Document Number: P20000037502
Address: 90 W ORANGE ST, AVON PARK, FL, 33825, US
Date formed: 18 May 2020
Document Number: P20000037502
Address: 90 W ORANGE ST, AVON PARK, FL, 33825, US
Date formed: 18 May 2020
Document Number: L20000132245
Address: 90 W ORANGE ST, AVON PARK, FL, 33825
Date formed: 15 May 2020
Document Number: P20000036414
Address: 411 N LAKE AVENUE, AVON PARK, FL, 33825
Date formed: 13 May 2020 - 23 Sep 2022
Document Number: P20000035679
Address: 2424 S LAKE LETTA DR, UNIT 1, AVON PARK, FL, 33825, US
Date formed: 11 May 2020 - 22 Sep 2023
Document Number: L20000127422
Address: 205 BALLARD RD, AVON PARK, FL, 33825, US
Date formed: 11 May 2020
Document Number: L20000124259
Address: 483 LAS PALMAS CIR, AVON PARK, FL, 33825
Date formed: 07 May 2020 - 24 Sep 2021
Document Number: L20000122778
Address: 2132 N Morningside Rd, Avon Park, FL, 33825, US
Date formed: 06 May 2020 - 18 Feb 2024
Document Number: L20000121109
Address: 2125 N. BERKLEY ROAD, AVON PARK, FL, 33825, US
Date formed: 05 May 2020 - 23 Sep 2022
Document Number: L20000120221
Address: 506 E MAPLE STREET, AVON PARK, FL, 33825, US
Date formed: 04 May 2020 - 24 Sep 2021
Document Number: L20000117537
Address: 157 W LAKE DAMON DR, AVON PARK, FL, 33825, US
Date formed: 30 Apr 2020 - 24 Sep 2021
Document Number: L20000117261
Address: 2062 W TERN RD, AVON PARK, FL, 33825, US
Date formed: 30 Apr 2020 - 23 Sep 2022
Document Number: L20000116203
Address: 109 SOUTH FLORIDA AVENUE, AVON PARK, FL, 33825
Date formed: 29 Apr 2020 - 22 Sep 2023
Document Number: L20000115961
Address: 3048 CALLIOPE DR., AVON PARK, FL, 33825, US
Date formed: 29 Apr 2020 - 24 Sep 2021
Document Number: L20000114247
Address: 2054 N TORRINGTON RD, AVON PARK, FL, 33825
Date formed: 27 Apr 2020 - 24 Sep 2021
Document Number: N20000004260
Address: 2235 W CITRUS ROAD, AVON PARK, FL, 33825, UN
Date formed: 21 Apr 2020 - 23 Sep 2022
Document Number: P20000030498
Address: 2765 NAUTILUS DR, AVON PARK, FL, 33825, US
Date formed: 17 Apr 2020
Document Number: L20000105740
Address: 114 E. PINE ST., AVON PARK, FL, 33825, US
Date formed: 17 Apr 2020 - 24 Sep 2021
Document Number: L20000104518
Address: 205 E. BOOKER ST, AVON PARK, FL, 33825, UN
Date formed: 16 Apr 2020 - 24 Sep 2021
Document Number: L20000102725
Address: GLORIA ST, 1107, AVON PARK, FL, 33825, US
Date formed: 14 Apr 2020 - 24 Sep 2021
Document Number: L20000101280
Address: 87 S GRAHAM RD, AVON PARK, FL, 33825, UN
Date formed: 13 Apr 2020 - 27 Sep 2024
Document Number: L20000096566
Address: 284 S ARBUCKLE BLVD., AVON PARK, FL, 33825, UN
Date formed: 06 Apr 2020 - 24 Sep 2021
Document Number: L20000096237
Address: 2778 US Highway 27 South, Avon Park, FL, 33825, US
Date formed: 03 Apr 2020
Document Number: P20000028012
Address: 407 WEST LACEY ST., AVON PARK, FL, 33825, US
Date formed: 03 Apr 2020 - 15 May 2020
Document Number: L20000087455
Address: 2701 W SEVILLE DR, AVON PARK, FL, 33825, US
Date formed: 23 Mar 2020 - 23 Sep 2022
Document Number: L20000085647
