Document Number: L22000406171
Address: 2154 BEXLEY DRIVE, TAVARES, FL, 32778, US
Date formed: 16 Sep 2022 - 23 Aug 2023
Document Number: L22000406171
Address: 2154 BEXLEY DRIVE, TAVARES, FL, 32778, US
Date formed: 16 Sep 2022 - 23 Aug 2023
Document Number: L22000405791
Address: 17212 Goldcrest Loop, Clermont, FL, 34714, US
Date formed: 16 Sep 2022 - 27 Sep 2024
Document Number: L22000404741
Address: 4172 FOXHOUND DRIVE, CLERMONT, FL, 34711
Date formed: 16 Sep 2022
Document Number: L22000404651
Address: 171 TARA OAKS CIR, LADY LAKE, FL, 32159, US
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000404601
Address: 523 LOMA PASEO DRIVE, THE VILLAGES, FL, 32159, US
Date formed: 16 Sep 2022
Document Number: L22000406040
Address: 16252 SAINT KITTS CIR, CLERMONT, FL, 34714, US
Date formed: 16 Sep 2022
Document Number: L22000405940
Address: 5244 GREENHEART AVE., MT DORA, FL, 32757, US
Date formed: 16 Sep 2022
Document Number: L22000405680
Address: 1272 N. RIDGE BLVD, CLERMONT, FL, 34711
Date formed: 16 Sep 2022
Document Number: P22000072410
Address: 15215 SILVER EAGLE RD, GROVELAND, FL, 34736, US
Date formed: 16 Sep 2022
Document Number: P22000071941
Address: 10527 alameda Alma rd, CLERMONT, FL, 34711, US
Date formed: 16 Sep 2022
Document Number: L22000402971
Address: 752 Oaks Shores Road, Leesburg, FL, 34748, US
Date formed: 16 Sep 2022
Document Number: P22000072350
Address: 7835 Syracuse Dr, Clermont, FL, 34714, US
Date formed: 16 Sep 2022
Document Number: L22000399486
Address: 1218 W. Dixie Ave, Ste. B, LEESBURG, FL, 34748, US
Date formed: 16 Sep 2022
Document Number: L22000402587
Address: 15317 PENDIO DR, MONTVERDE, FL, 34756, US
Date formed: 15 Sep 2022
Document Number: L22000402563
Address: 2847 Majestic Isle Drive, Clermont, FL, 34711, US
Date formed: 15 Sep 2022
Document Number: L22000402560
Address: 15317 PENDIO DR, MONTVERDE, FL, 34756, US
Date formed: 15 Sep 2022
Document Number: L22000404159
Address: 4330 WAYNE ROAD, FRUITLAND PARK, FL, 34731
Date formed: 15 Sep 2022 - 16 Feb 2024
Document Number: L22000403718
Address: 2922 Sanctuary Drive, Clermont, FL, 34714, US
Date formed: 15 Sep 2022
Document Number: L22000403418
Address: 16718 BAY CLUB DR, CLERMONT, FL, 34711, US
Date formed: 15 Sep 2022
Document Number: L22000403278
Address: 17277 HICKORY WIND DRIVE, CLERMONT, FL, 34711
Date formed: 15 Sep 2022 - 23 Oct 2022
Document Number: L22000403437
Address: 16434 MEREDREW LN, CLERMONT, FL, 34711, US
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: L22000403067
Address: 164 2ND STREET, GROVELAND, FL, 34736, US
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: L22000402977
Address: 96 White Horse Way, Groveland, FL, 34736, US
Date formed: 15 Sep 2022
Document Number: L22000403956
Address: 2255 MERRY RD, TAVARES, FL, 32778, US
Date formed: 15 Sep 2022 - 27 Sep 2024
Document Number: L22000404495
Address: 15001 MARGAUX DR, CLERMONT, FL, 34714
Date formed: 15 Sep 2022
Document Number: L22000403455
Address: 5296 RED CORAL CIR, MOUNT DORA, FL, 32757, US
Date formed: 15 Sep 2022
Document Number: L22000403405
Address: 1431 5th St, Clermont, FL, 34711, US
Date formed: 15 Sep 2022
Document Number: L22000404354
Address: 1505 SPRING LAKE COVE LANE, APT 201, FRUITLAND PARK, 34731, US
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: L22000403664
Address: 13322 SERENE VALLEY DR, CLERMONT, FL, 34711, US
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: L22000403334
Address: 22406 BLUE CREEK LODGE RD, ASTOR, FL, 32102
Date formed: 15 Sep 2022
Document Number: L22000404293
Address: 11704 LAYTON ST, LEESBURG, FL, 34788, US
Date formed: 15 Sep 2022 - 13 Jun 2023
Document Number: L22000404143
Address: 1705 LAKE VISTA CT., CLERMONT, FL, 34714, US
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: L22000404093
Address: 7901 4th Street N, STE 10641, St. Petersburg, FL, 32702, US
Date formed: 15 Sep 2022
Document Number: L22000403863
Address: 4110 SCOTER PLACE, LEESBURG, FL, 34748
Date formed: 15 Sep 2022
Document Number: P22000071883
Address: 12150 GOLDENSTAR LN, CLERMONT, FL, 34711, US
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: L22000404292
Address: 1144 W BOONE CT, LADY LAKE, FL, 32159
Date formed: 15 Sep 2022
Document Number: L22000403722
Address: 25300 SE HWY 42, UMATILLA, FL, 32784
Date formed: 15 Sep 2022
Document Number: L22000403212
Address: 611 N CLAYTON ST, MOUNT DORA, FL, 32757, US
Date formed: 15 Sep 2022
Document Number: L22000403202
Address: 1744 VALE DR, CLERMONT, FL, 34711
Date formed: 15 Sep 2022
Document Number: L22000403871
Address: 16640 CAGAN CROSSINGS BLVD STE 305, CLERMONT, FL, 34714
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: L22000402871
Address: 1731 Wilson Prairie Circle, Groveland, FL, 34736, US
Date formed: 15 Sep 2022
Document Number: L22000404220
Address: 3340 FOXBORO CT, MT DORA, FL, 32756, US
Date formed: 15 Sep 2022
Document Number: L22000404020
Address: 2802 GABLES DRIVE, EUSTIS, FL, 32726, UN
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: L22000403320
Address: 7601 CHASTAIN CIR, MIDDLETON, FL, 34762, US
Date formed: 15 Sep 2022
Document Number: L22000401609
Address: 11525 MATTIODA RD, GROVELAND, FL, 34736, US
Date formed: 14 Sep 2022
Document Number: L22000401679
Address: 14629 JOHNS LAKE RD., CLERMONT, FL, 34711
Date formed: 14 Sep 2022 - 22 Sep 2023
Document Number: L22000402198
Address: 1010 S GROVE STREET, EUSTIS, FL, 32726, US
Date formed: 14 Sep 2022 - 22 Sep 2023
Document Number: L22000401598
Address: 12349 HAMMOCK HILL DRIVE, CLERMONT, FL, 34711, US
Date formed: 14 Sep 2022 - 22 Sep 2023
Document Number: L22000401557
Address: 32900 COUNTRYSIDE BLVD, LEESBURG, FL, 34748
Date formed: 14 Sep 2022 - 24 Jan 2023
Document Number: L22000402027
Address: 1010 BRISTOL LAKES RD APT 104, MOUNT DORA, FL, 32757
Date formed: 14 Sep 2022