Document Number: P19000071939
Address: 12443 ORANGEWOOD CIR, TAVARES, FL, 32778, US
Date formed: 11 Sep 2019 - 24 Sep 2021
Document Number: P19000071939
Address: 12443 ORANGEWOOD CIR, TAVARES, FL, 32778, US
Date formed: 11 Sep 2019 - 24 Sep 2021
Document Number: L19000230008
Address: 120 green branch blvd, groveland, FL, 34736, US
Date formed: 11 Sep 2019
Document Number: L19000229705
Address: 1220 Huffstetler Dr, EUSTIS, FL, 32726, US
Date formed: 11 Sep 2019
Document Number: L19000229654
Address: 1410 N ORANGE ST., MOUNT DORA, FL, 32757, US
Date formed: 11 Sep 2019 - 02 Mar 2021
Document Number: L19000230202
Address: 1525 US HIGHWAY 27, CLERMONT, FL, 34714, US
Date formed: 11 Sep 2019
Document Number: L19000230122
Address: 11651 OSPREY POINTE BLVD, CLERMONT, FL, 34711, US
Date formed: 11 Sep 2019
Document Number: P19000072001
Address: 16425 GOLDEN EAGLE BLVD, CLERMONT, FL, 34714, US
Date formed: 11 Sep 2019
Document Number: L19000230270
Address: 5445 CR 561, CLERMONT, FL, 34714, US
Date formed: 11 Sep 2019
Document Number: L19000229338
Address: 24117 RIALTO WAY, Sorrento, FL, 32776, US
Date formed: 11 Sep 2019
Document Number: P19000071707
Address: 1030 W. LAKESHORE DR, CLERMONT, FL, 34711
Date formed: 11 Sep 2019 - 24 Sep 2021
Document Number: P19000069785
Address: 17632 VISTA BELLE COURT, MONTVERDE, FL, 34756
Date formed: 11 Sep 2019
Document Number: L19000223053
Address: 16045 WORTHINGTON BLVD, MASCOTTE, FL, 34753, US
Date formed: 11 Sep 2019
Document Number: N19000009573
Address: 22612 COUNTY ROAD 455, HOWY HILL, FL, 34737
Date formed: 11 Sep 2019 - 25 Sep 2020
Document Number: L19000228739
Address: 936 N. ALEXANDER STREET, MOUNT DORA, FL, 32756
Date formed: 10 Sep 2019 - 25 Sep 2020
Document Number: L19000228508
Address: 1855 HARRIER AVE., CLERMONT, FL, 34711, US
Date formed: 10 Sep 2019
Document Number: L19000229185
Address: 8979 CROWNED EAGLE DR, LEESBURG, FL, 34788, US
Date formed: 10 Sep 2019
Document Number: P19000071614
Address: 11554 AUTUMN WIND LOOP, CLERMONT, FL, 34711
Date formed: 10 Sep 2019 - 25 Sep 2020
Document Number: L19000228534
Address: 1215 JUDY AVE, TAVARES, FL, 32778, US
Date formed: 10 Sep 2019 - 23 Sep 2022
Document Number: L19000229153
Address: 24307 ADAIR AVE., SORRENTO, FL, 32776, UN
Date formed: 10 Sep 2019 - 24 Sep 2021
Document Number: L19000229252
Address: 1000 N Central Ave Lot 128, Umatilla, FL, 32784, US
Date formed: 10 Sep 2019
Document Number: L19000228801
Address: 11644 Osprey Pointe Blvd, Clermont, FL, 34711, US
Date formed: 10 Sep 2019
Document Number: L19000229240
Address: 10851 ISLAND GROVE RD, CLERMONT, FL, 34711, US
Date formed: 10 Sep 2019
Document Number: L19000229090
Address: 1339 WATER WILLOW DR, GROVELAND, FL, 34736, 88
Date formed: 10 Sep 2019 - 25 Sep 2020
Document Number: L19000221572
Address: 16554 CAGAN CROSSINGS BLVD., STE. 4, CLERMONT, FL, 34714
Date formed: 10 Sep 2019
Document Number: L19000227648
Address: 5061 TORCHWOOD DR, CLERMONT, FL, 34715, US
Date formed: 09 Sep 2019
