Document Number: P15000096851
Address: 9057 ALLEN CIRCLE, TAMPA, FL, 33615
Date formed: 04 Dec 2015 - 30 Apr 2019
Document Number: P15000096851
Address: 9057 ALLEN CIRCLE, TAMPA, FL, 33615
Date formed: 04 Dec 2015 - 30 Apr 2019
Document Number: P15000096560
Address: 9504 SOMERSET ISLAND CT, TAMPA, FL, 33615, US
Date formed: 03 Dec 2015 - 22 Sep 2017
Document Number: L15000201226
Address: 8710 W. HILLSBOROUGH AVE, 335, TAMPA, FL, 33615
Date formed: 02 Dec 2015 - 28 Apr 2016
Document Number: L15000200893
Address: 7746 W HILLSBOROUGH AVE, TAMPA, FL, 33615
Date formed: 01 Dec 2015 - 09 Feb 2016
Document Number: L15000200459
Address: 10423 ST TROPEZ PL, TAMPA, FL, 33615, US
Date formed: 01 Dec 2015 - 23 Sep 2016
Document Number: L15000201200
Address: 10238 OASIS PALM DR., TAMPA, FL, 33615, US
Date formed: 30 Nov 2015 - 23 Sep 2022
Document Number: L15000200082
Address: 6005 TOWN N COUNTRY BLVD, TAMPA, FL, 33615
Date formed: 30 Nov 2015 - 16 Feb 2017
Document Number: L15000199817
Address: 7737 W. HILLSBOROUGH AVE, TAMPA, FL, 33615, US
Date formed: 30 Nov 2015 - 22 Sep 2017
Document Number: L15000199923
Address: 4920 Town N country Blvd, Tampa, FL, 33615, US
Date formed: 30 Nov 2015
Document Number: L15000200022
Address: 8705 PALISADES DR., TAMPA, FL, 33615, US
Date formed: 30 Nov 2015 - 27 Sep 2019
Document Number: P15000096132
Address: 7402 WEST ELM STREET, TAMPA, FL, 33615, US
Date formed: 30 Nov 2015
Document Number: L15000199801
Address: 5915 MEMORIAL HWY, 101, TAMPA, FL, 33615, UN
Date formed: 30 Nov 2015 - 23 Sep 2016
Document Number: L15000199038
Address: 5604 WOOD FOREST DR, 206, TAMPA, FL, 33615
Date formed: 25 Nov 2015 - 23 Sep 2016
Document Number: L15000199135
Address: 8406 QUARTZ PL, TAMPA, FL, 33615, US
Date formed: 25 Nov 2015
Document Number: L15000198863
Address: 8714 SHELDON CREEK BLVD., TAMPA, FL, 33615
Date formed: 25 Nov 2015 - 23 Sep 2016
Document Number: L15000199162
Address: 6601 MEMORIAL HIGHWAY, SUITE 315, TAMPA, FL, 33615, US
Date formed: 25 Nov 2015 - 23 Sep 2016
Document Number: L15000198860
Address: 126 KINGS POINT RD, TAMPA, FL, 33615
Date formed: 25 Nov 2015 - 23 Sep 2022
Document Number: P15000095833
Address: 8840 W PATTERSON ST, TAMPA, FL, 33615, US
Date formed: 24 Nov 2015
Document Number: P15000095811
Address: 8828 LIGHTHOUSE LANDING CT, 207, TAMPA, FL, 33615
Date formed: 24 Nov 2015 - 23 Sep 2016
Document Number: L15000198186
Address: 7539 PALMERA POINTE CIR 201, TAMPA, FL, 33615, US
Date formed: 24 Nov 2015 - 11 Mar 2016
Document Number: P15000094693
Address: 8313 W HILLSBOROUGH STE 220, TAMPA, FL, 33615, US
Date formed: 24 Nov 2015
Document Number: P15000095529
Address: 4828 longwater way, TAMPA, FL, 33615, US
Date formed: 23 Nov 2015
Document Number: P15000095495
Address: 8833 BAY POINTE DR, G210, TAMPA, FL, 33615
Date formed: 23 Nov 2015 - 27 Sep 2019
Document Number: L15000197491
Address: 5119 Murray hill drive, TAMPA, FL, 33615, US
Date formed: 23 Nov 2015 - 24 Sep 2021
Document Number: L15000197279
