Document Number: L18000186643
Address: 20120 CORTEZ BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 03 Aug 2018
Document Number: L18000186643
Address: 20120 CORTEZ BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 03 Aug 2018
Document Number: L18000186370
Address: 26151 LAKE LINDSEY RD, BROOKSVILLE, FL, 34601
Date formed: 03 Aug 2018 - 27 Sep 2019
Document Number: M18000007243
Address: 21125 Cortez Blvd, Brooksville, FL, 34601, US
Date formed: 02 Aug 2018
Document Number: P18000065853
Address: 6017 FOREST CREEK DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 31 Jul 2018 - 09 Sep 2019
Document Number: L18000180848
Address: 14061 OLD CRYSTAL RIVER RD, BROOKSVILLE, FL, 34601
Date formed: 27 Jul 2018 - 27 Sep 2019
Document Number: L18000181264
Address: 326 W. JEFFERSON STREET, BROOKSVILLE, FL, 34601, US
Date formed: 27 Jul 2018 - 08 Apr 2020
Document Number: L18000180019
Address: 17240 CORTEZ BLVD, BROOKSVILLE, FL, 34601
Date formed: 26 Jul 2018 - 23 Sep 2022
Document Number: L18000179774
Address: 210 WEST JEFFERSON STREET, BROOKSVILLE, FL, 34601
Date formed: 26 Jul 2018 - 06 Aug 2018
Document Number: L18000176465
Address: 16303 PAWNEE DR, BROOKSVILLE, FL, 34601
Date formed: 23 Jul 2018
Document Number: L18000173172
Address: 9362 PRESTON RD, BROOKSVILLE, FL, 34601, UN
Date formed: 18 Jul 2018 - 27 Sep 2019
Document Number: L18000171602
Address: 23207 CREEK HOLLOW ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 17 Jul 2018
Document Number: L18000172511
Address: 17240 CORTEZ BLVD, BROOKSVILLE, FL, 34601
Date formed: 17 Jul 2018 - 23 Sep 2022
Document Number: L18000169326
Address: 31 SOUTH MAIN ST., BROOKSVILLE, FL, 34601
Date formed: 13 Jul 2018
Document Number: L18000169655
Address: 626 SOUTH BROAD, LOT 51, BROOKSVILLE, FL, 34601, US
Date formed: 13 Jul 2018 - 27 Sep 2019
Document Number: P18000060886
Address: 955 HOWELL AVE, BROOKSVILLE, FL, 34601
Date formed: 12 Jul 2018 - 25 Sep 2020
Document Number: P18000061030
Address: 1555 E JEFFERSON ST, BROOKSVILLE, FL, 34601
Date formed: 12 Jul 2018 - 27 Sep 2019
Document Number: L18000166331
Address: 23328 EPPLEY DR, BROOKSVILLE, FL, 34601
Date formed: 10 Jul 2018 - 27 Sep 2024
Document Number: L18000164973
Address: 19516 MOSSY OAK CT, BROOKSVILLE, FL, 34601, US
Date formed: 09 Jul 2018 - 25 Sep 2020
Document Number: L18000164545
Address: 6365 Sun Hill Ln, Brooksville, FL, 34601, US
Date formed: 09 Jul 2018
Document Number: L18000164692
Address: 9209 MCINTYRE RD, BROOKSVILLE, FL, 34601
Date formed: 09 Jul 2018 - 01 Feb 2022
Document Number: L18000163952
Address: 10487 cheever rd, Brooksville, FL, 34601, US
Date formed: 06 Jul 2018
Document Number: L18000163582
Address: 24457 Malvern Street, Brooksville, FL, 34601, US
Date formed: 06 Jul 2018
Document Number: L18000163393
Address: 804 BUENA VISTA AVENUE, BROOKSVILLE, FL, 34601, US
Date formed: 05 Jul 2018
Document Number: L18000161676
Address: 22168 GARMISCH WAY, BROOKSVILLE, FL, 34601, US
Date formed: 03 Jul 2018
Document Number: L18000161096
