Document Number: P12000081439
Address: 3920 WOODPECKER DRIVE, FRUITLAND PARK, FL, 34731
Date formed: 26 Sep 2012 - 27 Sep 2019
Document Number: P12000081439
Address: 3920 WOODPECKER DRIVE, FRUITLAND PARK, FL, 34731
Date formed: 26 Sep 2012 - 27 Sep 2019
Document Number: P12000081558
Address: 1108 GLENRAVEN LN, CLERMONT, FL, 34711
Date formed: 26 Sep 2012 - 27 Sep 2013
Document Number: P12000081468
Address: 10851 CHERRY LAKE ROAD, CLERMONT, FL, 34715, US
Date formed: 26 Sep 2012 - 01 Mar 2018
Document Number: L12000123173
Address: 2210 MARTINS RUN, TAVARES, FL, 32778
Date formed: 26 Sep 2012 - 19 Apr 2013
Document Number: L12000123021
Address: 11809 FOXGLOVE DR, CLERMONT, FL, 34711
Date formed: 26 Sep 2012 - 27 Sep 2013
Document Number: L12000122969
Address: 15918 GREATER GROVES BLVD, CLERMONT, FL, 34714
Date formed: 25 Sep 2012 - 26 Mar 2014
Document Number: P12000081509
Address: 266 HUNT STREET, CLERMONT, FL, 34711
Date formed: 25 Sep 2012 - 23 Sep 2016
Document Number: L12000122738
Address: 407 SOUTH DISSTON AVE, MINNEOLA, FL, 34715, US
Date formed: 25 Sep 2012 - 22 Sep 2017
Document Number: P12000081259
Address: 14617 POINTE EAST TRAIL, CLERMONT, FL, 34711
Date formed: 25 Sep 2012 - 27 Sep 2013
Document Number: L12000122435
Address: 1640 E HWY 50 STE. B, CLERMONT, FL, 34711, US
Date formed: 25 Sep 2012 - 23 Sep 2016
Document Number: L12000122125
Address: 10239 DOVEHILL LANE, CLERMONT, FL, 34711, US
Date formed: 25 Sep 2012 - 27 Sep 2013
Document Number: P12000081064
Address: 958 PRINCETOWN DR, CLEARMONT, FL, 34711, US
Date formed: 25 Sep 2012 - 21 Jul 2014
Document Number: L12000122319
Address: 600 Jennings Avenue, Eustis, FL, 32726, US
Date formed: 24 Sep 2012
Document Number: L12000122283
Address: 8023 WHITT LN, YALAHA, FL, 34797, US
Date formed: 24 Sep 2012 - 26 Sep 2014
Document Number: F12000003910
Address: 414 WEST MAIN STREET STE, LEESBURG, FL, 34748
Date formed: 24 Sep 2012 - 27 Sep 2013
Document Number: L12000121529
Address: 27613 LOIS DRIVE, TAVARES, FL, 32778, US
Date formed: 24 Sep 2012 - 08 Jan 2018
Document Number: L12000121339
Address: 23827 ROBBINS RD, ASTATULA, FL, 34705, US
Date formed: 24 Sep 2012
Document Number: L12000121727
Address: 625 Oleander street, Mount Dora, FL, 32757, US
Date formed: 24 Sep 2012 - 26 Sep 2014
Document Number: P12000080597
Address: 947 E. MYERS BLVD., MASCOTTE, FL, 34753, US
Date formed: 24 Sep 2012 - 27 Sep 2013
Document Number: L12000121317
Address: 27185 COUNTY ROAD 448A, MOUNT DORA, FL, 32757, US
Date formed: 24 Sep 2012 - 27 Dec 2016
Document Number: P12000080477
Address: 620 SOUTH LAKE ST, SUITE 5, LEESBURG, FL, 34748, US
Date formed: 24 Sep 2012 - 27 Feb 2014
Document Number: P12000080766
Address: 303 E MAIN STREET, TAVARES, FL, 32778, US
Date formed: 24 Sep 2012 - 25 Sep 2020
Document Number: L12000121765
Address: 9134 PINE ISLAND ROAD, CLERMONT, FL, 34711
Date formed: 24 Sep 2012 - 27 Sep 2013
Document Number: L12000121465
Address: 23305 Lake Seneca Rd, Eustis, FL, 32736, US
Date formed: 24 Sep 2012 - 30 Nov 2022
Document Number: L12000121345
