Document Number: P11000019672
Address: 334 W BURLEIGH BLVD., TAVARES, FL, 32778, US
Date formed: 24 Feb 2011 - 25 Sep 2011
Document Number: P11000019672
Address: 334 W BURLEIGH BLVD., TAVARES, FL, 32778, US
Date formed: 24 Feb 2011 - 25 Sep 2011
Document Number: P11000019781
Address: 30838 Ridgecrest Terrace, Sorrento, FL, 32776, US
Date formed: 24 Feb 2011 - 25 Sep 2015
Document Number: P11000019711
Address: 117 E 4th Ave., MOUNT DORA, FL, 32757, US
Date formed: 24 Feb 2011
Document Number: P11000019532
Address: 1940 Shoal Court, Clermont, FL, 34714, US
Date formed: 24 Feb 2011 - 24 Sep 2021
Document Number: P11000019088
Address: 926 BICHARA BOULEVARD, THE VILLAGES, FL, 32159
Date formed: 24 Feb 2011
Document Number: L11000024065
Address: 120 E. PINECREST DRIVE, EUSTIS, FL, 32726
Date formed: 24 Feb 2011 - 28 Sep 2012
Document Number: L11000023741
Address: 909 E. ALFRED ST., TAVARES, FL, 32778, US
Date formed: 24 Feb 2011 - 27 Sep 2013
Document Number: L11000023349
Address: 12628 LAKE RIDGE CIRCLE, CLERMONT, FL, 34711
Date formed: 24 Feb 2011 - 28 Sep 2012
Document Number: L11000023388
Address: 2300 AMHERST LANE, MOUNT DORA, FL, 32757, US
Date formed: 24 Feb 2011
Document Number: L11000023313
Address: 601 AMBASSADOR AVE, EUSTIS, FL, 32726, US
Date formed: 24 Feb 2011 - 31 Dec 2020
Document Number: L11000023432
Address: 8254 CR 109D-1, LADY LAKE, FL, 32159
Date formed: 24 Feb 2011 - 03 Oct 2011
Document Number: L11000023412
Address: 22067 Obrien Rd, Howey, FL, 34737, US
Date formed: 24 Feb 2011 - 02 Feb 2018
Document Number: P11000019357
Address: 529 UMATILLA BLVD, UMATILLA, FL, 32784, US
Date formed: 23 Feb 2011 - 29 Jun 2012
Document Number: P11000019383
Address: 589 Blue Cypress Dr, Groveland, FL, 34736, US
Date formed: 23 Feb 2011 - 12 Feb 2024
Document Number: P11000019300
Address: 830 WEST AVE, CLERMONT, FL, 34711
Date formed: 23 Feb 2011 - 23 Mar 2012
Document Number: P11000019149
Address: 415 Lee Street, Leesburg, FL, 34748, US
Date formed: 23 Feb 2011
Document Number: N11000001927
Address: 2449 PRAIRIE DUNES, CLERMONT, FL, 34711
Date formed: 23 Feb 2011 - 28 Dec 2012
Document Number: N11000001917
Address: 25830 Monroe St, ASTATULA, FL, 34705, US
Date formed: 23 Feb 2011 - 13 Mar 2024
Document Number: P11000019012
Address: 10651 ARROWTREE BLVD, CLERMONT, FL, 34715
Date formed: 23 Feb 2011 - 23 Sep 2022
Document Number: P11000018938
Address: 10401 US HIGHWAY 441, SUITE 82, LEESBURG, FL, 34788
Date formed: 23 Feb 2011 - 21 Mar 2012
Document Number: P11000018973
Address: 706 SANTA CRUZ LN, HOWEY IN THE HILLS, FL, 34737
Date formed: 23 Feb 2011 - 22 Sep 2017
Document Number: P11000018953
Address: 26115 MITCHELL WAY, EUSTIS, FL, 32736
Date formed: 23 Feb 2011 - 27 Aug 2019
Document Number: L11000023273
Address: 2722 BROOK HOLLOW RD, CLERMONT, FL, 34714, US
Date formed: 23 Feb 2011 - 28 Sep 2012
Document Number: M11000000961
Address: 16510 PALISADES BOULEVARD, CLERMONT, FL, 34711
Date formed: 23 Feb 2011 - 16 Oct 2019
Document Number: A11000000160
Address: 2415 CHISTOLM OAKS TRAIL, GROVELAND, FL, 34736, US
