Document Number: L23000000856
Address: 1209 E 2ND ST, SANFORD, FL, 32771, US
Date formed: 27 Dec 2022
Document Number: L23000000856
Address: 1209 E 2ND ST, SANFORD, FL, 32771, US
Date formed: 27 Dec 2022
Document Number: L23000000646
Address: 645 CAMBRIDGE CT, LONGWOOD, FL, 32750, US
Date formed: 27 Dec 2022 - 27 Sep 2024
Document Number: L23000000545
Address: # 1051, 1950 W. State Road 426, OVIEDO, FL, 32765, US
Date formed: 27 Dec 2022
Document Number: L23000000474
Address: 1840 RINEHART ROAD, STE. 359, SANFORD, FL, 32771, US
Date formed: 27 Dec 2022 - 27 Sep 2024
Document Number: L23000000034
Address: 114 SANDY OAKS PL, LONGWOOD, FL, 32779, UN
Date formed: 27 Dec 2022 - 22 Sep 2023
Document Number: L23000000963
Address: 505 QUEENS MIRROR CIR, CASSELBERRY, FL, 32707, US
Date formed: 27 Dec 2022
Document Number: L23000000933
Address: 1161 ISLAND SHORE LANE, 331, LAKE MARY, FL, 32746, US
Date formed: 27 Dec 2022 - 27 Sep 2024
Document Number: P23000000033
Address: 2041 TERRACE BLVD, LONGWOOD, FL, 32779, US
Date formed: 27 Dec 2022
Document Number: L23000000503
Address: 1612 WHITE DOVE DR, WINTER SPRINGS, FL, 32708, US
Date formed: 27 Dec 2022
Document Number: L23000000562
Address: 1423 FAIRWAY OAKS DR, CASSELBERRY, FL, 32707, US
Date formed: 27 Dec 2022 - 22 Sep 2023
Document Number: L23000000332
Address: 244 Altamonte Bay Club Circle Apt 201, Altamonte Springs, FL, 32701, US
Date formed: 27 Dec 2022
Document Number: L23000001121
Address: 7261 LAKE DRIVE, SANFORD, FL, 32771
Date formed: 27 Dec 2022 - 22 Sep 2023
Document Number: P23000000081
Address: 590 VILLAGE PL., #220, LONGWOOD, FL, 32779
Date formed: 27 Dec 2022 - 16 Apr 2023
Document Number: L23000001070
Address: 1250 W STATE ROAD 46, GENEVA, FL, 32732, US
Date formed: 27 Dec 2022
Document Number: L23000000300
Address: 333 CHINOOK CIRCLE, LAKE MARY, FL, 32746, US
Date formed: 27 Dec 2022 - 27 Sep 2024
Document Number: L22000536549
Address: 520 SABAL LAKE DR APT 210, LONGWOOD, FL, 32779, US
Date formed: 27 Dec 2022 - 22 Sep 2023
Document Number: L22000536419
Address: 110 SHEPHERD CT, LONGWOOD, FL, 32750, US
Date formed: 27 Dec 2022 - 27 Sep 2024
Document Number: L22000536737
Address: 5575 S SANFORD AVE, SANFORD, NC, 32773, US
Date formed: 27 Dec 2022 - 27 Sep 2024
Document Number: L22000536705
Address: 336 LAZY ACRES LANE, LONGWOOD, FL, 32750
Date formed: 27 Dec 2022
Document Number: L22000536744
Address: 586 FOSTERS GROVE LOOP, OVIEDO, FL, 32765, US
Date formed: 27 Dec 2022
Document Number: L22000536534
Address: 1032 Chatham Pines Circle 206, winter springs, fl, 32708, UN
Date formed: 27 Dec 2022
Document Number: L22000536400
Address: 1809 E. BROADWAY ST., #361, OVIEDO, FL, 32765, US
Date formed: 27 Dec 2022
Document Number: N22000014311
Address: 1673 TORRINGTON CIRCLE, LONGWOOD, FL, 32750, US
Date formed: 27 Dec 2022
Document Number: L22000536008
Address: 1432 OVIEDO MARKETPLACE BLVD,STE#1237, OVIEDO, FL, 32765, US
Date formed: 23 Dec 2022
Document Number: L22000535816
Address: 696 OAK HOLLOW WAY, ALTAMONTE SPRINGS, FL, 32714
