Document Number: P21000079796
Address: 44031 EAST RD, PAISLEY, FL, 32767, UN
Date formed: 08 Sep 2021 - 23 Sep 2022
Document Number: P21000079796
Address: 44031 EAST RD, PAISLEY, FL, 32767, UN
Date formed: 08 Sep 2021 - 23 Sep 2022
Document Number: L21000399245
Address: 22385 CR 455, HOWEY IN THE HILLS, FL, 34737, US
Date formed: 08 Sep 2021 - 22 Sep 2023
Document Number: L21000399155
Address: 7139 GROVELAND FARMS ROAD, GROVELAND, FL, 34736, US
Date formed: 08 Sep 2021 - 23 Sep 2022
Document Number: L21000398455
Address: 37601 ROLLING ACRES ROAD, LADY LAKE, FL, 32159
Date formed: 08 Sep 2021
Document Number: L21000399084
Address: 23915 PALM AVENUE, HOWEY IN THE HILLS, FL, 34737, US
Date formed: 08 Sep 2021
Document Number: L21000398534
Address: 920 LIETZKE LN., LADY LAKE, FL, 32159, US
Date formed: 08 Sep 2021 - 23 Sep 2022
Document Number: L21000398194
Address: 836 CARMILLION CT, GROVELAND, FL, 34736, US
Date formed: 08 Sep 2021 - 22 Sep 2023
Document Number: L21000398983
Address: 2820 TEMPLE HILL ROAD, LADY LAKE, FL, 32159
Date formed: 08 Sep 2021 - 27 Sep 2024
Document Number: L21000398803
Address: 39816 CORA B LONG DR, UMATILLA, FL, 32784
Date formed: 08 Sep 2021
Document Number: P21000079432
Address: 3848 MAGNOLIA DR, LEESBURG, FL, 34748, US
Date formed: 08 Sep 2021
Document Number: L21000397941
Address: 304 N LAKE AVE, LEESBURG, FL, 34748, US
Date formed: 08 Sep 2021 - 23 Sep 2022
Document Number: L21000399100
Address: 130 TOWN CENTER BLVD APT 9105, CLERMONT, FL, 34714, US
Date formed: 08 Sep 2021
Document Number: N21000010930
Address: 1230 Oakley Seaver Drive, Suite 101, Clermont, FL, 34711, US
Date formed: 07 Sep 2021
Document Number: P21000079499
Address: 38443 Youpon Trail, eustis, FL, 32736, US
Date formed: 07 Sep 2021 - 23 Sep 2022
Document Number: L21000397558
Address: 3848 BAYSHORE CIRC, TAVARES, FL, 32778
Date formed: 07 Sep 2021 - 07 Dec 2022
Document Number: L21000397518
Address: 75 CAMELLIA ST, UMATILLA, FL, 32784, US
Date formed: 07 Sep 2021 - 23 Sep 2022
Document Number: L21000397478
Address: 140 Douglas Dr, EUSTIS, FL, 32726, US
Date formed: 07 Sep 2021
Document Number: L21000397535
Address: 720 HWY 441, SUITE #1014, LADY LAKE (THE VILLAGES), FL, 32159, US
Date formed: 07 Sep 2021 - 22 Sep 2023
Document Number: P21000079564
Address: 8545 LIBBY NUMBER 3 ROAD, GROVELAND, FL, 34736, US
Date formed: 07 Sep 2021
Document Number: L21000397902
Address: 3745 S HWY 27, CLERMONT, FL, 34711, US
Date formed: 07 Sep 2021
Document Number: L21000397732
Address: 22943 STATE ROAD 46, SORRENTO, FL, 32776, US
Date formed: 07 Sep 2021
Document Number: L21000397491
Address: 27900 US HIGHWAY 27 SOUTH, #101, LEESBURG, FL, 34748, US
Date formed: 07 Sep 2021
Document Number: L21000396789
Address: 32421 WOLFS TRAIL, SORRENTO, FL, 32776
Date formed: 07 Sep 2021 - 23 Sep 2022
Document Number: L21000396229
Address: 1217 STRATTON AVE, GROVELAND, FL, 34736
Date formed: 07 Sep 2021
Document Number: L21000395969
Address: 17301 PAGONIA RD, 200, CLERMONT, FL, 34711, US
