 Jun 2019
Document Number: L19000146728
Address: 831 MOONLIGHT LN., BROOKSVILLE, FL, 34601, US
Date formed: 03 Jun 2019 - 24 Sep 2021
Document Number: L19000146635
Address: 22226 SNOW HILL ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 03 Jun 2019 - 10 Mar 2020
Document Number: L19000143832
Address: 20104 OAKDALE AVE, BROOKSVILLE, FL, 34601, US
Date formed: 30 May 2019 - 23 Sep 2022
Document Number: L19000143574
Address: 13379 PINEDA AVE, BROOKSVILLE, FL, 34601, US
Date formed: 29 May 2019 - 24 Sep 2021
Document Number: L19000142863
Address: 202 E LIBERTY STREET, BROOKVILLE, FL, 34601
Date formed: 29 May 2019 - 10 Feb 2020
Document Number: L19000139728
Address: 417 W JEFFERSON ST, BROOKSVILLE, FL, 34601
Date formed: 24 May 2019 - 25 Sep 2020
Document Number: P19000044420
Address: 415 MOLINE STREET, BROOKSVILLE, FL, 34601
Date formed: 21 May 2019 - 27 Sep 2024
Document Number: P19000043624
Address: 1204 S. Broad St, 159, Brooksville, FL, 34601, US
Date formed: 17 May 2019
Document Number: P19000043670
Address: 18612 CORTEZ BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 17 May 2019 - 25 Sep 2020
Document Number: L19000126347
Address: 4200 SUMMIT VIEW DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 16 May 2019
Document Number: L19000130227
Address: 20220 MANECKE ROAD, BROOKSVILLE, FL, 34601
Date formed: 14 May 2019 - 25 Sep 2020
Document Number: L19000130465
Address: 201 S SAXON AVE, BROOKSVILLE, FL, 34601
Date formed: 14 May 2019 - 25 Sep 2020
Document Number: L19000128857
Address: 5060 EMERSON RD, BROOKSVILLE, FL, 34601
Date formed: 13 May 2019
Document Number: P19000041996
Address: 19275 CORTEZ BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 13 May 2019 - 25 Sep 2020
Document Number: P19000039858
Address: 25552 LAKE LINDSEY ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 13 May 2019
Document Number: P19000040580
Address: 254 PRYOR ST, BROOKSVILLE, FL, 34601, US
Date formed: 08 May 2019 - 27 Sep 2024
Document Number: F19000002208
Address: 29 South Broad Street, BROOKSVILLE, FL, 34601, US
Date formed: 08 May 2019 - 27 Sep 2024
Document Number: L19000122072
Address: 16286 COWBOY WAY, BROOKSVILLE, FL, 34601, UN
Date formed: 06 May 2019
Document Number: L19000119064
Address: 715 OAKDALE AVE, ATP 15, BROOKSVILLE, FL, 34601
Date formed: 01 May 2019 - 23 Sep 2022
Document Number: P19000037321
Address: 27494 Sewickley St., BROOKSVILLE, FL, 34601, US
Date formed: 26 Apr 2019
Document Number: L19000112848
Address: 7437 Gordon Loop, Brooksville, FL, 34601, US
Date formed: 25 Apr 2019 - 23 Sep 2022
Document Number: L19000113476
Address: 16297 Cortez Blvd, Brooksville, FL, 34601, US
Date formed: 25 Apr 2019
Document Number: L19000111119
Address: 160 ALPINE CIR, Brooksville, FL, 34601, US
Date formed: 23 Apr 2019
Document Number: L19000108649
Address: 109 BROCKWAY LANE, BROOKSVILLE, FL, 34601
Date formed: 22 Apr 2019 - 24 Sep 2021
Document Number: L19000106347
Address: 1502 June avenue, Brooksville, FL, 34601, US
Date formed: 18 Apr 2019
Document Number: L19000106744
Address: 18028 FT. DADE AVENUE, BROOKSVILLE, FL, 34601, US
Date formed: 18 Apr 2019 - 24 Sep 2021
Document Number: P19000034533
Address: 5344 CULBREATH RD, BROOKSVILLE, FL, 34601
Date formed: 17 Apr 2019
Document Number: P19000034483
Address: 1020 E TRAIL 28, BROOKSVILLE, FL, 34601, UN
Date formed: 17 Apr 2019 - 08 Apr 2020
Document Number: N19000004301
Address: 4423 BLARNEY LANE, BROOKSVILLE, FL, 34601
Date formed: 17 Apr 2019 - 22 Sep 2023
Document Number: L19000099274
Address: 745 S BROAD ST, BROOKSVILLE, FL, 34601
Date formed: 17 Apr 2019
Document Number: L19000099034
Address: 745 S BROAD ST, BROOKSVILLE, FL, 34601
Date formed: 17 Apr 2019
Document Number: L19000108347
Address: 19491 LILY POND COURT, BROOKSVILLE, FL, 34601
Date formed: 16 Apr 2019 - 25 Sep 2020
Document Number: P19000034021
Address: 75 N Lemon Ave, Brooksville, FL, 34601, US
Date formed: 16 Apr 2019 - 25 Mar 2022
Document Number: L19000102712
Address: 15230 SNOW MEMORIAL HWY, BROOKSVILLE, FL, 34601
Date formed: 15 Apr 2019 - 25 Sep 2020