Document Number: L16000192966
Address: 597 ORANGE AVE, LONGWOOD, FL, 32750, US
Date formed: 20 Oct 2016 - 28 Sep 2018
Document Number: L16000192966
Address: 597 ORANGE AVE, LONGWOOD, FL, 32750, US
Date formed: 20 Oct 2016 - 28 Sep 2018
Document Number: P16000085521
Address: 1203 WINDSOR AVE, LONGWOOD, FL, 32750
Date formed: 19 Oct 2016 - 28 Sep 2018
Document Number: L16000192719
Address: 1855 W State Rd 434, Longwood, FL, 32750, US
Date formed: 19 Oct 2016
Document Number: L16000192745
Address: 1075 N. RONALD REAGAN BLVD., SUITE A, LONGWOOD, FL, 32750
Date formed: 19 Oct 2016
Document Number: L16000192229
Address: 909 E. CHURCH AVE., SUITE 101, LONGWOOD, FL, 32750, US
Date formed: 18 Oct 2016 - 20 Oct 2017
Document Number: P16000084487
Address: 1685 TIMOCUAN WAY, SUITE 117, LONGWOOD, FL, 32750, US
Date formed: 17 Oct 2016
Document Number: N16000010152
Address: 754 Fleet Financial Ct, Longwood, FL, 32750, US
Date formed: 17 Oct 2016
Document Number: L16000191432
Address: 937 Grand Wildmere Cv., Longwood, FL, FL, 32750, US
Date formed: 17 Oct 2016
Document Number: P16000083405
Address: 100 Brier Patch Ct., Longwood, FL, 32750, US
Date formed: 14 Oct 2016 - 27 Sep 2019
Document Number: L16000190270
Address: 1404 NORTH RONALD REAGAN BLVD, SUITE 1120, LONGWOOD, FL, 32750, US
Date formed: 14 Oct 2016 - 27 Sep 2019
Document Number: L16000190130
Address: 231 West Bay Avenue, Longwood, FL, 32750, US
Date formed: 14 Oct 2016
Document Number: L16000189625
Address: 845 SUTTER LOOP, LONGWOOD, FL, 32750, US
Date formed: 13 Oct 2016 - 22 Sep 2017
Document Number: L16000189670
Address: 740 FLORIDA CENTRAL PARKWAY #1016, LONGWOOD, FL, 32750, US
Date formed: 13 Oct 2016 - 22 Sep 2017
Document Number: L16000188213
Address: 122 BEARSS CIRCLE, LONGWOOD, FL, 32750, US
Date formed: 11 Oct 2016 - 28 Sep 2018
Document Number: L16000186796
Address: 150 W. EVERGREEN AVE, LONGWOOD, FL, 32750, US
Date formed: 10 Oct 2016
Document Number: L16000186772
Address: 1888 RASPBERRY CANE COURT, LONGWOOD, FL, 32750, US
Date formed: 10 Oct 2016 - 28 Sep 2018
Document Number: P16000081753
Address: 1000 SAVAGE CT., STE. 103,107, ORLANDO, FL, 32750, US
Date formed: 06 Oct 2016 - 22 Sep 2017
Document Number: L16000183538
Address: 1400 W STATE RD 434, LONGWOOD, FL, 32750, US
Date formed: 03 Oct 2016
Document Number: L16000183419
Address: 251 BLACKWATER PLACE, LONGWOOD, FL, 32750, UN
Date formed: 03 Oct 2016 - 24 Sep 2021
Document Number: L16000183147
Address: 745 MAGNOLIA AVE, LONGWOOD, FL, 32750, US
Date formed: 30 Sep 2016 - 24 Sep 2021
Document Number: L16000183117
Address: 521 W State Road 434, #201, Longwood, FL, 32750, US
Date formed: 30 Sep 2016
Document Number: L16000182792
Address: 160 WEST EVERGREEEN AVE SUITE 121, LONGWOOD, FL, 32750
Date formed: 30 Sep 2016 - 28 Sep 2018
Document Number: P16000079963
Address: 583 East State Road 434, LONGWOOD, FL, 32750, US
Date formed: 29 Sep 2016 - 25 Sep 2020
Document Number: P16000079824
Address: 100 MYRTLE STREET, LONGWOOD, FL, 32750, US
Date formed: 29 Sep 2016 - 28 Sep 2018
Document Number: L16000181498
