Document Number: L19000231921
Address: 1304 LATTIMORE DRIVE, CLERMONT, FL, 34711, US
Date formed: 13 Sep 2019 - 13 Feb 2021
Document Number: L19000231921
Address: 1304 LATTIMORE DRIVE, CLERMONT, FL, 34711, US
Date formed: 13 Sep 2019 - 13 Feb 2021
Document Number: L19000231671
Address: 15704 CARRIAGE HILL CT, CLERMONT, FL, 34711
Date formed: 13 Sep 2019 - 24 Sep 2021
Document Number: L19000230818
Address: 3788 FALLSCREST CIR., CLERMONT, FL, 34711, US
Date formed: 12 Sep 2019 - 25 Sep 2020
Document Number: P19000072315
Address: 13120 MOONFLOWER CT, CLERMONT, FL, 34711, US
Date formed: 12 Sep 2019
Document Number: L19000230873
Address: 1295 LEGENDARY BLVD, CLERMONT, FL, 34711, UN
Date formed: 12 Sep 2019
Document Number: L19000230122
Address: 11651 OSPREY POINTE BLVD, CLERMONT, FL, 34711, US
Date formed: 11 Sep 2019
Document Number: P19000071707
Address: 1030 W. LAKESHORE DR, CLERMONT, FL, 34711
Date formed: 11 Sep 2019 - 24 Sep 2021
Document Number: L19000228508
Address: 1855 HARRIER AVE., CLERMONT, FL, 34711, US
Date formed: 10 Sep 2019
Document Number: P19000071614
Address: 11554 AUTUMN WIND LOOP, CLERMONT, FL, 34711
Date formed: 10 Sep 2019 - 25 Sep 2020
Document Number: L19000228801
Address: 11644 Osprey Pointe Blvd, Clermont, FL, 34711, US
Date formed: 10 Sep 2019
Document Number: L19000229240
Address: 10851 ISLAND GROVE RD, CLERMONT, FL, 34711, US
Date formed: 10 Sep 2019
Document Number: P19000071326
Address: 10902 VERSAILLES BLVD, CLERMONT, FL, 34711, US
Date formed: 09 Sep 2019
Document Number: L19000227347
Address: 13900 County Road 455, CLERMONT, FL, 34711, US
Date formed: 09 Sep 2019 - 22 Sep 2023
Document Number: L19000226867
Address: 295 E Highway 50, Suite, 4, FL, 34711, UN
Date formed: 09 Sep 2019 - 24 Sep 2021
Document Number: L19000227126
Address: 857 W. OSCEOLA STREET, CLERMONT, FL, 34711
Date formed: 09 Sep 2019 - 23 Sep 2022
Document Number: L19000225699
Address: 1160 Lakeview Dr, Clermont, FL, 34711, US
Date formed: 06 Sep 2019 - 27 Sep 2024
Document Number: L19000225768
Address: 4217 BOKEELIA LOOP, CLERMONT, FL, 34711
Date formed: 06 Sep 2019 - 25 Sep 2020
Document Number: L19000224699
Address: 1600 S Grand HWY, Clermont, FL, 34711, US
Date formed: 05 Sep 2019
Document Number: L19000224626
Address: 1679 GRANDIFLORA AVE, CLERMONT, FL, 34711
Date formed: 05 Sep 2019 - 22 Sep 2023
Document Number: L19000225276
Address: 2599 RIDGETOP LANE, CLERMONT, FL, 34711, US
Date formed: 05 Sep 2019 - 27 Sep 2024
Document Number: N19000009281
Address: 13033 HIDDEN BEACH WAY, CLERMONT, FL, 34711
Date formed: 05 Sep 2019 - 25 Sep 2020
Document Number: L19000225889
Address: 265 WEST STATE RD 50, CLERMONT, FL, 34711
Date formed: 04 Sep 2019
Document Number: P19000070417
Address: 3735 SOUTH HIGHWAY 27, CLERMONT, FL, 34711, US
Date formed: 04 Sep 2019 - 22 Sep 2023
Document Number: L19000222408
Address: 2450 SHELBY LANE, CLEARMONT, FL, 34711, US
Date formed: 03 Sep 2019 - 25 Sep 2020
Document Number: L19000222745
