Document Number: P20000076689
Address: 11410 BOBWHITE BLVD., LEESBURG, FL, 34788, 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
Document Number: P20000076594
Address: 5841 BOUNTY CIRCLE, TAVARES, FL, 32778, US
Date formed: 23 Sep 2020 - 13 Apr 2021
Document Number: P20000076682
Address: 10512 CRESCENT LAKE COURT, CLERMONT, FL, 34711, US
Date formed: 23 Sep 2020
Document Number: P20000076531
Address: 2550 citrus tower blvd, Clermont, FL, 34711, US
Date formed: 23 Sep 2020
Document Number: L20000299046
Address: 921 Rivers Crossing Street, Clermont, FL, 34714, US
Date formed: 22 Sep 2020
Document Number: L20000299094
Address: 11834 LAKESHORE DRIVE, CLERMONT, FL, 34711
Date formed: 22 Sep 2020 - 05 Jan 2024
Document Number: L20000299103
Address: 15656 STARLITE STREET, CLERMONT, FL, 34714
Date formed: 22 Sep 2020 - 23 Sep 2022
Document Number: L20000299242
Address: 13733 N US HWY 441, LADY LAKE, FL, 32159
Date formed: 22 Sep 2020 - 24 Sep 2021
Document Number: L20000298882
Address: 1736 PRESIDIO DR, CLERMONT, FL, 34711, US
Date formed: 22 Sep 2020 - 24 Sep 2021
Document Number: L20000299051
Address: 25 West Mohawk street, Mascotte, FL, 34753, US
Date formed: 22 Sep 2020
Document Number: L20000299450
Address: 2363 KALEY RIDGE RD, CLERMONT, FL, 34715, US
Date formed: 22 Sep 2020 - 27 Sep 2024
Document Number: L20000298819
Address: 399 E BURLEIGH BLVD, SUITE 283, TAVARES, FL, 32778, US
Date formed: 22 Sep 2020
Document Number: L20000298409
Address: 201 WEST MILLER STREET, FRUITLAND PARK, FL, 34731, US
Date formed: 22 Sep 2020 - 24 Sep 2021
Document Number: P20000076469
Address: 6213 WOODLAND AVE, LEESBRUG, FL, 34748, US
Date formed: 22 Sep 2020 - 24 Sep 2021
Document Number: L20000297889
Address: 2276 CROSSBOW STREET, MINNEOLA, FL, 34715, US
Date formed: 22 Sep 2020
Document Number: L20000298558
Address: 126 WEST RUBY STREET, TAVARES, FL, 32778, US
Date formed: 22 Sep 2020
Document Number: L20000298238
Address: 10329 CARLSON CIRCLE, CLERMONT, FL, 34711, US
Date formed: 22 Sep 2020
Document Number: L20000297937
Address: 1118 WHITE WATER BAY DR, GROVELAND, FL, 34736, US
Date formed: 22 Sep 2020 - 24 Sep 2021
Document Number: L20000298196
Address: 16041 Saint Claur St, CLERMONT, FL, 34714, US
Date formed: 22 Sep 2020
Document Number: L20000298555
Address: 701 VILLAGE COURT, FRUITLAND PARK, FL, 34731, UN
Date formed: 22 Sep 2020 - 23 Sep 2021
Document Number: P20000076485
Address: 2297 Crossbow Street, Clermont, FL, 34715, US
Date formed: 22 Sep 2020
Document Number: L20000298454
Address: 16519 BLOOMING CHERRY DR, GROVELAND, FL, 34736
Date formed: 22 Sep 2020 - 23 Sep 2022
Document Number: L20000297844
Address: 647 LAKE AVENUE, CLERMONT, FL, 34711, US
Date formed: 22 Sep 2020
Document Number: L20000298523
Address: 1400 13th st, Clermont, FL, 34711, US
Date formed: 22 Sep 2020 - 22 Sep 2023
Document Number: L20000298312
Address: 1007 TAWNY EAGLE DRIVE, GROVELAND, FL, 34736
