Document Number: P12000047715
Address: 106 CARLYLE STREET, MINNEOLA, FL, 34715, US
Date formed: 23 May 2012 - 27 Sep 2013
Document Number: P12000047715
Address: 106 CARLYLE STREET, MINNEOLA, FL, 34715, US
Date formed: 23 May 2012 - 27 Sep 2013
Document Number: P12000047754
Address: 106 CARLYLE STREET, MINNEOLA, FL, 34715
Date formed: 23 May 2012 - 27 Sep 2013
Document Number: L12000069284
Address: 503 SEMINOLE AVE, MINNEOLA, FL, 34715, US
Date formed: 23 May 2012 - 02 Jun 2021
Document Number: P12000047753
Address: 106 CARLYLE STREET, MINNEOLA, FL, 34715, US
Date formed: 23 May 2012 - 27 Sep 2013
Document Number: L12000069172
Address: 13416 BISCAYNE DR, GRAND ISLAND, FL, 32735
Date formed: 23 May 2012 - 25 Sep 2012
Document Number: L12000069281
Address: 555 MIDWAY AVE, MASCOTTE, FL, 34753
Date formed: 23 May 2012 - 27 Sep 2013
Document Number: P12000047685
Address: 106 CARLYLE STREET, MINNEOLA, FL, 34715, US
Date formed: 22 May 2012 - 27 Sep 2013
Document Number: P12000047319
Address: 34932 Thrill Hill Rd, Eustis, FL, 32736, US
Date formed: 22 May 2012 - 11 Nov 2014
Document Number: L12000068788
Address: 2925 W OLD HWY 441, MOUNT DORA, FL, 32757, US
Date formed: 22 May 2012 - 23 Sep 2016
Document Number: P12000047306
Address: 40828 WEST SECOND AVENUE, UMATILLA, FL, 32784, US
Date formed: 22 May 2012 - 22 Sep 2017
Document Number: L12000068744
Address: 357 E 6th Ave., Mount Dora, FL, 32757, US
Date formed: 22 May 2012 - 31 Dec 2013
Document Number: L12000068783
Address: 711 LAKESHORE DRIVE, EUSTIS, FL, 32726, US
Date formed: 22 May 2012
Document Number: L12000068802
Address: 3301 N HIGHWAY 19A, MOUNT DORA, FL, 32757, US
Date formed: 22 May 2012 - 27 Sep 2013
Document Number: L12000068542
Address: 9524 WHITE SAND COURT, 9524 WHITE SAND COURT, CLERMONT, FL, 34711
Date formed: 22 May 2012 - 27 Sep 2013
Document Number: P12000047938
Address: 169 North Central Ave, UMATILLA, FL, 32784, US
Date formed: 21 May 2012 - 17 Feb 2016
Document Number: P12000046999
Address: 106 CARLYLE STREET, MINNEOLA, FL, 34715, US
Date formed: 21 May 2012 - 27 Sep 2013
Document Number: L12000068968
Address: 4701 BARBADOS LOOP, CLERMONT, FL, 34711
Date formed: 21 May 2012 - 27 Sep 2013
Document Number: L12000068628
Address: 2430 S BAY ST, EUSTIS, FL, 32726, US
Date formed: 21 May 2012
Document Number: P12000047188
Address: 2888 COLUMBUS AVENUE, CLERMONT, FL, 34715
Date formed: 21 May 2012 - 27 Sep 2013
Document Number: P12000047028
Address: 1036 E HIGHWAY 50, CLERMONT, FL, 34711
Date formed: 21 May 2012 - 25 Sep 2020
Document Number: L12000068937
Address: 1690 River Road, Astor, FL, 32102, US
Date formed: 21 May 2012
Document Number: L12000068247
Address: 31415 COUNTY ROAD 437, SORRENTO, FL, 32776
Date formed: 21 May 2012 - 27 Sep 2013
Document Number: L12000068306
Address: 1029 Juliette Boulevard, Mount Dora, FL, 32757, US
Date formed: 21 May 2012
Document Number: L12000068664
Address: 315 PALM AVE., EUSTIS, FL, 32726
Date formed: 21 May 2012 - 27 Sep 2013
Document Number: L12000068373
Address: 39701 Emeralda Island Road, Leesburg, FL, 34788, US
