Document Number: L23000445540
Address: 1251 PATTERSON TERRACE, LAKE MARY, FL, 32746, US
Date formed: 26 Sep 2023
Document Number: L23000445540
Address: 1251 PATTERSON TERRACE, LAKE MARY, FL, 32746, US
Date formed: 26 Sep 2023
Document Number: L23000442746
Address: 1936 AYRSHIER PLACE, OVIEDO, FL, 32765, US
Date formed: 26 Sep 2023
Document Number: P23000069074
Address: 204 YARMOUTH RD, FERN PARK, FL, 32730
Date formed: 26 Sep 2023 - 27 Sep 2024
Document Number: L23000444289
Address: 1203 WINTER SPRINGS BLVD, WINTER SPRINGS, FL, 32708
Date formed: 25 Sep 2023
Document Number: L23000444787
Address: 135 BELLAGIO CIR, SANFORD, FL, 32771
Date formed: 25 Sep 2023 - 27 Sep 2024
Document Number: L23000444685
Address: 2739 CLINTON HEIGHTS CT., OVIEDO, FL, 32765
Date formed: 25 Sep 2023
Document Number: L23000444285
Address: 210 MELISSA COURT, SANFORD, FL, 32773
Date formed: 25 Sep 2023 - 27 Sep 2024
Document Number: L23000444464
Address: 822 Camargo Way Unit 212, Altamonte Springs, FL, 32714, US
Date formed: 25 Sep 2023
Document Number: L23000444454
Address: 1505 MEADOWLARK STREET, LONGWOOD, FL, 32750, US
Date formed: 25 Sep 2023 - 27 Sep 2024
Document Number: L23000444054
Address: 1070 MONTGOMERY RD #2069, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 25 Sep 2023 - 27 Sep 2024
Document Number: L23000444582
Address: 609 CASA PARK COURT C, WINTER SPRINGS, FL, 32708, 01
Date formed: 25 Sep 2023 - 27 Sep 2024
Document Number: L23000444231
Address: 984 FIDDLE LEAF WAY, SANFORD, FL, 32771, US
Date formed: 25 Sep 2023 - 27 Sep 2024
Document Number: L23000444680
Address: 119 DOLORES DR, ALTAMONTE SPRINGS, FL, 32701
Date formed: 25 Sep 2023 - 27 Sep 2024
Document Number: L23000443889
Address: 940 CENTRE CIR, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 25 Sep 2023 - 27 Sep 2024
Document Number: L23000443629
Address: 766 N SUN DR, 1060, LAKE MARY, FL, 32746
Date formed: 25 Sep 2023
Document Number: L23000442789
Address: 1496 W STATE RD 434, LONGWOOD, FL, 32750
Date formed: 25 Sep 2023
Document Number: L23000443478
Address: 411 W 1ST ST UNIT #421, SANFORD, FL, 32771, US
Date formed: 25 Sep 2023
Document Number: L23000443128
Address: 1780 BRACKENHURST PLACE, LAKE MARY, FL, 32746, US
Date formed: 25 Sep 2023
Document Number: L23000443187
Address: 1225 BENNETT DR UNIT 136, LONGWOOD, FL, 32750, US
Date formed: 25 Sep 2023 - 27 Sep 2024
Document Number: L23000443436
Address: 134 WEST 5TH ST, CHULUOTA, FL, 32766
Date formed: 25 Sep 2023
Document Number: L23000442786
Address: 1445 DOLGNER PL, SUITE 25, SANFORD, FL, 32771, US
Date formed: 25 Sep 2023 - 27 Sep 2024
Document Number: L23000443965
Address: 819 HARMONY LANE, CHULUOTA, FL, 32766, US
Date formed: 25 Sep 2023 - 27 Sep 2024
Document Number: L23000443785
Address: 523 LIMERICK PL, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 25 Sep 2023 - 26 Apr 2024
Document Number: L23000443974
Address: 1073-B ORIENTA AVENUE, ALTAMONTE SPRINGS, FL, 32701, US
Date formed: 25 Sep 2023 - 12 May 2024
Document Number: L23000443704
