Document Number: L21000402369
Address: 32124 HARRIS RD, TAVARES, FL, 32778, UN
Date formed: 10 Sep 2021 - 22 Sep 2023
Document Number: L21000402369
Address: 32124 HARRIS RD, TAVARES, FL, 32778, UN
Date formed: 10 Sep 2021 - 22 Sep 2023
Document Number: L21000402637
Address: 3009 SANTA MARIA AVE, CLERMONT, FL, 34715, UN
Date formed: 10 Sep 2021 - 23 Sep 2022
Document Number: L21000402177
Address: 1290 N RIDGE BLVD, 1023, CLERMONT, FL, 34711, US
Date formed: 10 Sep 2021 - 22 Sep 2023
Document Number: L21000402376
Address: 13708 HARTLE GROVES PL, APT 103, CLERMONT, FL, 34711, US
Date formed: 10 Sep 2021
Document Number: L21000402755
Address: 16600 RISING STAR DR, CLERMONT, FL, 34714
Date formed: 10 Sep 2021 - 02 May 2022
Document Number: L21000402695
Address: 2965 White Magnolia Loop, Clermont, FL, 34711, US
Date formed: 10 Sep 2021 - 22 Sep 2023
Document Number: P21000080435
Address: 8032 SAINT JAMES WAY, MT. DORA, FL, 32757, US
Date formed: 10 Sep 2021
Document Number: L21000403094
Address: 559 BRIMMING LAKE RD, MINNEOLA, FL, 34715, UN
Date formed: 10 Sep 2021 - 27 Sep 2024
Document Number: L21000402423
Address: 31927 GEOFF WAY, SORRENTO, FL, 32776, US
Date formed: 10 Sep 2021 - 27 Sep 2024
Document Number: L21000403072
Address: 1304 VINE STREET, LEESBURG, FL, 34748
Date formed: 10 Sep 2021 - 22 Sep 2023
Document Number: L21000402362
Address: 2702 BROOK HOLLOW RD, CLERMONT,FLORIDA, FL, 34714
Date formed: 10 Sep 2021 - 10 Apr 2022
Document Number: L21000402272
Address: 5147 GROVE MNR, LADY LAKE, FL, 32159, US
Date formed: 10 Sep 2021 - 22 Sep 2023
Document Number: L21000403151
Address: 7965 SR 50, GROVELAND, FL, 34736, US
Date formed: 10 Sep 2021 - 27 Sep 2024
Document Number: L21000402341
Address: 129 SHILOH AVENUE, LADY LAKE, FL, 32159, UN
Date formed: 10 Sep 2021 - 27 Sep 2024
Document Number: L21000402370
Address: 2407 WINONA AVENUE, LEESBURG, FL, 34748
Date formed: 10 Sep 2021
Document Number: L21000402320
Address: 34334 Alicante Court, Sorrento, FL, 32776, US
Date formed: 10 Sep 2021 - 22 Sep 2023
Document Number: P21000080270
Address: 4401 GRIFFIN VIEW DRIVE, LADY LAKE, FL, 32159, US
Date formed: 10 Sep 2021 - 22 Sep 2023
Document Number: L21000401487
Address: 970 CEDAR AVENUE, TAVARES, FL, 32778, US
Date formed: 09 Sep 2021 - 22 Sep 2023
Document Number: L21000401657
Address: 1900 S LAKESHORE DR, CLERMONT, FL, 34711, US
Date formed: 09 Sep 2021
Document Number: L21000401471
Address: 12742 KATHERINE CIRCLE, CLERMONT, FL, 34711
Date formed: 09 Sep 2021
Document Number: L21000400899
Address: 203 MARAVILLA WAY, GROVELAND, FL, 34736, US
Date formed: 09 Sep 2021 - 22 Sep 2023
Document Number: L21000400139
Address: 4120 CORLEY ISLAND ROAD, UNIT 500, LEESBURG, FL, 34748
Date formed: 09 Sep 2021 - 05 Feb 2024
Document Number: N21000010709
Address: 2920 ROBIE AVE, MT DORA, FL, 32757, US
Date formed: 09 Sep 2021
Document Number: L21000399858
Address: 16398 BLOOMING CHERRY DRIVE, GROVELAND, FL, 34736, US
