Document Number: L06000093843
Address: 1610 JUNO TRAIL, ASTOR, FL, 32102, US
Date formed: 25 Sep 2006 - 23 Dec 2016
Document Number: L06000093843
Address: 1610 JUNO TRAIL, ASTOR, FL, 32102, US
Date formed: 25 Sep 2006 - 23 Dec 2016
Document Number: P06000122522
Address: 4111 CAPLAND AVENUE, CLERMONT, FL, 34711, US
Date formed: 25 Sep 2006 - 25 Sep 2009
Document Number: L06000094140
Address: 18109 DEMKO ROAD, ALTOONA, FL, 32702
Date formed: 25 Sep 2006 - 25 Sep 2020
Document Number: P06000121839
Address: 2220 TITCOMB ST., EUSTIS, FL, 32726
Date formed: 22 Sep 2006 - 26 Sep 2008
Document Number: L06000093438
Address: 510 CR 466 STE 204, LADY LAKE, FL, 32159, US
Date formed: 22 Sep 2006
Document Number: L06000093197
Address: 1635 E HIGHWAY 50, SUITE 300, CLERMONT, FL, 34711
Date formed: 22 Sep 2006 - 24 Sep 2010
Document Number: P06000122347
Address: 4018 LAKE FOREST, MOUNT DORA, FL, 32757, US
Date formed: 22 Sep 2006 - 14 Sep 2007
Document Number: L06000093247
Address: 438 EAST 11 TH. AVENUE, MOUNT DORA, FL, 32757
Date formed: 22 Sep 2006 - 26 Sep 2008
Document Number: L06000092996
Address: 407 SASSAFRAS LANE, MOUNT DORA, FL, 32757
Date formed: 22 Sep 2006 - 23 Sep 2011
Document Number: L06000093625
Address: 880 NORTH BAY ROAD, MOUNT DORA, FL, 32757
Date formed: 22 Sep 2006 - 25 Sep 2009
Document Number: L06000093624
Address: 1506 Max Hooks Rd., Groveland, FL, 34736, US
Date formed: 22 Sep 2006 - 27 Sep 2024
Document Number: P06000121893
Address: 10455 CARLSON CR, CLERMONT, FL, 34711
Date formed: 22 Sep 2006 - 28 Feb 2007
Document Number: P06000122173
Address: 2259 NORTH CITRUS BLVD., LEESBURG, FL, 34748
Date formed: 22 Sep 2006 - 17 Dec 2009
Document Number: P06000122183
Address: 4512 LAKE JASON CT, MT DORA, FL, 32757
Date formed: 22 Sep 2006 - 14 Sep 2007
Document Number: P06000122432
Address: 221 HWY 27 N, STE D, CLERMONT, FL, 34711
Date formed: 22 Sep 2006 - 24 Sep 2010
Document Number: P06000121861
Address: 2013 NEW TOWN RD., GROVELAND, FL, 34736
Date formed: 22 Sep 2006 - 14 Sep 2007
Document Number: L06000093201
Address: 179 N. Hwy 27, Suite E, CLERMONT, FL, 34711, US
Date formed: 22 Sep 2006 - 27 Sep 2019
Document Number: L06000093330
Address: 36349 STRATFORD COURT, GRAND ISLAND, FL, 32735, US
Date formed: 22 Sep 2006 - 05 Dec 2006
Document Number: N06000009970
Address: 10105 DORSET DR, LEESBURG, FL, 34788
Date formed: 22 Sep 2006 - 24 Sep 2010
Document Number: P06000121649
Address: 8214 SPRING DRIVE, YALAHA, FL, 34797, US
Date formed: 21 Sep 2006 - 23 Sep 2011
Document Number: L06000093109
Address: 17558 CR 455, MONTVERDE, FL, 34756
Date formed: 21 Sep 2006 - 23 Sep 2011
Document Number: P06000121418
Address: 10741 SIENA DRIVE, CLERMONT, FL, 34711
Date formed: 21 Sep 2006 - 26 Sep 2008
Document Number: L06000092787
Address: 3820 LIBERTY HILL DRIVE, CLERMONT, FL, 34711
Date formed: 21 Sep 2006 - 14 Sep 2007
Document Number: L06000092894
Address: 15436 CR 455, MONTVERDE, FL, 34756
Date formed: 21 Sep 2006 - 27 Sep 2024
Document Number: P06000121403