Date formed: 23 Feb 2011 - 23 Sep 2016
Document Number: L11000023250
Address: 1623 GETFORD ROAD, EUSTIS, FL, 32726, US
Date formed: 23 Feb 2011
Document Number: L11000022953
Address: 1406 TORREY PINES DR., LADY LAKE, FL, 32159
Date formed: 23 Feb 2011 - 10 Feb 2012
Document Number: L11000023051
Address: 13910 MAX HOOKS ROAD, CLERMONT, FL, 34711, US
Date formed: 23 Feb 2011 - 27 Sep 2013
Document Number: L11000023041
Address: 877 W. MINNEOLA AVE., PO BOX 121281, CLERMONT, FL, 34711
Date formed: 23 Feb 2011 - 28 Sep 2012
Document Number: L11000022941
Address: 415 Lee Street, Leesburg, FL, 34748, US
Date formed: 23 Feb 2011
Document Number: P11000018838
Address: 2436 FOXHOLLOW ROAD, TAVARES, FL, 32778, US
Date formed: 22 Feb 2011 - 26 Sep 2014
Document Number: L11000023694
Address: 5535 E HARBOR DR., FRUITLAND PARK, FL, 34731
Date formed: 22 Feb 2011 - 15 Apr 2013
Document Number: P11000018854
Address: 106 Shorewood Ct, TAVARES, FL, 32778, US
Date formed: 22 Feb 2011 - 25 Sep 2020
Document Number: P11000018652
Address: 4327 S. HWY. 27, SUITE 429, CLERMONT, FL, 34711
Date formed: 22 Feb 2011 - 25 Sep 2015
Document Number: P11000018508
Address: 10113 FLORIDA BOYS RANCH ROAD, CLERMONT, FL, 34711
Date formed: 22 Feb 2011 - 25 Sep 2015
Document Number: L11000022807
Address: 2344 CARVER DRIVE, LEESBURG, FL, 34748
Date formed: 22 Feb 2011 - 26 Sep 2014
Document Number: P11000018546
Address: 2020 NEWTON ROAD, GROVELAND, FL, 34736
Date formed: 22 Feb 2011 - 27 Sep 2013
Document Number: L11000022815
Address: 2468 US HIGHWAY 441/27 SUITE 104, FRUITLAND PARK, FL, 34731, US
Date formed: 22 Feb 2011 - 27 Sep 2019
Document Number: P11000018414
Address: 533 CAGAN PARK AVENUE, SUITE 306, CLERMONT, FL, 34714
Date formed: 22 Feb 2011 - 28 Sep 2012
Document Number: L11000022187
Address: 2550 CITRUS TOWER BLVD, #3203, CLERMONT, FL, 34711
Date formed: 22 Feb 2011 - 27 Sep 2013
Document Number: L11000022433
Address: 3103 LAKEVIEW CT., EUSTIS, FL, 32726, US
Date formed: 22 Feb 2011 - 28 Sep 2012
Document Number: L11000022452
Address: 2729 WEST HIGHWAY 50, MASCOTTE, FL, 34753
Date formed: 22 Feb 2011 - 23 Sep 2022
Document Number: L11000022220
Address: 3476 TUMBLING RIVER DRIVE, CLERMONT, FL, 34711
Date formed: 22 Feb 2011 - 10 Jun 2013
Document Number: P11000018378
Address: 6030 TREMAYNE DRIVE, STONEYBROOK, MOUNT DORA, FL, 32757
Date formed: 21 Feb 2011 - 28 Sep 2012
Document Number: P11000018177
Address: 9943 SPRING LAKE DRIVE, CLERMONT, FL, 34711, US
Date formed: 21 Feb 2011 - 28 Sep 2012
Document Number: P11000017843
Address: 3814 SAINT EMMA COURT, LEESBURG, FL, 34748
Date formed: 21 Feb 2011
Document Number: P11000018161
Address: 9 COLUMBIA AVENUE, SORRENTO, FL, 32776, US
Date formed: 21 Feb 2011 - 28 Sep 2012
Document Number: P11000017961
Address: 17423 ORANGE CT, MONTVERDE, FL, 34756
Date formed: 21 Feb 2011 - 28 Sep 2012
Document Number: P11000018150
Address: 2926 INCA AVE., CLERMONT, FL, 34715, US
Date formed: 21 Feb 2011 - 27 Sep 2013
Document Number: P11000017930
Address: 5345 S FORK RANCH DRIVE, CLERMONT, FL, 34714
Date formed: 21 Feb 2011 - 23 Sep 2016