Document Number: L16000089112
Address: 17 VIRGINIA CIRCLE, VENUS, FL, 33960, US
Date formed: 05 May 2016 - 28 Sep 2018
Document Number: L16000089112
Address: 17 VIRGINIA CIRCLE, VENUS, FL, 33960, US
Date formed: 05 May 2016 - 28 Sep 2018
Document Number: L16000085739
Address: 590 US HIGHWAY 27 N, AVON PARK, FL, 33825, US
Date formed: 05 May 2016
Document Number: P16000040379
Address: 3200 US Hwy 27 S, Sebring, FL, 33870, US
Date formed: 04 May 2016 - 11 Mar 2021
Document Number: P16000040443
Address: 4616 BOSTON ST, SEBRING, FL, 33872
Date formed: 04 May 2016 - 27 Sep 2019
Document Number: L16000087851
Address: 2501 SUNRISE DRIVE, SEBRING, FL, 33872, US
Date formed: 04 May 2016 - 22 Feb 2017
Document Number: L16000085575
Address: 200 Turner Road, Lake Placid, FL, 33852, US
Date formed: 04 May 2016
Document Number: P16000039935
Address: 218 E WASHINGTONIA ST, LAKE PLACID, FL, 33852, US
Date formed: 03 May 2016 - 28 Apr 2018
Document Number: P16000039318
Address: 2000 E CLARADGE AVENUE, AVON PARK, FL, 33825, US
Date formed: 02 May 2016 - 15 Jun 2016
Document Number: L16000085688
Address: 11751 TWITTY ROAD, SEBRING, FL, 33876, US
Date formed: 02 May 2016
Document Number: P16000039010
Address: 702 North Ridgewood Dr, SEBRING, 33870, UN
Date formed: 29 Apr 2016
Document Number: P16000038793
Address: 421 MARAVILLA AVE, SEBRING, FL, 33875, US
Date formed: 29 Apr 2016 - 03 Apr 2017
Document Number: P16000038628
Address: 425 SPRING LAKE BLVD, SEBRING, FL, 33876
Date formed: 28 Apr 2016 - 03 Mar 2017
Document Number: L16000083883
Address: 734 CR 621 E, LAKE PLACID, FL, 33852, US
Date formed: 28 Apr 2016
Document Number: P16000037961
Address: 2310 US 27 NORTH, SEBRING, FL, 33870, US
Date formed: 27 Apr 2016 - 22 Sep 2017
Document Number: P16000037895
Address: 104 LAUNCH AVE NW, LAKE PLACID, FL, 33852, US
Date formed: 27 Apr 2016 - 05 Jun 2017
Document Number: L16000081170
Address: 33 STANLEY LN, VENUS, FL, 33960
Date formed: 26 Apr 2016 - 22 Sep 2017
Document Number: N16000004166
Address: 2543 US HWY 27 S, SEBRING, FL, 33870, US
Date formed: 26 Apr 2016
Document Number: P16000037234
Address: 3020 WEST STRYKER ROAD, AVON PARK, FL, 33825
Date formed: 25 Apr 2016
Document Number: L16000081248
Address: 945 MALL RING RD, SEBRING, FL, 33870, US
Date formed: 25 Apr 2016 - 22 Sep 2017
Document Number: L16000081226
Address: 508 WEST LACEY ST, AVON PARK, FL, 33825, US
Date formed: 25 Apr 2016 - 27 Sep 2019
Document Number: L16000081061
Address: 1017 US Highway 27 South, Avon Park, FL, 33825, US
Date formed: 25 Apr 2016
Document Number: L16000079306
Address: 121 W MAIN ST, AVON PARK, FL, 33825
Date formed: 22 Apr 2016 - 25 Sep 2020
Document Number: L16000081303
Address: 5505 US HIGHWAY 27 SOUTH, SEBRING, FL, 33876, US
Date formed: 21 Apr 2016
Document Number: L16000079086
Address: 1511 US 27 SOUTH, LAKE PLACID, FL, 33852, US
Date formed: 21 Apr 2016
Document Number: L16000078728
Address: 251 Henry Dr, Venus, FL, 33960, US
