Document Number: L13000076536
Address: 6732 CONCORD STREET, SEBRING, FL, 33876, US
Date formed: 28 May 2013 - 28 Sep 2018
Document Number: L13000076536
Address: 6732 CONCORD STREET, SEBRING, FL, 33876, US
Date formed: 28 May 2013 - 28 Sep 2018
Document Number: N13000004961
Address: 1806 SHORE ROAD, AVON PARK, FL, 33825
Date formed: 24 May 2013
Document Number: L13000075763
Address: 915 MALL RING ROAD, SEBRING, FL, 33870, US
Date formed: 23 May 2013 - 26 Sep 2014
Document Number: L13000075432
Address: 1407 Corvette Ave., SEBRING, FL, 33872, US
Date formed: 22 May 2013
Document Number: P13000045351
Address: 335 S SUN N LAKES BLVD, LAKE PLACID, FL, 33852, US
Date formed: 22 May 2013
Document Number: L13000075071
Address: 299 US Hwy 27 N, Sebring, FL, 33870, US
Date formed: 22 May 2013
Document Number: N13000005125
Address: 3810 Sunrise Dr., SEBRING, FL, 33872, US
Date formed: 20 May 2013 - 27 Sep 2019
Document Number: P13000044568
Address: 3260 NORTH SEDGEWICK RD, AVON PARK, FL, 33825, US
Date formed: 20 May 2013 - 26 Sep 2014
Document Number: L13000073939
Address: 115 Sirena way, Lake Placid, FL, 33852, US
Date formed: 20 May 2013 - 14 Mar 2024
Document Number: P13000044466
Address: 5301 Surrey Lane, SEBRING, FL, 33875, US
Date formed: 20 May 2013 - 23 Sep 2016
Document Number: M13000003153
Address: 3001 LAKEVIEW DRIVE, SEBRING, FL, 33870
Date formed: 17 May 2013 - 23 Sep 2016
Document Number: P13000044182
Address: 110 West Interlake Blvd, Suite 102, LAKE PLACID, FL, 33852, US
Date formed: 17 May 2013
Document Number: L13000072951
Address: 3309 DUFFER RD., SEBRING, FL, 33872, US
Date formed: 17 May 2013
Document Number: P13000043811
Address: 2018 HWY 27 N, AVON PARK, FL, 33825
Date formed: 16 May 2013 - 22 Sep 2017
Document Number: L13000072251
Address: 30413 Sunrise Blvd, SEBRING, FL, 33870, US
Date formed: 16 May 2013
Document Number: P13000043740
Address: 3263 SOUTH WOODSTORK CIRCLE, AVON PARK, FL, 33825, US
Date formed: 16 May 2013 - 24 Apr 2020
Document Number: P13000042843
Address: 3141 E. PEBBLE CREEK DRIVE, AVON PARK, FL, 33825
Date formed: 14 May 2013 - 27 Sep 2019
Document Number: L13000070625
Address: 138 TORTOISE ROAD, SEBRING, FL, 33876, US
Date formed: 14 May 2013 - 25 Sep 2015
Document Number: L13000071398
Address: 134 North Ridgewood Dr., Sebring, FL, 33870, US
Date formed: 13 May 2013 - 23 Sep 2022
Document Number: L13000070029
Address: 4815 LEUCADENDRA DRIVE, SEBRING, FL, 33872
Date formed: 13 May 2013 - 26 Sep 2014
Document Number: P13000042452
Address: 3335 NORTHERN BLVD, LAKE PLACID, FL, 33852, US
Date formed: 13 May 2013
Document Number: N13000004482
Address: 307 SOUTH COMMERCE AVENUE, SEBRING, FL, 33870
Date formed: 10 May 2013 - 23 Sep 2022
Document Number: P13000042309
Address: 3600 COMMERCE CENTER DRIVE, SEBRING, FL, 33870, US
Date formed: 10 May 2013
Document Number: P13000042204
Address: 4419 VANTAGE CIRCLE, SEBRING, FL, 33872
Date formed: 10 May 2013 - 28 Sep 2018
Document Number: P13000042080
