Document Number: L19000235883
Address: 5037 TempicDr, Mount Dora, FL, 32757, US
Date formed: 18 Sep 2019 - 23 Sep 2022
Document Number: L19000235883
Address: 5037 TempicDr, Mount Dora, FL, 32757, US
Date formed: 18 Sep 2019 - 23 Sep 2022
Document Number: L19000236132
Address: 681 Jupiter Beach Road, Groveland, FL, 34736, US
Date formed: 18 Sep 2019 - 22 Sep 2023
Document Number: L19000235781
Address: 132 MADRONA DR, EUSTIS, FL, 32726, US
Date formed: 18 Sep 2019 - 23 Sep 2022
Document Number: L19000235509
Address: 5201 CAPE HATTERAS DR, CLERMONT, FL, 34714, US
Date formed: 18 Sep 2019 - 24 Sep 2021
Document Number: L19000235478
Address: 2065 MORRIS ST, EUSTIS, FL, 32726, US
Date formed: 18 Sep 2019
Document Number: P19000073558
Address: 12000 WINDY RIDGE LANE, CLERMONT, FL, 34711
Date formed: 18 Sep 2019 - 24 Sep 2021
Document Number: P19000073458
Address: 31535 SUMMIT STREET, SORRENTO, FLORIDA, FL, 32776, US
Date formed: 18 Sep 2019
Document Number: L19000235396
Address: 21631 SULLIVAN RANCH BLVD, MOUNT DORA, FL, 32757
Date formed: 18 Sep 2019
Document Number: P19000073581
Address: 1028 West North Blvd, LEESBURG, FL, 34748, US
Date formed: 18 Sep 2019 - 27 Sep 2024
Document Number: L19000235610
Address: 7640 SLOEWOOD DR, LEESBURG, FL, 34748, US
Date formed: 18 Sep 2019
Document Number: L19000235590
Address: 3055 princewood drive, minneola, FL, 34715, US
Date formed: 18 Sep 2019 - 23 Sep 2022
Document Number: L19000232087
Address: 35445 OLD LAKE UNITY RD, FruitlandPark, FL, 34731, US
Date formed: 18 Sep 2019 - 23 Sep 2022
Document Number: L19000230098
Address: 1650 1ST ST., CLERMONT, FL, 34711
Date formed: 18 Sep 2019 - 24 Sep 2021
Document Number: L19000228619
Address: 1480 hammock ridge rd apt 3302, clermont, FL, 34711, US
Date formed: 18 Sep 2019 - 23 Sep 2022
Document Number: M19000009029
Address: 8702 PROVIDENCE CT, MOUNT DORA, FL, 32757, US
Date formed: 18 Sep 2019
Document Number: N19000009837
Address: 3000 EAST ORANGE AVENUE, EUSTIS, FL, 32726
Date formed: 18 Sep 2019 - 22 Sep 2023
Document Number: M19000009006
Address: 1222 CAMP AVENUE, MOUNT DORA, FL, 32757, US
Date formed: 18 Sep 2019
Document Number: L19000235218
Address: 12935 ANDERSON HILL RD, CLERMONT, FL, 34711, US
Date formed: 17 Sep 2019 - 09 Jun 2020
Document Number: L19000234468
Address: 7525 E. DEWEY ROBBINS RD., HOWEY IN THE HILLS, FL, 34737, US
Date formed: 17 Sep 2019 - 25 Sep 2020
Document Number: L19000235324
Address: 421 Lakeshore Drive, Leesburg, FL, 34748, US
Date formed: 17 Sep 2019
Document Number: L19000234801
Address: 1517 MUIR CIR, CLERMONT, FL, 34711, US
Date formed: 17 Sep 2019
Document Number: L19000235320
Address: 10624 lake minneola shores, CLERMONT, FL, 34711, US
Date formed: 17 Sep 2019
Document Number: L19000234640
Address: 7421 T. L. CLINE RD., GROVELAND, FL, 34736, US
Date formed: 17 Sep 2019 - 12 Jul 2024
Document Number: P19000073248
Address: 1442 SILVER COVE DR, CLERMONT, FL, 34714, US
Date formed: 17 Sep 2019
Document Number: L19000234414
