Document Number: L20000275879
Address: 17414 SUMMER OAK LANE, CLERMONT, FL, 34711, US
Date formed: 03 Sep 2020 - 23 Sep 2022
Document Number: L20000275879
Address: 17414 SUMMER OAK LANE, CLERMONT, FL, 34711, US
Date formed: 03 Sep 2020 - 23 Sep 2022
Document Number: L20000275929
Address: 3006 MERLOT WAY, CLERMONT, FL, 34714
Date formed: 03 Sep 2020
Document Number: L20000276048
Address: 9284 CHANDLER DRIVE, GROVELAND, FL, 34736, US
Date formed: 03 Sep 2020 - 23 Sep 2022
Document Number: L20000275166
Address: 20625 REEDY ROAD, EUSTIS, FL, 32736, US
Date formed: 03 Sep 2020
Document Number: L20000275276
Address: 3831 Westerham Drive, Clermont, FL, 34711, US
Date formed: 03 Sep 2020
Document Number: L20000275345
Address: 2701 TREMONT DRIVE, EUSTIS, FL, 32726, US
Date formed: 03 Sep 2020 - 30 Apr 2021
Document Number: L20000274965
Address: 831 OAKLEY SEAVER DR, APT 402, CLERMONT, FL, 34711, US
Date formed: 03 Sep 2020 - 24 Sep 2021
Document Number: L20000275095
Address: 729 Jupiter Beach Road, Groveland, FL, 34736, US
Date formed: 03 Sep 2020
Document Number: L20000275614
Address: 1200 OAKLEY SEAVER DR, STE 109, CLERMONT, FL, 34711
Date formed: 03 Sep 2020 - 27 Sep 2024
Document Number: L20000275294
Address: 4891 Gilded Jewel Drive, Mount Dora, FL, 32757, US
Date formed: 03 Sep 2020
Document Number: L20000274794
Address: 8550 TURKEY OAK LANE, CLERMONT, FL, 34714, US
Date formed: 03 Sep 2020
Document Number: L20000275793
Address: 16049 JOHNS LAKE RD., CLERMONT, FL, 34711, LK
Date formed: 03 Sep 2020
Document Number: L20000275502
Address: 5277 RISHLEY RUN WAY, MOUNT DORA, FL, 32757, US
Date formed: 03 Sep 2020 - 22 Sep 2023
Document Number: L20000275962
Address: 255 BOCA CIEGA RD, MASCOTTE, FL, 34753
Date formed: 03 Sep 2020 - 23 Sep 2022
Document Number: L20000275801
Address: 108 S OLD DIXIE HIGHWAY, LADY LAKE, FL, 32159
Date formed: 03 Sep 2020 - 01 Apr 2022
Document Number: L20000275201
Address: 10700 SIENA DRIVE, CLERMONT, FL, 34711, UN
Date formed: 03 Sep 2020 - 23 Sep 2022
Document Number: L20000275561
Address: 3540 HARBOUR DRIVE, MOUNT DORA, FL, 32757, UN
Date formed: 03 Sep 2020 - 11 Feb 2025
Document Number: L20000275860
Address: 1220 HUFFSTETLER DRIVE, UNIT 201, EUSTIS, FL, 32726, US
Date formed: 03 Sep 2020
Document Number: P20000074670
Address: 16200 WILSON PARRISH ROAD, UMATILLA, FL, 32784, US
Date formed: 03 Sep 2020
Document Number: M20000008305
Address: 2106 FISH EAGLE ST, CLERMONT, FL, 34714, US
Date formed: 03 Sep 2020 - 06 Oct 2020
Document Number: P20000070885
Address: 1115 Bluegrass Dr,, GROVELAND, FL, 34736, US
Date formed: 03 Sep 2020 - 23 Sep 2022
Document Number: P20000070875
Address: 130 TOWN CENTER BLVD, APT. 5304, CLERMONT, FL, 34714, UN
Date formed: 03 Sep 2020 - 23 Sep 2022
Document Number: P20000070764
Address: 11450 MISSOURI STREET, LEESBURG, FL, 34788, US
Date formed: 03 Sep 2020 - 22 Sep 2023
Document Number: L20000266613
Address: 525 W. HYW 50, CLERMONT, FL, 34711
Date formed: 03 Sep 2020 - 11 Mar 2024
Document Number: L20000274549
