Document Number: L22000408726
Address: 2949 COUNTY ROAD 470, OKAHUMPKA, FL, 34762
Date formed: 19 Sep 2022 - 27 Sep 2024
Document Number: L22000408726
Address: 2949 COUNTY ROAD 470, OKAHUMPKA, FL, 34762
Date formed: 19 Sep 2022 - 27 Sep 2024
Document Number: L22000407686
Address: 19221 TWIN PONDS ROAD, UMATILLA, FL, 32784, US
Date formed: 19 Sep 2022
Document Number: L22000407616
Address: 2519 KNIGHT LAKE RD., GROVELAND, FL, 34736
Date formed: 19 Sep 2022
Document Number: L22000409015
Address: 2413 LIMEWOOD AVE, CLERMONT, FL, 34714, US
Date formed: 19 Sep 2022
Document Number: L22000408495
Address: 10215 LAKE LOUISA ROAD, CLERMONT, FL, 34711, UN
Date formed: 19 Sep 2022 - 22 Sep 2023
Document Number: L22000409164
Address: 696 Wisteria Avenue, Umatilla, FL, 32784, US
Date formed: 19 Sep 2022
Document Number: L22000408514
Address: 105 S FLORIDA AVE, #394, HOWEY IN THE HILLS, FL, 34737, US
Date formed: 19 Sep 2022 - 30 Apr 2024
Document Number: L22000408504
Address: 105 S FLORIDA AVE, #394, HOWEY IN THE HILLS, FL, 34737, US
Date formed: 19 Sep 2022 - 30 Apr 2024
Document Number: L22000407464
Address: 4300 SOUTH HIGHWAY 27, SUITE 207, CLERMONT, FL, 34711, US
Date formed: 19 Sep 2022
Document Number: L22000408883
Address: 2800 Ruleme Street, Eustis, FL, 32726, US
Date formed: 19 Sep 2022 - 27 Sep 2024
Document Number: L22000408773
Address: 468 DAGAMA DRIVE, CLERMONT, FL, 34715, US
Date formed: 19 Sep 2022 - 22 Sep 2023
Document Number: L22000408323
Address: 2040 GRIFFING OAKS WAY, TAVARES, FL, 32778, US
Date formed: 19 Sep 2022 - 22 Sep 2023
Document Number: L22000408023
Address: 3010 LOOPDALE LN, KISSIMMEE, FL, 34749
Date formed: 19 Sep 2022
Document Number: L22000409072
Address: 1290 N RIDGE BLVD, APT 3611, CLERMONT, FL, 34711
Date formed: 19 Sep 2022 - 22 Sep 2023
Document Number: P22000072752
Address: 40600 LE GRANDE ST, UMATILLA, FL, 32784, US
Date formed: 19 Sep 2022 - 22 Sep 2023
Document Number: L22000409061
Address: 16126 TRIVOLI CIRCLE, MONTVERDE, FL, 34756
Date formed: 19 Sep 2022 - 22 Sep 2023
Document Number: L22000408501
Address: 15504 HIDDEN LAKE CIRCLE, CLERMONT, FL, 34711
Date formed: 19 Sep 2022 - 22 Sep 2023
Document Number: L22000408310
Address: 409 N TEXAS AVE, TAVARES, FL, 32778, US
Date formed: 19 Sep 2022 - 27 Sep 2024
Document Number: L22000407370
Address: 130 town center blvd, CLERMONT, FL, 34714, US
Date formed: 19 Sep 2022 - 22 Sep 2023
Document Number: L22000406989
Address: 15811 OAK GLEN WAY, TAVARES, FL, 32778, US
Date formed: 19 Sep 2022
Document Number: L22000407248
Address: 2366 FOXTREE RD, TAVARES, FL, 32778, US
Date formed: 19 Sep 2022 - 12 Nov 2024
Document Number: L22000407088
Address: 491 SOUTHRIDGE RD, CLERMONT, FL, 34711
Date formed: 19 Sep 2022 - 22 Sep 2023
Document Number: L22000406508
Address: 9648 RAMPART RD, LEESBURG, FL, 34788, US
Date formed: 19 Sep 2022
Document Number: L22000406488
Address: 15628 GREATER GROVES BLVD, CLERMONT, FL, 34714, US
Date formed: 19 Sep 2022
