Document Number: P19000034025
Address: 830 N SUNSET DRIVE, MOUNT DORA, FL, 32757
Date formed: 16 Apr 2019 - 25 Sep 2020
Document Number: P19000034025
Address: 830 N SUNSET DRIVE, MOUNT DORA, FL, 32757
Date formed: 16 Apr 2019 - 25 Sep 2020
Document Number: L19000104035
Address: 1203 MARSHALL COURT, EUSTIS, FL, 32726, US
Date formed: 16 Apr 2019
Document Number: L19000104154
Address: 31545 CR 437, SORRENTO, FL, 32776
Date formed: 16 Apr 2019 - 22 Sep 2023
Document Number: P19000034050
Address: 35922 Willow Way, EUSTIS, FL, 32736, US
Date formed: 16 Apr 2019 - 27 Sep 2024
Document Number: L19000123447
Address: 1213 US HWY 27 STE B, CLERMONT, FL, 34714, US
Date formed: 15 Apr 2019
Document Number: N19000004562
Address: 3272 White Blossom Lane, Clermont, FL, 34711, US
Date formed: 15 Apr 2019
Document Number: P19000034247
Address: 1537 TRANQUIL AVE, CLERMONT, FL, 34714, US
Date formed: 15 Apr 2019 - 22 Sep 2023
Document Number: P19000033846
Address: 1 SHARP CIRCLE, EUSTIS, FL, 32726, US
Date formed: 15 Apr 2019 - 25 Sep 2020
Document Number: L19000102877
Address: 1595 MISTY GLEN LN, CLERMONT, FL, 34711
Date formed: 15 Apr 2019 - 25 Sep 2020
Document Number: L19000102577
Address: 11827 PALA VERDA AVE, LEESBURG, FL, 34788, US
Date formed: 15 Apr 2019
Document Number: L19000102367
Address: 1704 MADERO DR., THE VILLAGES, FL, 32159, US
Date formed: 15 Apr 2019
Document Number: L19000103096
Address: 1130 WINDY BLUFF DRIVE, MINNEOLA, FL, 34715, US
Date formed: 15 Apr 2019
Document Number: L19000102886
Address: 160 BLACKSTONE CREEK RD, GROVELAND, FL, 34736
Date formed: 15 Apr 2019 - 22 Sep 2023
Document Number: L19000102546
Address: 45824 OHIO STREET, PAISLEY, FL, 32767
Date formed: 15 Apr 2019 - 24 Sep 2021
Document Number: L19000102744
Address: 45824 OHIO ST., PAISLEY, FL, 32767
Date formed: 15 Apr 2019 - 25 Sep 2020
Document Number: L19000102374
Address: 9310 US HWY 192, CLERMONT, FL, 34714, US
Date formed: 15 Apr 2019 - 22 Sep 2023
Document Number: L19000103173
Address: 3130 Citrus Tower Bvld, CLERMONT, FL, 34711, US
Date formed: 15 Apr 2019
Document Number: L19000102363
Address: 1811 Woelkers Circle, The Villages, FL, 34762, US
Date formed: 15 Apr 2019
Document Number: L19000103252
Address: 35245 DAMIEN RD, LEESBURG, FL, 34788
Date formed: 15 Apr 2019 - 25 Sep 2020
Document Number: L19000102752
Address: 1457 OSPREY RIDGE DRIVE, EUSTIS, FL, 32736
Date formed: 15 Apr 2019
Document Number: L19000103301
Address: 9384 St Therese St, Groveland, FL, 34736, US
Date formed: 15 Apr 2019
Document Number: P19000033650
Address: 980 BICHARA BLVD, THE VILLAGES, FL, 32159
Date formed: 15 Apr 2019 - 17 May 2019
Document Number: L19000102810
Address: 15738 ACORN CIRCLE, TAVARES, FL, 32778, US
Date formed: 15 Apr 2019 - 25 Sep 2020
Document Number: L19000102730
Address: 2828 COLUMBUS AVE, CLERMONT, FL, 34715, UN
Date formed: 15 Apr 2019 - 24 Sep 2021
Document Number: L19000102390
Address: 7327 HOLLY CREEK RD., MOUNT DORA, FL, 32757, US
