Document Number: P20000082682
Address: 403 MAGNOLIA AVE, AUBURNDALE, FL, 33823
Date formed: 14 Oct 2020 - 24 Sep 2021
Document Number: P20000082682
Address: 403 MAGNOLIA AVE, AUBURNDALE, FL, 33823
Date formed: 14 Oct 2020 - 24 Sep 2021
Document Number: N20000011565
Address: 1311 US HWY 92 W, LOT 79, AUBURNDALE, FL, 33823, US
Date formed: 14 Oct 2020 - 23 Sep 2022
Document Number: L20000321416
Address: 105 AVENUE B S, AUBURNDALE, FLORIDA, FL, 33823, US
Date formed: 12 Oct 2020
Document Number: L20000320043
Address: 2429 SMOKE ROAD, AUBURNDALE, FL, 33823, US
Date formed: 09 Oct 2020 - 27 Sep 2024
Document Number: N20000011370
Address: 1311 US HWY 92 WEST LOT 79, ABURNDALE, FL, 33823, US
Date formed: 09 Oct 2020 - 23 Sep 2022
Document Number: L20000317287
Address: 413 LAKE VIEW WAY, AUBURNDALE, FL, 33823, US
Date formed: 07 Oct 2020 - 24 Sep 2021
Document Number: P20000080077
Address: 112 WATER RIDGE BLVD., AUBURNDALE, FL, 33823
Date formed: 05 Oct 2020 - 15 Apr 2022
Document Number: L20000312787
Address: 223 LINCOLN CT, AUBURNDALE, FL, 33823
Date formed: 05 Oct 2020 - 29 Mar 2023
Document Number: L20000302661
Address: 505 ARIANA AVENUE, AUBURNDALE, FL, 33823, US
Date formed: 05 Oct 2020
Document Number: L20000311241
Address: 4397 Briarwood Circle, Auburndale, FL, 33823, US
Date formed: 02 Oct 2020
Document Number: L20000311460
Address: 4221 OLD DIXIE HWY, AUBURNDALE, FL, 33823, US
Date formed: 02 Oct 2020
Document Number: L20000310728
Address: 188 ALEXANDER ESTATE DRIVE, AUBURNDALE, FL, 33823, US
Date formed: 01 Oct 2020
Document Number: P20000078922
Address: 661 BERKLEY POINTE DRIVE, AUBURNDALE, FL, 33823, US
Date formed: 01 Oct 2020 - 22 Sep 2023
Document Number: L20000308502
Address: 1930 LAKE ARIANA BLVD, AUBURNDALE, FL, 33823
Date formed: 30 Sep 2020
Document Number: L20000309231
Address: 450 AUTUMN STREAM DR, AUBURNDALE, FL, 33823, US
Date formed: 30 Sep 2020
Document Number: P20000078328
Address: 805 OLD WINTER HAVEN ROAD, AUBURNDALE, FL, 33823, US
Date formed: 29 Sep 2020 - 22 Sep 2023
Document Number: L20000305875
Address: 1632 DOVES VIEW CIRCLE, AUBURNDALE, FL, 33823, US
Date formed: 28 Sep 2020 - 24 Sep 2021
Document Number: L20000305501
Address: 133 AUBURN RD., AUBURNDALE, FL, 33823, US
Date formed: 28 Sep 2020 - 07 Oct 2021
Document Number: L20000305580
Address: 596 SOMERSET DRIVE, AUBURNDALE, FL, 33823, US
Date formed: 28 Sep 2020
Document Number: L20000301276
Address: 123 VANFLEET CT, AUBURNDALE, FL, 33823, US
Date formed: 24 Sep 2020
Document Number: L20000301126
Address: 2302 LAKE ARIANA BLVD., AUBURNDALE, FL, 33823, US
Date formed: 24 Sep 2020 - 03 Feb 2021
Document Number: L20000301374
Address: 2104 K-VILLE RD, AUBURNDALE, 33823
Date formed: 24 Sep 2020 - 24 Sep 2021
Document Number: L20000301651
Address: 218 MEADOW VUE LN., AUBURNDALE, FL, 33823, US
Date formed: 24 Sep 2020
Document Number: L20000298930
Address: 301 HAVENDALE BLVD, AUBURNDALE, FL, 33823
Date formed: 22 Sep 2020 - 24 Sep 2021
Document Number: L20000297331
