Document Number: L20000135909
Address: 19046 BRUCE B DOWNS BLVD, 1143, TAMPA, FL, 33647
Date formed: 19 May 2020 - 24 Sep 2021
Document Number: L20000135909
Address: 19046 BRUCE B DOWNS BLVD, 1143, TAMPA, FL, 33647
Date formed: 19 May 2020 - 24 Sep 2021
Document Number: L20000135819
Address: 15310 AMBERLY DRIVE, SUITE 105, TAMPA, FL, 33647, US
Date formed: 19 May 2020 - 24 Sep 2021
Document Number: L20000136027
Address: 17829 OSPREY POINTE PL, TAMPA, FL, 33647
Date formed: 19 May 2020 - 24 Sep 2021
Document Number: L20000135764
Address: 19515 WHISPERING BROOK DR, TAMPA, FL, 33647
Date formed: 19 May 2020 - 24 Jun 2024
Document Number: L20000135464
Address: 20725 Whitewood Way, Tampa, FL, 33647, US
Date formed: 19 May 2020
Document Number: L20000135273
Address: 8779 ashworth dr, Tampa, FL, 33647, US
Date formed: 19 May 2020
Document Number: L20000135322
Address: 20127 SORANO HILL PL, TAMPA, FL, 33647, US
Date formed: 19 May 2020
Document Number: L20000135320
Address: 10006 CROSS CREEK BLVD, PMB 171, TAMPA, FL, 33647
Date formed: 19 May 2020 - 24 Sep 2021
Document Number: P20000036704
Address: 16057 TAMPA PALMS BLVD. W. #231, TAMPA, FL, 33647, US
Date formed: 19 May 2020
Document Number: L20000135998
Address: 9213 SUNFLOWER DR, TAMPA, FL, 33647, US
Date formed: 18 May 2020
Document Number: L20000134139
Address: 6629 THORNTON PALMS DR, TAMPA, FL, 33647, US
Date formed: 18 May 2020 - 22 Sep 2023
Document Number: L20000133924
Address: 8447 DUNHAM STATION DR, TAMPA, FL, 33647
Date formed: 18 May 2020
Document Number: L20000134473
Address: 15310 AMBERLY DRIVE, SUITE 105, TAMPA, FL, 33647, US
Date formed: 18 May 2020 - 24 Sep 2021
Document Number: P20000037344
Address: 8010 CYPRESS CROSSING CT, TAMPA, FL, 33647
Date formed: 18 May 2020 - 24 Sep 2021
Document Number: P20000036826
Address: 19046 BRUCE B DOWNS BLVD, 310, TAMPA, FL, 33647, US
Date formed: 15 May 2020 - 24 Sep 2021
Document Number: L20000132171
Address: 20471 COLONIAL HILL DR, 108, TAMPA, FL, 33647, US
Date formed: 15 May 2020 - 24 Sep 2021
Document Number: L20000133510
Address: 19046 Bruce B Downs Blvd, TAMPA, FL, 33647, US
Date formed: 14 May 2020
Document Number: L20000131229
Address: 10521 CORAL KEY AVE., TAMPA, FL, 33647, US
Date formed: 14 May 2020 - 22 Aug 2020
Document Number: L20000131324
Address: 19046 Bruce B. Downs Blvd, tampa, FL, 33647, US
Date formed: 14 May 2020 - 23 Sep 2022
Document Number: P20000036570
Address: 19046 BRUCE B. DOWNS BLVD., 224, TAMPA, FL, 33647
Date formed: 14 May 2020 - 23 Sep 2022
Document Number: L20000130359
Address: 7519 YARDLEY WAY, TAMPA, FL, 33647
Date formed: 14 May 2020 - 12 Mar 2022
Document Number: L20000130745
Address: 18150 COUNTRY CREST PL, TAMPA, FL, 33647, US
Date formed: 14 May 2020 - 27 Sep 2024
Document Number: L20000131071
Address: 16601 PALM ROYAL DRIVE, APT 1439, TAMPA, FL, 33647
Date formed: 14 May 2020 - 24 Jul 2024
Document Number: M20000004642
Address: 5331 PRIMROSE LAKE CIRLCE SUITE 101, TAMPA, FL, 33647, US
Date formed: 13 May 2020 - 12 Apr 2021
Document Number: L20000130206
