Document Number: L22000388189
Address: 2311 MARTINS RUN, TAVARES, FL, 32778, UN
Date formed: 06 Sep 2022
Document Number: L22000388189
Address: 2311 MARTINS RUN, TAVARES, FL, 32778, UN
Date formed: 06 Sep 2022
Document Number: L22000389748
Address: 2396 Palm Park Loop, CLERMONT, FL, 34714, US
Date formed: 06 Sep 2022
Document Number: L22000389388
Address: 13328 GRAND TERRACE DRIVE, GRAND ISLAND, FL, 32735, US
Date formed: 06 Sep 2022
Document Number: L22000388918
Address: 316 WOODLAND TRAIL, LADY LAKE, FL, 32159
Date formed: 06 Sep 2022
Document Number: L22000388337
Address: 210 SOUTH MOSS STREET, LEESBURG, FL, 34748, US
Date formed: 06 Sep 2022 - 22 Sep 2023
Document Number: L22000388607
Address: S GALENA AVENUE, MINNEOLA, FL, 34715, US
Date formed: 06 Sep 2022
Document Number: L22000389646
Address: 1100 E CAROLINE ST, Tavares, FL, 32778, US
Date formed: 06 Sep 2022
Document Number: L22000389016
Address: 1435 ELRAY BLVD, MOUNT DORA, FL, 32757, US
Date formed: 06 Sep 2022 - 22 Sep 2023
Document Number: L22000389496
Address: 34035 PARKVIEW AVE, EUSTIS, FL, 32736
Date formed: 06 Sep 2022
Document Number: L22000388845
Address: 3270 IDAMERE SHORES CT, TAVARES, FL, 32778, US
Date formed: 06 Sep 2022 - 22 Sep 2023
Document Number: L22000388684
Address: 37976 Cherry Lake Rd, Fruitland Park, FL, 34731, US
Date formed: 06 Sep 2022 - 28 Aug 2024
Document Number: L22000389693
Address: 1891 VALLEY RIDGE LOOP, CLERMONT, FL, 34711
Date formed: 06 Sep 2022 - 22 Sep 2023
Document Number: L22000389141
Address: 3806 SHOVELER AVE, LEESBURG, FL, 34748, US
Date formed: 06 Sep 2022
Document Number: L22000388941
Address: 9301 Oglethorpe Dr, Groveland, FL, 34736, US
Date formed: 06 Sep 2022 - 27 Sep 2024
Document Number: L22000388211
Address: 16914 CARAVAGGIO LOOP, MONTVERDE, 34756, UN
Date formed: 06 Sep 2022
Document Number: L22000388810
Address: 490 W MINNEHAHA AVE, CLERMONT, FL, 34711, US
Date formed: 06 Sep 2022
Document Number: L22000388980
Address: 2219 GRIFFIN ROAD, LEESBURG, FL, 34748, US
Date formed: 06 Sep 2022
Document Number: L22000388530
Address: 30115 KLADRUBY PT., MOUNT DORA, FL, 32757, US
Date formed: 06 Sep 2022
Document Number: L22000388100
Address: 16903 SUNRISE VISTA DRIVE, CLERTMONT, FLORIDA, 34714
Date formed: 06 Sep 2022 - 22 Sep 2023
Document Number: L22000388550
Address: 956 Rivers Crossing St., Clermont, FL, 34714, US
Date formed: 06 Sep 2022
Document Number: L22000408352
Address: 4343 CALAMONDIN ST, LADY LAKE, FL, 32159, US
Date formed: 06 Sep 2022 - 09 Feb 2024
Document Number: P22000069502
Address: 11733 INDIAN HILLS LANE, CLERMONT, FL, 34711, US
Date formed: 06 Sep 2022
Document Number: N22000010215
Address: 7965 STATE ROAD 50, SUITE 1000-237, GROVELAND, FL, 34736, US
Date formed: 06 Sep 2022 - 30 Apr 2023
Document Number: P22000068663
Address: 521 E MONNEOLA AVE, CLERMONT, FL, 34711
Date formed: 06 Sep 2022 - 22 Sep 2023
Document Number: L22000387964