Date formed: 09 Sep 2021 - 23 Sep 2022
Document Number: L21000400897
Address: 2508 BAYWATER RD, TAVARES, FL, 32778, US
Date formed: 09 Sep 2021
Document Number: L21000400677
Address: 816 ARBOR POINTE AVE, MINNEOLA, FL, 34715, US
Date formed: 09 Sep 2021
Document Number: L21000400567
Address: 9737 VARIETY TREE RD, LEESBURG, FL, 34788
Date formed: 09 Sep 2021 - 23 Sep 2022
Document Number: P21000080087
Address: 35730 THRILL HILL ROAD, EUSTIS, FL, 32736, US
Date formed: 09 Sep 2021
Document Number: L21000401025
Address: 32109 STEARNS DRIVE, EUSTIS, FL, 32736
Date formed: 09 Sep 2021 - 23 Sep 2022
Document Number: P21000080235
Address: 331 N CENTRAL AVE, UMATILLA, FL, 32784, US
Date formed: 09 Sep 2021
Document Number: L21000399805
Address: 2291 BEXLEY DR, TAVARES, FL, 32778, US
Date formed: 09 Sep 2021 - 23 Sep 2022
Document Number: L21000401404
Address: 801 MOUNT HOMER ROAD, APT 703, EUSTIS, FL, 32726
Date formed: 09 Sep 2021
Document Number: L21000401313
Address: 1965 Heart Lake Dr, Groveland, FL, 34736, US
Date formed: 09 Sep 2021
Document Number: L21000400591
Address: 15101 PENDIO DRIVE, MONTVERDE, FL, 34756, US
Date formed: 09 Sep 2021
Document Number: L21000400371
Address: 151 SOUTH BAY STREET, EUSTIS, FL, 32726, LK
Date formed: 09 Sep 2021 - 22 Sep 2023
Document Number: L21000400311
Address: 229 SOUTH US HWY 441, LADY LAKE, FL, 32159, US
Date formed: 09 Sep 2021 - 27 Sep 2024
Document Number: P21000080051
Address: 3964 BEACONRIDGE WAY, CLERMONT, FL, 34711
Date formed: 09 Sep 2021 - 23 Sep 2022
Document Number: L21000399981
Address: 20651 US - 441, MOUNT DORA, FL, 32757, US
Date formed: 09 Sep 2021
Document Number: L21000399820
Address: 201 Hunt St, CLERMONT, FL, 34711, US
Date formed: 09 Sep 2021
Document Number: N21000010689
Address: 305 SR-50, Clermont, FL, 34711, US
Date formed: 09 Sep 2021
Document Number: N25000002794
Address: 21131 LADY MARION WAY, LEESBURG, 34748
Date formed: 08 Sep 2021
Document Number: L21000398199
Address: 16844 SARAHS PLACE, APTO 105 BULDING 13, CLERMONT, FL, 34714, ES
Date formed: 08 Sep 2021 - 23 Sep 2022
Document Number: P21000083337
Address: 7637 FRONTIER DR, YALAHA, FL, 34797
Date formed: 08 Sep 2021 - 22 Sep 2023
Document Number: L21000417660
Address: 15348 HARVEST BLVD, CLERMONT, FL, 34714
Date formed: 08 Sep 2021 - 28 Apr 2023
Document Number: L21000398129
Address: 15930 US HWY 441, Eustis, FL, 32726, US
Date formed: 08 Sep 2021
Document Number: L21000398868
Address: 11440 TUSCARORA LANE, MINNEOLA, FL, 34715, US
Date formed: 08 Sep 2021
Document Number: L21000398858
Address: 28837 BEECHNUT RD, TAVARES, FL, 32778
Date formed: 08 Sep 2021
Document Number: L21000398378
Address: 297 EAST HWY 50, CLERMONT, FL, 34711, US
Date formed: 08 Sep 2021 - 01 May 2024
Document Number: L21000399226
Address: 18800 Boathouse Drive, Eustis, FL, 32736, US
Date formed: 08 Sep 2021
Document Number: L21000399026
Address: 36427 GRAND ISLAND OAKS CIRCLE, GRAND ISLAND, FL, 32735, US
Date formed: 08 Sep 2021