Document Number: P14000083306
Address: 127 LAKE RACHARD DR, LAKE PLACID, FL, 33852
Date formed: 09 Oct 2014 - 25 Sep 2015
Document Number: P14000083306
Address: 127 LAKE RACHARD DR, LAKE PLACID, FL, 33852
Date formed: 09 Oct 2014 - 25 Sep 2015
Document Number: L14000157955
Address: 1825 W COUNTY LINE RD, AVON PARK, FL, 33825, US
Date formed: 09 Oct 2014 - 24 Sep 2021
Document Number: P14000083178
Address: 620 RED OAK AVE., SEBRING, FL, 33870
Date formed: 08 Oct 2014 - 22 Sep 2017
Document Number: P14000082948
Address: 105 NORTH MAIN AVE, LAKE PLACID, FL, 33852, US
Date formed: 08 Oct 2014
Document Number: N14000009331
Address: 136 HALLMARK AVE., LAKE PLACID, FL, 33852
Date formed: 06 Oct 2014 - 28 Sep 2018
Document Number: P14000081928
Address: 1707 Richard Circle, Sebring, FL, 33870, US
Date formed: 06 Oct 2014 - 23 Apr 2017
Document Number: L14000155946
Address: 527 US HWY 27 S, Sebring, FL, 33870, US
Date formed: 06 Oct 2014
Document Number: L14000155486
Address: 4025 Thoroughbred Ln, Sebring, FL, 33875, US
Date formed: 06 Oct 2014 - 27 Sep 2024
Document Number: L14000155416
Address: 154 S COMMERCE AVE., SEBRING, FL, 33870
Date formed: 06 Oct 2014 - 25 Sep 2015
Document Number: N14000009207
Address: 11 Triangle Park, LAKE PLACID, FL, 33852, US
Date formed: 02 Oct 2014
Document Number: L14000154215
Address: 4119 SUN N LAKE BLVD, SEBRING, FL, 33872, US
Date formed: 02 Oct 2014
Document Number: P14000080965
Address: 2141 LAKEVIEW DRIVE, SEBRING, FL, 33870, US
Date formed: 02 Oct 2014 - 25 Sep 2015
Document Number: L14000153572
Address: 1326 Lucas Drive, Sebring, FL, 33870, US
Date formed: 01 Oct 2014
Document Number: L14000153660
Address: 4030 Lakeview Drive, SEBRING, FL, 33870, US
Date formed: 01 Oct 2014
Document Number: L14000153175
Address: 2141 LAKEVIEW DRIVE, SEBRING, FL, 33870, US
Date formed: 01 Oct 2014 - 25 Sep 2015
Document Number: P14000080727
Address: 56 Jasmine St., Lake Placid, FL, 33852, US
Date formed: 30 Sep 2014 - 03 Jan 2022
Document Number: L14000152860
Address: 127 W LAKE DAMON DR, AVON PARK, FL, 33825
Date formed: 30 Sep 2014 - 25 Sep 2015
Document Number: L14000152144
Address: 1549 INDIAN DRIVE, SEBRING, FL, 33875
Date formed: 30 Sep 2014 - 13 Oct 2015
Document Number: L14000155709
Address: 117 W. MAIN STREET, AVON PARK, FL, 33825
Date formed: 29 Sep 2014 - 25 Sep 2015
Document Number: L14000151487
Address: 444 HENDRICKS FIELD WAY, SEBRING, FL, 33870, US
Date formed: 29 Sep 2014 - 06 Jan 2017
Document Number: L14000151721
Address: 220 Sparrow Avenue, Sebring, FL, 33870, US
Date formed: 29 Sep 2014 - 23 Jun 2024
Document Number: P14000081105
Address: 5130 US HWY 27 N, SEBRING, FL, 33870
Date formed: 26 Sep 2014 - 23 Sep 2016
Document Number: L14000150712
Address: c/o Trust Realty, 3750 US Hwy 27N, Sebring, FL, 33870, US
Date formed: 26 Sep 2014
Document Number: L14000150941
Address: 971 STATE ROAD 17 NORTH, SEBRING, FL, 33870
Date formed: 26 Sep 2014 - 23 Sep 2016
Document Number: L14000150711
