Document Number: P16000048865
Address: 1323 CHLOE TERRACE, SEBRING, FL, 33870, US
Date formed: 02 Jun 2016 - 07 Dec 2016
Document Number: P16000048865
Address: 1323 CHLOE TERRACE, SEBRING, FL, 33870, US
Date formed: 02 Jun 2016 - 07 Dec 2016
Document Number: L16000107460
Address: 7915 ELLIOTT ROAD, # 7, SEBRING, FL, 33876
Date formed: 02 Jun 2016 - 22 Sep 2017
Document Number: L16000106774
Address: 800 Reddick Street, Avon Park, FL, 33825, US
Date formed: 01 Jun 2016
Document Number: N16000005454
Address: 4416 ELSON AVE., SEBRING, FL, 33875, US
Date formed: 01 Jun 2016
Document Number: P16000047961
Address: 9045 U.S. 98, Sebring, FL, 33876, US
Date formed: 31 May 2016
Document Number: L16000105608
Address: 1352 US HWY 27 s, Lake Placid, FL, 33852, US
Date formed: 31 May 2016
Document Number: L16000104889
Address: 3445 Tubbs Rd, SEBRING, FL, 33870, US
Date formed: 31 May 2016
Document Number: P16000047511
Address: 5235 US 27 SOUTH, SEBRING, FL, 33870, US
Date formed: 27 May 2016 - 25 Sep 2020
Document Number: N16000005422
Address: 133 ALDERMAN DR, LAKE PLACID, FL, 33852
Date formed: 27 May 2016
Document Number: L16000103553
Address: 17 VIRGINIA CIRCLE, VENUS, FL, 33960, US
Date formed: 26 May 2016
Document Number: L16000103411
Address: 2523 US Hwy 27 South, AVON PARK, FL, 33825, US
Date formed: 26 May 2016 - 01 Feb 2018
Document Number: L16000102974
Address: 5063 STRAFFORD OAKS DRIVE, SEBRING, FL, 33875, US
Date formed: 26 May 2016 - 07 Nov 2016
Document Number: P16000046667
Address: 3327 Bristol Street, SEBRING, FL, 33872, US
Date formed: 25 May 2016 - 19 Mar 2018
Document Number: L16000101074
Address: 4415 LA FLAM RD., AVON PARK, FL, 33825, US
Date formed: 24 May 2016 - 27 Jun 2018
Document Number: L16000101064
Address: 187 ANDERSON ST. B, LAKE PLACID, FL, 33852, US
Date formed: 24 May 2016
Document Number: P16000046092
Address: 6732 CONCORD STREET, SEBRING, FL, 33876
Date formed: 24 May 2016 - 22 Sep 2017
Document Number: L16000099678
Address: 907 W Lake Damon Dr, AVON PARK, FL, 33825, US
Date formed: 24 May 2016 - 23 Sep 2022
Document Number: L16000099112
Address: 114 GOLF VILLAS CRT.NW, LAKE PLACID, FL, 33852
Date formed: 24 May 2016 - 22 Sep 2017
Document Number: L16000100558
Address: 1104 N CANAL BLVD, SEBRING, FL, 33870, US
Date formed: 23 May 2016 - 22 Sep 2017
Document Number: L16000100328
Address: 1220 MACAW AVE., LAKE PLACID, FL, 33852
Date formed: 23 May 2016 - 22 Sep 2017
Document Number: L16000100437
Address: 3591 S. HIGHLANDS AVENUE, SEBRING, FL, 33870
Date formed: 23 May 2016 - 29 Nov 2018
Document Number: P16000045773
Address: 1700 WEST HOLIDAY DRIVE, LORIDA, FL, 33857
Date formed: 23 May 2016 - 22 Sep 2017
Document Number: L16000100752
Address: 38 MIMI ST, SEBRING, FL, 33870, US
Date formed: 23 May 2016 - 19 Jul 2017
Document Number: L16000100392
Address: 15 GAMBLE ROAD, VENUS, FL, 33960
Date formed: 23 May 2016
Document Number: P16000045555
