Document Number: L19000229802
Address: ALAN SOLOMON, 6017 FOREST CREEK DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 09 Sep 2019 - 23 Sep 2022
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
Document Number: L19000223263
Address: 308 S BROAD ST, BROOKSVILLE, FL, 34601, US
Date formed: 03 Sep 2019 - 04 Jan 2024
Document Number: L19000219077
Address: 322 E DR. MARTIN LUTHER KING JR. BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 27 Aug 2019
Document Number: P19000066814
Address: 940 S BROAD STREET, BROOKSVILLE, FL, 34601, US
Date formed: 27 Aug 2019
Document Number: L19000214171
Address: 26298 ATLANTIS LANE, BROOKSVILLE, FL, 34601, US
Date formed: 21 Aug 2019 - 23 Sep 2022
Document Number: L19000210578
Address: 19101 CORTEZ BLVD., #10568, BROOKSVILLE, FL, 34601
Date formed: 19 Aug 2019
Document Number: L19000210584
Address: 19101 CORTEZ BLVD., #10568, BROOKSVILLE, FL, 34601
Date formed: 19 Aug 2019
Document Number: L19000210580
Address: 19101 CORTEZ BLVD., #10568, BROOKSVILLE, FL, 34601
Date formed: 19 Aug 2019
Document Number: L19000210927
Address: 25218 CELMAR STREET, BROOKSVILLE, FL, 34601
Date formed: 19 Aug 2019 - 23 Sep 2020
Document Number: L19000211493
Address: 9233 Dan Lynn Street, Brooksville, FL, 34601, US
Date formed: 19 Aug 2019 - 27 Sep 2024
Document Number: L19000210913
Address: 611 ERIN WAY, BROOKSVILLE, FL, 34601
Date formed: 19 Aug 2019 - 04 Apr 2020
Document Number: L19000209059
Address: 9073 COOPER TERRACE, BROOKSVILLE, FL, 34601, US
Date formed: 15 Aug 2019
Document Number: L19000201641
Address: 942 VILLAGE DR, BROOKSVILLE, FL, 34601, US
Date formed: 13 Aug 2019 - 21 Aug 2023
Document Number: L19000204382
Address: 24215 KIWI LANE, BROOKSVILLE, FL, 34601
Date formed: 12 Aug 2019 - 25 Sep 2020
Document Number: L19000203714
Address: 528 SHARON ST, BROOKSVILLE, FL, 34601, US
Date formed: 09 Aug 2019 - 25 Sep 2020
Document Number: L19000203131
Address: 312 S Broad St, Brooksville, FL, 34601, US
Date formed: 09 Aug 2019
Document Number: L19000201017
Address: 15484 SEMINOLE BLVD., BROOKSVILLE, FL, 34601
Date formed: 07 Aug 2019 - 25 Sep 2020
Document Number: L19000200444
Address: 19383 fort dade ave, brooksville, FL, 34601, US
Date formed: 06 Aug 2019
Document Number: L19000199684
Address: 6369 EMERSON RD, BROOKSVILLE, FL, 34601, UN
Date formed: 06 Aug 2019 - 25 Sep 2020
Document Number: P19000062646
Address: 10007 MCBRIDE RD, BROOKSVILLE, FL, 34601, US
Date formed: 05 Aug 2019 - 25 Sep 2020
Document Number: L19000198655
Address: 21250 CAMPBELL DR., BROOKSVILLE, FL, 34601, US
Date formed: 05 Aug 2019 - 21 Mar 2020
Document Number: P19000062750
Address: 10463 CARLIN DRIVE, BROOKSVILLE, FL, 34601
Date formed: 05 Aug 2019 - 25 Sep 2020
Document Number: N19000008145
Address: 13 S BROOKSVILLE AVE, BROOKSVILLE, FL, 34601, US
Date formed: 02 Aug 2019 - 02 May 2021
Document Number: L19000196184
Address: 26820 Mondon Hill Rd, Brooksville, FL, 34601, US
Date formed: 01 Aug 2019 - 12 Jan 2022
Document Number: L19000192954
Address: 1171 HOWELL AVE, BROOKSVILLE, FL, 34601, US
Date formed: 29 Jul 2019 - 27 Sep 2024
Document Number: L19000193193
Address: 10171 Patrick St, Brooksville, FL, 34601, US
Date formed: 29 Jul 2019 - 24 Oct 2024
Document Number: L19000190908
Address: 9137 PRESTON RD, BROOKSVILLE, FL, 34601, UN
Date formed: 25 Jul 2019 - 24 Sep 2021
Document Number: L19000188324
Address: 1246 S. BROAD ST., BROOKSVILLE, FL, 34601
Date formed: 23 Jul 2019 - 25 Sep 2020
Document Number: L19000189263
Address: 16270 Nancy Ave, Brooksville, FL, 34601, US
Date formed: 23 Jul 2019 - 23 Sep 2022
Document Number: L19000189352
Address: 10354 PRESTON RD, BROOKSVILLE, FL, 34601, US
Date formed: 23 Jul 2019 - 25 Feb 2021
Document Number: N19000007751
Address: 817 S. BROAD ST., BROOKSVILLE, FL, 34601
Date formed: 22 Jul 2019
Document Number: L19000186716
Address: 8100 CRYSTAL BROOK CIR, Brooksville, FL, 34601, US
Date formed: 19 Jul 2019
Document Number: L19000185946
Address: 7341 Twin Brook St, Brooksville, FL, 34601, US
Date formed: 19 Jul 2019
Document Number: L19000176660
Address: 26082 LAKE LINDSEY ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 18 Jul 2019
Document Number: L19000182766
Address: 2 N. Broad St, BROOKSVILLE, FL, 34601, US
Date formed: 16 Jul 2019
Document Number: L19000178207
Address: 24000 Eppley Dr, brooksville, FL, 34601, US
Date formed: 16 Jul 2019 - 27 Sep 2024
Document Number: L19000179973
Address: 824 Darby Ln, Brooksville, FL, 34601, US
Date formed: 12 Jul 2019
Document Number: L19000177652
Address: 22305 CORTEZ BLVD, BROOKSVILLE, FL, 34601
Date formed: 10 Jul 2019 - 25 Sep 2020
Document Number: L19000177206
Address: 23378 EPPLEY DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 09 Jul 2019
Document Number: P19000056252
Address: 22373 GOLDEN RETRIEVER LANE, BROOKSVILLE, FL, 34601
Date formed: 08 Jul 2019
Document Number: N19000007229
Address: 24176 Mondon Hill Road, Brooksville, FL, 34601, US
Date formed: 02 Jul 2019
Document Number: L19000172137
Address: 7412 RAY BROWNING RD, BROOKSVILLE, FL, 34601, US
Date formed: 02 Jul 2019 - 05 Feb 2022
Document Number: P19000054269
Address: 24101 Peppermill Dr, Brooksville, FL, 34601, US
Date formed: 27 Jun 2019
Document Number: N19000006970
Address: 24140 BALMORAL LANE, BROOKSVILLE, FL, 34601, US
Date formed: 27 Jun 2019 - 14 Oct 2019
Document Number: L19000158944
Address: 740 S BROAD ST., BROOKSVILLE, FL, 34601, US
Date formed: 26 Jun 2019
Document Number: L19000168095
Address: 28028 Sewickley Street, Brooksville, FL, 34601, US
Date formed: 26 Jun 2019 - 23 Sep 2022
Document Number: L19000167257
Address: 25300 WILLOW ST., BROOKSVILLE, FL, 34601, US
Date formed: 26 Jun 2019 - 24 Sep 2021