Document Number: L19000008439
Address: 1235 BLUFIELD AVE BRANDON, 1235 BLUFIELD AVE BRANDON, TAMPA, FL 33511
Date formed: 07 Jan 2019 - 25 Sep 2020
Document Number: L19000008439
Address: 1235 BLUFIELD AVE BRANDON, 1235 BLUFIELD AVE BRANDON, TAMPA, FL 33511
Date formed: 07 Jan 2019 - 25 Sep 2020
Document Number: L19000008367
Address: 1403 OAKFORD CT., BRANDON, FL 33511
Date formed: 07 Jan 2019 - 24 Sep 2021
Document Number: P19000002527
Address: 1231 WEST BRANDON BLVD, BRANDON, FL 33511
Date formed: 07 Jan 2019
Document Number: L19000007724
Address: 1515 Woonsocket Lane, Brandon, FL 33511
Date formed: 07 Jan 2019 - 22 Sep 2023
Document Number: L19000004039
Address: 1138 NIKKI VIEW DEATH, BRANDON, FL 33511
Date formed: 07 Jan 2019 - 31 Mar 2020
Document Number: P19000002350
Address: 302 LAKE PARSONS GRN, UNIT 108, BRANDON, FL 33511
Date formed: 04 Jan 2019 - 24 Sep 2021
Document Number: P19000001882
Address: 2711 GARDEN FALLS DRIVE, BRANDON, FL 33511
Date formed: 04 Jan 2019 - 25 Jan 2021
Document Number: P19000002151
Address: 1102 SOUTHSIDE DRIVE, BRANDON, FL 33511
Date formed: 04 Jan 2019
Document Number: L19000004942
Address: 721 S KINGSTOWNE CIR, BRANDON, FL 33511
Date formed: 02 Jan 2019
Document Number: L19000004412
Address: 1133 Professional Park Dr., Brandon, FL 33511
Date formed: 02 Jan 2019 - 27 Sep 2024
Document Number: L19000003758
Address: 2201 KRISTA LANE, BRANDON, FL 33511
Date formed: 02 Jan 2019 - 25 Sep 2020
Document Number: L19000003597
Address: 2313 BRIANA DR., BRANDON, FL 33511
Date formed: 02 Jan 2019 - 25 Sep 2020
Document Number: L19000002969
Address: 209 WEST BLOOMINGDALE AVE, BRANDON, FL 33511
Date formed: 31 Dec 2018 - 31 Jul 2020
Document Number: L19000003214
Address: 1034 MALLETWOOD DR, BRANDON, FL 33511
Date formed: 31 Dec 2018 - 25 Sep 2020
Document Number: L19000002893
Address: 924 DELANEY CIRC, 203, BRANDON, FL 33511
Date formed: 31 Dec 2018 - 24 Sep 2021
Document Number: L19000002116
Address: 701 OVERHILL DR, BRANDON, FL 33511
Date formed: 28 Dec 2018 - 27 Sep 2019
Document Number: P19000000764
Address: 2017 PLANTATION KEY CIRCLE, 102, BRANDON, FL 33511
Date formed: 28 Dec 2018 - 25 Sep 2020
Document Number: L19000002110
Address: 701 OVERHILL DR, BRANDON, FL 33511
Date formed: 28 Dec 2018 - 27 Sep 2019
Document Number: L19000001069
Address: 1401 WOODSTORK DR., BRANDON, FL 33511
Date formed: 27 Dec 2018 - 27 Dec 2020
Document Number: L19000001354
Address: 1315 OAKFIELD DR. UNIT #1136,, BRANDON, FL 33511
Date formed: 27 Dec 2018
Document Number: L19000001251
Address: 523 E LUMSDEN RD, BRANDON, FL 33511
Date formed: 27 Dec 2018
Document Number: P19000000209
Address: 902 W. LUMSDEN RD., SUITE 105, BRANDON, FL 33511
Date formed: 26 Dec 2018 - 23 Sep 2022
Document Number: L19000000006
Address: 872 VINO VERDE CIRCLE, BRANDON, FL 33511
Date formed: 24 Dec 2018
Document Number: P18000103094
Address: 215 LITHIA PINECREST RD, BRANDON, FL 33511
Date formed: 21 Dec 2018 - 25 Sep 2020
