Document Number: P12000036106
Address: 18441 CAYMAN ST, EUSTIS, FL, 32726
Date formed: 16 Apr 2012 - 27 Sep 2013
Document Number: P12000036106
Address: 18441 CAYMAN ST, EUSTIS, FL, 32726
Date formed: 16 Apr 2012 - 27 Sep 2013
Document Number: N12000003944
Address: 9200 OAK ISLAND LANE, CLERMONT, FL, 34711
Date formed: 16 Apr 2012 - 23 Sep 2016
Document Number: P12000036222
Address: 45625 GEORGIA STREET, PAISLEY, FL, 32767
Date formed: 16 Apr 2012 - 27 Sep 2013
Document Number: L12000051539
Address: 4114 LAKE BLUFF DR, MASCOTTE, FL, 34753
Date formed: 16 Apr 2012 - 25 Sep 2015
Document Number: P12000035828
Address: 3647 HAWKSHEAD DRIVE, CLERMONT, FL, 34711, US
Date formed: 16 Apr 2012 - 27 Sep 2013
Document Number: L12000051855
Address: 738 E. 11TH AVENUE, MOUNT DORA, FL, 32757
Date formed: 16 Apr 2012 - 25 Sep 2015
Document Number: P12000035785
Address: 23713 Sorrento Springs Drive, Sorrento, FL, 32776, US
Date formed: 16 Apr 2012 - 27 Sep 2024
Document Number: P12000036014
Address: 1400 US HWY 441 N. BLDG 900 SUITE 902, THE VILLAGES, FL, 32159
Date formed: 16 Apr 2012 - 27 Sep 2013
Document Number: P12000035934
Address: 299 e. myers blvd, mascotte, FL, 34753, US
Date formed: 16 Apr 2012 - 26 Sep 2014
Document Number: P12000035884
Address: 3140 STATE ROAD 46, MONTDORA, FL, 32757
Date formed: 16 Apr 2012 - 27 Sep 2013
Document Number: L12000051584
Address: 1801 HARCOURT DRVE, LEESBURG, FL, 34748, UN
Date formed: 16 Apr 2012 - 25 Sep 2015
Document Number: L12000051903
Address: 34523 RADIO ROAD, LEESBURG, FL, 34788
Date formed: 16 Apr 2012
Document Number: L12000051543
Address: 912 North Jacks Lake Rd, CLERMONT, FL, 34711, US
Date formed: 16 Apr 2012 - 27 May 2019
Document Number: P12000035972
Address: 308 WATERWOOD DR, YALAHA, FL, 34797, US
Date formed: 16 Apr 2012
Document Number: L12000051149
Address: 13130 PINYON DR, CLERMONT, FL, 34711
Date formed: 16 Apr 2012 - 26 Sep 2014
Document Number: L12000051178
Address: 1615 SPRING LAKE RD, FRUITLAND PARK, FL, 34731
Date formed: 16 Apr 2012 - 22 Sep 2017
Document Number: L12000050938
Address: 1215 BOWMAN ST, CLERMONT, FL, 34711
Date formed: 16 Apr 2012 - 27 Sep 2013
Document Number: L12000051372
Address: 4612 LAKE PICKETT DR, GROVELAND, FL, 34736
Date formed: 16 Apr 2012 - 22 Sep 2017
Document Number: L12000050972
Address: 30719 EDGEWOOD ST, SORRENTO, FL, 32776, US
Date formed: 16 Apr 2012 - 23 Sep 2016
Document Number: L12000051111
Address: 37432 HOBBY WAY, LADY LAKE, FL, 32159, US
Date formed: 16 Apr 2012 - 27 Sep 2013
Document Number: L12000050960
Address: 3694 FALLSCREST CIRCLE, CLERMONT, FL, 34711, US
Date formed: 16 Apr 2012 - 27 Sep 2013
Document Number: L12000050879
Address: 33718 SPRING DRIVE, LEESBURG, FL, 34788, US
Date formed: 13 Apr 2012 - 27 Sep 2013
Document Number: P12000035408
Address: 800 BAY RD UNIT 1 REAR, MOUNT DORA, FL, 32757, US
Date formed: 13 Apr 2012 - 26 Sep 2014
Document Number: L12000050831
Address: 245 S. Highland ST, Mount Dora, FL, 32757, US
Date formed: 13 Apr 2012 - 26 Sep 2014
Document Number: L12000051210