Address: 110 MAIN ST, AUBURNDALE, FL, 33823
Date formed: 21 Sep 2020
Document Number: L20000295709
Address: 1204 MEZZAVALLE WAY, AUBURNDALE, FL, 33823, US
Date formed: 21 Sep 2020
Document Number: N20000010647
Address: 1801 HOBBS RD, AUBURNDALE, AL, 33823, US
Date formed: 21 Sep 2020
Document Number: L20000294794
Address: 113 N. POINTE DRIVE, AUBURNDALE, FL, 33823
Date formed: 18 Sep 2020 - 21 Sep 2023
Document Number: L20000293996
Address: 4345 BRIARWOOD CIR, AUBURNDALE, FL, 33823
Date formed: 18 Sep 2020 - 24 Sep 2021
Document Number: L20000293119
Address: 225 E LAKE AVE, AUBURNDALE, FL, 33823
Date formed: 17 Sep 2020 - 24 Sep 2021
Document Number: L20000290200
Address: 606 ORANGE ST, AUBURNDALE, FL, 33823
Date formed: 15 Sep 2020 - 25 May 2021
Document Number: L20000289229
Address: 108 EVERGREEN DR, AUBURNDALE, FL, 33823
Date formed: 15 Sep 2020
Document Number: L20000288685
Address: 600 OSCEOLA STREET, AUBURNDALE,, FL, 33823, US
Date formed: 15 Sep 2020 - 24 Sep 2021
Document Number: L20000287459
Address: 206 DENESE LANE, AUBURNDALE, FL, 33823, US
Date formed: 14 Sep 2020 - 20 Aug 2021
Document Number: L20000287854
Address: 204 KENNEDY COURT, APT B, AUBURNDALE, FL, 33823, US
Date formed: 14 Sep 2020
Document Number: L20000284413
Address: 317 JUDY LN, AUBURNDALE, FL, 33823, US
Date formed: 11 Sep 2020 - 27 Sep 2024
Document Number: L20000283128
Address: 893 WATERVILLE DR, AUBURNDALE, FL, 33823, US
Date formed: 10 Sep 2020 - 24 Sep 2021
Document Number: L20000281346
Address: 607 MAIN ST, AUBURNDALE, FL, 33823
Date formed: 09 Sep 2020 - 24 Sep 2021
Document Number: L20000280894
Address: 1550 SHOREWOOD DRIVE, AUBURNDALE, FL, 33823
Date formed: 09 Sep 2020 - 24 Sep 2021
Document Number: P20000071820
Address: 219 PILAKLAKAHA AVE, AUBURNDALE, FL, 33823
Date formed: 08 Sep 2020 - 27 Sep 2024
Document Number: P20000071603
Address: DANA TORRES-VELAZQUEZ, 131 DAIRY RD, AUBURNDALE, FL, 33823
Date formed: 08 Sep 2020
Document Number: P20000071480
Address: 123 MAGNOLIA AVENUE, AUBURNDALE, FL, 33823, US
Date formed: 08 Sep 2020 - 23 Sep 2022
Document Number: N20000010119
Address: 3969 BERKLEY RD, AUBURNDALE, FL, 33823, US
Date formed: 08 Sep 2020
Document Number: N20000010089
Address: 158 BERGEN CIRCLE, AUBURNDALE, FL, 33823, US
Date formed: 04 Sep 2020 - 24 Sep 2021
Document Number: L20000275635
Address: 163 ADAMS ST, AUBURNDALE, FL, 33823
Date formed: 03 Sep 2020 - 24 Sep 2021
Document Number: P20000070649
Address: 1311 US HWY 92 W, LOT # 143, AUBURNDALE, FL, 33823, US
Date formed: 02 Sep 2020 - 24 Sep 2021
Document Number: P20000070393
Address: 127 HAWTHORNE ROAD, AUBURNDALE, FL, 33823
Date formed: 02 Sep 2020
Document Number: P20000070173
Address: 1016A US HWY 92 W, AUBURNDALE, FL, 33823
Date formed: 01 Sep 2020 - 24 Sep 2021
Document Number: P20000069686
Address: 364 AUBURN GROVE CROSSING, AUBURNDALE, FL, 33823, US
Date formed: 31 Aug 2020 - 15 Apr 2024
Document Number: L20000269365
Address: 3025 ERNEST DR, APT C, AUBURNDALE, FL, 33823, UN
Date formed: 31 Aug 2020 - 24 Sep 2021