Document Number: L19000118928
Address: 1428 Oak Place, Unit G, Apopka, FL, 32712, US
Date formed: 01 May 2019
Document Number: L19000118928
Address: 1428 Oak Place, Unit G, Apopka, FL, 32712, US
Date formed: 01 May 2019
Document Number: L19000118163
Address: 2102 PALM VISTA DR, APOPKA, FL, 32712
Date formed: 01 May 2019 - 25 Sep 2020
Document Number: P19000037984
Address: 4346 Sea Rock Ct., Apopka, FL, 32712, US
Date formed: 30 Apr 2019 - 02 Nov 2021
Document Number: L19000116477
Address: 2006 SAWGRASS DRIVE, APOPKA, FL, 32712
Date formed: 30 Apr 2019
Document Number: P19000037848
Address: 123 HOLLY STREET, APOPKA, FL, 32712, US
Date formed: 29 Apr 2019
Document Number: P19000037761
Address: 415 KNIGHTWOOD DR, APOPKA, FL, 32712
Date formed: 29 Apr 2019 - 25 Sep 2020
Document Number: L19000109378
Address: 3455 N. Ponkan Pines Road, Apopka, FL, 32712, US
Date formed: 29 Apr 2019
Document Number: N19000004456
Address: 3401 Jericho Place, Apopka, FL, 32712, US
Date formed: 26 Apr 2019
Document Number: L19000113674
Address: 1010 LOCH VAIL APT.18, APOPKA, FL, 32712, UN
Date formed: 25 Apr 2019 - 25 Sep 2020
Document Number: P19000036690
Address: 452 N PARK AVE, APOPKA, FL, 32712, US
Date formed: 25 Apr 2019 - 24 Dec 2024
Document Number: L19000112960
Address: 3393 ROLLING HILLS LANE, APOPKA, FL, 32712, US
Date formed: 25 Apr 2019
Document Number: M19000004187
Address: 1321 APOPKA AIRPORT ROAD, HANGER 149, APOPKA, FL, 32712, US
Date formed: 25 Apr 2019
Document Number: P19000036251
Address: 2194 BENT OAK DR, APOPKA, FL, 32712, US
Date formed: 24 Apr 2019 - 23 Sep 2022
Document Number: L19000111405
Address: 3871 YOTHERS ROAD, APOPKA, FL, 32712, UN
Date formed: 24 Apr 2019
Document Number: L19000111036
Address: 2228 Palm View Drive, Apopka, FL, 32712, US
Date formed: 23 Apr 2019 - 23 Sep 2022
Document Number: P19000036143
Address: 2975 WEST ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712
Date formed: 23 Apr 2019 - 25 Sep 2020
Document Number: L19000109319
Address: 581 N. PARK AVENUE, #2341, APOPKA, FL, 32712, US
Date formed: 22 Apr 2019 - 25 Sep 2020
Document Number: L19000109696
Address: 609 DISNEY DR, APOPKA, FL, 32712
Date formed: 22 Apr 2019 - 25 Sep 2020
Document Number: L19000102170
Address: 9 W THRUSH ST., APOPKA, FL, 32712
Date formed: 22 Apr 2019
Document Number: L19000107348
Address: 573 SMOKEMONT CT., APOPKA, FL, 32712, US
Date formed: 19 Apr 2019 - 24 Sep 2021
Document Number: L19000107738
Address: 557 MARY PAULA DR, APOPKA, FL, 32712, US
Date formed: 19 Apr 2019 - 23 Sep 2022
Document Number: L19000107784
Address: 818 ASHWORTH OVERLOOK DR, APOPKA, FL, 32712, US
Date formed: 19 Apr 2019
Document Number: L19000107145
Address: 1631 Rock Springs Rd, APOPKA, FL, 32712, US
Date formed: 18 Apr 2019 - 22 Sep 2023
Document Number: L19000106046
Address: 2720 JUNIOR AVE., APOPKA, FL, 32712
Date formed: 18 Apr 2019 - 22 Sep 2023
Document Number: L19000106832
