Document Number: L19000045355
Address: 22341 CORTEZ BVLD LOT 8, BROOKSVILLE, FL, 34601
Date formed: 14 Feb 2019 - 25 Sep 2020
Document Number: L19000045355
Address: 22341 CORTEZ BVLD LOT 8, BROOKSVILLE, FL, 34601
Date formed: 14 Feb 2019 - 25 Sep 2020
Document Number: L19000045133
Address: 910 N. Broad St., Brooksville, FL, 34601, US
Date formed: 14 Feb 2019
Document Number: L19000045512
Address: 8499 KOCHER DR, BROOKSVILLE, FL, 34601, US
Date formed: 14 Feb 2019
Document Number: L19000044746
Address: 703 STOCKTON STREET, BROOKSVILLE, FL, 34601, US
Date formed: 13 Feb 2019 - 25 Sep 2020
Document Number: L19000043817
Address: 1204 S. BROAD ST., #124, BROOKSVILLE, FL, 34601, US
Date formed: 13 Feb 2019
Document Number: L19000042537
Address: 7 S. BROOKSVILLE AVE., SUITE 102, BROOKSVILLE, FL, 34601
Date formed: 12 Feb 2019 - 25 Sep 2020
Document Number: L19000042704
Address: 13060 CITRUS WAY, BROOKSVILLE, FL, 34601, UN
Date formed: 12 Feb 2019 - 23 Sep 2022
Document Number: L19000042590
Address: 7039 HILTON DR, BROOKSVILLE, FL, 34601
Date formed: 12 Feb 2019 - 25 Sep 2020
Document Number: L19000040985
Address: 7200 CLAYTON RD, BROOKSVILLE, FL, 34601
Date formed: 11 Feb 2019 - 25 Sep 2020
Document Number: L19000040992
Address: 9511 WALLIEN DR, BROOKSVILLE, AL, 34601, US
Date formed: 11 Feb 2019
Document Number: L19000039425
Address: 7165 TWIN BROOK ST, BROOKSVILLE, FL, 34601, US
Date formed: 08 Feb 2019 - 24 Sep 2021
Document Number: L19000038021
Address: 1204 S. BROAD STREET, SUITE 120, BROOKSVILLE, FL, 34601
Date formed: 06 Feb 2019
Document Number: L19000037115
Address: 16460 Cortez Blvd, Brooksville, FL, 34601, US
Date formed: 06 Feb 2019
Document Number: N19000001489
Address: 302 LONGWOOD DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 05 Feb 2019 - 27 Sep 2024
Document Number: L19000036395
Address: 700 DESOTO AVE, BROOKSVILLE, FL, 34601, US
Date formed: 05 Feb 2019
Document Number: L19000035219
Address: 16297 CORTEZ BLVD., BROOKSVILLE, FL, 34601
Date formed: 04 Feb 2019 - 25 Sep 2020
Document Number: L19000035314
Address: 415 VIRGINIA AVENUE, BROOKSVILLE, FL, 34601
Date formed: 04 Feb 2019 - 25 Sep 2020
Document Number: P19000011269
Address: 10034 DOMINGO DRIVE, BROOKSVILLE, FL, 34601
Date formed: 01 Feb 2019 - 24 Sep 2021
Document Number: L19000033495
Address: 1052 Lakeside Drive, Brooksville, FL, 34601, US
Date formed: 01 Feb 2019 - 22 Sep 2023
Document Number: P19000011310
Address: 140 S. Main St, BROOKSVILLE, FL, 34601, US
Date formed: 01 Feb 2019
Document Number: L19000043814
Address: 13477 PINEDA AVENUE, BROOKSVILLE, FL, 34601
Date formed: 31 Jan 2019
Document Number: P19000011008
Address: 312 S. BROAD STREET, BROOKSVILLE, FL, 34601
Date formed: 31 Jan 2019 - 30 Jun 2020
Document Number: L19000032580
Address: 16213 TAMPA STREET, BROOKSVILLE, FL, 34601, US
Date formed: 31 Jan 2019 - 25 Sep 2020
Document Number: L19000037878
Address: 9 N GEORGIA AVE, BROOKSVILLE, FL, 34601, US
Date formed: 30 Jan 2019 - 23 Sep 2022
Document Number: L19000030135
Address: 13477 PINEDA AVENUE, BROOKSVILLE, FL, 34601, US
