Document Number: L19000033474
Address: 5236 SE 108TH PLACE, BELLEVIEW, FL, 34420
Date formed: 01 Feb 2019 - 25 Sep 2020
Document Number: L19000033474
Address: 5236 SE 108TH PLACE, BELLEVIEW, FL, 34420
Date formed: 01 Feb 2019 - 25 Sep 2020
Document Number: L19000033684
Address: 6280 Se 126th ST, Belleview, FL, 34420, US
Date formed: 01 Feb 2019 - 16 Dec 2022
Document Number: L19000026291
Address: 5444 SE ABSHIER BOULEVARD, BELLEVIEW, FL, 34420
Date formed: 31 Jan 2019 - 25 Sep 2020
Document Number: L19000031569
Address: 4418 SE 117 PLACE, BELLEVIEW, FL, 34420
Date formed: 30 Jan 2019 - 24 Sep 2021
Document Number: P19000010031
Address: 3655 SE 133RD PLACE, BELLEVIEW, FL, 34420
Date formed: 29 Jan 2019 - 24 Sep 2021
Document Number: L19000027040
Address: 12888 SE HWY 441, BELLEVIEW, FL, 34420, US
Date formed: 25 Jan 2019
Document Number: P19000006729
Address: 12001 SE 108TH TERRACE RD, BELLEVIEW, FL, 34420, US
Date formed: 17 Jan 2019
Document Number: P19000005887
Address: 10091 SE US HWY 441, BELLEVIEW, FL, 34420, US
Date formed: 15 Jan 2019 - 24 Sep 2021
Document Number: L19000016907
Address: 11372 SE 40TH AVE, BELLEVIEW, FL, 34420, US
Date formed: 15 Jan 2019 - 24 Sep 2021
Document Number: L19000016325
Address: 4088 SE 110TH ST, BELLEVIEW, FL, 34420, US
Date formed: 15 Jan 2019
Document Number: L19000016185
Address: 10071 SE 110TH ST RD, BELLEVIEW, FL, 34420, UN
Date formed: 15 Jan 2019
Document Number: P19000004964
Address: 5955 SE HAMES ROAD, BELLEVIEW, FL, 34420, US
Date formed: 14 Jan 2019 - 25 Sep 2020
Document Number: L19000012055
Address: 6799 SE 99TH PL., BELLEVIEW, FL, 34420, US
Date formed: 10 Jan 2019 - 25 Sep 2020
Document Number: L19000009056
Address: 12108 SE 85 CT, BELLEVIEW, FL, 34420, US
Date formed: 07 Jan 2019 - 28 Feb 2020
Document Number: L19000005117
Address: 5728 SE 109TH STREET, BELLEVIEW, FL, 34420
Date formed: 03 Jan 2019 - 25 Sep 2020
Document Number: L19000005463
Address: 5119 SE 102ND PLACE, BELLEVIEW, FL, 34420, US
Date formed: 03 Jan 2019
Document Number: L19000005110
Address: 9180 SE 108TH PL, BELLEIEVIEW, FL, 34420
Date formed: 03 Jan 2019 - 09 Jan 2025
Document Number: L19000002379
Address: 9445 SE 110TH ST, BELLEVIEW, FL, 34420
Date formed: 28 Dec 2018 - 25 Sep 2020
Document Number: P19000000095
Address: 12000 S.E. 108TH TERRACE ROAD, BELLEVIEW, FL, 34420
Date formed: 26 Dec 2018 - 25 Sep 2020
Document Number: L18000291287
Address: 10627 SE 51ST CT, BELLEVIEW, FL, 34420
Date formed: 26 Dec 2018
Document Number: L19000000165
Address: 10804 SE 50TH AVE., BELLEVIEW, FL, 34420
Date formed: 24 Dec 2018
Document Number: L18000292592
Address: 6060 SE 119TH PL, BELLEVIEW, FL, 34420, US
Date formed: 21 Dec 2018 - 08 Aug 2019
Document Number: L18000290081
Address: 7034 SE COUNTY HIGHWAY 25A, BELLEVIEW, FL, 34420, US
Date formed: 18 Dec 2018
Document Number: L18000285841
Address: 6729 SE 99TH PLACE, BELLEVIEW, FL, 34420
Date formed: 14 Dec 2018 - 27 Sep 2019
Document Number: P18000100711
Address: 12334 SE 102ND AVENUE, BELLEVIEW, FL, 34420