Address: 7528 Gordon Loop, BROOKSVILLE, FL, 34601, US
Date formed: 02 Jul 2018
Document Number: L18000159347
Address: 20483 VIOLET RD., BROOKSVILLE, FL, 34601, US
Date formed: 29 Jun 2018
Document Number: N18000007160
Address: 817 SHAYNE STREET, BROOKSVILLE, FL, 34601
Date formed: 29 Jun 2018 - 27 Sep 2019
Document Number: L18000158104
Address: 14108 CITRUS WAY, BROOKSVILLE, FL, 34601, US
Date formed: 28 Jun 2018
Document Number: L18000154682
Address: 22266 Green Valley Trail, Brooksville, FL, 34601, US
Date formed: 25 Jun 2018
Document Number: L18000154386
Address: 20340 CAMELOT DR., BROOKSVILLE, FL, 34601, US
Date formed: 25 Jun 2018
Document Number: P18000055604
Address: 25156 HUSTON ST, BROOKSVILLE, FL, 34601, US
Date formed: 22 Jun 2018 - 27 Sep 2019
Document Number: L18000153517
Address: 1071 CANDLELIGHT BLV, #A7, BROOKSVILLE, FL, 34601, UN
Date formed: 22 Jun 2018 - 22 Nov 2022
Document Number: L18000153646
Address: 100 LUCAS DRIVE, BROOKSVILLE, FL, 34601
Date formed: 22 Jun 2018 - 27 Sep 2019
Document Number: L18000150219
Address: 11017 BRANDYWINE CT, BROOKSVILLE, FL, 34601
Date formed: 19 Jun 2018 - 27 Sep 2019
Document Number: L18000150396
Address: 25001 FADETTE DR., BROOKSVILLE, FL, 34601, US
Date formed: 19 Jun 2018
Document Number: L18000147916
Address: 740 WOOD DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 15 Jun 2018 - 27 Sep 2019
Document Number: L18000145346
Address: 23414 BARCREST ST., BROOKSVILLE, FL, 34601, US
Date formed: 12 Jun 2018 - 27 Sep 2019
Document Number: P18000052568
Address: 924 Hale Avenue, BROOKSVILLE, FL, 34601, US
Date formed: 11 Jun 2018
Document Number: P18000052536
Address: 7127 YOUNG ST, BROOKSVILLE, FL, 34601, UN
Date formed: 11 Jun 2018 - 27 Sep 2019
Document Number: L18000143386
Address: 22170 BAVARIAN PLACE, BROOKSVILLE, FL, 34601, US
Date formed: 11 Jun 2018 - 13 Jan 2023
Document Number: L18000140308
Address: 966 E. JEFFERSON STREET, BROOKSVILLE, FL, 34601, US
Date formed: 06 Jun 2018
Document Number: P18000050787
Address: 24325 DORSEY SMITH RD, BROOKSVILLE, FL, 34601, US
Date formed: 05 Jun 2018 - 27 Sep 2019
Document Number: L18000138321
Address: 909 CARDINAL LN, BROOKSVILLE, FL, 34601, US
Date formed: 04 Jun 2018
Document Number: L18000137740
Address: 9350 AMERICAN LANE, BROOKSVILLE, FL, 34601, US
Date formed: 04 Jun 2018 - 25 Sep 2020
Document Number: L18000135474
Address: 128 N BROAD ST., BROOKSVILLE, FLORIDA, FL, 34601, US
Date formed: 31 May 2018 - 23 Sep 2022
Document Number: L18000134815
Address: 820 S MAIN ST, BROOKSVILLE, FL, 34601, US
Date formed: 30 May 2018 - 27 Sep 2019
Document Number: L18000132807
Address: 22226 SNOW HILL RD, BROOKSVILLE, FL, 34601
Date formed: 29 May 2018
Document Number: L18000132685
Address: 401 HIGHLAND ST., BROOKSVILLE, FL, 34601, US
Date formed: 29 May 2018 - 27 Sep 2019
Document Number: L18000133322
Address: 21355 Snow Hill Rd, BROOKSVILLE, FL, 34601, US
Date formed: 29 May 2018
Document Number: L18000131414
Address: 1400 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601
Date formed: 25 May 2018 - 27 Sep 2019