Document Number: L19000129454
Address: 6309 NEWTOWN CIRCLE, CONDO B1, TAMPA, FL, 33615, US
Date formed: 13 May 2019 - 25 Sep 2020
Document Number: L19000129454
Address: 6309 NEWTOWN CIRCLE, CONDO B1, TAMPA, FL, 33615, US
Date formed: 13 May 2019 - 25 Sep 2020
Document Number: P19000041676
Address: 6333 MEMORIAL HWY, TAMPA, FL, 33615, US
Date formed: 13 May 2019
Document Number: L19000128136
Address: 9703 WHISTLER CT, TAMPA, FL, 33615
Date formed: 13 May 2019 - 25 Sep 2020
Document Number: P19000041795
Address: 5822 SCHOONER WAY, TAMPA, FL, 33615, US
Date formed: 13 May 2019
Document Number: L19000128161
Address: 7709 W HILLSBOROUGH AVE, TAMPA, FL, 33615
Date formed: 13 May 2019
Document Number: P19000041790
Address: 8818 OAK CIR, TAMPA, FL, 33615
Date formed: 13 May 2019
Document Number: P19000041403
Address: 7904 WOODGROVE CIRCLE, TAMPA, FL, 33615, US
Date formed: 10 May 2019
Document Number: L19000126932
Address: 6908 SHELDON RD, TAMPA, FL, 33615, US
Date formed: 10 May 2019 - 24 Sep 2021
Document Number: P19000041259
Address: 7750 BRETTONWOOD DR, TAMPA, FL, 33615
Date formed: 09 May 2019 - 24 Sep 2021
Document Number: L19000126327
Address: 6105 MEMORIAL HIGHWAY, SUITE E, TAMPA, FL, 33615
Date formed: 09 May 2019 - 24 Sep 2021
Document Number: L19000126309
Address: 5516 HARBORSIDE DR, TAMPA, FL, 33615
Date formed: 09 May 2019 - 09 Mar 2020
Document Number: L19000124486
Address: 8817 METHENY CIRCLE, TAMPA, FL, 33615, US
Date formed: 08 May 2019
Document Number: P19000040635
Address: 7007 SEABURY CT, TAMPA, FL, 33615, US
Date formed: 08 May 2019
Document Number: L19000123993
Address: 10105 WESTGATE CT., TAMPA, FL, 33615
Date formed: 07 May 2019 - 25 Sep 2020
Document Number: N19000005056
Address: 9118 SUFFIELD CT, TAMPA, FL, 33615, US
Date formed: 06 May 2019 - 23 Sep 2022
Document Number: P19000039824
Address: 8249 DONALDSON DRIVE, TAMPA, FL, 33615, US
Date formed: 06 May 2019 - 25 Sep 2020
Document Number: L19000122582
Address: 6023 Murray Hill Dr, Tampa, FL, 33615, US
Date formed: 06 May 2019 - 24 Sep 2021
Document Number: L19000121278
Address: 8140 W WATER AV, TAMPA, FL, 33615, US
Date formed: 06 May 2019
Document Number: L19000122216
Address: 7909 JACKSON SPRINGS RD, TAMPA, FL, 33615, US
Date formed: 06 May 2019 - 27 Sep 2024
Document Number: L19000121405
Address: 7406 REVERE ST, TAMPA, FL, 33615, US
Date formed: 06 May 2019 - 25 Sep 2020
Document Number: P19000039502
Address: 10013 PARSON ST, TAMPA, FL, 33615
Date formed: 06 May 2019 - 27 Sep 2024
Document Number: P19000039680
Address: 6706 HARBOR VIEW WAY, TAMPA, FL, 33615
Date formed: 06 May 2019
Document Number: L19000115060
Address: 7140 HAMILTON PARK BLVD, TAMPA, FL, 33615
Date formed: 06 May 2019
Document Number: L19000121194
Address: 5705 Dosina Ln, TAMPA, FL, 33615, US
Date formed: 03 May 2019 - 23 Sep 2022
Document Number: P19000039344
Address: 8710 W HILLSBOROUGH AVE., SUITE 2, TAMPA,, FL, 33615
