Document Number: P20000073540
Address: 1213 MEADOWBEND DR., LEESBURG, FL, 34748, US
Date formed: 14 Sep 2020 - 13 Feb 2024
Document Number: P20000073540
Address: 1213 MEADOWBEND DR., LEESBURG, FL, 34748, US
Date formed: 14 Sep 2020 - 13 Feb 2024
Document Number: L20000286969
Address: 11532 LAKE KATHERINE CIR., CLERMONT, FL, 34711, US
Date formed: 14 Sep 2020 - 10 Sep 2021
Document Number: L20000286419
Address: 7064 SAMPEY RD, GROVELAND, FL, 34736, US
Date formed: 14 Sep 2020 - 23 Sep 2022
Document Number: L20000286359
Address: 1230 Oakley Seaver Blvd, Clermont, FL, 34711, US
Date formed: 14 Sep 2020
Document Number: L20000285959
Address: 1033 SOLEDAD WAY, LADY LAKE, FL, 32159, US
Date formed: 14 Sep 2020 - 18 Dec 2024
Document Number: L20000285788
Address: 33409 IRONGATE DR, LEESBURG, FL, 34788, US
Date formed: 14 Sep 2020 - 24 Sep 2021
Document Number: L20000287077
Address: 3862 BEACON RIDGE WAY, CLERMONT, FL, 34711, US
Date formed: 14 Sep 2020 - 23 Sep 2022
Document Number: L20000286716
Address: 38010 GRAYS AIRPORT RD, LADY LAKE, FL, 32159, US
Date formed: 14 Sep 2020 - 24 Sep 2021
Document Number: L20000286456
Address: 13022 SHORT LEAF CT., CLERMONT, FL, 34711
Date formed: 14 Sep 2020 - 22 Sep 2023
Document Number: L20000285926
Address: 210 E RUBY ST, TAVARES, FL, 32778
Date formed: 14 Sep 2020
Document Number: L20000285706
Address: 9215 CHANDLER DR, GROVELAND, FL, 34736
Date formed: 14 Sep 2020 - 22 Sep 2023
Document Number: L20000285735
Address: 3140 RIVER SPRINGS BLVD, CLERMONT, FL, 34711, US
Date formed: 14 Sep 2020 - 23 Feb 2024
Document Number: L20000286954
Address: 236 Two Lake Lane s, EUSTIS, FL, 32726, US
Date formed: 14 Sep 2020 - 23 Sep 2022
Document Number: L20000286764
Address: 4279 S HWY 27, H, CLERMONT, FL, 34711, US
Date formed: 14 Sep 2020 - 24 Sep 2021
Document Number: L20000286754
Address: 1068 WEST LAKESHORE DRIVE, CLERMONT, FL, 34711
Date formed: 14 Sep 2020 - 04 Nov 2023
Document Number: L20000285964
Address: 15909 MERCOTT CT, CLERMONT, FL, 34714, US
Date formed: 14 Sep 2020 - 27 Sep 2024
Document Number: L20000286953
Address: 900 THOMAS AVE., LEESBURG, FL, 34748, US
Date formed: 14 Sep 2020 - 27 Sep 2024
Document Number: L20000286293
Address: 30700 WEKIVA RIVER ROAD, SORRENTO, FL, 32776
Date formed: 14 Sep 2020 - 23 Sep 2022
Document Number: L20000286742
Address: 1247 WEST BROAD ST, GROVELAND, FL, 34736
Date formed: 14 Sep 2020 - 23 Sep 2022
Document Number: L20000285952
Address: 1005 MEADOWBEND DRIVE, LEESBURG, FL, 34748, US
Date formed: 14 Sep 2020 - 28 Apr 2023
Document Number: L20000287190
Address: 503 PALMETTO ST., EUSTIS, FL, 32726, US
Date formed: 14 Sep 2020 - 24 Sep 2021
Document Number: L20000286820
Address: 816 SUMMIT GREENS BLVD., CLERMONT, FL, 34711, US
Date formed: 14 Sep 2020
Document Number: L20000285960
Address: 2243 NAPONE LN, MINNEOLA, FL, 34715, US
Date formed: 14 Sep 2020
Document Number: L20000285810
Address: PARKER STREET, 211, LEESBURG, FL, 34748, US
Date formed: 14 Sep 2020 - 24 Sep 2021
Document Number: L20000284487
