Document Number: P19000015371
Address: 220 GOLDEN EAGLE DRIVE, SEBRING, FL, 33870, US
Date formed: 14 Feb 2019 - 30 Jun 2020
Document Number: P19000015371
Address: 220 GOLDEN EAGLE DRIVE, SEBRING, FL, 33870, US
Date formed: 14 Feb 2019 - 30 Jun 2020
Document Number: L19000044959
Address: 16 Drew Drive, VENUS, FL, 33960, US
Date formed: 14 Feb 2019
Document Number: L19000045495
Address: 120 EVENTIDE AVENUE, LAKE PLACID, FL, 33852
Date formed: 14 Feb 2019 - 15 Jul 2021
Document Number: L19000045861
Address: 272 BRIAR LN, LAKE PLACID, FL, 33852, US
Date formed: 14 Feb 2019 - 06 Apr 2023
Document Number: P19000015121
Address: 1311 DEER PARK CT, SEBRING, FL, 33872, US
Date formed: 14 Feb 2019
Document Number: L19000044396
Address: 2816 OLD STATE ROUTE 8, VENUS, FL, 33960, UN
Date formed: 13 Feb 2019 - 25 Sep 2020
Document Number: L19000043654
Address: 104 SAMUEL AVE, LAKE PLACID, FL, 33852
Date formed: 13 Feb 2019 - 25 Mar 2023
Document Number: L19000044031
Address: 4437 Ferrari Drive, Sebring, FL, 33872, US
Date formed: 13 Feb 2019
Document Number: L19000043428
Address: 939 MALL RING RD, SEBRING, FL, 33870, US
Date formed: 12 Feb 2019
Document Number: P19000014543
Address: 1103 W PLEASANT ST, AVON PARK, FL, 33825
Date formed: 12 Feb 2019 - 25 Sep 2020
Document Number: P19000014219
Address: 3055 SCENIC HWY, SEBRING, FL, 33870, US
Date formed: 11 Feb 2019
Document Number: P19000014176
Address: 2701 N POMELO AVENUE, AVON PARK, FL, 33825, US
Date formed: 11 Feb 2019 - 25 Sep 2020
Document Number: L19000041754
Address: 9812 Payne Road, Sebring, FL, 33875, US
Date formed: 11 Feb 2019
Document Number: L19000042171
Address: 4100 Lakewood Rd, SEBRING, FL, 33875, US
Date formed: 11 Feb 2019
Document Number: L19000040718
Address: 901 Hillcrest Ave, Lake Placid, FL, 33852, US
Date formed: 11 Feb 2019
Document Number: N19000001686
Address: 545 NEW BOOT HEEL ROAD, VENUS, FL, 33960, US
Date formed: 11 Feb 2019
Document Number: L19000040725
Address: 4524 US HWY 98, SEBRING, FL, 33876
Date formed: 11 Feb 2019
Document Number: L19000040944
Address: 1610 Oleaster ave, Sebring, FL, 33875, US
Date formed: 11 Feb 2019
Document Number: L19000041640
Address: 2720 LAKEVIEW DR, SEBRING, FL, 33870
Date formed: 11 Feb 2019 - 28 Apr 2022
Document Number: N19000001680
Address: 134 North Ridgewood Drive, Sebring, FL, 33870, US
Date formed: 11 Feb 2019 - 23 Sep 2022
Document Number: P19000013435
Address: 1001 HAWKS LANDING DR., SEBRING, FL, 33875
Date formed: 08 Feb 2019
Document Number: L19000039403
Address: 639 KILLARNEY DR, SEBRING, FL, 33870, US
Date formed: 08 Feb 2019 - 25 Sep 2020
Document Number: L19000039481
Address: 4401 EAST AVON PINES ROAD, AVON PARK, FL, 33825, US
Date formed: 08 Feb 2019 - 25 Sep 2020
Document Number: L19000038992
Address: 203 CAPTIVA WAY, N.E., LAKE PLACID, FL, 33852
Date formed: 07 Feb 2019 - 23 Sep 2022
Document Number: L19000037959
