Document Number: L20000293662
Address: 116 PLACID WOODS CT, SANFORD, FL, 32773
Date formed: 18 Sep 2020 - 23 Sep 2022
Document Number: L20000293662
Address: 116 PLACID WOODS CT, SANFORD, FL, 32773
Date formed: 18 Sep 2020 - 23 Sep 2022
Document Number: L20000293045
Address: 5556 OAKWORTH PL, SANFORD, FL, 32773, US
Date formed: 17 Sep 2020 - 22 Sep 2023
Document Number: L20000293010
Address: 2151 Spinner Lane, Sanford, FL, 32773, US
Date formed: 17 Sep 2020 - 22 Sep 2023
Document Number: P20000074635
Address: 2774 RIDGEWOOD CIR, SANFORD, FL, 32773, US
Date formed: 16 Sep 2020 - 24 Sep 2021
Document Number: L20000291275
Address: 2232 BROOKRIDGE TRL, SANFROD, FL, 32773
Date formed: 16 Sep 2020 - 24 Sep 2021
Document Number: L20000290342
Address: 2536 PRINCETON AVE, SANFORD, FL, 32773
Date formed: 16 Sep 2020 - 05 Apr 2024
Document Number: L20000288529
Address: 3776 ORLANDO DRIVE, SANFORD, FL, 32773, US
Date formed: 15 Sep 2020 - 22 Sep 2023
Document Number: L20000288686
Address: 3924 CRAWLEY DOWN LOOP, SANFORD, FL, 32773, US
Date formed: 15 Sep 2020 - 24 Sep 2021
Document Number: L20000288415
Address: 138 LONG LEAF PINE CIR, SANFORD, FL, 32773, UN
Date formed: 15 Sep 2020
Document Number: L20000285651
Address: 4047 Crawley Down Loop, Sanford, FL, 32773, US
Date formed: 14 Sep 2020
Document Number: P20000073920
Address: 250 W. LAKE MARY BLVD, SUITE 203, SANFORD, FL, 32773
Date formed: 14 Sep 2020 - 23 Sep 2022
Document Number: P20000073575
Address: 210 Fairmont Dr, Sanford, FL, 32773, US
Date formed: 14 Sep 2020
Document Number: L20000286587
Address: 855 SAINT JOHNS RIVER DR, SANFORD, FL, 32773
Date formed: 14 Sep 2020 - 24 Sep 2021
Document Number: P20000073155
Address: 726 CROWS BLUFF LANE, SANFORD, FL, 32773
Date formed: 14 Sep 2020 - 29 Apr 2022
Document Number: L20000286575
Address: 238 Carina Circle, SANFORD, FL, 32773, US
Date formed: 14 Sep 2020
Document Number: L20000284955
Address: 114 FRIESIAN WAY, SANFORD, FL, 32773, US
Date formed: 11 Sep 2020 - 24 Sep 2021
Document Number: L20000285151
Address: 6207 STONEBROOK DR, SANFORD, FL, 32773
Date formed: 11 Sep 2020 - 24 Sep 2021
Document Number: L20000283811
Address: 2621 SOUTH ORLANDO DR., 2, SANFORD, FL, 32773
Date formed: 10 Sep 2020 - 24 Sep 2021
Document Number: L20000282381
Address: 3502 S PARK AVENUE, SANFORD, FL, 32773
Date formed: 10 Sep 2020
Document Number: N20000010229
Address: 2921 SOUTH ORLANDO DR, 210, SANFORD, FL, 32773
Date formed: 10 Sep 2020
Document Number: N20000010203
Address: 746 OSCEOLA DR., SANFORD, FL, 32773
Date formed: 09 Sep 2020 - 24 Sep 2021
Document Number: L20000279995
Address: 6053 LAKE AVE, SANFORD, FL, 32773
Date formed: 08 Sep 2020 - 23 Sep 2022
Document Number: L20000279421
Address: 1370 Tropic Park Drive, Sanford, FL, 32773, US
Date formed: 08 Sep 2020
Document Number: L20000278947
Address: 117 Pine Isle Drive, SANFORD, FL, 32773, US
Date formed: 08 Sep 2020 - 27 Sep 2024
Document Number: L20000277916