Date formed: 15 Apr 2019 - 25 Sep 2020
Document Number: L19000102270
Address: 2222 MARTINS RUN, TAVARES, FL, 32778, US
Date formed: 15 Apr 2019 - 23 Sep 2022
Document Number: P19000033349
Address: 5120 BANANA POINT DRIVE, OKAHUMPKA, FL, 34762, US
Date formed: 15 Apr 2019
Document Number: P19000033345
Address: 911 S Lakeshore Blvd, Howey In The Hills, FL, 34737, US
Date formed: 15 Apr 2019
Document Number: P19000033484
Address: 2213 TEALWOOD CIR, TAVARES, FL, 32778, US
Date formed: 15 Apr 2019
Document Number: P19000033433
Address: 224 TRES REYES LN, GROVELAND, FL, 34736, US
Date formed: 15 Apr 2019 - 25 Sep 2020
Document Number: P19000033403
Address: 15904 MULLINS BLVD, UMATILLA, FL, 32784
Date formed: 15 Apr 2019 - 23 Sep 2022
Document Number: P19000033402
Address: 37024 Scenic Bluff Dr, Grand Island, FL, 32735, US
Date formed: 15 Apr 2019
Document Number: L19000096879
Address: 5650 Marion County Road, Lady Lake, FL, 32159, US
Date formed: 15 Apr 2019 - 14 Feb 2023
Document Number: P19000031756
Address: 1235 Dora Parc Ln, Mount Dora, FL, 32757, US
Date formed: 15 Apr 2019
Document Number: P19000037594
Address: 1903 GREENLEAF LANE, LEESBURG, FL, 34748
Date formed: 12 Apr 2019 - 27 Sep 2024
Document Number: L19000101811
Address: 25250 CARNOUSTIE DRIVE, SORRENTO, FL, 32776, UN
Date formed: 12 Apr 2019
Document Number: L19000101609
Address: 2194 Caxton Avenue, Clermont, FL, 34711, US
Date formed: 12 Apr 2019
Document Number: L19000101285
Address: 43113 e 2nd st, paisley, FL, 32767, US
Date formed: 12 Apr 2019
Document Number: P19000033314
Address: 3549 FOXCHASE DR, CLERMONT, FL, 34711, US
Date formed: 12 Apr 2019
Document Number: L19000101514
Address: 36206 PINE TREE ST, FRUITLAND PARK, FL, 34731
Date formed: 12 Apr 2019 - 25 Sep 2020
Document Number: P19000033313
Address: 16126 GREEN COVE BLVD, CLERMONT, FL, 34714, US
Date formed: 12 Apr 2019 - 25 Sep 2020
Document Number: L19000101521
Address: 4820 N Highway 19A, Suite 2, Mount Dora, FL, 32757, US
Date formed: 12 Apr 2019
Document Number: L19000101501
Address: 36206 PINE TREE ST, FRUITLAND PARK, FL, 34731
Date formed: 12 Apr 2019
Document Number: L19000101770
Address: 513 Dorothy Circle, Eustis, FL, 32726, US
Date formed: 12 Apr 2019 - 02 Feb 2022
Document Number: P19000033120
Address: 1084 Cavender Creek Road, Minneola, FL, 34715, US
Date formed: 12 Apr 2019
Document Number: P19000031310
Address: 1307 S. VALLEY ROAD, FRUITLAND PARK, FL, 34731, US
Date formed: 12 Apr 2019 - 22 Sep 2023
Document Number: L19000096230
Address: 966 LUNA LN., THE VILLAGES, FL, 32159, US
Date formed: 12 Apr 2019 - 27 Sep 2024
Document Number: L19000096066
Address: 18981 US HIGHWAY 441 SUITE 154, MOUNT DORA, FL, 32757
Date formed: 12 Apr 2019
Document Number: L19000096150
Address: 1320 S BAY STREET, EUSTIS, FL, 32726
Date formed: 12 Apr 2019
Document Number: N19000005147
Address: 635 CR 466A, FRUITLAND PARK, FL, 34731, US
Date formed: 11 Apr 2019