Document Number: N21000011537
Address: 7859 SLOEWOOD DR, MOUNT DORA, FL, 32757
Date formed: 30 Sep 2021
Document Number: N21000011537
Address: 7859 SLOEWOOD DR, MOUNT DORA, FL, 32757
Date formed: 30 Sep 2021
Document Number: P21000085716
Address: 2410 HOLY RIDGE COURT, CLERMONT, FL, 34711
Date formed: 30 Sep 2021 - 23 Sep 2022
Document Number: L21000429306
Address: 622 BROOKE CT, CLERMONT, FL, 34711
Date formed: 30 Sep 2021
Document Number: L21000429075
Address: 506 PERKINS STREET, LEESBURG, FL, 34748
Date formed: 30 Sep 2021 - 27 Sep 2024
Document Number: L21000428975
Address: 1090 BENTRY CT., CLERMONT, FL, 34711, US
Date formed: 30 Sep 2021
Document Number: L21000429823
Address: 861 OAKLEY SEAVER DRIVE, CLERMONT, FL, 34711, US
Date formed: 30 Sep 2021
Document Number: L21000429373
Address: 3228 CANNA LILY PLACE, CLERMONT, FL, 34711, US
Date formed: 30 Sep 2021
Document Number: P21000085622
Address: 12814 LAKEVIEW AVE, CLERMONT, FL, 34711, US
Date formed: 30 Sep 2021 - 23 Sep 2022
Document Number: L21000429432
Address: 10601 US Hwy 441 Ste C-5 #8, LEESBURG, FL, 34788, US
Date formed: 30 Sep 2021
Document Number: L21000430010
Address: 402 THOMAS ST., FRUITLAND PARK, FL, 34731, US
Date formed: 30 Sep 2021
Document Number: P21000085479
Address: 1209 GREENWAY AVE, TAVARES, FL, 32778, US
Date formed: 29 Sep 2021 - 22 Sep 2023
Document Number: L21000428759
Address: 15817 AUTUMN GLEN AVE, CLERMONT, FL, 34714, US
Date formed: 29 Sep 2021 - 23 Sep 2022
Document Number: L21000428707
Address: 397 ANDERSON DRIVE, TAVARES, FL, 32778
Date formed: 29 Sep 2021
Document Number: P21000085486
Address: 30139 PGA DR, SORRENTO, FL, 32776
Date formed: 29 Sep 2021 - 22 Sep 2023
Document Number: L21000428816
Address: 2770 GETFORD ROAD, EUSTIS, FL, 32726
Date formed: 29 Sep 2021 - 23 Sep 2022
Document Number: N21000011564
Address: 8702 GUAVA STREET YALAHA, YALAHA, FL, 34797
Date formed: 29 Sep 2021 - 27 Sep 2024
Document Number: P21000085514
Address: 13712 SR 33, GROVELAND, FL, 34736
Date formed: 29 Sep 2021
Document Number: P21000085404
Address: 824 CR 466, APT 8202, LADY LAKE, FL, 32159, US
Date formed: 29 Sep 2021 - 22 Sep 2023
Document Number: L21000428672
Address: 2303 TEALWOOD CIRCLE, TAVARES, FL, 32778, US
Date formed: 29 Sep 2021 - 27 Sep 2024
Document Number: L21000428601
Address: 5537 GREAT EGRET DR, LEESBURG, FL, 34748
Date formed: 29 Sep 2021 - 23 Sep 2022
Document Number: L21000428309
Address: 2936 BLUESTEM LN, CLERMONT, FL, 34714, US
Date formed: 29 Sep 2021
Document Number: L21000427709
Address: 1435 BLUE HORIZON DRIVE, CLERMONT, FL, 34714, US
Date formed: 29 Sep 2021 - 22 Sep 2023
Document Number: L21000427638
Address: 2101 WAITMAN AVE, LEESBURG, FL, 34748
Date formed: 29 Sep 2021 - 23 Sep 2022
Document Number: P21000085028
Address: 20004 O'BRIEN ROAD, GROVELAND, FL, 34736, US
Date formed: 29 Sep 2021
Document Number: L21000428427
Address: 2107 AITKIN LOOP, LEESBURG, FL, 34748, US
