Document Number: L17000044596
Address: 7543 HUMBOLDT AVENUE, NEW PORT RICHEY, FL, 34655, US
Date formed: 24 Feb 2017 - 28 Sep 2018
Document Number: L17000044596
Address: 7543 HUMBOLDT AVENUE, NEW PORT RICHEY, FL, 34655, US
Date formed: 24 Feb 2017 - 28 Sep 2018
Document Number: L17000044691
Address: 10852 PANICUM COURT, TRINITY, FL, 34655, US
Date formed: 24 Feb 2017
Document Number: L17000043138
Address: 10436 PORTOFINO CIRCLE, TRINITY, FL, 34655, US
Date formed: 24 Feb 2017 - 08 Dec 2024
Document Number: L17000042664
Address: 1324 SEVEN SPRINGS BLVD., UNIT #161, NEW PORT RICHEY, FL, 34655
Date formed: 24 Feb 2017 - 28 Sep 2018
Document Number: P17000017912
Address: 1255 KETZAL DR, NEW PORT RICHEY, FL, 34655, US
Date formed: 23 Feb 2017
Document Number: L17000043154
Address: 7304 Jenner Ave, New Port Richey, FL, 34655, US
Date formed: 23 Feb 2017 - 27 Sep 2019
Document Number: L17000042608
Address: 3116 CARLSBAD STREET, NEW PORT RICHEY, FL, 34655, US
Date formed: 22 Feb 2017 - 28 Sep 2018
Document Number: L17000042342
Address: 1846 LENAWEE LOOP, 302, TRINITY, FL, 34655
Date formed: 22 Feb 2017 - 28 Sep 2018
Document Number: L17000041955
Address: 2043 LARCHWOOD CT, TRINITY, FL, 34655
Date formed: 22 Feb 2017 - 23 Sep 2022
Document Number: P17000017354
Address: 9829 TRUMPET VINE LOOP, TRINITY, FL, 34655, US
Date formed: 21 Feb 2017 - 24 Sep 2021
Document Number: P17000016950
Address: 4934 DEER LODGE ROAD, NEW PORT RICHEY, FL, 34655
Date formed: 21 Feb 2017
Document Number: L17000040767
Address: 7826 PHOTONICS DRIVE, TRINITY, FL, 34655, US
Date formed: 21 Feb 2017 - 24 Sep 2021
Document Number: L17000039596
Address: 1430 JUTLAND DRIVE, TRINITY, FL, 34655
Date formed: 20 Feb 2017 - 28 Sep 2018
Document Number: P17000016561
Address: 8624 PERSEA CT, TRINITY, FL, 34655
Date formed: 20 Feb 2017 - 28 Sep 2018
Document Number: L17000039213
Address: 7801 mitchell blvd, NEW PORT RICHEY, FL, 34655, US
Date formed: 20 Feb 2017
Document Number: L17000038389
Address: 7801 Mitchelle blvd, trinity, FL, 34655, US
Date formed: 17 Feb 2017 - 28 Dec 2020
Document Number: L17000037333
Address: 10642 FIREBRICK CT, TRINITY, FL, 34655
Date formed: 16 Feb 2017 - 25 Sep 2020
Document Number: L17000035949
Address: 10230 Pontofino Circle, Trinity, FL, 34655, US
Date formed: 16 Feb 2017
Document Number: L17000037007
Address: 3060 Esplanade drive, New Port Richey, FL, 34655, US
Date formed: 15 Feb 2017 - 25 Sep 2020
Document Number: P17000015473
Address: 1916 TARRAGON LANE, NEW PORT RICHEY, FL, 34655
Date formed: 15 Feb 2017 - 28 Sep 2018
Document Number: L17000037081
Address: 2620 Meadowood Dr., New Port Richey, FL, 34655, US
Date formed: 15 Feb 2017
Document Number: P17000015225
Address: 7218 HUMMINGBIRD LANE, NEW PORT RICHEY, FL, 34655, US
Date formed: 14 Feb 2017 - 28 Sep 2018
Document Number: L17000036065
Address: 1039 MARAVISTA DRIVE, TRINITY, FL, 34655, US
Date formed: 14 Feb 2017
Document Number: L17000036072
Address: 1039 MARAVISTA DRIVE, TRINITY, FL, 34655, US
Date formed: 14 Feb 2017
Document Number: L17000035861
Address: 8804 HAWBUCK STREET, TRINITY, FL, 34655, US
