Document Number: P11000079559
Address: 18020 TUSCANOOGA RD, GROVELAND, FL, 34736
Date formed: 08 Sep 2011 - 27 Sep 2013
Document Number: P11000079559
Address: 18020 TUSCANOOGA RD, GROVELAND, FL, 34736
Date formed: 08 Sep 2011 - 27 Sep 2013
Document Number: L11000102919
Address: 947 S WHITNEY RD, LEESBURG, FL, 34748
Date formed: 08 Sep 2011
Document Number: P11000079548
Address: 2716 OAK LYNN ST., EUSTIS, FL, 32726
Date formed: 08 Sep 2011 - 27 Sep 2019
Document Number: P11000079477
Address: 301 NORTH BAKER ST., 106, MOUNT DORA, FL, 32757, US
Date formed: 08 Sep 2011 - 23 Sep 2016
Document Number: L11000102946
Address: 10333 CARLSON CIRCLE, CLERMONT, FL, 34711
Date formed: 08 Sep 2011 - 03 Dec 2021
Document Number: P11000079276
Address: 2019 jaffa ct, Clermont, FL, 34714, US
Date formed: 08 Sep 2011 - 23 Sep 2016
Document Number: P11000079226
Address: 3108 CARTER JONES ROAD, GROVELAND, FL, 34736, US
Date formed: 08 Sep 2011 - 28 Sep 2012
Document Number: L11000102925
Address: 501 LEWIS STREET, FRUITLAND PARK, FL, 34731, US
Date formed: 08 Sep 2011 - 27 Sep 2013
Document Number: L11000102884
Address: 16 SAN REMO DR., LEESBURG, FL, 34748
Date formed: 08 Sep 2011
Document Number: P11000079560
Address: 27601 COUNTY ROAD 44A, EUSTIS, FL, 32736, US
Date formed: 08 Sep 2011 - 26 Sep 2014
Document Number: P11000079370
Address: 100 SUNSET WAY, FRUITLAND PARK, FL, 34731, US
Date formed: 08 Sep 2011 - 28 Sep 2012
Document Number: N11000008478
Address: 1903 IGLESIA STREET, THE VILLAGES, FL, 32159, US
Date formed: 07 Sep 2011 - 22 Sep 2023
Document Number: P11000078995
Address: 309 N. DIXIE DRIVE, HOWEY IN THE HILLS, FL, 34737
Date formed: 07 Sep 2011 - 27 Sep 2013
Document Number: P11000079132
Address: 6348 Metz Road, Groveland, FL, 34736, US
Date formed: 07 Sep 2011
Document Number: L11000102521
Address: 35300 Haines Creek Road, Leesburg, FL, 34788, US
Date formed: 07 Sep 2011
Document Number: L11000102034
Address: 1024 SOUTH BAY STREET, EUSTIS, FL, 32726
Date formed: 07 Sep 2011 - 27 Sep 2013
Document Number: P11000078873
Address: 123 RIGGINGS WAY, CLERMONT, FL, 34711
Date formed: 07 Sep 2011 - 28 Sep 2012
Document Number: L11000102283
Address: 16716 ARTIMINO LOOP, MONTVERDE, FL, 34756, US
Date formed: 07 Sep 2011 - 18 Apr 2014
Document Number: P11000078882
Address: 6850 FERN CIR, LEESBURG, FL, 34748
Date formed: 07 Sep 2011 - 28 Sep 2012
Document Number: L11000102402
Address: 531 NORTH BAY STREET, EUSTIS, FL, 32726, US
Date formed: 07 Sep 2011 - 03 Jan 2017
Document Number: L11000102041
Address: 17441 SE HWY 450, UMATILLA, FL, 32784, US
Date formed: 07 Sep 2011 - 26 Sep 2014
Document Number: P11000079556
Address: 39 SHANNON CIRCLE, MASCOTT, FL, 34753
Date formed: 06 Sep 2011 - 28 Sep 2012
Document Number: L11000101908
Address: 2349 US Hwy 441, Fruitland Park, FL, 34731, US
Date formed: 06 Sep 2011 - 28 Sep 2018
Document Number: P11000078488
Address: 2754 DORA AVENUE, TAVARES, FL, 32778, US
Date formed: 06 Sep 2011
Document Number: L11000101886