Date formed: 21 Apr 2016 - 22 Sep 2023
Document Number: N16000004179
Address: 225 CUMBERLAND ST., LAKE PLACID, FL, 33852, US
Date formed: 20 Apr 2016 - 22 Sep 2017
Document Number: N16000004177
Address: 225 CUMBERLAND STREET, LAKE PLACID, FL, 33852, US
Date formed: 20 Apr 2016 - 22 Sep 2017
Document Number: N16000004144
Address: 117 E.A. SMITH AVE, LAKE PLACID, FL, 33852, US
Date formed: 20 Apr 2016 - 27 Sep 2019
Document Number: L16000078314
Address: 3400 OFFICE PARK ROAD, SEBRING, FL, 33870, US
Date formed: 20 Apr 2016 - 28 Sep 2018
Document Number: L16000077971
Address: 2351 Lakeview Dr, Sebring, FL, 33870, US
Date formed: 20 Apr 2016
Document Number: L16000077785
Address: 4627 LAFAYETTE AVE., SEBRING, FL, 33875, US
Date formed: 20 Apr 2016 - 22 Sep 2017
Document Number: L16000077834
Address: 11911 US HWY 27 SOUTH, SEBRING, FL, 33876, US
Date formed: 20 Apr 2016 - 28 Sep 2018
Document Number: P16000035539
Address: 1070 US 27 N, LAKE PLACID, FL, 33852, US
Date formed: 19 Apr 2016 - 22 Sep 2023
Document Number: L16000077337
Address: 5709 OLIVE RD, SEBRING, FL, 33875, US
Date formed: 19 Apr 2016 - 25 Sep 2020
Document Number: L16000077261
Address: 4205 APPALOOSA ROAD, SEBRING, FL, 33875
Date formed: 19 Apr 2016 - 25 Sep 2020
Document Number: L16000076673
Address: 2015 Overlook Bay Dr., Sebring, FL, 33875, US
Date formed: 19 Apr 2016
Document Number: P16000034599
Address: 2916 WYNSTONE DR, SEBRING, FL, 33875, US
Date formed: 19 Apr 2016
Document Number: P16000035065
Address: 2530 w greenlawn rd, avon park, FL, 33825, US
Date formed: 18 Apr 2016 - 24 Sep 2021
Document Number: P16000034966
Address: 955 KERRY DRIVE, SEBRING, FL, 33870
Date formed: 18 Apr 2016
Document Number: L16000075942
Address: 610 HARRIS ST., SEBRING, FL, 33870
Date formed: 18 Apr 2016 - 28 Sep 2018
Document Number: L16000075662
Address: 126 TEMPTATION AVENUE, LAKE PLACID, FL, 33852
Date formed: 18 Apr 2016 - 28 Sep 2018
Document Number: L16000074831
Address: 8187 COZUMEL LANE, SEBRING, FL, 33876, US
Date formed: 18 Apr 2016 - 28 Sep 2018
Document Number: L16000074619
Address: 7101 COUNTY RD - 721 HWY, LORIDA, FL, 33857
Date formed: 15 Apr 2016 - 28 Sep 2018
Document Number: P16000034333
Address: 1401 W. BLISS ST., AVON PARK, FL, 33825, US
Date formed: 15 Apr 2016 - 22 Sep 2017
Document Number: N16000003908
Address: 2122 WHISPERING PINES DR., SEBRING, FL, 33872
Date formed: 15 Apr 2016 - 22 Sep 2017
Document Number: L16000075629
Address: 6413 foster rd, SEBRING, FL, 33875, US
Date formed: 14 Apr 2016 - 04 Jun 2020
Document Number: L16000074213
Address: 336 TERN AVE, SEBRING, FL, 33870, US
Date formed: 14 Apr 2016 - 23 Sep 2022
Document Number: N16000003860
Address: 116 CYPRESS POINT TERRACE, LAKE PLACID, FL, 33852, US
Date formed: 14 Apr 2016 - 28 Sep 2018
Document Number: L16000073242
Address: 73 Brahma Rd, Venus, FL, 33960, US
Date formed: 13 Apr 2016
Document Number: L16000073062
Address: 201 NORTH HART AVE, AVON PARK FLORIDA, FL, 33825, US
Date formed: 13 Apr 2016