Document Number: L15000145063
Address: 18411 LEE AVENUE, BROOKSVILLE, FL, 34601
Date formed: 25 Aug 2015 - 24 Sep 2021
Document Number: L15000145063
Address: 18411 LEE AVENUE, BROOKSVILLE, FL, 34601
Date formed: 25 Aug 2015 - 24 Sep 2021
Document Number: P15000071059
Address: 14445 PONCEDELEON BLVD, BROOKSVILLE, FL, 34601
Date formed: 24 Aug 2015 - 28 May 2021
Document Number: L15000143761
Address: 13201 OLD CRYSTAL RIVER ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 21 Aug 2015
Document Number: L15000143399
Address: 23041 DEWITT DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 20 Aug 2015 - 27 Sep 2019
Document Number: L15000143355
Address: 20 SO. BROAD STREET, BROOKSVILLE, FL, 34601, US
Date formed: 20 Aug 2015 - 28 Sep 2018
Document Number: L15000142453
Address: 26376 RICHBARN RD, BROOKSVILLE, FL, 34601, US
Date formed: 19 Aug 2015 - 15 Jan 2025
Document Number: L15000140489
Address: 5430 CEDAR LANE, BROOKSVILLE, FL, 34601, US
Date formed: 17 Aug 2015
Document Number: L15000139996
Address: 801 S BROAD STREET, BROOKSVILLE, FL, 34601, US
Date formed: 17 Aug 2015
Document Number: M15000006472
Address: 21125 Cortez Blvd., BROOKSVILLE, FL, 34601, US
Date formed: 17 Aug 2015
Document Number: L15000139622
Address: 801 S BROAD ST, BROOKSVILLE, FL, 34601, US
Date formed: 14 Aug 2015
Document Number: L15000138229
Address: 7380 BROAD ST, BROOKSVILLE, FL, 34601
Date formed: 13 Aug 2015
Document Number: L15000138440
Address: 7588 GORDON LOOP, BROOKSVILLE, FL, 34601, US
Date formed: 13 Aug 2015 - 23 Sep 2016
Document Number: L15000135895
Address: 9314 WALLIEN DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 10 Aug 2015 - 15 Mar 2021
Document Number: P15000066553
Address: 128 N BROAD ST, BROOKSVILLE, FL, 34601, US
Date formed: 10 Aug 2015 - 27 Sep 2019
Document Number: N15000007690
Address: 207 E. FORT DADE AVE - STE. 461, BROOKSVILLE, FL, FL, 34601, US
Date formed: 07 Aug 2015
Document Number: L15000134495
Address: 19531 Fort King Run, Brooksville, FL, 34601, US
Date formed: 06 Aug 2015
Document Number: P15000066023
Address: 25423 WITHROW RD, BROOKSVILLE, FL, 34601
Date formed: 04 Aug 2015 - 15 Feb 2018
Document Number: L15000131645
Address: 14372 OLD HUNTER RD., BROOKSVILLE, FL, 34601
Date formed: 03 Aug 2015 - 21 Aug 2015
Document Number: P15000065520
Address: 19515 STERLING BLUFF WAY, BROOKSVILLE, FL, 34601
Date formed: 03 Aug 2015 - 23 Sep 2016
Document Number: P15000065230
Address: 9300 WALLIEN DRIVE, BROOKSVILLE, FL, 34601
Date formed: 03 Aug 2015 - 22 Sep 2017
Document Number: L15000131195
Address: 3056 MEETINGHOUSE LANE, BROOKSVILLE, FL, 34601
Date formed: 31 Jul 2015 - 23 Sep 2016
Document Number: L15000130628
Address: 4440 SPRING LAKE HWY., BROOKSVILLE, FL, 34601
Date formed: 30 Jul 2015 - 23 Sep 2016
Document Number: L15000129981
Address: 16354 POINTVIEW ROAD, BROOKSVILLE, FL, 34601
Date formed: 29 Jul 2015 - 25 Sep 2020
Document Number: L15000129433
Address: 6331 GRIFFIN ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 29 Jul 2015
Document Number: N15000007331
