Document Number: L20000271438
Address: 480 LAKE BENNETT COURT, LONGWOOD, FL, 32750, US
Date formed: 31 Aug 2020
Document Number: L20000271438
Address: 480 LAKE BENNETT COURT, LONGWOOD, FL, 32750, US
Date formed: 31 Aug 2020
Document Number: L20000271297
Address: 521 East State Road 434, Longwood, FL, 32750, US
Date formed: 31 Aug 2020
Document Number: L20000271020
Address: 1201 ROXBORO ROAD, LONGWOOD, FL, 32750, US
Date formed: 31 Aug 2020 - 24 Sep 2021
Document Number: L20000270516
Address: 605 HIGHLAND ST, LONGWOOD, FL, 32750, US
Date formed: 31 Aug 2020
Document Number: L20000269685
Address: 1902 DEERVIEW PLACE, LONGWOOD, FL, 32750, UN
Date formed: 31 Aug 2020
Document Number: L20000270662
Address: 192 WEST WARREN AVE, LONGWOOD, FL, 32750, US
Date formed: 31 Aug 2020 - 23 Sep 2022
Document Number: L20000267971
Address: 151 SOUTH U.S. HWY. 17-92, LONGWOOD, FL, 32750
Date formed: 28 Aug 2020
Document Number: L20000269310
Address: 531 N US HWY 17-92, LONGWOOD, FL, 32750, US
Date formed: 28 Aug 2020 - 22 Sep 2023
Document Number: L20000267216
Address: 450 W. STATE ROAD 434, SUITE 2010, LONGWOOD, FL, 32750, US
Date formed: 27 Aug 2020 - 27 Sep 2024
Document Number: L20000266985
Address: 328 RUTH BLVD, LONGWOOD, FL, 32750, LW
Date formed: 27 Aug 2020
Document Number: P20000068530
Address: 1040 ALAMEDA DR, LONGWOOD, FL, 32750, UN
Date formed: 27 Aug 2020 - 23 Sep 2022
Document Number: L20000267767
Address: 1450 CROCUS COURT, LONGWOOD, FL, 32750, US
Date formed: 27 Aug 2020
Document Number: L20000266673
Address: 2455 MITCHELL AVENUE, MIMS, FL, 32750
Date formed: 27 Aug 2020 - 23 Sep 2022
Document Number: L20000265772
Address: 1235 S US HWY 17-92, LONGWOOD, FL, 32750
Date formed: 26 Aug 2020 - 23 Sep 2022
Document Number: P20000068371
Address: 890 N HIGHWAY 17-92, LONGWOOD, FL, 32750, US
Date formed: 26 Aug 2020 - 24 Sep 2021
Document Number: L20000265246
Address: 1290 EASTLAND PT, LONGWOOD, FL, 32750, US
Date formed: 26 Aug 2020
Document Number: L20000265275
Address: 495 E CHURCH AVE, LONGWOOD, FL, 32750, UN
Date formed: 26 Aug 2020 - 24 Sep 2021
Document Number: L20000264417
Address: 1060 W State Rd 434, Longwood, FL, 32750, US
Date formed: 25 Aug 2020
Document Number: L20000263549
Address: 400 BRASSIE DR., LONGWOOD, FL, 32750, US
Date formed: 25 Aug 2020 - 01 Aug 2023
Document Number: L20000263026
Address: 311 DANE LANE, 105, LONGWOOD, FL, 32750
Date formed: 25 Aug 2020 - 24 Sep 2021
Document Number: N20000009634
Address: 1410 CROCUT COURT, LONGWOOD, FL, 32750, US
Date formed: 25 Aug 2020 - 27 Sep 2024
Document Number: N20000009596
Address: 300 North Ronald Reagan Blvd., Suite 210, Longwood, FL, 32750, US
Date formed: 25 Aug 2020 - 27 Dec 2023
Document Number: L20000251169
Address: 570 CROWN OAK CENTRE DRIVE, LONGWOOD, FL, 32750, US
Date formed: 24 Aug 2020
Document Number: L20000262425
Address: 119 Ichabod Trail, Longwood, FL, 32750, US
Date formed: 24 Aug 2020
Document Number: L20000261259
Address: 107 PALM SPRINGS DRIVE, LONGWOOD, FL, 32750, US
