Document Number: L20000040607
Address: 5204 MOUNT PLEASANT ROAD, GROVELAND, FL, 34736
Date formed: 04 Feb 2020
Document Number: L20000040607
Address: 5204 MOUNT PLEASANT ROAD, GROVELAND, FL, 34736
Date formed: 04 Feb 2020
Document Number: L20000041596
Address: 5577 Bounty Cir, Tavares, FL, 32778, US
Date formed: 04 Feb 2020
Document Number: L20000041426
Address: 1731 Tally Box Road, Leesburg, FL, 34748, US
Date formed: 04 Feb 2020
Document Number: L20000041086
Address: 17482 BLAZING STAR CIR, CLERMONT, FL, 34714, US
Date formed: 04 Feb 2020
Document Number: L20000041635
Address: 455 WATERWOOD CT, MINNEOLA, FL, 34715
Date formed: 04 Feb 2020 - 01 Mar 2021
Document Number: L20000040715
Address: 2880 DAVID WALKER DRIVE SUITE 212, EUSTIS, FL, 32726, US
Date formed: 04 Feb 2020 - 24 Sep 2021
Document Number: L20000041164
Address: 41912 ASPEN ST., EUSTIS, FL, 32736, US
Date formed: 04 Feb 2020 - 24 Sep 2021
Document Number: L20000040794
Address: 11446 DOVETAIL LN, CLERMONT, FL, 34711, UN
Date formed: 04 Feb 2020 - 07 Mar 2021
Document Number: L20000041433
Address: 2530 CITRUS TOWER BLVD, 19108, CLERMONT, FL, 34711
Date formed: 04 Feb 2020 - 23 Sep 2022
Document Number: L20000040821
Address: 215 GENTLE BREEZE DR, MINNEOLA, FL, 34715
Date formed: 04 Feb 2020
Document Number: L20000041770
Address: 15200 Old Hwy 441 Suite 7, 7, Tavares, FL, 32776, US
Date formed: 04 Feb 2020 - 27 Sep 2024
Document Number: L20000041660
Address: 1100 US HIGHWAY 27, CLERMONT, FL, 34713, US
Date formed: 04 Feb 2020
Document Number: L20000041380
Address: 16108 DORCHESTER BLVD, CLERMONT, FL, 34714, US
Date formed: 04 Feb 2020
Document Number: P20000012210
Address: 314 Rex Ct, Leesburg, FL, 34748, US
Date formed: 04 Feb 2020 - 27 Sep 2024
Document Number: L20000039607
Address: 1220 S BAY STREET, EUSTIS, FL, 32726
Date formed: 04 Feb 2020
Document Number: P20000016821
Address: 606 RAY ST, LADY LAKE, FL, 32159, US
Date formed: 03 Feb 2020
Document Number: P20000028233
Address: 1197 Fiesta Key Circle, Lady Lake, FL, 32159, US
Date formed: 03 Feb 2020
Document Number: N20000001990
Address: 1137 HETAHER GLEN DRIVE, MINNEOLA, FL, 34715
Date formed: 03 Feb 2020
Document Number: N20000001388
Address: 8472 MAGNIFICENT LN, GROVELAND, FL, 34736, US
Date formed: 03 Feb 2020
Document Number: N20000001403
Address: 22011 BREEZY OAK DRIVE, HOWEY IN THE HILLS, FL, 34737
Date formed: 03 Feb 2020 - 22 Feb 2021
Document Number: L20000040329
Address: 860 US 27, CLERMONT, FL, 34714, US
Date formed: 03 Feb 2020
Document Number: P20000011738
Address: 920 MARION DR, MT DORA, FL, 32757
Date formed: 03 Feb 2020 - 24 Sep 2021
Document Number: P20000011867
Address: 1467 SPRING LAKE RD, FRUITLAND PARK, FL, 34731, US
Date formed: 03 Feb 2020 - 28 May 2021
Document Number: L20000040307
Address: 3862 BEACON RIDGE WAY, CLERMONT, FL, 34711, US
Date formed: 03 Feb 2020 - 23 Sep 2022
Document Number: L20000040147
Address: 14700 MASCOTTE EMPIRE RD, GROVELAND, FL, 34736
