Document Number: L20000302782
Address: 317 RYANS RIDGE AVE, EUSTIS, FL, 32726, US
Date formed: 25 Sep 2020 - 24 Sep 2021
Document Number: L20000302782
Address: 317 RYANS RIDGE AVE, EUSTIS, FL, 32726, US
Date formed: 25 Sep 2020 - 24 Sep 2021
Document Number: L20000303530
Address: 908 Palm Forest Ln, Minneola, FL, 34715, US
Date formed: 25 Sep 2020
Document Number: L20000303490
Address: 623 SILVERTHORN PL, Groveland, FL, 34736, US
Date formed: 25 Sep 2020
Document Number: L20000302950
Address: 1011 EAST ORANGE AVE, APT#11, EUSTIS, FL, 32726, US
Date formed: 25 Sep 2020 - 24 Sep 2021
Document Number: L20000302900
Address: 1410 OAK VALLEY BLVD, MINNEOLA, FL, 34715
Date formed: 25 Sep 2020
Document Number: P20000074646
Address: 737 S. 14TH STREET, LEESBURG, FL, 34748, US
Date formed: 25 Sep 2020
Document Number: L20000302409
Address: 1941 BRANTLEY CIRCLE, CLERMONT, FL, 34711
Date formed: 24 Sep 2020
Document Number: L20000302349
Address: 35624 KINGS LANE, EUSTIS, FL, 32736, US
Date formed: 24 Sep 2020 - 27 Sep 2024
Document Number: N20000010947
Address: 1503 SOUTH MARY STREET, EUSTIS, FL, 32726, US
Date formed: 24 Sep 2020
Document Number: L20000302384
Address: 201 Douglas Drive, Eustis, FL, 32726, US
Date formed: 24 Sep 2020
Document Number: L20000302361
Address: 201 E. MAIN STREET, TAVARES, FL, 32778, US
Date formed: 24 Sep 2020 - 24 Sep 2021
Document Number: L20000302670
Address: 12007 BRUCE HUNT RD, CLERMONT, FL, 34715, US
Date formed: 24 Sep 2020 - 17 Apr 2024
Document Number: L20000302209
Address: 2601 FLORIDA 19 UNIT 209B, TAVARES, FL, 32778, US
Date formed: 24 Sep 2020 - 22 Sep 2023
Document Number: L20000301949
Address: 35800 ROSE MOSS AVE., LEESBURG, FL, 34788, US
Date formed: 24 Sep 2020 - 24 Sep 2021
Document Number: P20000077099
Address: 3010 BETHPAGE LOOP, MOUNT DORA, FL, 32757, US
Date formed: 24 Sep 2020 - 24 Sep 2021
Document Number: L20000301709
Address: 1639 NECTARINE TRL., CLERMONT, FL, 34714, US
Date formed: 24 Sep 2020 - 19 Mar 2024
Document Number: L20000302107
Address: 2101 WOLF RIDGE LANE, MOUNT DORA, FL, 32757, UN
Date formed: 24 Sep 2020 - 27 Sep 2024
Document Number: L20000301387
Address: 13131 MOUNTAIN VIEW, CLERMONT, FL, 34715, US
Date formed: 24 Sep 2020 - 22 Sep 2023
Document Number: L20000302226
Address: 4021 SILK OAK LANE, MINNEOLA, FL, 34715, US
Date formed: 24 Sep 2020 - 13 Oct 2023
Document Number: L20000302105
Address: 11329 LAKE MINNEOLA SHORES, MINNEOLA, FL, 34715, UN
Date formed: 24 Sep 2020 - 23 Sep 2022
Document Number: L20000301874
Address: 38807 PINE ST, UMATILLA, FL, 32784, US
Date formed: 24 Sep 2020 - 05 Oct 2020
Document Number: L20000301774
Address: 111 WEBER AVENUE, LEESBURG, FL, 34748
Date formed: 24 Sep 2020 - 24 Sep 2021
Document Number: L20000302153
Address: 3610 W STATE ROAD 44, GRAND ISLAND,, FL, 32735, US
Date formed: 24 Sep 2020
Document Number: L20000301653
Address: 11229 FOUTAIN LAKE BLVD, LEESBURG, FL, 34788
Date formed: 24 Sep 2020 - 24 Sep 2021
Document Number: L20000301583
Address: 399 ROSE STREET, UMATILLA, FL, 32784
