Document Number: P17000057951
Address: 5055 CEDAR LANE, BROOKSVILLE, FL, 34601, US
Date formed: 06 Jul 2017 - 23 Sep 2022
Document Number: P17000057951
Address: 5055 CEDAR LANE, BROOKSVILLE, FL, 34601, US
Date formed: 06 Jul 2017 - 23 Sep 2022
Document Number: L17000143217
Address: 14159 OLD CRYSTAL RIVER ROAD, BROOKSVILLE, FL, 34601
Date formed: 03 Jul 2017 - 28 Apr 2023
Document Number: L17000142115
Address: 6412 EMERSON RD., BROOKSVILLE, FL, 34601
Date formed: 30 Jun 2017
Document Number: L17000140307
Address: 10340 CAMP MINE ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 28 Jun 2017
Document Number: L17000140484
Address: 740 FERNWOOD DR, BROOKSVILLE, FL, 34601, US
Date formed: 28 Jun 2017 - 28 Sep 2018
Document Number: P17000055536
Address: 10121 PATRICK STREET, BROOKSVILLE, FL, 34601, US
Date formed: 26 Jun 2017 - 25 Sep 2020
Document Number: L17000138285
Address: 25045 EVALINE STREET, BROOKSVILLE, FL, FL, 34601, US
Date formed: 26 Jun 2017 - 25 Sep 2020
Document Number: L17000138694
Address: 5387 CULBREATH RD, BROOKSVILLE, FL, 34601, US
Date formed: 26 Jun 2017 - 24 Sep 2021
Document Number: L17000137871
Address: 12091 DEMPSEY RD, BROOKSVILLE, FL, 34601, US
Date formed: 26 Jun 2017 - 28 Sep 2018
Document Number: L17000136901
Address: 9500 WEEKS DR., BROOKSVILLE, FL, 34601, US
Date formed: 23 Jun 2017
Document Number: P17000054434
Address: 26 E LIBERTY STREET, BROOKSVILLE, FL, 34601, US
Date formed: 22 Jun 2017
Document Number: P17000053653
Address: 21290 CANAL DRIVE, BROOKSVILLE, FL, 34601
Date formed: 20 Jun 2017 - 26 Aug 2020
Document Number: L17000132678
Address: 22027 Snow Hill Road, Brooksville, FL, 34601, US
Date formed: 19 Jun 2017 - 27 Sep 2024
Document Number: L17000130580
Address: 4 N BROAD STREET, BROOKSVILLE, FL, 34601, US
Date formed: 16 Jun 2017 - 27 Sep 2019
Document Number: L17000129635
Address: 807 DARBY LANE, BROOOKSVILLE, FL, 34601, US
Date formed: 14 Jun 2017 - 28 Sep 2018
Document Number: L17000128890
Address: 17240 Cortez Blvd, Brooksville, FL, 34601, US
Date formed: 13 Jun 2017 - 22 Sep 2023
Document Number: L17000127832
Address: 205 SUNSET DR., BROOKSVILLE, FL, 34601, US
Date formed: 12 Jun 2017 - 22 Sep 2021
Document Number: L17000126136
Address: 902 Candlebrook Ln, Brooksville, FL, 34601, US
Date formed: 08 Jun 2017 - 22 Sep 2023
Document Number: L17000125135
Address: 24478 EVALINE STREET, BROOKSVILLE, FL, 34601, US
Date formed: 07 Jun 2017 - 17 Oct 2019
Document Number: N17000006057
Address: 976 W. JEFFERSON ST., BROOKSVILLE, FL, 34601, US
Date formed: 07 Jun 2017
Document Number: L17000123343
Address: 1519 JUNE AVE, BROOKSVILLE, FL, 34601
Date formed: 06 Jun 2017 - 28 Sep 2018
Document Number: L17000123106
Address: 21550 SNOW HILL RD., BROOKSVILLE, FL, 34601, US
Date formed: 05 Jun 2017 - 24 Sep 2021
Document Number: L17000121680
Address: 26533 SOULT ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 05 Jun 2017 - 03 Apr 2021
Document Number: N17000005846
Address: 7471 EPWORTH DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 01 Jun 2017 - 22 Sep 2023
Document Number: P17000048059
