Document Number: L18000055228
Address: 18289 PARSONS RD, BROOKSVILLE, FL, 34601
Date formed: 06 Mar 2018 - 27 Sep 2019
Document Number: L18000055228
Address: 18289 PARSONS RD, BROOKSVILLE, FL, 34601
Date formed: 06 Mar 2018 - 27 Sep 2019
Document Number: L18000058125
Address: 966 E. JEFFERSON STREET, BROOKSVILLE, FL, 34601, US
Date formed: 05 Mar 2018
Document Number: L18000056583
Address: 18622 CORTEZ BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 02 Mar 2018 - 27 Sep 2019
Document Number: L18000056383
Address: 20072 WILDWOOD DR., BROOKSVILLE, FL, 34601
Date formed: 02 Mar 2018 - 27 Sep 2019
Document Number: L18000055094
Address: 24476 MAE HEIGHT ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 01 Mar 2018 - 27 Sep 2019
Document Number: L18000053648
Address: 260 SUNSET DR, BROOKSVILLE, FL, 34601, UN
Date formed: 28 Feb 2018 - 08 Feb 2024
Document Number: L18000051396
Address: 16186 FULLINGTON RD, BROOKSVILLE, FL, 34601, US
Date formed: 26 Feb 2018
Document Number: L18000047079
Address: 824 E JEFFERSON STREET, BROOKSVILLE, FL, 34601, US
Date formed: 21 Feb 2018
Document Number: P18000017548
Address: 24500 DUFFIELD RD, BROOKSVILLE, FL, 34601
Date formed: 21 Feb 2018 - 27 Sep 2019
Document Number: L18000044976
Address: 19484 FOREST GARDEN CT, BROOKSVILLE, FL, 34601
Date formed: 20 Feb 2018 - 11 Nov 2024
Document Number: L18000044789
Address: 412 S. MAIN STREET, BROOKSVILLE, FL, 34601
Date formed: 19 Feb 2018 - 11 Feb 2020
Document Number: L18000043961
Address: 26240 Willow St, Brooksville, FL, 34601, US
Date formed: 19 Feb 2018 - 07 Mar 2022
Document Number: L18000037738
Address: 7171 WPA ROAD, BROOKSVILLE, FL, 34601
Date formed: 12 Feb 2018
Document Number: P18000014391
Address: 730 FERNWOOD DR., BROOKSVILLE, FL, 34601
Date formed: 12 Feb 2018 - 27 Sep 2019
Document Number: L18000036533
Address: 10183 PATRICK ST., BROOKSVILLE, FL, 34601
Date formed: 09 Feb 2018 - 27 Sep 2019
Document Number: L18000030768
Address: 235 WILSON AVENUE, BROOKSVILLE, FL, 34601
Date formed: 02 Feb 2018 - 27 Sep 2019
Document Number: L18000030856
Address: 26145 PINE HILL DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 02 Feb 2018 - 24 Sep 2021
Document Number: L18000030260
Address: 24101 PEPPERMILL DR., BROOKSVILLE, FL, 34601, US
Date formed: 02 Feb 2018
Document Number: L18000029308
Address: 10577 RAIN FOREST RD, BROOKSVILLE, FL, 34601, US
Date formed: 01 Feb 2018 - 13 May 2021
Document Number: P18000010957
Address: 25552 LAKE LINDSEY ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 01 Feb 2018 - 22 Sep 2023
Document Number: P18000010954
Address: 25552 LAKE LINDSEY ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 01 Feb 2018 - 22 Sep 2023
Document Number: L18000025103
Address: 15 Crosby St, Brooksville, FL, 34601, US
Date formed: 29 Jan 2018
Document Number: P18000009354
Address: 24455 DUFFIELD RD, BROOKSVILLE, FL, 34601
Date formed: 29 Jan 2018 - 23 Sep 2022
Document Number: L18000022850
Address: 12 S MAIN ST., BROOKSVILLE, FL, 34601
Date formed: 25 Jan 2018 - 15 Feb 2019
Document Number: L18000023513
