Document Number: P16000080302
Address: 8067 JOHN DRIVE, BROOKSVILLE, FL, 34601
Date formed: 04 Oct 2016 - 22 Sep 2017
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
Document Number: L16000180185
Address: 21139 YONTZ RD, BROOKSVILLE, FL, 34601, US
Date formed: 27 Sep 2016 - 22 Sep 2017
Document Number: A16000000503
Address: 1410 CANDLELIGHT BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 23 Sep 2016
Document Number: L16000177475
Address: 7390 GORDON LOOP, BROOKSVILLE, FL, 34601, US
Date formed: 22 Sep 2016 - 27 Sep 2019
Document Number: L16000175479
Address: 302 E. Fort Dade Ave, Brooksville, FL, 34601, US
Date formed: 20 Sep 2016 - 24 Sep 2021
Document Number: P16000076527
Address: 16285 COWBOY WAY, BROOKSVILLE, FL, 34601, US
Date formed: 19 Sep 2016 - 22 Sep 2017
Document Number: L16000172743
Address: 826 WOOD DRIVE, BROOKSVILLE, FL, 34601
Date formed: 15 Sep 2016 - 22 Sep 2017
Document Number: L16000172234
Address: 24172 WESTMINSTER COURT, BROOKSVILLE, FL, 34601, US
Date formed: 14 Sep 2016 - 18 Sep 2017
Document Number: N16000009015
Address: 7470 BROAD STREET, BROOKSVILLE, FL, 34601
Date formed: 14 Sep 2016 - 22 Sep 2017
Document Number: L16000171790
Address: 1410 CANDLELIGHT BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 13 Sep 2016
Document Number: L16000170808
Address: 22 N BROAD STREET, BROOKSVILLE, FL, 34601
Date formed: 13 Sep 2016 - 28 Sep 2018
Document Number: P16000075242
Address: 1670 DONTO WAY, BROOKSVILLE, FL, 34601, US
Date formed: 13 Sep 2016 - 16 Jun 2019
Document Number: L16000171589
Address: 960 MOONLIGHT LN, BROOKSVILLE, FL, 34601, US
Date formed: 12 Sep 2016
Document Number: L16000168184
Address: 924 E. JEFFERSON STREET, SUITE A, BROOKSVILLE, FL, 34601, US
Date formed: 08 Sep 2016
Document Number: L16000164380
Address: 14030 CITRUS WAY, BROOKSVILLE, FL, 34601, US
Date formed: 01 Sep 2016
Document Number: L16000164339
Address: 7236 Fort Dade Ave, Brooksville, FL, 34601, US
Date formed: 31 Aug 2016
Document Number: N16000008588
Address: 12491 OLD CRYSTAL ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 31 Aug 2016 - 22 Sep 2023
Document Number: L16000163041
Address: 1220 E. JEFFERSON STREET, BROOKSVILLE, FL, 34601, US
Date formed: 30 Aug 2016 - 23 Sep 2022
Document Number: L16000159409
Address: 26240 WILLOW ST, BROOKSVILLE, FL, 34601, US
Date formed: 25 Aug 2016 - 22 Sep 2023
Document Number: N16000008535
Address: 503 E. JEFFERSON ST, BROOKSVILLE, FL, 34601
Date formed: 24 Aug 2016 - 13 Mar 2018
Document Number: L16000158607
Address: 11737 BROAD ST, BROOKSVILLE, FL, 34601, US
Date formed: 24 Aug 2016
Document Number: L16000156812
Address: 414 E. Liberty St., BROOKSVILLE, FL, 34601, US
Date formed: 22 Aug 2016 - 27 Feb 2019
Document Number: L16000155878
Address: 22407 Pasture Ln, BROOKSVILLE, FL, 34601, US
Date formed: 19 Aug 2016 - 27 Sep 2019
Document Number: N16000008173
Address: 412 S. MAIN STREET, BROOKSVILLE, FL, 34601, US
Date formed: 19 Aug 2016 - 23 Sep 2022
Document Number: L16000155125
