Document Number: L23000195626
Address: 24 N GLENWOOD AVE, AVON PARK, FL, 33825
Date formed: 20 Apr 2023
Document Number: L23000195626
Address: 24 N GLENWOOD AVE, AVON PARK, FL, 33825
Date formed: 20 Apr 2023
Document Number: L23000195534
Address: 1680 N DELAWARE AVE APT 114, AVON PARK, FL, 33825, US
Date formed: 20 Apr 2023 - 27 Sep 2024
Document Number: L23000193098
Address: 2481 STATE RD 17 SOUTH, AVON PARK, FL, 33825
Date formed: 19 Apr 2023 - 27 Sep 2024
Document Number: L23000191955
Address: 615 W. MAIN ST, AVON PARK, FL, 33825, US
Date formed: 18 Apr 2023
Document Number: P23000030327
Address: 21 SOUTH LAKE AVENUE, AVON PARK, FL, 33825, US
Date formed: 17 Apr 2023
Document Number: L23000187377
Address: 408 WEST LAKE ISIS AVENUE, AVON PARK,, FL, 33825
Date formed: 17 Apr 2023
Document Number: L23000187403
Address: 4933 CR 64 E, AVON PARK, FLORIDA, FL, 33825, US
Date formed: 17 Apr 2023
Document Number: L23000185137
Address: 3199 N BUCKINGHAM ROAD, AVON PARK, FL, 33825, US
Date formed: 14 Apr 2023
Document Number: P23000029903
Address: 2785 W.SOUTHAMPTON, AVONPARK, FL, 33825, US
Date formed: 14 Apr 2023 - 27 Sep 2024
Document Number: L23000185941
Address: 322 TULANE CIRCLE, AVON PARK, FL, 33825
Date formed: 14 Apr 2023 - 27 Sep 2024
Document Number: L23000184306
Address: 705 W WINIFRED ST, AVON PARK, FL, 33825, US
Date formed: 13 Apr 2023
Document Number: L23000181671
Address: 2055 WEST MARLIN ROAD, AVON PARK, FL, 33825, US
Date formed: 12 Apr 2023 - 27 Sep 2024
Document Number: L23000179217
Address: 3147 HOLIDAY BEACH DR., AVON PARK, FL, 33825
Date formed: 11 Apr 2023
Document Number: N23000004244
Address: 1732 US HIGHWAY 27 NORTH, SUITE F, AVON PARK, FL, 33825
Date formed: 11 Apr 2023 - 27 Sep 2024
Document Number: P23000028823
Address: 2746 US 27 HWY North, Avon Park, FL, 33825, US
Date formed: 11 Apr 2023
Document Number: L23000177543
Address: 215 LASSITER STREET, AVON PARK, FL, 33825, US
Date formed: 10 Apr 2023
Document Number: L23000177762
Address: 1400 COUNTY ROAD 17A LOT 37, AVON PARK, FL, 33825, US
Date formed: 10 Apr 2023 - 06 Jan 2025
Document Number: L23000168758
Address: 423 N TARSUS RD, AVON PARK, FL, 33825
Date formed: 05 Apr 2023
Document Number: L23000165805
Address: 1305 US HIGHWAY 27 N, AVON PARK, FL, 33825
Date formed: 03 Apr 2023
Document Number: L23000161933
Address: 2834 WEST HASBROUCK RD, AVON PARK, FL, 33825
Date formed: 31 Mar 2023 - 27 Sep 2024
Document Number: L23000161561
Address: 53 E Metcalf St, Avon Park, FL, 33825, US
Date formed: 31 Mar 2023
Document Number: L23000160540
Address: 2090 W HIBISCUS RD, AVON PARK, FL, 33825, US
Date formed: 30 Mar 2023 - 26 Jan 2024
Document Number: L23000153087
Address: 700 W PLEASANT STREET, AVON PARK, FL, 33825
Date formed: 27 Mar 2023 - 27 Sep 2024
Document Number: L23000152354
Address: 2150 W BONITA RD, AVON PARK, FL, 33825
Date formed: 27 Mar 2023 - 27 Sep 2024
Document Number: L23000149875
Address: 400 E LAKEVIEW DR, AVON PARK, FL, 33825, US
