Document Number: L17000041754
Address: 1844 Longwood Lake Mary Road, Longwood, FL, 32750, US
Date formed: 23 Feb 2017
Document Number: L17000041754
Address: 1844 Longwood Lake Mary Road, Longwood, FL, 32750, US
Date formed: 23 Feb 2017
Document Number: L17000041761
Address: 587 East State Road 434, SUITE 3041, LONGWOOD, FL, 32750, US
Date formed: 23 Feb 2017
Document Number: P17000017737
Address: 182 W SR 434, #1008, Longwood, FL, 32750, US
Date formed: 22 Feb 2017 - 23 Sep 2022
Document Number: P17000017632
Address: 362 COMMERCE WAY, 120, LONGWOOD, FL, 32750
Date formed: 22 Feb 2017 - 27 Sep 2019
Document Number: P17000017283
Address: 1636 GRANGE CIR, LONGWOOD, FL, 32750, US
Date formed: 21 Feb 2017 - 23 Sep 2022
Document Number: L17000041158
Address: 126 SANDALWOOD WAY, LONGWOOD, FL, 32750, US
Date formed: 21 Feb 2017
Document Number: P17000016943
Address: 915 W WARREN AVE, LONGWOOD, FL, 32750
Date formed: 20 Feb 2017 - 28 Sep 2018
Document Number: L17000039338
Address: 964 NORFOLK CT, LONGWOOD, FL, 32750
Date formed: 20 Feb 2017 - 27 Sep 2019
Document Number: L17000038787
Address: 830 E State Road 434, Longwood, FL, 32750, US
Date formed: 17 Feb 2017
Document Number: P17000015878
Address: 205 LAZY ACRES LANE, LONGWOOD, FL, 32750, US
Date formed: 16 Feb 2017 - 02 Dec 2020
Document Number: P17000015921
Address: 1121 BURLWOOD CT, LONGWOOD, FL, 32750, US
Date formed: 16 Feb 2017
Document Number: P17000015554
Address: 1355 BENNETT DRIVE, 193, LONGWOOD, FL, 32750, US
Date formed: 15 Feb 2017 - 25 Sep 2020
Document Number: P17000014089
Address: 1667 S Hwy 1792, Longwood, FL, 32750, US
Date formed: 10 Feb 2017 - 22 Sep 2023
Document Number: P17000013871
Address: 109 APPLEWOOD DRIVE, LONGWOOD, FL, 32750
Date formed: 09 Feb 2017
Document Number: P17000013756
Address: 2005 TREE FORK LANE, #109, LONGWOOD, FL, 32750, US
Date formed: 09 Feb 2017 - 01 Dec 2017
Document Number: L17000032751
Address: 1000 SAVAGE CT, LONGWOOD, FL, 32750
Date formed: 09 Feb 2017 - 19 Jun 2018
Document Number: L17000031848
Address: 327 EAST MARVIN AVE., LONGWOOD, FL, 32750
Date formed: 09 Feb 2017
Document Number: L17000031778
Address: 740 FLORIDA CENTRAL PKY, SUITE 1020, LONGWOOD, FL, 32750
Date formed: 09 Feb 2017
Document Number: L17000031309
Address: 1115 N. RONALD REAGAN BLVD, UNIT 125, LONGWOOD, FL, 32750, US
Date formed: 08 Feb 2017
Document Number: L17000031168
Address: 355 N RONALD REGAN BLVD.,, LONGWOOD, FL, 32750, US
Date formed: 08 Feb 2017 - 28 Sep 2018
Document Number: L17000030944
Address: 804 EASTGATE TR, LONGWOOD, FL, 32750
Date formed: 08 Feb 2017 - 06 Mar 2019
Document Number: L17000031181
Address: 1640 TIMOCUAN WAY, LONGWOOD, FL, 32750, US
Date formed: 08 Feb 2017 - 28 Sep 2018
Document Number: L17000031750
Address: 1414 North Ronald Reagan Blvd, SUITE 1220, Longwood, FL, 32750, US
Date formed: 08 Feb 2017 - 27 Sep 2024
Document Number: L17000030652
Address: 216 Adair ave, Longwood, FL, 32750, US
Date formed: 07 Feb 2017
Document Number: P17000012905
Address: 300 N RONALD REAGAN BLVD, 320, LONGWOOD, FL, 32750, US
Date formed: 07 Feb 2017 - 28 Sep 2018