Date formed: 12 Dec 2018 - 25 Sep 2020
Document Number: P18000100569
Address: 5955 SE HAMES ROAD, BELLEVIEW, FL, 34420, US
Date formed: 11 Dec 2018 - 27 Sep 2019
Document Number: L18000283076
Address: 12130 SE 47TH AVE, BELLEVIEW, FL, 34420
Date formed: 10 Dec 2018 - 27 Sep 2019
Document Number: L18000282514
Address: 10465 SE 41ST TER, BELLEVIEW, FL, 34420, US
Date formed: 07 Dec 2018 - 27 Sep 2019
Document Number: P18000099581
Address: 9925 SE 58TH AVE, BELLEVIEW, FL, 34420, US
Date formed: 07 Dec 2018 - 08 Jul 2019
Document Number: L18000279059
Address: 12236 SE 89TH TER, BELLEVIEW, FL, 34420, US
Date formed: 04 Dec 2018 - 27 Sep 2019
Document Number: L18000278722
Address: 10911 S US HWY 441, BELLEVIEW, FL, 34420, US
Date formed: 04 Dec 2018 - 25 Sep 2020
Document Number: L18000278448
Address: 4450 SE 120TH ST, BELLEVIEW, FL, 34420, US
Date formed: 03 Dec 2018
Document Number: L18000278437
Address: 4450 SE 120TH ST, BELLEVIEW, FL, 34420, US
Date formed: 03 Dec 2018 - 27 Sep 2019
Document Number: L18000276933
Address: 10905 SE HWY 441, BELLEVIEW, FL, 34420, US
Date formed: 30 Nov 2018 - 27 Sep 2019
Document Number: P18000097586
Address: 4849 SE 110th Street, Suite 1, Belleview, FL, 34420, US
Date formed: 29 Nov 2018 - 27 Sep 2024
Document Number: P18000097186
Address: 10133 SE HWY 441, STORE 103, BELLEVIEW, FL, 34420
Date formed: 28 Nov 2018
Document Number: L18000272806
Address: 7655 SE 126TH PL STE 1, BELLEVIEW, FL, 34420, US
Date formed: 26 Nov 2018 - 27 Sep 2019
Document Number: L18000271865
Address: 11715 SE 57TH AVE, 2, BELLEVIEW, FL, 34420, US
Date formed: 26 Nov 2018 - 24 Sep 2021
Document Number: L18000270224
Address: 6041 SE ABSHIER BLVD, BELLEVIEW, FL, 34420, US
Date formed: 21 Nov 2018
Document Number: L18000266985
Address: 6981 110TH ST, BELLVIEW, FL, 34420
Date formed: 15 Nov 2018 - 27 Sep 2019
Document Number: L18000266251
Address: 12049 SE County Highway 484, Belleview, FL, 34420, US
Date formed: 14 Nov 2018
Document Number: L18000262083
Address: 10308 SE US HWY 441, BELLEVIEW, FL, 34420, US
Date formed: 14 Nov 2018 - 27 Sep 2019
Document Number: L18000265682
Address: 6739 SE 96TH PL RD, BELLEVIEW, FL, 34420
Date formed: 13 Nov 2018 - 23 Jun 2020
Document Number: L18000265317
Address: 1635 SE COUNTY HWY 484, BELLEVIEW, FL, 34420, US
Date formed: 13 Nov 2018
Document Number: P18000093119
Address: 12180 US HWY 441, BELLEVIEW, FL, 34420, US
Date formed: 09 Nov 2018 - 27 Sep 2019
Document Number: N18000011921
Address: 9380 SE 119TH LANE, BELLEVIEW, FL, 34420, US
Date formed: 09 Nov 2018 - 27 Sep 2024
Document Number: L18000261964
Address: 12041 se 74th terr, belleview, FL, 34420, US
Date formed: 08 Nov 2018 - 02 Jun 2021
Document Number: L18000254862
Address: 11797 SE US HWY 441, BELLEVIEW, FL, 34420
Date formed: 30 Oct 2018 - 27 Sep 2019
Document Number: L18000253050
Address: 12041 SE 72ND TERRACE RD, BELLEVIEW, FL, 34420, US
Date formed: 29 Oct 2018 - 24 Sep 2021
Document Number: L18000249949
Address: 5707 SE ABSHIER BLVD, BELLEVIEW, FL, 34420, US
Date formed: 24 Oct 2018 - 09 Dec 2024