Address: 1184 ORANGE GROVE, APOPKA, FL, 32712
Date formed: 18 Apr 2019 - 25 Sep 2020
Document Number: L19000106630
Address: 2638 GOLFRDIGE LANE, APOPKA, FL, 32712, US
Date formed: 18 Apr 2019
Document Number: L19000105331
Address: 1724 Lake Marion Dr, Apopka, FL, 32712, US
Date formed: 17 Apr 2019
Document Number: L19000104231
Address: 2125 GLEN LAUREL DRIVE, APOPKA, FL, 32712, US
Date formed: 16 Apr 2019
Document Number: L19000103516
Address: 2530 Carriage Point Loop, Apopka, FL, 32712, US
Date formed: 15 Apr 2019
Document Number: L19000102559
Address: 515 N Park Avenue, Suite 202, APOPKA, FL, 32712, US
Date formed: 15 Apr 2019
Document Number: L19000103000
Address: 475 LISA KAREN CIR, APOPKA, FL, 32712, US
Date formed: 15 Apr 2019 - 25 Sep 2020
Document Number: L19000101737
Address: 1917 LAKE ALMA DRIVE, APOPKA, FL, 32712
Date formed: 12 Apr 2019 - 24 Sep 2021
Document Number: L19000101335
Address: 648 HEATHER BRITE CIRCLE, APOPKA, FL, 32712
Date formed: 12 Apr 2019 - 24 Mar 2021
Document Number: L19000101802
Address: 800 Silvertip Rd, APOPKA, FL, 32712, US
Date formed: 12 Apr 2019 - 27 Sep 2024
Document Number: L19000100851
Address: 2666 VALERIE AVE, APOPKA, FL, 32712
Date formed: 11 Apr 2019 - 30 Mar 2022
Document Number: P19000032698
Address: 1193 Monteagle Circle, Apopka, FL, 32712, US
Date formed: 10 Apr 2019
Document Number: P19000032638
Address: 541 JASMINE BLOOM DR, APOPKA, FL, 32712
Date formed: 10 Apr 2019
Document Number: L19000099000
Address: 1121 OZARK COURT, APOPKA, FL, 32712, US
Date formed: 10 Apr 2019 - 11 Dec 2023
Document Number: P19000032310
Address: 3934 GREENOCK COURT, APOPKA, FL, 32712
Date formed: 09 Apr 2019
Document Number: L19000097685
Address: 1054 PALMA VERDE PLACE, APOPKA, FL, 32712, US
Date formed: 09 Apr 2019
Document Number: P19000031876
Address: 893 galway blvD, apopka, FL, 32712, US
Date formed: 08 Apr 2019
Document Number: L19000096415
Address: 1839 CRANBERRY ISLES WAY, APOPKA, FL, 32712
Date formed: 08 Apr 2019 - 25 Sep 2020
Document Number: L19000096462
Address: 1909 PRECIOUS CIR, APOPKA, FL, 32712, US
Date formed: 08 Apr 2019 - 25 Sep 2020
Document Number: P19000031381
Address: 1010 LOCH VAIL UNIT 21, APOPKA, FL, 32712, US
Date formed: 08 Apr 2019 - 24 Sep 2021
Document Number: L19000092677
Address: 331 KENTUCKY BLUE CIRCLE, APOPKA, FL, 32712, US
Date formed: 08 Apr 2019 - 25 Sep 2020
Document Number: L19000092545
Address: 331 KENTUCKY BLUE CIR, APOPKA, FL, 32712, US
Date formed: 08 Apr 2019 - 25 Sep 2020
Document Number: L19000096388
Address: 830 SCHOPKE LESTER ROAD, APOPKA, FL, 32712, US
Date formed: 05 Apr 2019
Document Number: L19000095365
Address: 1341 DEER LAKE CR, APOPKA, FL, 32712
Date formed: 05 Apr 2019 - 24 Sep 2021
Document Number: L19000095125
Address: 580 BIRCH CT, APOPKA, FL, 32712, US
Date formed: 05 Apr 2019 - 25 Sep 2020
Document Number: L19000094458
Address: 4370 SEA ROCK ROAD, APOPKA, FL, 32712
Date formed: 05 Apr 2019 - 25 Sep 2020