Document Number: L24000067664
Address: 929 TIMBERVIEW ROAD, CLERMONT, FL, 34715, US
Date formed: 06 Feb 2024
Document Number: L24000067664
Address: 929 TIMBERVIEW ROAD, CLERMONT, FL, 34715, US
Date formed: 06 Feb 2024
Document Number: L24000068382
Address: 16745 CAGAN CROSSINGS BLVD, 102-8, CLERMONT, FL, 34714
Date formed: 06 Feb 2024
Document Number: L24000067379
Address: 2882 DAVID WALKER DR, EUSTIS, FL, 32726
Date formed: 06 Feb 2024
Document Number: L24000067279
Address: 14126 WINTERDALE DR, GRAND ISLAND, FL, 32735, UN
Date formed: 06 Feb 2024
Document Number: L24000067219
Address: 19903 SR 44, EUSTIS, FL, 32736
Date formed: 06 Feb 2024
Document Number: P24000010059
Address: 39944 GRAYS AIRPORT RD., LADY LAKE, FL, 32159, US
Date formed: 06 Feb 2024
Document Number: L24000067428
Address: 17525 BROAD STREET, MONTVERDE, FL, 34756
Date formed: 06 Feb 2024
Document Number: P24000010167
Address: 1060 STATE RTE 50, CLERMONT, FL, 34711, US
Date formed: 06 Feb 2024
Document Number: L24000067486
Address: 30031 GREEN BAY DR, TAVARES, FL, 32778, US
Date formed: 06 Feb 2024
Document Number: L24000066846
Address: 6635 RHYTHM DRIVE, GROVELAND, FL, 34736, US
Date formed: 06 Feb 2024
Document Number: P24000010086
Address: 1576 BELLA CRUZ DRIVE, #354, THE VILLAGES, FL, 32159
Date formed: 06 Feb 2024
Document Number: L24000067025
Address: 1033 Winding Water Way, Clermont, FL, 34714, US
Date formed: 06 Feb 2024
Document Number: L24000066664
Address: 207 E ORCHID WAY, HOWEY-IN-THE-HILLS, FL, 34737, US
Date formed: 06 Feb 2024
Document Number: L24000067523
Address: 414 west 12th ave, Mount Dora, FL, 32757, US
Date formed: 06 Feb 2024
Document Number: L24000067272
Address: 16504 BLOOMING CHERRY DR, GROVELAND, FL, 34736, US
Date formed: 06 Feb 2024
Document Number: L24000066952
Address: 27846 SHIRLEY SHORES RD., TAVARES, FL, 32778, UN
Date formed: 06 Feb 2024
Document Number: L24000067430
Address: 735 ANNABELL RIDGE RD, MINNEOLA, FL, 34715
Date formed: 06 Feb 2024
Document Number: L24000067380
Address: 5504 GREAT EGRET DRIVE, LEESBURG, FL, 34748, US
Date formed: 06 Feb 2024
Document Number: L24000066980
Address: 33236 E LAKE JOANNA DR, EUSTIS, FL, 32736, US
Date formed: 06 Feb 2024
Document Number: P24000010054
Address: 411 STATE ROAD 33, UNIT C, GROVELAND, FL, 34736
Date formed: 06 Feb 2024
Document Number: M24000001408
Address: 699 E. FIFTH AVE., MOUNT DORA, FL, 32757, US
Date formed: 06 Feb 2024
Document Number: M24000001407
Address: 699 E. FIFTH AVE., MOUNT DORA, FL, 32757, US
Date formed: 06 Feb 2024
Document Number: L24000063544
Address: 15536 CRYSTAL CREEK CT, CLERMONT, FL, 34711, US
Date formed: 06 Feb 2024 - 07 Feb 2024
Document Number: M24000001414
Address: 699 E. FIFTH AVE., MOUNT DORA, FL, 32757, US
Date formed: 06 Feb 2024
Document Number: M24000001411
