Document Number: L11000019338
Address: 11321 VALLEY VIEW ROAD, HOWEY-IN-THE-HILLS, FL, 34737
Date formed: 15 Feb 2011 - 22 Sep 2017
Document Number: L11000019338
Address: 11321 VALLEY VIEW ROAD, HOWEY-IN-THE-HILLS, FL, 34737
Date formed: 15 Feb 2011 - 22 Sep 2017
Document Number: L11000019546
Address: 60 D CENTER ST., D, MINNEOLA, FL, 34715
Date formed: 15 Feb 2011 - 28 Sep 2012
Document Number: L11000019414
Address: 10920 BIG TREE LANE, CLERMONT, FL, 34711, US
Date formed: 15 Feb 2011
Document Number: L11000019400
Address: 11123 MANDARIN DRIVE, CLERMONT, FL, 34711
Date formed: 15 Feb 2011 - 28 Sep 2012
Document Number: P11000016098
Address: 12813 Brunello Circle, Clermont, FL, 34711, US
Date formed: 14 Feb 2011
Document Number: P11000015765
Address: 27637 LISA DR, TAVARES, FL, 32778, US
Date formed: 14 Feb 2011 - 28 Sep 2012
Document Number: P11000016154
Address: 220 E. COLLINS ST APT 2C, UMATILLA, FL, 32784
Date formed: 14 Feb 2011 - 28 Sep 2012
Document Number: P11000015742
Address: 1217 WEST MILLER ST, 4, FRUTILAND PARK, FL, 34731
Date formed: 14 Feb 2011 - 28 Sep 2012
Document Number: N11000001548
Address: 17230 CR 450A, umatilla, FL, 32784, US
Date formed: 14 Feb 2011
Document Number: P11000015417
Address: 715 N EUSTIS ST, EUSTIS, FL, 32726
Date formed: 14 Feb 2011 - 22 Sep 2017
Document Number: L11000019445
Address: 130 Park Center St, LEESBURG, FL, 34748, US
Date formed: 14 Feb 2011
Document Number: L11000019195
Address: 15333 Sandy Hook Lane, Clermont, FL, 34714, US
Date formed: 14 Feb 2011 - 08 Jan 2017
Document Number: P11000015524
Address: 1525 MORNING STAR DR, CLERMONT, FL, 34714
Date formed: 14 Feb 2011 - 22 Sep 2023
Document Number: L11000019444
Address: 1730 E. HWY 50, SUITE 58, CLERMONT, FL, 34711
Date formed: 14 Feb 2011 - 12 Apr 2018
Document Number: L11000019672
Address: 15420 LAFITE LANE, CLERMONT, FL, 34714
Date formed: 14 Feb 2011 - 26 Sep 2014
Document Number: P11000015371
Address: 941 North 14th Street, Leesburg, FL, 34748, US
Date formed: 14 Feb 2011 - 25 Sep 2020
Document Number: L11000018948
Address: 1428 Sunrise Plaza Dr, Clermont, FL, 34714, US
Date formed: 14 Feb 2011 - 19 Apr 2017
Document Number: L11000018732
Address: 22563 W. LOOP ROAD, GROVELAND, FL, 34736
Date formed: 14 Feb 2011 - 28 Sep 2012
Document Number: L11000018791
Address: 30130 Rainey Rd, Sorrento, FL, 32776, US
Date formed: 14 Feb 2011 - 23 Sep 2022
Document Number: P11000015309
Address: 21412 ROLLINGWOOD TRL, EUSTIS, FL, 32736
Date formed: 11 Feb 2011 - 28 Sep 2012
Document Number: P11000015317
Address: 15630 SAUSALITO CIR, CLERMONT, FL, 34711
Date formed: 11 Feb 2011
Document Number: L11000018849
Address: 235 HATTERAS AVENUE, SUITE 200, CLERMONT, FL, 34711
Date formed: 11 Feb 2011 - 27 Sep 2013
Document Number: P11000015148
Address: 17649 US HWY 27 BUILDING II, CLERMONT, FL, 34715
Date formed: 11 Feb 2011 - 28 Sep 2012
Document Number: P11000014976
Address: 2101 DURHAM CT, MOUNT DORA, FL, 32757, US
Date formed: 11 Feb 2011 - 28 Sep 2012
Document Number: L11000018406