Document Number: L22000407057
Address: 34710 SALERNO CIRCLE, SORRENTO, FL, 32776
Date formed: 19 Sep 2022
Document Number: L22000406923
Address: 3409 CURLEW AVENUE, LEESBURG, FL, 34748, UN
Date formed: 19 Sep 2022
Document Number: L22000406823
Address: 214 E WASHINGTON STREET, SUITE A, MINNEOLA, FL, 34715
Date formed: 19 Sep 2022
Document Number: N22000010793
Address: 1205 OAK HAMMOCK LN, LADY LAKE, FL, 32159, US
Date formed: 19 Sep 2022 - 22 Sep 2023
Document Number: L22000406992
Address: 1144 W BOONE CTT, LADY LAKE, FL, 32159
Date formed: 19 Sep 2022
Document Number: L22000407111
Address: 3200 JACKSON BLUFF WAY, CLERMONT, FL, 34711, US
Date formed: 19 Sep 2022 - 11 Dec 2024
Document Number: P22000072591
Address: 36519 SUNDANCE DR., GRAND ISLAND, FL, 32735
Date formed: 19 Sep 2022
Document Number: P22000072571
Address: 1707 SONORA ST, THE VILLAGES, FL, 32159, US
Date formed: 19 Sep 2022
Document Number: L22000406451
Address: 668 ALPINE ANNEX, MASCOTTE, FL, 34753, US
Date formed: 19 Sep 2022 - 22 Sep 2023
Document Number: L22000406371
Address: 1683 N HANCOCK RD, MINNEOLA, FL, 34715, US
Date formed: 19 Sep 2022 - 25 Apr 2024
Document Number: L22000407300
Address: 651 GENTLE BREEZE DR, MINNEOLA, FL, 34715, US
Date formed: 19 Sep 2022
Document Number: L22000404819
Address: 15620 STARLITE ST, CLERMONT, FL, 34714, US
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: P22000072399
Address: 34041 JAYKINS CT, LEESBURG, FL, 34788, US
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000405228
Address: 30319 PLYMOUTH CREEK CIRCLE, SORRENTO, FL, 32776, US
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000406297
Address: 22022 TARRAGONA WAY, ASTOR, FL, 32102
Date formed: 16 Sep 2022
Document Number: L22000405917
Address: 201 HUNT STREET, 2022, CLERMONT, FL, 34711, US
Date formed: 16 Sep 2022 - 01 Mar 2023
Document Number: L22000405567
Address: 110 N MAIN AVE, MINNEOLA, FL, 34715
Date formed: 16 Sep 2022
Document Number: L22000405417
Address: 2106 US HWY 441, LEESBURG, FL, 34748, UN
Date formed: 16 Sep 2022 - 27 Sep 2024
Document Number: L22000406276
Address: 20651 US HIGHWAY 441, MOUNT DORA, FL, 32757, US
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000406266
Address: 17722 PEBBLE CREEK CT, CLERMONT, FL, 34714, US
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000405306
Address: 5039 MOCKINGBIRD LN., FRUITLAND PARK, FL, 34731, UN
Date formed: 16 Sep 2022
Document Number: L22000406165
Address: 896 E MYERS BLVD, MASCOTTE, FL, 34753, US
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000405855
Address: 7002 SONGBIRD LN, MASCOTTE, FL, 34753, US
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000404975
Address: 3336 BUOY CIRCLE, WINTER GARDEN, FL, 34748
Date formed: 16 Sep 2022
Document Number: L22000406114
Address: 16289 YELLOWEYED DRIVE, CLERMONT, FL, 34714, US
Date formed: 16 Sep 2022
Document Number: L22000404663
Address: 110 EAST MAGNOLIA AVENUE, HOWEY IN THE HILLS, FL, 34737
Date formed: 16 Sep 2022