Document Number: L17000040975
Address: 6044 EMERSON ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 21 Feb 2017 - 28 Sep 2018
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
Document Number: L17000037946
Address: 67 LARK AVE, BROOKSVILLE, FL, 34601, UN
Date formed: 16 Feb 2017
Document Number: N17000001740
Address: 7399 Cornflower Rd., BROOKSVILLE, FL, 34601, US
Date formed: 16 Feb 2017
Document Number: P17000014997
Address: 7155 OXLEY ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 14 Feb 2017
Document Number: P17000015030
Address: 7107 OXLEY ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 14 Feb 2017 - 04 Aug 2022
Document Number: L17000035253
Address: 25180 LAKE LINDSAY RD, BROOKSVILLE, FL, 34601
Date formed: 14 Feb 2017 - 28 Sep 2018
Document Number: L17000035054
Address: 24398 LANARK ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 13 Feb 2017 - 25 Sep 2020
Document Number: L17000034484
Address: 13160 PONCE DE LEON BOULEVARD, BROOKSVILLE, FL, 34601, US
Date formed: 13 Feb 2017 - 25 Sep 2020
Document Number: L17000034003
Address: 939 CANDLELIGHT BLVD, BROOKSVILLE, FL, 34601
Date formed: 13 Feb 2017 - 28 Sep 2018
Document Number: L17000032369
Address: 5178 CULBREATH ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 09 Feb 2017
Document Number: L17000031839
Address: 22219 SNOW HILL RD, BROOKSVILLE, FL, 34601
Date formed: 09 Feb 2017
Document Number: L17000031280
Address: 16339 CORTEZ BLVD., BROOKSVILLE, FL, 34601, US
Date formed: 08 Feb 2017
Document Number: L17000029965
Address: 28022 Freewalt Street, Brooksville, FL, 34601, US
Date formed: 07 Feb 2017
Document Number: P17000012816
Address: Little Lady Cafe, 13 S. Brooksville Avenue, Brooksville, FL, 34601, US
Date formed: 07 Feb 2017 - 24 Sep 2021
Document Number: L17000029882
Address: 10028 PRESTON RD, BROOKSVILLE, FL, 34601, US
Date formed: 07 Feb 2017 - 28 Sep 2018
Document Number: L17000029076
Address: 11205 Buck Hollow Rd, Brooksville, FL, 34601, US
Date formed: 06 Feb 2017
Document Number: L17000029424
Address: 507 SHARON STREET, BROOKSVILLE, FL, 34601
Date formed: 06 Feb 2017 - 27 Sep 2019
Document Number: L17000027619
Address: 11469 BENSHOFF AVENUE, BROOKSVILLE, FL, 34601
Date formed: 03 Feb 2017 - 28 Sep 2018
Document Number: F17000000556
Address: 400 PONCE DE LEON BLVD., BROOKSVILLE, FL, 34601, US
Date formed: 03 Feb 2017
Document Number: L17000026143
Address: 11737 BROAD ST, BROOKSVILLE, FL, 34601, US
Date formed: 01 Feb 2017
Document Number: P17000010963
Address: 7631 HORSE LAKE RD, BROOKSVILLE, FL, 34601, US
Date formed: 01 Feb 2017
Document Number: P17000009716
Address: 5811 Summit View Drive, Brppksville, FL, 34601, US
Date formed: 27 Jan 2017
Document Number: P17000009406
Address: 46 Irene St, Brooksville, FL, 34601, US
Date formed: 26 Jan 2017
Document Number: N17000000933
Address: 26016 SHANGRI DR, BROOKSVILLE, FL, 34601
Date formed: 25 Jan 2017 - 28 Sep 2018
Document Number: N17000000855
Address: 129 N. MAIN STREET, BROOKSVILLE, FL, 34601
Date formed: 24 Jan 2017 - 25 Sep 2020
Document Number: L17000014441
Address: 25988 Comanche Street, Brooksville, FL, 34601, US
Date formed: 18 Jan 2017
Document Number: L17000010958
Address: 5347 Cappleman Loop, Brooksville, FL, 34601, US
Date formed: 13 Jan 2017 - 24 Sep 2021
Document Number: L17000010746
Address: 16248 HIBISCUS RD, BROOKSVILLE, FL, 34601, UN
Date formed: 13 Jan 2017 - 28 Sep 2018
Document Number: P17000004409
Address: 1204 S. BROAD ST, BROOKSVILLE, FL, 34601
Date formed: 12 Jan 2017 - 28 Sep 2018
Document Number: L17000009596
Address: 24420 LANARK RD., BROOKSVILLE, FL, 34601
Date formed: 11 Jan 2017 - 18 Nov 2019
Document Number: P17000003388
Address: 9210 Weatherly Road, Brooksville, FL, 34601, US
Date formed: 10 Jan 2017
Document Number: P17000002722
Address: 19239 CORTEZ BLVD, BROOKSVILLE, FL, 34601
Date formed: 06 Jan 2017 - 27 Sep 2019
Document Number: L17000003977
Address: 19440 OAKDALE AVE., BROOKSVILLE, FL, 34601
Date formed: 05 Jan 2017 - 28 Sep 2018
Document Number: L17000003725
Address: 25900 Comanche St, Brooksville, FL, 34601, US
Date formed: 05 Jan 2017
Document Number: L17000002628
Address: 100 E LIBERTY STREET, BROOKSVILLE, FL, 34601, US
Date formed: 04 Jan 2017
Document Number: L17000002275
Address: 1170 S BROAD STREET, BROOKSVILLE, FL, 34601
Date formed: 04 Jan 2017 - 24 Sep 2021
Document Number: P17000000569
Address: 6017 FOREST CREEK DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 03 Jan 2017 - 25 Mar 2022
Document Number: L17000000580
Address: 26109 GERONIMO ST, BROOKSVILLE, FL, 34601
Date formed: 30 Dec 2016
Document Number: L16000233471
Address: 16303 FLAVIAN ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 29 Dec 2016 - 28 Sep 2018
Document Number: L16000232595
Address: 24060 DEER RUN ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 27 Dec 2016 - 27 Sep 2024
Document Number: N17000000120
Address: 1519 JUNE AVE, BROOKSVILLE, FL, 34601
Date formed: 23 Dec 2016 - 28 Sep 2018
Document Number: L17000008561
Address: 770 E Jefferson St, Brooksville, FL, 34601, US
Date formed: 22 Dec 2016
Document Number: L16000230327
Address: 20380 Camelot Drive, Brooksville, FL, 34601, US
Date formed: 22 Dec 2016
Document Number: L16000230399
Address: 7370 S. BROAD STREET, BROOKSVILLE, FL, 34601
Date formed: 21 Dec 2016 - 28 Sep 2018
Document Number: L16000229887
Address: 24280 BROWNING PL, BROOKSVILLE, FL, 34601
Date formed: 21 Dec 2016
Document Number: L16000229300
Address: 7601 Horse Lake Rd, BROOKSVILLE, FL, 34601, US
Date formed: 20 Dec 2016 - 27 Sep 2024
Document Number: L16000225159
Address: 65 OLIVE ST, BROOKSVILLE, FL, 34601
Date formed: 13 Dec 2016 - 30 Apr 2023