Document Number: L22000399564
Address: 15010 DRY RUN, TAVARES, FL, 32778
Date formed: 13 Sep 2022 - 22 Sep 2023
Document Number: L22000399564
Address: 15010 DRY RUN, TAVARES, FL, 32778
Date formed: 13 Sep 2022 - 22 Sep 2023
Document Number: L22000399933
Address: 150 DANVERS ST, EUSTIS, FL, 32726
Date formed: 13 Sep 2022 - 27 Sep 2024
Document Number: L22000399763
Address: 32432 QUIET HARBOR AVE, 104, LEESBURG, FL, 34788
Date formed: 13 Sep 2022 - 02 Apr 2023
Document Number: L22000399842
Address: 1352 RAINTREE BEND APT. 101, CLERMONT, FL, 34714, US
Date formed: 13 Sep 2022
Document Number: L22000399442
Address: 3111 SHADY OAK PL, GROVELAND, FL, 34736
Date formed: 13 Sep 2022
Document Number: L22000399202
Address: 1909 N ORANGE STREET, MOUNT DORA, FL, 32757, US
Date formed: 13 Sep 2022 - 22 Sep 2023
Document Number: L22000400661
Address: 13201 Plum Lake Circle, Minneola, FL, 34715, US
Date formed: 13 Sep 2022
Document Number: L22000400061
Address: 3115 CITRUS TOWER BLVD., CLERMONT, FL, 34711, US
Date formed: 13 Sep 2022
Document Number: L22000400001
Address: 3830 MYRTLE OAK CT, CLERMONT, FL, 34714, US
Date formed: 13 Sep 2022 - 27 Sep 2024
Document Number: L22000400850
Address: 353 SUNNY OAKS WAY, LADY LAKE, FL, 32159, US
Date formed: 13 Sep 2022 - 31 May 2024
Document Number: L22000400390
Address: 5036 TORCHWOOD DR., MINNEOLA, FL, 34715, US
Date formed: 13 Sep 2022
Document Number: P22000070929
Address: 2508 N GRIFFIN DR, LEESBURG, FL, 34748
Date formed: 13 Sep 2022
Document Number: L22000395108
Address: 22406 ORANGE BLOSSOM LANE, EUSTIS, FL, 32736, US
Date formed: 13 Sep 2022 - 22 Sep 2023
Document Number: N22000010531
Address: 2316 W MAIN ST, LEESBURG, FL, 34748
Date formed: 13 Sep 2022
Document Number: L22000395231
Address: 2508 NORTH GRIFFIN DRIVE, LEESBURG, FL, 34748, US
Date formed: 13 Sep 2022
Document Number: L22000398258
Address: 8845 OTT WILLIAMS RD, CLERMONT, FL, 34714, US
Date formed: 12 Sep 2022
Document Number: L22000398208
Address: 1639 NIGHTFALL DR, CLERMONT, FL, 34711
Date formed: 12 Sep 2022 - 30 Jan 2024
Document Number: L22000397058
Address: 2161 TEALWOOD CIRCLE, TAVARES, FL, 32778, LA
Date formed: 12 Sep 2022
Document Number: L22000398397
Address: 1324 WILDCAT LANE, MINNEOLA, FL, 34715
Date formed: 12 Sep 2022
Document Number: L22000398357
Address: 241 SUNRISE LANE, EUSTIS, FL, 32726
Date formed: 12 Sep 2022 - 27 Sep 2024
Document Number: L22000398097
Address: 3239 HOLLY GROVE BLVD, CLERMONT, FL, 34714, US
Date formed: 12 Sep 2022 - 21 Jun 2023
Document Number: P22000071207
Address: 35805 LAKEWOOD DRIVE, LEESBURG, FL, 34788, US
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000397097
Address: 514 SHARP CT, EUSTIS, FL, 32726
Date formed: 12 Sep 2022 - 27 Sep 2024
Document Number: L22000398196
Address: 4100 DEERMOSS DRIVE, CLERMONT, FL, 34714, US
Date formed: 12 Sep 2022 - 27 Sep 2024
Document Number: L22000397606
Address: 141 TOWN CENTER BLVD, APT. 5212, CLERMONT, FL, 34714, US
Date formed: 12 Sep 2022
Document Number: L22000397466
Address: 10843 LAKE SHORE DRIVE, CLERMONT, FL, 34711
Date formed: 12 Sep 2022
Document Number: L22000398855
Address: 3910 LIBERTY HILL DR., CLERMONT, FL, 34711
Date formed: 12 Sep 2022
Document Number: L22000398435
Address: 14910 LOST LAKE RD, CLERMONT, FL, 34711, UN
Date formed: 12 Sep 2022 - 27 Sep 2024
Document Number: L22000397615
Address: 1788 BONSER RD, MINNEOLA, FL, 34715
Date formed: 12 Sep 2022
Document Number: L22000397095
Address: 2811 RULEME ST., EUSTIS, FL, 32726, US
Date formed: 12 Sep 2022
Document Number: L22000398044
Address: 3698 PICCIOLA ROAD, # 112, FRUITLAND PARK, FL, 34731, US
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000397934
Address: 605 BROOKLINE AVE, EUSTIS, FL, 32726, US
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000397394
Address: 14445 NORTH GREATER HILLS BLVD, CLERMONT, FL, 34711
Date formed: 12 Sep 2022
Document Number: L22000398553
Address: 16449 NELSON PARK DRIVE, APT. 102, CLERMONT, FL, 34714
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000398473
Address: 1098 W MAGNOLIA ST, CLERMONT, FL, 34711, US
Date formed: 12 Sep 2022 - 27 Sep 2024
Document Number: L22000398333
Address: 2272 BRACKNELL FOREST TRAIL, TAVARES, FL, 32778, US
Date formed: 12 Sep 2022
Document Number: L22000398273
Address: 3239 SPICER AVE, GRAND ISLAND, FL, 32735, US
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000398382
Address: 17075 CAGAN RIDGE BLVD, CLERMONT, FL, 34714
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000398132
Address: 15811 OAK GLEN WAY, TAVARES, FL, 32778
Date formed: 12 Sep 2022
Document Number: L22000397232
Address: 906 WADING WATERS WAY, CLERMONT, FL, 34714, US
Date formed: 12 Sep 2022
Document Number: L22000398811
Address: 2512 BROADVUE CT, EUSTIS, FL, 32726
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000398401
Address: 8400 SERGEANT PEPPER DR, HOWEY IN THE HILLS, FL, 34737, US
Date formed: 12 Sep 2022
Document Number: L22000398261
Address: 27400 Orchid Glade, Leesburg, FL, 34748, US
Date formed: 12 Sep 2022
Document Number: L22000397951
Address: S GALENA AVENUE, MINNEOLA, FL, 34715, US
Date formed: 12 Sep 2022
Document Number: L22000397321
Address: 1302 LIMIT AVENUE, MOUNT DORA, FL, 32757
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000396981
Address: 5723 Quinton Way, MOUNT DORA, FL, 32757, US
Date formed: 12 Sep 2022
Document Number: L22000396569
Address: 124 MAGELLAN CIR, MINNEOLA, FL, 34715
Date formed: 12 Sep 2022
Document Number: P22000070989
Address: 3702 PEACE PIPE WAY, CLERMONT, FL, 34711, US
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000396517
Address: 9950 Spring lake drive, Clermont, FL, 34711, US
Date formed: 12 Sep 2022 - 30 Jun 2024
Document Number: L22000396457
Address: 3586 FOXCHASE DR, CLERMONT, FL, 34711, US
Date formed: 12 Sep 2022 - 17 Apr 2024