Date formed: 14 Feb 2017 - 28 Sep 2018
Document Number: L17000034990
Address: 12345 VICTARRA PLACE, NEW PORT RICHEY, FL, 34655
Date formed: 13 Feb 2017
Document Number: P17000014043
Address: 7631 MITCHELL RANCH RD, NEW PORT RICHEY, FL, 34655, US
Date formed: 10 Feb 2017
Document Number: L17000033283
Address: 9236 CALLE ALTA, NEW PORT RICHEY, FL, 34655
Date formed: 10 Feb 2017 - 19 Mar 2021
Document Number: L17000032843
Address: 12101 CRESTRIDGE LOOP, TRINITY, FL, 34655, US
Date formed: 10 Feb 2017 - 28 Sep 2018
Document Number: L17000032706
Address: 10881 STRADA LANE #205, TRINITY, FL, 34655, US
Date formed: 09 Feb 2017 - 28 Sep 2018
Document Number: P17000013711
Address: 2441 SEVEN SPRINGS BLVD, TRINITY, FL, 34655, US
Date formed: 09 Feb 2017 - 28 Sep 2018
Document Number: L17000032201
Address: 3437 DURRANCE ST., NEW PORT RICHEY, FL, 34655, US
Date formed: 09 Feb 2017 - 28 Aug 2018
Document Number: L17000031249
Address: 7736 IVORY TERRACE, NEW PORT RICHEY, FL, 34655, US
Date formed: 08 Feb 2017 - 28 Sep 2018
Document Number: L17000030896
Address: 2317 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655
Date formed: 08 Feb 2017
Document Number: L17000031673
Address: 2154 Seven Springs Blvd., TRINITY, FL, 34655, US
Date formed: 08 Feb 2017
Document Number: P17000012952
Address: 4526 TIBURON DRIVE, NEW PORT RICHEY, FL, 34655
Date formed: 07 Feb 2017
Document Number: P17000012035
Address: 9020 Rancho Del Rio Dr, Suite 7, NEW PORT RICHEY, FL, 34655, US
Date formed: 07 Feb 2017
Document Number: L17000029182
Address: 9485 TRUMPET VINE LOOP, TRINITY, FL, 34655, US
Date formed: 06 Feb 2017 - 28 Sep 2018
Document Number: L17000028318
Address: 3185 OHARA DR, NEW PORT RICHEY, FL, 34655, UN
Date formed: 06 Feb 2017
Document Number: L17000026361
Address: 1520 Amaryllis Ct, Trinity, FL, 34655, US
Date formed: 03 Feb 2017
Document Number: L17000026717
Address: 10100 ARROW CREEK ROAD, NEW PORT RICHEY, FL, 34655
Date formed: 02 Feb 2017
Document Number: L17000026597
Address: 9817 Patrician Dr, NEW PORT RICHEY, FL, 34655, US
Date formed: 02 Feb 2017
Document Number: L17000026072
Address: 1619 REGAL MIST LOOP, TRINITY, FL, 34655, US
Date formed: 01 Feb 2017 - 28 Sep 2018
Document Number: L17000025397
Address: 10127 SHOOTING STAR CT, NEW PORT RICHEY, FL, 34655, US
Date formed: 01 Feb 2017 - 10 Jan 2022
Document Number: L17000025584
Address: 2547 RANCHSIDE TERRACE, NEW PORT RICHEY, FL, 34655, US
Date formed: 01 Feb 2017 - 07 Feb 2018
Document Number: L17000024579
Address: 6619 FL-54, NEW PORT RICHEY, FL, 34655, US
Date formed: 31 Jan 2017 - 27 Sep 2019
Document Number: L17000024220
Address: 12928 Tikal Way, trinity, FL, 34655, US
Date formed: 31 Jan 2017 - 25 Sep 2020
Document Number: L17000023678
Address: 7312 OTTER CREEK DRIVE, NEW PORT RICHEY, FL, 34655, US
Date formed: 30 Jan 2017
Document Number: L17000023586
Address: 2053 TARRAGON LANE, NEW PORT RICHEY, FL, 34655
Date formed: 30 Jan 2017 - 28 Sep 2018
Document Number: L17000023684
Address: 7312 OTTER CREEK DR, NEW PORT RICHEY, FL, 34655, US
Date formed: 30 Jan 2017