Date formed: 24 Sep 2020 - 23 Sep 2022
Document Number: L20000301233
Address: 30924 CHEROKEE AVE, LEESBURG, FL, 34748, US
Date formed: 24 Sep 2020 - 24 Sep 2021
Document Number: L20000301431
Address: 2737 SHEARWATER ST, CLERMONT, FL, 34711, UN
Date formed: 24 Sep 2020 - 24 Sep 2021
Document Number: L20000302190
Address: 4220 w old us highway 441, MOUNT DORA, FL, 32757, US
Date formed: 24 Sep 2020
Document Number: P20000076873
Address: 3862 BEACON RIDGE WAY, CLERMONT, FL, 34711, US
Date formed: 24 Sep 2020 - 24 Sep 2021
Document Number: P20000076950
Address: 3807 BEACON RIDGE WAY, CLERMONT, FL, 34711
Date formed: 24 Sep 2020 - 24 Sep 2021
Document Number: L20000293296
Address: 287 S. CENTRAL AVE, UMATILLA, FL, 32784, US
Date formed: 24 Sep 2020
Document Number: N20000010800
Address: 5723 QUINTON WAY, MOUNT DORA, FL, 32757
Date formed: 24 Sep 2020 - 24 Sep 2021
Document Number: L20000300489
Address: 248 PIMA TRL, GROVELAND, FL, 34736
Date formed: 23 Sep 2020
Document Number: L20000300449
Address: 6046 SPINNAKER LOOP, LADY LAKE, FL, 32159, US
Date formed: 23 Sep 2020 - 24 Sep 2021
Document Number: L20000300598
Address: 34136 WASHINGTON AVE, LEESBURG, FL, 34788
Date formed: 23 Sep 2020
Document Number: L20000300558
Address: 33645 Picciola Drive, Fruitland Park, FL, 34731, US
Date formed: 23 Sep 2020
Document Number: L20000300617
Address: 14043 TENNESSEE AVE, ASTATULA, FL, 34705, US
Date formed: 23 Sep 2020 - 22 Feb 2021
Document Number: L20000300424
Address: 5017 CAPE HATTERAS DR, CLERMONT, FL, 34714, US
Date formed: 23 Sep 2020 - 24 Sep 2021
Document Number: L20000299817
Address: 12442 BLUE HERON WAY, LEESBURG, FL, 34788, US
Date formed: 23 Sep 2020 - 24 Sep 2021
Document Number: L20000299715
Address: 16463 CENTIPEDE STREET, CLERMONT, FL, 34714, US
Date formed: 23 Sep 2020
Document Number: L20000299854
Address: 139 SOUTH LAKE DR, LEESBURG, FL, 34788, US
Date formed: 23 Sep 2020 - 22 Feb 2022
Document Number: L20000299643
Address: 725 COUNTY RD 466, LADY LAKE, FL, 32159
Date formed: 23 Sep 2020 - 24 Sep 2021
Document Number: L20000299583
Address: 2722 W OLD US HIGHWAY 441, MOUNT DORA, FL, 32757
Date formed: 23 Sep 2020 - 24 Sep 2021
Document Number: L20000299563
Address: 12632 PINE ARBOR DR, CLERMONT, FL, 34711, US
Date formed: 23 Sep 2020 - 24 Sep 2021
Document Number: L20000299992
Address: 131 W. WASHINGTON STREET, 902, MINNEOLA, FL, 34755
Date formed: 23 Sep 2020 - 23 Sep 2022
Document Number: L20000299542
Address: 3682 PEACEFUL VALLEY DR., CLERMONT, FL, 34711, US
Date formed: 23 Sep 2020 - 30 Apr 2021
Document Number: P20000076791
Address: 310 N CENTRAL AVE, UMATILLA, FL, 32784, US
Date formed: 23 Sep 2020 - 27 Sep 2024
Document Number: L20000300050
Address: 15527 GEMINI DRIVE, MASCOTTE, FL, 34753, US
Date formed: 23 Sep 2020 - 23 Sep 2022
Document Number: P20000076689
Address: 11410 BOBWHITE BLVD., LEESBURG, FL, 34788, US
Date formed: 23 Sep 2020 - 23 Sep 2022
Document Number: P20000076545
Address: 1551 Nightfall Dr, Clermont, FL, 34711, US
Date formed: 23 Sep 2020 - 22 Sep 2023