Document Number: L20000053520
Address: 25530 FISHERMANS RD, PAISLEY, FL, 32767, UN
Date formed: 17 Feb 2020 - 24 Sep 2021
Document Number: L20000053520
Address: 25530 FISHERMANS RD, PAISLEY, FL, 32767, UN
Date formed: 17 Feb 2020 - 24 Sep 2021
Document Number: P20000015678
Address: 2338 W MAIN ST, LEESBURG, FL, 34748
Date formed: 17 Feb 2020 - 24 Sep 2021
Document Number: P20000015947
Address: 2101 white eagle st, Clermont, FL, 34714, US
Date formed: 17 Feb 2020
Document Number: P20000015946
Address: 2218 DOGWOOD CIR, MOUNT DORA, FL, 32757
Date formed: 17 Feb 2020
Document Number: L20000054156
Address: 2201 S. BAY STREET, SUITE B-4, EUSTIS, FL, 32726, US
Date formed: 17 Feb 2020 - 24 Sep 2021
Document Number: P20000015954
Address: 16397 YELLOWEYED DRIVE, CLERMONT, FL, 34714, US
Date formed: 17 Feb 2020 - 23 Sep 2022
Document Number: P20000015844
Address: 25 TOWN CENTER BOULEVARD, SUITE C, CLERMONT, FL, 34714
Date formed: 17 Feb 2020
Document Number: L20000054133
Address: 600 N. EUSTIS STREET, EUSTIS, FL, 32726
Date formed: 17 Feb 2020 - 24 Sep 2021
Document Number: P20000015882
Address: 2764 DORA AVE, TAVARES, FL, 32778, US
Date formed: 17 Feb 2020
Document Number: P20000015842
Address: 947 EAST MYERS BLVD, MASCOTTE, FL, 34753
Date formed: 17 Feb 2020 - 27 Jan 2021
Document Number: L20000054181
Address: 1212 MERION DR, MOUNT DORA, FL, 32757
Date formed: 17 Feb 2020
Document Number: L20000054101
Address: 41429 THOMAS BOAT LANDING RD., UMATILLA, FL, 32784
Date formed: 17 Feb 2020 - 07 May 2023
Document Number: P20000015940
Address: 16303 CAGAN CROSSINGS BLVD, 112, CLERMONT, FL, 34714, US
Date formed: 17 Feb 2020 - 24 Sep 2021
Document Number: L20000052649
Address: 8810 CR 561, CLERMONT, FL, 34711, US
Date formed: 14 Feb 2020
Document Number: P20000015438
Address: 780 CHACALL LOOP, MOUNT DORA, FL, 32757, US
Date formed: 14 Feb 2020 - 24 Sep 2021
Document Number: L20000052187
Address: 36525 S FISH CAMP RD., GRAND ISLAND, FL, 32735
Date formed: 14 Feb 2020 - 24 Sep 2021
Document Number: L20000052207
Address: 11314 Bronson Rd, Clermont, FL, 34711, US
Date formed: 14 Feb 2020
Document Number: N20000001897
Address: 34139 RADIO ROAD, LEESBURG, FL, 34788
Date formed: 14 Feb 2020 - 24 Sep 2021
Document Number: L20000048186
Address: 8065 BRIDGEPORT BAY CIR., MOUNT DORA, FL, 32757, US
Date formed: 14 Feb 2020
Document Number: L20000052216
Address: 2793 FALCON RIDGE, CLERMONT, FL, 34711, UN
Date formed: 14 Feb 2020 - 24 Sep 2021
Document Number: L20000052636
Address: 1345 MERION DRIVE, MOUNT DORA, FL, 32757, US
Date formed: 14 Feb 2020
Document Number: L20000052375
Address: 610 BOYLE STREET, LEESBURG, FL, 34748, US
Date formed: 14 Feb 2020 - 23 Sep 2022
Document Number: P20000015445
Address: 4401 GRIFFIN VIEW DRIVE, LADY LAKE, FL, 32159, US
Date formed: 14 Feb 2020 - 16 Nov 2021
Document Number: L20000052584
Address: 932 FOREST HILL DR, MINNEOLA, FL, 34715, US
Date formed: 14 Feb 2020 - 23 Sep 2022
Document Number: L20000052332
