Document Number: L16000191481
Address: 3321 US 27 SOUTH, SEBRING, FL, 33870, US
Date formed: 17 Oct 2016 - 23 May 2017
Document Number: L16000191481
Address: 3321 US 27 SOUTH, SEBRING, FL, 33870, US
Date formed: 17 Oct 2016 - 23 May 2017
Document Number: L16000190859
Address: 3824 SANTIAGO ST., SEBRING, FL, 33872
Date formed: 17 Oct 2016 - 22 Sep 2017
Document Number: P16000083692
Address: 107 CALLADIUM ROW, #107A, SEBRING, FL, 33870, US
Date formed: 14 Oct 2016 - 28 Sep 2018
Document Number: P16000083144
Address: 603 ZARA GOZA CT., SEBRING, FL, 33870, US
Date formed: 14 Oct 2016 - 22 Sep 2017
Document Number: L16000189768
Address: 1131 HWY 27 SOUTH, SEBRING, FL, 33870
Date formed: 13 Oct 2016 - 13 Apr 2017
Document Number: L16000189717
Address: 3701 PAR ROAD, SEBRING, FL, 33872, US
Date formed: 13 Oct 2016
Document Number: L16000189602
Address: 608 COOLIDGE AVE. NE, LAKE PLACID, FL, 33852, US
Date formed: 13 Oct 2016 - 22 Sep 2017
Document Number: L16000189488
Address: 202 WILLIAMS GRAY CT., AVON PARK, FL, 33825, US
Date formed: 13 Oct 2016 - 22 Sep 2017
Document Number: L16000189075
Address: 102 HALLMARK AVE, LAKE PLACID, FL, 33852
Date formed: 12 Oct 2016 - 27 Sep 2019
Document Number: N16000009988
Address: 105 ORANGE RD NE, LAKE PLACID, FL, 33852, US
Date formed: 12 Oct 2016 - 27 Sep 2019
Document Number: L16000186944
Address: 33690 GRAND PRIX DR., SEBRING, FL, 33872
Date formed: 10 Oct 2016 - 28 Apr 2017
Document Number: P16000081437
Address: 210 Sebring Square, Sebring, FL, 33870, US
Date formed: 05 Oct 2016 - 25 Sep 2020
Document Number: N16000009816
Address: 1412 S CAROLINA AVE, AVON PARK, FL, 33825, US
Date formed: 05 Oct 2016
Document Number: P16000081605
Address: 312 GEESE ST, AVON PARK, FL, 33825, US
Date formed: 05 Oct 2016 - 22 Sep 2017
Document Number: L16000185341
Address: 1148 S RIVERDALE RD, AVON PARK, FL, 33825
Date formed: 05 Oct 2016 - 01 Mar 2020
Document Number: L16000184198
Address: 149 Washington Blvd, Lake Placid, FL, 33852, US
Date formed: 04 Oct 2016 - 27 Sep 2019
Document Number: N16000009754
Address: 923 S. A. AVE, Avon Park, FL, 33825, US
Date formed: 04 Oct 2016
Document Number: P16000080772
Address: 38 NORTH GLENWOOD AVE, AVON PARK, FL, 33825
Date formed: 03 Oct 2016 - 22 Sep 2017
Document Number: L16000183855
Address: 12141 US HWY. 98, SEBRING, FL, 33876, US
Date formed: 03 Oct 2016
Document Number: P16000080108
Address: 4217 MERCEDES ST, SEBRING, FL, 33872
Date formed: 29 Sep 2016 - 22 Sep 2017
Document Number: L16000182171
Address: 6318 US HWY 27 N, SEBRING, FL, 33870, US
Date formed: 29 Sep 2016
Document Number: L16000182440
Address: 4821 5TH ST, SEBRING, FL, 33870
Date formed: 29 Sep 2016 - 24 Sep 2021
Document Number: L16000181137
Address: 5080 STRAFFORD OAKS DRIVE, SEBRING, FL, 33875, US
Date formed: 28 Sep 2016
Document Number: L16000180212
Address: 1332 W. STRATFORD ROAD, AVON PARK, FL, 33825, US
Date formed: 27 Sep 2016 - 22 Sep 2017
Document Number: L16000179555
Address: 2243 OAK BEACH BLVD., SEBRING, FL, 33875, US