Date formed: 23 Dec 2022 - 22 Sep 2023
Document Number: L22000536184
Address: 120 WILSON BAY CT, SANFORD, FL, 32771, US
Date formed: 23 Dec 2022 - 20 Dec 2023
Document Number: L22000536074
Address: 107 REEL CT, SANFORD, FL, 32773
Date formed: 23 Dec 2022
Document Number: L22000535984
Address: 4001 GARDEN OAK CT, WINTER SPRINGS, FL, 32708
Date formed: 23 Dec 2022
Document Number: L22000535753
Address: 1259 CARUTHERS WOODS RD, GENEVA, FL, 32732
Date formed: 23 Dec 2022 - 22 Sep 2023
Document Number: L22000536151
Address: 2618 EL PORTAL AVE, SANFORD, FL, 32773
Date formed: 23 Dec 2022
Document Number: L22000535951
Address: 880 BROADSTONE WAY APT # 309, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 23 Dec 2022 - 27 Sep 2024
Document Number: L22000535761
Address: 563 SABAL PALM CIR, ALTAMONTE SPRINGS, FL, 32701
Date formed: 23 Dec 2022 - 24 Oct 2023
Document Number: L22000536220
Address: 1114 Greenstone Blvd #106, Lake Mary, FL, 32746, US
Date formed: 23 Dec 2022
Document Number: L22000535940
Address: 421 MONTGOMERY RD, SUITE 105, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 23 Dec 2022
Document Number: L22000535366
Address: 1070 MONTGOMERY ROAD, UNIT #211, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 23 Dec 2022
Document Number: L22000535615
Address: 215 VARSITY CIRCLE, ALTAMONTE SPRINGS, FL, 32714
Date formed: 23 Dec 2022
Document Number: L22000535394
Address: 673 SAN PABLO AVE, CASSELBERRY, FL, 32707
Date formed: 23 Dec 2022
Document Number: L22000535652
Address: 124 BUCKSKIN WAY, WINTER SPRINGS, FL, 32708, US
Date formed: 23 Dec 2022 - 27 Sep 2024
Document Number: P22000094362
Address: 15303 Millwood dr, Sanford, FL, 32771, US
Date formed: 23 Dec 2022
Document Number: N22000014292
Address: 3753 HEIRLOOM ROSE PL., OVIEDO, FL, 32766, US
Date formed: 23 Dec 2022
Document Number: P22000094432
Address: 129 DOGWOOD ST, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 22 Dec 2022
Document Number: L22000535279
Address: 213 BLUE CREEK DR, WINTER SPING, FL, 32708, US
Date formed: 22 Dec 2022
Document Number: L22000534829
Address: 5971 LAKE AVE, SANFORD, FL, 32773, US
Date formed: 22 Dec 2022 - 27 Sep 2024
Document Number: L22000535328
Address: 2906 MALLORN WAY, CASSELBERRY, FL, 32707
Date formed: 22 Dec 2022 - 27 Sep 2024
Document Number: L22000534927
Address: 521 ONE CENTER BOULEVARD, J301, ALTAMONTE SPRINGS, FL, 32701, US
Date formed: 22 Dec 2022 - 22 Sep 2023
Document Number: L22000534737
Address: 346 Freeman Street, Suite 207, Longwood, FL, 32750, US
Date formed: 22 Dec 2022
Document Number: L22000534437
Address: 201 BUTTONWOOD DR, LONGWOOD, FL, 32779, US
Date formed: 22 Dec 2022 - 22 Sep 2023
Document Number: L22000534636
Address: 2600 GEORGIA AVE., #202, SANFORD, FL, 32773, US
Date formed: 22 Dec 2022 - 27 Sep 2024
Document Number: L22000534446
Address: 476 RED ROSE LN, SANFORD, FL, 32771, US
Date formed: 22 Dec 2022
Document Number: L22000535285
Address: 411 W 1ST ST, STE 2013, SANFORD, FL, 32771, US
Date formed: 22 Dec 2022