Address: 2675 North Arrowhead Rd, AVON PARK, FL, 33825, US
Date formed: 10 May 2013 - 14 Feb 2020
Document Number: L13000069021
Address: 8 ELDER ST., AVON PARK, FL, 33825, US
Date formed: 10 May 2013 - 26 Sep 2014
Document Number: L13000068681
Address: 4226 Commercial Drive, SEBRING, FL, 33870, US
Date formed: 09 May 2013
Document Number: P13000041581
Address: 4463 AVON PARK CUTOFF RD, AVON PARK, FL, 33825, US
Date formed: 08 May 2013 - 26 Sep 2014
Document Number: M13000002922
Address: 1126 MEMORIAL DRIVE, AVON PARK, FL, 33825
Date formed: 08 May 2013 - 26 Sep 2014
Document Number: L13000067389
Address: 576 CHICAGO RD NE, LAKE PLACID, FL, 33852
Date formed: 08 May 2013 - 26 Feb 2014
Document Number: L13000067207
Address: 10962 PAYNE ROAD, SEBRING, FL, 33875
Date formed: 08 May 2013 - 26 Sep 2014
Document Number: L13000066651
Address: 5000 STATE RD 66, SEBRING, FL, 33875
Date formed: 06 May 2013
Document Number: L13000067000
Address: 217 PARK LAND DRIVE, LAKE PLACID, FL, 33852
Date formed: 06 May 2013 - 25 Sep 2015
Document Number: N13000004310
Address: 903 S Pineland Avenue, Avon Park, FL, 33852, US
Date formed: 06 May 2013
Document Number: P13000040196
Address: 2950 ALT. US 27 SOUTH, SUITE A, SEBRING, FL, 33870, US
Date formed: 06 May 2013
Document Number: L13000064800
Address: 728 Sunset Pointe Dr, Lake Placid, FL, 33852, US
Date formed: 02 May 2013
Document Number: P13000039407
Address: 224 Blossom Drive, SEBRING, FL, 33876, US
Date formed: 02 May 2013 - 25 Sep 2015
Document Number: P13000039691
Address: 409 BOTTLEBRUSH AVE, LAKE PLACID, FL, 33852
Date formed: 02 May 2013 - 23 Sep 2022
Document Number: P13000039081
Address: 1206 ODESSA AVE, AVON PARK, FL, 33825, US
Date formed: 01 May 2013 - 26 Sep 2014
Document Number: P13000039330
Address: 106 MARSHALL AVE, LAKE PLACID, FL, 33852, US
Date formed: 01 May 2013 - 25 Sep 2015
Document Number: L13000063540
Address: 4900 WILDERNESS TRAIL, SEBRING, FL, 33875, US
Date formed: 01 May 2013 - 27 Sep 2019
Document Number: L13000063077
Address: 2928 KENILWORTH BLVD, SEBRING, FL, 33870, US
Date formed: 30 Apr 2013
Document Number: L13000062940
Address: 39 FOREST HILL CT, AVON PARK, FL, 33825, US
Date formed: 30 Apr 2013 - 25 Sep 2020
Document Number: L13000060483
Address: 267 HILLSIDE DRIVE, LAKE PLACID, FL, 33852, US
Date formed: 25 Apr 2013
Document Number: P13000037270
Address: 3426 RHODODENDRON RD, LAKE PLACID, FL, 33852, US
Date formed: 25 Apr 2013 - 22 Sep 2023
Document Number: L13000062413
Address: 1460 W. GLADIOLA DR., AVON PARK, FL, 33825
Date formed: 24 Apr 2013 - 25 Sep 2015
Document Number: P13000037279
Address: 818 Lola Dr., SEBRING, FL, 33872, US
Date formed: 24 Apr 2013 - 28 Aug 2023
Document Number: L13000060176
Address: 153 WILLIAMS ROAD, LAKE PLACID, FL, 33852
Date formed: 24 Apr 2013
Document Number: P13000036976
Address: 4821 COCO PALM DRIVE, SEBRING, FL, 33870, US
Date formed: 24 Apr 2013 - 23 Sep 2016
Document Number: L13000059663
Address: 1049 N. LAKE DR., LORIDA, FL, 33857
Date formed: 24 Apr 2013 - 26 Sep 2014