Document Number: L21000248776
Address: 3610 COUNTY ROAD 64, AVON PARK, FL, 33825
Date formed: 27 May 2021 - 03 Jun 2023
Document Number: L21000248776
Address: 3610 COUNTY ROAD 64, AVON PARK, FL, 33825
Date formed: 27 May 2021 - 03 Jun 2023
Document Number: L21000249615
Address: 2973 W BANDRA RD, AVON PARK, FL, 33825
Date formed: 27 May 2021 - 27 Sep 2024
Document Number: L21000248771
Address: 1843 US 27, SEBRING, FL, 33825, US
Date formed: 27 May 2021
Document Number: L21000247485
Address: 205 N FLORIDA AVENUE, AVON PARK, FL, 33825
Date formed: 27 May 2021
Document Number: L21000245575
Address: 1442 S GOLFVIEW DR, AVON PARK, FL, 33825, US
Date formed: 26 May 2021
Document Number: L21000243652
Address: 1833 NORTH VALENCIA DRIVE, AVON PARK, FL, 33825, US
Date formed: 25 May 2021 - 22 Sep 2023
Document Number: L21000243560
Address: 809 S. PALMER AVENUE, AVON PARK, FL, 33825, US
Date formed: 25 May 2021 - 23 Sep 2022
Document Number: L21000239438
Address: 156 N ANOKA AVE, AVON PARK, FL, 33825, US
Date formed: 24 May 2021 - 22 Sep 2023
Document Number: L21000238978
Address: 2524 N MOHAWK DR E, AVON PARK, FL, 33825, UN
Date formed: 21 May 2021
Document Number: L21000237045
Address: 408 W LACEY ST, AVON PARK, FL, 33825, US
Date formed: 21 May 2021 - 23 Sep 2022
Document Number: L21000236923
Address: 15 N. PROSPECT AVE, AVON PARK, FL, 33825, US
Date formed: 21 May 2021 - 23 Sep 2022
Document Number: L21000234275
Address: 2240 NORTH ALTAIR ROAD, AVON PARK, FL, 33825
Date formed: 19 May 2021 - 23 Sep 2022
Document Number: L21000233604
Address: 5211 E MICHON PATH, AVON PARK, FL, 33825
Date formed: 19 May 2021 - 23 Sep 2022
Document Number: L21000233502
Address: 1732 US Highway 27 N, Avon Park, FL, 33825, US
Date formed: 19 May 2021
Document Number: L21000230926
Address: 2530 W GREENLAWN RD, AVON PARK, FL, 33825, US
Date formed: 18 May 2021
Document Number: L21000227669
Address: 3266 N HORSESHOE DR, AVON PARK, FL, 33825
Date formed: 17 May 2021 - 23 Sep 2022
Document Number: L21000225123
Address: 2151 W BERMUDA RD., AVON PARK, FL, 33825, US
Date formed: 14 May 2021 - 23 Sep 2022
Document Number: L21000225091
Address: 401 WL KIRKLAND ST., AVON PARK, FL, 33825, US
Date formed: 14 May 2021 - 27 Sep 2024
Document Number: L21000212005
Address: 1009 S LAKE ANOKA BLVD, AVON PARK, FL, 33825
Date formed: 13 May 2021 - 23 Sep 2022
Document Number: L21000221488
Address: 1110 Canberra Cir, 105, Avon Park, FL, 33825, US
Date formed: 12 May 2021 - 27 Sep 2024
Document Number: L21000218988
Address: 355 shoreline dr, AVON PARK, fl, 33825, UN
Date formed: 11 May 2021 - 10 Apr 2024
Document Number: L21000219525
Address: 508 W LACEY ST, AVON PARK, FL, 33825, US
Date formed: 11 May 2021 - 23 Sep 2022
Document Number: L21000220120
Address: 2112 W HERRICK ST, AVON PARK, FL, 33825, US
Date formed: 11 May 2021 - 29 Nov 2024
Document Number: L21000214585
Address: 1020 HAL MCRAE LOOP, APT 407, AVON PARK, FL, 33825
Date formed: 07 May 2021 - 07 Feb 2022
Document Number: L21000212029
