Document Number: L10000098265
Address: 17318 AUTUMN PINES CT, CLERMONT, FL, 34711, US
Date formed: 20 Sep 2010 - 27 Sep 2013
Document Number: L10000098265
Address: 17318 AUTUMN PINES CT, CLERMONT, FL, 34711, US
Date formed: 20 Sep 2010 - 27 Sep 2013
Document Number: L10000098284
Address: 35721 HUFF ROAD, EUSTIS, FL, 32736
Date formed: 20 Sep 2010 - 28 Sep 2012
Document Number: P10000076821
Address: 1308 OCEOLA AVENUE, TAVARES, FL, 32778
Date formed: 20 Sep 2010 - 23 Sep 2011
Document Number: L10000098261
Address: 34957 Golden Tree Drive, LEESBURG, FL, 34788, US
Date formed: 20 Sep 2010
Document Number: P10000076740
Address: 105 W. QUAYLE AVE., EUSTIS, FL, 32726, US
Date formed: 20 Sep 2010 - 23 Sep 2011
Document Number: L10000098149
Address: 129 JUNIPER WAY, TAVARES, FL, 32778
Date formed: 20 Sep 2010 - 04 Apr 2013
Document Number: L10000097898
Address: 15326 GRAND HAVEN DRIVE, CLERMONT, FL, 34714
Date formed: 20 Sep 2010 - 23 Sep 2011
Document Number: L10000097815
Address: 423 HWY 466 APPT, 6201, LADY LAKE, FL, 32159
Date formed: 20 Sep 2010 - 23 Sep 2011
Document Number: N10000008808
Address: 3409 Harbor Winds Way, PRIVATE, Leesburg, FL, 34748, US
Date formed: 17 Sep 2010
Document Number: L10000097747
Address: 1635 E Alfred St, Tavares, FL, 32778, US
Date formed: 17 Sep 2010
Document Number: P10000076336
Address: 47608 SR 19, ALTOONA, FL, 32702
Date formed: 17 Sep 2010 - 23 Sep 2011
Document Number: P10000076306
Address: 11636 ROPER BLVD, CLERMONT, FL, 34711
Date formed: 17 Sep 2010 - 25 Apr 2014
Document Number: L10000097735
Address: 4129 UNITED AVENUE, MOUNT DORA, FL, 32757
Date formed: 17 Sep 2010 - 27 Sep 2013
Document Number: L10000097693
Address: 1576 Bella Cruz Dr 348, The Villages, FL, 32159, US
Date formed: 17 Sep 2010
Document Number: L10000098211
Address: 24987 COUNTY RD 42, PAISLEY, FL, 32767
Date formed: 17 Sep 2010
Document Number: P10000076370
Address: 135 SLEEPY HOLLOW ROAD, LEESBURG, FL, 34748
Date formed: 17 Sep 2010 - 28 Sep 2012
Document Number: P10000076148
Address: 936 SUNSET SHORES DRIVE, MINNEOLA, FL, 34715, US
Date formed: 17 Sep 2010 - 28 Sep 2012
Document Number: L10000097516
Address: 2511 TREMONT DRIVE, EUSTIS, FL, 32726
Date formed: 17 Sep 2010 - 19 Mar 2015
Document Number: N10000008852
Address: 300 HATTERAS AVE., CLERMONT, FL, 34711
Date formed: 16 Sep 2010 - 23 Apr 2012
Document Number: P10000076249
Address: 1106 Gunston Street, LEESBURG, FL, 34748, US
Date formed: 16 Sep 2010 - 25 Sep 2015
Document Number: L10000097227
Address: 327 BRIMMING LAKE ROAD, MINNEOLA, FL, 34715
Date formed: 16 Sep 2010 - 23 Sep 2011
Document Number: L10000096977
Address: 40441 BRIDLE PATH LN., LEESBURG, FL, 34788
Date formed: 16 Sep 2010 - 23 Sep 2011
Document Number: P10000075872
Address: 460 E GIVENS ST, TAVARES, FL, 32778, US
Date formed: 16 Sep 2010 - 27 Sep 2013
Document Number: P10000075781
Address: 522 TIMBER VILLAGE RD, GROVELAND, FL, 34736, US
Date formed: 16 Sep 2010 - 23 Sep 2011
Document Number: L10000096715
Address: 1504 MARTINEZ DR., THE VILLAGES, FL, 32159, US
