Document Number: P16000095868
Address: 17315 PARSONS RD., BROOKSVILLE, FL, 34601
Date formed: 05 Dec 2016 - 28 Sep 2018
Document Number: P16000095868
Address: 17315 PARSONS RD., BROOKSVILLE, FL, 34601
Date formed: 05 Dec 2016 - 28 Sep 2018
Document Number: L16000219348
Address: 22089 SNOW HILL ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 05 Dec 2016 - 24 Sep 2021
Document Number: L16000219280
Address: 18209 Parsons Rd, Brooksville, FL, 34601, US
Date formed: 05 Dec 2016
Document Number: L16000217666
Address: 13477 Pineda Ave, Brooksville, FL, 34601, US
Date formed: 01 Dec 2016
Document Number: L16000217705
Address: 621 W. Jefferson Street, BROOKSVILLE, FL, 34601, US
Date formed: 01 Dec 2016
Document Number: L16000217711
Address: 621 W. Jefferson Street, BROOKSVILLE, FL, 34601, US
Date formed: 01 Dec 2016
Document Number: L16000217234
Address: 1220 E. JEFFERSON STREET, BROOKSVILLE, FL, 34601, US
Date formed: 30 Nov 2016 - 24 Oct 2017
Document Number: L16000216391
Address: 11831 N BROAD STREET, BROOKSVILLE, FL, 34601, US
Date formed: 29 Nov 2016
Document Number: L16000215528
Address: 19603 MANECKE ROAD, BROOKSVILLE, FL, 34601
Date formed: 28 Nov 2016 - 03 Feb 2021
Document Number: L16000216101
Address: 153 MT. FAIR AVENUE, BROOKSVILLE, FL, 34601, US
Date formed: 28 Nov 2016
Document Number: P16000093522
Address: 715 DANIEL AVE, BROOKSVILLE, FL, 34601
Date formed: 22 Nov 2016 - 22 Sep 2017
Document Number: P16000093512
Address: 19482 Lily Pond Court, Brooksville, FL, 34601, US
Date formed: 22 Nov 2016 - 21 Feb 2021
Document Number: L17000017720
Address: 820 VILLAGE DR., BROOKSVILLE, FL, 34601, UN
Date formed: 17 Nov 2016 - 22 Sep 2017
Document Number: P16000092389
Address: 1110 WEST JEFFERSON STREET, BROOKSVILLE, FL, 34601
Date formed: 17 Nov 2016 - 28 Sep 2018
Document Number: L16000211100
Address: 700 DESOTO AVE., BROOKSVILLE, FL, 34601, UN
Date formed: 17 Nov 2016
Document Number: L16000209464
Address: 701 MUSEUM CT., BROOKSVILLE, FL, 34601, US
Date formed: 16 Nov 2016
Document Number: P16000091831
Address: 10080 COBB RD, BROOKSVILLE, FL, 34601, US
Date formed: 14 Nov 2016
Document Number: L16000206799
Address: 5125 Majestic Hills Loop, BROOKSVILLE, FL, 34601, US
Date formed: 10 Nov 2016 - 24 Sep 2021
Document Number: L16000206818
Address: 11011 BRANDYWINE CT., BROOKSVILLE, FL, 34601, US
Date formed: 10 Nov 2016 - 02 Mar 2018
Document Number: L16000205479
Address: 26199 LAKE LINDSEY RD, BROOKSVILLE, FL, 34601
Date formed: 08 Nov 2016 - 28 Apr 2017
Document Number: P16000089649
Address: 824 E JEFFERSON STREET, BROOKSVILLE, FL, 34601, US
Date formed: 07 Nov 2016
Document Number: L16000202901
Address: 21011 VIOLET ROAD, BROOKSVILLE, FL, 34601
Date formed: 03 Nov 2016 - 26 Apr 2018
Document Number: L16000203008
Address: 201 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601, US
Date formed: 02 Nov 2016 - 23 Sep 2022
Document Number: L16000201236
Address: 770 E JEFFERSON ST., BROOKSVILLE, FL, 34601, US
Date formed: 01 Nov 2016 - 25 Sep 2020
Document Number: L16000197053
