Document Number: L17000081875
Address: 12305 SE 55TH AVE RD, BELLEVIEW, FL, 34420
Date formed: 12 Apr 2017 - 25 Sep 2020
Document Number: L17000081875
Address: 12305 SE 55TH AVE RD, BELLEVIEW, FL, 34420
Date formed: 12 Apr 2017 - 25 Sep 2020
Document Number: L17000100104
Address: 6061 SE 99TH PL, BELLEVIEW, FL, 34420
Date formed: 10 Apr 2017
Document Number: L17000079932
Address: 12550 SE 55TH AVE RD, BELLEVIEW, FL, 34420, US
Date formed: 10 Apr 2017
Document Number: L17000077628
Address: 11685 SE HYWY 301, BELLEVEIW, FL, 34420
Date formed: 06 Apr 2017 - 28 Sep 2018
Document Number: N17000003717
Address: 12178 se 100 court, belleview, FL, 34420, US
Date formed: 04 Apr 2017
Document Number: L17000073547
Address: 12259 SE 110 CT, BELLEVIEW, FL, 34420, US
Date formed: 31 Mar 2017 - 28 Sep 2018
Document Number: L17000071359
Address: 11435 se 108th terrace, Belleview, FL, 34420, US
Date formed: 31 Mar 2017 - 27 Sep 2024
Document Number: L17000072467
Address: 12120 SE 53RD TERRACE RD, BELEVIEW, FL, 34420, US
Date formed: 30 Mar 2017 - 28 Sep 2018
Document Number: P17000029553
Address: 5523 SE 107TH PL, BELLEVIEW, FL, 34420, US
Date formed: 30 Mar 2017
Document Number: P17000028718
Address: 12292 SE 75 TER, BELLEVIEW, FL, 34420, US
Date formed: 28 Mar 2017 - 28 Sep 2018
Document Number: L17000069374
Address: 10100 SE 67TH TERRACE, BELLEVIEW, FL, 34420, US
Date formed: 27 Mar 2017 - 28 Sep 2018
Document Number: L17000069271
Address: 10325 SE 127TH LANE, BELLEVIEW, FL, 34420
Date formed: 27 Mar 2017 - 28 Sep 2018
Document Number: L17000068139
Address: 13780 SE 101ST Terrace, Belleview, FL, 34420, US
Date formed: 27 Mar 2017
Document Number: L17000067424
Address: 6658 SE 110TH STREET, BELLEVIEW, FL, 34420, US
Date formed: 24 Mar 2017 - 27 Sep 2019
Document Number: L17000066186
Address: 9946 HWY 441, BELLEVIEW, FL, 34420, US
Date formed: 23 Mar 2017 - 28 Sep 2018
Document Number: L17000063355
Address: 5713 SE ABSHIER BLVD, BELLEVIEW, FL, 34420, US
Date formed: 20 Mar 2017 - 24 Sep 2021
Document Number: L17000060118
Address: 12920 SE 104TH CT, BELLEVIEW, FL, 34420, US
Date formed: 15 Mar 2017
Document Number: L17000057014
Address: 10221 SE 42nd TERRACE, BELLEVIEW, FL, 34420, US
Date formed: 13 Mar 2017
Document Number: L17000051822
Address: 3825 SE 126th place, Belleview, Fl, 34420, UN
Date formed: 06 Mar 2017
Document Number: N17000002433
Address: 8584 E HIGHWAY 25, BELLEVIEW, FL, 34420, UN
Date formed: 06 Mar 2017 - 28 Sep 2018
Document Number: L17000050714
Address: 6798 SE 99th Pl, Belleview, FL, 34420, US
Date formed: 03 Mar 2017
Document Number: L17000048560
Address: 5120 SE 29TH STREET, OCALA, FL, 34420, US
Date formed: 02 Mar 2017
Document Number: L17000047594
Address: 5086 SE 102ND PLACE, LOT C-10, BELLVIEW, FL, 34420
Date formed: 01 Mar 2017 - 28 Sep 2018
Document Number: L17000046825
Address: 12555 SE 54TH AVE, BELLEVIEW, FL, 34420, UN
Date formed: 28 Feb 2017 - 28 Sep 2018
Document Number: L17000045183
Address: 10221 SE 42nd Terrace, Belleview, FL, 34420, US
