Document Number: L25000050505
Address: 505 ARIANA AVENUE, AUBURNDALE, 33823
Date formed: 27 Sep 2018
Document Number: L25000050505
Address: 505 ARIANA AVENUE, AUBURNDALE, 33823
Date formed: 27 Sep 2018
Document Number: L25000050510
Address: 505 ARIANA AVENUE, AUBURNDALE, 33823
Date formed: 27 Sep 2018
Document Number: L18000229778
Address: 214 Noxon St, Auburndale, FL, 33823, US
Date formed: 27 Sep 2018
Document Number: L18000230185
Address: 2410 Summer Hollow Dr, Auburndale, FL, 33823, US
Date formed: 27 Sep 2018
Document Number: L18000229095
Address: 1561 SHOREWOOD DRIVE, AUBURNDALE, FL, 33823, US
Date formed: 26 Sep 2018 - 25 Sep 2020
Document Number: L18000228168
Address: 211 DENESE LANE, AUBURNDALE, FL, 33823, US
Date formed: 26 Sep 2018 - 27 Sep 2019
Document Number: L18000228525
Address: 2209 Tangelo St, Auburndale, FL, 33823, US
Date formed: 26 Sep 2018
Document Number: N18000010295
Address: 2101 Kirkland Lake Drive, AUBURNDALE, FL, 33823, US
Date formed: 25 Sep 2018 - 23 Sep 2022
Document Number: N18000010218
Address: 473 AMETHYST AVE, AUBURNDALE, FL, 33823
Date formed: 21 Sep 2018 - 23 Sep 2022
Document Number: L18000224937
Address: 117 EAST LAKE AVENUE, 6, AUBURNDALE, FL, 33823, US
Date formed: 21 Sep 2018 - 23 Sep 2022
Document Number: L18000224847
Address: 103 WESTWIND LANE, AUBURNDALE, FL, 33823, US
Date formed: 21 Sep 2018 - 23 Sep 2022
Document Number: L18000224177
Address: 219 LAKEVIEW DR, AUBURNDALE, FL, 33823
Date formed: 20 Sep 2018 - 22 Sep 2023
Document Number: P18000079825
Address: 203 PILAKLAKAHA AVE, AUBURNDALE, FL, 33823, US
Date formed: 20 Sep 2018 - 17 Mar 2021
Document Number: L18000223630
Address: 1772 VAN GOGH DR, AUBURNDALE, FL, 33823, US
Date formed: 20 Sep 2018 - 27 Sep 2019
Document Number: P18000079242
Address: 8 JARICO RD, AUBURNDALE, FL, 33823, US
Date formed: 19 Sep 2018 - 27 Sep 2019
Document Number: L18000221370
Address: 114 PATRICIA STREET, AUBURNDALE, FL, 33823
Date formed: 18 Sep 2018
Document Number: L18000218134
Address: 919 CRESTVIEW DR., AUBURNDALE, FL, 33823, US
Date formed: 13 Sep 2018 - 25 Sep 2020
Document Number: L18000218171
Address: 146 AMBER BLVD., AUBURNDALE, FL, 33823, US
Date formed: 13 Sep 2018 - 23 Sep 2022
Document Number: L18000217164
Address: 509 MANDY ST, AUBURNDALE, FL, 33823, US
Date formed: 12 Sep 2018 - 27 Dec 2023
Document Number: L18000215580
Address: 1456 SHOREWOOD DRIVE, AUBURNDALE, FL, 33823, US
Date formed: 11 Sep 2018 - 27 Sep 2019
Document Number: L18000214565
Address: 2110 TERRY LANE, AUBURNDALE, FL, 33823
Date formed: 10 Sep 2018 - 27 Sep 2019
Document Number: L18000214782
Address: 821 AUBURN PRESERVE BLVD, AUBURNDALE, FL, 33823, US
Date formed: 10 Sep 2018 - 25 Sep 2020
Document Number: L18000213779
Address: 1414 EDMISTON CT, AUBURNDALE, FL, 33823, US
Date formed: 07 Sep 2018
Document Number: L18000213270
Address: 208 MADALYN CT, AUBURNDALE, FL, 33823, US
Date formed: 07 Sep 2018 - 30 Apr 2019
Document Number: L18000212141
Address: 2705 THORNHILL RD, AUBURNDALE, FL, 33823, US