Address: 23012 Tankersley Road, Brooksville, FL, 34601, US
Date formed: 25 Oct 2016
Document Number: L16000196346
Address: 937 CANDLELIGHT BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 25 Oct 2016 - 20 Feb 2018
Document Number: L16000196365
Address: 21253 YONTZ ROAD, BROOKSVILLE, FL, 34601
Date formed: 25 Oct 2016 - 22 Sep 2017
Document Number: N16000010387
Address: 700 BELL AVE, BROOKSVILLE, FL, 34601
Date formed: 25 Oct 2016 - 28 Sep 2018
Document Number: L16000195652
Address: 509 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601, US
Date formed: 24 Oct 2016
Document Number: L16000195574
Address: 19478 CORTEZ BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 24 Oct 2016
Document Number: L16000194885
Address: 801 BROAD ST, BROOKSVILLE, FL, 34601
Date formed: 21 Oct 2016
Document Number: L16000193756
Address: 22219 SNOW HILL RD., BROOKSVILLE, FL, 34601, US
Date formed: 20 Oct 2016
Document Number: P16000084951
Address: 7284 BROAD ST, BROOKSVILLE, FL, 34601, US
Date formed: 19 Oct 2016 - 22 Sep 2017
Document Number: L16000193236
Address: 22255 CORTEZ BLVD, BROOKSVILLE, FL, 34601
Date formed: 19 Oct 2016 - 27 Sep 2019
Document Number: L16000193046
Address: 923 CEDAR DR, BROOKSVILLE, FL, 34601
Date formed: 19 Oct 2016 - 22 Sep 2017
Document Number: L16000191617
Address: 143 S. MAIN STREET, BROOKSVILLE, FL, 34601
Date formed: 17 Oct 2016
Document Number: L16000190835
Address: 25510 WILLOW ST, BROOKSVILLE, FL, 34601, US
Date formed: 14 Oct 2016 - 15 Feb 2019
Document Number: L16000190375
Address: 6174 Emerson Road, BROOKSVILLE, FL, 34601, US
Date formed: 14 Oct 2016
Document Number: L16000189584
Address: 21202 YONTZ RD, BROOKSVILLE, FL, 34601, US
Date formed: 13 Oct 2016 - 27 Sep 2024
Document Number: L16000189361
Address: 28398 PETERSON CAMP RD, BROOKSVILLE, FL, 34601
Date formed: 13 Oct 2016 - 28 Sep 2018
Document Number: L16000187735
Address: 518 UNDERWOOD AVE, BROOKSVILLE, FL, 34601
Date formed: 11 Oct 2016 - 28 Sep 2018
Document Number: L16000189573
Address: 25247 LADYHAWK LN, BROOKSVILLE, FL, 34601
Date formed: 10 Oct 2016
Document Number: L16000186857
Address: 23191 WHITMAN RD., BROOKSVILLE, FL, 34601, US
Date formed: 10 Oct 2016 - 22 Sep 2017
Document Number: L16000186721
Address: 206 JOHNSON STREET, BROOKSVILLE, FL, 34601, US
Date formed: 07 Oct 2016 - 22 Sep 2017
Document Number: L16000185928
Address: 24466 HIDDEN WOODS ROAD, BROOKSVILLE, FL, 34601
Date formed: 06 Oct 2016 - 22 Sep 2017
Document Number: L16000185845
Address: 7270 ASHBROOK DR, BROOKSVILLE, FL, 34601, UN
Date formed: 06 Oct 2016 - 22 Sep 2017
Document Number: L16000185864
Address: 25438 Ash St, Brooksville, FL, 34601, US
Date formed: 06 Oct 2016
Document Number: P16000081006
Address: 25300 WILLOW STREET, BROOKSVILLE, FL, 34601, US
Date formed: 04 Oct 2016 - 27 Sep 2019
Document Number: P16000080302
Address: 8067 JOHN DRIVE, BROOKSVILLE, FL, 34601
Date formed: 04 Oct 2016 - 22 Sep 2017
Document Number: L16000186891
Address: 202 JOHNSON ST, BROOKSVILLE, FL, 34601, US
Date formed: 03 Oct 2016 - 22 Sep 2017