Address: 15824 FAIRVIEW POINTE, TAVARES, FL, 32778, US
Date formed: 02 Sep 2020 - 24 Sep 2021
Document Number: L20000274559
Address: 2828 COLUMBUS AVE, CLERMONT, 34715
Date formed: 02 Sep 2020 - 24 Sep 2021
Document Number: L20000274358
Address: 3735 S HWY 27, CLERMONT, FL, 34711
Date formed: 02 Sep 2020 - 24 Sep 2021
Document Number: L20000274465
Address: 540 US HWY 27 S, MINNEOLA, FL, 34715, US
Date formed: 02 Sep 2020 - 24 Sep 2021
Document Number: P20000070453
Address: 18981 US HWY 441, MOUNT DORA, FL, 32757, US
Date formed: 02 Sep 2020 - 23 Sep 2022
Document Number: P20000070653
Address: 139 BLACKSTONE CREEK ROAD, GROVELAND, FL, 34736, US
Date formed: 02 Sep 2020
Document Number: L20000274462
Address: 23838 READING RD, HOWEY IN THE HILLS, FL, 34737
Date formed: 02 Sep 2020
Document Number: P20000070561
Address: 3735 S HWY 27, CLERMONT, FL, 34711, UN
Date formed: 02 Sep 2020 - 24 Sep 2021
Document Number: P20000070600
Address: 140 WEST 5TH AVENUE, SUITE B, MOUNT DORA, FL, 32757, US
Date formed: 02 Sep 2020 - 14 Oct 2021
Document Number: L20000274370
Address: 442 WEST BROOME STREET, CLERMONT, FL, 34711
Date formed: 02 Sep 2020 - 24 Sep 2021
Document Number: P20000070439
Address: 470 WATERWOOD CT, MINNEOLA, FL, 34715
Date formed: 02 Sep 2020
Document Number: L20000274139
Address: 7341 SUNNYSIDE DRIVE, LEESBURG, FL, 34748, UN
Date formed: 02 Sep 2020
Document Number: L20000273759
Address: 25801 EXMOOR DRIVE, SORRENTO, FL, 32776
Date formed: 02 Sep 2020 - 23 Sep 2022
Document Number: L20000273477
Address: 836 CARMILLION CT, GROVELAND, FL, 34736
Date formed: 02 Sep 2020 - 24 Sep 2021
Document Number: L20000273865
Address: 13425 LAKE YALE VIEW LOOP, GRAND ISLAND, FL, 32735
Date formed: 02 Sep 2020
Document Number: L20000274064
Address: 7901 4th St N, St. Petersburg, FL, 32702, US
Date formed: 02 Sep 2020 - 27 Sep 2024
Document Number: L20000273622
Address: 2720 Ann Rou Road, Tavares, FL, 32778, US
Date formed: 02 Sep 2020 - 27 Sep 2024
Document Number: L20000265137
Address: 16430 GOOD HEARTH BLVD, CLERMONT, FL, 34711, US
Date formed: 02 Sep 2020 - 27 Sep 2024
Document Number: L20000265236
Address: 12199 SULLIVAN ROAD, CLERMONT, FL, 34715
Date formed: 02 Sep 2020
Document Number: L20000264860
Address: 16554 CAGAN CROSSING BLVD., SUITE 4, CLERMONT, FL, 34714
Date formed: 02 Sep 2020 - 24 Sep 2021
Document Number: N20000010754
Address: 13315 KANSAS AVE, ASTATULA, FL, 34705, US
Date formed: 01 Sep 2020 - 23 Sep 2022
Document Number: P20000069939
Address: 1007 Sandhill St, Groveland, FL, 34736, US
Date formed: 01 Sep 2020 - 27 Sep 2024
Document Number: P20000070048
Address: 20323 PONY TRAIL CT., EUSTIS, FL, 32736
Date formed: 01 Sep 2020
Document Number: P20000070056
Address: 1887 Vale Drive, Clermont, FL, 34711, US
Date formed: 01 Sep 2020
Document Number: L20000273086
Address: 25024 N US HIGHWAY 27, LEESBURG, FL, 34748
Date formed: 01 Sep 2020
Document Number: P20000070024
Address: 20444 Pony Trail Court, Eustis, FL, 32736, US
Date formed: 01 Sep 2020