Address: 508 PAULLING DRIVE, LEESBURG, FL, 34748, US
Date formed: 02 Sep 2022 - 22 Sep 2023
Document Number: L22000387912
Address: 16605 SUNRISE LAKES BLVD, SUITE 5, CLERMONT, FL, 34714
Date formed: 02 Sep 2022
Document Number: M22000014188
Address: 13900 CR 455 STE 107-349, CLERMONT, FL, 34711, US
Date formed: 02 Sep 2022
Document Number: L22000386769
Address: 13134 LEMON AVENUE, GRAND ISLAND, FL, 32735, US
Date formed: 02 Sep 2022
Document Number: L22000386559
Address: 1272 NORTH RIDGE BLVD, CLERMONT, FL, 34711, US
Date formed: 02 Sep 2022 - 22 Sep 2023
Document Number: L22000386268
Address: 41449 SILVER DRIVE, UMATILLA, FL, 32784
Date formed: 02 Sep 2022 - 27 Sep 2024
Document Number: L22000386807
Address: 343 Blue Cypress Dr, GROVELAND, FL, 34736, US
Date formed: 02 Sep 2022
Document Number: L22000387846
Address: 1480 Hammock Ridge Road, CLERMONT, FL, 34711, US
Date formed: 02 Sep 2022
Document Number: L22000387306
Address: 17410 FL-50, Clermont, FL, 34711, US
Date formed: 02 Sep 2022 - 04 Aug 2024
Document Number: L22000386566
Address: 11522 CLAIR PLACE, CLERMONT, FL, 34711
Date formed: 02 Sep 2022
Document Number: L22000386306
Address: 2720 PLUME ROAD, CLERMONT, FL, 34711, US
Date formed: 02 Sep 2022
Document Number: P22000069395
Address: 3046 HILL POINT STREET, MINNEOLA, FL, 34715
Date formed: 02 Sep 2022
Document Number: L22000386544
Address: 2461 Alder ave, Middleton, FL, 34762, US
Date formed: 02 Sep 2022
Document Number: L22000386553
Address: 1021 NANTUCKET SOUND, MOUNT DORA, FL, 32757, US
Date formed: 02 Sep 2022 - 22 Sep 2023
Document Number: L22000387831
Address: 10 BERRY DR, MASCOTTE, FL, 34753, US
Date formed: 02 Sep 2022 - 22 Sep 2023
Document Number: L22000387411
Address: 3420 FLORIGOLD GROVE ST, CLERMONT, FL, 34711, US
Date formed: 02 Sep 2022 - 11 Jul 2023
Document Number: P22000069400
Address: 3046 HILL POINT STREET, MINNEOLA, FL, 34715, UN
Date formed: 02 Sep 2022
Document Number: L22000387730
Address: 535 BLUE CYPRESS DRIVE, GROVELAND, FL, 34736, US
Date formed: 02 Sep 2022
Document Number: P22000068569
Address: 9000 US HWY 192, Lot 774, Clermont, FL, 34714, US
Date formed: 02 Sep 2022
Document Number: L22000386134
Address: 2020 OAKLEY SEAVER DR, SUITE 3, CLERMONT, FL, 34711
Date formed: 01 Sep 2022
Document Number: L22000386163
Address: 31014 COUNTY ROAD 437, SORRENTO, FL, 32776, US
Date formed: 01 Sep 2022 - 22 Sep 2023
Document Number: L22000386041
Address: 12848 LAKESHORE DR, CLERMONT, FL, 34711
Date formed: 01 Sep 2022 - 27 Sep 2024
Document Number: L22000385869
Address: 310 Almond Street, Clermont, FL, 34711, US
Date formed: 01 Sep 2022
Document Number: L22000385609
Address: 22051 OBRIEN RD, HOWEY IN THE HILLS, FL, 34737
Date formed: 01 Sep 2022 - 27 Sep 2024
Document Number: L22000385757
Address: 115 SOURWOOD LN, GROVELAND, FL, 34736, US
Date formed: 01 Sep 2022
Document Number: L22000385507
Address: 12430 HULL RD, CLERMONT, FL, 34711
Date formed: 01 Sep 2022 - 27 Sep 2024