Document Number: L12000150299
Address: 300 W. Dixie Ave., LEESBURG, FL, 34748, US
Date formed: 30 Nov 2012
Document Number: L12000150299
Address: 300 W. Dixie Ave., LEESBURG, FL, 34748, US
Date formed: 30 Nov 2012
Document Number: L12000150346
Address: 2197 TEALWOOD CIRCLE, TAVARES, FL, 32778, US
Date formed: 30 Nov 2012 - 25 Sep 2015
Document Number: N12000011223
Address: 665 LAKESHORE DRIVE, EUSTIS, FL, 32726
Date formed: 30 Nov 2012 - 27 Sep 2013
Document Number: L12000150332
Address: 249 BLUE BRANCH STREET, EUSTIS, FL, 32736, US
Date formed: 30 Nov 2012 - 27 Sep 2013
Document Number: L12000150039
Address: 15052 GREEN VALLEY BLVD, CLERMONT, FL, 34711
Date formed: 30 Nov 2012 - 22 Sep 2017
Document Number: L12000149866
Address: 10250 Lake Minneola Shores, CLERMONT, FL, 34711, US
Date formed: 30 Nov 2012 - 12 Feb 2019
Document Number: L12000150125
Address: 3530 BRANCH AVE, MOUNT DORA, FL, 32757, US
Date formed: 30 Nov 2012 - 28 Sep 2018
Document Number: L12000150045
Address: 7152 Sunnyside Dr, LEESBURG, FL, 34748, US
Date formed: 30 Nov 2012
Document Number: L12000149845
Address: 15930 CR 48, ASTATULA, FL, 34705
Date formed: 30 Nov 2012
Document Number: L12000150034
Address: 16322 Arrowhead Trail, Clermont, FL, 34711, US
Date formed: 30 Nov 2012
Document Number: P12000098321
Address: 7703 FRONTIER DR, YALAHA, FL, 34797
Date formed: 30 Nov 2012 - 27 Sep 2013
Document Number: L12000150080
Address: 130 S HWY 27, 126, LADY LAKE, FL, 32159, US
Date formed: 30 Nov 2012 - 27 Sep 2013
Document Number: L12000150060
Address: 17029 FLORENCE VIEW DR, MONTVERDE, FL, 34756, UN
Date formed: 30 Nov 2012 - 27 Sep 2013
Document Number: L12000149850
Address: 607 DORA AVE., TAVARES, FL, 32778, US
Date formed: 30 Nov 2012 - 27 Sep 2013
Document Number: P12000098308
Address: 1441 BEN HOPE DR, LEESBURG, FL, 34788
Date formed: 29 Nov 2012 - 27 Sep 2013
Document Number: P12000098218
Address: 7654 LAKE ANGELINA DR, MT DORA, FL, 32757
Date formed: 29 Nov 2012 - 26 Sep 2014
Document Number: P12000098207
Address: 11022 Moon Crest Lane, Leesburg, FL, 34788, US
Date formed: 29 Nov 2012
Document Number: A12000000764
Address: 11638 Osprey Pointe, Clermont, FL, 34711, US
Date formed: 29 Nov 2012 - 22 Sep 2017
Document Number: L12000149634
Address: 215 NORTH JOANNA AVENUE, TAVARES, FL, 32778
Date formed: 29 Nov 2012 - 26 Sep 2014
Document Number: P12000098202
Address: 33210 IRONGATE DR, LEESBURG, FL, 34788, US
Date formed: 29 Nov 2012 - 28 Sep 2018
Document Number: F12000004811
Address: 614 E HWY 50 BOX 135, CLERMONT, FL, 34711
Date formed: 29 Nov 2012 - 27 Sep 2013
Document Number: P12000097799
Address: 39629 Harbor Hills Blvd, Lady Lake, FL, 32159, US
Date formed: 29 Nov 2012 - 27 Sep 2019
Document Number: L12000149279
Address: 10223 DARTMOOR STREET, LEESBURG, FL, 34788, US
Date formed: 29 Nov 2012 - 26 Sep 2014
Document Number: L12000149229
Address: 34647 S. Haines Creek Rd, Leesburg, FL, 34788, US
Date formed: 29 Nov 2012
Document Number: P12000097784
Address: 10310 LAKESHORE DRIVE, CLERMONT, FL, 34711, US
