Document Number: L22000423439
Address: 877 WEST MINNEOLA AVE, 0926, CLERMONT, FL, 34712, US
Date formed: 30 Sep 2022
Document Number: L22000423439
Address: 877 WEST MINNEOLA AVE, 0926, CLERMONT, FL, 34712, US
Date formed: 30 Sep 2022
Document Number: L22000423409
Address: 4975 MARSH HARBOR DRIVE, TAVARES, FL, 32778, US
Date formed: 30 Sep 2022 - 22 Sep 2023
Document Number: L22000423433
Address: 26 George St, Mount Dora, FL, 32757, US
Date formed: 30 Sep 2022
Document Number: L22000423202
Address: 1101 OAK DR., LEESBURG, FL, 34748
Date formed: 30 Sep 2022
Document Number: L22000422189
Address: 13750 VISTA DEL LAGO BLVD., CLERMONT, FL, 34711, US
Date formed: 29 Sep 2022 - 22 Sep 2023
Document Number: L22000422888
Address: 7901 4TH ST N, 4000, ST PETERSBURG FL, FL, 32702, US
Date formed: 29 Sep 2022
Document Number: L22000421898
Address: 11158 CRESCENT BAY BLVD, CLERMONT, FL, 34711, US
Date formed: 29 Sep 2022
Document Number: L22000422984
Address: 107 PERKINS ST, APT 3, LEESBURG, FL, 34748, US
Date formed: 29 Sep 2022 - 03 Jan 2025
Document Number: L22000422863
Address: 17232 CAGANCROSSINGS BLVD., CLERMONT, FL, 34714, US
Date formed: 29 Sep 2022
Document Number: L22000422673
Address: 835 7TH STREET, UNIT 4, CLERMONT, FL, 34711, US
Date formed: 29 Sep 2022 - 22 Sep 2023
Document Number: L22000422892
Address: 2694 WINCHESTER CIRCLE, EUSTIS, FL, 32726, US
Date formed: 29 Sep 2022
Document Number: L22000422462
Address: 10215 LAKE LOUISA ROAD, CLERMONT, FL, 34711, UN
Date formed: 29 Sep 2022 - 27 Sep 2024
Document Number: L22000422641
Address: 1700 HOOKS ST, UNIT 103008, CLERMONT, FL, 34711, US
Date formed: 29 Sep 2022 - 27 Sep 2024
Document Number: L22000422561
Address: 5247 MAHOGANY DRIVE, MOUNT DORA, FL, 32757
Date formed: 29 Sep 2022 - 22 Sep 2023
Document Number: L22000421931
Address: 1804 FOREST GLEN DRIVE, FRUITLAND PARK, FL, 34731, US
Date formed: 29 Sep 2022 - 22 Sep 2023
Document Number: L22000422440
Address: 66 Eleven Oaks Circle, EUSTIS, FL, 32726, US
Date formed: 29 Sep 2022
Document Number: L22000421559
Address: 425 COUNTY ROAD 448, TAVARES, FL, 32778, US
Date formed: 28 Sep 2022 - 04 Aug 2023
Document Number: L22000420709
Address: 800 DEEP WOOD CT, FRUITLAND PARK, FL, 34731, US
Date formed: 28 Sep 2022 - 22 Sep 2023
Document Number: L22000421348
Address: 17311 Million Lakes Ct, Clermont, FL, 34714, US
Date formed: 28 Sep 2022 - 26 Oct 2023
Document Number: N22000011088
Address: 3809 FESCUE ST, CLERMONT, FL, 34714, US
Date formed: 28 Sep 2022 - 22 Sep 2023
Document Number: L22000420688
Address: 1350 PAMELA ST, 32, LEESBURG, 34748, US
Date formed: 28 Sep 2022 - 22 Sep 2023
Document Number: P22000075007
Address: 130 GENTLE BREEZE DRIVE, MINNEOLA, FL, 34715, US
Date formed: 28 Sep 2022 - 22 Sep 2023
Document Number: L22000421157
Address: 38903 MICHELLE ST, LADY LAKE, FL, 32159, US
Date formed: 28 Sep 2022
Document Number: L22000420696
Address: 18981 US HWY 441, PMB # 360, MOUNT DORA, FL, 32757
Date formed: 28 Sep 2022 - 22 Sep 2023
Document Number: L22000420606