Address: 280 HILLTOP DR, LONGWOOD, FL, 32750, US
Date formed: 28 Sep 2016 - 22 Sep 2017
Document Number: L16000180529
Address: 203 W SR 434, Longwood, FL, 32750, US
Date formed: 28 Sep 2016
Document Number: L16000178188
Address: 1102 SELMA RD, LONGWOOD, FL, 32750, US
Date formed: 23 Sep 2016 - 22 Sep 2017
Document Number: L16000178423
Address: 154 CITRUS TREE LANE, LONGWOOD, FL, 32750, US
Date formed: 23 Sep 2016 - 24 Sep 2021
Document Number: L16000175888
Address: 1978 CORPORATE SQUARE, SUITE100, LONGWOOD, FL, 32750
Date formed: 20 Sep 2016 - 27 Sep 2019
Document Number: L16000175752
Address: 706 SAVAGE COURT, LONGWOOD, FL, 32750, US
Date formed: 20 Sep 2016
Document Number: L16000175023
Address: 111 HIGHLINE DR., LONGWOOD, FL, 32750, US
Date formed: 19 Sep 2016
Document Number: L16000174780
Address: 1787 Grange Circle, Longwood, FL, 32750, US
Date formed: 19 Sep 2016
Document Number: P16000076815
Address: 485 N US HWY 17-92, Longwood, FL, 32750, US
Date formed: 19 Sep 2016 - 20 Jun 2019
Document Number: L16000173720
Address: 121 Eastern Fork, Longwood, FL, 32750, US
Date formed: 16 Sep 2016
Document Number: L16000172806
Address: 1225 BENNETT DRIVE, #102, LONGWOOD, FL, 32750
Date formed: 15 Sep 2016 - 22 Sep 2017
Document Number: P16000076234
Address: 754 FLEET FINANCIAL COURT, #300, LONGWOOD, FL, 32750, US
Date formed: 13 Sep 2016 - 22 Sep 2017
Document Number: L16000171262
Address: 550 DEVONSHIRE BLVD, LONGWOOD, FL, 32750, US
Date formed: 13 Sep 2016
Document Number: L16000169736
Address: 1720 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750
Date formed: 12 Sep 2016
Document Number: L16000169702
Address: 100 MYRTLE STREET, APT.338, LONGWOOD, FL, 32750, ES
Date formed: 12 Sep 2016 - 28 Sep 2018
Document Number: L16000168865
Address: 1855 W STATE ROAD 434, LONGWOOD, FL, 32750
Date formed: 09 Sep 2016 - 27 Sep 2019
Document Number: L16000168972
Address: 400 NORTH STREET, UNIT 104, LONGWOOD, FL, 32750, US
Date formed: 09 Sep 2016 - 28 Sep 2018
Document Number: L16000187368
Address: 1968 DEERVIEW PLACE, LONGWOOD, FL, 32750, US
Date formed: 09 Sep 2016 - 28 Sep 2018
Document Number: L16000168234
Address: 316 GARY BLVD, LONGWOOD, FL, 32750, US
Date formed: 08 Sep 2016 - 22 Sep 2017
Document Number: L16000168212
Address: 1015 TWIN LAKES RD, LONGWOOD, FL, 32750
Date formed: 08 Sep 2016 - 22 Sep 2017
Document Number: L16000164734
Address: 685 S. RONALD REAGAN BLVD, SUITE 201, LONGWOOD, FL, 32750, US
Date formed: 06 Sep 2016 - 30 May 2023
Document Number: L16000165290
Address: 1227 S. US HIGHWAY 17-92, LONGWOOD, FL, 32750, US
Date formed: 02 Sep 2016 - 25 Sep 2020
Document Number: P16000072963
Address: 173 TOLLGATE BRANCH, 173 TOLLGATE BRANCH, LONGWOOD, FL, 32750, US
Date formed: 02 Sep 2016 - 01 Mar 2020
Document Number: P16000072790
Address: 389 N 17-92 HWY, LONGWOOD, FL, 32750, US
Date formed: 01 Sep 2016 - 19 Feb 2023
Document Number: L16000164148
Address: 1720 N Ronald Reagan Blvd, LONGWOOD, FL, 32750, US
Date formed: 01 Sep 2016
Document Number: P16000072473
Address: 111 SANDALWOOD WAY, LONGWOOD, FL, 32750, US
Date formed: 31 Aug 2016