Document Number: N18000002808
Address: 112 PINE RUSTLE LN, AUBURNDALE, FL, 33823
Date formed: 13 Mar 2018 - 23 Sep 2022
Document Number: N18000002808
Address: 112 PINE RUSTLE LN, AUBURNDALE, FL, 33823
Date formed: 13 Mar 2018 - 23 Sep 2022
Document Number: L18000064845
Address: 1141 U.S. 92, Auburndale, FL, 33823, US
Date formed: 12 Mar 2018 - 22 Sep 2023
Document Number: L18000064015
Address: 238 MEADOW VUE LN, AUBURNDALE, FL, 33823
Date formed: 12 Mar 2018 - 27 Sep 2019
Document Number: L18000064233
Address: 231 E Lake Ave, Auburndale, FL, 33823, US
Date formed: 12 Mar 2018
Document Number: L18000064133
Address: 2775 Berkley Rd, Auburndale, FL, 33823, US
Date formed: 12 Mar 2018 - 24 Sep 2021
Document Number: L18000062467
Address: 709 NEW HOPE STREET, AUBURNDALE, FL, 33823, US
Date formed: 09 Mar 2018 - 27 Sep 2019
Document Number: P18000023355
Address: 131 RUDY ST., AUBURNDALE, FL, 33823, US
Date formed: 09 Mar 2018 - 27 Sep 2024
Document Number: L18000060664
Address: 1016 Lake Mattie Road, Auburndale, FL, 33823, US
Date formed: 07 Mar 2018
Document Number: P18000022633
Address: 1766 VAN GOGH DR., AUBURDALE, FL, 33823, US
Date formed: 07 Mar 2018 - 16 Jan 2020
Document Number: L18000058537
Address: 759 PLEASANTVIEW DR, AUBURNDALE, FL, 33823
Date formed: 06 Mar 2018 - 25 Sep 2020
Document Number: L18000058127
Address: 247 PINE SHADOW LN, AUBURNDALE, FL, 33823, US
Date formed: 05 Mar 2018 - 22 Sep 2023
Document Number: L18000057575
Address: 546 CONE RD, AUBURNDALE, FL, 33823, US
Date formed: 05 Mar 2018 - 27 Sep 2019
Document Number: L18000057455
Address: 105 DIXIE HWY, AUBURNDALE, FL, 33823, US
Date formed: 05 Mar 2018 - 24 Sep 2021
Document Number: L18000057322
Address: 2759 BERKLEY RD, AUBURNDALE, FL, 33823
Date formed: 05 Mar 2018 - 27 Sep 2019
Document Number: P18000021771
Address: 581 BERKLEY RD., AUBURNDALE, FL, 33823, US
Date formed: 05 Mar 2018
Document Number: L18000054823
Address: 324 Bentley Oaks Blvd, AUBURNDALE, FL, 33823, US
Date formed: 05 Mar 2018 - 22 Sep 2023
Document Number: L18000054349
Address: 450 AMETHYST AVE., AURBURNDALE, FL, 33823, US
Date formed: 01 Mar 2018 - 24 Sep 2021
Document Number: L18000053481
Address: 5733 BERKLEY ROAD, AUBURNDALE, FL, 33823
Date formed: 28 Feb 2018 - 27 Sep 2019
Document Number: P18000019517
Address: 105 Seville rd, Auburndale, FL, 33823, US
Date formed: 27 Feb 2018 - 23 Aug 2023
Document Number: L18000051865
Address: 1185 mattie pointe blvd, aburndale, FL, 33823, US
Date formed: 27 Feb 2018
Document Number: N18000002243
Address: 145 Lakeside Hills Loop, Auburndale, FL, 33823, US
Date formed: 27 Feb 2018
Document Number: P18000019403
Address: 271 BENTLEY OAKS BLVD, AUBURNDALE, FL, 33823, US
Date formed: 27 Feb 2018 - 27 Apr 2022
Document Number: L18000050295
Address: 505 ARIANA AVENUE, AUBURNDALE, FL, 33823, US
Date formed: 27 Feb 2018
Document Number: P18000018554
Address: 713 ROSE ST, LOT #23, AUBURNDALE, FL, 33823, US
Date formed: 23 Feb 2018 - 27 Sep 2019
Document Number: L18000049491
