Document Number: P98000081127
Address: 2444 BAR HARBOR BAY, MT. DORA, FL, 32757
Date formed: 16 Sep 1998 - 27 Sep 2019
Document Number: P98000081127
Address: 2444 BAR HARBOR BAY, MT. DORA, FL, 32757
Date formed: 16 Sep 1998 - 27 Sep 2019
Document Number: P98000080206
Address: 611 GRAND HIGHWAY, CLAREMONT, FL, 34711
Date formed: 16 Sep 1998 - 24 Sep 1999
Document Number: P98000079438
Address: 401 E NORTH BOULEVARD, UNIT 101, LEESBURG, FL, 34748, US
Date formed: 15 Sep 1998 - 23 Sep 2022
Document Number: P98000080839
Address: 15503 OLD HWY 441, TAVARES, FL, 32778
Date formed: 14 Sep 1998 - 01 Oct 2004
Document Number: P98000080448
Address: 103 MAGNOLIA DRIVE, LADY LAKE, FL, 32159
Date formed: 14 Sep 1998 - 19 Sep 2003
Document Number: P98000079294
Address: 11541 LANE PARK ROAD, TAVARES, FL, 32778
Date formed: 14 Sep 1998 - 15 Sep 2006
Document Number: P98000080664
Address: 13919 COUNTY ROAD 448, TAVARES, FL, 32778
Date formed: 14 Sep 1998 - 25 Sep 2009
Document Number: L98000001833
Address: 505 EAST 9TH AVENUE, MT DORA, FL, 32757
Date formed: 14 Sep 1998 - 16 Jan 2007
Document Number: A98000002121
Address: 17521 U.S. HIGHWAY 441, SUITE 9, MOUNT DORA, FL 32757
Date formed: 14 Sep 1998 - 29 Sep 2000
Document Number: N98000005299
Address: 42 S. Baylake Ave., MASCOTTE, FL, 34753, US
Date formed: 11 Sep 1998 - 22 Sep 2023
Document Number: P98000078642
Address: 2315 W. GRIFFIN RD. #7, LEESBURG, FL, 34748
Date formed: 11 Sep 1998 - 24 Sep 1999
Document Number: P98000079869
Address: 1363 W. LAKESHORE DR., CLERMONT, FL, 34711
Date formed: 10 Sep 1998 - 15 Sep 2006
Document Number: N98000005277
Address: 17706 COUNTY RD.455, MONTVEDRE, FL, 34756
Date formed: 10 Sep 1998 - 22 Sep 2000
Document Number: P98000080011
Address: 405 N RHODES STREET, MT DORA, FL 32757
Date formed: 10 Sep 1998 - 29 Mar 2023
Document Number: P98000077787
Address: 811 EAST 9TH AVENUE, MOUNT DORA, FL, 32757
Date formed: 09 Sep 1998 - 21 Sep 2001
Document Number: P98000077459
Address: 6900 SWAIN RD, SORRENTO, FL, 32776
Date formed: 08 Sep 1998 - 26 Sep 2008
Document Number: P98000079448
Address: 40130 CAMPHOR ROAD, LADY LAKE, FL, 32159
Date formed: 08 Sep 1998 - 24 Sep 1999
Document Number: P98000079466
Address: 1180 ANNIE STREET, MT. DORA, FL, 32757
Date formed: 08 Sep 1998 - 24 Sep 1999
Document Number: P98000079416
Address: 31626 6TH STREET, SORRENTO, FL, 32776
Date formed: 08 Sep 1998 - 04 Oct 2002
Document Number: N98000005236
Address: 3902 Bridges Rd, Groveland, FL, 34736, US
Date formed: 08 Sep 1998
Document Number: P98000077295
Address: 21901 U S HIGHWAY 441, MOUNT DORA, FL, 32757
Date formed: 08 Sep 1998 - 27 Sep 2024
Document Number: P98000079403
Address: 785 SOUTH BAY STREET, EUSTIS, FL, 32726
Date formed: 08 Sep 1998
Document Number: P98000079732
Address: 15749 ARABIAN WAY, MONTVERDE, FL, 34756
Date formed: 08 Sep 1998 - 19 Sep 2003
Document Number: P98000079270
Address: 2407 N US HWY 441, FRUITLAND PARK, FL 34731
Date formed: 08 Sep 1998 - 24 Sep 1999
Document Number: L98000001699
Address: 1540 CLEMENTE COURT, THE VILLAGES, FL, 32159
