Document Number: N23000011468
Address: 953 CLEAR CREEK CIR, CLERMONT, FL, 34714, US
Date formed: 15 Sep 2023
Document Number: N23000011468
Address: 953 CLEAR CREEK CIR, CLERMONT, FL, 34714, US
Date formed: 15 Sep 2023
Document Number: L23000431889
Address: 1942 KNOLLCREST DR, CLERMONT, FL, 34711
Date formed: 15 Sep 2023 - 27 Sep 2024
Document Number: L23000431369
Address: 2348 NATOMA BLVD., MOUNT DORA, FL, 32757
Date formed: 15 Sep 2023 - 27 Sep 2024
Document Number: L23000430849
Address: 16788 MEADOWS STREET, CLERMONT, FL, 34714, US
Date formed: 15 Sep 2023 - 20 Sep 2023
Document Number: L23000431848
Address: 362 N MAIN AVE, GROVELAND, FL, 34736, US
Date formed: 15 Sep 2023
Document Number: L23000430988
Address: 1505 SUNSET VILLAGE BLVD, CLERMONT, FL, 34711, UN
Date formed: 15 Sep 2023
Document Number: L23000431217
Address: 436 MISTY OAKS LANE, EUSTIS, FL, 32736
Date formed: 15 Sep 2023
Document Number: L23000430557
Address: 1674 GRANDEFLORA AVE, CLERMONT, FL, 34711
Date formed: 15 Sep 2023 - 27 Sep 2024
Document Number: L23000431886
Address: 700 ALMOND STREET, CLERMONT, FL, 34711, US
Date formed: 15 Sep 2023
Document Number: L23000430895
Address: 1788 PRESIDIO DR., CLERMONT, FL, 34711
Date formed: 15 Sep 2023
Document Number: L23000431724
Address: 142 N OLD DIXIE HWY, LADY LAKE, FL, 32159, US
Date formed: 15 Sep 2023 - 27 Sep 2024
Document Number: L23000430884
Address: 108 LILLIAN STREET, MINNEOLA, FL, 34715
Date formed: 15 Sep 2023
Document Number: L23000430564
Address: 1319 S. 8TH ST., LEESBURG, FL, 34748
Date formed: 15 Sep 2023
Document Number: L23000430554
Address: 1674 GRANDEFLORA AVE, CLERMONT, FL, 34711
Date formed: 15 Sep 2023
Document Number: L23000431913
Address: 26841 TANNER ST, LEESBURG, FL, 34748, US
Date formed: 15 Sep 2023
Document Number: L23000431423
Address: 1049 WINDING WATER WAY, CLERMONT, FL, 34714
Date formed: 15 Sep 2023 - 27 Sep 2024
Document Number: L23000431183
Address: 212 ROUND MAN STREET, LEESBURG, FL, 34748, US
Date formed: 15 Sep 2023 - 27 Sep 2024
Document Number: L23000431722
Address: 804 HIGHWAY 466, LADY LAKE, FL, 32159, US
Date formed: 15 Sep 2023
Document Number: L23000431232
Address: 15701 KIWI CT, CLERMONT, FL, 34714, US
Date formed: 15 Sep 2023
Document Number: L23000431082
Address: 40117 FRENCH ROAD, LADY LAKE, FL, 32159, US
Date formed: 15 Sep 2023
Document Number: P23000066992
Address: 6718 FERN CIRCLE, LEESBURG, FL, 34748, US
Date formed: 15 Sep 2023
Document Number: L23000431891
Address: 13721 US HWY 441, LADY LAKE, FL, 32159
Date formed: 15 Sep 2023
Document Number: L23000431831
Address: 15954 SE 261ST AVE, UMATILLA, FL, 32784, UN
Date formed: 15 Sep 2023 - 27 Sep 2024
Document Number: P23000066871
Address: 1645 SPRING GARDEN DRIVE, ASTOR, FL, 32102, US
Date formed: 15 Sep 2023 - 28 Mar 2024
Document Number: L23000431690
Address: 780 OAK DR, CLERMONT, FL, 34711, US