Address: 9872 DOMINGO DR, BROOKSVILLE, FL, 34601, US
Date formed: 18 Aug 2016
Document Number: L16000154479
Address: 401 HOWELL AVENUE, BROOKSVILLE, FL, 34601
Date formed: 17 Aug 2016
Document Number: L16000152694
Address: 28 IRENE STREET, BROOKSVILLE, FL, 34601, US
Date formed: 15 Aug 2016
Document Number: L16000151872
Address: 6369 EMERSON RD., BROOKSVILLE, FL, 34601, US
Date formed: 15 Aug 2016 - 28 Sep 2018
Document Number: L16000150579
Address: 25157 CORTEZ BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 11 Aug 2016 - 23 Sep 2022
Document Number: L16000150183
Address: 100 E LIBERTY ST, BROOKSVILLE, FL, 34601, US
Date formed: 11 Aug 2016 - 23 Sep 2022
Document Number: L16000149453
Address: 6291 NEFF LAKE RD., BROOKSVILLE, FL, 34601, US
Date formed: 10 Aug 2016 - 22 Sep 2017
Document Number: L16000148592
Address: 712 W. Jefferson St., BROOKSVILLE, FL, 34601, US
Date formed: 09 Aug 2016 - 13 Oct 2023
Document Number: P16000065545
Address: 12144 TIMBER LANE, BROOKSVILLE, FL, 34601
Date formed: 09 Aug 2016 - 27 Sep 2019
Document Number: L16000147819
Address: 801 SOUTH BROAD STREET, BROOKSVILLE, FL, 34601, US
Date formed: 08 Aug 2016 - 25 Sep 2020
Document Number: L16000147239
Address: 25149 CORTEZ BLVD, BROOKSVILLE, FL, 34601
Date formed: 08 Aug 2016 - 28 Sep 2018
Document Number: P16000065093
Address: 26145 PINE HILL DRIVE, Brooksville, FL, 34601, US
Date formed: 05 Aug 2016 - 12 Mar 2019
Document Number: N16000007887
Address: 21030 Cortez Blvd., BROOKSVILLE, FL, 34601, US
Date formed: 04 Aug 2016
Document Number: L16000146306
Address: 1410 CANDLELIGHT BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 04 Aug 2016
Document Number: L16000146303
Address: 18770 CORTEZ BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 04 Aug 2016 - 28 Sep 2018
Document Number: N16000008024
Address: 20085 WILDWOOD DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 01 Aug 2016
Document Number: P16000063970
Address: 10361 MAGILLIGAN DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 01 Aug 2016 - 22 Sep 2017
Document Number: L16000143554
Address: 19537 LILY POND CT., BROOKSVILLE, FL, 34601
Date formed: 01 Aug 2016 - 22 Sep 2017
Document Number: L16000142676
Address: 20 SO. BROAD STREET, BROOKSVILLE, FL, 34601, US
Date formed: 29 Jul 2016 - 22 Sep 2017
Document Number: L16000140162
Address: 7311 California St, Brooksville, FL, 34601, US
Date formed: 26 Jul 2016
Document Number: P16000061748
Address: 925 ponce de leon blvd lot 39, Brooksville, FL, 34601, US
Date formed: 26 Jul 2016 - 28 Sep 2018
Document Number: P16000061308
Address: 704 KEELING ST, BROOKSVILLE, FL, 34601
Date formed: 21 Jul 2016 - 28 Sep 2018
Document Number: L16000137611
Address: 330 Palm Lane, Brooksville, FL, 34601, US
Date formed: 21 Jul 2016 - 14 Mar 2024
Document Number: L16000136442
Address: 801 S. BROAD STREET, BROOKSVILLE, FL, 34601, US
Date formed: 20 Jul 2016 - 22 Sep 2017
Document Number: L16000135398
Address: 12310 CYRANO AVE., BROOKSVILLE, FL, 34601, US
Date formed: 19 Jul 2016 - 28 Sep 2018