Date formed: 24 Aug 2020 - 24 Sep 2021
Document Number: L20000260566
Address: 536 WINDING OAK LANE, LONGWOOD, FL, 32750
Date formed: 24 Aug 2020 - 27 Sep 2024
Document Number: P20000066984
Address: 581 EAST STATE ROAD 434, SUITE 1000, LONGWOOD, FL, 32750, US
Date formed: 24 Aug 2020
Document Number: L20000258604
Address: 1155 W State Road 434 Suite 115-286, Longwood, FL, 32750, US
Date formed: 21 Aug 2020
Document Number: L20000259214
Address: 205 SOUTH US HIGHWAY 17-92, LONGWOOD, FL, 32750
Date formed: 21 Aug 2020 - 24 Sep 2021
Document Number: P20000066522
Address: 1590 Grace Lake Circle, Longwood, FL, 32750, US
Date formed: 20 Aug 2020
Document Number: L20000256991
Address: 1800 Lake Emma Drive, Longwood, FL, 32750, US
Date formed: 20 Aug 2020 - 22 Sep 2023
Document Number: L20000256921
Address: 1608 N . RONALD REAGAN BLVD., LONGWOOD, FL, 32750
Date formed: 20 Aug 2020 - 02 Nov 2021
Document Number: L20000255646
Address: 101 MOUND ST, LONGWOOD, FL, 32750, US
Date formed: 19 Aug 2020 - 23 Sep 2022
Document Number: L20000255873
Address: 565 LAND AVE, LONGWOOD, FL, 32750
Date formed: 19 Aug 2020 - 24 Sep 2021
Document Number: L20000254998
Address: 223 TOLLGATE TRAIL, LONGWOOD, FL, 32750, US
Date formed: 19 Aug 2020
Document Number: L20000254829
Address: 521 WESTPORT DRIVE, LONGWOOD, FL, 32750, US
Date formed: 18 Aug 2020 - 24 Sep 2021
Document Number: L20000251268
Address: 1640 HIGHLAND DR., LONGWOOD, FL, 32750, US
Date formed: 17 Aug 2020
Document Number: L20000252005
Address: 1061 HARBOUR DRIVE, LONGWOOD, FL, 32750, US
Date formed: 17 Aug 2020
Document Number: L20000252214
Address: 107 CAYLE AVE., LONGWOOD, FL, 32750, US
Date formed: 17 Aug 2020
Document Number: L20000251574
Address: 536 WINDING OAK LANE, LONGWOOD, FL, 32750
Date formed: 17 Aug 2020
Document Number: L20000251871
Address: 421 LONGWOOD CIR, LONGWOOD, FL, 32750, UN
Date formed: 17 Aug 2020 - 23 Sep 2022
Document Number: L20000249138
Address: 302 E WILDMERE AVE, LONGWOOD, FL, 32750, US
Date formed: 14 Aug 2020
Document Number: L20000248427
Address: 400 SAVAGE COURT, LONGWOOD, FL, 32750
Date formed: 14 Aug 2020
Document Number: L20000238415
Address: 100 SLADE DRIVE, LONGWOOD, FL, 32750, US
Date formed: 14 Aug 2020 - 24 Sep 2021
Document Number: P20000065838
Address: 103 MYRTLE ST, APT 499, LONGWOOD, FL, 32750
Date formed: 13 Aug 2020 - 24 Sep 2021
Document Number: L20000248134
Address: 124 EAST MAINE AVE, LONGWOOD, FL, 32750, US
Date formed: 13 Aug 2020 - 01 Apr 2024
Document Number: L20000247622
Address: 750 FLORIDA CENTRAL PARKWAY, SUITE 100, LONGWOOD, FL, 32750, UN
Date formed: 13 Aug 2020 - 23 Sep 2022
Document Number: L20000246345
Address: 122 Bearss Circle, Longwood, FL, 32750, US
Date formed: 12 Aug 2020
Document Number: P20000062928
Address: 1530 FOREST AVENUE, LONGWOOD, FL, 32750
Date formed: 12 Aug 2020
Document Number: L20000241778
Address: 100 MYRTLE STREET, 464, LONGWOOD, FL, 32750
Date formed: 10 Aug 2020 - 24 Sep 2021