Document Number: L19000238119
Address: 31428 summit st, Sorrento, FL, 32776, US
Date formed: 20 Sep 2019 - 19 Aug 2024
Document Number: L19000238119
Address: 31428 summit st, Sorrento, FL, 32776, US
Date formed: 20 Sep 2019 - 19 Aug 2024
Document Number: L19000238337
Address: 3425 LAUREL DR., MOUNT DORA, FL, 32757, US
Date formed: 20 Sep 2019 - 22 Sep 2023
Document Number: L19000238287
Address: 9738 U.S. HIGHWAY 441, SUITE 104, LEESBURG, FL, 34788, US
Date formed: 20 Sep 2019 - 25 Sep 2020
Document Number: L19000238216
Address: 27144 SOUTH QUARTERS ROAD, OKAHUMPKA, FL, 34762, US
Date formed: 20 Sep 2019
Document Number: L19000238106
Address: 4908 HAVILLAND DR., MOUNT DORA, FL, 32757, US
Date formed: 20 Sep 2019 - 24 Sep 2021
Document Number: L19000237876
Address: 100 E 4TH AVENUE, MOUNT DORA, FL, 32757
Date formed: 20 Sep 2019
Document Number: L19000238005
Address: 290 NORTH TROWELL AVENUE, UMATILLA, FL, 32784
Date formed: 20 Sep 2019 - 25 Sep 2020
Document Number: L19000237915
Address: 1051 PRINCETON DR., CLERMONT, FL, 34711, US
Date formed: 20 Sep 2019
Document Number: L19000238124
Address: 30313 GIDRAN TERRACE, MOUNT DORA, FL, 32757, UN
Date formed: 20 Sep 2019
Document Number: L19000237874
Address: 5759 QUINTON WAY, MOUNT DORA, FL, 32757, US
Date formed: 20 Sep 2019 - 24 Sep 2021
Document Number: L19000238393
Address: 1520 GRANITE STATE COURT, MOUNT DORA, FL, 32757
Date formed: 20 Sep 2019 - 25 Sep 2020
Document Number: L19000238551
Address: 361 BRIMMING LAKE RD, MINNEOLA, FL, 34715, UN
Date formed: 20 Sep 2019
Document Number: L19000238160
Address: 714 N ST CLAIR ABRAMS AVE, TAVARES, FL, 32778, US
Date formed: 20 Sep 2019
Document Number: L19000237826
Address: 240 BLUFF PASS DRIVE, EUSTIS, FL, 32726
Date formed: 20 Sep 2019 - 25 Sep 2020
Document Number: P19000074268
Address: 7872 CR 109 F1, LADY LAKE, FL, 32159, US
Date formed: 19 Sep 2019 - 23 Sep 2022
Document Number: L19000237449
Address: 27201 WOODHOLLOW RD, MOUNT DORA, FL, 32757
Date formed: 19 Sep 2019
Document Number: P19000074018
Address: 27350 SE HWY 42, UMATILLA, FL, 32784
Date formed: 19 Sep 2019
Document Number: L19000237087
Address: 4382 Davos Dr, clermont, FL, 34711, US
Date formed: 19 Sep 2019
Document Number: L19000237506
Address: 107 E. Lady Lake Blvd, Lady Lake, FL, 32159, US
Date formed: 19 Sep 2019
Document Number: L19000237166
Address: 1050 W MAGNOLIA ST, CLERMONT, FL, 34711, US
Date formed: 19 Sep 2019 - 15 Dec 2019
Document Number: L19000237056
Address: 13048 SANDY PINE LANE, CLERMONT, FL, 34711, US
Date formed: 19 Sep 2019 - 24 Sep 2021
Document Number: L19000237685
Address: 1629 SUNSET DRIVE, CLERMONT, FL, 34711, US
Date formed: 19 Sep 2019
Document Number: P19000073984
Address: 7510 AMERICAN WAY, GROVELAND, FL, 34736, US
Date formed: 19 Sep 2019 - 03 Oct 2019
Document Number: L19000237203
Address: 10140 Florence Ridge Dr, CLERMONT, FL, 34711, US
Date formed: 19 Sep 2019 - 20 Sep 2022
Document Number: L19000237431