Address: 2630 N AVOCADO RD., AVON PARK, FL, 33825, US
Date formed: 06 May 2021 - 27 Sep 2024
Document Number: L21000212273
Address: 715 S FAIRVIEW TER, AVON PARK, FL, 33825, US
Date formed: 06 May 2021 - 13 Mar 2024
Document Number: L21000196771
Address: 3082 W. REMSEN RD, AVON PARK, FL, 33825, US
Date formed: 06 May 2021 - 23 Sep 2022
Document Number: L21000207093
Address: 1847 N. FIESTA RD, AVON PARK, FL, 33825, US
Date formed: 04 May 2021 - 27 Sep 2024
Document Number: L21000201746
Address: 2330 W CAVALIER RD, AVON PARK, FL, 33825, US
Date formed: 30 Apr 2021
Document Number: L21000200755
Address: 2520 N ORANGEWOOD ST., AVON PARK, FL, 33825
Date formed: 29 Apr 2021 - 23 Sep 2022
Document Number: L21000199481
Address: 205 JOE HILTON ST, AVON PARK FL, FL, 33825
Date formed: 29 Apr 2021 - 22 Sep 2023
Document Number: L21000198970
Address: 205 East Pine St, Avon Park, FL, 33825, US
Date formed: 29 Apr 2021 - 27 Sep 2024
Document Number: L21000186273
Address: 801 US HWY 27 N, AVON PARK, FL, 33825, US
Date formed: 29 Apr 2021
Document Number: L21000194844
Address: 1001 US HIGHWAY 27 SOUTH, 1013-1015, AVON PARK, FL, 33825, UN
Date formed: 27 Apr 2021
Document Number: L21000193992
Address: 123 W MAIN ST, AVON PARK, FL, 33825, US
Date formed: 26 Apr 2021 - 16 Nov 2023
Document Number: L21000191819
Address: 301 BALLARD ROAD, AVON PARK, FL, 33825
Date formed: 26 Apr 2021 - 27 Sep 2024
Document Number: L21000184509
Address: 2991 WEST VERONA RD, AVON PARK, FL, 33825
Date formed: 21 Apr 2021 - 13 Apr 2023
Document Number: L21000179426
Address: 937 west pine street, AVON PARK, FL, 33825, US
Date formed: 19 Apr 2021 - 22 Sep 2023
Document Number: L21000178840
Address: 101 S. VERONA AVENUE, AVON PARK, FL, 33825
Date formed: 19 Apr 2021 - 23 Sep 2022
Document Number: N21000004586
Address: 506 S VERONA ST, AVON PARK, FL, 33825
Date formed: 19 Apr 2021 - 09 Aug 2022
Document Number: L21000176987
Address: 1081 MEMORIAL DR, UNIT 1 2 3, AVON PARK, FL, 33825
Date formed: 16 Apr 2021
Document Number: P21000036936
Address: 1020 HAL MCRAE LOOP, 401, AVON PARK, FL, 33825, US
Date formed: 16 Apr 2021
Document Number: L21000176453
Address: 1853 W WARD ROAD, AVON PARK, FL, 33825, FL
Date formed: 15 Apr 2021
Document Number: L21000175146
Address: 3190 N TWIN LAKES DRIVE, AVON PARK, FL, 33825, US
Date formed: 15 Apr 2021
Document Number: L21000175605
Address: 3054 W SCORALICK RD, AVON PARK, FL, 33825
Date formed: 15 Apr 2021
Document Number: P21000036143
Address: 1817 W COUNTY LINE ROAD, AVON PARK, FL, 33825, US
Date formed: 14 Apr 2021
Document Number: L21000173068
Address: 2240 NORTH ALTAIR RD., AVON PARK, FL, 33825
Date formed: 14 Apr 2021 - 22 Sep 2023
Document Number: L21000173066
Address: 120 SOUTH ANOKA AVENUE, AVON PARK, FL, 33825, US
Date formed: 14 Apr 2021 - 23 Sep 2022
Document Number: L21000173422
Address: 910 W GWENDOLYNN STREET, AVON PARK, FL, 33825
Date formed: 14 Apr 2021
Document Number: N21000004442
Address: 1400 COUNTY ROAD 17A, LOT 57, AVON PARK, FL, 33825, US
Date formed: 14 Apr 2021