Date formed: 29 Sep 2021 - 22 Sep 2023
Document Number: L21000427147
Address: 17003 BASSWOOD LANE, CLERMONT, FL, 34714
Date formed: 29 Sep 2021
Document Number: L21000427716
Address: 13743 N US HWY 441, LADY LAKE, FL, 32159, US
Date formed: 29 Sep 2021
Document Number: L21000428365
Address: 13542 OAK KNOLL ROAD, CLERMONT, FL, 34711, US
Date formed: 29 Sep 2021
Document Number: L21000428295
Address: 700 LAKOTA DRIVE, GROVELAND, FL, 34736
Date formed: 29 Sep 2021 - 27 Sep 2024
Document Number: P21000085275
Address: 2426 LINKWOOD AVE, CLERMONT, FL, 34711, US
Date formed: 29 Sep 2021 - 27 Sep 2024
Document Number: P21000085265
Address: 2426 LINKWOOD AVE, CLERMONT, FL, 34711, US
Date formed: 29 Sep 2021 - 27 Sep 2024
Document Number: L21000428424
Address: 16117 SAINT CLAIR STREET, CLERMONT, FL, 34714
Date formed: 29 Sep 2021 - 05 Sep 2023
Document Number: L21000427854
Address: 16767 KEENE ROAD, UMATILLA, FL, 32784, US
Date formed: 29 Sep 2021 - 22 Sep 2023
Document Number: L21000427504
Address: 11240 NORTHERN AVE., LEESBURG, FL, 34788
Date formed: 29 Sep 2021
Document Number: L21000427633
Address: 3432 TUMBLING RIVER DR, CLERMONT, FL, 34711
Date formed: 29 Sep 2021
Document Number: P21000084963
Address: 35906 LAKE UNITY NURSERY ROAD, FRUITLAND PARK, FL, 34731
Date formed: 29 Sep 2021
Document Number: L21000427272
Address: 164 DAKOTA AVE, GROVELAND, FL, 34736, US
Date formed: 29 Sep 2021 - 23 Sep 2022
Document Number: P21000085262
Address: 405 S SEMINOLE AVENUE, MINNEOLA, FL, 34715
Date formed: 29 Sep 2021
Document Number: L21000428241
Address: 409 LAKE DORA RD, MOUNT DORA, FL, 32757, US
Date formed: 29 Sep 2021 - 22 Sep 2023
Document Number: L21000427171
Address: 2995 W MAIN STREET, APT 10, LEESBURG, FL, 34748, US
Date formed: 29 Sep 2021 - 27 Sep 2024
Document Number: P21000085271
Address: 2426 LINKWOOD AVE, CLERMONT, FL, 34711, US
Date formed: 29 Sep 2021 - 27 Sep 2024
Document Number: L21000427820
Address: 15733 PINE SISKIN LOOP, MASCOTTE, FL, 34753, US
Date formed: 29 Sep 2021 - 22 Sep 2023
Document Number: P21000085210
Address: 290 citrus tower blvd, CLERMONT, FL, 34711, US
Date formed: 29 Sep 2021
Document Number: L21000426869
Address: 30113 AZALEA AVE, SORRENTO, FL, 32776
Date formed: 28 Sep 2021 - 27 Sep 2024
Document Number: L21000426998
Address: 12927 MAGNOLIA POINTE BLVD, CLERMONT, FL, 34711, UN
Date formed: 28 Sep 2021 - 23 Sep 2022
Document Number: L21000426628
Address: 20114 SE 155TH ST, UMATILLA, FL, 32784
Date formed: 28 Sep 2021
Document Number: L21000426775
Address: 711 NUZUM ST, FRUITLAND PARK, FL, 34731, US
Date formed: 28 Sep 2021
Document Number: P21000085132
Address: 37029 SCENIC PINE DRIVE, GRAND ISLAND, FL, 32735, US
Date formed: 28 Sep 2021 - 23 Sep 2022
Document Number: L21000426850
Address: 510 Rob Roy Drive, Clermont, FL, 34711, US
Date formed: 28 Sep 2021
Document Number: P21000084809
Address: 2426 LINKWOOD AVE, CLERMONT, FL, 34711, US
Date formed: 28 Sep 2021 - 27 Sep 2024