Address: 2304 US HWY 27N, Sebring, FL, 33870, US
Date formed: 06 Feb 2019 - 22 Sep 2023
Document Number: P19000012858
Address: 1608 RANDALL ROAD, SEBRING, FL, 33872, US
Date formed: 06 Feb 2019
Document Number: P19000012752
Address: 2808 SUNRISE DRIVE, SEBRING, FL, 33872, US
Date formed: 06 Feb 2019
Document Number: L19000037692
Address: 4015 DAUPHINE ST, SEBRING, FL, 33872
Date formed: 06 Feb 2019
Document Number: L19000037067
Address: 5008 WHITING DRIVE, SEBRING, FL, 33870, US
Date formed: 06 Feb 2019
Document Number: L19000036254
Address: 8297 CHAMPIONS GATE BLVD. #306, CHAMPSONS GATE, FL, 33876, US
Date formed: 05 Feb 2019 - 27 Sep 2024
Document Number: L19000035431
Address: 204 N MAIN AVE, LAKE PLACID, FL, 33852, US
Date formed: 04 Feb 2019
Document Number: L19000035112
Address: 187 ANDERSON STREET, LAKE PLACID, FL, 33852
Date formed: 04 Feb 2019 - 24 Sep 2021
Document Number: P19000011700
Address: 2012 AVALON RD, SEBRING, FL, 33870
Date formed: 04 Feb 2019 - 25 Sep 2020
Document Number: P19000011498
Address: 401 MARAVILLA AVE, SEBRING, FL, 33875
Date formed: 01 Feb 2019 - 24 Sep 2021
Document Number: L19000033632
Address: 267 JAMISON AVE, LAKE PLACID, FL, 33852
Date formed: 01 Feb 2019 - 14 May 2021
Document Number: L19000032173
Address: 1246 SUNSET DR., SEBRING, FL, 33870, US
Date formed: 31 Jan 2019
Document Number: P19000008921
Address: 157 WESTER AVE, AVON PARK, FL, 33825, US
Date formed: 31 Jan 2019
Document Number: L19000031477
Address: 574 SUNSET POINTE DRIVE, LAKE PLACID, FL, 33852
Date formed: 30 Jan 2019
Document Number: L19000031114
Address: 4530 HIGH AVE, SEBRING, FL, 33870, US
Date formed: 30 Jan 2019 - 25 Sep 2020
Document Number: L19000030684
Address: 134 N RIDGEWOOD DR, SEBRING, FL, 33870, US
Date formed: 30 Jan 2019
Document Number: L19000030633
Address: 524 LOTUS AVE, SEBRING, FL, 33872
Date formed: 30 Jan 2019 - 27 Sep 2024
Document Number: L19000030742
Address: 4234 Commercial Drive, SEBRING, FL, 33870, US
Date formed: 30 Jan 2019 - 25 Sep 2020
Document Number: L19000031051
Address: 8500 TUBBS RANCH ROAD, SEBRING, FL, 33876, US
Date formed: 30 Jan 2019
Document Number: L19000029979
Address: 232 GLEN MAR CIRCLE, SEBRING, FL, 33876, US
Date formed: 29 Jan 2019 - 25 Sep 2020
Document Number: P19000010297
Address: 4653 NADENA DR, SEBRING, FL, 33872
Date formed: 29 Jan 2019
Document Number: P19000010374
Address: 6375 ORDUNA DRIVE, SEBRING, FL, 33872, US
Date formed: 29 Jan 2019
Document Number: L19000030153
Address: 702 Western Blvd, Lake Placid, FL, 33852, US
Date formed: 29 Jan 2019
Document Number: L19000030491
Address: 2956 LOUIS ST, SEBRING, FL, 33872, US
Date formed: 29 Jan 2019 - 12 Feb 2024
Document Number: P19000010006
Address: 1667 W. KELSO RD, AVON PARK, FL, 33825
Date formed: 29 Jan 2019 - 24 Sep 2021
Document Number: L19000029640
Address: 558 BROAD ST, SEBRING, FL, 33870, US
Date formed: 29 Jan 2019 - 25 Sep 2020