Date formed: 30 Jan 2019 - 25 Sep 2020
Document Number: L19000029158
Address: 22172 WHITMAN, BROOKSVILLE, FL, 34601
Date formed: 28 Jan 2019 - 25 Sep 2020
Document Number: L19000028881
Address: 715 OAKDALE AVE, 40, BROOKSVILLE, FL, 34601, US
Date formed: 28 Jan 2019 - 25 Sep 2020
Document Number: L19000024390
Address: 819 EASY ST., BROOKSVILLE, FL, 34601, US
Date formed: 23 Jan 2019 - 02 May 2022
Document Number: L19000023534
Address: 20131 Wildwood Dr, BROOKSVILLE, FL, 34601, US
Date formed: 22 Jan 2019 - 27 Sep 2024
Document Number: L19000023550
Address: 1360 Jefferson St., Brooksville, FL, 34601, US
Date formed: 22 Jan 2019 - 27 Sep 2024
Document Number: L19000022166
Address: 26135 Comanche St, Brooksville, FL, 34601, US
Date formed: 22 Jan 2019 - 22 Sep 2023
Document Number: P19000006335
Address: 25114 EVALINE ST, BROOKSVILLE, FL, 34601, US
Date formed: 22 Jan 2019 - 19 Dec 2023
Document Number: L19000020516
Address: 1396 EAST TRAIL 28, BROOKSVILLE, FL, 34601
Date formed: 18 Jan 2019 - 23 Sep 2022
Document Number: L19000017288
Address: 460 HALE AVENUE, BROOKSVILLE, FL, 34601, US
Date formed: 15 Jan 2019 - 23 Sep 2022
Document Number: P19000005934
Address: 101 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 15 Jan 2019 - 23 Sep 2022
Document Number: P19000005860
Address: 1030 Howell Ave, Brooksville, FL, 34601, US
Date formed: 14 Jan 2019
Document Number: L19000014674
Address: 790 PROVIDENCE BLVD, BROOKSVILLE, FL, 34601, UN
Date formed: 14 Jan 2019 - 10 Apr 2019
Document Number: P19000005071
Address: 211 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601, US
Date formed: 14 Jan 2019
Document Number: L19000014980
Address: 5178 JENNINGS TRL., BROOKSVILLE, FL, 34601, US
Date formed: 14 Jan 2019 - 30 Sep 2019
Document Number: L19000012531
Address: 15458 SNOW MEMORIAL HWY, BROOKSVILLE, FL, 34601
Date formed: 14 Jan 2019 - 23 Sep 2022
Document Number: L19000011779
Address: 23215 FRONTIER WAY, BROOKSVILLE, FL, 34601, US
Date formed: 09 Jan 2019
Document Number: L19000011200
Address: 24024 CROOM RD, BROOKSVILLE, FL, 34601, US
Date formed: 09 Jan 2019
Document Number: L19000009421
Address: 26063 Dark Star Trail, Brooksville, FL, 34601, US
Date formed: 08 Jan 2019
Document Number: L19000008125
Address: 25366 Shan Street, Brooksville, FL, 34601, US
Date formed: 07 Jan 2019 - 22 Sep 2023
Document Number: L19000007448
Address: 7159 SUNNYSIDE DR, BROOKSVILLE, FL, 34601, US
Date formed: 04 Jan 2019 - 25 Sep 2020
Document Number: P19000002148
Address: 122 Highland Street, Brooksville, FL, 34601, US
Date formed: 04 Jan 2019 - 02 Mar 2022
Document Number: L19000005334
Address: 360 Hickory Street, BROOKSVILLE, FL, 34601, US
Date formed: 03 Jan 2019
Document Number: M19000000096
Address: 21125 Cortez Boulevard, Brooksville, FL, 34601, US
Date formed: 03 Jan 2019 - 24 Sep 2021
Document Number: L19000004238
Address: 19901 Manecke Rd, Brooksville, FL, 34601, US
Date formed: 02 Jan 2019
Document Number: L19000004406
Address: 17222 HOSPITAL BOULEVARD, SUITE 222, BROOKSVILLE, FL, 34601, US
Date formed: 02 Jan 2019 - 27 Sep 2024