Document Number: L16000218892
Address: 101 N BLOXAM AVE, MINNEOLA, FL, FL, 34715, US
Date formed: 02 Dec 2016 - 20 Oct 2018
Document Number: L16000218892
Address: 101 N BLOXAM AVE, MINNEOLA, FL, FL, 34715, US
Date formed: 02 Dec 2016 - 20 Oct 2018
Document Number: L16000217768
Address: 3031 Chavez Ave, Clermont, FL, 34715, US
Date formed: 01 Dec 2016 - 27 Sep 2019
Document Number: L16000217075
Address: 295 ARBOR POINTE AVE, MINNEOLA, FL, 34715, US
Date formed: 30 Nov 2016
Document Number: L16000217184
Address: 210 E WASHINGTON ST,, SUITE A, MINNEOLA, FL, 34715, US
Date formed: 30 Nov 2016
Document Number: L16000216476
Address: 21206 Canoe Pass Street, Clermont, FL, 34715, US
Date formed: 29 Nov 2016
Document Number: L16000214109
Address: 1238 JAYHIL DR, MINNEOLA, FL, 34715, US
Date formed: 22 Nov 2016 - 22 Sep 2017
Document Number: L16000214203
Address: 1082 Nathan Ridge Road, Clermont, FL, 34715, US
Date formed: 22 Nov 2016 - 27 Sep 2024
Document Number: L16000212032
Address: 752 ANNABEL RIDGE RD, MINNEOLA, FL, 34715, US
Date formed: 18 Nov 2016 - 06 Sep 2023
Document Number: L16000210032
Address: 806 WOODS LANDING DR, MINNEOLA, FL, 34715, US
Date formed: 16 Nov 2016 - 28 Sep 2018
Document Number: L16000208050
Address: 820 Forestwood Dr, Minneola, FL, 34715, US
Date formed: 14 Nov 2016
Document Number: L16000207195
Address: 21480 COUNTY RD 455, CLERMONT, FL, 34715, US
Date formed: 10 Nov 2016 - 27 Sep 2024
Document Number: L16000204952
Address: 600 CAGAN PARK AVE, STE 109, CLERMONT, FL, 34715, US
Date formed: 08 Nov 2016 - 27 Sep 2019
Document Number: L16000204386
Address: 800 willow aok loop, minneola, FL, 34715, US
Date formed: 07 Nov 2016 - 22 Sep 2023
Document Number: L16000204393
Address: 925 WHITE OAK WAY, MINNEOLA, FL, 34715
Date formed: 07 Nov 2016 - 22 Sep 2017
Document Number: L16000203461
Address: 915 ARBOR POINTE AVE, MINNEOLA, FL, 34715, US
Date formed: 04 Nov 2016 - 04 Oct 2017
Document Number: L16000203770
Address: 18412 3RD AVE, CLERMONT, FL, 34715
Date formed: 04 Nov 2016 - 21 May 2020
Document Number: L16000204226
Address: 1375 CAVENDER CREEK RD, MINNEOLA, FL, 34715, US
Date formed: 03 Nov 2016 - 03 Feb 2021
Document Number: L16000202977
Address: 1211 JAYHIL DR, MINNEOLA, FL, 34715, US
Date formed: 03 Nov 2016 - 25 Sep 2020
Document Number: P16000087890
Address: RIDGECREST LOOP, 228A, MINNEOLA, FL, 34715, US
Date formed: 31 Oct 2016 - 28 Sep 2018
Document Number: L16000197909
Address: 2132 LULA ROAD, MINNEOLA, FL, 34715, US
Date formed: 24 Oct 2016
Document Number: P16000084704
Address: 1185 Cavender Creek Rd, Minneola, FL, 34715, US
Date formed: 20 Oct 2016
Document Number: L16000192847
Address: 948 FOREST HILL DR, MINNEOLA, FL, 34715, US
Date formed: 19 Oct 2016 - 01 May 2017
Document Number: L16000192752
Address: 21328 MARSH VIEW CT, CLERMONT, FL, 34715, US
Date formed: 19 Oct 2016 - 28 Sep 2018
Document Number: L16000192741
Address: 60 W .Center Street, Minneola, FL, 34715, US
Date formed: 19 Oct 2016
Document Number: L16000189730
Address: 241 GIOVANI BLVD, CLERMONT, FL, 34715
