Document Number: P18000027338
Address: 955 W PRAIRIE ST, AVON PARK, FL, 33825
Date formed: 21 Mar 2018 - 27 Sep 2019
Document Number: P18000027338
Address: 955 W PRAIRIE ST, AVON PARK, FL, 33825
Date formed: 21 Mar 2018 - 27 Sep 2019
Document Number: L18000073093
Address: 1552 SUN PURE RD, AVON PARK, FL, 33825, US
Date formed: 21 Mar 2018
Document Number: L18000071778
Address: 107 US HIGH WAY 27 SOUTH, AVON PARK, FL, 33825
Date formed: 20 Mar 2018
Document Number: L18000071401
Address: 800 ARMISTED ST, AVON PARK, FL, 33825, US
Date formed: 20 Mar 2018 - 27 Sep 2019
Document Number: P18000026356
Address: 2523 US HIGHWAY 27 S, SUITE 205, AVON PARK, FL, 33825, US
Date formed: 19 Mar 2018 - 25 Sep 2020
Document Number: L18000069855
Address: 3125 SOUTHERN AIRE DR., LOT 375, AVON PARK, FL, 33825, US
Date formed: 19 Mar 2018 - 27 Sep 2024
Document Number: L18000066088
Address: 15 E. MAIN ST., AVON PARK, FL, 33825, US
Date formed: 13 Mar 2018
Document Number: L18000062359
Address: 708 WEST HALL STREET, AVON PARK, FL, 33825, US
Date formed: 09 Mar 2018
Document Number: L18000062060
Address: 87 S Graham rd, SUITE D, Avon Park, FL, 33825, US
Date formed: 08 Mar 2018
Document Number: N18000002638
Address: 1705 North Oleander Drive, AVON PARK, FL, 33825, US
Date formed: 08 Mar 2018 - 25 Sep 2020
Document Number: N18000002637
Address: 1705 N. OLEANDER DRIVE, AVON PARK, FL, 33825
Date formed: 08 Mar 2018 - 27 Sep 2019
Document Number: L18000057626
Address: 2133 E Camp N Comfort lane, Avon Park, FL, 33825, US
Date formed: 05 Mar 2018 - 29 May 2020
Document Number: L18000057412
Address: 1821 SHORE RD, AVON PARK, FL, 33825, US
Date formed: 05 Mar 2018 - 27 Sep 2019
Document Number: L18000058051
Address: 1048 US HIGHWAY 27 SOUTH, UNIT #1044, AVON PARK, FL, 33825, US
Date formed: 05 Mar 2018 - 24 Sep 2021
Document Number: P18000018865
Address: 3169 N SEDGEWICK RD, AVON PARK, FL, 33825
Date formed: 26 Feb 2018
Document Number: P18000019250
Address: 506 East Cornell Street, AVON PARK, FL, 33825, US
Date formed: 26 Feb 2018
Document Number: L18000049892
Address: 104 US 27 SOUTH, AVON PARK, FL, 33825
Date formed: 26 Feb 2018 - 27 Sep 2019
Document Number: L18000049558
Address: 215 DALLAS STREET, AVON PARK, FL, 33825, US
Date formed: 23 Feb 2018 - 27 Sep 2019
Document Number: L18000048878
Address: 4 US HWY 27 N, AVON PARK, FL, 33825
Date formed: 23 Feb 2018 - 27 Sep 2019
Document Number: P18000018457
Address: 2647 LONDON RD., AVON PARK, FL, 33825
Date formed: 23 Feb 2018 - 26 Feb 2019
Document Number: L18000049123
Address: 3115 OAKMONT DRIVE, AVON PARK, FL, 33825, US
Date formed: 23 Feb 2018
Document Number: L18000048325
Address: 216 E MAIN ST, AVON PARK, FL, 33825, US
Date formed: 22 Feb 2018 - 27 Sep 2019
Document Number: L18000047372
Address: 3052 Calliope Dr, Avon Park, FL, 33825, US
Date formed: 22 Feb 2018
Document Number: L18000046288
Address: 1727 N TACONIC RD, AVON PARK, FL, 33825, US
Date formed: 21 Feb 2018 - 27 Sep 2019
Document Number: P18000016842
Address: 3015 US 27 NORTH, AVON PARK, FL, 33825
