Document Number: L19000245343
Address: 5322 LAKEWOOD RD., SEBRING, FL, 33875, US
Date formed: 30 Sep 2019 - 24 Sep 2021
Document Number: L19000245343
Address: 5322 LAKEWOOD RD., SEBRING, FL, 33875, US
Date formed: 30 Sep 2019 - 24 Sep 2021
Document Number: L19000237131
Address: 513 BEAR RD, LAKE PLACID, FL, 33852
Date formed: 30 Sep 2019
Document Number: P19000076344
Address: 603 N LAKE VIEW RD, LAKE PLACID, FL, 33852, US
Date formed: 27 Sep 2019 - 25 Sep 2020
Document Number: L19000244009
Address: 2717 MANOR DRIVE, SEBRING, FL, 33872, US
Date formed: 27 Sep 2019
Document Number: L19000243319
Address: 2530 US HWY 27 NORTH, SEBRING, FL, 33870, US
Date formed: 26 Sep 2019
Document Number: L19000243268
Address: 13 LAKE BYRD BLVD, AVON PARK, FL, 33825, US
Date formed: 26 Sep 2019 - 23 Sep 2022
Document Number: L19000241869
Address: 2751 W REDONDO ROAD, AVON PARK, FL, 33825
Date formed: 25 Sep 2019 - 28 Apr 2023
Document Number: L19000242614
Address: 2802 PAR ROAD, SEBRING, FL, 33872
Date formed: 25 Sep 2019 - 25 Sep 2020
Document Number: L19000234710
Address: 3610 OLD SR 8, LAKE PLACID, FL, 33852
Date formed: 25 Sep 2019
Document Number: L19000240629
Address: 5931 FIG ROAD, SEBRING, FL, 33875
Date formed: 24 Sep 2019
Document Number: L19000241125
Address: 3927 KENILWORTH BLVD, SEBRING, FL, 33870, US
Date formed: 24 Sep 2019 - 26 Jun 2020
Document Number: L19000240694
Address: 5216 FELICITY AVE, SEBRING, FL, 33875, US
Date formed: 24 Sep 2019 - 23 Apr 2021
Document Number: L19000240511
Address: 149 Windy Point Rd., Lake Placid, FL, 33852, US
Date formed: 23 Sep 2019
Document Number: L19000239667
Address: 35 Gobbel Road, Venus, FL, 33960, US
Date formed: 23 Sep 2019
Document Number: N19000010040
Address: 903 W BELL STREET, AVON PARK, FL, 33825
Date formed: 23 Sep 2019 - 23 Sep 2022
Document Number: P19000074396
Address: 207-2 N MAIN AVE, LAKE PLACID, FL, 33852, UN
Date formed: 20 Sep 2019 - 27 Sep 2024
Document Number: P19000074393
Address: C/O 207-2 N MAIN AVE, LAKE PLACID, FL, 33852, UN
Date formed: 20 Sep 2019 - 23 Sep 2022
Document Number: L19000238741
Address: 100 S VERONA AVE, 771, AVON PARK, FL, 33825
Date formed: 20 Sep 2019 - 25 Sep 2020
Document Number: L19000238470
Address: 109 WASHINGTON BLVD, LAKE PLACID, FL, 33852
Date formed: 20 Sep 2019 - 22 Sep 2023
Document Number: P19000074162
Address: 413 US 27 N, LAKE PLACID, FL, 33852
Date formed: 19 Sep 2019
Document Number: P19000071890
Address: 4604 CALATRAVA AVE, SEBRING, FL, 33872, US
Date formed: 19 Sep 2019 - 29 Feb 2024
Document Number: L19000236388
Address: 77 HENRY DR, VENUS, FL, 33960, US
Date formed: 18 Sep 2019 - 24 Sep 2021
Document Number: L19000235817
Address: 1511 U.S. 27 SOUTH, LAKE PLACID, FL, 33852, US
Date formed: 18 Sep 2019
Document Number: L19000236061
Address: 233 LIME RD NW, LAKE PLACID, FL, 33852, US
Date formed: 18 Sep 2019 - 29 Mar 2021
Document Number: L19000235868
Address: 1025 COUNTY ROAD 17 N, LAKE PLACID, FL, 33852, US