Date formed: 03 Feb 2020 - 24 Sep 2021
Document Number: L20000039957
Address: 22200 LAKE SENECA ROAD, EUSTIS, FL, 32736, US
Date formed: 03 Feb 2020 - 24 Sep 2021
Document Number: L20000039817
Address: 316 BRIMMING LAKE ROAD, MINNEOLA, FL, 34714, US
Date formed: 03 Feb 2020
Document Number: L20000040046
Address: 712 CIMARRON AVE, LADY LAKE, FL, 32159, US
Date formed: 03 Feb 2020
Document Number: P20000012025
Address: 160 E. LAKESHORE DRIVE, CLERMONT, FL, 34711, US
Date formed: 03 Feb 2020 - 12 Feb 2024
Document Number: P20000011735
Address: 2430 us Hwy 27, Clermont, FL, 34714, US
Date formed: 03 Feb 2020
Document Number: L20000040534
Address: 4047 FESCUE ST, CLERMONT, FL, 34714, US
Date formed: 03 Feb 2020 - 24 Sep 2021
Document Number: L20000039994
Address: 45648 PALM ST, PAISLEY, FL, 32767
Date formed: 03 Feb 2020 - 23 Sep 2022
Document Number: L20000040302
Address: 3862 BEACON RIDGE WAY, CLERMONT, FL, 34711, US
Date formed: 03 Feb 2020 - 23 Sep 2022
Document Number: L20000040481
Address: 17177 Cagan Crossings Blvd, Clermont, FL, 34714, US
Date formed: 03 Feb 2020 - 27 Sep 2024
Document Number: L20000040461
Address: 3013 CASTELLI BLVD, MOUNT DORA, FL, 32757
Date formed: 03 Feb 2020 - 24 Sep 2021
Document Number: L20000039851
Address: 23730 Franklin Ave., Sorrento, FL, 32776, US
Date formed: 03 Feb 2020
Document Number: P20000012040
Address: 19600 COUNTY ROAD 455, CLERMONT, FL, 34715, US
Date formed: 03 Feb 2020
Document Number: L20000039940
Address: 1045 SCENIC VIEW CIR, MINNEOLA, FL, 34715
Date formed: 03 Feb 2020 - 24 Sep 2021
Document Number: L20000039930
Address: 5503 SIR CHURCHILL DRIVE, LEESBURG, FL, 34748, US
Date formed: 03 Feb 2020 - 24 Sep 2021
Document Number: L20000039489
Address: 12000 DANDELION CT, LEESBURG, FL, 34788
Date formed: 03 Feb 2020
Document Number: L20000039129
Address: 614 E. HIGHWAY 50, CLERMONT, FL, 34711, US
Date formed: 03 Feb 2020
Document Number: L20000038869
Address: 15628 CARRIAGE HILL CT, CLERMONT, FL, 34711
Date formed: 03 Feb 2020 - 23 Sep 2022
Document Number: L20000039528
Address: 11829 COUNTY RD 561, CLERMONT, FL, 34711, US
Date formed: 03 Feb 2020
Document Number: L20000038908
Address: 1635 CASTEEN RD, LEESBURG, FL, 34748, US
Date formed: 03 Feb 2020
Document Number: L20000038878
Address: 24300 County Road 561, ASTATULA, FL, 34705, US
Date formed: 03 Feb 2020 - 23 Sep 2022
Document Number: L20000039167
Address: 2118 WHITE EAGLE STREET, CLERMONT, FL, 34714, US
Date formed: 03 Feb 2020 - 08 Oct 2020
Document Number: L20000039146
Address: 25890 Crossings Bluff Lane, SORRENTO, FL, 32776, US
Date formed: 03 Feb 2020
Document Number: P20000011555
Address: 696 W MINNEOLA AVE, CLERMONT, FL, 34711, US
Date formed: 03 Feb 2020 - 28 Feb 2021
Document Number: L20000038875
Address: 716 PATACHES PLACE, GROVELAND, FL, 34736
Date formed: 03 Feb 2020 - 24 Sep 2021
Document Number: L20000038774
Address: 4505 POWDERHORN PLACE DR, CLERMONT, FL, 34711, US
Date formed: 03 Feb 2020 - 09 Jan 2021