Address: 1060 W SR 434, SUITE 152, LONGWOOD, FL, 32750
Date formed: 25 Sep 2023 - 27 Sep 2024
Document Number: L23000443193
Address: 4097 E DANBY CT, WINTER SPRINGS, FL, 32708, US
Date formed: 25 Sep 2023 - 27 Sep 2024
Document Number: L23000443063
Address: 1729 GRAND RUE DRIVE, CASSELBERRY, FL, 32707
Date formed: 25 Sep 2023
Document Number: L23000442833
Address: 675 N HUNT CLUB BLVD, 1952, LONGWOOD,FL, AL, 32779, US
Date formed: 25 Sep 2023
Document Number: N23000011573
Address: SEMINOLE COUNTY VETERANS SERVICE OFFICE, 520 W. LAKE MARY BLVD, SANFORD, FL, 32773, US
Date formed: 25 Sep 2023
Document Number: N23000011592
Address: 400 INTERNATIONAL PKWY, STE 470, LAKE MARY, FL, 32746, US
Date formed: 25 Sep 2023
Document Number: L23000443142
Address: 295 WYMORE RD APT 103, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 25 Sep 2023
Document Number: L23000443092
Address: 1538 THORNAPPLE LANE, SANFORD, FL, 32771, US
Date formed: 25 Sep 2023 - 27 Sep 2024
Document Number: L23000443062
Address: 1538 THORNAPPLE LANE, SANFORD, FL, 32771, US
Date formed: 25 Sep 2023 - 27 Sep 2024
Document Number: L23000442812
Address: 655 JAMESTOWN BLVD, 1190, 1190, ALTAMONTE SPRINGS, FL, 32714
Date formed: 25 Sep 2023 - 27 Sep 2024
Document Number: L23000443961
Address: 324 PLACID LAKE DRIVE, SANFORD, FL, 32773
Date formed: 25 Sep 2023 - 27 Sep 2024
Document Number: L23000443411
Address: 1793 Brackenhurst PL, Lake Mary, FL, 32746, US
Date formed: 25 Sep 2023
Document Number: L23000443141
Address: 1780 BRACKENHURST PLACE, LAKE MARY, FL, 32746, US
Date formed: 25 Sep 2023
Document Number: P23000068951
Address: 1600 GATSBY CT, CASSELBERRY, FL, 32707, US
Date formed: 25 Sep 2023
Document Number: L23000443960
Address: 195 W. PINE AVENUE, LONGWOOD, FL, 32750, US
Date formed: 25 Sep 2023
Document Number: L23000443920
Address: 3840 CORONA COURT, SANFORD, FL, 32773, UN
Date formed: 25 Sep 2023
Document Number: L23000443350
Address: 383 CEDARBROOK LANE, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 25 Sep 2023
Document Number: P23000068889
Address: 1499 W SR-434, LONGWOOD, FL, 32750, US
Date formed: 25 Sep 2023
Document Number: L23000440169
Address: 300 NORTH ENTRANCE ROAD, SUITE 8, SANFORD FLORIDA, 32771
Date formed: 25 Sep 2023 - 27 Sep 2024
Document Number: P23000068768
Address: 212 BARRY CT., LONGWOOD, FL, 32779
Date formed: 25 Sep 2023
Document Number: P23000068881
Address: TUSKAWILLA RD, WINTER SPRINGS, FL, 32708, US
Date formed: 25 Sep 2023
Document Number: P23000068760
Address: 560 S. Ronald Reagan Blvd, Longwood, FL, 32750, US
Date formed: 25 Sep 2023
Document Number: L23000442059
Address: 122 OLD MIMS ROAD, GENEVA, FL, 32732, US
Date formed: 22 Sep 2023
Document Number: L23000442029
Address: 321 MONTGOMERY ROAD 162142, 162142, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 22 Sep 2023
Document Number: L23000442928
Address: 161 MITCHELLE CREEK WAY, OVIEDO, FL, 32765, US
Date formed: 22 Sep 2023
Document Number: L23000442128
Address: 462 TRADITION LN, WINTER SPRING, FL, 32708
Date formed: 22 Sep 2023