Address: 209 Ponce De Leon Blvd., Brooksville, FL, 34601, US
Date formed: 24 Jul 2015 - 27 Sep 2024
Document Number: P15000062424
Address: 26251 PINE HILL DR., BROOKSVILLE, FL, 34601
Date formed: 22 Jul 2015 - 27 Sep 2024
Document Number: L15000124336
Address: 22226 Snow Hill Rd, Brooksville, FL, 34601, US
Date formed: 21 Jul 2015 - 01 May 2019
Document Number: L15000127228
Address: 700 DESOTO AVE, BROOKSVILLE, FL, 34601, US
Date formed: 20 Jul 2015 - 23 Sep 2016
Document Number: L15000127207
Address: 700 DESOTO AVE, BROOKSVILLE, FL, 34601, US
Date formed: 20 Jul 2015
Document Number: L15000123546
Address: 26102 WHIPPERWILL STREET, BROOKSVILLE, FL, 34601
Date formed: 20 Jul 2015 - 23 Sep 2016
Document Number: P15000061771
Address: 26873 HIAWATHA BLVD., BROOKSVILLE, FL, 34601
Date formed: 20 Jul 2015 - 23 Sep 2016
Document Number: L15000121915
Address: 12415 OLD CRYSTAL RIVER RD., BROOKVILLE, FL, 34601, US
Date formed: 16 Jul 2015 - 23 Sep 2016
Document Number: N15000007450
Address: 962 E. JEFFERSON STREET, BROOKSVILLE, FL, 34601, US
Date formed: 15 Jul 2015
Document Number: L15000117507
Address: 31 S. MAIN ST., BROOKSVILLE, FL, 34601, US
Date formed: 08 Jul 2015
Document Number: L15000117723
Address: 15696 PONCE DELEON BLVD., BROOKSVILLE, FL, 34601
Date formed: 08 Jul 2015 - 23 Sep 2016
Document Number: L15000116076
Address: 940 S BROAD STREET, BROOKSVILLE, FL, 34601
Date formed: 06 Jul 2015 - 23 Sep 2016
Document Number: P15000057144
Address: 823 S. Broad Street, BROOKSVILLE, FL, 34601, US
Date formed: 01 Jul 2015
Document Number: L15000113999
Address: 5010 CULBREATH ROAD, BROOKSVILLE, FL, 34601
Date formed: 01 Jul 2015
Document Number: P15000056277
Address: 14498 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601
Date formed: 29 Jun 2015 - 23 Sep 2016
Document Number: L15000112272
Address: 16312 Hibicus Dr, BROOKSVILLE, FL, 34601, US
Date formed: 29 Jun 2015 - 27 Sep 2019
Document Number: L15000111001
Address: 18766 CORTEZ BLVD., BROOKVILLE, FL, 34601
Date formed: 29 Jun 2015 - 22 Sep 2017
Document Number: P15000055636
Address: 13379 CHAMBORD ST, BROOKSVILLE, FL, 34601
Date formed: 25 Jun 2015 - 23 Sep 2016
Document Number: L15000109613
Address: 700 DESOTO AVE., BROOKSVILLE, FL, 34601
Date formed: 25 Jun 2015
Document Number: P15000054807
Address: 803 ROBERTA AVE., BROOKSVILLE, FL, 34601
Date formed: 23 Jun 2015 - 22 Sep 2017
Document Number: L15000108786
Address: 111 N. MAIN ST., BROOKSVILLE, FL, 34601
Date formed: 23 Jun 2015
Document Number: L15000107056
Address: 22429 CROOM ROAD, BROOKSVILLE, FL, 34601
Date formed: 19 Jun 2015 - 23 Sep 2016
Document Number: L15000107243
Address: 801 S. BROAD STREET, BROOKSVILLE, FL, 34601, US
Date formed: 19 Jun 2015 - 23 Sep 2016
Document Number: P15000052781
Address: 21350 FLETCHER ROAD, BROOKSVILLE, 34601, US
Date formed: 16 Jun 2015 - 23 Sep 2016
Document Number: L15000099419
Address: 9424 WALLIEN DRIVE, BROOKSVILLE, FL, 34601
Date formed: 09 Jun 2015 - 23 Sep 2016
Document Number: L15000100428
Address: 25423 WITHROW RD, BROOKSVILLE, FL, 34601
Date formed: 09 Jun 2015 - 07 Jul 2015