Document Number: L16000223958
Address: 1991 LONGWOOD LAKE MARY ROAD, LONGWOOD, FL, 32750
Date formed: 12 Dec 2016 - 22 Sep 2017
Document Number: L16000223958
Address: 1991 LONGWOOD LAKE MARY ROAD, LONGWOOD, FL, 32750
Date formed: 12 Dec 2016 - 22 Sep 2017
Document Number: P16000097589
Address: 442 SPRINGWOOD CT, LONGWOOD, FL, 32750, US
Date formed: 09 Dec 2016 - 28 Dec 2016
Document Number: L16000222290
Address: 111 N. LONGWOOD ST., LONGWOOD, FL, 32750, US
Date formed: 08 Dec 2016 - 22 Sep 2017
Document Number: L16000222160
Address: 466 W STATE RD 434, LONGWOOD, FL, 32750, US
Date formed: 08 Dec 2016 - 22 Sep 2017
Document Number: L16000221710
Address: 435 EAST STATE RD 434, 300, LONGWOOD, FL, 32750
Date formed: 07 Dec 2016 - 22 Sep 2017
Document Number: L16000220544
Address: 104 Colonial Lane, Longwood, FL, 32750, US
Date formed: 06 Dec 2016 - 28 Feb 2020
Document Number: L16000218768
Address: 1404 N COVE BLVD, LONGWOOD, FL, 32750, US
Date formed: 02 Dec 2016 - 22 Sep 2017
Document Number: L16000219005
Address: 1336 N. MARCY DRIVE, LONGWOOD, FL, 32750, UN
Date formed: 02 Dec 2016 - 28 Sep 2018
Document Number: P16000095481
Address: 1335 Bennett Dr., LONGWOOD, FL, 32750, US
Date formed: 02 Dec 2016
Document Number: P16000095332
Address: 1489 NORTHRIDGE DR, LONGWOOD, FL, 32750
Date formed: 01 Dec 2016 - 28 Sep 2018
Document Number: L16000216238
Address: 329 RAVEN ROCK LANE, LONGWOOD, FL, 32750, US
Date formed: 01 Dec 2016 - 24 Sep 2021
Document Number: L16000217043
Address: 420 E. STATE ROAD 434, UNIT A-1, LONGWOOD, FL, 32750, US
Date formed: 30 Nov 2016 - 28 Sep 2018
Document Number: P16000094306
Address: 1656 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750, US
Date formed: 28 Nov 2016 - 22 Sep 2017
Document Number: L16000214897
Address: 651 HIGHLAND ST, LONGWOOD, FL, 32750
Date formed: 28 Nov 2016 - 22 Sep 2017
Document Number: N16000011342
Address: 588 WILMA ST, LONGWOOD, FL, 32750, US
Date formed: 28 Nov 2016
Document Number: P16000093725
Address: 490 NORTH STREET STE 112, LONGWOOD, FL, 32750, US
Date formed: 22 Nov 2016 - 28 Sep 2018
Document Number: L16000213865
Address: 1720 NORTH STREET, LONGWOOD, FL, 32750, UN
Date formed: 22 Nov 2016 - 27 Sep 2019
Document Number: L16000212853
Address: 2510 North Ronald Regan Blvd, Longwood, FL, 32750, US
Date formed: 21 Nov 2016 - 28 Sep 2018
Document Number: L16000212268
Address: 550 POYNER DRIVE, LONGWOOD, FL, 32750
Date formed: 21 Nov 2016 - 31 Mar 2021
Document Number: N16000011189
Address: 460 NORTH RONALD REAGAN BOULEVARD, SUITE #100-C, LONGWOOD, FL, 32750, US
Date formed: 18 Nov 2016 - 22 Sep 2017
Document Number: L16000211872
Address: 521 SOUTHPORT DRIVE, LONGWOOD, FL, 32750, US
Date formed: 18 Nov 2016
Document Number: L16000210792
Address: 700 GEORGIA AVE, LONGWOOD, FL, 32750, US
Date formed: 17 Nov 2016 - 25 Sep 2020
Document Number: L16000214272
Address: 240 W CHURCH AVE, LONGWOOD, FL, 32750, US
Date formed: 17 Nov 2016 - 27 Sep 2019
Document Number: L16000211067
Address: 284 Hilltop Dr, Longwood, FL, 32750, US
Date formed: 17 Nov 2016 - 22 Sep 2023