Address: 1114 SPRING CT, AUBURNDALE, 33823
Date formed: 23 Feb 2018 - 27 Sep 2019
Document Number: P18000018258
Address: 731 Honeycomb Lane, AUBURNDALE, FL, 33823, US
Date formed: 22 Feb 2018 - 27 Sep 2024
Document Number: P18000016766
Address: 211 E BRIDGERS AVE, AUBURNDALE, FL, 33823, US
Date formed: 21 Feb 2018 - 27 Sep 2024
Document Number: L18000045276
Address: 924 MAGNOLIA AVE, AUBURNDALE, FL, 33823, US
Date formed: 20 Feb 2018 - 27 Sep 2019
Document Number: L18000044532
Address: 323 Travelers Creek Dr, Auburndale, FL, 33823, US
Date formed: 19 Feb 2018
Document Number: L18000044401
Address: 113 PONTOTOC PLAZA, AUBURNDALE, FL, 33823, US
Date formed: 19 Feb 2018
Document Number: L18000042047
Address: 2812 TANGELO STREET, AUBURNDALE, FL, 33823
Date formed: 15 Feb 2018 - 25 Sep 2020
Document Number: L18000039369
Address: 448 Lake Vista Dr, Auburndale, FL, 33823, US
Date formed: 13 Feb 2018
Document Number: L18000039510
Address: 4114 JULIANA LAKE DR, AUBURNDALE, FL, 33823, US
Date formed: 13 Feb 2018
Document Number: L18000038445
Address: 615 BENNETT ST., AUBURNDALE, FL, 33823, US
Date formed: 12 Feb 2018 - 27 Sep 2019
Document Number: L18000037297
Address: 407 WALNUT ST, AUBURNDALE, FL, 33823
Date formed: 09 Feb 2018 - 27 Sep 2019
Document Number: M18000001466
Address: 1105 US HIGHWAY 92 W, AUBURNDALE, FL, 33823, US
Date formed: 09 Feb 2018 - 07 Feb 2019
Document Number: P18000013730
Address: 217 ORANGE STREET, AUBURNDALE, FL, 33823, US
Date formed: 09 Feb 2018 - 27 Sep 2024
Document Number: L18000035751
Address: 361 DENTON AVENUE, AUBURNDALE, FL, 33823
Date formed: 08 Feb 2018 - 23 Sep 2022
Document Number: L18000035608
Address: 448 LAKE VISTA DR., AUBURNDALE, FL, 33823, US
Date formed: 08 Feb 2018 - 27 Aug 2019
Document Number: P18000013146
Address: 391 BERCKLEY RD, AUBURNDALE, FL, 33823
Date formed: 07 Feb 2018 - 27 Sep 2019
Document Number: P18000012945
Address: 125 COLONIAL DRIVE, AUBURNDALE, FL, 33823
Date formed: 07 Feb 2018 - 27 Sep 2019
Document Number: P18000012953
Address: 106 MARTHA ST, AUBURNDALE, FL, 33823
Date formed: 07 Feb 2018 - 27 Sep 2019
Document Number: P18000012950
Address: 537 PINTAIL CIR, AUBURNDALE, FL, 33823
Date formed: 07 Feb 2018 - 27 Sep 2019
Document Number: L18000034148
Address: 505 ARIANA AVENUE, AUBURNDALE, FL, 33823, US
Date formed: 07 Feb 2018
Document Number: L18000033896
Address: 505 ARIANA AVE, AUBURNDALE, FL, 33823, US
Date formed: 07 Feb 2018
Document Number: L18000034154
Address: 505 ARIANE AVE, AUBURNDALE, FL, 33823, US
Date formed: 07 Feb 2018
Document Number: L18000034133
Address: 505 ARIANA AVE, AUBURNDALE, FL, 33823, US
Date formed: 07 Feb 2018 - 27 Sep 2019
Document Number: P18000012639
Address: 4483 Old Dixie Hwy, Auburndale, FL, 33823, US
Date formed: 06 Feb 2018 - 31 Jan 2022
Document Number: L18000033596
Address: 709 BARRISTER DR, AUBURNDALE, FL, 33823, US
Date formed: 06 Feb 2018 - 27 Sep 2019
Document Number: L18000033883
Address: 4221 OLD DIXIE HWY, AUBURNDALE, FL, 33823
Date formed: 06 Feb 2018 - 27 Sep 2019