Document Number: L11000106234
Address: 3029 US 27 NORTH, SEBRING, FL, 33870, US
Date formed: 16 Sep 2011 - 20 Mar 2014
Document Number: L11000106234
Address: 3029 US 27 NORTH, SEBRING, FL, 33870, US
Date formed: 16 Sep 2011 - 20 Mar 2014
Document Number: L11000106283
Address: 123 TEMPTATION AVE., LAKE PLACID, FL, 33852, US
Date formed: 16 Sep 2011
Document Number: P11000081592
Address: 3511 VALERIE BLVD, SEBRING, FL, 33870, US
Date formed: 16 Sep 2011 - 26 Jun 2024
Document Number: P11000081600
Address: 5825 US HWY 27 N, SEBRING, FL, 33870, US
Date formed: 16 Sep 2011
Document Number: L11000105998
Address: 4505 GARDEN AVENUE, SEBRING, FL, 33875, US
Date formed: 15 Sep 2011
Document Number: L11000105938
Address: 4015 STILES LANE, SEBRING, FL, 33875, US
Date formed: 15 Sep 2011 - 28 Sep 2012
Document Number: N11000008716
Address: 5116 SCHUMACHER ROAD, SEBRING, FL, 33872
Date formed: 15 Sep 2011
Document Number: L11000105535
Address: 3701 CREEKSIDE DRIVE, SEBRING, FL, 33875
Date formed: 15 Sep 2011 - 28 Sep 2012
Document Number: L11000105543
Address: 204 S. Main Ave, Lake Placid, FL, 33852, US
Date formed: 15 Sep 2011
Document Number: L11000105702
Address: 3504 US HWY 27S, SEBRING, FL, 33870, US
Date formed: 15 Sep 2011
Document Number: L11000105461
Address: 2710 W. CHEVIOT ROAD, AVON PARK, FL, 33825, US
Date formed: 14 Sep 2011 - 23 Sep 2016
Document Number: P11000080852
Address: 3113 MEDICAL WAY APT 6, SEBRING, FL, 33870
Date formed: 13 Sep 2011 - 22 Sep 2017
Document Number: P11000080851
Address: 1168 W ANOKA LANE, AVON PARK, FL, 33825
Date formed: 13 Sep 2011 - 28 Sep 2012
Document Number: P11000080821
Address: 801 HWY 421 SOUTH, # 3, AVON PARK, FL, 33825
Date formed: 13 Sep 2011 - 27 Sep 2013
Document Number: L11000104658
Address: 1297 US 27 N., LAKE PLACID, FL, 33852, US
Date formed: 13 Sep 2011 - 28 Sep 2012
Document Number: L11000104596
Address: 743 JUNEBERRY ST, AVON PARK, FL, 33825
Date formed: 13 Sep 2011 - 27 Sep 2013
Document Number: P11000080858
Address: 4420 US HWY 27 S, SEBRING, FL, 33870
Date formed: 12 Sep 2011 - 28 Sep 2012
Document Number: N11000008608
Address: 1732 US HWY 27 NORTH - STE. B & C, AVON PARK, FL, 33825
Date formed: 12 Sep 2011
Document Number: P11000080395
Address: 2246 N BENNETT ROAD, AVON PARK, FL, 33825
Date formed: 12 Sep 2011 - 28 Sep 2018
Document Number: L11000104044
Address: 250 BLUEBERRY RD, SEBRING, FL, 33872, US
Date formed: 12 Sep 2011
Document Number: L11000103720
Address: 3120 GROUPER DR., SEBRING, FL, 33870
Date formed: 12 Sep 2011 - 28 Sep 2012
Document Number: L11000103128
Address: 517 US 27 NORTH, LAKE PLACID, FL, 33852
Date formed: 09 Sep 2011 - 28 Sep 2012
Document Number: P11000079624
Address: 5144 SCHUMACHER DR, SEBRING, FL, 33870
Date formed: 09 Sep 2011 - 12 Dec 2015
Document Number: L11000103226
Address: 4521 BOSTON ST, SEBRING, FL, 33872, US
Date formed: 08 Sep 2011
Document Number: L11000102843
Address: 567 Sunset Pointe Drive, Lake Placid, FL, 33852, US
