Document Number: L14000152860
Address: 127 W LAKE DAMON DR, AVON PARK, FL, 33825
Date formed: 30 Sep 2014 - 25 Sep 2015
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, P.O. Box 933, 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: 220 Sparrow Ave, c/o Trust Realty, 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
Document Number: P14000076487
Address: 545 S. PINE STREET, SEBRING, FL, 33870
Date formed: 16 Sep 2014 - 28 Sep 2018
Document Number: L14000145321
Address: 810 N Ridgewood Drive, Sebring, FL, 33870, US
Date formed: 16 Sep 2014
Document Number: P14000076319
Address: 2705 QUEENSWOOD AVE, SEBRING, FL, 33870
Date formed: 15 Sep 2014
Document Number: P14000076217
Address: 545 S. PINE STREET, SEBRING, FL, 33870, US
Date formed: 15 Sep 2014
Document Number: P14000076135
Address: 522 LAKE MIRROR DRIVE, LAKE PLACID, FL, 33852
Date formed: 15 Sep 2014 - 25 Sep 2015
Document Number: P14000075989
Address: 219 EAGLE AVE, SEBRING, FL, 33872
Date formed: 15 Sep 2014 - 15 Apr 2015
Document Number: L14000143369
Address: 3523 WESTMINSTER RD., SEBRING, FL, 33875
Date formed: 15 Sep 2014 - 25 Sep 2015
Document Number: L14000143866
Address: 3193 W XAVIER RD, AVON PARK, FL, 33825
Date formed: 15 Sep 2014 - 23 Sep 2016
Document Number: N14000008565
Address: 120 PARKVIEW ROAD, SEBRING, FL, 33870
Date formed: 12 Sep 2014
Document Number: L14000142593
Address: 4200 SEBRING PKWY, 129, SEBRING, FL, 33870, US
Date formed: 11 Sep 2014 - 23 Sep 2016
Document Number: L14000141449
Address: 216 LONGVIEW RD, SEBRING, FL, 33870, US
Date formed: 10 Sep 2014 - 25 Sep 2015
Document Number: L14000141249
Address: 119 MURRAY CT. NW, LAKE PLACID, FL, 33852, US
Date formed: 10 Sep 2014 - 25 Sep 2015
Document Number: L14000141542
Address: 254 PELICAN AVE, SEBRING, FL, 33870, US
Date formed: 10 Sep 2014
Document Number: P14000074802
Address: 2005 CR 29, Lake Placid, FL, 33852, US
Date formed: 09 Sep 2014
Document Number: P14000074093
Address: 102 FOX RIDGE RD, LAKE PLACID, FL, 33852
Date formed: 08 Sep 2014 - 25 Sep 2015
Document Number: L14000140520
Address: 234 sparrow ave, SEBRING, FL, 33870, US
Date formed: 05 Sep 2014 - 22 Sep 2017