Document Number: L11000115730
Address: 1057 HYACINTH AVE., SEBRING, FL, 33875, US
Date formed: 10 Oct 2011 - 26 Sep 2014
Document Number: L11000115730
Address: 1057 HYACINTH AVE., SEBRING, FL, 33875, US
Date formed: 10 Oct 2011 - 26 Sep 2014
Document Number: P11000088077
Address: 1207 CITRUS TERRACE DRIVE, SEBRING, FL, 33870
Date formed: 07 Oct 2011 - 28 Sep 2012
Document Number: L11000115154
Address: 4209 PALAZZO STREET, SEBRING, FL, 33872
Date formed: 07 Oct 2011 - 28 Sep 2012
Document Number: P11000088641
Address: 3210 US HWY 27 SOUTH, SEBRING, FL, 33870
Date formed: 06 Oct 2011 - 28 Sep 2012
Document Number: P11000087963
Address: 3508 KING DRIVE, SEBRING, FL, 33870
Date formed: 06 Oct 2011 - 28 Sep 2012
Document Number: L11000114498
Address: 1619 ROCKING CROSS GRADE, SEBRING, FL, 33876
Date formed: 06 Oct 2011 - 22 Feb 2016
Document Number: P11000087624
Address: 1222 CR621E, LAKE PLACID, FL, 33852, US
Date formed: 05 Oct 2011 - 28 Sep 2012
Document Number: P11000087464
Address: 203 WEST MAIN STREET, AVON PARK, FL, 33825, US
Date formed: 05 Oct 2011
Document Number: P11000087630
Address: 487 DONAHUE DRIVE, VENUS, FL, 33960
Date formed: 05 Oct 2011 - 26 Sep 2014
Document Number: L11000113558
Address: 441 SERENADE TER, LAKE PLACID, FL, 33852
Date formed: 04 Oct 2011 - 18 Jan 2013
Document Number: P11000087173
Address: 202 EAST MAIN ST., AVON PARK, FL, 33825, US
Date formed: 04 Oct 2011
Document Number: P11000087021
Address: 526 PARK STREET, SEBRING, FL, 33870, US
Date formed: 04 Oct 2011 - 25 Sep 2015
Document Number: P11000086976
Address: 150 Dal Hall Blvd, LAKE PLACID, FL, 33852, US
Date formed: 04 Oct 2011
Document Number: L11000113156
Address: 746 US Highway 27N, Avon Park, FL, 33825, US
Date formed: 04 Oct 2011
Document Number: P11000086687
Address: 1400 RANDALL RD, SEBRING, FL, 33872
Date formed: 03 Oct 2011 - 28 Sep 2012
Document Number: L11000113032
Address: 71 Boat Ramp Road, Lake Placid, FL, 33852, US
Date formed: 03 Oct 2011
Document Number: L11000112769
Address: 12409 US Highway 98, Sebring, FL, 33876, US
Date formed: 03 Oct 2011
Document Number: P11000085994
Address: 920 WATERWAY TERRACE, LAKE PLACID, FL, 33852, US
Date formed: 30 Sep 2011 - 28 Sep 2012
Document Number: N11000009265
Address: 4524 PEBBLE BEACH DRIVE, SEBRING, FL, 33872
Date formed: 29 Sep 2011
Document Number: L11000111861
Address: 3550 Lakeview Drive, Sebring, FL, 33870, US
Date formed: 29 Sep 2011 - 26 Sep 2014
Document Number: P11000085639
Address: 201 US HWY 27 S, AVON PARK, FL, 33825, US
Date formed: 29 Sep 2011 - 28 Jan 2016
Document Number: P11000085877
Address: 1102 LAKE SEBRING DRIVE, SEBRING, FL, 33870, US
Date formed: 29 Sep 2011 - 15 Apr 2014
Document Number: L11000111685
Address: 918 SOUTH PALMER AVE, AVON PARK, FL, 33825
Date formed: 29 Sep 2011
Document Number: L11000111272
Address: 4703 QUEEN PALM DR, SEBRING, FL, 33870, US
Date formed: 28 Sep 2011 - 28 Sep 2012
Document Number: L11000110908
Address: 114 DEER TRAIL E, SEBRING, FL, 33876, US
Date formed: 27 Sep 2011 - 01 Mar 2012
Document Number: N11000009100
Address: 2523 Davis Circle, SEBRING, FL, 33870, US
Date formed: 26 Sep 2011 - 17 Jun 2019
Document Number: L11000109723
Address: 734 CONCERT DRIVE, LAKE PLACID, FL, 33852
Date formed: 23 Sep 2011 - 22 Apr 2012
Document Number: L11000108902
Address: 135 E. CENTER AVE., SEBRING, FL, 33870
Date formed: 23 Sep 2011 - 16 Aug 2012
Document Number: N11000009000
Address: 549 S O-MUL-LA-OEE DR, SEBRING, FL, 33870, US
Date formed: 23 Sep 2011
Document Number: L11000108658
Address: 1843 US 27 N, SEBRING, FL, 33870
Date formed: 22 Sep 2011 - 27 Sep 2019
Document Number: L11000107090
Address: 540 HALLMARK AVE,, LAKE PLACID, FL, 33852, US
Date formed: 19 Sep 2011 - 25 Sep 2020
Document Number: N11000008817
Address: 3500 LAKEVIEW DR, SEBRING, FL, 33870
Date formed: 16 Sep 2011 - 28 Sep 2012
Document Number: P11000081862
Address: 620 RED OAK AVE, SEBRING, FL, 33870
Date formed: 16 Sep 2011 - 27 Sep 2013
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: 551 S. COMMERCE AVENUE, SEBRING, FL, 33870, US
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