Document Number: L17000036814
Address: 1119 GRAND AVENUE, SEBRING, FL, 33870, US
Date formed: 15 Feb 2017 - 28 Sep 2018
Document Number: L17000036814
Address: 1119 GRAND AVENUE, SEBRING, FL, 33870, US
Date formed: 15 Feb 2017 - 28 Sep 2018
Document Number: L17000036263
Address: 110 CONQUEST STREET N.W., LAKE PLACID, FL, 33852, US
Date formed: 15 Feb 2017 - 28 Sep 2018
Document Number: L17000035887
Address: 9700 Payne Road, Sebring, FL, 33875, US
Date formed: 14 Feb 2017 - 22 Sep 2023
Document Number: L17000036092
Address: 1258 S Marion Rd, Avon Park, FL, 33825, US
Date formed: 14 Feb 2017 - 25 Sep 2020
Document Number: P17000013608
Address: 401 US HWY. 27 NORTH, LAKE PLACID, FL, 33852
Date formed: 14 Feb 2017
Document Number: L17000034385
Address: 503 WL KIRKLAND STREET, AVON PARK, FL, 33825
Date formed: 13 Feb 2017 - 28 Sep 2018
Document Number: L17000034622
Address: 1619 ROCKING CROSS GRADE, SEBRING, FL, 33876
Date formed: 13 Feb 2017 - 27 Sep 2024
Document Number: L17000040763
Address: 3 N Magnolia Ave, Lake Placid, FL, 33852, US
Date formed: 10 Feb 2017
Document Number: P17000014118
Address: 1017 W PLEASANT AVE, 4, AVON PARK, FL, 33825, US
Date formed: 10 Feb 2017 - 28 Sep 2018
Document Number: L17000033190
Address: 2005 Varsity Ter, Lorida, FL, 33857, US
Date formed: 10 Feb 2017
Document Number: L17000032458
Address: 1263 WASHINGTON BLVD NE, LAKE PLACID, FL, 33852, US
Date formed: 09 Feb 2017
Document Number: L17000029789
Address: 510 US 27 N, AVON PARK, FL, 33825, US
Date formed: 09 Feb 2017 - 27 Sep 2019
Document Number: L17000031179
Address: 3517 PAR RD, SEBRING, FL, 33872, US
Date formed: 08 Feb 2017 - 28 Sep 2018
Document Number: L17000031698
Address: 107 N Ridgewood Dr, Sebring, FL, 33870, US
Date formed: 08 Feb 2017 - 22 Sep 2023
Document Number: L17000030908
Address: 943 DOZIER AVE, SEBRING, FL, 33875
Date formed: 08 Feb 2017 - 28 Sep 2018
Document Number: L17000031466
Address: 4210 SINGER STREET, SEBRING, FL, 33872, US
Date formed: 08 Feb 2017 - 28 Sep 2018
Document Number: L17000031284
Address: 4601 southside blvd, SEBRING, FL, 33870, US
Date formed: 08 Feb 2017 - 23 Sep 2022
Document Number: L17000031420
Address: 129 Alderman Dr., Lake Placid, FL, 33852, US
Date formed: 08 Feb 2017
Document Number: P17000012361
Address: 219 Clubhouse Court, Sebring, FL, 33876, US
Date formed: 08 Feb 2017
Document Number: L17000029827
Address: 116 Gates Ave, LAKE PLACID, FL, 33852, US
Date formed: 07 Feb 2017
Document Number: L17000029855
Address: 2481 STATE ROAD 17 SOUTH, AVON PARK, FL, 33825, US
Date formed: 07 Feb 2017 - 28 Sep 2018
Document Number: P17000012531
Address: 7820 TRACTOR RD, SEBRING, FL, 33876, US
Date formed: 06 Feb 2017 - 25 Sep 2020
Document Number: L17000028557
Address: 3871 Enchanted Oaks Ln, SEBRING, FL, 33875, US
Date formed: 06 Feb 2017
Document Number: P17000012250
Address: 1212 Alphonso Ln, Venus, FL, 33960, US
Date formed: 06 Feb 2017
Document Number: P17000012061