Address: 106 WEST MAIN STREET, SUITE A, AVON PARK, 33825, US
Date formed: 19 Mar 2020 - 24 Sep 2021
Document Number: L20000082133
Address: 1085 W MAIN ST, AVON PARK, FL, 33825, US
Date formed: 16 Mar 2020 - 24 Sep 2021
Document Number: P20000022675
Address: 3145 GLACIER AVENUE, AVON PARK, FL, 33825
Date formed: 16 Mar 2020 - 11 Mar 2022
Document Number: L20000080812
Address: 700 W MAIN STREET, AVON PARK, FL, 33825, US
Date formed: 12 Mar 2020 - 23 Sep 2022
Document Number: P20000023142
Address: 521 S RIGGINS RD, AVON PARK, FL, 33825, US
Date formed: 11 Mar 2020
Document Number: N20000002918
Address: 2511 W Newton RD, Avon Park, FL, 33825, US
Date formed: 10 Mar 2020
Document Number: L20000072499
Address: 3277 W LAKE CHILTON DR, AVON PARK, FL, 33825, UN
Date formed: 04 Mar 2020 - 24 Sep 2021
Document Number: L20000066891
Address: 300 EAST CORNELL STREET, AVON PARK, FL, 33825, US
Date formed: 03 Mar 2020
Document Number: P20000020090
Address: 2647 LONDON RD., AVON PARK, FL, 33825, US
Date formed: 02 Mar 2020
Document Number: L20000067292
Address: 1331 W ALLAMANDA BLVD, 2, AVON PARK, FL, 33825, US
Date formed: 02 Mar 2020 - 27 Sep 2024
Document Number: L20000066906
Address: 2171 W. FALCON RD., AVON PARK, FL, 33825
Date formed: 28 Feb 2020
Document Number: L20000066581
Address: 2910 W STRYKER RD, AVON PARK, FL, 33825, US
Date formed: 28 Feb 2020 - 24 Sep 2021
Document Number: L20000066374
Address: 203 ERNEST E SIMS ST, AVON PARK, FL, 33825, US
Date formed: 28 Feb 2020 - 24 Sep 2021
Document Number: P20000019322
Address: 1103 W PLEASANT ST, AVON PARK, FL, 33825, US
Date formed: 27 Feb 2020 - 10 Mar 2021
Document Number: N20000002288
Address: 98 S. DELANEY AVE, AVON PARK, FL, 33825
Date formed: 26 Feb 2020
Document Number: L20000064364
Address: 2566 West Haviland RD, Avon Park, FL, 33825, US
Date formed: 26 Feb 2020
Document Number: L20000060632
Address: 746 US Highway 27, Avon Park, FL, 33825, US
Date formed: 24 Feb 2020
Document Number: L20000059830
Address: 130 E CIRCLE STREET, AVON PARK, FL, 33825
Date formed: 24 Feb 2020 - 14 Dec 2020
Document Number: L20000057271
Address: 2451 STATE HWY 17 S, LOT # 10, AVON PARK, FL, 33825
Date formed: 20 Feb 2020 - 24 Sep 2021
Document Number: L20000056040
Address: 1012 N. CENTRAL AVE., AVON PARK, FL, 33825
Date formed: 19 Feb 2020
Document Number: L20000053806
Address: 47 WEST LAKE DAMON DR., AVON PARK, FL, 33825, US
Date formed: 17 Feb 2020
Document Number: L20000052427
Address: 1207 W PLEASANT ST, AVON PARK, FL, 33825, US
Date formed: 14 Feb 2020 - 23 Sep 2022
Document Number: L20000050700
Address: 225 Ballard Rd, Avon Park, FL, 33825, US
Date formed: 13 Feb 2020
Document Number: L20000050494
Address: 2097 HARTMAN ROAD, AVON PARK, FL, 33825
Date formed: 13 Feb 2020 - 24 Sep 2021
Document Number: L20000049647
Address: 2796 NAUTILUS DRIVE, AVON PARK, FL, 33825
Date formed: 12 Feb 2020 - 24 Sep 2021
Document Number: L20000049009
Address: 2626 N HEWLETT ROAD, AVON PARK, FL, 33825
Date formed: 11 Feb 2020 - 24 Sep 2021