Date formed: 29 Nov 2012 - 26 Sep 2014
Document Number: P12000097881
Address: 450 E. HIGHWAY 50, #6, CLERMONT, FL, 34711
Date formed: 29 Nov 2012 - 25 Sep 2015
Document Number: P12000097781
Address: 16885 SE 251ST TERR, UMATILLA, FL, 32784
Date formed: 29 Nov 2012 - 27 Sep 2013
Document Number: L12000149390
Address: 4505 BARRISTER DRIVE, CLERMONT, FL, 34711, US
Date formed: 29 Nov 2012 - 27 Sep 2013
Document Number: P12000097760
Address: 17404 W APSHAWA ROAD, CLERMONT, FL, 34715, US
Date formed: 29 Nov 2012 - 12 Nov 2018
Document Number: P12000097891
Address: 941 ORCHID ST, LADY LAKE, FL, 32159
Date formed: 28 Nov 2012 - 26 Sep 2014
Document Number: L12000148629
Address: 23800 State Road 46, Sorrento, FL, 32776, US
Date formed: 28 Nov 2012 - 22 Sep 2017
Document Number: P12000097398
Address: 36320 NORTH COUNTY RD 44A, EUSTIS, FL, 32736
Date formed: 27 Nov 2012 - 26 Sep 2014
Document Number: L12000148289
Address: 21240 SE 142ND ST, UMATILLA, FL, 32784, US
Date formed: 27 Nov 2012 - 26 Sep 2014
Document Number: P12000097168
Address: 30611 CINNAMON RD, SORRENTO, FL, 32776
Date formed: 27 Nov 2012 - 27 Sep 2013
Document Number: L12000148326
Address: 2435 South Highway 27, CLERMONT, FL, 34711, US
Date formed: 27 Nov 2012
Document Number: L12000148294
Address: 3755 w old us hwy 441, mt dora, FL, 32757, US
Date formed: 27 Nov 2012
Document Number: L12000147984
Address: 827 SHORE BREEZE WAY, MINNEOLA, FL, 34715, US
Date formed: 27 Nov 2012 - 27 Sep 2013
Document Number: L12000148252
Address: 18000 COUNTY ROAD 455, CLERMONT, FL, 34715, US
Date formed: 27 Nov 2012 - 04 Oct 2017
Document Number: L12000148311
Address: 30329 GIDRAN TERRACE, MOUNT DORA, FL, 32757
Date formed: 27 Nov 2012 - 27 Mar 2014
Document Number: L12000148221
Address: 166 PRAIRIE FALCON DRIVE, GROVELAND, FL, 34736, US
Date formed: 27 Nov 2012 - 26 Sep 2014
Document Number: P12000097151
Address: 35023 SILVER OAK DR, LEESBURG, FL, 34788, US
Date formed: 27 Nov 2012
Document Number: P12000097278
Address: 38020 ARLINGTON AVE, LADY LAKE, FL, 32159
Date formed: 26 Nov 2012 - 25 Sep 2015
Document Number: L12000147757
Address: 503 BATES AVE, EUSTIS, FL, 32726, US
Date formed: 26 Nov 2012 - 18 Mar 2023
Document Number: A12000000737
Address: 2511 DORA AVE, TAVARES, FL, 32778, US
Date formed: 26 Nov 2012
Document Number: P12000097145
Address: 23155 OUTBACK LANE, EUSTIS, FL, 32736
Date formed: 26 Nov 2012 - 25 Sep 2015
Document Number: P12000097294
Address: 38 DAVIS AVE, UMATILLA, FL, 32784
Date formed: 26 Nov 2012 - 26 Sep 2014
Document Number: P12000097244
Address: 1007 PINE TREE DRIVE, EUSTIS, FL, 32726
Date formed: 26 Nov 2012 - 27 Sep 2013
Document Number: P12000097181
Address: 1500 S US HWY 27, CLERMONT, FL, 34711
Date formed: 26 Nov 2012 - 23 Sep 2016
Document Number: P12000096779
Address: 100 NORTH ALEXANDER STREET, MOUNT DORA, FL, 32757, US
Date formed: 26 Nov 2012 - 25 Sep 2020
Document Number: P12000096868
Address: 1401 Floradel Avenue, Leesburg, FL, 34748, US
Date formed: 26 Nov 2012 - 26 Sep 2014