Document Number: N16000009208
Address: 5027 WHITING DRIVE, SEBRING, FL, 33870
Date formed: 16 Sep 2016 - 23 Sep 2022
Document Number: N16000009208
Address: 5027 WHITING DRIVE, SEBRING, FL, 33870
Date formed: 16 Sep 2016 - 23 Sep 2022
Document Number: L16000173325
Address: 374 CATFISH CREEK RD, LAKE PLACID, FL, 33852
Date formed: 16 Sep 2016
Document Number: L16000173490
Address: 209 US Hwy 27 S, SEBRING, FL, 33870, US
Date formed: 16 Sep 2016 - 28 Sep 2018
Document Number: L16000174701
Address: 328 BLAZING STAR RD, SEBRING, FL, 33876, US
Date formed: 15 Sep 2016
Document Number: L16000172808
Address: 1803 EVERGREEN ST, SEBRING, FL, 33870, US
Date formed: 15 Sep 2016 - 22 Sep 2017
Document Number: P16000075937
Address: 2729 US-27, SEBRING, FL, 33872
Date formed: 15 Sep 2016 - 22 Sep 2017
Document Number: P16000076016
Address: 1813 W ALLAMANDA BLVD, AVON PARK, FL, 33825
Date formed: 15 Sep 2016 - 20 Apr 2018
Document Number: L16000171757
Address: 32313 Broadway Street, Sebring, FL, 33870, US
Date formed: 14 Sep 2016 - 22 Sep 2023
Document Number: L16000171475
Address: 5430 LAKEWOOD RD, Sebring, FL, 33875, US
Date formed: 14 Sep 2016
Document Number: L16000172033
Address: 4570 Pebble Beach Drive, SEBRING, FL, 33872, US
Date formed: 14 Sep 2016
Document Number: L16000171491
Address: 532 catfish creek rd, Lake placid, FL, 33852, US
Date formed: 14 Sep 2016
Document Number: P16000075511
Address: 5079 Stratford Oaks Drive, SEBRING, FL, 33875, US
Date formed: 13 Sep 2016 - 24 Mar 2020
Document Number: L16000170566
Address: 5711 GRANADA BLVD, SEBRING, FL, 33872, US
Date formed: 13 Sep 2016 - 27 Sep 2019
Document Number: L16000171182
Address: 409 LAKE ISIS AVE., AVON PARK, FL, 33825
Date formed: 13 Sep 2016 - 22 Sep 2017
Document Number: P16000075003
Address: 1079 MEMORIAL DR SUITE 6, AVON PARK, FL, 33825
Date formed: 12 Sep 2016 - 28 Sep 2018
Document Number: N16000008909
Address: 113 SAMUEL AVE, LAKE PLACID, FL, 33852, US
Date formed: 12 Sep 2016
Document Number: L16000169609
Address: 625 Maple Ave, Sebring, FL, 33870, US
Date formed: 12 Sep 2016
Document Number: L16000168889
Address: 9254 Bridle Path, SEBRING, FL, 33875, US
Date formed: 09 Sep 2016 - 25 Sep 2020
Document Number: L16000172565
Address: 5 MEADOWLAKE CIR S, LAKE PLACID, FL, 33852, US
Date formed: 09 Sep 2016 - 25 Sep 2020
Document Number: L16000172311
Address: 5 MEADOWLAKE CIR. S, LAKE PLACID, FL, 33852, US
Date formed: 09 Sep 2016 - 25 Sep 2020
Document Number: L16000167805
Address: 202 WILLIAMS GRAY CT., AVON PARK, FL, 33825, US
Date formed: 08 Sep 2016
Document Number: P16000074174
Address: 744 WASHINGTON BLVD NW, LAKE PLACID, FL, 33852, US
Date formed: 08 Sep 2016 - 28 Sep 2018
Document Number: L16000167783
Address: 1065 BLUE STREET, LAKE PLACID, FL, 33852, US
Date formed: 08 Sep 2016 - 22 Sep 2017
Document Number: L16000167037
Address: 1630 CHATSWORTH STREET, LAKE PLACID, FL, 33852, US
Date formed: 07 Sep 2016 - 27 Sep 2019
Document Number: L16000170477
Address: 4722 COCO PALM DRIVE, SEBRIGN, FL, 33870, US
