Document Number: L17000128140
Address: 529 VICTORIA BLVD, AUBURNDALE, FL, 33823
Date formed: 12 Jun 2017 - 27 Sep 2019
Document Number: L17000128140
Address: 529 VICTORIA BLVD, AUBURNDALE, FL, 33823
Date formed: 12 Jun 2017 - 27 Sep 2019
Document Number: P17000050617
Address: 511 POINSETTIA RD, AUBURNDALE, FL, 33823
Date formed: 08 Jun 2017 - 27 Sep 2019
Document Number: L17000125883
Address: 201 FISH HAVEN RD #48, AUBURNDALE, FL, 33823, US
Date formed: 08 Jun 2017 - 27 Sep 2024
Document Number: P17000049790
Address: 131 AVENUE E SOUTH, AUBURNDALE, FL, 33823, US
Date formed: 06 Jun 2017 - 23 Sep 2022
Document Number: L17000123959
Address: 4163 JULIANA LAKE DRIVE, AUBURNDALE, FL, 33823, US
Date formed: 06 Jun 2017 - 27 Sep 2024
Document Number: L17000120155
Address: 1550 SHOREWOOD DRIVE, AUBURNDALE, FL, 33823
Date formed: 01 Jun 2017 - 24 Sep 2021
Document Number: P17000048515
Address: 4928 JULIANA RESERVE DRIVE, AUBURNDALE, FL, 33823, US
Date formed: 01 Jun 2017
Document Number: L17000118993
Address: 2203 PALMVIEW CIR E, AUBURNDALE, FL, 33823, US
Date formed: 31 May 2017
Document Number: L17000118234
Address: 855 State Road 559, Number 108, Auburndale, FL, 33823, US
Date formed: 30 May 2017
Document Number: L17000117835
Address: 1144 US HWY 92 WEST, AUBURNDALE, FL, 33823, US
Date formed: 30 May 2017 - 12 Aug 2019
Document Number: L17000117603
Address: 4874 JULIANA RESERVE DR, AUBURNDALE, FL, 33823
Date formed: 30 May 2017
Document Number: P17000047373
Address: 4007 Carey ct, Auburndale, FL, 33823, US
Date formed: 26 May 2017 - 23 Sep 2022
Document Number: L17000116709
Address: 365 SUMMERSHORE DR, AUBURNDALE, FL, 33823, US
Date formed: 26 May 2017 - 27 Sep 2024
Document Number: L17000115665
Address: 3878 BARNES RD., AUBURNDALE, FL, 33823
Date formed: 25 May 2017 - 24 Sep 2021
Document Number: N17000005547
Address: 2102 K-VILLE AVE., AUBURNDALE, FL, 33823, US
Date formed: 23 May 2017
Document Number: P17000046019
Address: 1360 HWY 92 WEST, AUBURNDALE, FL, 33823, US
Date formed: 23 May 2017 - 27 Sep 2019
Document Number: L17000114142
Address: 513 Bluff Dr, Auburndale, FL, 33823, US
Date formed: 23 May 2017
Document Number: L17000112467
Address: 518 Charlotte Rd, AUBURNDALE, FL, 33823, US
Date formed: 22 May 2017
Document Number: L17000111627
Address: 737 VALENCIA DR, AUBURNDALE, FL, 33823
Date formed: 19 May 2017 - 23 Sep 2022
Document Number: L17000111287
Address: 3020 Lantana Road, Auburndale, FL, 33823, US
Date formed: 19 May 2017
Document Number: L17000111416
Address: 3050 BRENDA LANE, AUBURNDALE, FL, 33823, US
Date formed: 19 May 2017 - 16 Jul 2021
Document Number: L17000111483
Address: 402 Grimes Drive, Auburndale, FL, 33823, US
Date formed: 19 May 2017 - 25 Sep 2020
Document Number: N17000005338
Address: 108 NORTH POINTE DRIVE, AUBURNDALE, FL, 33823
Date formed: 18 May 2017 - 28 Sep 2018
Document Number: L17000107612
Address: 1306 Windward Oaks Loop, Auburndale, FL, 33823, US
Date formed: 15 May 2017 - 23 Sep 2022
Document Number: P17000042835
