Document Number: L12000015775
Address: 10263 WEATHERLY RD, BROOKSVILLE, FL, 34601, US
Date formed: 02 Feb 2012
Document Number: L12000015775
Address: 10263 WEATHERLY RD, BROOKSVILLE, FL, 34601, US
Date formed: 02 Feb 2012
Document Number: L12000015238
Address: 9344 MCINTYRE ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 01 Feb 2012 - 22 Sep 2017
Document Number: L12000015066
Address: 801 SOUTH BROAD STREET, BROOKSVILLE, FL, 34601, US
Date formed: 01 Feb 2012 - 27 Sep 2013
Document Number: L12000012466
Address: 15640 PATRIOT DR, BROOKSVILLE, FL, 34601, US
Date formed: 26 Jan 2012 - 30 Apr 2019
Document Number: L12000011063
Address: 1135 Ponce De Leon Blvd., Brooksville, FL, 34601, US
Date formed: 24 Jan 2012
Document Number: L12000008642
Address: 19606 Autumn Oak Lane, BROOKSVILLE, FL, 34601, US
Date formed: 18 Jan 2012
Document Number: P12000005157
Address: 210 West Jefferson Street, BROOKSVILLE, FL, 34601, US
Date formed: 17 Jan 2012 - 23 Sep 2016
Document Number: L12000007643
Address: 5323 Valley View Drive, Brooksville, FL, 34601, US
Date formed: 17 Jan 2012
Document Number: P12000004615
Address: 7068 MITCHELL RD, BROOKSVILLE, FL, 34601, US
Date formed: 13 Jan 2012 - 27 Sep 2013
Document Number: L12000007819
Address: 24069 Ragan Dr., BROOKSVILLE, FL, 34601, US
Date formed: 12 Jan 2012
Document Number: L12000004895
Address: 22196 WHITMAN ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 11 Jan 2012
Document Number: P12000003163
Address: 19063 YONTZ RD, BROOKVILLE, FL, 34601, US
Date formed: 10 Jan 2012 - 22 Sep 2017
Document Number: P12000002042
Address: 14 Croom Rd, BROOKSVILLE, FL, 34601, US
Date formed: 06 Jan 2012 - 14 Apr 2014
Document Number: L12000001289
Address: 700 DESOTO AVE, BROOKSVILLE, FL, 34601, US
Date formed: 04 Jan 2012 - 09 Mar 2022
Document Number: L11000145608
Address: 655 W JEFFERSON ST, BROOKSVILLE, FL, 34601, US
Date formed: 30 Dec 2011
Document Number: P11000108668
Address: 1238 S BROAD ST, BROOKSVILLE, FL, 34601
Date formed: 28 Dec 2011
Document Number: P11000108483
Address: 5344 CULBREATH RD, BROOKSVILLE, FL, 34601
Date formed: 27 Dec 2011
Document Number: L11000144068
Address: 1150 Ponce de Leon Blvd, Brooksville, FL, 34601, US
Date formed: 27 Dec 2011 - 23 Sep 2016
Document Number: P11000108281
Address: 14498 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601
Date formed: 27 Dec 2011 - 27 Sep 2013
Document Number: P11000108058
Address: 14498 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601, US
Date formed: 23 Dec 2011
Document Number: L11000140885
Address: 7193 MITCHELL RD., BROOKSVILLE, FL, 34601, US
Date formed: 15 Dec 2011
Document Number: P11000105997
Address: 9450 SHAVER DR, BROOKSVILLE, FL, 34601
Date formed: 14 Dec 2011 - 27 Sep 2013
Document Number: N11000011303
Address: 1036 Varsity Drive, BROOKSVILLE, FL, 34601, US
Date formed: 07 Dec 2011 - 22 Sep 2017
Document Number: L11000135905
Address: 59 Guthrie Rd., Brooksville, FL, 34601, US
Date formed: 01 Dec 2011 - 18 May 2016
Document Number: P11000102295
Address: 16134 SNOW MEMORIAL HIGHWAY, BROOKSVILLE, FL, 34601, US
Date formed: 30 Nov 2011 - 27 Sep 2013