Document Number: L19000228137
Address: 9184 CHANDLER DRIVE, GROVELAND, FL, 34736
Date formed: 09 Sep 2019 - 25 Sep 2020
Document Number: P19000071327
Address: 15900 THOROUGHBRED LN.,, MONTVERDE, FL, 34756, US
Date formed: 09 Sep 2019 - 25 Sep 2020
Document Number: P19000071326
Address: 10902 VERSAILLES BLVD, CLERMONT, FL, 34711, US
Date formed: 09 Sep 2019
Document Number: L19000227964
Address: 712 AVENIDA QUINTA, APT 201, CLERMONT, FL, 34714
Date formed: 09 Sep 2019 - 25 Sep 2020
Document Number: L19000227704
Address: 2110 N. Donnelly Street, Mt. Dora, FL, 32757, US
Date formed: 09 Sep 2019
Document Number: L19000227623
Address: 104 MINNEOLA STREET, N/A, MINNEOLA, FL, 34715
Date formed: 09 Sep 2019 - 08 Jun 2020
Document Number: L19000228042
Address: 16908 FLORENCE VIEW DRIVE, MONTVERDE, FL, 34756, 1
Date formed: 09 Sep 2019 - 25 Sep 2020
Document Number: L19000227520
Address: 4257 ABACO DR, TAVARES, FL, 32778, US
Date formed: 09 Sep 2019 - 20 Jul 2020
Document Number: L19000227249
Address: 307 North US HWY 27, Minneola, FL, 34715, US
Date formed: 09 Sep 2019
Document Number: L19000227108
Address: 901 N GROVE ST, EUSTIS, FL, 32726, US
Date formed: 09 Sep 2019 - 25 Sep 2020
Document Number: L19000227347
Address: 13900 County Road 455, CLERMONT, FL, 34711, US
Date formed: 09 Sep 2019 - 22 Sep 2023
Document Number: L19000226867
Address: 295 E Highway 50, Suite, 4, FL, 34711, UN
Date formed: 09 Sep 2019 - 24 Sep 2021
Document Number: L19000227126
Address: 857 W. OSCEOLA STREET, CLERMONT, FL, 34711
Date formed: 09 Sep 2019 - 23 Sep 2022
Document Number: L19000226736
Address: 1100 US HWY 27 #136151, CLERMONT, FL, 34714, US
Date formed: 09 Sep 2019
Document Number: L19000227385
Address: 1104 LEE STREET, LEESBURG, FL, 34748, US
Date formed: 09 Sep 2019 - 25 Sep 2020
Document Number: L19000227424
Address: 2012 HELMS AVE, LEESBURG, FL, 34748, US
Date formed: 09 Sep 2019 - 27 Sep 2024
Document Number: L19000227323
Address: 17438 TUSCANOOGA RD., GROVELAND, FL, 34736, US
Date formed: 09 Sep 2019 - 25 Sep 2020
Document Number: P19000071083
Address: 6076 Sierra Crown Street, Mount Dora, FL, 32757, US
Date formed: 09 Sep 2019
Document Number: L19000227241
Address: 2627 SHIRLEYS WAY, APT 201, LEESBURG, FL, 34748, UN
Date formed: 09 Sep 2019 - 25 Sep 2020
Document Number: N19000009483
Address: 41516 COUNTY ROAD 452, LEESBURG, FL, 34788
Date formed: 09 Sep 2019 - 27 Sep 2024
Document Number: P19000068997
Address: 12243 EAST REDWING ROAD, GROVELAND, FL, 34736, US
Date formed: 09 Sep 2019 - 25 Sep 2020
Document Number: L19000226559
Address: 9OO BEECHER ST., APT. 4, LEESBURG, FL, 34748, US
Date formed: 06 Sep 2019 - 25 Sep 2020
Document Number: L19000226504
Address: 966 LUNA LANE, THE VILLAGES, FL, 32159, US
Date formed: 06 Sep 2019 - 05 Dec 2021
Document Number: L19000225699
Address: 1160 Lakeview Dr, Clermont, FL, 34711, US
Date formed: 06 Sep 2019 - 27 Sep 2024
Document Number: L19000225768
Address: 4217 BOKEELIA LOOP, CLERMONT, FL, 34711
Date formed: 06 Sep 2019 - 25 Sep 2020