Document Number: L19000241555
Address: 33327 TERRAGONA DRIVE, SORRENTO, FL, 32776, US
Date formed: 24 Sep 2019
Document Number: L19000241555
Address: 33327 TERRAGONA DRIVE, SORRENTO, FL, 32776, US
Date formed: 24 Sep 2019
Document Number: P19000075255
Address: 1987 GOLDEN PALM CIR, TAVARES, FL, 32778, US
Date formed: 24 Sep 2019 - 25 Sep 2020
Document Number: L19000241643
Address: 17301 CAGAN CROSSING BLVD, CLERMONT, FL, 34714, US
Date formed: 24 Sep 2019
Document Number: L19000241680
Address: 106 DIAMOND HEAD DR., LEESBURG, FL, 34788, US
Date formed: 24 Sep 2019 - 25 Sep 2020
Document Number: P19000075209
Address: 42302 W CASHEW CT, EUSTIS, FL, 32736
Date formed: 24 Sep 2019
Document Number: L19000240978
Address: 2117 FICUS ST., MASCOTTE, FL, 34753, US
Date formed: 24 Sep 2019 - 11 Dec 2020
Document Number: L19000240967
Address: 126 EAST LAUREL AVE., HOWEY IN THE HILLS, FL, 34737, US
Date formed: 24 Sep 2019 - 23 Apr 2020
Document Number: L19000240807
Address: 304 SANDY OAKS CIRCLE, 102, LEESBURG, FL, 34748
Date formed: 24 Sep 2019 - 25 Sep 2020
Document Number: L19000240747
Address: 419 E Orange Ave, Eustis, Fl, 32726, UN
Date formed: 24 Sep 2019
Document Number: L19000241086
Address: 4817 GRASSY KNOLL DR, TAVARES, FL, 32778
Date formed: 24 Sep 2019 - 24 Sep 2021
Document Number: P19000075096
Address: 11739 CRESCENT PINES BLVD, CLERMONT, FL, 34711, US
Date formed: 24 Sep 2019 - 22 Sep 2023
Document Number: L19000240883
Address: 1504 Max Hooks Road, Suite D, Groveland, FL, 34736, US
Date formed: 24 Sep 2019 - 23 Sep 2022
Document Number: L19000241101
Address: 40139 SWIFT ROAD, EUSTIS, FL, 32736, US
Date formed: 24 Sep 2019 - 27 Sep 2024
Document Number: L19000233313
Address: 10200 Melody Ridge Ct, Clermont, FL, 34711, US
Date formed: 24 Sep 2019 - 22 Sep 2023
Document Number: L19000233721
Address: 6717 SADLER RD, MT DORA, FL, 32757, US
Date formed: 24 Sep 2019 - 25 Sep 2020
Document Number: L19000240433
Address: 31134 NOCATEE TRAIL, SORRENTO, FL, 32776
Date formed: 23 Sep 2019
Document Number: L19000240497
Address: 12308 WOODGLEN CIRCLE, CLERMONT, FL, 34711
Date formed: 23 Sep 2019 - 24 Sep 2021
Document Number: L19000239988
Address: 1072 CEASARS CT, MOUNT DORA, FL, 32757
Date formed: 23 Sep 2019 - 25 Sep 2020
Document Number: L19000239698
Address: 1612 STRATHMORE CIRCLE, MOUNT DORA, FL, 32757, US
Date formed: 23 Sep 2019
Document Number: L19000240207
Address: 21623 Sullivan Ranch Blvd, Mount Dora, FL, 32757, US
Date formed: 23 Sep 2019 - 23 Sep 2022
Document Number: L19000239977
Address: SAMPEY ROAD, GROVELAND, FL, 34736
Date formed: 23 Sep 2019 - 22 Sep 2023
Document Number: P19000074656
Address: 1114 WOODSONG WAY, CLERMONT, FL, 34714, US
Date formed: 23 Sep 2019 - 23 Sep 2022
Document Number: L19000240085
Address: 345 BLUE CYPRESS DR., GROVELAND, FL, 34736, US
Date formed: 23 Sep 2019 - 25 Sep 2020
Document Number: L19000240025
Address: 916 BOXELDER AVE, MINNEOLA, FL, 34715, US
Date formed: 23 Sep 2019 - 08 Aug 2023