Address: 836 W. Montrose St.,, Clermont, FL, 34711, US
Date formed: 03 Sep 2019
Document Number: L19000221768
Address: 11740 Osprey Pointe Blvd, Clermont, FL, 34711, US
Date formed: 30 Aug 2019 - 27 Sep 2024
Document Number: L19000221877
Address: 10533 VIA LUGANO CT, CLERMONT, FL, 34711
Date formed: 30 Aug 2019 - 25 Sep 2020
Document Number: L19000221723
Address: 13388 HIGHLANDS WOODS DR, CLERMONT, FL, 34711, US
Date formed: 30 Aug 2019 - 24 Sep 2021
Document Number: L19000222261
Address: 16412 GOOD HEARTH BLVD, CLERMONT, FL, 34711, US
Date formed: 30 Aug 2019 - 24 Sep 2021
Document Number: L19000222098
Address: 3940 SERENA LANE, CLERMONT, FL, 34711, US
Date formed: 29 Aug 2019 - 27 Sep 2024
Document Number: P19000069494
Address: 1326 WILLOW WIND DR, CLERMONT, FL, 34711, US
Date formed: 29 Aug 2019
Document Number: L19000221178
Address: 614 E Hwy 50 Suite 271, CLERMONT, FL, 34711, US
Date formed: 29 Aug 2019 - 29 Apr 2022
Document Number: L19000221180
Address: 14800 Full Moon Ct, Clermont, FL, 34711, US
Date formed: 29 Aug 2019 - 27 Sep 2024
Document Number: L19000220561
Address: 1693 Turnstone Way, Clermont, FL, 34711, US
Date formed: 28 Aug 2019 - 24 Sep 2021
Document Number: L19000220206
Address: 1885 RIDGE VALLEY ST, CLERMONT, FL, 34711
Date formed: 28 Aug 2019 - 25 Sep 2020
Document Number: L19000219392
Address: 1271 LEGENDARY BLVD, CLERMONT, FLORIDA, FL, 34711
Date formed: 28 Aug 2019
Document Number: L19000219215
Address: 15532 Royal Oak Ct, CLERMONT, FL, 34711, US
Date formed: 27 Aug 2019
Document Number: L19000219315
Address: 730 7TH STREET, CLERMONT, FL, 34711, US
Date formed: 27 Aug 2019
Document Number: N19000008906
Address: 614 E HWY 50 #171, CLERMONT, FL, 34711
Date formed: 27 Aug 2019
Document Number: L19000218149
Address: 11445 GRAND BAY BLVD, CLERMONT, FL, 34711, US
Date formed: 26 Aug 2019 - 02 Oct 2023
Document Number: L19000217705
Address: 2237 GARDEN BELLE DR., CLERMONT, FL, 34711
Date formed: 26 Aug 2019
Document Number: P19000068189
Address: 1635 E Highway 50, CLERMONT, FL, 34711, US
Date formed: 26 Aug 2019
Document Number: L19000217155
Address: 15701 STATE ROAD 50, SUITE 201, CLERMONT, FL, 34711, US
Date formed: 26 Aug 2019 - 21 Mar 2020
Document Number: L19000216985
Address: 7600 SWISS FAIRWAYS AVE, CLERMONT, FL, 34711, US
Date formed: 26 Aug 2019
Document Number: L19000216763
Address: 1230 OAKLEY SEAVER DR, CLERMONT, FL, 34711, US
Date formed: 26 Aug 2019
Document Number: L19000216762
Address: 8020 Pine Island Rd, Clermont, FL, 34711, US
Date formed: 26 Aug 2019 - 06 Apr 2022
Document Number: L19000216951
Address: 10914 PRIEBE RD, CLERMONT, FL, 34711, US
Date formed: 26 Aug 2019 - 25 Sep 2020
Document Number: P19000066653
Address: 12818 MAGNOLIA POINT BOULEVARD, CLERMONT, FL, 34711, US
Date formed: 26 Aug 2019
Document Number: L19000216513
Address: 4115 INNOVATION LN, CLERMONT, FL, 34711, UN
Date formed: 23 Aug 2019
Document Number: L19000216228
Address: 1275 LATTIMORE DR., CLERMONT, FL, 34711, US
Date formed: 23 Aug 2019 - 23 Mar 2020