Document Number: L18000044037
Address: 4119 SUN N LAKE BLVD, SEBRING, FL, 33872, US
Date formed: 19 Feb 2018
Document Number: L18000044037
Address: 4119 SUN N LAKE BLVD, SEBRING, FL, 33872, US
Date formed: 19 Feb 2018
Document Number: L18000043846
Address: 8 EAST PALMETTO STREET, AVON PARK, FL, 33825
Date formed: 19 Feb 2018 - 27 Sep 2019
Document Number: P18000016425
Address: 203 ROADRUNNER AVE, SEBRING, FL, 33870
Date formed: 19 Feb 2018 - 27 Sep 2019
Document Number: L18000043373
Address: 213 GARRETT RD., APT. # 9, AVON PARK, FL, 33825
Date formed: 19 Feb 2018 - 27 Sep 2019
Document Number: N18000001812
Address: 110 KAROLA DRIVE, SEBRING, FL, 33870
Date formed: 19 Feb 2018 - 27 Sep 2019
Document Number: P18000016631
Address: 622 MEMORIAL DR, SEBRING, FL, 33870, US
Date formed: 19 Feb 2018 - 27 Sep 2019
Document Number: P18000016381
Address: 202 LAWRENCE AVENUE, SEBRING, FL, 33870
Date formed: 19 Feb 2018 - 27 Sep 2019
Document Number: L18000040713
Address: 4305 GRAND CONCOURSE, SEBRING, FL, 33875
Date formed: 14 Feb 2018 - 27 Sep 2019
Document Number: L18000040682
Address: 1819 SAND TRAP COURT, SEBRING, FL, 33872
Date formed: 14 Feb 2018 - 21 Jan 2020
Document Number: L18000040901
Address: 4141 US 27 NORTH, 11, SEBRING, FL, 33870
Date formed: 14 Feb 2018 - 27 Sep 2019
Document Number: P18000014987
Address: 200 N. LOTELA AVE., AVON PARK,, FL, 33825, US
Date formed: 13 Feb 2018 - 15 Dec 2020
Document Number: L18000040165
Address: 113 PONTOTOC PLAZA, AUBURNDALE, FL, 33825, US
Date formed: 13 Feb 2018 - 23 Sep 2022
Document Number: L18000040283
Address: 2900 US 27 SOUTH, Avon Park, FL, 33825, US
Date formed: 13 Feb 2018
Document Number: L18000039823
Address: 105 SOUTH MARTIN LUTHER KING JR. BLVD., SEBRING, FL, 33870
Date formed: 13 Feb 2018 - 27 Sep 2019
Document Number: L18000039700
Address: 7713 BIG MAC DR, SEBRING, FL, 33876
Date formed: 13 Feb 2018 - 27 Sep 2024
Document Number: L18000038858
Address: 6317 MATANZAS DR, SEBRING, WI, 33872
Date formed: 12 Feb 2018 - 27 Sep 2019
Document Number: P18000014697
Address: 20 HENSCRATCH RD, LAKE PLACID, FL, 33852
Date formed: 12 Feb 2018
Document Number: L18000038706
Address: 12225 Arbuckle Creek Road, Sebring, FL, 33870, US
Date formed: 12 Feb 2018
Document Number: L18000037688
Address: 4200 Sebring Parkway, SUITE 129, Sebring, FL, 33870, US
Date formed: 12 Feb 2018 - 25 Sep 2020
Document Number: L18000037710
Address: 1538 SPRING LN., LAKE PLACID, FL, 33852, US
Date formed: 12 Feb 2018 - 27 Sep 2019
Document Number: L18000036657
Address: 1546 CEDARBROOK ST, LAKE PLACID, FL, 33852
Date formed: 09 Feb 2018
Document Number: P18000014041
Address: 130 EARWOOD BLVD, SEBRING, FL, 33870, US
Date formed: 09 Feb 2018
Document Number: P18000013509
Address: 2530 W GREENLAWN RD, AVON PARK, FL, 33825, US
Date formed: 08 Feb 2018 - 26 Apr 2019
Document Number: L18000036336
Address: 1720 LAKE JOSEPHINE DR, SEBRING, FL, 33875, US
Date formed: 08 Feb 2018 - 01 Sep 2019
Document Number: P18000013666
