Document Number: L15000204476
Address: 2435 N AVON BLVD, AVON PARK, FL, 33825, US
Date formed: 08 Dec 2015
Document Number: L15000204476
Address: 2435 N AVON BLVD, AVON PARK, FL, 33825, US
Date formed: 08 Dec 2015
Document Number: L15000205835
Address: 508 WEST LACEY ST, AVON PARK, FL, 33825, US
Date formed: 07 Dec 2015 - 23 Sep 2016
Document Number: L15000203199
Address: 115 E STATE STREET, AVON PARK, FL, 33825, US
Date formed: 04 Dec 2015 - 23 Sep 2016
Document Number: L15000202194
Address: 5586 LAKE DENTON RD, AVON PARK, FL, 33825, US
Date formed: 03 Dec 2015
Document Number: N15000011589
Address: 916 MEMORIAL DRIVE, AVON PARK, FL, 33825
Date formed: 02 Dec 2015 - 23 Sep 2016
Document Number: L15000198509
Address: 364 COUNTY ROAD 17A E, AVON PARK, FL, 33825, US
Date formed: 24 Nov 2015 - 29 Jan 2020
Document Number: P15000095708
Address: 2540 N ORANGEWOOD STREET, AVON PARK, FL, 33825, US
Date formed: 24 Nov 2015 - 27 Sep 2019
Document Number: P15000095350
Address: 2549 N. Priester Road, Avon Park, FL, 33825, US
Date formed: 23 Nov 2015
Document Number: L15000196032
Address: 610 US HWY 27 SOUTH, AVON PARK, FL, 33825, US
Date formed: 19 Nov 2015 - 24 Sep 2021
Document Number: L15000194872
Address: 1625 US Highway 27 S, Avon Park, FL, 33825, US
Date formed: 18 Nov 2015 - 18 Jun 2019
Document Number: L15000193717
Address: 21 TULANE DR, AVON PARK, FL, 33825, US
Date formed: 18 Nov 2015
Document Number: L15000193701
Address: 21 TULANE DR, AVON PARK, FL, 33825, US
Date formed: 18 Nov 2015
Document Number: N15000011054
Address: 2725 N. SENECA DR. W., AVON PARK, FL, 33825
Date formed: 16 Nov 2015 - 25 Sep 2020
Document Number: L15000192676
Address: 3080 WEST REMSEN RD., AVON PARK, FL, 33825, US
Date formed: 13 Nov 2015 - 04 Feb 2018
Document Number: P15000091763
Address: 1168 W. ANOKA LN., AVON PARK, FL, 33825, US
Date formed: 09 Nov 2015 - 22 Sep 2017
Document Number: L15000188212
Address: 30 SHELL AVENUE, AVON PARK, FL, 33825
Date formed: 05 Nov 2015
Document Number: L15000186983
Address: 102 E Palmetto St, AVON PARK, FL, 33825, US
Date formed: 04 Nov 2015 - 27 Sep 2024
Document Number: P15000089983
Address: 90 W. ORANGE ST, AVON PARK, FL, 33825
Date formed: 02 Nov 2015 - 23 Sep 2016
Document Number: L15000182615
Address: 1804 E CLARADGE AVE, AVON PARK, FL, 33825
Date formed: 27 Oct 2015 - 23 Sep 2016
Document Number: L15000181485
Address: 800 Reddick St., AVON PARK, FL, 33825, US
Date formed: 26 Oct 2015 - 25 Sep 2020
Document Number: L15000181050
Address: 270 WEST LAKE DAMON DRIVE, AVON PARK, FL, 33825, US
Date formed: 26 Oct 2015 - 28 Sep 2018
Document Number: L15000180922
Address: 2350 CORDOVA RD, AVON PARK, FL, 33825, US
Date formed: 19 Oct 2015 - 24 Sep 2021
Document Number: P15000085927
Address: 3051 WEST LAKE CHILTON DRIVE, AVON PARK, FL, 33825
Date formed: 19 Oct 2015
Document Number: N15000010206
Address: C/O Ronald JOSEPH STUBBLEFILED, 1900 State Road 64 west, Avon Park, FL, 33825, US
Date formed: 14 Oct 2015 - 27 Apr 2022
Document Number: L15000175108
