Document Number: L18000249305
Address: 365 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779, US
Date formed: 23 Oct 2018 - 24 Sep 2021
Document Number: L18000249305
Address: 365 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779, US
Date formed: 23 Oct 2018 - 24 Sep 2021
Document Number: P18000088343
Address: 365 WEKIVA SPRINGS ROAD, FIRST FLOOR, LONGWOOD, FL, 32779, US
Date formed: 23 Oct 2018 - 25 Sep 2020
Document Number: L18000248654
Address: 353 Golfside CV, Longwood, FL, 32779, US
Date formed: 23 Oct 2018
Document Number: L18000246308
Address: 160 VISTA OAK DR., LONGWOOD, FL, 32779, US
Date formed: 18 Oct 2018
Document Number: L18000244589
Address: 109 BRANTLEY HARBOR DR, LONGWOOD, FL, 32779, US
Date formed: 17 Oct 2018
Document Number: L18000244676
Address: 266 E Hornbeam Dr, longwood, FL, 32779, US
Date formed: 17 Oct 2018
Document Number: L18000242014
Address: 214 N Castleford Ct, LONGWOOD, FL, 32779, US
Date formed: 15 Oct 2018
Document Number: L18000242432
Address: 3144 Splendid Stowe Lane, Longwood, FL, 32779, US
Date formed: 15 Oct 2018
Document Number: L18000242840
Address: 2050 SPRINGS LANDING BLVD., LONGWOOD, FL, 32779, US
Date formed: 15 Oct 2018
Document Number: L18000241384
Address: 3153 BENTONSHIRE PLACE, LONGWOOD, FL, 32779
Date formed: 12 Oct 2018 - 27 Sep 2019
Document Number: L18000240732
Address: 201 TIMBERCOVE CIRCLE, LONGWOOD, FL, 32779, US
Date formed: 11 Oct 2018 - 27 Sep 2024
Document Number: L18000240257
Address: 3971 LANCASHIRE LANE, LONGWOOD, FL, 32779, US
Date formed: 10 Oct 2018 - 25 Sep 2020
Document Number: L18000237696
Address: 950 DEERWOOD LOOP, LONGWOOD, FL, 32779
Date formed: 08 Oct 2018 - 27 Sep 2019
Document Number: L18000236687
Address: 202 Valley Dr, Longwood, FL, 32779, US
Date formed: 05 Oct 2018 - 24 Sep 2021
Document Number: P18000084062
Address: CELIN HERNANDEZ, 343 W HORNBEAM DR, LONGWOOD, FL, 32779
Date formed: 05 Oct 2018 - 27 Sep 2019
Document Number: L18000235072
Address: 2139 West State Road 434, Suite 102, Longwood, FL, 32779, US
Date formed: 04 Oct 2018
Document Number: L18000233799
Address: 700 THISTLEWOOD CT, LONGWOOD, FL, 32779, US
Date formed: 03 Oct 2018 - 13 Jul 2021
Document Number: L18000234381
Address: 136 LEDBURY DRIVE, LONGWOOD, FL, 32779
Date formed: 03 Oct 2018
Document Number: L18000233449
Address: 366 NEEDLES TRAIL, LONGWOOD, FL, 32779
Date formed: 02 Oct 2018 - 24 Sep 2021
Document Number: L18000232101
Address: 220 SWEET GUM WAY, LONGWOOD, FL, 32779, US
Date formed: 02 Oct 2018
Document Number: L18000232549
Address: 2118 ROYAL FERN CT, LONGWOOD, FL, 32779, US
Date formed: 01 Oct 2018 - 25 Sep 2020
Document Number: L18000231586
Address: 200 S Sweetwater Cv Blvd, Longwood, FL, 32779, US
Date formed: 01 Oct 2018 - 31 Aug 2020
Document Number: P18000082017
Address: 203 BRIAR CLIFF DR, LONGWOOD, FL, 32779
Date formed: 28 Sep 2018 - 25 Sep 2020
Document Number: N18000010441
Address: 177 S. SHADOWBAY BLVD, LONGWOOD, FL, 32779, US
Date formed: 27 Sep 2018
Document Number: L18000228334