Address: 5079 STRAFFORD OAKS DRIVE, SEBRING, FL, 33875
Date formed: 23 May 2016 - 22 Sep 2017
Document Number: P16000045137
Address: 364 WASHINGTON BLVD, LAKE PLACID, FL, 33852
Date formed: 20 May 2016 - 28 Sep 2018
Document Number: P16000045136
Address: 364 WASHINGTON BLVD, LAKE PLACID, FL, 33852
Date formed: 20 May 2016 - 22 Sep 2017
Document Number: L16000097389
Address: 7405 US 27 N, SEBRING, FL, 33870, US
Date formed: 20 May 2016
Document Number: P16000044930
Address: 1314 GRAMARCY AVENUE, SEBRING, FL, 33875
Date formed: 19 May 2016 - 11 Jun 2018
Document Number: L16000098099
Address: 2149 US 27 SO., LAKE PLACID, FL, 33852, US
Date formed: 19 May 2016
Document Number: L16000098207
Address: 17 VIRGINIA CIRCLE, VENUS, FL, 33960, US
Date formed: 19 May 2016
Document Number: P16000044018
Address: 970 SEBRING SQUARE, SEBRING, FL, 33870, US
Date formed: 17 May 2016
Document Number: P16000044024
Address: 943 BREEZY ROAD, LAKE PLACID, FL, 33852
Date formed: 17 May 2016
Document Number: L16000096302
Address: 1621 Krouse ST, Sebring, FL, 33875, US
Date formed: 17 May 2016
Document Number: L16000096114
Address: 4213 E. Old Bombing Range Road, Avon Park, FL, 33825, US
Date formed: 17 May 2016
Document Number: L16000092567
Address: 6409 Tractor Road, SEBRING, FL, 33870, US
Date formed: 16 May 2016 - 28 Sep 2018
Document Number: L16000099270
Address: 2661 US HWY 27 S, SEBRING, FL, 33870, US
Date formed: 16 May 2016 - 25 Sep 2020
Document Number: L16000095036
Address: 1108 w Pleasant st, AVON PARK, FL, 33825, US
Date formed: 16 May 2016
Document Number: N16000004969
Address: 300 N Lake Drive, LORIDA, FL, 33857, US
Date formed: 13 May 2016
Document Number: L16000094875
Address: 5226 ANGELO CIRCLE, SEBRING, FL, 33872
Date formed: 13 May 2016 - 16 Feb 2023
Document Number: L16000093896
Address: 1175 CR 29, Lake Placid, FL, 33852, US
Date formed: 12 May 2016 - 27 Sep 2024
Document Number: N16000004911
Address: 216 DEERWALK AVE, LAKE PLACID, FL, 33852, US
Date formed: 11 May 2016 - 22 Sep 2017
Document Number: P16000042610
Address: 1410 SHAMROCK DR, SEBRING, FL, 33875, US
Date formed: 11 May 2016
Document Number: P16000042359
Address: 2003 US HIGHWAY 27S, SEBRING, FL, 33870, US
Date formed: 11 May 2016
Document Number: P16000041959
Address: 446 HENDRICKS FIELD WAY, BLDG 104 HGR C4, SEBRINGS, FL, 33870, US
Date formed: 10 May 2016 - 28 Sep 2018
Document Number: P16000042026
Address: 113 LIME ROAD NW, LAKE PLACID, FL, 33852, US
Date formed: 10 May 2016
Document Number: P16000042041
Address: C/O ROBIN PAULK, 1712 THEON ST, SEBRING, FL, 33870, US
Date formed: 10 May 2016 - 22 Sep 2017
Document Number: P16000041039
Address: 4850 SUN N LAKE BLVD, SEBRING, FL, 33872, US
Date formed: 06 May 2016
Document Number: L16000089357
Address: 112 FOX RIDGE RD, LAKE PLACID, FL, 33852
Date formed: 06 May 2016
Document Number: L16000089851
Address: 4715 US HWY 27 S, SEBRING, FL, 33870
Date formed: 06 May 2016