Address: 18221 US 441, Mount Dora, FL, 32757, US
Date formed: 06 Sep 2011 - 27 Sep 2019
Document Number: P11000078704
Address: 740 COUNTY ROAD 466, THE VILLAGES, FL, 32159
Date formed: 06 Sep 2011
Document Number: P11000078523
Address: 962 DREXEL AVE, CLERMONT, FL, 34711
Date formed: 06 Sep 2011 - 07 Jun 2013
Document Number: L11000101872
Address: 22449 Lake Seneca Rd, EUSTIS, FL, 32736, US
Date formed: 06 Sep 2011 - 22 Sep 2023
Document Number: P11000078811
Address: 1120 E HWY 50, # 403, CLERMONT, FL, 34711
Date formed: 06 Sep 2011 - 16 Nov 2012
Document Number: P11000078830
Address: 2710 Gregory Rd., LEESBURG, FL, 34748, US
Date formed: 06 Sep 2011 - 20 Feb 2015
Document Number: L11000102180
Address: 1817 PALO ALTO AVE, THE VILLAGES, FL, 32159, US
Date formed: 06 Sep 2011 - 23 Sep 2016
Document Number: L11000101597
Address: 35950 HUFF RD, EUSTIS, FL, 32736
Date formed: 06 Sep 2011 - 20 Jan 2018
Document Number: P11000078395
Address: 10702 Cedar Forest Circle, Clermont, FL, 34711, US
Date formed: 06 Sep 2011 - 23 Feb 2016
Document Number: L11000101363
Address: 16228 Mead Street, CLERMONT, FL, 34714, US
Date formed: 06 Sep 2011 - 23 Sep 2022
Document Number: P11000078271
Address: 1724 E HWY 50, CLERMONT, FL, 34711
Date formed: 06 Sep 2011 - 28 Sep 2012
Document Number: L11000101341
Address: 359b West Alfred Street, Tavares, FL, 32778, US
Date formed: 06 Sep 2011
Document Number: P11000078029
Address: 949 E MAIN ST, LEESBURG, FL, 34748
Date formed: 02 Sep 2011 - 28 Sep 2012
Document Number: L11000101265
Address: 11849 HOWEY CROSS RD, CLERMONT, FL, 34715, US
Date formed: 02 Sep 2011 - 27 Sep 2013
Document Number: P11000078035
Address: 15610 TURKEY FARM ROAD, MINNEOLA, FL, 34715
Date formed: 02 Sep 2011 - 28 Sep 2012
Document Number: P11000078162
Address: 20531 Fieldcrest Court, Clermont, FL, 34715, US
Date formed: 02 Sep 2011 - 22 Sep 2023
Document Number: L11000101250
Address: 131 Waterman Avenue, Mount Dora, FL, 32757, US
Date formed: 02 Sep 2011
Document Number: L11000100908
Address: 4529 BARRISTER DRIVE, CLERMONT, FL, 34711
Date formed: 02 Sep 2011 - 27 Sep 2013
Document Number: P11000077838
Address: 16135 S.R. 50, UNIT 201, CLERMONT, FL, 34711, US
Date formed: 01 Sep 2011 - 28 Sep 2012
Document Number: F11000003556
Address: 917 CHULA COURT, THE VILLAGES, FL, 32159
Date formed: 01 Sep 2011 - 22 Sep 2017
Document Number: L11000100786
Address: 10008 LAKE LOUISA RD., CLERMONT, FL, 34711
Date formed: 01 Sep 2011
Document Number: L11000100732
Address: 127 PARK DRIVE, TAVARES, FL, 32778
Date formed: 01 Sep 2011 - 25 Sep 2015
Document Number: N11000008311
Address: 36320 N COUNTY RD 44A, EUSTIS, FL, 32726
Date formed: 01 Sep 2011 - 27 Sep 2013
Document Number: L11000100720
Address: 1950 CLASSIQUE LANE, TAVARES, FL, 32778
Date formed: 01 Sep 2011 - 29 May 2013
Document Number: L11000100625
Address: 711 S. HWY 27, SUITE E, CLERMONT, FL, 34711, US
Date formed: 01 Sep 2011
Document Number: L11000100623
Address: 1116 CANOPY OAKS DRIVE, MINNEOLA, FL, 34715
Date formed: 01 Sep 2011 - 26 Sep 2014