Document Number: L17000248418
Address: 11012 SE 62ND AVE, BELLEVIEW, FL, 34420, US
Date formed: 05 Dec 2017 - 25 Sep 2020
Document Number: L17000248418
Address: 11012 SE 62ND AVE, BELLEVIEW, FL, 34420, US
Date formed: 05 Dec 2017 - 25 Sep 2020
Document Number: L17000244371
Address: 5999 SE 122ND LN, BELLEVIEW, FL, 34420
Date formed: 29 Nov 2017
Document Number: P17000094635
Address: 12020 SE 72ND TERR RD, BELLEVIEW, FL, 34420, US
Date formed: 28 Nov 2017 - 27 Sep 2024
Document Number: L17000243875
Address: 11012 SE 62ND AVE, BELLEVIEW, FL, 34420, US
Date formed: 28 Nov 2017 - 04 Jan 2019
Document Number: L17000243710
Address: 10060 SE 41ST AVE, BELLEVIEW, FL, 34420
Date formed: 28 Nov 2017 - 28 Sep 2018
Document Number: L17000241716
Address: 8716 SE 128th Lane, Belleview, FL, 34420, US
Date formed: 27 Nov 2017 - 23 Sep 2022
Document Number: L17000241557
Address: 10900 SE 108TH TER RD, BELLEVIEW, FL, 34420, US
Date formed: 22 Nov 2017 - 27 Sep 2019
Document Number: P17000093543
Address: 12855 SE 58TH COURT, BELLEVIEW, FL, 34420, US
Date formed: 22 Nov 2017 - 25 Sep 2020
Document Number: P17000092698
Address: 10875 E HIGHWAY CR-25, BELLEVIEW, FL, 34420, US
Date formed: 17 Nov 2017 - 28 Sep 2018
Document Number: L17000237482
Address: 10422 SE 101ST AVENUE RD, BELLEVIEW, FL, 34420
Date formed: 16 Nov 2017 - 10 May 2018
Document Number: L17000233813
Address: 5744 SE BABB RD, BELLEVIEW, FL, 34420
Date formed: 13 Nov 2017 - 28 Sep 2018
Document Number: L17000232936
Address: 12360 SE 87TH TER., BELLEVIEW, FL, 34420, US
Date formed: 10 Nov 2017
Document Number: P17000090529
Address: 10863 SE 45TH AVENUE, BELLEVIEW, FL, 34420, US
Date formed: 09 Nov 2017
Document Number: L17000232106
Address: 12141 SE 108TH TERRACE ROAD, BELLEVIEW, FL, 34420, US
Date formed: 09 Nov 2017 - 30 Oct 2018
Document Number: N17000011201
Address: 12296 SW 85TH CT., BELLEVIEW, FL, 34420, US
Date formed: 07 Nov 2017 - 27 Sep 2019
Document Number: N17000011200
Address: 12296 SE 85TH CT., BELLEVIEW, FL, 34420, US
Date formed: 07 Nov 2017 - 27 Sep 2019
Document Number: L17000229421
Address: 12279 SE HWY 441, SUITE 2, BELLVIEW, FL, 34420, US
Date formed: 06 Nov 2017 - 27 Sep 2019
Document Number: L17000228071
Address: 13024 SE 32 CT, BELLEVIEW, FL, 34420
Date formed: 03 Nov 2017 - 28 Sep 2018
Document Number: L17000223334
Address: 12130 SE 47TH AVE, BELLEVIEW, FL, 34420, US
Date formed: 27 Oct 2017
Document Number: P17000086317
Address: 13089 SE 101ST AVE, BELLEVIEW, FL, 34420, US
Date formed: 25 Oct 2017 - 17 Jan 2025
Document Number: L17000221610
Address: 12320 SE 104th CT, Belleview, FL, 34420, US
Date formed: 25 Oct 2017
Document Number: L17000220740
Address: 50-86 SE 102 PLACE, LOT-C3, BELLEVIEW, FL, 34420, US
Date formed: 24 Oct 2017
Document Number: L17000219133
Address: 8035 EAST HWY 25, BELLEVIEW, FL, 34420, US
Date formed: 23 Oct 2017 - 28 Sep 2018
Document Number: L17000216011
Address: 12119 SE 84TH AVE, BELLVIEW, FL, 34420, US
Date formed: 18 Oct 2017 - 28 Sep 2018
Document Number: P17000083073
