Document Number: L18000258147
Address: 1012 N. RIVERDALE ROAD, AVON PARK, FL, 33825
Date formed: 02 Nov 2018 - 24 Sep 2021
Document Number: L18000258147
Address: 1012 N. RIVERDALE ROAD, AVON PARK, FL, 33825
Date formed: 02 Nov 2018 - 24 Sep 2021
Document Number: L18000255205
Address: 3005 W Lake Chilton Drive, Avon Park, FL, 33825, US
Date formed: 30 Oct 2018
Document Number: L18000251835
Address: 301 Tulane Circle, Avon Park, FL, 33825, US
Date formed: 25 Oct 2018
Document Number: L18000239383
Address: 2513 WEST KENT ROAD, AVON PARK, FL, 33825
Date formed: 17 Oct 2018 - 27 Sep 2019
Document Number: P18000085000
Address: 1552 SUN PURE ROAD, AVON PARK, FL, 33825
Date formed: 15 Oct 2018
Document Number: L18000241279
Address: 1431 WRAY STREET, AVON PARK, FL, 33825
Date formed: 11 Oct 2018 - 27 Sep 2019
Document Number: L18000240966
Address: 310 AVON WAY, AVON PARK, FL, 33825, US
Date formed: 11 Oct 2018 - 27 Sep 2019
Document Number: P18000084305
Address: 200 W MAIN ST, AVON PARK, FL, 33825, US
Date formed: 08 Oct 2018
Document Number: N18000010755
Address: 5027 E ROBERTS RD., AVON PARK, FL, 33825, US
Date formed: 08 Oct 2018 - 27 Sep 2019
Document Number: L18000236488
Address: 800 Reddick Street, AVON PARK, FL, 33825, US
Date formed: 05 Oct 2018 - 25 Sep 2020
Document Number: B18000000272
Address: 1110 W. BELL STREET, AVON PARK, FL, 33825
Date formed: 05 Oct 2018
Document Number: N18000010569
Address: 3064 Calliope dr, Avon Park, FL, 33825, US
Date formed: 02 Oct 2018
Document Number: L18000225549
Address: 2549 NORTH PRIESTER ROAD, AVON PARK, FL, 33825
Date formed: 24 Sep 2018
Document Number: L18000224728
Address: 415 SAVAGE ST., AVON PARK, FL, 33825, US
Date formed: 21 Sep 2018 - 27 Sep 2019
Document Number: L18000222582
Address: 5425 LAKE DENTON RD., AVON PARK, FL, 33825, US
Date formed: 19 Sep 2018 - 25 Sep 2020
Document Number: P18000078949
Address: 2124 NORTH CARDINAL ROAD, AVON PARK, FL, 33825, US
Date formed: 18 Sep 2018 - 27 Sep 2019
Document Number: L18000219794
Address: 600 US 27 NORTH, AVON PARK, FL, 33825
Date formed: 17 Sep 2018
Document Number: L18000216327
Address: 1890 WEST FONDULAC RD, AVON PARK, FL, 33825, US
Date formed: 11 Sep 2018 - 27 Sep 2019
Document Number: L18000215670
Address: 433 JOE HILTON ST, AVON PARK, FL, 33825
Date formed: 11 Sep 2018 - 27 Sep 2019
Document Number: L18000215568
Address: 118 SOUTH LAKE AVENUE, AVON PARK, FL, 33825
Date formed: 10 Sep 2018
Document Number: P18000076767
Address: 1050 US HIGHWAY 27 S, UNIT 3, AVON PARK, FL, 33825, US
Date formed: 10 Sep 2018 - 27 Sep 2019
Document Number: P18000076454
Address: 1867 N BERKLEY RD, AVON PARK, FL, 33825, US
Date formed: 10 Sep 2018 - 11 Dec 2023
Document Number: L18000212288
Address: 2010 W ROYALTON RD, AVON PARK, FL, 33825, US
Date formed: 06 Sep 2018
Document Number: L18000209285
Address: 209 US 27 NORTH, AVON PARK, FL, 33825, US
Date formed: 31 Aug 2018
Document Number: P18000073655
Address: 1499 NORTH LAKE AVENUE, AVON PARK, FL, 33825, US