Address: 991 whisper oak drive, Leesburg, FL, 34748, US
Date formed: 17 Sep 2019
Document Number: L19000234231
Address: 22840 WOLF BRANCH ROAD, SORRENTO, FL, 32776
Date formed: 17 Sep 2019
Document Number: L19000234211
Address: 32735 TIMBERWOOD DRIVE, LEESBURG, FL, 34748, US
Date formed: 17 Sep 2019 - 24 Sep 2021
Document Number: P19000073181
Address: 1010 braewood dr, clermont, FL, 34715, US
Date formed: 17 Sep 2019
Document Number: N19000009852
Address: 824 MICHIGAN ST., MOUNT DORA, FL, 32757
Date formed: 17 Sep 2019
Document Number: P19000071408
Address: 40718 WINKEN LN, UMATILLA, FL, 32784, US
Date formed: 17 Sep 2019 - 25 Sep 2020
Document Number: N19000009805
Address: 367 CARRIAGE LANE, LADY LAKE, FL, 32159
Date formed: 17 Sep 2019 - 25 Sep 2020
Document Number: L19000233023
Address: 32316 County Road 437, Sorrento, FL, 32776, US
Date formed: 16 Sep 2019 - 25 Sep 2020
Document Number: L19000233689
Address: 17943 CORALWOOD LN., GROVELAND, FL, 34736, US
Date formed: 16 Sep 2019
Document Number: L19000233469
Address: 1754 E HIGHWAY 50, CLERMONT, FL, 34711
Date formed: 16 Sep 2019
Document Number: L19000233188
Address: 2330 Silver Birch Way, Clermont, FL, 34715, US
Date formed: 16 Sep 2019
Document Number: L19000233876
Address: 13048 SANDY PINE LANE, CLERMONT, FL, 34711, US
Date formed: 16 Sep 2019
Document Number: L19000234035
Address: 9144 CHANDLER DR, GROVELAND, FL, 34736, US
Date formed: 16 Sep 2019 - 22 Sep 2023
Document Number: L19000233805
Address: 17088 GOLDCREST LOOP, CLERMONT, FL, 34714, US
Date formed: 16 Sep 2019 - 22 Sep 2023
Document Number: L19000233744
Address: 228 W MCCLENDON ST, LADY LAKE, FL, 32159, US
Date formed: 16 Sep 2019 - 23 Sep 2022
Document Number: L19000233674
Address: 1227 LEGENDARY BLVD, CLERMONT, FL, 34711, US
Date formed: 16 Sep 2019
Document Number: L19000233184
Address: 27006 INDIAN RIDGE DR, YALAHA, FL, 34797, US
Date formed: 16 Sep 2019
Document Number: L19000233583
Address: 1120 10TH STREET, CLERMONT, FL, 34711, US
Date formed: 16 Sep 2019 - 23 Sep 2022
Document Number: L19000233543
Address: 953 10th Street, CLERMONT, FL, 34711, US
Date formed: 16 Sep 2019
Document Number: P19000073042
Address: 23 SUN COUNTRY CT, EUSTIS, FL, 32726, US
Date formed: 16 Sep 2019 - 23 Sep 2022
Document Number: L19000233941
Address: 3094, Ambersweet Pl, Clermont, FL, 34711, US
Date formed: 16 Sep 2019 - 31 Jan 2025
Document Number: L19000233921
Mail Address: 19550 SPRING OAK DRIVE, EUSTIS, FL, AL, 32736, US
Date formed: 16 Sep 2019 - 25 Sep 2020
Document Number: L19000233430
Address: 8550 NE 138TH LANE, LADY LAKE, FL, 32159, US
Date formed: 16 Sep 2019 - 02 Feb 2024
Document Number: L19000232869
Address: 2306 Gladiolus Lane, Mascotte, FL, 34753, US
Date formed: 16 Sep 2019
Document Number: L19000232898
Address: 1038 W NORTH BLVD STE.201, LEESBURG, FL, 34748, US
Date formed: 16 Sep 2019 - 27 Jan 2022
Document Number: L19000233057
Address: 3351 Laughlin Rd, Mount Dora, FL, 32757, US
Date formed: 16 Sep 2019 - 27 Sep 2024