Document Number: L19000226056
Address: 17680 PASSIONFLOWER CIR, CLERMONT, FL, 34714
Date formed: 06 Sep 2019 - 23 Sep 2022
Document Number: L19000226056
Address: 17680 PASSIONFLOWER CIR, CLERMONT, FL, 34714
Date formed: 06 Sep 2019 - 23 Sep 2022
Document Number: L19000225704
Address: 714 OAK LN, LADY LAKE, FL, 32159, US
Date formed: 06 Sep 2019 - 28 Jan 2021
Document Number: L19000225674
Address: 1123 Imperial Eagle st, Groveland, FL, 34736, US
Date formed: 06 Sep 2019
Document Number: L19000225902
Address: 1417 E. ALFRED ST., TAVARES, FL, 32778, US
Date formed: 06 Sep 2019 - 22 Sep 2023
Document Number: L19000225731
Address: 604 URICK ST, FRUITLAND PARK, AL, 34731, US
Date formed: 06 Sep 2019
Document Number: N19000009365
Address: 123 PARK DR, TAVARES, FL, 32778, US
Date formed: 06 Sep 2019 - 25 Sep 2020
Document Number: M19000008635
Address: 25074 Riverwalk Dr, Leesburg, FL, 34748, US
Date formed: 06 Sep 2019
Document Number: N19000009363
Address: 2297 WEATHERED WOOD DR, LEESBURG, FL, 34748
Date formed: 06 Sep 2019
Document Number: L19000219490
Address: 1205 Avenida Central N, Lady Lake, FL, 32159, US
Date formed: 06 Sep 2019
Document Number: L19000224699
Address: 1600 S Grand HWY, Clermont, FL, 34711, US
Date formed: 05 Sep 2019
Document Number: L19000225128
Address: 2304 CLEMENTINE TRAIL, CLERMONT, FL, 34714, UN
Date formed: 05 Sep 2019 - 25 Sep 2020
Document Number: L19000224886
Address: 23509 YELLOWSTONE LN., EUSTIS, FL, 32736, US
Date formed: 05 Sep 2019
Document Number: L19000224626
Address: 1679 GRANDIFLORA AVE, CLERMONT, FL, 34711
Date formed: 05 Sep 2019 - 22 Sep 2023
Document Number: L19000225155
Address: 2910 KURT ST, EUSTIS, FL, 32726, US
Date formed: 05 Sep 2019
Document Number: L19000224915
Address: 2880 DAVID WALKER DR # 131, EUSTIS, FL, 32726
Date formed: 05 Sep 2019 - 24 Sep 2021
Document Number: L19000225053
Address: 2511 SHANTINIKETAN BOULEVARD, TAVARES, FL, 32778, US
Date formed: 05 Sep 2019
Document Number: L19000224621
Address: 1920 GRIFFIN AVENUE, LADY LAKE, FL, 32159, US
Date formed: 05 Sep 2019
Document Number: L19000224641
Address: 40 S. Dewey St., Eustis, FL, 32726, US
Date formed: 05 Sep 2019
Document Number: P19000070689
Address: 1130 E North Boulevard, Leesburg, FL, 34748, US
Date formed: 05 Sep 2019
Document Number: L19000225609
Address: 16039 WORTHINGTON BLVD N, MASCOTTE, FL, 34753, US
Date formed: 05 Sep 2019
Document Number: L19000225439
Address: 332 GIOVANI BLVD, CLERMONT, FL, 34715, UN
Date formed: 05 Sep 2019 - 24 Sep 2021
Document Number: L19000225377
Address: 5234 Fountain Walk, Lady Lake, FL, 32159, US
Date formed: 05 Sep 2019 - 27 Sep 2024
Document Number: L19000225276
Address: 2599 RIDGETOP LANE, CLERMONT, FL, 34711, US
Date formed: 05 Sep 2019 - 27 Sep 2024
Document Number: L19000225525
Address: 806 WOODS LANDING DR., MINNEOLA, FL, 34715, US
Date formed: 05 Sep 2019 - 22 Sep 2023
Document Number: L19000225554
Address: 5407 GREAT EGRET DRIVE, LEESBURG, FL, 34748, US