Address: Trust Realty, 3750 US Hwy 27N, Sebring, FL, 33870, US
Date formed: 26 Sep 2014
Document Number: N14000008969
Address: 1246 Driscoll Drive, LAKE PLACID, FL, 33852, US
Date formed: 25 Sep 2014 - 22 Sep 2017
Document Number: L14000150588
Address: 121 TIDEWATER RD, lake placid, FL, 33852, US
Date formed: 25 Sep 2014 - 01 Apr 2020
Document Number: P14000079245
Address: 139 TOWER ST, LAKE PLACID, FL, 33852, US
Date formed: 25 Sep 2014 - 23 Sep 2016
Document Number: L14000149775
Address: 6128 US 98, SEBRING, FL, 33876
Date formed: 24 Sep 2014 - 23 Sep 2016
Document Number: P14000079243
Address: 139 TOWER ST, LAKE PLACID, FL, 33852, US
Date formed: 24 Sep 2014 - 23 Sep 2016
Document Number: L14000149254
Address: 227 US 27 N., SUITE 213, SEBRING, FL, 33870
Date formed: 24 Sep 2014 - 25 Sep 2015
Document Number: L14000149089
Address: 4800 MANATEE DR, SEBRING, FL, 33870
Date formed: 23 Sep 2014 - 25 Sep 2015
Document Number: L14000149083
Address: 16 East Main St, Avon Park, FL, 33825, US
Date formed: 23 Sep 2014
Document Number: L14000148778
Address: 117 Whatley Blvd, Sebring, FL, 33870, US
Date formed: 23 Sep 2014 - 22 Sep 2023
Document Number: L14000148833
Address: 1117 GLENWOOD AVE., SEBRING, FL, 33870
Date formed: 23 Sep 2014 - 23 Oct 2018
Document Number: L14000148450
Address: 125 THEO LANE, LAKE PLACID, FL, 33852
Date formed: 23 Sep 2014 - 25 Sep 2015
Document Number: L14000148199
Address: 2728 MANOR DR, SEBRING, FL, 33872, UN
Date formed: 22 Sep 2014 - 18 Feb 2016
Document Number: L14000148258
Address: 1524 WASHINGTON BLVD NW, LAKE PLACID, FL, 33852, US
Date formed: 22 Sep 2014 - 25 Sep 2020
Document Number: L14000148163
Address: 3720 lakeview drive, SEBRING, FL, 33870, US
Date formed: 22 Sep 2014 - 10 Feb 2021
Document Number: L14000148172
Address: 3200 US 27 SOUTH, SUITE 103, SEBRING, FL, 33870
Date formed: 22 Sep 2014 - 25 Sep 2015
Document Number: P14000078370
Address: 700 JOHN PIERCE GRADE, VENUS, FL, 33960, US
Date formed: 22 Sep 2014 - 29 Oct 2024
Document Number: L14000147730
Address: 2849 West Gaffney Rd, Avon Park, FL, 33825, US
Date formed: 22 Sep 2014
Document Number: L14000146726
Address: 11125 US HIGHWAY 98, SEBRING, FL, 33876
Date formed: 19 Sep 2014
Document Number: L14000146165
Address: 510 E Circle St, AVON PARK, FL, 33825, US
Date formed: 18 Sep 2014
Document Number: P14000081505
Address: 225 MARGARETE DR, AVON PARK, FL, 33825
Date formed: 17 Sep 2014 - 30 Mar 2016
Document Number: N14000008689
Address: 919 W GWENDOLYN ST, AVON PARK, FL, 33825, US
Date formed: 17 Sep 2014
Document Number: L14000145499
Address: 2217 WEST NAUTILUS RD, AVON PARK, FL, 33825
Date formed: 17 Sep 2014 - 25 Sep 2015
Document Number: P14000076819
Address: 3303 KENILWORTH BLVD., SEBRING, FL, 33870
Date formed: 17 Sep 2014 - 27 Sep 2024
Document Number: P14000076822
Address: 1412 MEMORIAL DR., AVONPARK, FL, 33825, US
Date formed: 17 Sep 2014 - 27 Sep 2024
Document Number: N14000008668
Address: 2470 N.CARPENTER RD., AVON PARK, FL, 33825
Date formed: 16 Sep 2014 - 23 Sep 2016