Document Number: P18000103023
Address: 827 EAST BLOOMINGDALE AVENUE, BRANDON, FL 33511
Date formed: 21 Dec 2018
Document Number: L18000290876
Address: 2510 CHERRYWOOD HILL DRIVE, APT 204, BRANDON, FL 33511
Date formed: 19 Dec 2018 - 20 Dec 2019
Document Number: P18000102500
Address: 2219 HIGH POINT DRIVE, BRANDON, FL 33511
Date formed: 19 Dec 2018
Document Number: P18000102085
Address: 115 MARGARET ST, BRANDON, FL 33511
Date formed: 18 Dec 2018 - 25 Sep 2020
Document Number: L18000289381
Address: 227 BRANDON TOWN CENTER DR., BRANDON, FL 33511
Date formed: 18 Dec 2018 - 27 Sep 2024
Document Number: N18000013166
Address: 223 Morrison Rd., BRANDON, FL 33511
Date formed: 17 Dec 2018
Document Number: P18000101619
Address: 220 W BRANDON BLVD, 204, BRANDON, FL 33511
Date formed: 17 Dec 2018 - 15 Apr 2019
Document Number: M18000011377
Address: 1702 Chapel Tree Cir, Brandon, FL 33511
Date formed: 17 Dec 2018
Document Number: L18000287436
Address: 1827 PRINCETON OAKS CIRCLE, #1310, BRANDON, FL 33511
Date formed: 14 Dec 2018 - 24 Sep 2021
Document Number: L18000287311
Address: 302 BEVERLY BLVD, BRANDON, FL 33511
Date formed: 14 Dec 2018 - 04 Jun 2020
Document Number: L18000286218
Address: 205 East Brandon Blvd, A, Brandon, FL 33511
Date formed: 13 Dec 2018
Document Number: L18000285578
Address: 509 East Anglewood Drive, BRANDON, FL 33511
Date formed: 13 Dec 2018 - 23 Sep 2022
Document Number: L18000285995
Address: 156 E BLOOMINGDALE AVE, BRANDON, FL 33511
Date formed: 13 Dec 2018
Document Number: L18000285417
Address: 921 S. PARSONS AVENUE, BRANDON, FL 33511
Date formed: 12 Dec 2018 - 15 Feb 2021
Document Number: L18000285337
Address: 1231 Sweet Gum Drive, BRANDON, FL 33511
Date formed: 12 Dec 2018
Document Number: N18000013027
Address: 1515 Dawley Court, Brandon, FL 33511
Date formed: 11 Dec 2018 - 22 Sep 2023
Document Number: P18000100570
Address: 210 BRYAN RD, BRANDON, FL 33511
Date formed: 11 Dec 2018 - 27 Sep 2019
Document Number: L18000284077
Address: 621 HUNTINGTON ST, BRANDON, FL 33511
Date formed: 11 Dec 2018 - 15 Jun 2020
Document Number: L18000284385
Address: 1313 coolmont dr, Brandon, FL 33511
Date formed: 11 Dec 2018
Document Number: L18000283869
Address: 1921 COCO MEADOW CIRCLE APT 105, BRANDON, FL 33511
Date formed: 10 Dec 2018 - 27 Sep 2019
Document Number: P18000100298
Address: 1219 MILLENNIUM PARKWAY, STE 125, BRANDON, FL 33511
Date formed: 10 Dec 2018 - 25 Sep 2020
Document Number: L18000283098
Address: 2756 CONCH HOLLOW DRIVE, BRANDON, FL 33511
Date formed: 10 Dec 2018 - 25 Sep 2020
Document Number: L18000283058
Address: 1228 ALPINE LAKE DR, BRANDON, FL 33511
Date formed: 10 Dec 2018
Document Number: L18000282637
Address: 1216 CRESSFORD PL, BRANDON, FL 33511
Date formed: 10 Dec 2018 - 27 Sep 2019
Document Number: L18000283233
Address: 707 PROVIDENCE RD, 209, BRANDON, FL 33511
Date formed: 10 Dec 2018 - 23 Sep 2022
Document Number: L18000282633
Address: 1046 AXLEWOOD CIR., BRANDON, FL 33511
Date formed: 10 Dec 2018