Document Number: L18000234704
Address: 1616 RUTLEDGE AVE, LAKE PLACID, FL, 33852, US
Date formed: 03 Oct 2018 - 27 Sep 2019
Document Number: L18000234704
Address: 1616 RUTLEDGE AVE, LAKE PLACID, FL, 33852, US
Date formed: 03 Oct 2018 - 27 Sep 2019
Document Number: L18000234752
Address: 10962 PAYNE ROAD, Sebring, FL, 33875, US
Date formed: 03 Oct 2018 - 24 Sep 2021
Document Number: P18000083042
Address: 4200 SEBRING PARKWAY, SEBRING, FL, 33870, US
Date formed: 02 Oct 2018
Document Number: N18000010569
Address: 3064 Calliope dr, Avon Park, FL, 33825, US
Date formed: 02 Oct 2018
Document Number: L18000233727
Address: 60 JACKS ROAD, LAKE PLACID, FL, 33852, US
Date formed: 02 Oct 2018 - 24 Sep 2021
Document Number: L18000233347
Address: 5505 RIVERWAY DRIVE, SEBRING, FL, 33875, US
Date formed: 02 Oct 2018
Document Number: M18000009026
Address: 4755 TARREGA STREET, SEBRING, FL, 33872, US
Date formed: 01 Oct 2018 - 20 Jan 2020
Document Number: L18000231865
Address: 137 GULFPOINT DRIVE, LAKE PLACID, FL, 33852, US
Date formed: 01 Oct 2018 - 27 Sep 2019
Document Number: L18000231225
Address: 3204 FINCH AVE, LAKE PLACID, FL, 33852, US
Date formed: 28 Sep 2018
Document Number: L18000230636
Address: 113 MARRERO AVENUE, SEBRING, FL, 33875, US
Date formed: 28 Sep 2018 - 27 Sep 2019
Document Number: L18000230650
Address: 1315 CLUB LN, LORIDA, FL, 33857
Date formed: 28 Sep 2018 - 25 Sep 2020
Document Number: P18000081572
Address: 247 US HIGHWAY 27 N, SEBRING, FL, 33870, US
Date formed: 27 Sep 2018 - 24 Sep 2021
Document Number: L18000229128
Address: 1618 SHAMROCK DR, SEBRING, FL, 33875, US
Date formed: 26 Sep 2018 - 27 Sep 2019
Document Number: L18000229001
Address: 119 MINI RANCH ROAD, SEBRING, FL, 33870, US
Date formed: 26 Sep 2018
Document Number: L18000227549
Address: 1174 US 27 N, LAKE PLACID, FL, 33852, US
Date formed: 25 Sep 2018
Document Number: L18000227564
Address: 316 SERENADE DRIVE, LAKE PLACID, FL, 33852
Date formed: 25 Sep 2018 - 25 Sep 2020
Document Number: L18000226559
Address: 4858 MYRTLE BEACH DRIVE, SEBRING, FL, 33872, US
Date formed: 24 Sep 2018 - 23 Sep 2022
Document Number: P18000080594
Address: 207-2 N MAIN AVE, LAKE PLACID, FL, 33852, US
Date formed: 24 Sep 2018
Document Number: L18000226852
Address: 425 TA-SES-CHEE DR, SEBRING, FL, 33870, US
Date formed: 24 Sep 2018 - 27 Sep 2019
Document Number: L18000225549
Address: 2549 NORTH PRIESTER ROAD, AVON PARK, FL, 33825
Date formed: 24 Sep 2018
Document Number: L18000225888
Address: 9645 PAYNE ROAD, SEBRING, FL, 33875, US
Date formed: 24 Sep 2018
Document Number: L18000225683
Address: 757 HICKORY ST, SEBRING, FL, 33870, US
Date formed: 24 Sep 2018 - 22 Sep 2023
Document Number: P18000080442
Address: 7417 US HWY 27 N., Sebring, FL, 33870, US
Date formed: 24 Sep 2018
Document Number: L18000225730
Address: 1427 club ln, Lorida, FL, 33857, US
Date formed: 24 Sep 2018 - 30 Jun 2020
Document Number: L18000225099