Date formed: 28 Aug 2018 - 10 Apr 2020
Document Number: P18000073245
Address: 948 W VILLAGE GREEN DR, AVON PARK, FL, 33825, US
Date formed: 27 Aug 2018 - 23 Sep 2022
Document Number: N18000009243
Address: 25 SOUTH VERONA AVE, AVON PARK, FL, 33825, US
Date formed: 27 Aug 2018
Document Number: P18000072311
Address: 2433 N PRIMROSE RD, AVON PARK, FL, 33825, US
Date formed: 23 Aug 2018 - 25 Sep 2020
Document Number: L18000201562
Address: 102 US HIGHWAY 27 S, AVON PARK, FL, 33825
Date formed: 22 Aug 2018
Document Number: L18000197881
Address: 2368 N Huntington Road, Avon Park, FL, 33825, US
Date formed: 17 Aug 2018
Document Number: L18000192276
Address: 1303 MEMORIAL DRIVE, AVON PARK, FL, 33825, US
Date formed: 10 Aug 2018 - 27 Sep 2019
Document Number: L18000191457
Address: 20 N SUMMIT AVE, AVON PARK, FL, 33825
Date formed: 09 Aug 2018 - 27 Sep 2019
Document Number: P18000068439
Address: 198 N PALMETTO CREEK RD, AVON PARK, FL, 33825
Date formed: 09 Aug 2018 - 27 Sep 2019
Document Number: L18000190597
Address: 3000 W. GAFFNEY RD., AVON PARK, FL, 33825, US
Date formed: 09 Aug 2018 - 27 Sep 2019
Document Number: P18000068022
Address: 205 BALLARD RD., AVON PARK, FL, 33825, US
Date formed: 07 Aug 2018
Document Number: L18000187398
Address: 1385 W. AVON BLVD., AVON PARK, FL, 33825, US
Date formed: 06 Aug 2018 - 16 Dec 2022
Document Number: L18000184359
Address: 1465 BERWYN AVE, AVON PARK, FL, 33825, US
Date formed: 01 Aug 2018 - 27 Sep 2024
Document Number: L18000181444
Address: 1412 N TROPICAL AVE, AVON PARK, FL, 33825
Date formed: 30 Jul 2018 - 27 Sep 2019
Document Number: N18000008160
Address: 2011 W. AVON BLVD., AVON PARK, FL, 33825
Date formed: 27 Jul 2018
Document Number: L18000179824
Address: 1995 WEST COUNTY LINE ROAD, AVON PARK, FL, 33825
Date formed: 26 Jul 2018
Document Number: L18000179374
Address: 2674 ARROWHEAD ROAD, N, AVON PARK, FL, 33825
Date formed: 26 Jul 2018 - 27 Sep 2019
Document Number: L18000179891
Address: 3191 N HOBART RD, AVON PARK, FL, 33825, US
Date formed: 26 Jul 2018 - 25 Sep 2020
Document Number: L18000178981
Address: 2800 N GARLAND RD, AVON PARK, FL, 33825, US
Date formed: 25 Jul 2018
Document Number: L18000176344
Address: 1115 GLORIA ST, AVON PARK, FL, 33825
Date formed: 23 Jul 2018
Document Number: L18000167323
Address: 212 HAL MCRAE BLVD, AVON PARK, FL, 33825, US
Date formed: 11 Jul 2018 - 12 Aug 2024
Document Number: L18000163215
Address: 1783 N CROTON RD, AVON PARK, FL, 33825, US
Date formed: 05 Jul 2018 - 27 Sep 2019
Document Number: N18000007352
Address: 2815 WEST INGERSOL ROAD, AVON PARK, FL, 33825
Date formed: 05 Jul 2018 - 27 Sep 2019
Document Number: L18000160433
Address: 400 E LAKEVIEW DR., AVON PARK, FL, 33825, US
Date formed: 02 Jul 2018 - 27 Sep 2019
Document Number: L18000158904
Address: 1808 SHORE ROAD, AVON PARK, FL, 33825
Date formed: 28 Jun 2018 - 27 Sep 2019
Document Number: L18000154506
Address: 21 E. PINE ST., AVON PARK, FL, 33825, US
Date formed: 25 Jun 2018 - 23 Sep 2022