Document Number: N21000011658
Address: 826 WOODS LANDING DR, MINNEOLA FL 34715, FL, 34715
Date formed: 04 Oct 2021
Document Number: N21000011658
Address: 826 WOODS LANDING DR, MINNEOLA FL 34715, FL, 34715
Date formed: 04 Oct 2021
Document Number: L21000432477
Address: 10851 CHERRY LAKE RD, CLERMONT, FL, 34715
Date formed: 04 Oct 2021 - 23 Sep 2022
Document Number: L21000435559
Address: 563 BRIMMING LAKE ROAD, MINNEOLA, FL, 34715, US
Date formed: 01 Oct 2021 - 22 Sep 2023
Document Number: L21000431583
Address: 1378 ZEEK RIDGE ST, CLERMONT, FL, 34715
Date formed: 01 Oct 2021
Document Number: P21000085262
Address: 405 S SEMINOLE AVENUE, MINNEOLA, FL, 34715
Date formed: 29 Sep 2021
Document Number: L21000421093
Address: 2074 REDBAY AVE, MINNEOLA, FL, 34715, US
Date formed: 23 Sep 2021 - 27 Sep 2024
Document Number: L21000420308
Address: 1912 SOUTHERN OAK LOOP, MINNEOLA, FL, 34715, UN
Date formed: 23 Sep 2021 - 22 Sep 2023
Document Number: L21000419581
Address: 1348 GATEWOOD AVE, MINNEOLA, FL, 34715, US
Date formed: 22 Sep 2021 - 20 Jan 2023
Document Number: L21000418487
Address: 445 Switchgrass Loop, MINNEOLA, FL, 34715, US
Date formed: 22 Sep 2021 - 28 Mar 2024
Document Number: L21000418281
Address: 832 WILLOW OAK LOOP, MINNEOLA, FL, 34715, US
Date formed: 22 Sep 2021 - 27 Sep 2024
Document Number: L21000416626
Address: 1921 BONSER ROAD, MINNEOLA, FL, 34715
Date formed: 21 Sep 2021 - 12 May 2022
Document Number: L21000416330
Address: 401 HILLSIDE PARK ST, 8200, MINNEOLA, FL, 34715, US
Date formed: 21 Sep 2021 - 23 Sep 2022
Document Number: L21000414466
Address: 633 TIMBERVALE TRAIL, CLERMONT, FL, 34715, US
Date formed: 20 Sep 2021 - 23 Sep 2022
Document Number: L21000415080
Address: 300 GENTLE BREEZE DR, MINNEOLA, FL, 34715, US
Date formed: 20 Sep 2021 - 23 Sep 2022
Document Number: L21000413614
Address: 70 E. CENTER ST, B, MINNEOLA, FL, 34715, US
Date formed: 20 Sep 2021
Document Number: L21000412209
Address: 1150 JAYHIL DRIVE, MINNEOLA, FL, 34715, UN
Date formed: 17 Sep 2021
Document Number: L21000412511
Address: 19205 COUNTY ROAD 455, CLERMONT, FL, 34715, UN
Date formed: 17 Sep 2021 - 23 Sep 2022
Document Number: L21000413210
Address: 401 HILLSIDE PARK ST, 8303, MINNEOLA, FL, 34715
Date formed: 17 Sep 2021 - 27 Sep 2024
Document Number: L21000410023
Address: 20005 US HIGHWAY 27, SITE 1214, BOX 551, CLERMONT, FL, 34715
Date formed: 16 Sep 2021 - 23 Sep 2022
Document Number: L21000409953
Address: 1203 WINDY BLUFF DR, MINNEOLA, FL, 34715, UN
Date formed: 16 Sep 2021
Document Number: L21000406896
Address: 2662 STARGRASS CIRCLE, CLERMONT, FL, 34715, US
Date formed: 14 Sep 2021
Document Number: P21000081056
Address: 1115 BLACKJACK RIDGE, MINNEOLA, FL, 34715
Date formed: 14 Sep 2021
Document Number: P21000081293
Address: 13415 Sullivan Road, MINNEOLA, FL, 34715, US
Date formed: 14 Sep 2021 - 22 Sep 2023
Document Number: L21000405598
Address: 3004 SANTA MARIA AVE, CLERMONT, FL, 34715, US
Date formed: 13 Sep 2021 - 22 Sep 2023
Document Number: L21000403718