Date formed: 17 Sep 2019
Document Number: L19000235170
Address: 1552 SUN PURE ROAD, AVON PARK, FL, 33825, US
Date formed: 17 Sep 2019 - 23 Sep 2022
Document Number: L19000234197
Address: 1400 County Rd 17A N, Avon Park, FL, 33825, US
Date formed: 17 Sep 2019
Document Number: L19000233396
Address: 2954 N CAMBRIDGE ROAD, AVON PARK, FL, 33825, US
Date formed: 16 Sep 2019 - 24 Jan 2024
Document Number: L19000233743
Address: 1235 MEMORIAL DR, AVON PARK, FL, 33825
Date formed: 16 Sep 2019 - 25 Sep 2020
Document Number: L19000232970
Address: 77 HENRY DR, VENUS, FL, 33960, US
Date formed: 16 Sep 2019 - 23 Sep 2022
Document Number: P19000072469
Address: 453 HAWICK COURT, SUITE 1, LAKE PLACID, FL, 33852
Date formed: 13 Sep 2019 - 30 Jul 2021
Document Number: P19000072517
Address: 2820 IMPERIAL LANE, SEBRING, FL, 33870, UN
Date formed: 13 Sep 2019 - 25 Sep 2020
Document Number: L19000232135
Address: 111 E Thomas St, Avon Park, FL, 33825, US
Date formed: 13 Sep 2019
Document Number: L19000230947
Address: 138 FRIENDLY CIR, SEBRING, FL, 33876
Date formed: 12 Sep 2019
Document Number: L19000231560
Address: 2351 LAKEVIEW DR., 315, SEBRING, FL, 33870
Date formed: 12 Sep 2019 - 24 Sep 2021
Document Number: N19000009614
Address: 2702 QUEENSWOOD DR, SEBRING, FL, 33870, US
Date formed: 12 Sep 2019 - 25 Sep 2020
Document Number: L19000229898
Address: 6814 US HIGHWAY 27 SOUTH, SEBRING, FL, 33876
Date formed: 11 Sep 2019 - 21 Jul 2020
Document Number: P19000071997
Address: 1842 KOY DRIVE, SEBRING, FL, 33870, US
Date formed: 11 Sep 2019
Document Number: L19000229714
Address: 2630 N. AVOCADO RD., AVON PARK, FL, 33825, US
Date formed: 11 Sep 2019 - 25 Sep 2020
Document Number: L19000229892
Address: 6900 US HIGHWAY 27 SOUTH, SEBRING, FL, 33876, US
Date formed: 11 Sep 2019
Document Number: L19000222822
Address: 2806 W Newton Rd, Avon Park, FL, 33825, US
Date formed: 11 Sep 2019 - 07 Aug 2022
Document Number: P19000071549
Address: 1472 E Claradge Ave, AVON PARK, FL, 33825, US
Date formed: 10 Sep 2019
Document Number: L19000229036
Address: 408 Spotted Owl St, Sebring, FL, 33870, US
Date formed: 10 Sep 2019
Document Number: P19000071672
Address: 1570 Lakeview Drive, SEBRING, FL, 33870, US
Date formed: 10 Sep 2019
Document Number: P19000071484
Address: 917 SUNNILAND DR., SEBRING, FL, 33870
Date formed: 10 Sep 2019 - 24 Sep 2021
Document Number: P19000071255
Address: 521 LAKE FRANCIS ROAD, LAKE PLACID, FL, 33852, US
Date formed: 09 Sep 2019
Document Number: P19000071250
Address: 3400 PEUGEOT ST, SEBRING, FL, 33872, US
Date formed: 09 Sep 2019 - 25 Sep 2020
Document Number: L19000220500
Address: 1025 COUNTY RD 17 N, LAKE PLACID, FL, 33852, US
Date formed: 09 Sep 2019
Document Number: L19000226330
Address: 4521 GRANADA AVE, SEABRING, FL, 33870
Date formed: 06 Sep 2019 - 24 Sep 2021
Document Number: N19000009386
Address: 370 E. INTERLAKE BOULEVARD, LAKE PLACID, FL, 33852
Date formed: 06 Sep 2019 - 25 Sep 2020