Address: 13449 OAK BEND DR., GRAND ISLAND, FL, 32735, US
Date formed: 14 Feb 2020 - 15 Jan 2021
Document Number: N20000001890
Address: 13900 CR 455, SUITE 107-339, CLERMONT, FL, 34711, US
Date formed: 14 Feb 2020 - 24 Sep 2021
Document Number: L20000052280
Address: 918 LAKE AVE, CLERMONT, FL, 34711, US
Date formed: 14 Feb 2020 - 24 Sep 2021
Document Number: P20000015558
Address: 604 BOYLE STREET, LEESBURG, FL, 34748, UN
Date formed: 14 Feb 2020
Document Number: P20000015573
Address: 318 E Maud Street, Tavares, FL, 32778, US
Date formed: 14 Feb 2020
Document Number: L20000052048
Address: 16432 CAJU RD, CLERMONT, FL, 34711, US
Date formed: 14 Feb 2020
Document Number: L20000051980
Address: 27811 Price Rd, Okahumpka, FL, 34762, US
Date formed: 14 Feb 2020
Document Number: L20000044279
Address: 1217 W. Miller St., Fruitland Park, FL, 34731, US
Date formed: 13 Feb 2020
Document Number: L20000051349
Address: 11521 Autumn Wind Loop, Clermont, FL, 34711, US
Date formed: 13 Feb 2020 - 15 Mar 2022
Document Number: L20000051239
Address: 3081 LAKE SHORE DRIVE, MOUNT DORA, FL, 32757
Date formed: 13 Feb 2020 - 23 Sep 2022
Document Number: L20000050888
Address: 133 GROVE RIDGE CIR, 303, LEESBURG, FL, 34748
Date formed: 13 Feb 2020 - 22 Sep 2023
Document Number: L20000051577
Address: 13036 BAYBROOK LANE, CLERMONT, FL, 34711, US
Date formed: 13 Feb 2020 - 24 Sep 2021
Document Number: L20000051437
Address: 13900 COUNTY ROAD 455, SUITE 107 #314, CLERMONT, FL, 34715, US
Date formed: 13 Feb 2020
Document Number: P20000015046
Address: 1406 EMERSON STREET, LEESBURG, FL, 34748, US
Date formed: 13 Feb 2020
Document Number: L20000050846
Address: 901 SMITH STREET, EUSTIS, FL, 32726, US
Date formed: 13 Feb 2020 - 22 Sep 2023
Document Number: L20000051015
Address: 1040 SADIE RIDGE RD, CLERMONT, FL, 34715, US
Date formed: 13 Feb 2020 - 24 Sep 2021
Document Number: P20000015044
Address: 215 Ashley Rd, mascotte, FL, 34753, US
Date formed: 13 Feb 2020 - 24 Sep 2021
Document Number: L20000051284
Address: 2133 WOLF RIDGE LANE, MOUNT DORA, FL, 32757, US
Date formed: 13 Feb 2020
Document Number: L20000051653
Address: 1101 SOUTH 14TH ST, LEESBURG, FL, 34748, US
Date formed: 13 Feb 2020 - 24 Sep 2021
Document Number: L20000051093
Address: 16522 CAJU RD., CLERMONT, FL, 34711, US
Date formed: 13 Feb 2020 - 24 Sep 2021
Document Number: L20000051322
Address: 24301 MILFORD DRIVE, EUSTIS, FL, 32736
Date formed: 13 Feb 2020
Document Number: L20000051132
Address: 2047 KNOLLCREST DR, CLERMONT, FL, 34711, US
Date formed: 13 Feb 2020
Document Number: L20000050912
Address: 16775 272nd court, Umatilla, FL, 32784, US
Date formed: 13 Feb 2020
Document Number: L20000051431
Address: 188 NAUTICA MILE DR, CLERMONT, FL, 34711, US
Date formed: 13 Feb 2020 - 09 Jan 2025
Document Number: L20000050711
Address: 2708 SEMINOLE TRAIL, LEESBURG, FL, 34748, US
Date formed: 13 Feb 2020 - 24 Sep 2021
Document Number: L20000050691
Address: 12002 Indian grass way, Leesburg, FL, 34788, US
Date formed: 13 Feb 2020