Address: 102 LILLIAN ST, MINNEOLA, FL, 34715, US
Date formed: 13 Sep 2021 - 23 Sep 2022
Document Number: L21000401803
Address: 108 ALEXANDRIA AVE, MINNEOLA, FL, 34715, US
Date formed: 10 Sep 2021 - 27 Sep 2024
Document Number: L21000402637
Address: 3009 SANTA MARIA AVE, CLERMONT, FL, 34715, UN
Date formed: 10 Sep 2021 - 23 Sep 2022
Document Number: L21000403094
Address: 559 BRIMMING LAKE RD, MINNEOLA, FL, 34715, UN
Date formed: 10 Sep 2021 - 27 Sep 2024
Document Number: L21000400677
Address: 816 ARBOR POINTE AVE, MINNEOLA, FL, 34715, US
Date formed: 09 Sep 2021
Document Number: L21000398868
Address: 11440 TUSCARORA LANE, MINNEOLA, FL, 34715, US
Date formed: 08 Sep 2021
Document Number: L21000395897
Address: 2295 KALEY RIDGE ROAD, CLERMONT, FL, 34715, US
Date formed: 07 Sep 2021 - 27 Sep 2024
Document Number: L21000394119
Address: 5036 TORCHWOOD DRIVE, MINNEOLA, FL, 34715, US
Date formed: 03 Sep 2021
Document Number: L21000393648
Address: 604 N. Highway 27, Suite 5, MINNEOLA, FL, 34715, US
Date formed: 03 Sep 2021
Document Number: L21000394656
Address: 20005 US HWY 27N, #282, CLERMONT, FL, 34715, US
Date formed: 03 Sep 2021 - 23 Apr 2024
Document Number: L21000394116
Address: 5036 TORCHWOOD DRIVE, MINNEOLA, FL, 34715, US
Date formed: 03 Sep 2021
Document Number: L21000394085
Address: 5036 TORCHWOOD DRIVE, MINNEOLA, FL, 34715, US
Date formed: 03 Sep 2021
Document Number: L21000394303
Address: 13045 SUGARBLUFF RD, CLERMONT, FL, 34715, US
Date formed: 03 Sep 2021 - 23 Sep 2022
Document Number: L21000394103
Address: 5036 TORCHWOOD DRIVE, MINNEOLA, FL, 34715, US
Date formed: 03 Sep 2021
Document Number: L21000394083
Address: 5036 TORCHWOOD DRIVE, MINNEOLA, FL, 34715, US
Date formed: 03 Sep 2021
Document Number: P21000078811
Address: 745 WESTVIEW DRIVE, MINNEOLA, FL, 34715, US
Date formed: 03 Sep 2021
Document Number: L21000393114
Address: 5036 TORCHWOOD DRIVE, MINNEOLA, FL, 34715, US
Date formed: 02 Sep 2021
Document Number: L21000390025
Address: 11808 HOWEY CROSS RD, CLERMONT, FL, 34715, US
Date formed: 01 Sep 2021 - 27 Sep 2024
Document Number: L21000389759
Address: 1119 NATHAN RIDGE RD, CLERMONT, FL, 34715, UN
Date formed: 31 Aug 2021
Document Number: L21000388480
Address: 106 ROSE AVE, MINNEOLA, FL, 34715, US
Date formed: 31 Aug 2021
Document Number: L21000386702
Address: 960 Boxelder Ave, Minneola, FL, 34715, US
Date formed: 30 Aug 2021
Document Number: L21000385238
Address: 4062 SILK OAK LANE, MINNEOLA, FL, 34715, US
Date formed: 27 Aug 2021 - 23 Sep 2022
Document Number: L21000385003
Address: 2046 REDBAY AVENUE, MINEOLA, FL, 34715
Date formed: 27 Aug 2021 - 27 Sep 2024
Document Number: L21000385220
Address: 1337 OAK VALLEY BLVD, MINNEOLA, FL, 34715, US
Date formed: 27 Aug 2021 - 23 Sep 2022
Document Number: L21000384175
Address: 905 MARQUEE DR, MINNEOLA, FL, 34715, US
Date formed: 27 Aug 2021 - 23 Sep 2022
Document Number: L21000382336
Address: 10639 ARROWTREE BLVD, CLERMONT, FL, 34715
Date formed: 26 Aug 2021 - 23 Sep 2022