Document Number: L17000084364
Address: 259 HOWELL AVENUE, BROOKSVILLE, FL, 34601, US
Date formed: 14 Apr 2017 - 24 Jul 2017
Document Number: L17000084364
Address: 259 HOWELL AVENUE, BROOKSVILLE, FL, 34601, US
Date formed: 14 Apr 2017 - 24 Jul 2017
Document Number: L17000083467
Address: 675 Harvard Street, BROOKSVILLE, FL, 34601, US
Date formed: 13 Apr 2017 - 25 Sep 2020
Document Number: M17000003197
Address: 21125 Cortez Blvd., Brooksville, FL, 34601, US
Date formed: 13 Apr 2017
Document Number: L17000081789
Address: 9030 GRONDE AVE, BROOKSVILLE, FL, 34601, UN
Date formed: 11 Apr 2017 - 25 Sep 2020
Document Number: L17000081466
Address: 22033 LAKE LINDSEY RD, BROOKSVILLE, FL, 34601
Date formed: 11 Apr 2017 - 27 Sep 2019
Document Number: L17000080015
Address: 14380 OLD CRYSTAL RIVER ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 10 Apr 2017 - 21 Nov 2017
Document Number: P17000032308
Address: 634 W JEFFERSON STREET, BROOKSVILLE, FL, 34601
Date formed: 07 Apr 2017 - 09 Nov 2017
Document Number: L17000077644
Address: 25504 ASH STREET, BROOKSVILLE, FL, 34601, US
Date formed: 06 Apr 2017
Document Number: P17000031660
Address: 651 SOUTH BROAD STREET, BROOKSVILLE, FL, 34601
Date formed: 06 Apr 2017 - 25 Sep 2020
Document Number: P17000032481
Address: 7321 CHARLIES PL., BROOKSVILLE, FL, 34601
Date formed: 05 Apr 2017 - 27 Sep 2019
Document Number: P17000031267
Address: 25996 WHIPPERWILL ST, BROOKSVILLE, FL, 34601
Date formed: 05 Apr 2017 - 25 Sep 2020
Document Number: L17000073045
Address: 1071 Candlelight Blvd, E71, Brooksville, FL, 34601, US
Date formed: 31 Mar 2017
Document Number: P17000029671
Address: 14365 OLD HUNTER ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 30 Mar 2017
Document Number: L17000071533
Address: 7260 SOUTH BROAD ST, BROOKSVILLE, FL, 34601
Date formed: 29 Mar 2017
Document Number: P17000028225
Address: 297 N. Broad Street, Brooksville, FL, 34601, US
Date formed: 27 Mar 2017
Document Number: L17000068338
Address: 25515 Papillon Trail, Brooksville, FL, 34601, US
Date formed: 27 Mar 2017
Document Number: L17000068264
Address: 26145 PINE HILL DR, BROOKSVILLE, FL, 34601
Date formed: 27 Mar 2017 - 28 Sep 2018
Document Number: L17000068101
Address: 6369 EMERSON RD., BROOKSVILLE, FL, 34601
Date formed: 24 Mar 2017 - 28 Sep 2018
Document Number: P17000027065
Address: 9354 Preston Rd, Brooksville, FL, 34601, US
Date formed: 23 Mar 2017
Document Number: P17000026791
Address: 1451 E JEFFERSON ST, BROOKSVILLE, FL, 34601, US
Date formed: 22 Mar 2017
Document Number: N17000003133
Address: 618 DIRE-DAWA AVE., BROOKSVILLE, FL, 34601
Date formed: 22 Mar 2017 - 27 Sep 2024
Document Number: L17000063682
Address: 16299 CORTEZ BLVD., BROOKSVILLE, FL, 34601, US
Date formed: 20 Mar 2017 - 28 Sep 2018
Document Number: P17000025311
Address: 809, S BROAD ST, BROOKSVILLE, FL, 34601
Date formed: 17 Mar 2017 - 28 Sep 2018
Document Number: L17000059344
Address: 26102 COMANCHE ST., BROOKSVILLE, FL, 34601, US
Date formed: 15 Mar 2017 - 24 Sep 2021
Document Number: L17000058607
Address: 27427 HIAWATHA BLVD., BROOKSVILLE, FL, 34601, US