Date formed: 15 Sep 2023 - 27 Sep 2024
Document Number: L23000431310
Address: 579 BLUFF PASS DRIVE, EUSTIS, FL, 32726, US
Date formed: 15 Sep 2023
Document Number: L23000430007
Address: 121 WATERMAN AVENUE, MT. DORA, FL, 32757, US
Date formed: 15 Sep 2023
Document Number: L23000429696
Address: 16745 Cagan Crossing Blvd, Clermont, FL, 34714, US
Date formed: 15 Sep 2023
Document Number: N23000011154
Address: 930 PARKWOOD ST., GROVELAND, FL, 34736, US
Date formed: 15 Sep 2023
Document Number: L23000430330
Address: 835 S MAIN AVE, GROVELAND, FL, 34736, US
Date formed: 15 Sep 2023
Document Number: L23000430079
Address: 2281 LOST HORIZON WAY, MINNEOLA, FL, 34715, US
Date formed: 14 Sep 2023
Document Number: L23000429119
Address: 34751 S AND S LANE, LEESBURG, FL, 34788, US
Date formed: 14 Sep 2023
Document Number: L23000429838
Address: 1617 RIVER RD, ASTOR, FL, 32102
Date formed: 14 Sep 2023 - 11 Apr 2024
Document Number: L23000429937
Address: 24960 CR 44, PAISLEY, FL, 32767, US
Date formed: 14 Sep 2023 - 27 Sep 2024
Document Number: L23000429867
Address: 34042 Fortunado St, Sorrento, FL, 32776, US
Date formed: 14 Sep 2023 - 27 Sep 2024
Document Number: L23000429087
Address: 34571 S AND S LANE, LEESBURG, FL, 34788, US
Date formed: 14 Sep 2023
Document Number: L23000430106
Address: 14202 TILLANDSIA WAY, ASTATULA, FL, 34705, US
Date formed: 14 Sep 2023
Document Number: L23000429446
Address: 188 Roberts St., Umatilla, FL, 32784, US
Date formed: 14 Sep 2023
Document Number: L23000429905
Address: 2242 HUNTSMAN RIDGE RD, MINNEOLA, FL, 34715, US
Date formed: 14 Sep 2023
Document Number: L23000429754
Address: 1002 LAUREL VIEW WAY, GROVELAND, FL, 34736, US
Date formed: 14 Sep 2023 - 27 Sep 2024
Document Number: P23000066742
Address: 36536 FISH CAMP ROAD, GRAND ISLAND, FL, 32735, US
Date formed: 14 Sep 2023
Document Number: L23000429681
Address: 798 MEADOW PARK DRIVE, MINNEOLA, FL, 34715
Date formed: 14 Sep 2023 - 27 Sep 2024
Document Number: L23000429261
Address: 7965 SR 50, SUITE 1000 UNIT 231, GROVELAND, FL, 34736
Date formed: 14 Sep 2023 - 27 Sep 2024
Document Number: L23000430180
Address: 820 E. 7TH AVE, MOUNT DORA, FL, 32757
Date formed: 14 Sep 2023
Document Number: L23000430090
Address: 2318 SANDRIDGE CIR, EUSTIS, FL, 32726, US
Date formed: 14 Sep 2023 - 27 Sep 2024
Document Number: N23000011180
Address: 918 W Main St., Leesburg, FL, 34748, US
Date formed: 14 Sep 2023
Document Number: L23000428749
Address: 29207 SHIRLEY SHORES RD, TAVARES, FL, 32778, US
Date formed: 14 Sep 2023
Document Number: P23000066539
Address: 17088 CERCIS LOOP, CLERMONT, FL, 34711
Date formed: 14 Sep 2023 - 27 Sep 2024
Document Number: P23000066588
Address: 901 FOREST HILL DRIVE, MINNEOLA, FL, 34715, US
Date formed: 14 Sep 2023
Document Number: L23000428827
Address: 45719 LAKE ST, PAISLEY, FL, 32767, US
Date formed: 14 Sep 2023