Date formed: 27 Sep 2016 - 19 Jan 2018
Document Number: L16000179445
Address: 305 CARDINAL AVE, SEBRING, FL, 33870
Date formed: 27 Sep 2016 - 13 Jun 2019
Document Number: L16000179038
Address: 203 WEST MAIN STREET, SUITE 1, AVON PARK, FL, 33825, US
Date formed: 26 Sep 2016 - 28 Sep 2018
Document Number: L16000179326
Address: 5228 HAW BRANCH ROAD, SEBRING, FL, 33875, US
Date formed: 26 Sep 2016
Document Number: P16000078825
Address: 177 US 27 SOUTH, SEBRING, FL, 33870, US
Date formed: 26 Sep 2016 - 28 Sep 2018
Document Number: L16000178323
Address: 2752 NORTH FARNUM RD, AVON PARK, FL, 33825
Date formed: 23 Sep 2016 - 27 Sep 2019
Document Number: B16000000211
Address: 63 BARN ROAD, VENUS, FL, 33960, US
Date formed: 23 Sep 2016
Document Number: P16000078351
Address: 1989 LAKE LOTELA DR, AVON PARK, FL, 33825
Date formed: 23 Sep 2016 - 25 Sep 2020
Document Number: P16000078311
Address: 1225 US Hwy 27 S, Suite 208, Sebring, FL, 33870, US
Date formed: 23 Sep 2016
Document Number: L16000177976
Address: 236 WILD DUCK POINT, LORIDA, FL, 33857, US
Date formed: 23 Sep 2016 - 27 Sep 2019
Document Number: L16000177734
Address: 1808 SENTINEL POINT RD, SEBRING, FL, 33875
Date formed: 23 Sep 2016 - 27 Sep 2019
Document Number: L16000177465
Address: 5117 SHAD DR, SEBRING, FL, 33870, US
Date formed: 22 Sep 2016 - 27 Sep 2019
Document Number: P16000077924
Address: 33493 GRAND PRIX DR., SEBRING, FL, 33872, US
Date formed: 22 Sep 2016
Document Number: L16000177241
Address: 3305 KENILWORTH BLVD, SEBRING, FL, 33870
Date formed: 22 Sep 2016 - 28 Sep 2018
Document Number: L16000177020
Address: 6841 COUNTRY ROAD 721, LORIDA, FL, 33857, US
Date formed: 22 Sep 2016 - 25 Sep 2020
Document Number: L16000176689
Address: 627 WASHINGTON BLVD NW, LAKE PLACID, FL, 33852, US
Date formed: 21 Sep 2016
Document Number: L16000176478
Address: 4304 Lewis Ave., Sebring, FL, 33875, US
Date formed: 21 Sep 2016 - 27 Apr 2019
Document Number: P16000077607
Address: 201 E. BELLEVIEW STREET, LAKE PLACID, FL, 33852, US
Date formed: 21 Sep 2016 - 23 Sep 2022
Document Number: P16000077746
Address: 549 SOUTH RIGGINS ROAD, AVON PARK, FL, 33825, US
Date formed: 21 Sep 2016 - 23 Sep 2022
Document Number: P16000077716
Address: 368 WASHINGTON BOULEVARD, LAKE PLACID, FL, 33852, US
Date formed: 21 Sep 2016 - 28 Sep 2018
Document Number: L16000175788
Address: 1013 SOUTH DELANEY AVENUE, SUITE 3, AVON PARK, FL, 33825
Date formed: 20 Sep 2016 - 22 Sep 2017
Document Number: L16000175883
Address: 560 US HWY 27 NORTH, SEBRING, FL, 33870
Date formed: 20 Sep 2016
Document Number: L16000175623
Address: 999 US HWY 27 S, AVON PARK, FL, 33825
Date formed: 20 Sep 2016
Document Number: P16000077180
Address: 4325 SNAPPER DRIVE, SEBRING, FL, 33870, US
Date formed: 20 Sep 2016 - 22 Sep 2017
Document Number: L16000175200
Address: 7809 MAYA COURT, SEBRING, FL, 33876, UN
Date formed: 20 Sep 2016 - 22 Sep 2017
Document Number: P16000077040
Address: 63 ANACONDA DR, LAKE PLACID, FL, 33852, US
Date formed: 20 Sep 2016 - 08 Nov 2016