Document Number: L19000239834
Address: 30550 APAWAMIS DRIVE, SORRENTO, FL, 32776, US
Date formed: 23 Sep 2019 - 25 Sep 2020
Document Number: L19000239744
Address: 15922 WILKINSON DR, CLERMONT, FL, 34714, UN
Date formed: 23 Sep 2019 - 25 Sep 2020
Document Number: L19000240173
Address: 2105 FISH EAGLE ST, CLERMONT, FL, 34714
Date formed: 23 Sep 2019 - 23 Sep 2022
Document Number: L19000239953
Address: 27302 BAY AVE, OKAHUMPKA, FL, 34762, US
Date formed: 23 Sep 2019 - 14 Apr 2020
Document Number: P19000074653
Address: 1647 2ND STREET, CLERMONT, FL, 34711, US
Date formed: 23 Sep 2019
Document Number: L19000239903
Address: 1116 SADIE RIDGE ROAD, CLERMONT, FL, 34715, US
Date formed: 23 Sep 2019
Document Number: L19000240162
Address: 171 COMPASS ROSE DRIVE, GROVELAND, FL, 34736
Date formed: 23 Sep 2019
Document Number: L19000239872
Address: 610 WESTVIEW DRIVE, MINNEOLA, FL, 34715, US
Date formed: 23 Sep 2019
Document Number: L19000239762
Address: 2610 YARDLEY STREET, GRAND ISLAND, FL, 32735, US
Date formed: 23 Sep 2019 - 28 Sep 2022
Document Number: P19000074751
Address: 8443 COLONY BARN RD, ---, CLERMONT, FL, 34714, UN
Date formed: 23 Sep 2019 - 25 Sep 2020
Document Number: P19000074820
Address: 815 N. 14TH ST, LEESBURG, FL, 34748
Date formed: 23 Sep 2019
Document Number: L19000239236
Address: 13436 DEBBIE LANE, CLERMONT, FL, 34715
Date formed: 23 Sep 2019 - 25 Sep 2020
Document Number: L19000239016
Address: 802 Liberty St, Eustis, FL, 32726, US
Date formed: 23 Sep 2019
Document Number: L19000239025
Address: 15611 Merlin Ave Mascotte, Mascotte, FL, 34753, US
Date formed: 23 Sep 2019
Document Number: L19000239404
Address: 504 BATES AVE APT D, EUSTIS, FL, 32726, US
Date formed: 23 Sep 2019 - 09 Mar 2023
Document Number: L19000239360
Address: 4243 CORLEY ISLAND ROAD, LEESBURG, FL, 34748, US
Date formed: 23 Sep 2019 - 22 Sep 2023
Document Number: N19000010050
Address: 13530 SENDCASTLE DRIVE, GROVELAND, FL, 34736, US
Date formed: 23 Sep 2019 - 24 Sep 2021
Document Number: M19000009734
Address: 4068 FOXHOUND DR., CLERMONT, FL, 34711, US
Date formed: 20 Sep 2019
Document Number: P19000076032
Address: 3862 BAYSHORE CIR, TAVARES, FL, 32778, US
Date formed: 20 Sep 2019 - 25 Sep 2020
Document Number: P19000075468
Address: 3862 BAYSHORE CIRCLE, TAVARES, FL, 32778, US
Date formed: 20 Sep 2019 - 25 Sep 2020
Document Number: L19000238856
Address: 3705 S. HWY 27, SUITE 201, CLERMONT, FL, 34711, US
Date formed: 20 Sep 2019
Document Number: L19000238905
Address: 7936 NUMBER TWO ROAD, HOWEY IN THE HILLS, FL, 34737
Date formed: 20 Sep 2019
Document Number: P19000074333
Address: 17820 Sawgrass Bay Blvd, Clermont, FL, 34714, US
Date formed: 20 Sep 2019
Document Number: L19000238700
Address: 602 DEL PILAR DR., GROVELAND, FL, 34736, US
Date formed: 20 Sep 2019
Document Number: L19000238319
Address: 56613 OTTER RD, ASTOR, FL, 32102
Date formed: 20 Sep 2019 - 22 Oct 2019
Document Number: L19000238309
Address: 1423 E SCHWARTZ BLVD, LADY LAKE, FL, 32159
Date formed: 20 Sep 2019