Date formed: 06 Sep 2018
Document Number: P18000075110
Address: 3864 BERKLEY RD, AUBURNDALE, FL, 33823
Date formed: 04 Sep 2018 - 27 Sep 2024
Document Number: L18000208765
Address: 505 ARIANA AVENUE, AUBURNDALE, FL, 33823, US
Date formed: 31 Aug 2018
Document Number: L18000207675
Address: 110 PARK STREET EAST, AUBURNDALE, FL, 33823, US
Date formed: 30 Aug 2018
Document Number: L18000206153
Address: 1319 ARROWHEAD CT, AUBURNDALE, FL, 33823, US
Date formed: 28 Aug 2018 - 24 Sep 2021
Document Number: L18000205473
Address: 1814 Lake Ariana Blvd, Auburndale, FL, 33823, US
Date formed: 28 Aug 2018 - 22 Sep 2023
Document Number: L18000204589
Address: 4330 BERKLEY ROAD, AUBURNDALE, FL, 33823, UN
Date formed: 27 Aug 2018 - 27 Sep 2019
Document Number: L18000204783
Address: 287 BENTLEY, AUBURNDALE, FL, 33823
Date formed: 27 Aug 2018 - 27 Sep 2019
Document Number: P18000072844
Address: 46 WALTON WAY, AUBURNDALE, FL, 33823
Date formed: 24 Aug 2018 - 22 Sep 2023
Document Number: L18000203128
Address: 276 Magneta Loop, Auburndale, FL, 33823, US
Date formed: 24 Aug 2018 - 27 Sep 2024
Document Number: L18000202878
Address: 500 LAKE JULIANA DRIVE, AUBURNDALE, FL, 33823, US
Date formed: 23 Aug 2018 - 23 Sep 2022
Document Number: P18000072503
Address: 325 MEDORA ST, AUBURNDALE, FL, 33823
Date formed: 23 Aug 2018 - 27 Sep 2019
Document Number: L18000201970
Address: 382 JEANS ROAD, AUBURNDALE, FL, 33823
Date formed: 23 Aug 2018 - 05 Feb 2019
Document Number: P18000071939
Address: 13 AVENUE A NORTH, AUBURNDALE, FL, 33823, US
Date formed: 22 Aug 2018 - 27 Sep 2019
Document Number: L18000201395
Address: 504 pintail circle, AUBURNDALE, FL, 33823, US
Date formed: 22 Aug 2018
Document Number: L18000199853
Address: 2963 PHIPPS RD., AUBURNDALE, FL, 33823, US
Date formed: 21 Aug 2018 - 27 Sep 2019
Document Number: L18000197953
Address: 1141 HIGHWAY 92 W, STE 101, AUBURNDALE, FL, 33823, US
Date formed: 17 Aug 2018 - 25 Sep 2020
Document Number: L18000196987
Address: 167 COSTA LOOP, AUBURNDALE, FL, 33823, US
Date formed: 16 Aug 2018 - 24 Sep 2021
Document Number: L18000196234
Address: 1627 U.S. HWY 92 W., AUBURNDALE, FL, 33823, US
Date formed: 16 Aug 2018
Document Number: L18000196853
Address: 609 LIME ST, AUBURNDALE, FL, 33823
Date formed: 16 Aug 2018 - 27 Sep 2019
Document Number: L18000196860
Address: 609 LIME ST, AUBURNDALE, FL, 33823
Date formed: 16 Aug 2018 - 27 Sep 2019
Document Number: L18000195739
Address: 220 Recker Hwy, Auburndale, FL, 33823, US
Date formed: 15 Aug 2018 - 26 Oct 2021
Document Number: L18000195028
Address: 2360 Plum ave, aurbundale, FL, 33823, US
Date formed: 15 Aug 2018 - 22 Sep 2023
Document Number: P18000070083
Address: 119 N. OWENS CIR, AUBURNDALE, FL, 33823
Date formed: 15 Aug 2018 - 27 Sep 2019
Document Number: P18000069687
Address: 234 CENTURY BLVD, AUBURNDALE, FL, 33823
Date formed: 14 Aug 2018 - 12 Mar 2019
Document Number: P18000069840
Address: 2242 Ellie RD, AUBURNDALE, FL, 33823, US
Date formed: 14 Aug 2018