Address: 1400 COUNTY ROAD 17A, AVON PARK, FL, 33825, US
Date formed: 03 Feb 2017 - 08 Jul 2021
Document Number: L17000026269
Address: 3918 LEAF ROAD, SEBRING, FL, 33875, US
Date formed: 02 Feb 2017 - 28 Sep 2018
Document Number: P17000011413
Address: 600 W MAIN STREET, AVON PARK, FL, 33825, US
Date formed: 02 Feb 2017 - 28 Sep 2018
Document Number: L17000026010
Address: 108 Melanie Drive, LAKE PLACID, FL, 33852, US
Date formed: 01 Feb 2017 - 27 Sep 2024
Document Number: L17000025939
Address: 4850 E LAFLAM RD, AVON PARK, FL, 33825, US
Date formed: 01 Feb 2017 - 24 Sep 2021
Document Number: P17000010933
Address: 510 GRAPEFRUIT AVE #1A, SEBRING, FL, 33870, US
Date formed: 01 Feb 2017 - 28 Sep 2018
Document Number: F17000000493
Address: 9441 Kingfisher Place, Sebring, FL, 33875, US
Date formed: 01 Feb 2017 - 27 Sep 2019
Document Number: L17000025109
Address: 4850 E LAFLAM RD, AVON PARK, FL, 33825, US
Date formed: 31 Jan 2017
Document Number: L17000025075
Address: 4850 E LAFLAM RD, AVON PARK, FL, 33825, US
Date formed: 31 Jan 2017 - 25 Sep 2020
Document Number: P17000010693
Address: 125 S. CORVETTE AVE, SEBRING, FL, 33872, US
Date formed: 31 Jan 2017 - 28 Sep 2018
Document Number: L17000025082
Address: 4850 E LAFLAM RD, AVON PARK, FL, 33825, US
Date formed: 31 Jan 2017 - 27 Sep 2019
Document Number: L17000023729
Address: 4221 SUN N' LAKE BLVD, SEBRING, FL, 33872
Date formed: 30 Jan 2017 - 28 Sep 2018
Document Number: P17000010294
Address: 3727 EDGEWATER DRIVE, SEBRING, FL, 33872, US
Date formed: 30 Jan 2017 - 27 Sep 2019
Document Number: L17000023169
Address: 5313 SCHUMACHER, SEBRING, FL, 33872, US
Date formed: 30 Jan 2017
Document Number: P17000009885
Address: 178 Lake Drive Blvd, Sebring, FL, 33875, US
Date formed: 30 Jan 2017
Document Number: L17000023145
Address: 283 LINCOLN RD NE, LAKE PLACID, FL, 33852, US
Date formed: 30 Jan 2017
Document Number: L17000022619
Address: 1718 VALENCIA AVENUE, SEBRING, FL, 33870, US
Date formed: 30 Jan 2017
Document Number: P17000009533
Address: 201 Nursery Rd, Sebring, FL, 33875, US
Date formed: 27 Jan 2017
Document Number: P17000009229
Address: 406 MAT-LO AVE, SEBRING, FL, 33870, US
Date formed: 26 Jan 2017
Document Number: P17000009144
Address: 2216 AVALON ROAD, SEBRING, FL, 33870
Date formed: 26 Jan 2017 - 31 Jul 2020
Document Number: L17000021343
Address: 2105 OAK BEACH BLVD, SEBRING, FL, 33875, US
Date formed: 26 Jan 2017
Document Number: L17000021432
Address: 4319 CAPRI ST, SEBRING, FL, 33872
Date formed: 26 Jan 2017
Document Number: L17000020970
Address: 2320 OAK BEACH BLVD, SEBRING, FL, 33875
Date formed: 26 Jan 2017 - 28 Sep 2018
Document Number: P17000008847
Address: 936 W WALNUT STREET, AVON PARK, FL, 33825, US
Date formed: 25 Jan 2017 - 28 Sep 2018
Document Number: P17000008169
Address: 219 U.S. HIGHWAY 27 SOUTH, SEBRING, FL, 33870, US
Date formed: 24 Jan 2017
Document Number: L17000019406
Address: 2116 WOLF CREEK ROAD, SEBRING, FL, 33875, US
Date formed: 24 Jan 2017 - 28 Sep 2018