Document Number: L20000065041
Address: 1727 WEST DINNER LAKE DRIVE, SEBRING, FL, 33870
Date formed: 27 Feb 2020
Document Number: L20000065041
Address: 1727 WEST DINNER LAKE DRIVE, SEBRING, FL, 33870
Date formed: 27 Feb 2020
Document Number: N20000002288
Address: 98 S. DELANEY AVE, AVON PARK, FL, 33825
Date formed: 26 Feb 2020
Document Number: L20000063322
Address: 4109 US HWY 27 S, SEBRING, FL, 33870, US
Date formed: 26 Feb 2020 - 23 Sep 2022
Document Number: P20000018903
Address: 1204 CARROWAY ST., LAKE PLACID, FL, 33852, US
Date formed: 26 Feb 2020
Document Number: L20000064139
Address: 3916 BARBAROSSA AVE., SEBRING, FL, 33872, US
Date formed: 26 Feb 2020 - 24 Sep 2021
Document Number: L20000064364
Address: 2566 West Haviland RD, Avon Park, FL, 33825, US
Date formed: 26 Feb 2020
Document Number: L20000063832
Address: 477 CLOVERLEAF ROAD, LAKE PLACID, FL, 33852, US
Date formed: 26 Feb 2020 - 27 Sep 2024
Document Number: L20000062859
Address: 3018 SPINKS ROAD, SEBRING, FL, 33875, US
Date formed: 25 Feb 2020 - 24 Sep 2021
Document Number: L20000062061
Address: 6132 U.S. HIGHWAY 98, SEBRING, FL, 33876
Date formed: 25 Feb 2020 - 24 Sep 2021
Document Number: P20000018419
Address: 3750 US HIGHWAY 27 N STE 1D, SEBRING, FL, 33870, US
Date formed: 25 Feb 2020 - 24 Sep 2021
Document Number: L20000061509
Address: 1205 KILLARNEY DR, SEBRING, FL, 33870
Date formed: 24 Feb 2020 - 24 Sep 2021
Document Number: P20000017048
Address: 116 S. RIDGEWOOD DRIVE, SEBRING, FL, 33870, US
Date formed: 24 Feb 2020 - 02 Mar 2020
Document Number: P20000017867
Address: 4419 VANTAGE CIRCLE, SEBRING, FL, 33872
Date formed: 24 Feb 2020 - 24 Sep 2021
Document Number: P20000018066
Address: 724 TRIUMPH DR, SEBRING, FL, 33872, US
Date formed: 24 Feb 2020
Document Number: N20000002216
Address: 3925 HARLANDO AVE, SEBRING, FL, 33872, US
Date formed: 24 Feb 2020 - 27 Sep 2024
Document Number: L20000060632
Address: 746 US Highway 27, Avon Park, FL, 33825, US
Date formed: 24 Feb 2020
Document Number: L20000059772
Address: 332 HOMASASSA AVE NE, LAKE PLACID, FL, 33852
Date formed: 24 Feb 2020 - 01 Sep 2021
Document Number: L20000059830
Address: 130 E CIRCLE STREET, AVON PARK, FL, 33825
Date formed: 24 Feb 2020 - 14 Dec 2020
Document Number: N20000005214
Address: 1504 MARIANELA MANOR, LAKE PLACID, FL, 33852, US
Date formed: 21 Feb 2020
Document Number: L20000059579
Address: 2851 LAKEVIEW DR., SEBRING, FL, 33870, UN
Date formed: 21 Feb 2020 - 24 Sep 2021
Document Number: P20000017374
Address: 618 S. PINE ST., SEBRING, FL, 33870
Date formed: 21 Feb 2020 - 24 Sep 2021
Document Number: P20000017303
Address: 3807 Barbosa avenue, seabrings, FL, 33872, US
Date formed: 21 Feb 2020
Document Number: L20000057325
Address: 229 MONTEGO DR, SEBRING, FL, 33870, US
Date formed: 20 Feb 2020 - 22 Sep 2023
Document Number: L20000057215
Address: 4803 VILABELLA DRIVE, SEBRING, FL, 33870, US
Date formed: 20 Feb 2020
Document Number: L20000057271
Address: 2451 STATE HWY 17 S, LOT # 10, AVON PARK, FL, 33825
