Document Number: L20000287311
Address: 306 Gale st, Avon park, FL, 33825, US
Date formed: 14 Sep 2020 - 27 Sep 2024
Document Number: L20000287311
Address: 306 Gale st, Avon park, FL, 33825, US
Date formed: 14 Sep 2020 - 27 Sep 2024
Document Number: N20000011453
Address: 2523 US 27 S Suite 203, AVON PARK, FL, 33825, US
Date formed: 14 Sep 2020
Document Number: P20000073636
Address: 5049 Myrtle Beach Dr, Sebring, FL, 33872, US
Date formed: 14 Sep 2020
Document Number: P20000073579
Address: 1408 Wellington Dr, Sebring, FL, 33875, US
Date formed: 14 Sep 2020
Document Number: L20000288018
Address: 5 EAST CHARLES STREET, AVON PARK, FL, 33825, US
Date formed: 14 Sep 2020 - 24 Sep 2021
Document Number: L20000287634
Address: 141 ZION STREET, LAKE PLACID, FL, 33852, US
Date formed: 14 Sep 2020 - 27 Sep 2024
Document Number: L20000286273
Address: 33532 Grand Prix Dr, Sebring, FL, 33872, US
Date formed: 14 Sep 2020
Document Number: L20000286811
Address: 119 TAYLOR ST, LAKE PLACID, FL, 33852, US
Date formed: 14 Sep 2020
Document Number: L20000278076
Address: 2020 JACKSON HEIGHTS DR, SEBRING, FL, 33870, US
Date formed: 14 Sep 2020
Document Number: L20000285053
Address: 3073 Kapalua ct, sebring, FL, 33872, US
Date formed: 11 Sep 2020 - 30 Sep 2024
Document Number: P20000073029
Address: 521 LAKE FRANCIS RD, LAKE PLACID, FL, 33852, US
Date formed: 11 Sep 2020
Document Number: L20000283048
Address: 344 N Fernleaf Avenue, SEBRING, FL, 33870, US
Date formed: 10 Sep 2020
Document Number: L20000283590
Address: 6024 SHERMAN TER, SEBRING, FL, 33876, US
Date formed: 10 Sep 2020
Document Number: P20000072686
Address: 3859 ENCHANTED OAKS LANE, SEBRING, FL, 33875
Date formed: 10 Sep 2020
Document Number: L20000282601
Address: 108 VISION STREET, LAKE PLACID, FL, 33852, US
Date formed: 10 Sep 2020 - 24 Sep 2021
Document Number: P20000077215
Address: 2305 FAIRWAY LANE, SEBERING, FL, 33872
Date formed: 09 Sep 2020
Document Number: L20000281438
Address: 910 GWENDOLYNN ST, AVON PARK, FL, 33825, US
Date formed: 09 Sep 2020
Document Number: L20000281223
Address: 344 BOEING ST. NW, LAKE PLACID, FL, 33852, US
Date formed: 09 Sep 2020 - 24 Sep 2021
Document Number: L20000280902
Address: 4516 HOWARD STREET, SEBRING, FL, 33870, UN
Date formed: 09 Sep 2020 - 23 Sep 2022
Document Number: L20000279479
Address: 125 DIXIE AVE, LAKE PLACID, FL, 33852, US
Date formed: 08 Sep 2020 - 28 Jan 2022
Document Number: L20000280325
Address: 314 Fiat Ave, Sebring, FL, 33872, US
Date formed: 08 Sep 2020
Document Number: L20000280281
Address: 3527 ARISTOTLE AVE, ORLANDO, FL, 33826, US
Date formed: 08 Sep 2020
Document Number: L20000279491
Address: 4503 Garden Ave., Sebring, FL, 33875, US
Date formed: 08 Sep 2020 - 23 Sep 2022
Document Number: L20000279180
Address: 120 Joy Dr, Lake Placid, FL, 33852, US
Date formed: 08 Sep 2020
Document Number: L20000277193
Address: 2967 N NEPERA ROAD, AVON PARK, FL, 33825
Date formed: 04 Sep 2020