Address: 2379 PEACH AVE, AUBURNDALE, FL, 33823
Date formed: 11 May 2017 - 23 Sep 2022
Document Number: L17000104515
Address: 1550 SHOREWOOD DRIVE, AUBURNDALE, FL, 33823, US
Date formed: 11 May 2017 - 24 Sep 2021
Document Number: L17000106110
Address: 113 PONTOTOC PLAZA, AUBURNDALE, FL, 33823
Date formed: 10 May 2017 - 14 Jun 2019
Document Number: L17000104143
Address: 132 HERBERT ST., AUBURNDALE, FL, 33823, US
Date formed: 10 May 2017 - 25 Sep 2020
Document Number: P17000041839
Address: 125 DEEN BLVD, AUBURNDALE, FL, 33823
Date formed: 09 May 2017 - 28 Sep 2018
Document Number: L17000099600
Address: 167 IMAGE CT., AUBURNDALE, FL, 33823, US
Date formed: 04 May 2017 - 28 Sep 2018
Document Number: P17000039841
Address: 211 E BRIDGERS AVE, AUBURNDALE, FL, 33823
Date formed: 02 May 2017 - 24 Sep 2021
Document Number: L17000097439
Address: 2011 BRENTWOOD DR, AUBURNDALE, FL, 33823
Date formed: 02 May 2017 - 28 Sep 2018
Document Number: L17000095424
Address: 701 NEW HOPE STREET, AUBURNDALE, FL, 33823, US
Date formed: 01 May 2017 - 28 Sep 2018
Document Number: P17000038581
Address: 316 LAKE MARIANA PL, AUBURNDALE, FL, 33823, US
Date formed: 28 Apr 2017
Document Number: L17000094568
Address: 141 JANA CIR, AUBURNDALE, FL, 33823
Date formed: 28 Apr 2017 - 28 Sep 2018
Document Number: N17000004564
Address: 230 ARIANNA AVE, AUBURNDALE, FL, 33823
Date formed: 27 Apr 2017
Document Number: L17000094092
Address: 713 Pilaklakaha Avenue, Auburndale, FL, 33823, US
Date formed: 27 Apr 2017 - 25 Sep 2020
Document Number: M17000003547
Address: 940 WATERVILLE DR, AUBURNDALE, FL, 33823, US
Date formed: 25 Apr 2017
Document Number: L17000091438
Address: 120 SIMS RD, AUBURNDALE, FL, 33823
Date formed: 25 Apr 2017 - 28 Sep 2018
Document Number: L17000089058
Address: 309 MAGNETA LOOP, AUBURNDALE, FL, 33823, US
Date formed: 21 Apr 2017
Document Number: L17000088709
Address: 4239 CHERI DRIVE, AUBURNDALE, FL, 33823
Date formed: 21 Apr 2017 - 25 Sep 2020
Document Number: L17000087483
Address: 303 SOUTH MAIN STREET, AUBURNDALE, FL, 33823, US
Date formed: 19 Apr 2017
Document Number: P17000035437
Address: 1016 HWY 92 WEST, AUBURNDALE, FL, 33823, US
Date formed: 18 Apr 2017 - 27 Sep 2019
Document Number: P17000034897
Address: 113 PONTOTOC PLAZA, AUBURNDALE, FL, 33823, US
Date formed: 17 Apr 2017
Document Number: P17000034725
Address: 111 ARIETTA SHORES DR, AUBURNDALE, FL, 33823
Date formed: 17 Apr 2017
Document Number: L17000084736
Address: 116 LAKE MATTIE RD, AUBURNDALE, FL, 33823, UN
Date formed: 17 Apr 2017 - 28 Sep 2018
Document Number: L17000084590
Address: 110 BRIGHTON WAY, AUBURNDALE, FL, 33823, US
Date formed: 17 Apr 2017 - 27 Jan 2021
Document Number: P17000034527
Address: 731 VALENCIA DRIVE, AUBURNDALE, FL, 33823
Date formed: 14 Apr 2017 - 28 Sep 2018
Document Number: L17000083224
Address: 1450 robin st, auburndale, FL, 33823, US
Date formed: 13 Apr 2017
Document Number: P17000034300
Address: 573 PINTAIL CIRCLE, AUBURNDALE, FL, 33823, US
Date formed: 13 Apr 2017 - 28 Sep 2018