Date formed: 20 Feb 2020 - 24 Sep 2021
Document Number: L20000052460
Address: 232 HUMPREY AVE, LAKE PLACID, FL, 33852, US
Date formed: 20 Feb 2020 - 24 Sep 2021
Document Number: L20000057890
Address: 104 CIRCLE PARK DR, SEBRING, FL, 33870, US
Date formed: 20 Feb 2020 - 23 Sep 2022
Document Number: P20000016762
Address: 2706 BLUE BONNET DR, SEBRING, FL, 33870
Date formed: 19 Feb 2020
Document Number: L20000056561
Address: 5708 CHERRY RD, SEBRING, FL, 33875, US
Date formed: 19 Feb 2020 - 24 Sep 2021
Document Number: L20000056040
Address: 1012 N. CENTRAL AVE., AVON PARK, FL, 33825
Date formed: 19 Feb 2020
Document Number: L20000050203
Address: 5111 ROANOKE STREET, SEBRING, FL, 33876, US
Date formed: 19 Feb 2020
Document Number: L20000054753
Address: 175 HORN ROAD, VENUS, FL, 33960, US
Date formed: 18 Feb 2020
Document Number: L20000052789
Address: 901 WOODMONT ST, SEBRING, FL, 33876, US
Date formed: 17 Feb 2020 - 06 Sep 2024
Document Number: L20000053806
Address: 47 WEST LAKE DAMON DR., AVON PARK, FL, 33825, US
Date formed: 17 Feb 2020
Document Number: L20000053593
Address: 537 N LAKEVIEW RD, LAKE PLACID, FL, 33852, US
Date formed: 17 Feb 2020 - 23 Sep 2022
Document Number: P20000015705
Address: 1423 FERNVALE AVE, SEBRING, FL, 33870
Date formed: 17 Feb 2020 - 20 Sep 2021
Document Number: L20000052427
Address: 1207 W PLEASANT ST, AVON PARK, FL, 33825, US
Date formed: 14 Feb 2020 - 23 Sep 2022
Document Number: L20000048184
Address: 2661 US Highway 27 South, sebring, FL, 33870, US
Date formed: 14 Feb 2020 - 24 Sep 2021
Document Number: P20000015560
Address: 100 WOODMERE AVE NE, LAKE PLACID, FL, 33852
Date formed: 14 Feb 2020 - 27 Sep 2024
Document Number: L20000052007
Address: 301 River Drive, Sebring, FL, 33875, US
Date formed: 14 Feb 2020
Document Number: L20000052044
Address: 1326 LUCAS DR, SEBRING, FL, 33870, US
Date formed: 14 Feb 2020 - 24 Sep 2021
Document Number: L20000051249
Address: 450 BRIGHT HILL AVENUE, LAKE PLACID, FL, 33852, US
Date formed: 13 Feb 2020 - 24 Sep 2021
Document Number: L20000051738
Address: 4464 ALCANTARRA AVE, SEBRING, FL, 33872
Date formed: 13 Feb 2020 - 28 Dec 2021
Document Number: L20000051624
Address: 1751 US HIGHWAY 27 S, SEBRING, FL, 33870, US
Date formed: 13 Feb 2020 - 24 Sep 2021
Document Number: L20000051632
Address: 1751 US HIGHWAY 27 S, SEBRING, FL, 33870, US
Date formed: 13 Feb 2020 - 24 Sep 2021
Document Number: P20000014971
Address: 901 US 27 N, 16, SEBRING, FL, 33870, US
Date formed: 13 Feb 2020 - 24 Sep 2021
Document Number: L20000051461
Address: 838 N RIDGEWOOD DR, SEBRING, FL, 33870
Date formed: 13 Feb 2020 - 23 Sep 2022
Document Number: L20000051180
Address: 1312 CR 17 NORTH, LAKE PLACID, FL, 33852, US
Date formed: 13 Feb 2020 - 27 Sep 2024
Document Number: L20000050700
Address: 225 Ballard Rd, Avon Park, FL, 33825, US
Date formed: 13 Feb 2020
Document Number: L20000050494
Address: 2097 HARTMAN ROAD, AVON PARK, FL, 33825
Date formed: 13 Feb 2020 - 24 Sep 2021