Address: 10900 SANDY RIDGE AVE, CLERMONT, FL, 34714, US
Date formed: 11 Sep 2020
Document Number: N20000010317
Address: 364 DIVISION ST, CLERMONT, FL, 34711
Date formed: 11 Sep 2020 - 24 Sep 2021
Document Number: L20000284747
Address: 1348 RAINTREE BEND, 201, CLERMONT, FL, 34714
Date formed: 11 Sep 2020 - 14 Sep 2021
Document Number: L20000285187
Address: 16300 COUNTY ROAD 455, UNIT 516, MONTVERDE, FL, 34756, US
Date formed: 11 Sep 2020 - 31 Jul 2024
Document Number: L20000285355
Address: 639 8TH ST., CLERMONT, FL, 34711, US
Date formed: 11 Sep 2020 - 24 Sep 2021
Document Number: L20000284994
Address: 17606 9TH STREET, MONTVERDE, FL, 34756
Date formed: 11 Sep 2020 - 22 Sep 2023
Document Number: L20000285193
Address: 1123 E Clifford avenue, Eustis, FL, 32726, US
Date formed: 11 Sep 2020 - 22 Sep 2023
Document Number: L20000284873
Address: 13147 SANDY PINE LN, CLERMONT, FL, 34711, US
Date formed: 11 Sep 2020
Document Number: L20000284903
Address: 10501 VISTA PINES LOOP, CLERMOMT, FL, 34711
Date formed: 11 Sep 2020 - 24 Sep 2021
Document Number: L20000285313
Address: 6464 Peter Ln, The Villages, FL, 34762, US
Date formed: 11 Sep 2020
Document Number: L20000285282
Address: 2320 ZALTANA CIR, MINNEOLA, FL, 34715, US
Date formed: 11 Sep 2020
Document Number: L20000284311
Address: 2741 grand central Ave, Tavares, FL, 32778, US
Date formed: 11 Sep 2020 - 01 May 2023
Document Number: L20000285281
Address: 17533 BUTTERFLY PEA CT, CLERMONT, FL, 34714
Date formed: 11 Sep 2020
Document Number: L20000284178
Address: 2448 NORWOOD PLACE, TAVARES, FL, 32778, US
Date formed: 11 Sep 2020 - 04 Dec 2024
Document Number: P20000072888
Address: 5016 TORCHWOOD DRIVE, MINNEOLA, FL, 34715, US
Date formed: 11 Sep 2020 - 23 Sep 2022
Document Number: L20000284196
Address: 16313 YELLOWEYED DR, CLERMONT, FL, 34714, US
Date formed: 11 Sep 2020 - 24 Sep 2021
Document Number: L20000284106
Address: 15743 FAIRVIEW POINT, TAVARES, FL, 32778
Date formed: 11 Sep 2020 - 01 Mar 2024
Document Number: L20000283686
Address: 10423 Lake Hassan Rd, CLERMONT, FL, 34711, US
Date formed: 11 Sep 2020 - 23 Sep 2022
Document Number: P20000072875
Address: 1104 CALLOWAY CIRCLE, CLERMONT, FL, 34711, US
Date formed: 11 Sep 2020
Document Number: L20000284184
Address: 821 WEST MINNEOLA AVE, CLERMONT, FL, 34711, US
Date formed: 11 Sep 2020 - 27 Sep 2024
Document Number: P20000072930
Address: 1343 BRIARHAVEN LANE, CLERMONT, FL, 34711, US
Date formed: 11 Sep 2020 - 01 Oct 2020
Document Number: L20000282815
Address: 478 Southridge Rd, Clermont, FL, 34711, US
Date formed: 10 Sep 2020 - 23 Sep 2022
Document Number: L20000301411
Address: 6153 Spinnaker Loop, Lady Lake, FL, 32159, US
Date formed: 10 Sep 2020
Document Number: L20000282918
Address: 700 S Hwy 27, Clermont, FL, 34711, US
Date formed: 10 Sep 2020 - 23 Sep 2022
Document Number: L20000283556
Address: 4050 DORA WOOD DRIVE, MOUNT DORA, FL, 32757
Date formed: 10 Sep 2020
Document Number: P20000072764
Address: 890 MEDICAL PARK DR., CLERMONT, FL, 34711
Date formed: 10 Sep 2020