Document Number: L11000107819
Address: 1451 BLUE HORIZON DR, CLERMONT, FL, 34714
Date formed: 21 Sep 2011 - 28 Sep 2018
Document Number: L11000107819
Address: 1451 BLUE HORIZON DR, CLERMONT, FL, 34714
Date formed: 21 Sep 2011 - 28 Sep 2018
Document Number: P11000082818
Address: 1730 E. HWY. 50, 107, CLERMONT, FL, 34711
Date formed: 21 Sep 2011 - 27 Sep 2013
Document Number: L11000107876
Address: 3447 MOUNT HOPE LOOP, LEESBURG, FL, 34748, US
Date formed: 21 Sep 2011 - 27 Sep 2013
Document Number: L11000108095
Address: 430 W MINNEHAHA AVE., #4, CLERMONT, FL, 34711, US
Date formed: 21 Sep 2011 - 28 Sep 2012
Document Number: L11000107884
Address: 1169 VARNADO RD, GROVELAND, FL, 34736, US
Date formed: 21 Sep 2011 - 27 Sep 2013
Document Number: N11000008932
Address: 1220 SHORECREST CIRCLE, CLERMONT, FL, 34711
Date formed: 21 Sep 2011 - 26 Sep 2014
Document Number: P11000083041
Address: 15309 SANDY HOOK LANE, CLERMONT, FL, 34714, US
Date formed: 21 Sep 2011 - 28 Sep 2012
Document Number: L11000107767
Address: 1500 CHANNELL DR., MT DORA, FL, 32757
Date formed: 20 Sep 2011 - 28 Sep 2012
Document Number: L11000107925
Address: 600 Jennings Avenue, Eustis, FL, 32726, US
Date formed: 20 Sep 2011
Document Number: P11000082715
Address: 2750 DORA AVENUE, TAVARES, FL, 32778
Date formed: 20 Sep 2011 - 23 Sep 2016
Document Number: L11000107744
Address: 703 NORTHWEST BLVD, LEESBURG, FL, 34748
Date formed: 20 Sep 2011 - 26 Sep 2014
Document Number: P11000082682
Address: 16025 ST CLAIR ST, CLERMONT, FL, 34714, US
Date formed: 20 Sep 2011 - 22 Nov 2013
Document Number: L11000107621
Address: 18N Eustis Street, EUSTIS, FL, 32726, US
Date formed: 20 Sep 2011
Document Number: P11000082560
Address: 45749 CEDAR STREET, PAISLEY, FL, 32767
Date formed: 20 Sep 2011 - 28 Sep 2012
Document Number: L11000107436
Address: 2735 E DELLWOOD DRIVE, EUSTIS, FL, 32726, US
Date formed: 20 Sep 2011
Document Number: L11000107583
Address: 1645 E. Highway 50, Suite 202, CLERMONT, FL, 34711, US
Date formed: 20 Sep 2011 - 23 Sep 2016
Document Number: P11000082518
Address: 412 ALDAMA AVENUE, LADY LAKE, FL, 32159
Date formed: 19 Sep 2011 - 27 Sep 2019
Document Number: L11000107078
Address: 15885 ARABIAN WAY, MONTVERDE, FL, 34756
Date formed: 19 Sep 2011 - 26 Sep 2014
Document Number: N11000008826
Address: 25200 SR 46, SORRENTO, FL, 32776, US
Date formed: 19 Sep 2011
Document Number: P11000082431
Address: 20211 JORDAN RIVER RD, UMATILLA, FL, 32784
Date formed: 19 Sep 2011 - 28 Sep 2012
Document Number: L11000107331
Address: 25300 FOREST OAK CT, LEESBURG, FL, 34748, US
Date formed: 19 Sep 2011
Document Number: L11000107110
Address: 11209 WINDSONG CT, CLERMONT, FL, 34715, US
Date formed: 19 Sep 2011 - 28 Sep 2012
Document Number: P11000082098
Address: 3922 Caterra Court, Tavares, FL, 32778, US
Date formed: 19 Sep 2011 - 22 Sep 2017
Document Number: L11000106746
Address: 10800 MASTERS DRIVE, CLERMONT, FL, 34711
Date formed: 19 Sep 2011 - 26 Sep 2014
Document Number: L11000107024
Address: 142 QUAIL OAKS CIRCLE, GROVELAND, FL, 34736, US