Date formed: 04 Sep 1998 - 15 Sep 2006
Document Number: P98000077329
Address: 36945 PENNY LANE, UMATILLA, FL, 32784
Date formed: 04 Sep 1998 - 19 Mar 2024
Document Number: L98000001698
Address: 16554 CROSSINGS BLVD., STE. 4, CLERMONT, FL, 34714
Date formed: 04 Sep 1998 - 26 Sep 2014
Document Number: P98000077906
Address: 481 E HWY 50, SUITE 101, CLERMONT, FL, 34711
Date formed: 04 Sep 1998
Document Number: P98000077045
Address: 7580 Middleton Drive, Middleton, FL, 34762, US
Date formed: 04 Sep 1998
Document Number: P98000078152
Address: 1496 MISSOURI AVE., CLEARWATER, FL, 34756
Date formed: 04 Sep 1998 - 19 Sep 2003
Document Number: P98000077558
Address: 912 WEST MAUD ST., TAVARES, FL, 32778
Date formed: 02 Sep 1998 - 24 Sep 1999
Document Number: N98000005117
Address: 2175 CAXTON AVE, CLERMONT, FL, 34711
Date formed: 02 Sep 1998 - 19 Apr 2012
Document Number: L98000002335
Address: 25725 Lay Laine Drive, Astatula, FL, 34705, US
Date formed: 02 Sep 1998 - 17 Dec 2018
Document Number: P98000077763
Address: 25725 LAY LAINE DRIVE, ASTATULA, FL, 34705, US
Date formed: 02 Sep 1998 - 27 Sep 2019
Document Number: P98000077783
Address: 301 BEAM STREET STE A, FRUITLAND PARK, FL, 34731
Date formed: 02 Sep 1998 - 24 Sep 1999
Document Number: P98000077375
Address: 107 E. LADY LAKE BLVD., LADY LAKE, FL, 32159
Date formed: 01 Sep 1998 - 22 Sep 2000
Document Number: P98000075809
Address: 14663 SE 216 AVE, UMATILLA, FL, 32784
Date formed: 31 Aug 1998 - 04 Oct 2002
Document Number: P98000075965
Address: 2307 EAST C.R. 44, EUSTIS, FL, 32736, US
Date formed: 31 Aug 1998 - 23 Sep 2016
Document Number: P98000075803
Address: 3105 PINEGROVE LANE, LADY LAKE, FL, 32159
Date formed: 31 Aug 1998 - 21 Sep 2001
Document Number: P98000076169
Address: 1301 EUSTIS RD, EUSTIS, FL, 32726
Date formed: 28 Aug 1998 - 27 Dec 2018
Document Number: P98000076154
Address: 300 MORIN STREET, EUSTIS, FL, 32726
Date formed: 28 Aug 1998 - 24 Sep 1999
Document Number: P98000075323
Address: 14214 TILLANDSIA WAY, ASTATULA, FL, 34705
Date formed: 28 Aug 1998 - 20 Dec 2017
Document Number: P98000076333
Address: 5565 GULF STREAM ST, TAVARES, FL, 32778, US
Date formed: 28 Aug 1998 - 23 Sep 2022
Document Number: A98000002009
Address: 987 OLD MOUNT DORA ROAD, EUSTIS, FL, 32726
Date formed: 27 Aug 1998 - 27 Sep 2019
Document Number: P98000075429
Address: 3400 LAUREL DRIVE, MOUNT DORA, FL, 32757, US
Date formed: 27 Aug 1998 - 22 Sep 2000
Document Number: P98000074577
Address: C/O SOMETHING SPECIAL CHILD CARE, 205 1ST AVE, GROVELAND, FL, 34736
Date formed: 26 Aug 1998 - 01 Oct 2004
Document Number: P98000075184
Address: 13419 SKIING PARADISE BLVD., CLERMONT, FL, 34711
Date formed: 26 Aug 1998 - 24 Sep 1999
Document Number: P98000074734
Address: 141 WATERMAN AVE., MT. DORA, FL, 32757
Date formed: 26 Aug 1998 - 05 Nov 1998
Document Number: P98000075013
Address: 339 HIGHWAY 27, CLERMONT, FL, 34711
Date formed: 26 Aug 1998 - 24 Sep 1999
Document Number: P98000074134
Address: 1316 BOWMAN STREET, CLERMONT, FL, 34711
Date formed: 25 Aug 1998