Date formed: 24 Mar 2023 - 27 Sep 2024
Document Number: L23000150234
Address: 5277 COUNTY ROAD EAST, AVON PARK, FL, 33825, US
Date formed: 24 Mar 2023 - 27 Sep 2024
Document Number: L23000135289
Address: 1535 FL-64 SUITE 101, AVON PARK, FL, 33825, US
Date formed: 23 Mar 2023
Document Number: P23000023165
Address: 2200 WEST GENEVA RD, AVON PARK, FL, 33825
Date formed: 20 Mar 2023 - 23 Dec 2024
Document Number: L23000140687
Address: 1017 S VERONA AVE, AVON PARK, FL, 33825, US
Date formed: 20 Mar 2023 - 27 Sep 2024
Document Number: P23000022841
Address: 725 S AVON ESTATES BLVD, AVON PARK, FL, 33825
Date formed: 20 Mar 2023 - 27 Sep 2024
Document Number: L23000137841
Address: 3061 W CARMINE RD, AVON PARK, FL, 33825, US
Date formed: 17 Mar 2023
Document Number: L23000136793
Address: 2310 N JASMINE AVE, AVON PARK, FL, 33825, US
Date formed: 16 Mar 2023 - 27 Sep 2024
Document Number: L23000121998
Address: 675 SOUTH AVON ESTATES BLVD, AVON PARK, FL, 33825, US
Date formed: 16 Mar 2023 - 27 Sep 2024
Document Number: L23000134749
Address: 1190 ROUNDS ST, AVON PARK, FL, 33825, US
Date formed: 15 Mar 2023
Document Number: L23000133956
Address: 603 BARBERRY LOOP, AVON PARK, FL, 33825
Date formed: 15 Mar 2023
Document Number: L23000130968
Address: 49 E METCALFE ST, AVON PARK, FL, 33825, US
Date formed: 14 Mar 2023 - 27 Sep 2024
Document Number: L23000127734
Address: 3045 W LAKE CHILTON DR, AVON PARK, FL, 33825
Date formed: 13 Mar 2023
Document Number: L23000125767
Address: 325 CORNELL ST, AVON PARK, FL, 33825
Date formed: 10 Mar 2023 - 27 Sep 2024
Document Number: L23000126194
Address: 915 US 27 NORTH, AVON PARK, FL, 33825, US
Date formed: 10 Mar 2023 - 27 Sep 2024
Document Number: L23000126014
Address: 1919 SHORE RD, AVON PARK, FL, 33825
Date formed: 10 Mar 2023
Document Number: L23000126413
Address: 3166 N SEDGEWICK ROAD, AVON PARK, FL, 33825
Date formed: 10 Mar 2023 - 27 Sep 2024
Document Number: L23000124708
Address: 2099 N HIGHLANDS BLVD, AVON PARK, FL, 33825
Date formed: 09 Mar 2023
Document Number: L23000123856
Address: 1110 LAKE LOTELA DR, AVON PARK, FL, 33825, US
Date formed: 09 Mar 2023
Document Number: L23000121519
Address: 2619 N OSCEOLA RD, AVON PARK, FL, 33825, US
Date formed: 08 Mar 2023 - 27 Sep 2024
Document Number: L23000121458
Address: 2833 W ROCHESTER ROAD, AVON PARK, FL, 33825
Date formed: 08 Mar 2023 - 16 May 2023
Document Number: P23000020098
Address: 4 WEST SUNSHINE LANE, AVON PARK, FL, 33825, US
Date formed: 08 Mar 2023 - 27 Sep 2024
Document Number: P23000019318
Address: 280 AVON WAY, AVON PARK, FL, 33825
Date formed: 06 Mar 2023
Document Number: L23000116487
Address: 2713 N SENECA DR E, AVON PARK, FL, 33825
Date formed: 06 Mar 2023 - 27 Sep 2024
Document Number: L23000115885
Address: 3405 E GLEN EAGLES DR., AVON PARK, FL, 33825, US
Date formed: 06 Mar 2023 - 04 Mar 2024
Document Number: P23000018806
Address: 2451 EAST LAKE BONNET ROAD, AVON PARK, FL, 33825
Date formed: 03 Mar 2023