Address: 1013 GARDENIA ST, LAKE PLACID, FL, 33852
Date formed: 08 Feb 2018
Document Number: L18000035700
Address: 2020 VALENTINE AVE., LORIDA, FL, 33857
Date formed: 08 Feb 2018 - 27 Sep 2019
Document Number: L18000035028
Address: 4100 DUNN AVE, SEBRING, FL, 33875
Date formed: 07 Feb 2018 - 27 Sep 2019
Document Number: L18000035264
Address: 180 COUNTY ROAD 621 E., LAKE PLACID FL., FL, 33852, US
Date formed: 07 Feb 2018
Document Number: P18000012990
Address: 146 WILLIAMS ROAD, LAKE PLACID, FL, 33852, US
Date formed: 07 Feb 2018
Document Number: L18000034119
Address: 276 CLOVERLEAF RD., LAKE PLACID, FL, 33852, US
Date formed: 07 Feb 2018 - 03 Jan 2023
Document Number: N18000001375
Address: 4108 SEBRING PARKWAY, SEBRING, FL, 33870, US
Date formed: 07 Feb 2018
Document Number: L18000034433
Address: 1329 MEMORIAL DRIVE, AVON PARK, FL, 33825, US
Date formed: 07 Feb 2018 - 22 Sep 2023
Document Number: L18000034250
Address: 104 E Canal Way NE, Lake Placid, FL, 33852, US
Date formed: 07 Feb 2018
Document Number: L18000033923
Address: 6309 ANNONA CT, SEBRING, FL, 33876, US
Date formed: 06 Feb 2018 - 14 Feb 2019
Document Number: L18000032839
Address: 4625 San Ignacio Dr, Sebring, FL, 33872, US
Date formed: 06 Feb 2018
Document Number: P18000012206
Address: 142 Palmetto Drive, Sebring, FL, 33875, US
Date formed: 05 Feb 2018
Document Number: L18000032046
Address: 960 US 27 S, LAKE PLACID, FL, 33852
Date formed: 05 Feb 2018 - 25 Sep 2020
Document Number: L18000032625
Address: 4501 LAKE HAVEN BLVD, SEBRING, FL, 33875, US
Date formed: 05 Feb 2018
Document Number: L18000032602
Address: 5005 MYRTLE BEACH DR., SEBRING, FL, 33872, US
Date formed: 05 Feb 2018 - 27 Sep 2019
Document Number: L18000032691
Address: 1818 Amaryllis Cr, ORLANDO, FL, 33825, US
Date formed: 05 Feb 2018 - 25 Sep 2020
Document Number: L18000031452
Address: 3811 Enchanted Oaks Ln, Sebring, FL, 33875, US
Date formed: 05 Feb 2018
Document Number: L18000031144
Address: 4711 Pebble Beach Drive, Sebring, FL, 33872, US
Date formed: 04 Feb 2018 - 04 Mar 2024
Document Number: P18000011665
Address: 210 Margarete Street, Avon Park, FL, 33825, US
Date formed: 02 Feb 2018
Document Number: L18000030378
Address: 6623 S. CANAL DRIVE, SEBRING, FL, 33875, US
Date formed: 02 Feb 2018 - 27 Sep 2019
Document Number: L18000030214
Address: 1089 MEMORIAL DR LOT B, AVON PARK, FL, 33825
Date formed: 02 Feb 2018 - 04 Jul 2019
Document Number: L18000029660
Address: 264 THURMAN AVE, LAKE PLACID, FL, 33852, UN
Date formed: 01 Feb 2018 - 27 Sep 2019
Document Number: P18000011289
Address: 103 medical way ave., SUITE # 103, Sebring, FL, 33870, US
Date formed: 01 Feb 2018 - 25 Sep 2020
Document Number: L18000029218
Address: 1628 WASHINGTON BLVD NE, LAKE PLACID, FL, 33852
Date formed: 01 Feb 2018 - 27 Sep 2019
Document Number: P18000010719
Address: 2330 LAKEVIEW DRIVE, SEBRING, FL, 33870, US
Date formed: 31 Jan 2018 - 27 Sep 2019
Document Number: P18000010697
Address: 1577 BUCK ST, LAKE PLACID, FL, 33852
Date formed: 31 Jan 2018 - 16 Aug 2019