Document Number: L17000202916
Address: 2833 REDDITT RD, ORLANDO, FL, 32822, US
Date formed: 02 Oct 2017 - 25 Sep 2020
Document Number: L17000202916
Address: 2833 REDDITT RD, ORLANDO, FL, 32822, US
Date formed: 02 Oct 2017 - 25 Sep 2020
Document Number: P17000078954
Address: 7628 SUN VISTA WAY, ORLANDO, FL, 32822, US
Date formed: 29 Sep 2017 - 22 Sep 2023
Document Number: L17000202118
Address: 4415 S SEMORAN BLVD, APT 5, ORLANDO, FL, 32822
Date formed: 29 Sep 2017 - 25 Sep 2020
Document Number: L17000202066
Address: 4322 HILO ST, ORLANDO, FL, 32822, US
Date formed: 29 Sep 2017 - 22 Sep 2023
Document Number: L17000201538
Address: 5833 S GOLDENROD ROAD, UNIT B, ORLANDO, FL, 32822, US
Date formed: 28 Sep 2017 - 27 Sep 2019
Document Number: L17000201747
Address: 5833 S GOLDENROD RD, SUITE: B #109, ORLANDO, FL, 32822
Date formed: 28 Sep 2017 - 27 Sep 2019
Document Number: L17000201555
Address: 7652 NARCOOSSEE RD, ORLANDO, FL, 32822, US
Date formed: 28 Sep 2017 - 25 Sep 2020
Document Number: L17000201661
Address: 7869 COUNTY DOWN CT, ORLANDO, FL, 32822, US
Date formed: 28 Sep 2017 - 27 Sep 2024
Document Number: L17000201511
Address: 5833 S GOLDENROD RD, ORLANDO, FL, 32822, US
Date formed: 28 Sep 2017 - 27 Sep 2019
Document Number: L17000200867
Address: 6379 GREENGATE DRIVE, ORLANDO, FL, 32822, US
Date formed: 28 Sep 2017 - 27 Sep 2019
Document Number: P17000078209
Address: 5963 LEE VISTA BLVD, APT 303, ORLANDO, FL, 32822
Date formed: 27 Sep 2017 - 27 Sep 2019
Document Number: L17000200428
Address: 6462 S GOLDENROD ROAD, 31C, ORLANDO, FL, 32822
Date formed: 27 Sep 2017 - 28 Sep 2018
Document Number: L17000200027
Address: 4401 S. SEMORAN BLVD., ORLANDO, FL, 32822, US
Date formed: 27 Sep 2017 - 28 Sep 2018
Document Number: L17000199955
Address: 1801 Caralee Blvd, ORLANDO, 32822, UN
Date formed: 27 Sep 2017
Document Number: L17000199902
Address: 1205 KILBEE CIRCLE, ORLANDO, FL, 32822, UN
Date formed: 27 Sep 2017 - 28 Sep 2018
Document Number: P17000077449
Address: 7886 BROCKWOOD CIR, ORLANDO, FL, 32822, US
Date formed: 26 Sep 2017 - 28 Sep 2018
Document Number: P17000077754
Address: 4512 NIKKI CT, APT # 3, ORLANDO, FL, 32822, US
Date formed: 26 Sep 2017 - 28 Sep 2018
Document Number: L17000199554
Address: 8061 ROMERLY CT., ORLANDO, FL, 32822, US
Date formed: 26 Sep 2017
Document Number: L17000199448
Address: 5833 S GOLDENROD RD, UNIT B PMB 403, ORLANDO, FL, 32822, US
Date formed: 26 Sep 2017 - 28 Sep 2018
Document Number: L17000199386
Address: 5559 MARTY RD, ORLANDO, FL, 32822
Date formed: 26 Sep 2017 - 28 Sep 2018
Document Number: L17000199281
Address: 5858 S. SEMORAN BLVD., ORLANDO, FL, 32822, UN
Date formed: 25 Sep 2017
Document Number: L17000198139
Address: 5858 S. SEMORAN BLVD., ORLANDO, FL, 32822, UN
Date formed: 25 Sep 2017
Document Number: P17000077115
Address: 4650 DUNKELD AV, ORLANDO, FL, 32822, US
Date formed: 25 Sep 2017
Document Number: L17000196820
Address: 5449 S Semoran Blvd, Orlando, FL, 32822, US
Date formed: 22 Sep 2017
Document Number: L17000196316
Address: 5831 BENT PINE DR, APT. 206, ORLANDO, FL, 32822, US