Address: 29650 SE HWY 42, UMATILLA, FL, 32784
Date formed: 19 Sep 2019
Document Number: L19000236869
Address: 11505 OSPREY POINTE BLVD, CLERMONT, FL, 34711, US
Date formed: 19 Sep 2019 - 23 Sep 2022
Document Number: L19000236958
Address: 1100 US Hwy 27, CLERMONT, FL, 34714, US
Date formed: 19 Sep 2019
Document Number: L19000236908
Address: 2945 E CROOKED LAKE DR, MOUNT DORA, FL, 32757
Date formed: 19 Sep 2019 - 07 Jun 2020
Document Number: L19000236548
Address: 15222 Shady Ln, Tavares, FL, 32778, US
Date formed: 19 Sep 2019
Document Number: L19000236764
Address: 27 South Sunset Avenue, Mascotte, FL, 34753, US
Date formed: 19 Sep 2019
Document Number: L19000236863
Address: 1820 COBBLE LANE, MOUNT DORA, FL, 32757
Date formed: 19 Sep 2019 - 15 Mar 2020
Document Number: L19000236802
Address: 660 W ROSE WOOD LN., TAVARES, FL, 32778
Date formed: 19 Sep 2019 - 25 Sep 2020
Document Number: L19000236792
Address: 2945 East Crooked Lake Drive, Mount Dora, FL, 32757, US
Date formed: 19 Sep 2019
Document Number: L19000236851
Address: 234 MAGNOALIA CR, EUSTIS, FL, 32726
Date formed: 19 Sep 2019
Document Number: L19000236561
Address: 5505 N. ORANGE BLOSSOM TRAIL, MT. DORA, FL, 32757, US
Date formed: 19 Sep 2019 - 23 Sep 2022
Document Number: L19000236850
Address: 13900 County Road 455, Clermont, FL, 34711, US
Date formed: 19 Sep 2019
Document Number: L19000235899
Address: 17323 LAKE STREET, UMATILLA, FL, 32784, US
Date formed: 19 Sep 2019
Document Number: N19000009903
Address: 712 S. 14TH ST.,, LEESBURG, FL, 34748
Date formed: 19 Sep 2019
Document Number: P19000071780
Address: 2605 COOKE DRIVE, FRUITLAND PARK, FL, 34731, US
Date formed: 19 Sep 2019
Document Number: P19000073962
Address: 10201 US HWY 27 UNIT 56, CLERMONT, FL, 34711, US
Date formed: 18 Sep 2019 - 24 Sep 2021
Document Number: P19000073930
Address: 25225 Blue Sink Rd., Howey in the Hills, FL, 34737, US
Date formed: 18 Sep 2019
Document Number: P19000073753
Address: 4073 ABACO DR., TAVARES, FL, 32778, US
Date formed: 18 Sep 2019 - 25 Sep 2020
Document Number: L19000236159
Address: 1445 DISSTON AVENUE, CLERMONT, FL, 34711
Date formed: 18 Sep 2019
Document Number: L19000236497
Address: 2682 SUNBURY ST, CLERMONT, FL, 34711, US
Date formed: 18 Sep 2019 - 27 May 2020
Document Number: L19000236187
Address: 4327 S Hwy 27 Ste #424, Clermont, FL, 34711, US
Date formed: 18 Sep 2019 - 23 Sep 2022
Document Number: L19000236137
Address: 10917 Big Tree Lane, CLERMONT, FL, 34711, US
Date formed: 18 Sep 2019
Document Number: L19000236226
Address: 908 OAK DR, LEESBURG, FL, 34748, UN
Date formed: 18 Sep 2019 - 25 Sep 2020
Document Number: L19000236394
Address: 16622 LAZY BREEZE LOOP, CLERMONT, FL, 34714, US
Date formed: 18 Sep 2019 - 02 Feb 2021
Document Number: L19000236334
Address: 2884 DAVID WALKER DR, EUSTIS, FL, 32726, US
Date formed: 18 Sep 2019
Document Number: L19000236373
Address: 5245 ROYAL OAK DRIVE, FRUITLAND PARK, FL, 34731, US
Date formed: 18 Sep 2019 - 27 Sep 2024