Address: 28 IRENE ST., BROOKSVILLE, FL, 34601, US
Date formed: 25 Jan 2018 - 18 Aug 2020
Document Number: L18000023363
Address: 7341 Twin Brook St, Brooksville, FL, 34601, US
Date formed: 25 Jan 2018
Document Number: L18000023490
Address: 603 BRIERFIELD CT, BROOKSVILLE, FL, 34601, US
Date formed: 25 Jan 2018 - 27 Sep 2019
Document Number: L18000021546
Address: 23290 CREEK HOLW., BROOKSVILLE, FL, 34601, US
Date formed: 24 Jan 2018
Document Number: N18000000695
Address: 618 dire-dawa ave, Brooksville, FL, 34601, US
Date formed: 22 Jan 2018 - 25 Sep 2020
Document Number: L18000019655
Address: 5383 EMERSON RD, BROOKSVILLE, FL, 34601, US
Date formed: 22 Jan 2018 - 01 Jun 2021
Document Number: L18000017603
Address: 15097 DALY ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 19 Jan 2018 - 01 May 2019
Document Number: L18000017383
Address: 14250 OLD CRYSTAL RIVER RD, BROOKSVILLE, FL, 34601, UN
Date formed: 19 Jan 2018
Document Number: L18000016991
Address: 1112 E. JEFFERSON ST, BROOKSVILLE, FL, 34601, US
Date formed: 19 Jan 2018 - 27 Sep 2024
Document Number: L18000016410
Address: 5464 CROWN PEAK CT., BROOKSVILLE, FL, 34601, US
Date formed: 18 Jan 2018
Document Number: L18000015099
Address: 4375 NEFF LAKE RD, BROOKSVILLE, FL, 34601, UN
Date formed: 17 Jan 2018 - 27 Sep 2019
Document Number: L18000016960
Address: 25249 ANGEL STREET, BROOKSVILLE, FL, 34601, US
Date formed: 17 Jan 2018
Document Number: N18000000602
Address: 23015 Creek Hollow, Brooksville, FL, 34601, US
Date formed: 17 Jan 2018
Document Number: L18000007829
Address: 23215 FRONTIER WAY, BROOKSVILLE, FL, 34601
Date formed: 09 Jan 2018
Document Number: L18000006707
Address: 26134 GERONIMO STREET, BROOKSVILLE, FL, 34601
Date formed: 08 Jan 2018 - 27 Sep 2019
Document Number: L18000006102
Address: 10281 PRESTON RD, BROOKSVILLE, FL, 34601, US
Date formed: 08 Jan 2018 - 27 Sep 2019
Document Number: P18000000841
Address: 1040 Buena Vista Ave, Brooksville, FL, 34601, US
Date formed: 03 Jan 2018 - 22 Sep 2023
Document Number: P17000101691
Address: 6453 Bubbles Ln, Brooksville, FL, 34601, US
Date formed: 29 Dec 2017
Document Number: L17000262299
Address: 21220 Yontz Rd, Brooksville, FL, 34601, US
Date formed: 27 Dec 2017 - 24 Sep 2021
Document Number: L17000261711
Address: 715 S. BROAD STREET, BROOKSVILLE, FL, 34601
Date formed: 26 Dec 2017 - 27 Sep 2024
Document Number: P17000100397
Address: 248 N. LEMON AVE., BROOKSVILLE, FL, 34601, US
Date formed: 22 Dec 2017 - 25 Sep 2020
Document Number: P17000100319
Address: 7394 S BROAD STREET, BROOKSVILLE, FL, 34601, US
Date formed: 21 Dec 2017 - 25 Sep 2020
Document Number: P17000098889
Address: 620 Garden St, Brooksville, FL, 34601, US
Date formed: 15 Dec 2017
Document Number: L17000256306
Address: 24000 EPPLEY DR, BROOKSVILLE, FL, 34601, UN
Date formed: 15 Dec 2017
Document Number: L17000254419
Address: 10259 Nottingham Forest Dr, BROOKSVILLE, FL, 34601, US
Date formed: 13 Dec 2017
Document Number: P17000097950
Address: 26201 LOST HORSE LANE, BROOKSVILLE, FL, 34601, US
Date formed: 12 Dec 2017 - 29 Dec 2018