Date formed: 15 Sep 2010 - 27 Feb 2014
Document Number: L10000096912
Address: 32628 View Haven Ln, Sorrento, FL, 32776, US
Date formed: 15 Sep 2010
Document Number: L10000096459
Address: 27006 INDIAN RIDGE DR., YALAHA, FL, 34797
Date formed: 15 Sep 2010 - 28 Sep 2012
Document Number: L10000096319
Address: 18631 SW LIBBY RD, GROVELAND, FL, 34736
Date formed: 15 Sep 2010 - 20 Jun 2011
Document Number: L10000096338
Address: 10711 SUMMIT SQUARE DRIVE, LEESBURG, FL, 34788, US
Date formed: 15 Sep 2010 - 26 Sep 2014
Document Number: L10000096295
Address: 24545 BERRY STREET, BOX 92, PAISLEY, FL, 32767, US
Date formed: 15 Sep 2010 - 27 Sep 2013
Document Number: L10000096591
Address: 32250 CHIPOLA TRAIL, SORRENTO, FL, 32776
Date formed: 15 Sep 2010 - 23 Sep 2011
Document Number: L10000096451
Address: 232 EAST KEY AVE., EUSTIS, FL, 32726, US
Date formed: 15 Sep 2010 - 09 Apr 2013
Document Number: N10000008706
Address: 101 Pearl Street, Umatilla, FL, 32784, US
Date formed: 14 Sep 2010
Document Number: L10000096643
Address: 34007 SABAL WAY, LEESBURG, FL, 34788
Date formed: 14 Sep 2010 - 06 Feb 2013
Document Number: L10000096393
Address: 34007 SABAL WAY, LEESBURG, FL, 34788
Date formed: 14 Sep 2010 - 06 Feb 2013
Document Number: P10000075093
Address: 1896 Strathmore Cir, Mt. Dora, FL, 32757, US
Date formed: 14 Sep 2010 - 23 Sep 2016
Document Number: L10000096010
Address: 700 ALMOND STREET, CLERMONT, FL, 34711
Date formed: 14 Sep 2010 - 28 Sep 2012
Document Number: N10000008648
Address: 3824 Oak Pointe Dr, Lady Lake, FL, 32159, US
Date formed: 13 Sep 2010 - 25 Sep 2015
Document Number: P10000074867
Address: 5015 WHISPERING WING LANE, MASCOTTE, FL, 34753
Date formed: 13 Sep 2010 - 23 Sep 2011
Document Number: L10000095926
Address: 32218 MARK AVENUE, TAVARES, FL, 32778
Date formed: 13 Sep 2010 - 23 Sep 2011
Document Number: L10000095941
Address: 7444 SUNNYSIDE DRIVE, LEESBURG, FL, 34748
Date formed: 13 Sep 2010 - 27 Sep 2019
Document Number: P10000074528
Address: 2610 AUTUMN LN, EUSTIS, FL, 32726
Date formed: 13 Sep 2010 - 23 Sep 2011
Document Number: L10000095277
Address: 32309 OAK CANOPY DRIVE, SORRENTO, FL, 32776, US
Date formed: 13 Sep 2010 - 23 Sep 2011
Document Number: L10000095951
Address: 13143 LAKEWIND DR., CLERMONT, FL, 34711
Date formed: 10 Sep 2010 - 28 Sep 2012
Document Number: P10000074567
Address: 16201 STATE RD 50 UNIT 302 & 303, CLERMONT, FL, 34711
Date formed: 10 Sep 2010 - 23 Sep 2011
Document Number: P10000074682
Address: 16737 Tall Grass Ln, Clermont, FL, 34711, US
Date formed: 10 Sep 2010 - 22 Sep 2017
Document Number: L10000095132
Address: 903 JAN MAR COURT, MINNEOLA, FL, 34715, US
Date formed: 10 Sep 2010 - 21 Dec 2015
Document Number: P10000074168
Address: 15335 GROOSE POINT LANE, CLERMONT, FL, 34714
Date formed: 10 Sep 2010 - 23 Sep 2011
Document Number: P10000074337
Address: 8530 LOS ROBLES DRIVE, GROVELAND, FL, 34736, US
Date formed: 10 Sep 2010 - 27 Sep 2013
Document Number: L10000094766
Address: 1628 Carrera Drive, Lady Lake, FL, 32159, US
Date formed: 10 Sep 2010