Date formed: 13 Oct 2016
Document Number: P16000082786
Address: 17649 US Hwy 27 Unit 16, UNIT 16, CLERMONT, FL, 34715, US
Date formed: 12 Oct 2016
Document Number: P16000082521
Address: 21343 Marsh View Ct, Clermont, FL, 34715, US
Date formed: 11 Oct 2016
Document Number: P16000080473
Address: 1825 SUNDANCE CHASE ROAD, MINNEOLA, FL, 34715, US
Date formed: 03 Oct 2016
Document Number: L16000180714
Address: 405 ARBOR POINTE AVE, MINNEOLA, FL, 34715
Date formed: 28 Sep 2016 - 27 Sep 2019
Document Number: L16000180206
Address: 12106 BRUCE HUNT RD, CLERMONT, FL, 34715
Date formed: 27 Sep 2016 - 25 Sep 2020
Document Number: L16000179059
Address: 11546 Sonoma Ridge Lane, CLERMONT, FL, 34715, US
Date formed: 26 Sep 2016 - 27 Sep 2024
Document Number: L16000179068
Address: 300 GENTLE BREEZE DRIVE, MINNEOLA, FL, 34715, US
Date formed: 26 Sep 2016 - 27 Sep 2019
Document Number: P16000078905
Address: 808 SHORE BREEZE WAY, MINNEOLA, FL, 34715, US
Date formed: 26 Sep 2016 - 22 Sep 2017
Document Number: P16000078791
Address: 403 GENTLE BREEZE DRIVE, MINNEOLA, FL, 34715, US
Date formed: 26 Sep 2016 - 23 Sep 2022
Document Number: L16000176145
Address: 1149 LAKEVIEW OAKS DRIVE, MINNEOLA, FL, 34715, US
Date formed: 21 Sep 2016 - 27 Sep 2019
Document Number: L16000175797
Address: 16410 LAKESHORE DRIVE, MINNEOLA, FL, 34715
Date formed: 20 Sep 2016
Document Number: L16000173026
Address: 10605 Toad Rd, Clermont, FL, 34715, US
Date formed: 16 Sep 2016 - 27 Sep 2019
Document Number: L16000172305
Address: 20720 Angels Landing Court, Clermont, FL, 34715, US
Date formed: 15 Sep 2016
Document Number: L16000172521
Address: 20005 US HWY 27 NORTH, LOT 1205, CLERMONT, FL, 34715
Date formed: 15 Sep 2016 - 17 Mar 2018
Document Number: L16000172400
Address: 1524 CANOPY OAKS DRIVE, MINNEOLA, FL, 34715
Date formed: 15 Sep 2016 - 22 Sep 2017
Document Number: L16000169811
Address: 905 PALM FOREST LANE, MINNEOLA, FL, 34715
Date formed: 12 Sep 2016 - 28 Sep 2018
Document Number: P16000074910
Address: 826 Woods Landing Dr, MINNEOLA, FL, 34715, US
Date formed: 12 Sep 2016 - 08 Mar 2019
Document Number: L16000168337
Address: 419 ROYAL STREET, MINNEOLA, FL, 34715, US
Date formed: 09 Sep 2016
Document Number: P16000074225
Address: 335 GENTLE BREEZE DRIVE, MINNEOLA, FL, 34715
Date formed: 08 Sep 2016 - 27 Sep 2019
Document Number: L16000167108
Address: 17649 US HWY 27, BLDG B UNIT 1, CLERMONT, FL, 34715
Date formed: 07 Sep 2016 - 27 Sep 2019
Document Number: L16000167520
Address: 215 EAST PEARL STREET, MINNEOLA, FL, 34715
Date formed: 07 Sep 2016 - 22 Sep 2017
Document Number: L16000166359
Address: 614 E. HWY 50, 408, CLERMONT, FL, 34715
Date formed: 06 Sep 2016 - 28 Sep 2018
Document Number: L16000166552
Address: 1304 Gatewood Avenue, Minneola, FL, 34715, US
Date formed: 06 Sep 2016 - 03 Jun 2024
Document Number: L16000164554
Address: 18628 LONE DOVE LN., CLERMONT, FL, 34715
Date formed: 01 Sep 2016 - 22 Sep 2017
Document Number: P16000072429
Address: 2243 bear peak road, Minneola, FL, 34715, US
Date formed: 31 Aug 2016