Document Number: L16000211336
Address: 587 E. State Road 434 Suite 3011, LONGWOOD, FL, 32750, US
Date formed: 17 Nov 2016
Document Number: P16000092276
Address: 442 RAYMOND AVE, Longwood, FL, 32750, US
Date formed: 17 Nov 2016 - 25 Sep 2020
Document Number: P16000091836
Address: 530 S RONALD REAGAN BLVD, 116, LONGWOOD, FL, 32750, US
Date formed: 16 Nov 2016
Document Number: L16000209793
Address: 460 PALM SPRINGS DRIVE, LONGWOOD, FL, 32750
Date formed: 16 Nov 2016
Document Number: P16000091527
Address: 1048 FOGGY BROOK PLACE, LONGWOOD, FL, 32750, US
Date formed: 15 Nov 2016 - 22 Sep 2017
Document Number: L16000209166
Address: 318 E Warren Ave, LONGWOOD, FL, 32750, US
Date formed: 15 Nov 2016 - 19 Apr 2019
Document Number: L16000210577
Address: 512 MATILDA PLACE, LONGWOOD, FL, 32750, US
Date formed: 14 Nov 2016
Document Number: L16000208323
Address: 305 GARY BLVD., LONGWOOD, FL, 32750, UN
Date formed: 14 Nov 2016 - 22 Sep 2017
Document Number: P16000091101
Address: 300 N. RONALD REAGAN BLVD., #315, LONGWOOD, FL, 32750
Date formed: 14 Nov 2016 - 28 Sep 2018
Document Number: L16000204752
Address: 2520 RONALD REAGAN BLVD, SUITE 116, LONGWOOD, FL, 32750
Date formed: 07 Nov 2016
Document Number: L16000203204
Address: 400 SAVAGE CT, LONGWOOD, FL, 32750
Date formed: 04 Nov 2016
Document Number: L16000202357
Address: 120 shomate drive, Longwood, FL, 32750, US
Date formed: 03 Nov 2016 - 22 Sep 2023
Document Number: P16000088925
Address: 731 SANDPIPER CIRCLE, LONGWOOD, FL, 32750
Date formed: 03 Nov 2016 - 21 Jan 2020
Document Number: P16000089051
Address: 664 SOUTH US HWY 17-92, LONGWOOD, FL, 32750, US
Date formed: 03 Nov 2016 - 28 Sep 2018
Document Number: L16000202277
Address: 409 N US HWY 17-92, LONGWOOD, FL, 32750, UN
Date formed: 02 Nov 2016 - 10 May 2022
Document Number: L16000202254
Address: 355 s Ronald Reagan blvd, Longwood, FL, 32750, US
Date formed: 02 Nov 2016 - 25 Sep 2020
Document Number: L16000200987
Address: 922 LEWIS PLACE, LONGWOOD, FL, 32750, UN
Date formed: 01 Nov 2016 - 22 Sep 2017
Document Number: L16000200343
Address: 172 W. WARREN AVENUE, LONGWOOD, FL, 32750, UN
Date formed: 31 Oct 2016 - 28 Mar 2018
Document Number: L16000199133
Address: 398 FREEMAN ST., LONGWOOD, FL, 32750, US
Date formed: 28 Oct 2016
Document Number: L16000198503
Address: 350 Peninsula Island Pt, Longwood, FL, 32750, US
Date formed: 27 Oct 2016
Document Number: L16000196793
Address: 1729 SUNSET DR, LONGWOOD, FL, 32750
Date formed: 25 Oct 2016 - 22 Sep 2017
Document Number: L16000195889
Address: 975 BENNETT DR, LONGWOOD, FL, 32750, US
Date formed: 24 Oct 2016 - 27 Sep 2024
Document Number: P16000086015
Address: 1910 LONGWOOD LAKE MARY RD, LONGWOOD, FL, 32750
Date formed: 24 Oct 2016 - 25 Sep 2020
Document Number: M16000008452
Address: 610 TORREY OAKS CT, LONGWOOD, FL, 32750, US
Date formed: 20 Oct 2016
Document Number: L16000193646
Address: 731 N US HWY 17-92, LONGWOOD, FL, 32750, US
Date formed: 20 Oct 2016 - 22 Sep 2023
Document Number: L16000193782
Address: 3236 N US HWY 17-92, LONGWOOD, FL, 32750, US
Date formed: 20 Oct 2016 - 22 Sep 2017