Address: 702 S RIGGINS RD, AVON PARK, FL, 33825
Date formed: 08 Oct 2015 - 22 Sep 2017
Document Number: P15000083100
Address: 816 US HIGHWAY 27 SOUTH, AVON PARK, FL, 33825
Date formed: 07 Oct 2015 - 25 Sep 2020
Document Number: L15000172846
Address: 1974 N VALENCIA DR, AVON PARK, FL, 33825
Date formed: 06 Oct 2015
Document Number: L15000167908
Address: 917 W MAIN STREET, AVON PARK, FL, 33825
Date formed: 02 Oct 2015 - 08 Mar 2017
Document Number: P15000080946
Address: 1372 MEMORIAL DR, AVON PARK, FL, 33825
Date formed: 30 Sep 2015 - 22 Sep 2017
Document Number: L15000164135
Address: 1334 S MARION RD, AVON PARK, FL, 33825, US
Date formed: 28 Sep 2015
Document Number: L15000162694
Address: 1048 N C HILL ROAD, AVON PARK, FL, 33825, US
Date formed: 24 Sep 2015
Document Number: L15000161597
Address: 917 W MAIN STREET, AVON PARK, FL, 33825, US
Date formed: 23 Sep 2015 - 10 Mar 2017
Document Number: L15000159719
Address: 42066 ABRAM AVE, AVON PARK, FL, 33825, US
Date formed: 21 Sep 2015 - 27 Sep 2024
Document Number: L15000155157
Address: 917 W MAIN STREET, AVON PARK, FL, 33825, US
Date formed: 10 Sep 2015 - 08 Mar 2017
Document Number: N15000009012
Address: 907 GWENDOLYNN STREET, AVON PARK, FL, 33825
Date formed: 08 Sep 2015 - 23 Sep 2016
Document Number: L15000152479
Address: 2745 W. SHULA ROAD, AVON PARK, FL, 33825
Date formed: 08 Sep 2015 - 28 Sep 2018
Document Number: P15000073969
Address: 3005 W Lake Chilton Dr, AVON PARK, FL, 33825, US
Date formed: 03 Sep 2015 - 04 Jan 2024
Document Number: P15000073832
Address: 20 EAST CIRCLE STREET, AVON PARK, FL, 33825, US
Date formed: 02 Sep 2015 - 23 Sep 2016
Document Number: L15000149186
Address: 1050 US HWY 27 S, AVON PARK, FL, 33825
Date formed: 31 Aug 2015 - 22 Sep 2017
Document Number: N15000008486
Address: 75 NORTH OLIVIA DRIVE, AVON PARK, FL, 33825, US
Date formed: 28 Aug 2015
Document Number: L15000145452
Address: 21 TULANE DRIVE, AVON PARK, FL, 33825, US
Date formed: 25 Aug 2015
Document Number: N15000008058
Address: 621 South Palmdale Avenue, Avon Park, FL, 33825, US
Date formed: 19 Aug 2015
Document Number: N15000008179
Address: 10 N. SUMMIT AVENUE, AVON PARK, FL, 33825
Date formed: 18 Aug 2015 - 23 Sep 2016
Document Number: L15000140868
Address: 2532 STATE ROAD 17 SOUTH, AVON PARK, FL, 33825
Date formed: 18 Aug 2015 - 22 Sep 2017
Document Number: L15000137165
Address: 6 Forest Hill Dr, Avon Park, FL, 33825, US
Date formed: 11 Aug 2015 - 27 Sep 2019
Document Number: L15000133392
Address: 115 N FLORIDA AVE, AVON PARK, FL, 33825, US
Date formed: 04 Aug 2015 - 01 Feb 2022
Document Number: L15000132760
Address: 1004 PERCY AVE., AVON PARK, FL, 33825, US
Date formed: 04 Aug 2015 - 23 Sep 2016
Document Number: L15000132315
Address: 203 E. THOMAS ST., AVON PARK, FL, 33825
Date formed: 03 Aug 2015 - 13 Apr 2022
Document Number: P15000064223
Address: 405 ABBOT ST, AVON PARK, FL, 33825
Date formed: 29 Jul 2015 - 23 Sep 2016
Document Number: L15000129193
Address: 206 JOE HILTON STREET, AVON PARK, FL, 33825, US
Date formed: 29 Jul 2015 - 28 Sep 2018