Date formed: 21 May 2012
Document Number: L12000068139
Address: 11216 COUNTRY HILL ROAD, CLERMONT, FL, 34711, US
Date formed: 21 May 2012 - 27 Sep 2013
Document Number: L12000068055
Address: 648 SKYRIDGE ROAD, CLERMONT, FL, 34711, US
Date formed: 21 May 2012 - 26 Sep 2014
Document Number: L12000067785
Address: 3831 BEACON RIDGE WAY, CLERMONT, FL, 34711, US
Date formed: 21 May 2012 - 25 Sep 2015
Document Number: P12000046943
Address: 2550 CITRUS TOWER BLVD, CLERMONT, FL, 34711, US
Date formed: 21 May 2012 - 25 Sep 2015
Document Number: L12000067862
Address: 1868 Piedmont Court, Mascotte, FL, 34753, US
Date formed: 21 May 2012
Document Number: L12000068131
Address: 11533 KANUBA COURT, CLERMONT, FL, 34715, US
Date formed: 21 May 2012 - 25 Sep 2015
Document Number: L12000068958
Address: 1119 Lakeview Oaks Drive, Minneola, FL, 34715, US
Date formed: 18 May 2012 - 28 Sep 2018
Document Number: P12000046732
Address: 30224 PGA DR, SORRENTO, FL, 32776
Date formed: 18 May 2012 - 23 Sep 2022
Document Number: L12000067399
Address: 1911 SOUTH BAY STREET, EUSTIS, FL, 32726, US
Date formed: 18 May 2012 - 25 Sep 2015
Document Number: L12000067359
Address: 29832 STATE RD 46, SORRENTO, FL, 32776
Date formed: 18 May 2012 - 27 Sep 2013
Document Number: L12000067217
Address: 1231 LEGENDARY BLVD, CLERMONT, FL, 34711, US
Date formed: 18 May 2012 - 27 Sep 2013
Document Number: L12000067166
Address: 2441 SR 50, MASCOTTE, FL, 34753
Date formed: 18 May 2012 - 27 Sep 2013
Document Number: L12000067145
Address: 737 AVENIDA QUINTA, APT 103, CLERMONT, FL, 34714, US
Date formed: 18 May 2012 - 23 Sep 2016
Document Number: P12000046603
Address: 26933 RED FARM RD, MOUNT DORA, FL, 32757
Date formed: 18 May 2012 - 11 Feb 2013
Document Number: P12000046593
Address: 107 Crescent Moon Drive, GROVELAND, FL, 34736, US
Date formed: 18 May 2012
Document Number: L12000067133
Address: 1352 Hillview Dr, CLERMONT, FL, 34711, US
Date formed: 18 May 2012
Document Number: L12000067142
Address: 12633 DOUGLAS FIR CT, CLERMONT, FL, 34711
Date formed: 18 May 2012 - 25 Sep 2015
Document Number: L12000067170
Address: 31136 Interlachen Dr., SORRENTO, FL, 32776, US
Date formed: 18 May 2012
Document Number: N12000005079
Address: 421 NUESTRA PL, GROVELAND, FL, 34736
Date formed: 17 May 2012 - 27 Sep 2013
Document Number: L12000067057
Address: 3256 PARK BRANCH AVENUE, CLERMONT, FL, 34711, US
Date formed: 17 May 2012 - 26 Sep 2014
Document Number: L12000066955
Address: 3180 Citrus Tower Blvd, Clemont, FL, 34711, US
Date formed: 17 May 2012
Document Number: L12000066991
Address: 10133 Lenox Street, Clermont, FL, 34711, US
Date formed: 17 May 2012 - 30 Nov 2023
Document Number: L12000066697
Address: 20329 US Highway 27 North, Clermont, FL, 34715, US
Date formed: 17 May 2012 - 22 Sep 2017
Document Number: L12000066437
Address: 2605 STATE ROAD 19, TAVARES, FL, 32778, US
Date formed: 17 May 2012 - 27 Sep 2013
Document Number: L12000066536
Address: 14314 GOLDEN VIEW DRIVE, GRAND ISLAND, FL, 32735
Date formed: 17 May 2012 - 27 Sep 2019