Document Number: L20000313602
Address: 4538 E LA FLAM RD, AVON PARK, FL, 33825
Date formed: 05 Oct 2020 - 21 Dec 2021
Document Number: L20000313602
Address: 4538 E LA FLAM RD, AVON PARK, FL, 33825
Date formed: 05 Oct 2020 - 21 Dec 2021
Document Number: L20000313322
Address: 125 DIXIE AVE, LAKE PLACID, FL, 33852, UN
Date formed: 05 Oct 2020 - 17 Apr 2022
Document Number: P20000079424
Address: 5318 Oak Rd, Sebring, FL, 33875, US
Date formed: 02 Oct 2020
Document Number: L20000310708
Address: 3608 PINEVIEW DRIVE, SEBRING, FL, 33870, US
Date formed: 01 Oct 2020 - 24 Sep 2021
Document Number: L20000310548
Address: 9284 LISA DR., LOT #54A, SEBRING, FL, 33870
Date formed: 01 Oct 2020 - 24 Sep 2021
Document Number: L20000309267
Address: 221 E WALNUT ST, AVON PARK, FL, 33825, US
Date formed: 30 Sep 2020 - 23 Sep 2022
Document Number: L20000308286
Address: 2601 W CORDOVA RD, AVON PARK, FL, 33825, US
Date formed: 30 Sep 2020
Document Number: L20000298131
Address: 610 LAKE BLUE DR, LAKE PLACID, FL, 33852, US
Date formed: 30 Sep 2020 - 24 Apr 2024
Document Number: L20000307737
Address: 2617 US HWY 27 S, SEBRING, FL, 33870, US
Date formed: 29 Sep 2020
Document Number: L20000307001
Address: 5025 TREVINO AVE, SEBRING, FL, 33872
Date formed: 29 Sep 2020 - 24 Sep 2021
Document Number: L20000306847
Address: 4803 US 27 SOUTH, SEBRING, FL, 33870
Date formed: 29 Sep 2020
Document Number: L20000306875
Address: 1800 N OLIVIA DR, AVON PARK, FL, 33825, US
Date formed: 29 Sep 2020 - 22 Sep 2023
Document Number: L20000306106
Address: 12714 US HWY 98 SOUTH, A, SEBRING, FL, 33876
Date formed: 28 Sep 2020 - 24 Sep 2021
Document Number: L20000305524
Address: 315 DETJENS DAIRY RD, VENUS, FL, 33960
Date formed: 28 Sep 2020 - 24 Sep 2021
Document Number: P20000077643
Address: 111 E. CANFIELD STREET, AVON PARK, FL, 33825, US
Date formed: 28 Sep 2020 - 22 Sep 2023
Document Number: L20000305371
Address: 13 TRIANGLE PARK, LAKE PLACID, FL, 33852, US
Date formed: 28 Sep 2020
Document Number: P20000077327
Address: 4672 COD AVENUE, SEBRING, FL, 33870, US
Date formed: 25 Sep 2020
Document Number: P20000077195
Address: 131 TEMPTATION COURT, LAKE PLACID, FL, 33852, US
Date formed: 25 Sep 2020
Document Number: L20000303714
Address: 217 N Main Ave., LAKE PLACID, FL, 33852, US
Date formed: 25 Sep 2020
Document Number: L20000303400
Address: 320 BLANCO CT, AVON PARK, FL, 33825, US
Date formed: 25 Sep 2020
Document Number: N20000010854
Address: 829 MALL RING ROAD, GPOM-7392, SEBRING, FL, 33870
Date formed: 25 Sep 2020
Document Number: L20000303325
Address: 449 LAS PALMAS CR, AVON PARK, FL, 33825, US
Date formed: 24 Sep 2020
Document Number: L20000302198
Address: 4307 SHAMROCK ST, SEBRING, FL, 33872, UN
Date formed: 24 Sep 2020 - 27 Jan 2022
Document Number: L20000302151
Address: 73 Brahma Rd, Venus, FL, 33960, US
Date formed: 24 Sep 2020
Document Number: L20000299261
Address: 3700 SKIPPER RD, SEBRING, FL, 33876, US
