Document Number: L18000215568
Address: 118 SOUTH LAKE AVENUE, AVON PARK, FL, 33825
Date formed: 10 Sep 2018
Document Number: L18000215568
Address: 118 SOUTH LAKE AVENUE, AVON PARK, FL, 33825
Date formed: 10 Sep 2018
Document Number: P18000076767
Address: 1050 US HIGHWAY 27 S, UNIT 3, AVON PARK, FL, 33825, US
Date formed: 10 Sep 2018 - 27 Sep 2019
Document Number: P18000076611
Address: 3920 SEBRING AVE, SEBRING, FL, 33875
Date formed: 10 Sep 2018
Document Number: P18000076515
Address: 219 ANDRETTI AVE, SEBRING, FL, 33876, UN
Date formed: 10 Sep 2018 - 27 Sep 2019
Document Number: P18000076454
Address: 1867 N BERKLEY RD, AVON PARK, FL, 33825, US
Date formed: 10 Sep 2018 - 11 Dec 2023
Document Number: L18000213998
Address: 1011 LAGRANDE BLVD, SEBRING, FL, 33870
Date formed: 07 Sep 2018 - 27 Sep 2019
Document Number: L18000212288
Address: 2010 W ROYALTON RD, AVON PARK, FL, 33825, US
Date formed: 06 Sep 2018
Document Number: L18000213056
Address: 76 ROSEBUD LANE, LAKE PLACID, FL, 33852, US
Date formed: 06 Sep 2018 - 25 Sep 2020
Document Number: L18000211499
Address: 1516 PARK RD, LAKE PLACID, FL, 33852
Date formed: 05 Sep 2018 - 27 Sep 2019
Document Number: L18000211460
Address: 1411 Columbus St., Lake Placid, FL, 33852, US
Date formed: 05 Sep 2018
Document Number: L18000210836
Address: 171 RICHFIELD DRIVE, LAKE PLACID, FL, 33852, US
Date formed: 04 Sep 2018 - 01 Dec 2020
Document Number: P18000075088
Address: 7 MEADOWLAKE CIRCLE N, LAKE PLACID, FL, 33852
Date formed: 04 Sep 2018 - 27 Sep 2019
Document Number: L18000209886
Address: 614 N FRANKLIN ST, SEBRING, FL, 33870, US
Date formed: 04 Sep 2018 - 25 Sep 2020
Document Number: L18000209285
Address: 209 US 27 NORTH, AVON PARK, FL, 33825, US
Date formed: 31 Aug 2018
Document Number: L18000209078
Address: 2815 LAKE JOSEPHINE DR, SEBRING, FL, 33875, US
Date formed: 31 Aug 2018 - 22 Sep 2023
Document Number: L18000208963
Address: 4101 RAMIRO ST., SEBRING, FL, 33872, US
Date formed: 31 Aug 2018 - 27 Sep 2019
Document Number: L18000207944
Address: 312 WHATLEY BLVD, SEBRING, FL, 33870
Date formed: 30 Aug 2018 - 25 Sep 2020
Document Number: L18000207914
Address: 9172 MCROY RD, SEBRING, FL, 33875
Date formed: 30 Aug 2018 - 27 Sep 2019
Document Number: P18000074341
Address: 25 GREAT WHITE DRIVE, SEBRING, FL, 33875, US
Date formed: 30 Aug 2018 - 27 Sep 2024
Document Number: L18000206954
Address: 129 S COMMERCE AVE, SEBRING, FL, 33870, US
Date formed: 29 Aug 2018
Document Number: L18000206781
Address: 720 LINCOLN AVE., SEBRING, FL, 33870, US
Date formed: 29 Aug 2018
Document Number: L18000206504
Address: 4101 W Mulligan Ct, SEBRING, FL, 33872, US
Date formed: 29 Aug 2018
Document Number: L18000206753
Address: 533 Maya DR., SEBRING, FL, 33876, US
Date formed: 29 Aug 2018
Document Number: N18000009382
Address: 4216 PALAZZO STREET, SEBRING, FL, 33872, US
Date formed: 29 Aug 2018
Document Number: P18000073655