Address: 699 E. FIFTH AVE., MOUNT DORA, FL, 32757, US
Date formed: 06 Feb 2024
Document Number: M24000002223
Address: 912 Avenida Central, THE VILLAGES, FL, 32159, US
Date formed: 05 Feb 2024
Document Number: M24000002155
Address: 912 Avenida Central, The Villages, FL, 32159, US
Date formed: 05 Feb 2024
Document Number: L24000066538
Address: 42836 ROYAL TRAILS RD, EUSTIS, FL, 32736, US
Date formed: 05 Feb 2024
Document Number: L24000066187
Address: 3352 TUMBLING RIVER DR, CLERMONT, FL, 34711, US
Date formed: 05 Feb 2024
Document Number: L24000066326
Address: 12103 HANCOCK RD, CLERMONT, FL, 34711, UN
Date formed: 05 Feb 2024
Document Number: L24000066296
Address: 6457 BRIDGET AVE, THE VILLAGES, FL, 34762
Date formed: 05 Feb 2024
Document Number: L24000065796
Address: 203 ST LUCIE WAY, GROVELAND, FL, 34736
Date formed: 05 Feb 2024
Document Number: L24000066485
Address: 16918 CEDAR VALLEY CIR, CLERMONT, FL, 34711, US
Date formed: 05 Feb 2024
Document Number: L24000066184
Address: 17511 PALM DRIVE, MONTVERDE, FL, 34756
Date formed: 05 Feb 2024
Document Number: L24000066282
Address: 15941 ST CLAIR STREET, CLERMONT, FL, 34714, US
Date formed: 05 Feb 2024
Document Number: L24000066301
Address: 550 WEST AVE, CLERMONT, FL, 34711, US
Date formed: 05 Feb 2024
Document Number: L24000065921
Address: 508 LAMINGTON LANE, THE VILLAGES, FL, 34762, US
Date formed: 05 Feb 2024 - 22 Feb 2024
Document Number: L24000065980
Address: 16256 SAINT KITTS CIRCLE, CLERMONT, FL, 34714, US
Date formed: 05 Feb 2024
Document Number: L24000065329
Address: 7965 SR 50, SUITE 1000 - 198, GROVELAND, FL, 34736, US
Date formed: 05 Feb 2024
Document Number: L24000065019
Address: 132 HARVEST GATE BLVD, GROVELAND, FL, 34736
Date formed: 05 Feb 2024
Document Number: L24000064849
Address: 11709 OSWALT RD, CLERMONT, FL, 34711, US
Date formed: 05 Feb 2024
Document Number: L24000063859
Address: 4581 BARRISTER DR, CLERMONT, FL, 34711, US
Date formed: 05 Feb 2024
Document Number: L24000065478
Mail Address: 1249 Front Street, STE 210, Binghamton, NY, 13905, US
Date formed: 05 Feb 2024
Document Number: L24000064578
Address: 245 S HIGHLAND ST, 2, MOUNT DORA, FL, 32757, US
Date formed: 05 Feb 2024
Document Number: L24000064268
Address: 1800 S HWY 27, CLERMONT, FL, 34711, US
Date formed: 05 Feb 2024
Document Number: L24000064228
Address: 10821 FOXHOLE RD, CLERMONT, FL, 34711, US
Date formed: 05 Feb 2024
Document Number: L24000064877
Address: 1019 FOX TRAIL AVENUE, MINNEOLA, FL, 34715
Date formed: 05 Feb 2024 - 12 May 2024
Document Number: P24000009896
Address: 1206 OAK HAMMOCK LANE, LADY LAKE, FLORIDA, AL, 32159, US
Date formed: 05 Feb 2024
Document Number: P24000009846
Address: 16824 BAY AVE, MONTVERDES, FL, 34756, US
Date formed: 05 Feb 2024
Document Number: L24000064146
Address: 4523 LIONS GATE AVE, CLERMONT, FL, 34711
Date formed: 05 Feb 2024