Date formed: 08 Sep 2011 - 27 Sep 2019
Document Number: P11000078755
Address: 5140 SCHUMACHERS RD, SEBRING, FL, 33872
Date formed: 06 Sep 2011 - 28 Sep 2012
Document Number: P11000078555
Address: 1994 PLACID LAKES BLVD., LAKE PLACID, FL, 33852
Date formed: 06 Sep 2011 - 28 Sep 2012
Document Number: L11000102160
Address: 3403 PAR RD., SEBRING, FL, 33872
Date formed: 06 Sep 2011
Document Number: P11000078448
Address: 491 LAS PALMAS CIR, AVON PARK, FL, 33825
Date formed: 06 Sep 2011 - 24 Apr 2012
Document Number: L11000101482
Address: 3926 GARIENDA AVE, SEBRING, FL, 33872
Date formed: 06 Sep 2011 - 28 Sep 2012
Document Number: N11000008419
Address: 1041 LAKEVIEW DR., SEBRING, FL, 33870
Date formed: 02 Sep 2011 - 25 Sep 2015
Document Number: L11000101656
Address: 1753 US HIGHWAY 27 N, AVON PARK, FL, 33825
Date formed: 02 Sep 2011 - 25 Sep 2015
Document Number: L11000101634
Address: 305 CR 17A WEST, AVON PARK, FL, 33825
Date formed: 02 Sep 2011
Document Number: P11000077968
Address: 504 Fiat Avenue, Sebring, FL, 33872, US
Date formed: 01 Sep 2011
Document Number: P11000077980
Address: 311 W Interlake Blvd, LAKE PLACID, FL, 33852, US
Date formed: 01 Sep 2011
Document Number: P11000077670
Address: 503 SOUTH O-MUL-LA-OEE DRIVE, SEBRING, FL, 33870, US
Date formed: 01 Sep 2011 - 28 Sep 2012
Document Number: P11000077329
Address: 31 CAREFREE CT, SAME, VENUS, FL, 33960, UN
Date formed: 31 Aug 2011 - 28 Sep 2012
Document Number: P11000076295
Address: 1012 Marble ave, Avon Park, FL, 33825, US
Date formed: 29 Aug 2011 - 25 Sep 2020
Document Number: P11000076510
Address: 3180 BISHOP DAIRY ROAD, SEBRING, FL, 33870
Date formed: 26 Aug 2011 - 26 Sep 2014
Document Number: L11000098238
Address: 191 SOUTH BEAR POINTE DR, LAKE PLACID, FL, 33852
Date formed: 26 Aug 2011 - 26 Sep 2014
Document Number: L11000097923
Address: 1507 Heron Drive N., Lorida, FL, 33857, US
Date formed: 25 Aug 2011
Document Number: F11000003437
Address: 4729 Trout Ave, SEBRING, FL, 33870, US
Date formed: 25 Aug 2011 - 14 Oct 2020
Document Number: P11000075367
Address: 199 U.S. HWY 27 SOUTH, SEBRING, FL, 33870
Date formed: 24 Aug 2011 - 27 Sep 2013
Document Number: P11000075236
Address: 9230 VINEWOOD CT, SEBRING, FL, 33875, US
Date formed: 24 Aug 2011 - 11 Nov 2012
Document Number: L11000097192
Address: 107 LIME RD. N.E., LAKE PLACID, FL, 33852, US
Date formed: 24 Aug 2011 - 27 Sep 2012
Document Number: N11000008041
Address: 551 S. COMMERCE AVENUE, SEBRING, FL, 33870
Date formed: 24 Aug 2011 - 26 Sep 2014
Document Number: L11000096889
Address: 1617 HWY. 98, LORIDA, FL, 33857, US
Date formed: 23 Aug 2011 - 26 Sep 2014
Document Number: P11000074940
Address: 4506 ELSON AVE, SEBRING, FL, 33875
Date formed: 22 Aug 2011 - 11 Apr 2012
Document Number: L11000096159
Address: 2001 ALAN ST, SEBRING,, FL, 33875, US
Date formed: 22 Aug 2011 - 28 Sep 2012
Document Number: L11000096032
Address: 8032 GRANADA RD., SEBRING, FL, 33876
Date formed: 22 Aug 2011 - 25 Sep 2015