Date formed: 22 Sep 2020 - 23 Sep 2022
Document Number: P20000076402
Address: 1896 KNOLLCREST DR, CLERMONT, FL, 34711
Date formed: 22 Sep 2020 - 24 Sep 2021
Document Number: L20000298791
Address: 205 BAY RD, MOUNT DORA, FL, 32757, US
Date formed: 22 Sep 2020 - 23 Sep 2022
Document Number: L20000298431
Address: 24912 CARSON LANE, ASTATULA, FL, 34705
Date formed: 22 Sep 2020 - 27 Sep 2024
Document Number: L20000298500
Address: 134 GENTLE BREEZE DR., MINNEOLA, FL, 34715, US
Date formed: 22 Sep 2020 - 21 Mar 2022
Document Number: L20000297960
Address: 14624 PINE LAKE ST, CLERMONT, FL, 34711, US
Date formed: 22 Sep 2020 - 24 Sep 2021
Document Number: L20000297730
Address: 11343 HUGGINS STREET, LEESBURG, FL, 34788, US
Date formed: 22 Sep 2020
Document Number: P20000073678
Address: 2309 GOLDEN ASTER ST., CLERMONT, FL, 34711, US
Date formed: 22 Sep 2020
Document Number: P20000073736
Address: 6042 SPRING CREEK COURT, MOUNT DORA, FL, 32757, US
Date formed: 22 Sep 2020
Document Number: N20000010772
Address: 32624 BLOSSOM LANE, LEESBURG, FL, 34788, US
Date formed: 22 Sep 2020 - 22 Sep 2023
Document Number: N20000010731
Address: 16902 VINCI WAY, MONTVERDE, FL, 34756
Date formed: 22 Sep 2020 - 12 Mar 2024
Document Number: L20000295879
Address: 236 SPARROW HAWK DRIVE, GROVELAND, FL, 34736, US
Date formed: 21 Sep 2020
Document Number: L20000295851
Address: 16418 Nelson Park Drive, Clermont, FL, 34714, US
Date formed: 21 Sep 2020 - 27 Sep 2024
Document Number: L20000297400
Address: 1252 Dora Parc Ln, Mount Dora, FL, 32757, US
Date formed: 21 Sep 2020
Document Number: L20000297478
Address: 26117 MEADOW BREEZE LN., LEESBURG, FL, 34748, US
Date formed: 21 Sep 2020 - 16 Oct 2020
Document Number: L20000297443
Address: 130 Town Center Blvd Apt 4107, Clermont, FL, 34714, US
Date formed: 21 Sep 2020 - 22 Sep 2023
Document Number: L20000297562
Address: 16442 MAGNOLIA BLUFF DRIVE, MONTVERDE, FL, 34756, US
Date formed: 21 Sep 2020
Document Number: L20000297279
Address: 1601 Johns Lakes Rd, Apt 715, Clermont, FL, 34711, US
Date formed: 21 Sep 2020 - 27 Sep 2024
Document Number: L20000297249
Address: 24940 Van Buren St., Astatula, FL, 34705, US
Date formed: 21 Sep 2020 - 22 Sep 2023
Document Number: L20000296779
Address: 16203 CAGAN CROSSING BLVD, UNIT 107, CLERMONT, FL, 34714, US
Date formed: 21 Sep 2020
Document Number: L20000296709
Address: 16640 SE 251 TERRACE, UMATILLA, FL, 32784, US
Date formed: 21 Sep 2020 - 22 Sep 2023
Document Number: L20000296619
Address: 21230 Evergreen Court, Mount Dora, FL, 32757, US
Date formed: 21 Sep 2020
Document Number: L20000296579
Address: 2880 DAVID WALKER DR., # 162, EUSTIS, FL, 32726
Date formed: 21 Sep 2020 - 24 Sep 2021
Document Number: L20000296658
Address: 3759 CRIMSON CLOVER DR, MOUNT DORA, FL, 32757, UN
Date formed: 21 Sep 2020 - 24 Sep 2021
Document Number: P20000075907
Address: 30921 SUNSET DRIVE, TAVARES, FL, 32778, US
Date formed: 21 Sep 2020