Date formed: 19 Sep 2011
Document Number: L11000106732
Address: 32443 MEMORY LANE, LEESBURG, FL, 34788
Date formed: 19 Sep 2011 - 27 Sep 2013
Document Number: P11000081912
Address: 1000 WEST MAIN STREET, LEESBURG, FL, 34748
Date formed: 19 Sep 2011 - 27 Sep 2013
Document Number: N11000008800
Address: 1100 E. ALFRED STREET, TAVARES, FL, 32778
Date formed: 19 Sep 2011 - 21 Oct 2014
Document Number: P11000082040
Address: 32341 HOLOPAW TRAIL, SORRENTO, FL, 32776
Date formed: 19 Sep 2011 - 28 Sep 2012
Document Number: L11000106670
Address: 8831 West Libby Rd, Groveland, FL, 34736, US
Date formed: 19 Sep 2011 - 22 Sep 2023
Document Number: N11000008814
Address: 203 FERNWOOD ST., LEESBURG, FL, 34748, US
Date formed: 16 Sep 2011 - 28 Sep 2012
Document Number: P11000082247
Address: 2930 POLYNESIAN ISLE BLVD, KISSIMMEE, FL, 34748
Date formed: 16 Sep 2011 - 27 Sep 2013
Document Number: P11000082153
Address: 37322 NEW YORK AVE, DONA VISTA, FL, 32784
Date formed: 16 Sep 2011 - 28 Sep 2012
Document Number: L11000106823
Address: 9829 MOHRS COVE LANE, WINDERMERE, FL, 34789
Date formed: 16 Sep 2011 - 28 Sep 2018
Document Number: P11000082013
Address: 310 N. Baker Street, Mount Dora, FL, 32757, US
Date formed: 16 Sep 2011
Document Number: P11000081873
Address: 2022 TALLEY ROAD, SUITE 7, LEESBURG, FL, 34748
Date formed: 16 Sep 2011 - 13 Sep 2014
Document Number: L11000106407
Address: 9020 AIRPORT BOULEVARD, LEESBURG, FL, 34788
Date formed: 16 Sep 2011
Document Number: L11000106426
Address: 1501 Grove Ave, Leesburg, FL, 34748, US
Date formed: 16 Sep 2011 - 26 Sep 2014
Document Number: L11000106036
Address: 10833 Bronson Rd, CLERMONT, FL, 34711, US
Date formed: 16 Sep 2011 - 22 Sep 2017
Document Number: P11000081705
Address: 14839 WHITE PINE LANE, CLERMONT, FL, 34711, US
Date formed: 16 Sep 2011 - 25 Sep 2020
Document Number: L11000106351
Address: 901 N. Grove Street, Eustis, FL, 32726, US
Date formed: 16 Sep 2011
Document Number: L11000105927
Address: 6216 Topsail Rd., LADY LAKE, FL, 32159, US
Date formed: 15 Sep 2011 - 12 Nov 2024
Document Number: L11000105907
Address: 4130 UNITED AVENUE, MOUNT DORA, FL, 32757
Date formed: 15 Sep 2011 - 23 Sep 2016
Document Number: P11000081683
Address: 20964 SE 140TH ST., UMATILLA, FL, 32784
Date formed: 15 Sep 2011 - 28 Sep 2012
Document Number: L11000105709
Address: 38130 TIMBERLANE DR, UMATILLA, FL, 32784, US
Date formed: 15 Sep 2011 - 27 Sep 2013
Document Number: N11000008728
Address: 9654 Spring Lake Dr., Clermont, FL, 34711, US
Date formed: 15 Sep 2011 - 23 Sep 2016
Document Number: P11000081387
Address: 2716 OAK LYNN ST, EUSTIS, FL, 32726
Date formed: 15 Sep 2011 - 28 Sep 2012
Document Number: L11000105706
Address: 6836 OSCEOLA DR., MOUNT DORA, FL, 32757, US
Date formed: 15 Sep 2011 - 22 Sep 2017
Document Number: P11000081495
Address: 41512 ASPEN ST, EUSTIS, FL, 32736, US
Date formed: 15 Sep 2011 - 28 Sep 2012
Document Number: P11000081089
Address: 12641 GLEN ABBEY DR, GRAND ISLAND, FL, 32735
Date formed: 14 Sep 2011 - 22 Sep 2017