Date formed: 22 Sep 2020 - 24 Sep 2021
Document Number: L20000298910
Address: 1820 N C HILL ROAD, AVON PARK, FL, 33825, US
Date formed: 22 Sep 2020
Document Number: L20000297410
Address: 441 LAKE MIRROR DRIVE, LAKE PLACID, FL, 33852, US
Date formed: 21 Sep 2020
Document Number: L20000297554
Address: 2926 WEST PERRY ROAD, AVON PARK, FL, 33825, US
Date formed: 21 Sep 2020 - 24 Sep 2021
Document Number: L20000297203
Address: 98 LAKE BYRD BLVD., AVON PARK, FL, 33825
Date formed: 21 Sep 2020
Document Number: L20000295155
Address: 6526 OLD PLANTATION AVE, SEBRING, FL, 33876
Date formed: 21 Sep 2020 - 22 Nov 2023
Document Number: L20000295611
Address: 111 E. Park Street, Lake Placid, FL, 33852, US
Date formed: 21 Sep 2020
Document Number: P20000075109
Address: 3133 BANYAN LN, LAKE PLACID, FL, 33852, US
Date formed: 17 Sep 2020
Document Number: P20000074887
Address: 2680 LAKEVIEW DR, SEBRING, FL, 33870, US
Date formed: 17 Sep 2020
Document Number: L20000292809
Address: 1509 DOZIER AVE, SEBRING, FL, 33875, US
Date formed: 17 Sep 2020 - 24 Sep 2021
Document Number: L20000293417
Address: 432 MAGNOLIA AVE, 4, SEBRING, FL, 33870
Date formed: 17 Sep 2020 - 23 Sep 2022
Document Number: L20000293180
Address: 4121 DISCAY STREET, SEBRING, FL, 33872, US
Date formed: 17 Sep 2020
Document Number: N20000010467
Address: 214 GEESE STREET, AVON PARK, FL, 33825, US
Date formed: 16 Sep 2020 - 17 Nov 2023
Document Number: P20000074678
Address: 745 Lake Lotela Drive, Avon Park, FL, 33825, US
Date formed: 16 Sep 2020
Document Number: P20000074397
Address: 783 SENECA DR NW, LAKE PLACID, FL, 33852
Date formed: 16 Sep 2020 - 25 Apr 2022
Document Number: L20000291559
Address: 3725 KENILWORTH BLVD., SEBRING, FL, 33870, US
Date formed: 16 Sep 2020 - 24 Sep 2021
Document Number: L20000291977
Address: 3859 Placid View Drive, Lake Placid, FL, 33852, US
Date formed: 16 Sep 2020
Document Number: L20000291201
Address: 3518 ASTON MARTIN DR, SEBRING, FL, 33872, US
Date formed: 16 Sep 2020 - 22 Sep 2023
Document Number: P20000074269
Address: 204 S MAIN AVE, LAKE PLACID, FL, 33852
Date formed: 15 Sep 2020
Document Number: P20000074137
Address: 731 Entrada Ave, Sebring, FL, 33875, US
Date formed: 15 Sep 2020
Document Number: L20000290242
Address: 931 MALL RING ROAD, SEBRING, FL, 33870, US
Date formed: 15 Sep 2020 - 24 Sep 2021
Document Number: L20000289971
Address: 33 DREW DRIVE, VENUS, FL, 33960
Date formed: 15 Sep 2020
Document Number: L20000288958
Address: 2710 N ITHICA RD., AVON PARK, FL, 33825, US
Date formed: 15 Sep 2020
Document Number: L20000288787
Address: 707 CRANE ST, SEBRING, FL, 33870, US
Date formed: 15 Sep 2020 - 24 Sep 2021
Document Number: L20000289004
Address: 402 N. DOVER RD, AVON PARK, FL, 33825
Date formed: 15 Sep 2020 - 24 Sep 2021
Document Number: L20000280279
Address: 300 EAST CORNELL STREET, AVON PARK, FL, 33825, US
Date formed: 15 Sep 2020