Address: 1499 NORTH LAKE AVENUE, AVON PARK, FL, 33825, US
Date formed: 28 Aug 2018 - 10 Apr 2020
Document Number: L18000206334
Address: 6318 Lakeside Dr W, Sebring, FL, 33875, US
Date formed: 28 Aug 2018
Document Number: L18000205904
Address: 3669 PLACID VIEW DRIVE, LAKE PLACID, FL, 33852
Date formed: 28 Aug 2018 - 25 Sep 2020
Document Number: L18000205478
Address: 5709 OLIVE RD, SEBRING, FL, 33875
Date formed: 28 Aug 2018
Document Number: N18000009291
Address: 3611 DAUPHINE STREET, SEBRING, FL, 33872, US
Date formed: 28 Aug 2018 - 27 Sep 2019
Document Number: P18000073245
Address: 948 W VILLAGE GREEN DR, AVON PARK, FL, 33825, US
Date formed: 27 Aug 2018 - 23 Sep 2022
Document Number: P18000073344
Address: 3330 Bishop Dairy RD, Sebring, FL, 33870, US
Date formed: 27 Aug 2018
Document Number: N18000009273
Address: 3914 SEBRING AVE, SEBRING, FL, 33875, US
Date formed: 27 Aug 2018
Document Number: L18000204692
Address: 224 Atherton Avenue NW, Lake Placid, FL, 33852, US
Date formed: 27 Aug 2018
Document Number: N18000009243
Address: 25 SOUTH VERONA AVE, AVON PARK, FL, 33825, US
Date formed: 27 Aug 2018
Document Number: L18000204073
Address: 4513 HOWARD ST., SEBRING, FL, 33870, US
Date formed: 27 Aug 2018 - 27 Sep 2019
Document Number: M18000008026
Address: 134 N RIDGEWOOD DR., Suite # 5, SEBRING, FL, 33870, US
Date formed: 24 Aug 2018
Document Number: L18000203558
Address: 5243 US 27 S, SEBRING, FL, 33870, US
Date formed: 24 Aug 2018
Document Number: L18000203527
Address: 3141 GOLFVIEW ROAD, SEBRING, FL, 33870
Date formed: 24 Aug 2018 - 27 Sep 2019
Document Number: P18000072735
Address: 3778 Enchanted Oaks, SEBRING, 33875, UN
Date formed: 24 Aug 2018
Document Number: P18000072901
Address: 100 DREAMTIME AVENUE, LAKE PLACID, FL, 33852, US
Date formed: 24 Aug 2018 - 27 Sep 2019
Document Number: P18000072800
Address: 195 S Huntley Dr, LAKE PLACID, FL, 33852, US
Date formed: 24 Aug 2018 - 23 Sep 2022
Document Number: P18000072311
Address: 2433 N PRIMROSE RD, AVON PARK, FL, 33825, US
Date formed: 23 Aug 2018 - 25 Sep 2020
Document Number: P18000071949
Address: 8 MALLARD DR, LAKE PLACID, 33852
Date formed: 22 Aug 2018 - 27 Sep 2019
Document Number: L18000201626
Address: 206 DAL HALL BLVD., LAKE PLACID, FL, 33852, US
Date formed: 22 Aug 2018
Document Number: L18000201606
Address: 3926 ANN AVE., SEBRING, FL, 33870, US
Date formed: 22 Aug 2018 - 25 Sep 2020
Document Number: P18000072046
Address: 4200 Sebring Pkwy, Sebring, FL, 33870, US
Date formed: 22 Aug 2018
Document Number: P18000071935
Address: 106 BODENHAM ROAD, LAKE PLACID, FL, 33852, US
Date formed: 22 Aug 2018
Document Number: P18000072043
Address: 4420 US HWY 27 SOUTH, SEBRING, FL, 33870
Date formed: 22 Aug 2018
Document Number: L18000201562
Address: 102 US HIGHWAY 27 S, AVON PARK, FL, 33825
Date formed: 22 Aug 2018
Document Number: L18000200545
Address: 206 DAL HALL BLVD, LAKE PLACID, FL, 33852, US
Date formed: 21 Aug 2018