Date formed: 19 Feb 2018
Document Number: L18000043846
Address: 8 EAST PALMETTO STREET, AVON PARK, FL, 33825
Date formed: 19 Feb 2018 - 27 Sep 2019
Document Number: L18000043373
Address: 213 GARRETT RD., APT. # 9, AVON PARK, FL, 33825
Date formed: 19 Feb 2018 - 27 Sep 2019
Document Number: P18000014987
Address: 200 N. LOTELA AVE., AVON PARK,, FL, 33825, US
Date formed: 13 Feb 2018 - 15 Dec 2020
Document Number: L18000040165
Address: 113 PONTOTOC PLAZA, AUBURNDALE, FL, 33825, US
Date formed: 13 Feb 2018 - 23 Sep 2022
Document Number: L18000040283
Address: 2900 US 27 SOUTH, Avon Park, FL, 33825, US
Date formed: 13 Feb 2018
Document Number: P18000013509
Address: 2530 W GREENLAWN RD, AVON PARK, FL, 33825, US
Date formed: 08 Feb 2018 - 26 Apr 2019
Document Number: L18000034433
Address: 1329 MEMORIAL DRIVE, AVON PARK, FL, 33825, US
Date formed: 07 Feb 2018 - 22 Sep 2023
Document Number: L18000032691
Address: 1818 Amaryllis Cr, ORLANDO, FL, 33825, US
Date formed: 05 Feb 2018 - 25 Sep 2020
Document Number: P18000011665
Address: 210 Margarete Street, Avon Park, FL, 33825, US
Date formed: 02 Feb 2018
Document Number: L18000030214
Address: 1089 MEMORIAL DR LOT B, AVON PARK, FL, 33825
Date formed: 02 Feb 2018 - 04 Jul 2019
Document Number: L18000027213
Address: 24 E CHARLES ST, AVON PARK, FL, 33825, US
Date formed: 30 Jan 2018 - 27 Sep 2019
Document Number: L18000026712
Address: 1175 S AVON ESTATES BOULEVARD, AVON PARK, FL, 33825, US
Date formed: 30 Jan 2018 - 27 Sep 2019
Document Number: L18000021388
Address: 16 NORTH LOTELA AVE, AVON PARK, FL, 33825
Date formed: 24 Jan 2018
Document Number: L18000020695
Address: 224 S Cole Ave, AVON PARK, FL, 33825, US
Date formed: 23 Jan 2018
Document Number: L18000020013
Address: 55 A Miracle Ave, Avon Park, FL, 33825, US
Date formed: 23 Jan 2018 - 27 Sep 2024
Document Number: L18000019011
Address: 3080 W. REMSEN ROAD, AVON PARK, FL, 33825, US
Date formed: 22 Jan 2018 - 27 Sep 2019
Document Number: P18000006135
Address: 111 EAST PINE STREET, AVON PARK, FL, 33825, US
Date formed: 18 Jan 2018 - 27 Sep 2019
Document Number: P18000005656
Address: 2060 US Hwy 27 N, Avon Park, FL, 33825, US
Date formed: 17 Jan 2018 - 23 Sep 2022
Document Number: L18000006923
Address: 980 NORTH DEER LAKE ROAD, AVON PARK, FL, 33825
Date formed: 08 Jan 2018 - 23 Sep 2022
Document Number: N18000000235
Address: 10 S. PROSPECT ST, AVON PARK, FL, 33825
Date formed: 08 Jan 2018
Document Number: L18000004222
Address: 1060 S LANDRY ROAD, AVON PARK, FL, 33825, US
Date formed: 04 Jan 2018 - 25 Sep 2020
Document Number: P18000001249
Address: 1 WEST MAIN STREET, 101, AVON PARK, FL, 33825
Date formed: 04 Jan 2018 - 27 Sep 2019
Document Number: L18000002160
Address: 223 TULANE CIR, AVON PARK, FL, 33825, US
Date formed: 03 Jan 2018 - 27 Sep 2019
Document Number: P18000000017
Address: 4762 E FELBER RD, AVON PARK, FL, 33825, US
Date formed: 02 Jan 2018 - 27 Sep 2019
Document Number: P17000101838
Address: 1258 MEMORIAL DRIVE, AVON PARK, FL, 33825
Date formed: 29 Dec 2017 - 24 Sep 2021