Document Number: N20000010037
Address: 1905 W SR 64, AVON PARK, FL, 33825, UN
Date formed: 04 Sep 2020 - 24 Sep 2021
Document Number: L20000275337
Address: 1437 W AVON BLVD., AVON PARK, FL, 33825
Date formed: 03 Sep 2020 - 23 Sep 2022
Document Number: L20000275321
Address: 1437 W AVON BLVD., AVON PARK, FL, 33825
Date formed: 03 Sep 2020 - 23 Sep 2022
Document Number: L20000275430
Address: 2130 W. ARGONAUT RD., AVON PARK, FL, 33825
Date formed: 03 Sep 2020 - 10 Nov 2023
Document Number: P20000070761
Address: 275 US HIGHWAY 27 NORTH, SEBRING, FL, 33870, US
Date formed: 03 Sep 2020
Document Number: P20000070469
Address: 114 S RIDGEWOOD DRIVE, SEBRING, FL, 33870
Date formed: 02 Sep 2020 - 24 Sep 2021
Document Number: L20000274302
Address: 4420 LAFAYETTE AVENUE, SEBRING, FL, 33875
Date formed: 02 Sep 2020 - 24 Sep 2021
Document Number: L20000274680
Address: 1214 S CAROLINA AVE, AVON PARK, FL, 33825
Date formed: 02 Sep 2020 - 27 Sep 2024
Document Number: L20000294084
Address: 1555 WEST TAUNTON RD, AVON PARK, FL, 33825
Date formed: 02 Sep 2020 - 23 Sep 2022
Document Number: L20000273972
Address: 103 N. Ridgewood Drive Ste.# 201, Sebring, FL, 33870, UN
Date formed: 02 Sep 2020
Document Number: L20000273542
Address: 1105 HYACINTH AVE, SEBRING, FL, 33875, US
Date formed: 02 Sep 2020 - 24 Sep 2021
Document Number: N20000009932
Address: 116 BRIGHTSIDE ST, LAKE PLACID, FL, 33852, UN
Date formed: 02 Sep 2020 - 24 Sep 2021
Document Number: L20000272604
Address: 4401 SNAPPER DR, SEBRING, FL, 33870, FL
Date formed: 01 Sep 2020
Document Number: L20000272217
Address: 3901 KENILWORTH BLVD, SEBRING, FL, 33870
Date formed: 01 Sep 2020
Document Number: P20000067783
Address: 117 SPRING GARDEN RD, SEBRING, FL, 33870, US
Date formed: 01 Sep 2020 - 23 Sep 2022
Document Number: L20000261861
Address: 643 HOLMES RD, LAKE PLACID, FL, 33852, US
Date formed: 01 Sep 2020 - 23 Sep 2022
Document Number: P20000069858
Address: 521 LAKE FRANCIS RD, LAKE PLACID, FL, 33852, US
Date formed: 31 Aug 2020
Document Number: P20000069882
Address: 4328 WOOD AVE, SEBRING, FL, 33875
Date formed: 31 Aug 2020
Document Number: P20000069872
Address: 521 LAKE FRANCIS RD, LAKE PLACID, FL, 33852, US
Date formed: 31 Aug 2020
Document Number: L20000271698
Address: 2630 WEST SEVILLE DRIVE, AVON PARK, FL, 33825, US
Date formed: 31 Aug 2020
Document Number: P20000069527
Address: 4021 PALAZZO ST, SEBRING, FL, 33872, US
Date formed: 31 Aug 2020 - 24 Sep 2021
Document Number: L20000271684
Address: 3529 PLACID VIEW DR., LAKE PLACID, FL, 33852, US
Date formed: 31 Aug 2020
Document Number: L20000271194
Address: 4104 CAPRI ST, SEBRING, FL, 33872, US
Date formed: 31 Aug 2020 - 20 Oct 2020
Document Number: L20000271461
Address: 1408 NANCESOWEE AVENUE, SEBRING, FL, 33870, US
Date formed: 31 Aug 2020 - 23 Sep 2022
Document Number: L20000270085
Address: 532 VIOLET AVE, SEBRING, AL, 33870, US
Date formed: 31 Aug 2020 - 22 Sep 2023