Address: 114 MEADOWFIELD LANE, LONGWOOD, FL, 32779, US
Date formed: 26 Sep 2018
Document Number: L18000227774
Address: 3226 OAKMONT TER, LONGWOOD, FL, 32779, US
Date formed: 26 Sep 2018 - 24 Sep 2021
Document Number: L18000227920
Address: 632 E. CLUB CIR, LONGWOOD, FL, 32779, US
Date formed: 25 Sep 2018 - 16 Jan 2020
Document Number: L18000227519
Address: 2710 HAGEN CT, LONGWOOD, FL, 32779
Date formed: 25 Sep 2018 - 27 Sep 2019
Document Number: P18000080817
Address: 3247 LAKEVIEW OAKS DRIVE, LONGWOOD, FL, 32779, UN
Date formed: 25 Sep 2018
Document Number: L18000227434
Address: 175 SABAL PALM DRIVE, LONGWOOD, FL, 32779
Date formed: 25 Sep 2018 - 27 Sep 2019
Document Number: L18000227333
Address: 200 S. SHADOWBAY BLVD., LONGWOOD, FL, 32779
Date formed: 25 Sep 2018
Document Number: L18000226649
Address: 153 WISTERIA DR, LONGWOOD, FL, 32779
Date formed: 24 Sep 2018 - 27 Sep 2019
Document Number: L18000226603
Address: 3501 LEGACY HILLS COURT, LONGWOOD, FL, 32779
Date formed: 24 Sep 2018
Document Number: P18000080630
Address: 352 CYPRESS LANDING DR, LONGWOOD, FL, 32779
Date formed: 24 Sep 2018 - 27 Sep 2019
Document Number: L18000225772
Address: 105 INGRAM CIR, LONGWOOD, FL, 32779, US
Date formed: 24 Sep 2018 - 27 Sep 2019
Document Number: L18000224708
Address: 4 Village Green, Longwood, FL, 32779, US
Date formed: 21 Sep 2018
Document Number: L18000223843
Address: 1191 Bella Vista Circle, Longwood, FL, 32779, US
Date formed: 21 Sep 2018
Document Number: L18000224419
Address: 315 VALLEY DRIVE, LONGWOOD, FL, 32779, US
Date formed: 20 Sep 2018 - 24 Sep 2021
Document Number: L18000224214
Address: 632 E. CLUB CIR, LONGWOOD, FL, 32779, US
Date formed: 20 Sep 2018 - 16 Jan 2020
Document Number: L18000224413
Address: 315 VALLEY DRIVE, LONGWOOD, FL, 32779, US
Date formed: 20 Sep 2018 - 24 Sep 2021
Document Number: L18000224403
Address: 315 VALLEY DRIVE, LONGWOOD, FL, 32779, US
Date formed: 20 Sep 2018 - 24 Sep 2021
Document Number: L18000223783
Address: 249 S. SHADOW BAY BLVD., LONGWOOD, FL, 32779
Date formed: 20 Sep 2018 - 27 Sep 2019
Document Number: L18000223760
Address: 3317 SUNSET VIEW CT., LONGWOOD, FL, 32779, US
Date formed: 20 Sep 2018 - 28 Feb 2022
Document Number: L18000223537
Address: 657 SABAL LAKE DR, 103, LONGWOOD, FL, 32779, UN
Date formed: 20 Sep 2018 - 20 Mar 2019
Document Number: L18000221585
Address: 104 WISTERIA DR., LONGWOOD, FL, 32779, US
Date formed: 19 Sep 2018
Document Number: L18000222314
Address: 368 CYPRESS LANDING DRIVE, LONGWOOD, FL, 32779
Date formed: 19 Sep 2018 - 27 Sep 2019
Document Number: P18000078839
Address: 3101 LEGACY VIEW COVE, LONGWOOD, FL, 32779
Date formed: 18 Sep 2018 - 23 Sep 2022
Document Number: L18000222210
Address: 1110 CAMBRIDGE CT, LONGWOOD, FL, 32779, US
Date formed: 18 Sep 2018
Document Number: L18000220611
Address: 407 WEKIVA SPRINGS RD., STE. 215, LONGWOOD, FL, 32779, US
Date formed: 18 Sep 2018
Document Number: L18000220468
Address: 136 LEDBURY DRIVE, LONGWOOD, FL, 32779
Date formed: 17 Sep 2018