Address: 5615 SE 102ND PL RD, BELLEVIEW, FL, 34420, US
Date formed: 16 Oct 2017
Document Number: L17000212972
Address: 3303 SE 134TH PLACE, BELLEVIEW, FL, 34420
Date formed: 16 Oct 2017 - 28 Sep 2018
Document Number: P17000082763
Address: 11960 SOUTH HIGHWAY 301, BELLEVIEW, FL, 34420, US
Date formed: 13 Oct 2017
Document Number: L17000209970
Address: 7350 SE 116TH ST RD, BELLEVIEW, FL, 34420
Date formed: 10 Oct 2017
Document Number: L17000207319
Address: 4757 SE 98TH LN., BELLEVIEW, FL, 34420, US
Date formed: 06 Oct 2017 - 25 Sep 2020
Document Number: N17000010121
Address: 5010 SE 109 ST, BELLEVIEW, FL, 34420
Date formed: 06 Oct 2017 - 29 May 2018
Document Number: P17000080409
Address: 11435 SE 80th Ct, BELLEVIEW, FL, 34420, US
Date formed: 05 Oct 2017 - 06 Jan 2025
Document Number: L17000206145
Address: 6151 Southeast Stetson Road, Belleview, FL, 34420, US
Date formed: 05 Oct 2017
Document Number: L17000204473
Address: 10220 SE 41ST AVE, BELLEVIEW, FL, 34420
Date formed: 03 Oct 2017 - 27 Sep 2019
Document Number: P17000077272
Address: 10929 SE 94TH AVENUE, BELLEVIEW, FL, 34420, US
Date formed: 25 Sep 2017 - 28 Sep 2018
Document Number: L17000194945
Address: 11641 SE 71ST TERRACE ROAD, BELLEVIEW, FL, 34420, US
Date formed: 20 Sep 2017 - 28 Sep 2018
Document Number: L17000194964
Address: 7400 SE 114TH LN, BELLEVIEW, FL, 34420, US
Date formed: 20 Sep 2017 - 25 May 2021
Document Number: L17000192523
Address: 9701 SE 38TH COURT, BELLEVIEW, FL, 34420, US
Date formed: 15 Sep 2017 - 28 Sep 2018
Document Number: P17000073718
Address: 12600 SE 104TH TERRACE, BELLEVIEW, FL, 34420, US
Date formed: 05 Sep 2017 - 25 Sep 2020
Document Number: L17000188847
Address: 6157 SE BASELINE RD, BELLEVIEW, FL, 34420, US
Date formed: 05 Sep 2017 - 23 Sep 2022
Document Number: L17000188995
Address: 7357 SE 110TH ST RD, BELLEVIEW, FL, 34420, US
Date formed: 05 Sep 2017 - 25 Sep 2020
Document Number: L17000186682
Address: 5017 SE 109 PLACE, BELLEVIEW, FL, 34420
Date formed: 31 Aug 2017 - 01 Mar 2018
Document Number: L17000185056
Address: 10572 SE 74TH TERRACE, BELLEVIEW, FL, 34420, US
Date formed: 30 Aug 2017 - 28 Sep 2018
Document Number: L17000185026
Address: 12475 SE COUNTY HWY 484, BELLEVIEW, FL, 34420
Date formed: 30 Aug 2017 - 27 Apr 2018
Document Number: L17000185524
Address: 10127 SE HWY 441, BELLEVIEW, FL, 34420, US
Date formed: 30 Aug 2017 - 28 Sep 2018
Document Number: L17000183732
Address: 5801 SE 119TH PLACE, BELLEVIEW, FL, 34420, US
Date formed: 28 Aug 2017
Document Number: L17000183701
Address: 10631 SE 52ND CT, BELLEVIEW, FL, 34420, US
Date formed: 28 Aug 2017 - 28 Sep 2018
Document Number: P17000071329
Address: 11841 SE 84TH TER, BELLEVIEW, FL, 34420, US
Date formed: 24 Aug 2017
Document Number: L17000181038
Address: 5506 SE 100 PL, BELLEVIEW, FL, 34420
Date formed: 24 Aug 2017 - 28 Sep 2018
Document Number: L17000181126
Address: 9833 SE 41ST COURT, BELLEVIEW, FL, 34420, US
Date formed: 24 Aug 2017 - 22 Sep 2023
Document Number: L17000180776
Address: 10565 SE 45TH AVE, BELLEVIEW, FL, 34420
Date formed: 24 Aug 2017 - 19 Sep 2017