Address: 8030 Saint James Way, Mount Dora, FL, 32757, US
Date formed: 13 Apr 2012 - 15 Jan 2017
Document Number: N12000003844
Address: 822 South Bay Street, EUSTIS, FL, 32726, US
Date formed: 13 Apr 2012
Document Number: L12000050453
Address: 2135 waseca lane, leesburg, FL, 34748, US
Date formed: 13 Apr 2012 - 28 Sep 2018
Document Number: N12000003865
Address: 5817 Princess Caroline Place, Leesburg, FL, 34748, US
Date formed: 12 Apr 2012 - 24 Sep 2021
Document Number: P12000035312
Address: 724 S. ROSSITER ST., MT. DORA, FL, 32757
Date formed: 12 Apr 2012 - 06 Jun 2014
Document Number: P12000035182
Address: 38221 DEERWOOD DRIVE, EUSTIS, FL, 32736
Date formed: 12 Apr 2012 - 24 Sep 2021
Document Number: L12000050321
Address: 11552 OSPREY POINT BLVD., CLERMONT, FL, 34711, US
Date formed: 12 Apr 2012
Document Number: L12000049849
Address: 209 BLOXAM AVE, CLERMONT, FL, 34711
Date formed: 12 Apr 2012 - 27 Sep 2013
Document Number: L12000050012
Address: 614 E Highway 50, Clermont, FL, 34711, US
Date formed: 12 Apr 2012 - 22 Sep 2023
Document Number: L12000050090
Address: 1149 Stratton Ave, Groveland, FL, 34736, US
Date formed: 12 Apr 2012 - 22 Sep 2023
Document Number: N12000003803
Address: 2702 ROBERT D ROAD, MOUNT DORA, FL, 32757, US
Date formed: 11 Apr 2012
Document Number: N12000003791
Address: 100 S Grand Highway, CLERMONT, FL, 34711, US
Date formed: 11 Apr 2012
Document Number: L12000049507
Address: 1781 EDGEWATER DR, MOUNT DORA, FL, 32757
Date formed: 11 Apr 2012
Document Number: L12000049467
Address: 1033 NORTHSHORE DRIVE, EUSTIS, FL, 32726
Date formed: 11 Apr 2012 - 27 Sep 2013
Document Number: P12000034625
Address: 7304 SR 50, GROVELAND, FL, 34736, US
Date formed: 11 Apr 2012 - 23 Sep 2016
Document Number: L12000049070
Address: 506 RICHARD ST., LEESBURG, FL, 34748, US
Date formed: 11 Apr 2012 - 27 Sep 2013
Document Number: P12000034427
Address: 4327 S HWY 27, SUITE 254, CLERMONT, FL, 34711, ES
Date formed: 10 Apr 2012 - 25 Sep 2015
Document Number: P12000034296
Address: 1104 NASSAU CIRCLE, TAVARES, FL, 32778, US
Date formed: 10 Apr 2012
Document Number: P12000034624
Address: 855 PEARL DR, MT DORA, FL, 32757
Date formed: 10 Apr 2012 - 23 Sep 2016
Document Number: P12000034324
Address: 825 SUMMIT GREENS BLVD, CLERMONT, FL, 34711, US
Date formed: 10 Apr 2012 - 27 Sep 2013
Document Number: L12000048919
Address: 1816 NATURE COVE LANE, CLERMONT, FL, 34711, US
Date formed: 10 Apr 2012 - 27 Sep 2013
Document Number: L12000048548
Address: 16104 WILSON PARRISH RD., UMATILLA, FL, 32784, US
Date formed: 10 Apr 2012 - 28 Sep 2018
Document Number: P12000034197
Address: 1008 HILLTOP STREET, FRUITLAND PARK, FL, 34731
Date formed: 10 Apr 2012 - 23 Sep 2016
Document Number: L12000048786
Address: 1200 OAKLEY SEAVER DRIVE, CLERMONT, FL, 34711
Date formed: 10 Apr 2012 - 27 Sep 2013
Document Number: P12000034016
Address: 51 OLD MOUNT DORA RD, EUSTIS, FL, 32726, US
Date formed: 10 Apr 2012 - 27 Sep 2013
Document Number: L12000048883
Address: 1781 EDGEWATER DR, MOUNT DORA, FL, 32757
Date formed: 10 Apr 2012 - 24 Sep 2021