Document Number: L17000023642
Address: 11995 SE HWY 484, BELLEVIEW, FL, 34420
Date formed: 30 Jan 2017 - 27 Sep 2019
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
Document Number: N17000000332
Address: 5556 COUNTY HWY 484, BELLEVIEW, FL, 34420
Date formed: 11 Jan 2017 - 28 Sep 2018
Document Number: P17000003624
Address: 12805 S. US 441, BELLEVIEW, FL, 34420, US
Date formed: 10 Jan 2017
Document Number: L17000007697
Address: 12869 S.E. 53RD TERRACE ROAD, BELLEVIEW, FL, 34420
Date formed: 10 Jan 2017 - 28 Sep 2018
Document Number: L17000006149
Address: 5721 S E ABSHEIR BLVD, BELLEVIEW, FL, 34420
Date formed: 09 Jan 2017 - 28 Sep 2018
Document Number: L17000005096
Address: 13780 SE 100TH AVENUE, BELLEVIEW, FL, 34420
Date formed: 06 Jan 2017 - 28 Sep 2018
Document Number: L17000005196
Address: 4477 SE 106th Pl, Belleview, FL, 34420, US
Date formed: 06 Jan 2017
Document Number: L17000004443
Address: 12946 SE 37TH COURT, BELLEVUE, FL, 34420, US
Date formed: 06 Jan 2017 - 14 Jan 2020
Document Number: L17000003117
Address: 13065 SE 102ND CT., BELLEVIEW, FL, 34420
Date formed: 06 Jan 2017 - 11 Jul 2021
Document Number: P17000002228
Address: 4368 SE 106th Pl, Belleview, FL, 34420, US
Date formed: 05 Jan 2017
Document Number: L17000001490
Address: 11823 SE 98TH TER, BELLEVIEW, FL, 34420, US
Date formed: 03 Jan 2017 - 28 Sep 2018
Document Number: L17000000946
Address: 11419 SE 54TH AVE, BELLEVIEW, FL, 34420
Date formed: 03 Jan 2017 - 28 Sep 2018
Document Number: N17000000026
Address: 6500 SE 107TH ST, BELLEVIEW, FL, 34420
Date formed: 03 Jan 2017
Document Number: P16000101105
Address: 9898 SOUTHWEST 124TH LANE, BELLEVIEW, FL, 34420, US
Date formed: 27 Dec 2016 - 28 Sep 2018
Document Number: L16000228558
Address: 11850 S US Hwy 441, Belleview, FL, 34420, US
Date formed: 19 Dec 2016
Document Number: L16000226517
Address: 5885 SE 119TH PL, BELLEVIEW, FL, 34420
Date formed: 15 Dec 2016 - 24 Sep 2021
Document Number: P16000098803
Address: 10457 SE US HWY 441, BELLEVIEW, FL, 34420
Date formed: 14 Dec 2016
Document Number: P16000098640
Address: 5086 SE 102ND PL LOT C10, BELLEVIEW, FL, 34420, US
Date formed: 14 Dec 2016 - 28 Sep 2018
Document Number: P16000097441
Address: 10465-69 SE US HWY 441, BELLEVIEW, FL, 34420, US
Date formed: 09 Dec 2016
Document Number: L16000218687
Address: 12196 SE 89 TERR, BELLEVIEW, FL, 34420, US
Date formed: 02 Dec 2016 - 22 Sep 2023
Document Number: P16000095430
Address: 9855 SE 117TH STREET ROAD, Belleview, FL, 34420, US
Date formed: 01 Dec 2016
Document Number: L16000218478
Address: 7159 SE 130TH ST, BELLEVIEW, FL, 34420, US
Date formed: 01 Dec 2016 - 22 Sep 2017
Document Number: L16000217325
Address: 12204 SE 49TH TER, BELLEVIEW, FL, 34420, US
Date formed: 30 Nov 2016 - 04 Apr 2019
Document Number: L16000216345
Address: 11400 SE 74TH TERRACE, BELLEVIEW, FL, 34420, US
Date formed: 29 Nov 2016
Document Number: L16000214648
Address: 10015 E HWY 25, BELLEVIEW, FL, 34420, US
Date formed: 23 Nov 2016
Document Number: L16000212430
Address: 12871 SE 53RD TERRACE RD, BELLEVIEW, FL, 34420
Date formed: 21 Nov 2016 - 22 Sep 2017
Document Number: L16000208699
Address: 6177 SE 119TH PLACE, BELLEVIEW, FL, 34420
Date formed: 14 Nov 2016 - 22 Sep 2017
Document Number: L16000209310
Address: 9950 SE 122 LANE, BELLEVIEW, FL, 34420, US
Date formed: 14 Nov 2016 - 22 Sep 2023
Document Number: L16000203362
Address: 10692 SE 58TH AVE, OCALA, FL, 34420
Date formed: 04 Nov 2016
Document Number: P16000088507
Address: 6040 SE AGNEW RD, BELLEVIEW, FL, 34420, UN
Date formed: 02 Nov 2016 - 22 Sep 2017
Document Number: L16000197728
Address: 9540 S E 110TH STREET, BELLEVIEW, FL, 34420
Date formed: 26 Oct 2016
Document Number: L16000197654
Address: 6740 SE 110th street, belleview, FL, 34420, US
Date formed: 26 Oct 2016
Document Number: L16000192214
Address: 12600 SE 104TH TERRACE, OCALA, FL, 34420, US
Date formed: 18 Oct 2016 - 19 Sep 2017
Document Number: L16000189302
Address: 6740 SE110th Street, Unit #402, Belleview, FL, 34420, US
Date formed: 13 Oct 2016
Document Number: L16000188626
Address: 4088 SE 110TH Street, Belleview, FL, 34420, US
Date formed: 11 Oct 2016
Document Number: P16000082438
Address: 10117 SE HWY 441, SUITE A, BELLEVIEW, FL, 34420, US
Date formed: 11 Oct 2016 - 28 Sep 2018
Document Number: P16000082120
Address: 11865 SE 71ST TERRACE ROAD, BELLEVIEW, FL, 34420, US
Date formed: 10 Oct 2016 - 22 Sep 2017
Document Number: P16000081242
Address: 9080 SE 107TH PLACE, BELLEVIEW, FL, 34420, US
Date formed: 05 Oct 2016
Document Number: L16000183916
Address: 10340 S.E. 42 CT., BELLEVIEW, FL, 34420
Date formed: 04 Oct 2016
Document Number: L16000183878
Address: 4849 SE 110th St, BELLEVIEW, FL, 34420, US
Date formed: 03 Oct 2016
Document Number: P16000080511
Address: 13392 SE 34 CT, Belview, FL, 34420, US
Date formed: 03 Oct 2016
Document Number: L16000183760
Address: 4445 SE 120TH ST, BELLEVIEW, FL, 34420, 49
Date formed: 03 Oct 2016