Address: 500 WEST AIRPORT BLVD, 1602, SANFORD, FL, 32773, UN
Date formed: 08 Sep 2020
Document Number: L20000278182
Address: 2702 S. French ave, Sanford, FL, 32773, US
Date formed: 08 Sep 2020
Document Number: L20000278401
Address: 3652 Laurel Ave, SANFORD, FL, 32773, US
Date formed: 08 Sep 2020
Document Number: L20000276959
Address: 3100 TWIN PALM CT, SANFORD, FL, 32773
Date formed: 04 Sep 2020 - 24 Sep 2021
Document Number: L20000275841
Address: 1432 Windridge Circle, Sanford, FL, 32773, US
Date formed: 03 Sep 2020 - 23 Sep 2022
Document Number: L20000275810
Address: 115 CLEAR LAKE CIRCLE, SANFORD, FL, 32773, US
Date formed: 03 Sep 2020 - 24 Sep 2021
Document Number: P20000070601
Address: 12101 STONEBROOK DRIVE, SANFORD, FL, 32773, UN
Date formed: 02 Sep 2020 - 11 Mar 2021
Document Number: L20000274601
Address: 5320 TOWER WAY, SANFORD, FL, 32773
Date formed: 02 Sep 2020 - 27 Sep 2024
Document Number: L20000345529
Address: 2557 Park Dr, SANFORD, FL, 32773, US
Date formed: 02 Sep 2020
Document Number: L20000273549
Address: 3131 PINE OAK TRL, SANFORD, FL, 32773, US
Date formed: 02 Sep 2020 - 24 Sep 2021
Document Number: L20000273848
Address: 7203 LOGAN HEIGHT CIRCLE, SANFORD, FL, 32773
Date formed: 02 Sep 2020 - 27 Sep 2024
Document Number: L20000274141
Address: 15202 STONEBROOK DR., SANFORD, FL, 32773
Date formed: 02 Sep 2020 - 24 Sep 2021
Document Number: L20000273560
Address: 3131 PINE OAK TRL, SANFORD, FL, 32773
Date formed: 02 Sep 2020 - 23 Sep 2022
Document Number: P20000070055
Address: 145 ROSE HILL RD, SANFORD, FL, 32773
Date formed: 01 Sep 2020 - 22 Sep 2023
Document Number: L20000273353
Address: 4756 Cliveden Loop, Sanford, FL, 32773, US
Date formed: 01 Sep 2020
Document Number: L20000272863
Address: 2921 S ORLANDO DRIVE, 130, ORLANDO, FL, 32773, US
Date formed: 01 Sep 2020
Document Number: L20000271475
Address: 103 VINEWOOD DR, SANFORD, FL, 32773
Date formed: 31 Aug 2020
Document Number: L20000270129
Address: 2600 GEORGIA AVE, 1608, SANFORD, FL, 32773, US
Date formed: 31 Aug 2020 - 24 Sep 2021
Document Number: L20000270494
Address: 613 GROVEWOOD AVE, SANFORD, FL, 32773, US
Date formed: 31 Aug 2020 - 23 Sep 2022
Document Number: L20000267968
Address: 278 LIVE OAK BLVD, SANFORD, FL, 32773
Date formed: 28 Aug 2020 - 22 Sep 2023
Document Number: L20000268643
Address: 104 REEL CT, SANFORD, FL, 32773, US
Date formed: 28 Aug 2020 - 24 Sep 2021
Document Number: L20000266643
Address: 5206 POND CREST LN, SANFORD, FL, 32773
Date formed: 27 Aug 2020 - 24 Sep 2021
Document Number: L20000266420
Address: 2257 KELMSCOTT CT, SANFORD, FL, 32773, UN
Date formed: 27 Aug 2020 - 20 Sep 2021
Document Number: P20000068299
Address: 250 W LAKE MARY BLVD, SANFORD, FL, 32773, US
Date formed: 26 Aug 2020
Document Number: P20000068045
Address: 12101 STONEBROOK DRIVE, SANFORD, FL, 32773, UN
Date formed: 26 Aug 2020 - 11 Mar 2021
Document Number: L20000263924
Address: 124 CLEAR LAKE CIRCLE, SANFORD, FL, 32773
Date formed: 25 Aug 2020 - 23 Sep 2022