Date formed: 06 Sep 2016 - 22 Sep 2017
Document Number: L16000166454
Address: 1500 US HWY 27 S, AVON PARK, FL, 33825, US
Date formed: 06 Sep 2016 - 22 Sep 2017
Document Number: F16000003960
Address: 975 CR 621 EAST, LAKE PLACID, FL, 33852, US
Date formed: 06 Sep 2016
Document Number: P16000073002
Address: 1935 CARDINAL ROAD, AVON PARK, FL, 33825, US
Date formed: 02 Sep 2016 - 27 Sep 2019
Document Number: L16000164790
Address: 523 S. PINE ST, SEBRING, FL, 33870
Date formed: 01 Sep 2016 - 29 Mar 2018
Document Number: L16000163451
Address: 4100 CARTER CREEK DRIVE, AVON PARK, FL, 33825, US
Date formed: 31 Aug 2016 - 27 Sep 2024
Document Number: L16000162636
Address: 123 LAKE FRANCIS DR, LAKE PLACID, FL, 33852
Date formed: 30 Aug 2016 - 28 Sep 2018
Document Number: L16000162760
Address: 4900 CR 621 E, LORIDA, FL, 33857, US
Date formed: 30 Aug 2016 - 07 Mar 2024
Document Number: N16000008583
Address: 1112 WEST PLEASANT ST., AVON PARK, FL, 33825, US
Date formed: 30 Aug 2016 - 22 Sep 2017
Document Number: L16000166551
Address: 404 SANDPIPER ST., LAKE PLACID, FL, 33852, US
Date formed: 29 Aug 2016 - 22 Sep 2017
Document Number: P16000072717
Address: 4479 US Hwy 27 S, Sebring, FL, 33870, US
Date formed: 29 Aug 2016
Document Number: L16000161373
Address: 1221 EDGEWATER POINT DR, SEBRING, FL, 33870, US
Date formed: 29 Aug 2016 - 02 Sep 2020
Document Number: P16000071309
Address: 270 US HWY 27 SOUTH, LAKE PLACID, FL, 33852
Date formed: 26 Aug 2016
Document Number: L16000160906
Address: 28 LAKE BYRD BLVD., AVON PARK, FL, 33825, US
Date formed: 26 Aug 2016 - 22 Sep 2023
Document Number: L16000160448
Address: 117 MARRERO AVE, SEBRING, FL, 33875
Date formed: 26 Aug 2016 - 27 Jun 2017
Document Number: L16000160014
Address: 310 SEBRING SQUARE, SEBRING, FL, 33870
Date formed: 25 Aug 2016 - 28 Sep 2018
Document Number: L16000158511
Address: 100 EAST WALNUT STREET, AVON PARK, FL, 33825, US
Date formed: 25 Aug 2016 - 22 Sep 2017
Document Number: L16000157798
Address: 120 SANDSPUR LN, LAKE PLACID, FL, 33852, US
Date formed: 23 Aug 2016 - 27 Sep 2019
Document Number: L16000157066
Address: 4119 SUN N LAKE BLVD., SEBRING, FL, 33872, US
Date formed: 22 Aug 2016 - 30 Apr 2019
Document Number: L16000157264
Address: 7750 S GEORGE BOULEVARD, SEBRING, FL, 33875, US
Date formed: 22 Aug 2016
Document Number: L16000156771
Address: 3020 N Bowden Rd., AVON PARK, FL, 33825, US
Date formed: 22 Aug 2016
Document Number: L16000156406
Address: 1701 HAWTHORNE DR., SEBRING, FL, 33870, US
Date formed: 22 Aug 2016 - 22 Sep 2017
Document Number: M16000006734
Address: 11850 TWITTY RD., SEBRING, FL, 33876, US
Date formed: 19 Aug 2016 - 23 Sep 2022
Document Number: P16000069061
Address: 4855 W ARROWWOOD BLVD., AVON PARK, FL, 33825, US
Date formed: 19 Aug 2016 - 22 Sep 2017
Document Number: P16000069038
Address: 707 SPRUCE AVE, LAKE PLACID, FL, 33852
Date formed: 19 Aug 2016 - 22 Sep 2017
Document Number: P16000068687
Address: 108 SUNFLOWER DR, LAKE PLACID, FL, 33852, US
Date formed: 19 Aug 2016 - 24 Sep 2021