Date formed: 27 Feb 2017 - 27 Sep 2019
Document Number: P17000018642
Address: 12259 SE 100TH CT, BELLEVIEW, FL, 34420, US
Date formed: 27 Feb 2017 - 27 Sep 2019
Document Number: P17000018651
Address: 12326 SE 86TH COURT, BELLEVIEW, FL, 34420, US
Date formed: 27 Feb 2017
Document Number: L17000044010
Address: 13246 SE 36TH AVE, BELLEVIEW, FL, 34420, US
Date formed: 24 Feb 2017 - 28 Sep 2018
Document Number: L17000035207
Address: 10831 SE US HWY 441, BELLEVIEW, FL, 34420
Date formed: 14 Feb 2017 - 28 Sep 2018
Document Number: L17000033939
Address: 5220 SE 106 LN, BELLEVIEW, FL, 34420
Date formed: 13 Feb 2017 - 28 Sep 2018
Document Number: L17000033761
Address: 12052 SE 88th CT, BELLEVIEW, FL, 34420, US
Date formed: 10 Feb 2017 - 27 Sep 2019
Document Number: L17000032652
Address: 12380 SE 86TH CT, BELLVIEW, FL, 34420
Date formed: 09 Feb 2017 - 28 Sep 2018
Document Number: L17000031694
Address: 4825 SE 130TH PL, BELLVIEW, FL, 34420, US
Date formed: 08 Feb 2017 - 28 Sep 2018
Document Number: L17000031063
Address: 6740 SE 110TH STREET, #206, BELLEVIEW, FL, 34420, US
Date formed: 08 Feb 2017
Document Number: P17000011646
Address: 10461 SE 69th Terrace, Belleview, FL, 34420, US
Date formed: 02 Feb 2017 - 01 Mar 2024
Document Number: L17000025877
Address: 5812 SE 127th Place, Belleview, FL, 34420, US
Date formed: 01 Feb 2017 - 23 Sep 2022
Document Number: P17000010980
Address: 5200 SE 97TH PLACE, BELLEVIEW, FL, 34420, US
Date formed: 01 Feb 2017 - 22 Sep 2023
Document Number: N17000001129
Address: 7300 EAST HIGHWAY 25, BELLEVIEW, FL, 34420, US
Date formed: 01 Feb 2017
Document Number: N17000000961
Address: 11661 SE 71 TERRACE RD, BELLEVIEW, FL, 34420, US
Date formed: 31 Jan 2017 - 12 Dec 2017
Document Number: L17000023639
Address: 5214 SE 113th place, Belleview, FL, 34420, US
Date formed: 30 Jan 2017
Document Number: L17000023692
Address: 13420 SE 34TH TERR, BELLEVIEW, FL, 34420, US
Date formed: 30 Jan 2017
Document Number: L17000023642
Address: 11995 SE HWY 484, BELLEVIEW, FL, 34420
Date formed: 30 Jan 2017 - 27 Sep 2019
Document Number: L17000023631
Address: 12126 SE 60TH AVE RD., BELLEVIEW, FL, 34420
Date formed: 30 Jan 2017 - 08 Feb 2018
Document Number: N17000000804
Address: 6419 SE 107th ST, BELLEVIEW, FL, 34420, US
Date formed: 24 Jan 2017
Document Number: P17000007829
Address: 4658 SE 115TH ST, BELLEVIEW, FL, 34420, US
Date formed: 23 Jan 2017 - 27 Sep 2019
Document Number: P17000007717
Address: 12279 SE 36TH AVE, BELLEVIEW, FL, 34420
Date formed: 23 Jan 2017 - 28 Sep 2018
Document Number: P17000007399
Address: 10480 SE 101ST AVE RD, BELLEVIEW, FL, 34420
Date formed: 23 Jan 2017 - 28 Sep 2018
Document Number: P17000004819
Address: 12845 SE 78th Terrace, Belleview, FL, 34420, US
Date formed: 18 Jan 2017 - 23 Sep 2022
Document Number: L17000011254
Address: 6430 SE 112TH STREET, BELLEVIEW, FL, 34420, US
Date formed: 13 Jan 2017 - 28 Sep 2018
Document Number: L17000011110
Address: 11848 SE 70TH AVE RD, BELLEVIEW, FL, 34420, US
Date formed: 13 Jan 2017 - 28 Sep 2018