Document Number: L12000048793
Address: 2135 US HIGHWAY 441/27, FRUITLAND PARK, FL, 34731
Date formed: 10 Apr 2012 - 27 Sep 2013
Document Number: L12000048793
Address: 2135 US HIGHWAY 441/27, FRUITLAND PARK, FL, 34731
Date formed: 10 Apr 2012 - 27 Sep 2013
Document Number: L12000048760
Address: 253 Giovani Blvd., Clermont, FL, 34715, US
Date formed: 10 Apr 2012
Document Number: P12000033827
Address: 506 MARY SUE ST., FRUITLAND PARK, FL, 34731, US
Date formed: 09 Apr 2012
Document Number: P12000033925
Address: 41425 ROYAL TRAILS ROAD, EUSTIS, FL, 32736
Date formed: 09 Apr 2012 - 03 Sep 2018
Document Number: N12000003704
Address: 3616 Bayshore Circle, Tavares, FL, 32778, US
Date formed: 09 Apr 2012
Document Number: P12000033964
Address: 811 ORANGE BROOK DRIVE, MINNEOLA, FL, 34715, US
Date formed: 09 Apr 2012 - 23 Sep 2022
Document Number: P12000033914
Address: 10627 TOAD RD, CLERMONT, FL, 34715
Date formed: 09 Apr 2012 - 24 Sep 2021
Document Number: P12000034251
Address: 16110 EUSTIS PL, UMATILLA, FL, 32784
Date formed: 09 Apr 2012 - 27 Sep 2013
Document Number: L12000048901
Address: 1609 Paradise Lane, Astor, FL, 32102, US
Date formed: 09 Apr 2012 - 28 Sep 2018
Document Number: L12000048129
Address: 614 E. Hwy 50, Clermont, FL, 34715, US
Date formed: 09 Apr 2012
Document Number: L12000047878
Address: 11236 Mattioda Road, Groveland, FL, 34736, US
Date formed: 09 Apr 2012 - 24 Sep 2021
Document Number: L12000048277
Address: 26423 STATE RD 46, SORRENTO, FL, 32776, US
Date formed: 09 Apr 2012 - 28 Sep 2018
Document Number: L12000048087
Address: 2702 GABLES DRIVE, EUSTIS, FL, 32726, US
Date formed: 09 Apr 2012
Document Number: L12000048100
Address: 481 EAST HIGHWAY 50, SUITE 101, CLERMONT, FL, 34711, US
Date formed: 09 Apr 2012
Document Number: L12000049553
Address: 21653 STIRLING PASS, LEESBURG, FL, 34748
Date formed: 06 Apr 2012 - 21 Jan 2014
Document Number: L12000047717
Address: 215 ROB ROY DRIVE, CLERMONT, FL, 34711
Date formed: 06 Apr 2012 - 27 Sep 2013
Document Number: P12000033327
Address: 304 LaGrande Blvd, The Villages, FL, 32159, US
Date formed: 06 Apr 2012
Document Number: P12000033546
Address: 2550 Citrus Tower Blvd, Clermont, FL, 34711, US
Date formed: 06 Apr 2012 - 25 Sep 2015
Document Number: P12000033279
Address: 35248 JANUS DR., FRUITLAND PARK, FL, 34731, US
Date formed: 06 Apr 2012 - 27 Sep 2013
Document Number: L12000047589
Address: 3492 TUMBLING RIVER DR, CLERMONT, FL, 34711
Date formed: 06 Apr 2012 - 21 Feb 2017
Document Number: L12000047297
Address: 6971 SWAIN ROAD, SORRENTO, FL, 32776, US
Date formed: 06 Apr 2012
Document Number: L12000047633
Address: 805 N. Hawley, Eustis, FL, 32726, US
Date formed: 06 Apr 2012
Document Number: P12000033270
Address: 16326 MACON, 208, CLERMONT, FL, 34714
Date formed: 06 Apr 2012 - 27 Sep 2013
Document Number: L12000047320
Address: 31661 EXECUTIVE BLVD, LEESBURG, FL, 34748
Date formed: 06 Apr 2012
Document Number: L12000047459
Address: 2701 Shearwater Street, Clermont, FL, 34711, US