Address: 25921 Haddon Rd, Brooksville, FL, 34601, US
Date formed: 31 May 2017
Document Number: N17000005736
Address: 7471 EPWORTH DRIVE, BROOKSVILLE, FLORIDA,, FL, 34601, US
Date formed: 30 May 2017 - 28 Sep 2018
Document Number: L17000114779
Address: 20040 WILDWOOD DR, BROOKSVILLE, FL, 34601
Date formed: 24 May 2017
Document Number: L17000113214
Address: 14262 CITRUS WAY, BROOKSVILLE, FL, 34601
Date formed: 22 May 2017
Document Number: L17000112164
Address: 608 F STREET, BROOKSVILLE, FL, 34601, US
Date formed: 22 May 2017 - 27 Mar 2024
Document Number: L17000112162
Address: 608 F STREET, BROOKSVILLE, FL, 34601, US
Date formed: 22 May 2017 - 02 Feb 2024
Document Number: L17000110692
Address: 407 Coogler Ave, Brooksville, FL, 34601, US
Date formed: 18 May 2017
Document Number: L17000109102
Address: 10447 BROAD ST, BROOKSVILLE, FL, 34601, US
Date formed: 17 May 2017 - 28 Sep 2018
Document Number: L17000108574
Address: 275 W JEFFERSON ST, BROOKSVILLE, FL, 34601, US
Date formed: 16 May 2017
Document Number: L17000107561
Address: 204 OAKWOOD DR, BROOKSVILLE, FL, 34601, US
Date formed: 15 May 2017 - 25 Sep 2020
Document Number: L17000104857
Address: 15501 WISCON RD, BROOKSVILLE, FL, 34601
Date formed: 11 May 2017 - 28 Sep 2018
Document Number: L17000104723
Address: 21005 Camelot Dr, BROOKSVILLE, FL, 34601, US
Date formed: 11 May 2017
Document Number: L17000103511
Address: 11054 BROAD ST, BROOKSVILLE, FL, 34601
Date formed: 09 May 2017 - 28 Sep 2018
Document Number: L17000102279
Address: 13318 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 08 May 2017 - 28 Sep 2018
Document Number: L17000100686
Address: 11738 N BROAD ST, BROOKSVILLE, FL, 34601
Date formed: 05 May 2017 - 28 Sep 2018
Document Number: L17000100150
Address: 23458 CROOM RD., BROOKSVILLE, FL, 34601, US
Date formed: 05 May 2017 - 28 Sep 2018
Document Number: L17000099492
Address: 4330 Neff Lake Road, Brooksville, FL, 34601, US
Date formed: 04 May 2017 - 08 Feb 2020
Document Number: L17000097885
Address: 1011 S. Main St., BROOKSVILLE, FL, 34601, US
Date formed: 03 May 2017 - 11 Feb 2025
Document Number: L17000096162
Address: 153 MOUNT FAIR AVENUE, BROOKSVILLE, FL, 34601, US
Date formed: 01 May 2017 - 24 Sep 2021
Document Number: L17000095962
Address: 1110 WEST JEFFERSON STREET, BROOKSVILLE, FL, 34601
Date formed: 01 May 2017
Document Number: L17000115996
Address: 22299 CORTEZ BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 28 Apr 2017 - 28 Sep 2018
Document Number: P17000038749
Address: 9408 ROCKBAY ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 28 Apr 2017 - 28 Sep 2018
Document Number: L17000095036
Address: 5209 Cappleman Loop, Brooksville, FL, 34601, US
Date formed: 28 Apr 2017
Document Number: P17000038476
Address: 16405 MELISSA DR, BROOKSVILE, FL, 34601, US
Date formed: 27 Apr 2017 - 28 Sep 2018
Document Number: L17000087822
Address: 620 GARDEN ST., BROOKSVILLE, FL, 34601, US
Date formed: 20 Apr 2017 - 23 Sep 2022
Document Number: L17000087404
Address: 990 PONCE DE LEON BLVD., BROOKSVILLE, FL, 34601, US
Date formed: 19 Apr 2017 - 28 Dec 2020