Document Number: L17000029889
Address: 672 Florida Central Pkwy, longwood, FL, 32750, US
Date formed: 07 Feb 2017
Document Number: L17000029776
Address: 1031 Bucksaw Pl, Longwood, FL, 32750, US
Date formed: 07 Feb 2017
Document Number: L17000028229
Address: 1222 BAYPOINT COURT, LONGWOOD, FL, 32750
Date formed: 07 Feb 2017 - 16 Feb 2021
Document Number: L17000027005
Address: 303 mcclintock st, LONGWOOD, FL, 32750, US
Date formed: 06 Feb 2017 - 01 Mar 2021
Document Number: P17000011767
Address: 1355 Bennett Drive Unit 193, LONGWOOD, FL, 32750, US
Date formed: 03 Feb 2017 - 27 Sep 2019
Document Number: L17000027475
Address: 1516 DOWNY BIRCH LANE, LONGWOOD, FL, 32750
Date formed: 03 Feb 2017 - 04 Oct 2017
Document Number: N17000001238
Address: 480 S Ronald Reagan Blvd, Ste 1020, LONGWOOD, FL, 32750, US
Date formed: 03 Feb 2017
Document Number: L17000026081
Address: 1609 CHERRYWOOD LANE, LONGWOOD, FL, 32750, US
Date formed: 03 Feb 2017 - 08 Apr 2022
Document Number: P17000011587
Address: 1314 NORTHRIDGE DRIVE, LONGWOOD, FL, 32750
Date formed: 02 Feb 2017 - 28 Sep 2018
Document Number: L17000026403
Address: 530 SOUTH RONALD REAGAN BLVD, SUITE 144, LONGWOOD, FL, 32750
Date formed: 02 Feb 2017 - 28 Sep 2018
Document Number: L17000026181
Address: 1404 NORTH RONALD REAGAN BLVD, 1120, LONGWOOD, FL, 32750, US
Date formed: 01 Feb 2017 - 28 Sep 2018
Document Number: L17000025729
Address: 564 S RONALD REAGAN BLVD, Longwood, FL, 32750, US
Date formed: 01 Feb 2017
Document Number: L17000025844
Address: 1200 CHARLES STREET, SUITE 120, LONGWOOD, FL, 32750, US
Date formed: 01 Feb 2017
Document Number: L17000025931
Address: 180 Ronald Reagan Blvd, Ste 106, LONGWOOD, FL, 32750, US
Date formed: 01 Feb 2017 - 27 Sep 2019
Document Number: L17000024812
Address: 477 COMMERCE WAY, SUITE 115, LONGWOOD, FL, 32750, US
Date formed: 31 Jan 2017 - 15 Sep 2017
Document Number: L17000024508
Address: 120 SHADOW TRAIL, LONGWOOD, FL, 32750
Date formed: 31 Jan 2017 - 15 Mar 2018
Document Number: L17000023561
Address: 337 E PALMETTO AVE, LONGWOOD, FL, 32750, UN
Date formed: 30 Jan 2017 - 28 Sep 2018
Document Number: L17000022258
Address: 342 EAST WARREN AVENUE, LONGWOOD, FL, 32750, US
Date formed: 27 Jan 2017 - 17 Feb 2019
Document Number: P17000009315
Address: 670 S. GRANT ST., LONGWOOD, FL, 32750, US
Date formed: 27 Jan 2017 - 28 Feb 2019
Document Number: L17000022572
Address: 360 CROWN OAK CENTRE DRIVE, LONGWOOD, FL, 32750, US
Date formed: 27 Jan 2017
Document Number: L17000020619
Address: 222 e maine ave, longwoid, FL, 32750, US
Date formed: 26 Jan 2017 - 27 Sep 2019
Document Number: L17000020502
Address: 762 EAST MAGNOLIA AVE, LONGWOOD, FL, 32750, US
Date formed: 26 Jan 2017 - 30 Jan 2017
Document Number: L17000020356
Address: 587 E STATE RD 434, STE 1033, LONGWOOD, FL, 32750, US
Date formed: 25 Jan 2017
Document Number: L17000020440
Address: 1029 HANGING VINE PT, LONGWOOD, FL, 32750
Date formed: 25 Jan 2017 - 28 Sep 2018
Document Number: L17000019739
Address: 484 E. MAINE AVENUE, LONGWOOD, FL, 32750, US
Date formed: 25 Jan 2017 - 27 Sep 2019