Date formed: 05 Apr 2012 - 27 Sep 2019
Document Number: P12000032952
Address: 3702 PEACE PIPE WAY, CLERMONT, FL, 34711
Date formed: 05 Apr 2012
Document Number: L12000047411
Address: 1303 6TH ST, CLERMONT, FL, 34711
Date formed: 05 Apr 2012 - 27 Sep 2013
Document Number: L12000046669
Address: 17623 COBBLESTONE LANE, CLERMONT, FL, 34711
Date formed: 05 Apr 2012
Document Number: N12000003538
Address: 14135 GADSON STREET, GROVELAND, FL, 34736
Date formed: 05 Apr 2012 - 27 Sep 2013
Document Number: L12000046932
Address: 35 E. PINEHURST BLVD., EUSTIS, FL, 32726, US
Date formed: 05 Apr 2012
Document Number: P12000033208
Address: 28916 DISCOVERY RD, TAVARES, FL, 32778
Date formed: 04 Apr 2012 - 27 Sep 2013
Document Number: L12000046848
Address: 2040 N Grandview ST, MT. DORA, FL, 32757, US
Date formed: 04 Apr 2012
Document Number: L12000046807
Address: 39641 HARBOR HILLS BLVD., LADY LAKE, FL, 32159
Date formed: 04 Apr 2012 - 27 Sep 2013
Document Number: P12000032466
Address: 206 W. MAIN ST, TAVARES, FL, 32778
Date formed: 04 Apr 2012 - 27 Sep 2013
Document Number: N12000003505
Address: 32140 DEWBERRY LANE, SORRENTO, FL, 32776
Date formed: 04 Apr 2012 - 28 Sep 2018
Document Number: L12000046554
Address: 108 N. BLOXAM AVE, MINNEOLA, FL, 34715
Date formed: 04 Apr 2012 - 27 Sep 2013
Document Number: P12000032280
Address: 5493 west irlo bronson mem hiwy, kissimmee, FL, 34714, US
Date formed: 04 Apr 2012
Document Number: L12000046368
Address: 875 CLUB HILLS DRIVE, EUSTIS, FL, 32726, US
Date formed: 04 Apr 2012 - 27 Sep 2013
Document Number: L12000046377
Address: 36540 Via Marcia, Fruitland Park, FL, 34731, US
Date formed: 04 Apr 2012 - 26 Jan 2023
Document Number: L12000046505
Address: 5180 RISHLEY RUN WAY, MT DORA, FL, 32757
Date formed: 04 Apr 2012 - 27 Sep 2013
Document Number: L12000046125
Address: 214 E. Washington St., Minneola, FL, 34715, US
Date formed: 04 Apr 2012
Document Number: L12000046153
Address: 6801 SILVER CHARM COURT, LEESBURG, FL, 34748
Date formed: 04 Apr 2012 - 25 Sep 2015
Document Number: L12000046123
Address: 5418 SADDLEBACK COURT, LADY LAKE, FL, 32159, US
Date formed: 04 Apr 2012 - 27 Sep 2013
Document Number: L12000046113
Address: 1131 CEDARWOOD WAY, CLERMONT, FL, 34714
Date formed: 04 Apr 2012 - 27 Sep 2013
Document Number: L12000046043
Address: 16548 MAGNOLIA TERRACE, MONTVERDE, FL, 34756
Date formed: 04 Apr 2012 - 27 Sep 2013
Document Number: L12000046302
Address: 23236 STATE ROAD 46, SORRENTO, FL, 32776, US
Date formed: 04 Apr 2012 - 23 Sep 2022
Document Number: L12000046311
Address: 4710 POINT BONITA LN, CLERMONT, FL, 34714
Date formed: 04 Apr 2012 - 23 Sep 2016
Document Number: L12000046161
Address: 46600 Deep Woods Ranch Rd, Paisley, FL, 32767, US
Date formed: 04 Apr 2012 - 08 Mar 2023
Document Number: P12000031789
Address: 9715 SPING LAKE DRIVE, CLERMONT, FL, 34711
Date formed: 03 Apr 2012 - 30 Oct 2013
Document Number: L12000046217
Address: 1805 Santana Way, Lady Lake, FL, 32159, US
Date formed: 03 Apr 2012 - 25 Apr 2022