Document Number: P11000102443
Address: 4 NORTH BROAD, BROOKSVILLE, FL, 34601, US
Date formed: 30 Nov 2011 - 28 Sep 2012
Document Number: L11000133811
Address: 315 MARIANNE ST., SUITE B, BROOKSVILLE, FL, 34601
Date formed: 28 Nov 2011 - 27 Sep 2013
Document Number: N11000010947
Address: 20180 Barnett Rd Apartment 319, Brooksville, FL, 34601, US
Date formed: 22 Nov 2011 - 28 Sep 2018
Document Number: P11000100687
Address: 8251 OAKGREN ROAD, BROOKSVILLE, FL, 34601
Date formed: 22 Nov 2011 - 21 May 2013
Document Number: L11000132860
Address: 8445 MORNINGSIDE DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 22 Nov 2011 - 27 Sep 2024
Document Number: L11000132439
Address: 6043 VALLEY SPRING DRIVE, BROOKSVILLE, FL, 34601, US
Date formed: 21 Nov 2011
Document Number: P11000100391
Address: 7334 ARIZONA ST, BROOKSVILLE, FL, 34601
Date formed: 21 Nov 2011 - 28 Sep 2012
Document Number: L11000131965
Address: 370 CHAMPION DRIVE, BROOKSVILLE, FL, 34601
Date formed: 21 Nov 2011 - 18 Jun 2012
Document Number: N11000010754
Address: 875 KENNEDY BLVD, BROOKSVILLE, FL, 34601
Date formed: 17 Nov 2011 - 27 Sep 2019
Document Number: L11000130532
Address: 675 HARVARD STREET, BROOKSVILLE, FL, 34601
Date formed: 16 Nov 2011 - 27 Sep 2013
Document Number: P11000098951
Address: 20227 GANZ DRIVE, BROOKSVILLE, FL, 34601
Date formed: 15 Nov 2011 - 28 Sep 2012
Document Number: P11000098470
Address: 7299 CHARLIES PLACE, BROOKSVILLE, FL, 34601
Date formed: 15 Nov 2011 - 28 Sep 2012
Document Number: P11000098129
Address: 9425 SHAVER DRIVE, BROOKSVILLE, FL, 34601
Date formed: 14 Nov 2011 - 28 Sep 2012
Document Number: L11000128638
Address: 28314 PETERSON CAMP RD., BROOKSVILLE, FL, 34601, US
Date formed: 14 Nov 2011 - 27 Sep 2013
Document Number: L11000128447
Address: GERARD WILLIAM ROUSSEAU, 5130 BROAD ST, BROOKSVILLE, FL, 34601, US
Date formed: 09 Nov 2011 - 24 Jan 2018
Document Number: P11000097158
Address: 7200 URSULA AVE, BROOKSVILLE, FL, 34601
Date formed: 08 Nov 2011 - 27 Sep 2013
Document Number: P11000096963
Address: 609 E. FORT DADE AVENUE, BROOKSVILLE, FL, 34601, US
Date formed: 08 Nov 2011 - 23 Dec 2019
Document Number: N11000010340
Address: 105 Mt. Fair Avenue, Brooksville, FL, 34601, US
Date formed: 03 Nov 2011 - 24 Sep 2021
Document Number: L11000120945
Address: 25114 CROOM ROAD, BROOKSVILLE, FL, 34601, US
Date formed: 24 Oct 2011 - 11 Dec 2013
Document Number: L11000120534
Address: 7540 BROAD STREET, BROOKSVILLE, FL, 34601
Date formed: 21 Oct 2011 - 28 Sep 2012
Document Number: L11000119927
Address: 6043 VALLEY SPRING DRIVE, BROOKSVILLE, FL, 34601
Date formed: 20 Oct 2011
Document Number: N11000009869
Address: 19249 CORTEZ BLVD, Brooksville, FL, 34601, US
Date formed: 19 Oct 2011
Document Number: L11000119650
Address: 429 W JEFFERSON STREET, BROOKSVILLE, FL, 34601, US
Date formed: 19 Oct 2011 - 28 Sep 2012
Document Number: L11000117897
Address: 823 JOSEPHINE ST, BROOKSVILLE, FL, 34601, US
Date formed: 14 Oct 2011 - 16 Feb 2012
Document Number: P11000090273
Address: 826 E JEFFERSON ST, BROOKSVILLE, FL, 34601
Date formed: 14 Oct 2011 - 26 Sep 2014