Address: 16517 SUNRISE VISTA DR, CLERMONT, FL, 34714
Date formed: 24 Sep 2012 - 27 Sep 2013
Document Number: P12000080724
Address: 37123 Lake Yale Pl, Grand Island, FL, 32735, US
Date formed: 24 Sep 2012 - 26 Sep 2014
Document Number: L12000121324
Address: 1770 DUNEDIN DRIVE, TAVARES, FL, 32778, US
Date formed: 24 Sep 2012 - 07 Dec 2016
Document Number: P12000080853
Address: 33621 WESLEY RD, EUSTIS, FL, 32736
Date formed: 24 Sep 2012 - 26 Sep 2014
Document Number: L12000121843
Address: 1058 ceasars court, mount dora, FL, 32757, US
Date formed: 24 Sep 2012
Document Number: L12000121803
Address: 711 N Donnelly St, Mount Dora, FL, 32756, US
Date formed: 24 Sep 2012 - 27 Sep 2019
Document Number: L12000121583
Address: 2221 W CR 44, Eustis, FL, 32726, US
Date formed: 24 Sep 2012 - 22 Sep 2017
Document Number: L12000121591
Address: 19037 LAKE SWATARA DRIVE, EUSTIS, FL, 32736, US
Date formed: 24 Sep 2012 - 28 Sep 2018
Document Number: L12000121321
Address: 27185 COUNTY ROAD 448A, MOUNT DORA, FL, 32757, US
Date formed: 24 Sep 2012 - 27 Dec 2016
Document Number: P12000080450
Address: 30834 WESTWARD HO AVENUE, SORRENTO, FL, 32776
Date formed: 24 Sep 2012
Document Number: P12000080708
Address: 610 N. TREMAIN STREET, MT. DORA, FL, 32757
Date formed: 21 Sep 2012
Document Number: L12000121047
Address: 15390 County Road 565A, Groveland, FL, 34736, US
Date formed: 21 Sep 2012
Document Number: L12000120947
Address: 22 COVE LANE, EUSTIS, FL, 32726
Date formed: 21 Sep 2012 - 27 Sep 2013
Document Number: P12000080386
Address: 17325 AUTUMN PINES CT, CLERMONT, FL, 34711
Date formed: 21 Sep 2012 - 27 Sep 2013
Document Number: P12000080371
Address: 16732 US HWY 441, MT. DORA, FL, 32757
Date formed: 21 Sep 2012 - 25 Sep 2015
Document Number: P12000080390
Address: 9350 US HWY 192, UNIT 101, CLERMONT, FL, 34714
Date formed: 21 Sep 2012 - 27 Sep 2013
Document Number: N12000009073
Address: 1330 W Citizens Blvd, Leesburg, FL, 34748, US
Date formed: 20 Sep 2012
Document Number: L12000120686
Address: 15604 KEZER ROAD, TAVARES, FL, 32778
Date formed: 20 Sep 2012 - 25 Sep 2015
Document Number: L12000120519
Address: 907 PRINCETON DRIVE, CLERMONT, FL, 34711, US
Date formed: 20 Sep 2012 - 24 Aug 2013
Document Number: N12000008977
Address: 1290 North Ridge Boulevard, Clermont, FL, 34711, US
Date formed: 20 Sep 2012 - 26 Sep 2014
Document Number: L12000120272
Address: 603 EAST ORANGE AVENUE, #C, EUSTIS, FL, 32726
Date formed: 20 Sep 2012 - 26 Sep 2014
Document Number: P12000080031
Address: 500 NEWELL HILL RD, LEESBURG, FL, 34748, US
Date formed: 20 Sep 2012 - 30 Sep 2021
Document Number: P12000079796
Address: 225 WEST MAIN STREET, TAVARES, FL, 32778
Date formed: 19 Sep 2012
Document Number: P12000079855
Address: 30416 ORANGE DR, LEESBURG, FL, 34748
Date formed: 19 Sep 2012 - 27 Sep 2013
Document Number: P12000079845
Address: 26025 MITCHEL WAY, EUSTIS, FL, 32736
Date formed: 19 Sep 2012 - 14 Nov 2014
Document Number: L12000120362
Address: 11128 MARTIN DRIVE, LEESBURG, FL, 34788
Date formed: 19 Sep 2012 - 27 Sep 2013