Address: 981 YELLOWBIRD AVE, DELTONA, FL, 32726
Date formed: 11 Feb 2011 - 28 Sep 2012
Document Number: P11000014853
Address: 1630 Timber Ridge Circle, Leesburg, FL, 34748, US
Date formed: 11 Feb 2011 - 10 Mar 2017
Document Number: L11000018451
Address: 249 BLUE BRANCH STREET, EUSTIS, FL, 32736, US
Date formed: 11 Feb 2011 - 27 Sep 2013
Document Number: L11000018058
Address: 13342 WEST LAKE YALE ROAD, UMATILLA, FL, 32784, US
Date formed: 11 Feb 2011 - 25 Sep 2020
Document Number: L11000018266
Address: 7900 COFFEE CREEK LANE, GROVELAND, FL, 34736, US
Date formed: 11 Feb 2011 - 04 Dec 2015
Document Number: L11000018015
Address: 32036 HARRIS RD., TAVARES, FL, 32778, US
Date formed: 11 Feb 2011 - 28 Sep 2012
Document Number: L11000017981
Address: 1395 INDIANA AVENUE, MOUNT DORA, FL, 32757
Date formed: 11 Feb 2011 - 28 Sep 2012
Document Number: P11000014807
Address: 36146 MICHIGAN DR, EUSTIS, FL, 32736
Date formed: 10 Feb 2011 - 28 Sep 2012
Document Number: P11000014559
Address: 110 ATLANTIC AVE, MASCOTTE, FL, 34753, US
Date formed: 10 Feb 2011
Document Number: P11000014708
Address: 5003 Greenbriar Trl, MOUNT DORA, FL, 32757, US
Date formed: 10 Feb 2011
Document Number: P11000014407
Address: 615 E 3rd Ave, Mount Dora, FL, 32757, US
Date formed: 10 Feb 2011
Document Number: L11000017926
Address: 40516 BRIDAL PATH LANE, LEESBURG, FL, 34788
Date formed: 10 Feb 2011 - 21 Apr 2015
Document Number: P11000014286
Address: 14209 KENSINGTON COURT, CLERMONT, FL, 34711
Date formed: 10 Feb 2011 - 23 Sep 2016
Document Number: P11000014425
Address: 718 OAKS SHORES ROAD, LEESBURG, FL, 34748
Date formed: 10 Feb 2011 - 28 Sep 2012
Document Number: P11000014602
Address: 1100 E Alfred St, TAVARES, FL, 32778, US
Date formed: 10 Feb 2011
Document Number: P11000014700
Address: 34039 DONA VISTA PL, EUSTIS, FL, 32736
Date formed: 10 Feb 2011 - 28 Sep 2012
Document Number: P11000014430
Address: 2400 Valhalla dr., Tavares, FL, 32778, US
Date formed: 10 Feb 2011 - 23 Sep 2016
Document Number: L11000017850
Address: 32845 RADIO ROAD, STE. 101, LEESBURG, FL, 34788
Date formed: 10 Feb 2011 - 28 Sep 2018
Document Number: L11000017468
Address: 25444 SR 46, MY PLYMOUTH, FL, 32776
Date formed: 10 Feb 2011 - 22 Sep 2023
Document Number: L11000017583
Address: 3015 SANTA MARCOS DR., CLERMONT, FL, 34715, US
Date formed: 10 Feb 2011
Document Number: F11000000581
Address: 2010 FARMINGTON COURT, CLERMONT, FL, 34711
Date formed: 09 Feb 2011 - 28 Sep 2012
Document Number: P11000013915
Address: 39337 N. MEYERS RD, LADY LAKE, FL, 32159
Date formed: 09 Feb 2011 - 28 Sep 2012
Document Number: P11000013954
Address: 815 N. SUNSET DRIVE, MOUNT DORA, FL, 32757, US
Date formed: 09 Feb 2011 - 07 Feb 2013
Document Number: L11000017362
Address: 42116 E LAKEVIEW DR, ALTOONA, FL, 32702, US
Date formed: 09 Feb 2011 - 28 Apr 2019
Document Number: P11000014041
Address: 265 CITRUS TOWER BLVD, SUITE 102, CLERMONT, FL, 34711
Date formed: 09 Feb 2011 - 28 Sep 2012
Document Number: L11000017330
Address: 2698 Rowan St, Tavares, FL, 32778, US
Date formed: 09 Feb 2011