Date formed: 14 Mar 2017 - 31 Mar 2018
Document Number: L17000058384
Address: 500 oakhill ct., brooksville, FL, 34601, US
Date formed: 14 Mar 2017 - 23 Sep 2022
Document Number: L17000058401
Address: 22387 Whitman Road, Brooksville, FL, 34601, US
Date formed: 14 Mar 2017
Document Number: L17000058370
Address: 22089 SNOW HILL ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 14 Mar 2017 - 27 Sep 2024
Document Number: L17000057793
Address: 12 West Jefferson Street, BROOKSVILLE, FL, 34601, US
Date formed: 13 Mar 2017
Document Number: P17000022487
Address: 605 EAST JEFFERSON STREET, BROOKSVILLE, FL, 34601, US
Date formed: 09 Mar 2017 - 22 Sep 2023
Document Number: L17000054873
Address: 7410 DENT STREET, BROOKSVILLE, FL, 34601, US
Date formed: 09 Mar 2017 - 28 Sep 2018
Document Number: L17000054266
Address: 962 E. JEFFERSON STREET, BROOKSVILLE, FL, 34601, US
Date formed: 08 Mar 2017 - 27 Sep 2019
Document Number: L17000054506
Address: 1150 Ponce De Leon Blvd, Brooksville, FL, 34601, US
Date formed: 08 Mar 2017
Document Number: L17000053536
Address: 16249 CORTEZ BLVD, BROOKSVILLE, FL, 34601
Date formed: 07 Mar 2017 - 24 Sep 2021
Document Number: L17000053533
Address: 124 Oak Street, Brooksville, FL, 34601, US
Date formed: 07 Mar 2017
Document Number: L17000051380
Address: 25415 CORTEZ BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 07 Mar 2017 - 25 Sep 2020
Document Number: L17000050884
Address: 814 BROAD ST, BROOKSVILLE, FL, 34601, US
Date formed: 06 Mar 2017
Document Number: L17000049857
Address: 6130 BROAD ST LOT 77, BROOKSVILLE, FL, 34601, US
Date formed: 03 Mar 2017 - 19 Apr 2018
Document Number: L17000049902
Address: 19340 Fort Dade Ave, Brooksville, FL, 34601, US
Date formed: 03 Mar 2017
Document Number: P17000020240
Address: 21383 LAKE LINDSEY ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 02 Mar 2017 - 25 Sep 2020
Document Number: P17000019384
Address: 13375 SNOW MEMORIAL HIGHWAY, BROOKSVILLE, FL, 34601
Date formed: 28 Feb 2017 - 28 Sep 2018
Document Number: L17000046172
Address: 19123 YONTZ RD, BROOKSVILLE, FL, 34601, US
Date formed: 27 Feb 2017
Document Number: L17000043540
Address: 23041 DEWITT DRIVE, BROOKSVILLE, FL, 34601
Date formed: 23 Feb 2017 - 28 Sep 2018
Document Number: L17000042843
Address: 23288 LAKE LINDSEY RD, BROOKSVILLE, FL, 34601
Date formed: 23 Feb 2017 - 24 Sep 2021
Document Number: L17000042317
Address: 5217 Emerson Rd, Brooksville, FL, 34601, US
Date formed: 22 Feb 2017
Document Number: L17000040539
Address: 9199 preston rd, Brooksville, FL, 34601, UN
Date formed: 21 Feb 2017 - 23 Sep 2022
Document Number: L17000040975
Address: 6044 EMERSON ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 21 Feb 2017 - 28 Sep 2018
Document Number: L17000040680
Address: 65 OLIVE ST, BROOKSVILLE, FL, 34601
Date formed: 21 Feb 2017 - 24 Sep 2021
Document Number: P17000016729
Address: 931 WEST JEFFERSON ST, BROOKSVILLE, FL, 34601, US
Date formed: 20 Feb 2017 - 27 Sep 2019
Document Number: L17000036261
Address: 22103 SNOW HILL ROAD, BROOKSVILLE, FL, 34601
Date formed: 17 Feb 2017 - 14 Jul 2017