Address: 447 Blue Cypress Drive, Groveland, FL, 34736, US
Date formed: 28 Sep 2022
Document Number: L22000420486
Address: 1150 LAKE DORA DR, TAVARES, FL, 32778, US
Date formed: 28 Sep 2022 - 22 Sep 2023
Document Number: L22000421355
Address: 1606 ORNE STREET, MASCOTTE, FL, 34753, US
Date formed: 28 Sep 2022 - 22 Sep 2023
Document Number: L22000420595
Address: 30537 Island club dr, Deer Island, FL, 32778, US
Date formed: 28 Sep 2022
Document Number: L22000421683
Address: 16160 YELLOWEYED DR, CLERMONT, FL, 34714
Date formed: 28 Sep 2022
Document Number: L22000420963
Address: 2462 Southlawn Ln, Clermont, FL, 34714, US
Date formed: 28 Sep 2022
Document Number: L22000421102
Address: 7965 STATE ROAD 50, SUITE 1000-238, GROVELAND, FL, 34736
Date formed: 28 Sep 2022
Document Number: L22000420762
Address: 1040 WOODSONG WAY, CLERMONT, FL, 34714, US
Date formed: 28 Sep 2022 - 22 Sep 2023
Document Number: P22000074981
Address: 24121 PALM AVE, HOWEY IN THE HILLS, FL, 34737
Date formed: 28 Sep 2022 - 27 Sep 2024
Document Number: L22000420941
Address: 18121 BOYS RANCH RD., ALTOONA, FL, 32702
Date formed: 28 Sep 2022 - 22 Sep 2023
Document Number: L22000420821
Address: 2512 Spring Harbor Circle Apt 5, mount dora, FL, 32757, US
Date formed: 28 Sep 2022
Document Number: L22000421060
Address: 18981 US HWY 441, SUITE 121, MOUNT DORA, FL, 32757, US
Date formed: 28 Sep 2022
Document Number: L22000420316
Address: 17457 Back Bay Ct, Clermont, FL, 34714, US
Date formed: 27 Sep 2022
Document Number: L22000420276
Address: 29512 CASPIAN ST., LEESBURG, FL, 34748
Date formed: 27 Sep 2022
Document Number: L22000420133
Address: 4259 MIRROR COURT, CLERMONT, FL, 34714, US
Date formed: 27 Sep 2022
Document Number: L22000420110
Address: 1612 MARSH POINTE DR, CLERMONT, FL, 34711, UN
Date formed: 27 Sep 2022 - 27 Sep 2024
Document Number: L22000419229
Address: 711 OAK SHORES RD, LEESBURG, FL, 34748
Date formed: 27 Sep 2022 - 27 Sep 2024
Document Number: L22000419807
Address: 30212 Cheval St, Mount Dora, FL, 32757, US
Date formed: 27 Sep 2022
Document Number: P22000074697
Address: 111 BAYOU BEND RD, GROVELAND, FL, 34736
Date formed: 27 Sep 2022 - 11 Feb 2023
Document Number: L22000419425
Address: 27701 CYPRESS GLEN CT, YALAHA, FL, 34797, US
Date formed: 27 Sep 2022
Document Number: L22000418985
Address: 10907 LEMAY DRIVE, CLERMONT, FL, 34711, US
Date formed: 27 Sep 2022
Document Number: L22000418675
Address: 7132 HOLLYCREEK ROAD, MOUNT DORA, FL, 32757, US
Date formed: 27 Sep 2022 - 22 Sep 2023
Document Number: L22000418904
Address: 401 HILLSIDE PARK ST, #8302, MINNEOLA, FL, 34715, US
Date formed: 27 Sep 2022 - 08 Jan 2024
Document Number: L22000418973
Address: 17521 BLESSING DRIVE, CLERMONT, FL, 34714, US
Date formed: 27 Sep 2022 - 08 Dec 2023
Document Number: L22000419532
Address: 11017 ARROWTREE BLVD, CLERMONT, FL, 34715, US
Date formed: 27 Sep 2022 - 22 Sep 2023
Document Number: L22000419442
Address: 21919 US HIGHWAY 27, LEESBURG, FL, 34748
Date formed: 27 Sep 2022 - 28 Dec 2022