Address: 2038 N ORANGE ST, MT. DORA, FL, 32757
Date formed: 21 Sep 2006 - 24 Sep 2010
Document Number: L06000093102
Address: 17558 CR 455, MONTVERDE, FL, 34756
Date formed: 21 Sep 2006 - 23 Sep 2011
Document Number: L06000092582
Address: 2705 ROBIE AVE, SUITE 100, MOUNT DORA, FL, 32757, US
Date formed: 21 Sep 2006 - 26 Sep 2008
Document Number: P06000121381
Address: 1310 NORTH SHORE DRIVE, STE B, LEESBURG, FL, 34748
Date formed: 21 Sep 2006 - 14 Sep 2007
Document Number: P06000121600
Address: 7031 Lake Erie Road, Groveland, FL, 34736, US
Date formed: 21 Sep 2006 - 03 Jan 2024
Document Number: L06000092078
Address: 505 SUNBELT ROAD, SUITE 5, LADY LAKE, FL, 32159, US
Date formed: 20 Sep 2006
Document Number: L06000092068
Address: 8001 Sergeant Pepper Dr, Howey in the Hills, FL, 34737, US
Date formed: 20 Sep 2006
Document Number: L06000092027
Address: 2156 ROBERT D ROAD, MOUNT DORA, 32757
Date formed: 20 Sep 2006 - 14 Sep 2007
Document Number: L06000092427
Address: 2123 AITKIN LOOP, LEESBURG, FL, 34748, US
Date formed: 20 Sep 2006
Document Number: L06000092296
Address: 8600 JONES AVE HANGAR 22, CLERMONT, FL, 34715, US
Date formed: 20 Sep 2006 - 25 Sep 2009
Document Number: P06000120824
Address: 41041 ROYAL TRAILS RD., EUSTIS, FL, 32736
Date formed: 20 Sep 2006 - 24 Sep 2010
Document Number: N06000009874
Address: 796 Hooks St, CLERMONT, FL, 34711, US
Date formed: 20 Sep 2006 - 12 Mar 2014
Document Number: L06000092333
Address: 602 ARLINGTON COURT, EUSTIS, FL, 32726
Date formed: 20 Sep 2006 - 14 Sep 2007
Document Number: N06000009883
Address: 498 W. MONTROSE STREET, CLERMONT, FL, 34711, US
Date formed: 20 Sep 2006 - 26 Sep 2008
Document Number: L06000092233
Address: 535 west avenue, Clermont, FL, 34711, US
Date formed: 20 Sep 2006 - 18 Mar 2014
Document Number: L06000092702
Address: 24830 SHETLAND TRL., SORRENTO, FL, 32776
Date formed: 20 Sep 2006 - 26 Sep 2008
Document Number: P06000121261
Address: 252 PIMA TRL, GROVELAND, FL, 34736
Date formed: 20 Sep 2006 - 26 Sep 2008
Document Number: L06000092281
Address: 521 WEST ROSEWOOD LANE, TAVARES, FL, 32778
Date formed: 20 Sep 2006 - 18 Apr 2011
Document Number: L06000091529
Address: 2615 LEDGEMONT CT, CLERMONT, FL, 34711
Date formed: 19 Sep 2006
Document Number: P06000120659
Address: 27615 US HIGHWAY 27, Leesburg, FL, 34748, US
Date formed: 19 Sep 2006
Document Number: L06000091919
Address: 40217 Palm Street, Lady Lake, FL, 32159, US
Date formed: 19 Sep 2006
Document Number: L06000091578
Address: 15821 HIGHWAY 441, EUSTIS, FL, 32726, US
Date formed: 19 Sep 2006 - 25 Sep 2020
Document Number: L06000091887
Address: 12913 TIGER LILLY CT, CLERMONT, FL, 34711
Date formed: 19 Sep 2006 - 14 Sep 2007
Document Number: P06000120443
Address: 6383 WADWORTH RD, MT.DORA, FL, 32757, US
Date formed: 19 Sep 2006 - 24 Sep 2010
Document Number: P06000120400
Address: 252 WEST ARDICE AVE, 333, EUSTIS, FL, 32726
Date formed: 19 Sep 2006 - 24 Sep 2010
Document Number: P06000120199
Address: 3831 WEST MAIN ST, LEESBURG, FL, 34748
Date formed: 18 Sep 2006 - 24 Sep 2010