Date formed: 07 Sep 2021 - 23 Sep 2022
Document Number: L21000395909
Address: 1939 MORNING STAR DR, CLERMONT, FL, 34714, US
Date formed: 07 Sep 2021 - 11 Mar 2024
Document Number: L21000397018
Address: 2209 ANOKA WAY, LEESBURG, FL, 34748, US
Date formed: 07 Sep 2021 - 23 Sep 2022
Document Number: L21000396878
Address: 2880 DAVID WALKER DR., 138, EUSTIS, FL, 32726
Date formed: 07 Sep 2021 - 23 Sep 2022
Document Number: L21000396238
Address: 2411 VIRGINIA DR, APT, LEESBURG, FL, 34748
Date formed: 07 Sep 2021 - 23 Sep 2022
Document Number: P21000079208
Address: 103 Rosefield Ave, LEESBURG, FL, 34748, US
Date formed: 07 Sep 2021
Document Number: L21000395897
Address: 2295 KALEY RIDGE ROAD, CLERMONT, FL, 34715, US
Date formed: 07 Sep 2021 - 27 Sep 2024
Document Number: L21000395507
Address: 12220 HULL RD, CLERMONT, FL, 34711, US
Date formed: 07 Sep 2021
Document Number: L21000397116
Address: 1512 SUNDOWN LANE, CLERMONT, FL, 34711, US
Date formed: 07 Sep 2021 - 14 Mar 2022
Document Number: L21000396016
Address: 438 Timber Village Road, GROVELAND, FL, 34736, US
Date formed: 07 Sep 2021
Document Number: L21000395916
Address: 130 TOWN CENTER BLVD, APT 6-109, CLERMONT, 34714
Date formed: 07 Sep 2021 - 25 Apr 2022
Document Number: L21000396475
Address: 30136 JUTLAND CT, MOUNT DORA, FL, 32757, US
Date formed: 07 Sep 2021 - 31 Jan 2022
Document Number: L21000395485
Address: 16820 GOLDSTAR CT, CLERMONT, FL, 34714
Date formed: 07 Sep 2021 - 22 Sep 2023
Document Number: L21000396964
Address: 1100 E CAROLINE ST, 220, TAVARES, FL, 32778, US
Date formed: 07 Sep 2021 - 02 May 2023
Document Number: L21000397003
Address: 889 E Anderson Rd, Suite 100, Groveland, FL, 34736, US
Date formed: 07 Sep 2021 - 22 Sep 2023
Document Number: L21000397192
Address: 15911 JOHNS LAKE RD, CLEMRONT, FL, 34711, US
Date formed: 07 Sep 2021 - 22 Sep 2023
Document Number: L21000396992
Address: 40575 E 3rd Ave, Umatilla, FL, 32784, US
Date formed: 07 Sep 2021
Document Number: L21000396292
Address: 13900 cr455, clermont, FL, 34711, US
Date formed: 07 Sep 2021 - 22 Sep 2023
Document Number: L21000396122
Address: 16367 BLOOMING CHERRY DR., GROVELAND, FL, 34736, US
Date formed: 07 Sep 2021 - 23 Sep 2022
Document Number: L21000397221
Address: 8212 EARLWOOD AVE, MOUNTDORA, FL, 32757
Date formed: 07 Sep 2021
Document Number: M21000011761
Address: 2261 S Lakeshore Drive, Clermont, FL, 34711, US
Date formed: 07 Sep 2021
Document Number: N21000010565
Address: 1119 EAST MAGNOLIA ST, LEESBURG, FL, 34748, US
Date formed: 07 Sep 2021 - 22 Sep 2023
Document Number: L21000405862
Address: 6973 lake ola drive, Mt. Dora, FL, 32757, US
Date formed: 03 Sep 2021
Document Number: L21000398239
Address: 47011 FAR WEST AVE, PAISLEY, FL, 32767, US
Date formed: 03 Sep 2021 - 23 Sep 2022
Document Number: L21000398305
Address: 47011 FAR WEST AVE, PAISLEY, FL, 32767
Date formed: 03 Sep 2021 - 23 Sep 2022
Document Number: P21000078999
Address: 205 E 12TH AVENUE, MOUNT DORA, FL, 32757, US
Date formed: 03 Sep 2021