Date formed: 21 Sep 2017 - 28 Sep 2018
Document Number: L17000195981
Address: 1230 BOREAS DR, ORLANDO, FL, 32822, US
Date formed: 21 Sep 2017
Document Number: P17000075999
Address: 6663 NARCOOSSEE RD, 172, ORLANDO, FL, 32822, US
Date formed: 20 Sep 2017 - 28 Sep 2018
Document Number: P17000075991
Address: 1022 Santa Ynez Ave, ORLANDO, FL, 32822, US
Date formed: 20 Sep 2017
Document Number: P17000075877
Address: 4630 COMMANDER DR., ORLANDO, FL, 32822, US
Date formed: 19 Sep 2017 - 23 Sep 2022
Document Number: L17000193764
Address: 8201 Narcoossee Park Drive, Orlando, FL, 32822, US
Date formed: 18 Sep 2017 - 22 Sep 2023
Document Number: L17000193810
Address: 8201 Narcoossee Park Drive, Orlando, FL, 32822, US
Date formed: 18 Sep 2017 - 22 Sep 2023
Document Number: L17000193429
Address: 770 OKALOOSA AVENUE, ORLANDO, FL, 32822, US
Date formed: 18 Sep 2017 - 28 Sep 2018
Document Number: L17000193466
Address: 7360 CURRY FORD RD, # 720895, ORLANDO, FL, 32822
Date formed: 18 Sep 2017 - 27 Sep 2019
Document Number: L17000193376
Address: 8236 Curry Ford Rd, Orlando, FL, 32822, US
Date formed: 18 Sep 2017 - 24 Sep 2021
Document Number: L17000193223
Address: 5817 BENT PINE DR, APT 214, ORLANDO, FL, 32822, US
Date formed: 18 Sep 2017 - 25 Apr 2019
Document Number: L17000192228
Address: 7157 Narcoossee Rd, ORLANDO, FL, 32822, US
Date formed: 15 Sep 2017
Document Number: L17000192365
Address: 6243 BENT PINE DR., APT. 833A, ORLANDO, FL, 32822
Date formed: 15 Sep 2017 - 28 Sep 2018
Document Number: P17000075212
Address: 5848 LAKE POINT VILLAGE DR, 402, ORLANDO, FL, 32822
Date formed: 15 Sep 2017 - 28 Sep 2018
Document Number: L17000192080
Address: 5833 S GOLDENROD ROAD, UNIT B PMB #400, ORLANDO, FL, 32822, US
Date formed: 15 Sep 2017 - 28 Sep 2018
Document Number: P17000074860
Address: 2528 WOODGATE BLVD #107, ORLANDO, FL, 32822, US
Date formed: 14 Sep 2017 - 28 Sep 2018
Document Number: M17000007877
Address: 6901 TPC Drive #250, Orlando, FL, 32822, US
Date formed: 13 Sep 2017
Document Number: L17000191049
Address: 1440 SUMMER BREEZE RD., ORLANDO, FL, 32822, US
Date formed: 13 Sep 2017
Document Number: P17000074751
Address: 7735 ACADIAN DR, ORLANDO, FL, 32822, US
Date formed: 13 Sep 2017 - 28 Sep 2018
Document Number: L17000190651
Address: 5555 E MICHIGAN ST, #1102, ORLANDO, FL, 32822
Date formed: 11 Sep 2017 - 28 Sep 2018
Document Number: L17000190428
Address: 6985 MCCOY RD., SUITE 200, ORLANDO, FL, 32822
Date formed: 08 Sep 2017 - 26 Jan 2021
Document Number: L17000189526
Address: 6207 BENT PINE DRIVE, 224 A, ORLANDO, FL, 32822, US
Date formed: 06 Sep 2017 - 28 Sep 2018
Document Number: L17000188577
Address: 6450 S GOLDENROD RD, A, ORLANDO, FL, 32822, US
Date formed: 05 Sep 2017
Document Number: P17000073976
Address: 5601 ROSEBRAIR WAY, APT 306, ORLANDO, FL, 32822, US
Date formed: 05 Sep 2017 - 28 Sep 2018
Document Number: M17000007574
Address: 6126 SUNNYVALE DR, ORLANDO, FL, 32822, US
Date formed: 01 Sep 2017 - 13 Aug 2018
Document Number: P17000073542
Address: 6036 AMBERLY CT, ORLANDO, FL, 32822
Date formed: 01 Sep 2017 - 28 Sep 2018