Address: 1556 Lake Clay DR, Lake Placid, FL, 33852, US
Date formed: 21 Sep 2018
Document Number: L18000225116
Address: 74 LAKE JUNE ROAD, LAKE PLACID, FL, 33852, US
Date formed: 21 Sep 2018
Document Number: L18000224728
Address: 415 SAVAGE ST., AVON PARK, FL, 33825, US
Date formed: 21 Sep 2018 - 27 Sep 2019
Document Number: P18000079287
Address: 104 SAVILLA LANE, LAKE PLACID, FL, 33852, US
Date formed: 19 Sep 2018
Document Number: L18000223091
Address: 1810 Oleaster Avenue, Sebring, FL, 33875, US
Date formed: 19 Sep 2018
Document Number: L18000222358
Address: 105 N. RIDGEWOOD DR., SEBRING, FL, 33870, US
Date formed: 19 Sep 2018
Document Number: L18000222582
Address: 5425 LAKE DENTON RD., AVON PARK, FL, 33825, US
Date formed: 19 Sep 2018 - 25 Sep 2020
Document Number: L18000222601
Address: 104 North Ridgewood Dr, Sebring, FL, 33870, US
Date formed: 19 Sep 2018 - 01 Mar 2020
Document Number: P18000078949
Address: 2124 NORTH CARDINAL ROAD, AVON PARK, FL, 33825, US
Date formed: 18 Sep 2018 - 27 Sep 2019
Document Number: L18000222139
Address: 6128 US HWY 98, SEBRING, FL, 33876
Date formed: 18 Sep 2018 - 27 Sep 2019
Document Number: L18000222027
Address: 124 SHEPPARD RD NW, LAKE PLACID, FL, 33852, US
Date formed: 18 Sep 2018 - 27 Sep 2019
Document Number: P18000078982
Address: 5213 LAFAYETTE AVENUE, SEBRING, FL, 33875, US
Date formed: 18 Sep 2018
Document Number: L18000221901
Address: 3 Peaceful PL, Lorida, FL, 33857, US
Date formed: 18 Sep 2018 - 27 Sep 2024
Document Number: M18000008569
Address: 342 Poinsettia Avenue, CLEVELAND, FL, 33870, US
Date formed: 18 Sep 2018 - 27 Sep 2024
Document Number: L18000221520
Address: 20 D PLACE, LAKE PLACID, FL, 33852, US
Date formed: 18 Sep 2018
Document Number: P18000078685
Address: 786 GOLFSIDE LANE, SEBRING, FL, 33870
Date formed: 17 Sep 2018
Document Number: L18000219636
Address: 1561 Lakeview Drive, Sebring, FL, 33870, US
Date formed: 17 Sep 2018
Document Number: L18000219794
Address: 600 US 27 NORTH, AVON PARK, FL, 33825
Date formed: 17 Sep 2018
Document Number: P18000078112
Address: 271 HOLMES AVENUE, LAKE PLACID, FL, 33852, US
Date formed: 14 Sep 2018
Document Number: P18000077750
Address: 5228 Haw Branch Rd, Sebring, FL, 33875, US
Date formed: 13 Sep 2018
Document Number: L18000217285
Address: 90 RHYTHM RD, SEBRING, FL, 33870, US
Date formed: 12 Sep 2018
Document Number: L18000216327
Address: 1890 WEST FONDULAC RD, AVON PARK, FL, 33825, US
Date formed: 11 Sep 2018 - 27 Sep 2019
Document Number: L18000216390
Address: 1212 FERNVALE AVENUE, SEBRING, FL, 33870, US
Date formed: 11 Sep 2018 - 27 Apr 2019
Document Number: N18000009792
Address: 527 SOUTH PINE AVE., SEBRING, FL, 33870, US
Date formed: 11 Sep 2018 - 27 Sep 2019
Document Number: L18000215670
Address: 433 JOE HILTON ST, AVON PARK, FL, 33825
Date formed: 11 Sep 2018 - 27 Sep 2019
Document Number: P18000076245
Address: 106 TRUSH AVE, SEBRING, FL, 33870, US
Date formed: 11 Sep 2018 - 27 Sep 2019