Address: 9413 Larkbunting Dr, TAMPA, FL, 33647, US
Date formed: 13 May 2020
Document Number: L20000129804
Address: 19046 BRUCE B DOWNS BLVD, B6 746, TAMPA, 33647
Date formed: 13 May 2020 - 24 Sep 2021
Document Number: L20000129673
Address: 19046 BRUCE B. DOWNS BLVD., #1211, TAMPA, FL, 33647, US
Date formed: 13 May 2020 - 22 Sep 2023
Document Number: L20000130112
Address: 19046 BRUCE B DOWNS BLVD, B6 746, TAMPA, FL, 33647
Date formed: 13 May 2020 - 24 Sep 2021
Document Number: L20000126264
Address: 6358 MACLAURIN DRIVE, TAMPA, FL, 33647
Date formed: 13 May 2020
Document Number: P20000035373
Address: 19046 Bruce B Downs Blvd, Tampa, FL, 33647, US
Date formed: 13 May 2020 - 27 Jan 2023
Document Number: L20000128968
Address: 10550 Regents Park Drive, Tampa, FL, 33647, US
Date formed: 12 May 2020
Document Number: L20000128078
Address: 8619 CARLEY SOUND CIR, TAMPA, FL, 33647, US
Date formed: 12 May 2020 - 27 Sep 2024
Document Number: L20000128884
Address: 8017 HAMPTON GLEN DRIVE, TAMPA, FL, 33647, US
Date formed: 12 May 2020
Document Number: L20000127587
Address: 10461 VILLA VIEW CIRCLE, TAMPA, FL, 33647, US
Date formed: 11 May 2020 - 23 Sep 2022
Document Number: L20000127135
Address: 10325 BIRDWATCH DRIVE, TAMPA, FL, 33647, US
Date formed: 11 May 2020 - 23 Sep 2022
Document Number: L20000126871
Address: 10623 CEDAR PINE DR, TAMPA, FL, 33647, US
Date formed: 11 May 2020
Document Number: L20000126691
Address: 15501 BRUCE B DOWNS BLVD, 318, TAMPA, FL, 33647
Date formed: 11 May 2020 - 23 Sep 2022
Document Number: L20000125941
Address: 18142 NASSAU POINT DR, TAMPA, FL, 33647
Date formed: 11 May 2020 - 24 Sep 2021
Document Number: L20000126070
Address: 8134 BRINEGAR CIR, TAMPA, FL, 33647, US
Date formed: 11 May 2020 - 29 Apr 2022
Document Number: L20000124869
Address: 10335 CROSS CREEK BOULEVARD, SUITE J, TAMPA, FL, 33647, US
Date formed: 08 May 2020
Document Number: L20000125534
Address: 16287 ENCLAVE VILLAGE DR, APT 304 B2, TAMPA, FL, 33647
Date formed: 08 May 2020 - 24 Sep 2021
Document Number: L20000124874
Address: 5149 STERLING MANOR DRIVE, TAMPA, FL, 33647, US
Date formed: 08 May 2020 - 23 Sep 2022
Document Number: L20000124616
Address: 3401 WEST CYPRESS ST SUITE 201, TAMPA, FL, 33647
Date formed: 07 May 2020 - 27 Dec 2022
Document Number: L20000124463
Address: 4901 HALLSTEAD WAY, 707, TAMPA, FL, 33647, US
Date formed: 07 May 2020
Document Number: L20000120890
Address: 19439 Whispering Brook Drive, Tampa, FL, 33647, US
Date formed: 07 May 2020
Document Number: L20000123219
Address: 19046 BRUCE B DOWNS BLVD, STE 61, TAMPA, FL, 33647, US
Date formed: 06 May 2020 - 27 Sep 2024
Document Number: L20000123290
Address: 19046 BRUCE B DOWNS, 315, TAMPA, FL, 33647, US
Date formed: 06 May 2020 - 24 Sep 2021
Document Number: L20000122291
Address: 17302 CHENANGO LN, TAMPA, FL, 33647
Date formed: 06 May 2020
Document Number: F20000002127
Address: 18311 HIGHWOODS PRESERVE PKWY UNIT 4412, TAMPA, FL, 33647, US
Date formed: 06 May 2020 - 24 Sep 2021
Document Number: L20000122134
Address: 15350 Amberly Drive, Tampa, FL, 33647, US
Date formed: 05 May 2020