Date formed: 03 May 2019 - 25 Sep 2020
Document Number: P19000039016
Address: 10702 DALTON AVENUE, TAMPA, FL, 33615, US
Date formed: 02 May 2019 - 25 Sep 2020
Document Number: L19000119737
Address: 7332 SWINDON RD., TAMPA, FL, 33615, US
Date formed: 02 May 2019 - 25 Sep 2020
Document Number: L19000119277
Address: 4602 BAY CREST DRIVE, TAMPA, FL, 33615, US
Date formed: 02 May 2019
Document Number: P19000038803
Address: 10312 OUT ISLAND DR, TAMPA, FL, 33615, US
Date formed: 02 May 2019
Document Number: L19000119281
Address: 10104 FOREST NORTH CT, TAMPA, FL, 33615, US
Date formed: 02 May 2019 - 25 Sep 2020
Document Number: P19000038383
Address: 8205 BRIAR GATE CT, TAMPA, FL, 33615, US
Date formed: 01 May 2019
Document Number: L19000118021
Address: 5413 HARBORSIDE DR, TAMPA, FL, 33615, US
Date formed: 01 May 2019 - 24 Sep 2021
Document Number: L19000118890
Address: 5616 LARIMER DR, TAMPA, FL, 33615
Date formed: 01 May 2019 - 27 Sep 2024
Document Number: L19000117037
Address: 9429 PACES FERRY DR, TAMPA, FL, 33615, US
Date formed: 30 Apr 2019 - 25 Sep 2020
Document Number: L19000117091
Address: 8507 COLLEEN COURT, TAMPA, FL, 33615
Date formed: 30 Apr 2019 - 24 Sep 2021
Document Number: P19000037891
Mail Address: 8101 ALHAMBRA CT, SPRING HILL, FL, 34606, US
Date formed: 29 Apr 2019
Document Number: P19000037479
Address: 10103 BRIARWICK CT, TAMPA, FL, 33615
Date formed: 29 Apr 2019
Document Number: L19000115994
Address: 6601 RANGER DRIVE, TAMPA, FL, 33615
Date formed: 29 Apr 2019 - 25 Sep 2020
Document Number: P19000037473
Address: 10215 WESTPORT CT, TAMPA, FL, 33615, US
Date formed: 29 Apr 2019 - 25 Sep 2020
Document Number: L19000115561
Address: 8425 W Hillsborough Ave, Tampa, FL, 33615, US
Date formed: 29 Apr 2019
Document Number: L19000116160
Address: 8320 W HILLSBOROUGH AVE, TAMPA, FL, 33615
Date formed: 29 Apr 2019 - 25 Sep 2020
Document Number: L19000113738
Address: 8710 W HILLSBOROUGH AVE, SUITE 416, TAMPA, FL, 33615
Date formed: 26 Apr 2019 - 18 Sep 2020
Document Number: L19000114861
Address: 6911 SHELDON RD, B, TAMPA, FL, 33615
Date formed: 26 Apr 2019
Document Number: P19000036738
Address: 8212 SHELDON ROAD, TAMPA, FL, 33615, UN
Date formed: 25 Apr 2019 - 25 Sep 2020
Document Number: P19000036855
Address: 8320 DRYCREEK DR, TAMPA, FL, 33615, US
Date formed: 25 Apr 2019 - 25 Sep 2020
Document Number: P19000036669
Address: 6602 Elliot Dr, TAMPA, FL, 33615, US
Date formed: 25 Apr 2019
Document Number: L19000112535
Address: 6803 WILSHIRE CT, TAMPA, FL, 33615, US
Date formed: 24 Apr 2019 - 22 Sep 2023
Document Number: P19000036224
Address: 8409 PINEWOOD STREET, TAMPA, FL, 33615, US
Date formed: 24 Apr 2019 - 10 Apr 2023
Document Number: L19000111219
Address: 6705 VILLAGE GROVE CT, TAMPA, FL, 33615, US
Date formed: 24 Apr 2019 - 12 Dec 2019
Document Number: P19000036134
Address: 5128 Halifax Dr, TAMPA, FL, 33615, US
Date formed: 23 Apr 2019