Address: 9115 TUDOR DR, 208, TAMPA, FL, 33615, US
Date formed: 23 Nov 2015 - 28 Sep 2018
Document Number: L15000197228
Address: 10043 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615
Date formed: 23 Nov 2015
Document Number: P15000095142
Address: 10232 MEMORIAL HWY, TAMPA, FL, 33615, US
Date formed: 20 Nov 2015 - 23 Sep 2016
Document Number: L15000196538
Address: 10213 BRANDY HILLS CT, TAMPA, FL, 33615, US
Date formed: 20 Nov 2015
Document Number: P15000094936
Address: 9203 ROUNDWOOD ST, TAMPA, FL, 33615, US
Date formed: 20 Nov 2015 - 23 Sep 2016
Document Number: L15000196560
Address: 7939 WOODGROVE CIR, TAMPA, FL, 33615, US
Date formed: 20 Nov 2015
Document Number: N15000011219
Address: 8816 BRENNAN CIR, 201, TAMPA, FL, 33615, US
Date formed: 20 Nov 2015 - 27 Sep 2019
Document Number: L15000196423
Address: 5700 MEMORIAL HWY, SUITE 102, TAMPA, FL, 33615
Date formed: 19 Nov 2015 - 23 Aug 2021
Document Number: L15000196380
Address: 9509 WOODBOROUGH CT, TAMPA, FL, 33615
Date formed: 19 Nov 2015 - 28 Sep 2018
Document Number: L15000194816
Address: 8823 BAY POINTE DR., E206, TAMPA, FL, 33615, US
Date formed: 18 Nov 2015 - 22 Sep 2017
Document Number: P15000094150
Address: 8214 W. WATERS AVENUE, TAMPA, FL, 33615
Date formed: 18 Nov 2015
Document Number: L15000197135
Address: 7751 BRETTON WOOD DR., TAMPA, FL, 33615
Date formed: 17 Nov 2015 - 23 Sep 2016
Document Number: P15000094029
Address: 10106 SPRINGTREE COURT, TAMPA, FL, 33615
Date formed: 17 Nov 2015 - 28 Sep 2018
Document Number: L15000194437
Address: 343 GREENVALE DR, TAMPA, FL, 33615
Date formed: 17 Nov 2015 - 28 Sep 2018
Document Number: L15000194181
Address: 7902 W WATERS AVE SUITE F, TAMPA, FL, 33615
Date formed: 17 Nov 2015 - 23 Sep 2016
Document Number: P15000093715
Address: 127 BUSH LANE, TAMPA, FL, 33615
Date formed: 17 Nov 2015 - 23 Sep 2016
Document Number: L15000193744
Address: 7933 WOODGLEN CIR, TAMPA, FL, 33615
Date formed: 16 Nov 2015
Document Number: P15000093388
Address: 8844 Beacon Lakes Dr, TAMPA, FL, 33615, US
Date formed: 16 Nov 2015 - 25 Sep 2020
Document Number: P15000093222
Address: 9311 CANDLEMAKER CT, TAMPA, FL, 33615, US
Date formed: 16 Nov 2015 - 22 Sep 2017
Document Number: L15000192757
Address: 6323 MEMORIAL HWY, STE. 131, TAMPA, FL, 33615, US
Date formed: 13 Nov 2015 - 23 Sep 2016
Document Number: L15000192863
Address: 5606 TOWN N. COUNTRY BLVD, TAMPA, FL, 33615, US
Date formed: 13 Nov 2015 - 23 Sep 2016
Document Number: L15000192731
Address: 9406 W FLORA ST, TAMPA, FL, 33615, US
Date formed: 13 Nov 2015 - 23 Sep 2016
Document Number: P15000093020
Address: 8214 GREENLEAF CIR, TAMPA, FL, 33615, US
Date formed: 13 Nov 2015
Document Number: L15000192141
Address: 5830 MEMORIAL HWY, #1404, TAMPA, FL, 33615
Date formed: 12 Nov 2015 - 23 Sep 2016
Document Number: L15000191487
Address: 10619 CAPE HATTERAS DRIVE, TAMPA, FL, 33615, US
Date formed: 12 Nov 2015 - 23 Sep 2016
Document Number: P15000092597
Address: 8602 BARKWOOD PL, TAMPA, FL, 33615, US
Date formed: 12 Nov 2015 - 22 Sep 2023