Date formed: 05 Sep 2019 - 22 Sep 2023
Document Number: L19000225423
Address: 1030 Willow Oak Loop, Minneola, FL, 34715, US
Date formed: 05 Sep 2019 - 23 Sep 2022
Document Number: P19000070540
Address: 355 SUNNY OAKS WAY, LADY LAKE, FL, 32159
Date formed: 05 Sep 2019 - 25 Sep 2020
Document Number: N19000009281
Address: 13033 HIDDEN BEACH WAY, CLERMONT, FL, 34711
Date formed: 05 Sep 2019 - 25 Sep 2020
Document Number: L19000224457
Address: 23835 SR-40 UNIT C, ASTOR, FL, 32102, US
Date formed: 04 Sep 2019
Document Number: P19000070203
Address: 16510 QUARTER HORSE CT, MONTVERDE, FL, 34756
Date formed: 04 Sep 2019 - 25 Sep 2020
Document Number: L19000225889
Address: 265 WEST STATE RD 50, CLERMONT, FL, 34711
Date formed: 04 Sep 2019
Document Number: P19000070417
Address: 3735 SOUTH HIGHWAY 27, CLERMONT, FL, 34711, US
Date formed: 04 Sep 2019 - 22 Sep 2023
Document Number: L19000224127
Address: 20421 US HIGHWAY 27, CLERMONT, FL, 34715
Date formed: 04 Sep 2019 - 25 Sep 2020
Document Number: L19000224046
Address: 4994 RAINBOW TROUT RD, TAVARES, FL, 32778, US
Date formed: 04 Sep 2019 - 25 Sep 2020
Document Number: L19000224234
Address: 2510 MONTECITO AVE, EUSTIS, FL, 32726
Date formed: 04 Sep 2019 - 25 Sep 2020
Document Number: L19000224181
Address: 215 DESOTA COURT, LADY LAKE, FL, 32159, UN
Date formed: 04 Sep 2019
Document Number: L19000224330
Address: 2129 ANOKA WAY, LEESBURG, FL, 34748, US
Date formed: 04 Sep 2019
Document Number: L19000224010
Address: 18848 US HWY. 441, #185, MOUNT DORA, FL, 32757, US
Date formed: 04 Sep 2019 - 22 Sep 2023
Document Number: P19000070161
Address: 31323 SAUNDERS CIRCLE, TAVARES, FL, 32778
Date formed: 03 Sep 2019 - 25 Sep 2020
Document Number: L19000223661
Address: 36315 PINEY RIDGE BLVD, FRUITLAND PARK, FL, 34731
Date formed: 03 Sep 2019
Document Number: L19000222408
Address: 2450 SHELBY LANE, CLEARMONT, FL, 34711, US
Date formed: 03 Sep 2019 - 25 Sep 2020
Document Number: L19000222745
Address: 836 W. Montrose St.,, Clermont, FL, 34711, US
Date formed: 03 Sep 2019
Document Number: L19000223294
Address: 313 LAKEFRONT CT, EUSTIS, FL, 32726
Date formed: 03 Sep 2019 - 22 Sep 2023
Document Number: L19000223381
Address: 3032 PARKWAY BOULEVARD, 307, KISSIMMEE, FL, 34737, US
Date formed: 03 Sep 2019 - 25 Sep 2020
Document Number: L19000222951
Address: 25468 HAWKS RUN LANE, SORRENTO, FL, 32776, US
Date formed: 03 Sep 2019
Document Number: L19000222671
Address: 423 REGATTA DRIVE, GROVELAND, FL, 34736
Date formed: 03 Sep 2019
Document Number: L19000222850
Address: 35454 PINEGATE TRAIL, EUSTIS, FL, 32736
Date formed: 03 Sep 2019 - 27 Sep 2024
Document Number: P19000069800
Address: 406 GRASSY KEY WAY, GROVELAND, FL, 34736, US
Date formed: 03 Sep 2019
Document Number: L19000218686
Address: 862 S DUNCAN DR, TAVARES, FL, 32778, US
Date formed: 03 Sep 2019
Document Number: L19000218702
Address: 862 S DUNCAN DR, TAVARES, FL, 32778, US
Date formed: 03 Sep 2019