Document Number: L22000413622
Address: 137 ISLAMORADA WAY, SANFORD, FL, 32771
Date formed: 22 Sep 2022 - 27 Sep 2024
Document Number: L22000413622
Address: 137 ISLAMORADA WAY, SANFORD, FL, 32771
Date formed: 22 Sep 2022 - 27 Sep 2024
Document Number: L22000413570
Address: 742 Bridgecreek Ct, Sanford, FL, 32771, US
Date formed: 22 Sep 2022 - 27 Sep 2024
Document Number: P22000073585
Address: 2876 APOLLO COURT, OVIEDO, FL, 32765, US
Date formed: 21 Sep 2022
Document Number: P22000073463
Address: 102 N HAMPTON CT, SANFORD, FL, 32773, US
Date formed: 21 Sep 2022 - 27 Sep 2024
Document Number: L22000414814
Address: 571 STARSTONE DRIVE, LAKE MARY, FL, 32746, US
Date formed: 21 Sep 2022
Document Number: L22000412589
Address: 793 CREEKWATER TER APT 201, LAKE MARY, FL, 32746, US
Date formed: 21 Sep 2022
Document Number: L22000412319
Address: 2111 KIMBERWICKE CIR, OVIEDO, FL, 32765
Date formed: 21 Sep 2022 - 22 Sep 2023
Document Number: L22000412728
Address: 982 VINERIGDE RUN, APT 307, ALTAMONTE SPRINGS, FL, 32714
Date formed: 21 Sep 2022 - 22 Sep 2023
Document Number: L22000412498
Address: 238 AFTON SQUARE, 302, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 21 Sep 2022 - 22 Mar 2024
Document Number: P22000073457
Address: 801 INTERNATIONAL PARKWAY, 5TH FLOOR, LAKE MARY, FL, 32746, US
Date formed: 21 Sep 2022
Document Number: P22000073417
Address: 3221 Butters Way, Suite 101, sanford, FL, 32771, US
Date formed: 21 Sep 2022
Document Number: L22000413187
Address: 2409 HARLEYFORD PL, CASSELBERRY, FL, 32707, US
Date formed: 21 Sep 2022 - 12 Jan 2023
Document Number: L22000412577
Address: 4243 WEST LAKE MARY BLVD, LAKE MARY, FL, 32746
Date formed: 21 Sep 2022
Document Number: L22000412267
Address: 743 MILLS ESTATE PLACE, CHULUOTA, FL, 32766, US
Date formed: 21 Sep 2022
Document Number: L22000413095
Address: 210 LAKEVIEW AVE., SANFORD, FL, 32771, US
Date formed: 21 Sep 2022 - 22 Sep 2023
Document Number: L22000413293
Address: 261 PORCHESTER DR, SANFORD, FL, 32771, UN
Date formed: 21 Sep 2022 - 16 Mar 2023
Document Number: L22000413052
Address: 1810 PASTURE LOOP, OVIEDO, FL, 32765
Date formed: 21 Sep 2022
Document Number: L22000412642
Address: 1446 JAMIE LANE, CASSELBERRY, FL, 32707
Date formed: 21 Sep 2022 - 26 Jan 2023
Document Number: L22000412522
Address: 625 GREENCOVE TER, APT #122, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 21 Sep 2022
Document Number: L22000412452
Address: 3627 SPECKLED WAY, SANFORD, FL, 32773, US
Date formed: 21 Sep 2022 - 22 Sep 2023
Document Number: L22000412741
Address: 2575 SOUTH HIGHWAY 17-92, SUITE 110, CASSELBERRY, FL, 32707, US
Date formed: 21 Sep 2022 - 22 Sep 2023
Document Number: L22000412441
Address: 1461 TWIN LEAF LN., OVIEDO, FL, 32766
Date formed: 21 Sep 2022 - 27 Sep 2024
Document Number: L22000412089
Address: 110 WEST ORANGE ST, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 21 Sep 2022
Document Number: L22000411989
Address: 3775 N US HWY 17 92, SUITE A, SANFORD, FL, 32773, US
Date formed: 21 Sep 2022
Document Number: L22000411799
Address: 691 COFFEE TRAIL, GENEVA, FL, 32732
Date formed: 21 Sep 2022
Document Number: L22000411798
Address: 675 N HUNT CLUB BLVD, LONGWOOD, FL, 32779, US
Date formed: 21 Sep 2022 - 22 Sep 2023
Document Number: L22000410628
Address: 744 KENILWORTH CIRCLE STE 202, LAKE MARY, FL, 32746, US
Date formed: 21 Sep 2022 - 22 Sep 2023
Document Number: N22000010848
Address: 860 MARKET COMMONS WAY, UNIT 860, LAKE MARY, FL, 32746
Date formed: 21 Sep 2022 - 22 Sep 2023
Document Number: L22000412026
Address: 105 RED BAY DR, LONGWOOD, FL, 32750
Date formed: 21 Sep 2022 - 23 Mar 2023
Document Number: L22000411916
Address: 2921 S. Orlando Dr., Sanford, FL, 32773, US
Date formed: 21 Sep 2022 - 27 Sep 2024
Document Number: L22000411526
Address: 207 Springview Ct, Winter Springs, FL, 32708, US
Date formed: 21 Sep 2022
Document Number: L22000411475
Address: 220 cherokee ct, Apt 111, Altamonte Springs, FL, 32701, US
Date formed: 21 Sep 2022 - 30 Apr 2024
Document Number: L22000411415
Address: 1525 INTERNATIONAL PKWY STE 2001, LAKE MARY, FL, 32746
Date formed: 21 Sep 2022
Document Number: L22000411944
Address: 1225 BENNET DRIVE, #109 LONGWOOD COMMERCE PARK, LONGWOOD, FL, 32750, US
Date formed: 21 Sep 2022
Document Number: L22000411584
Address: 718 SUGAR BAY WAY, 204, LAKE MARY, FL, 32746, US
Date formed: 21 Sep 2022 - 27 Sep 2024
Document Number: L22000411583
Address: 1022 TURTLE CREEK DR, OVIEDO, FL, 32765
Date formed: 21 Sep 2022
Document Number: L22000411962
Address: 346 SAN MIGUEL STREET, WINTER SPRINGS, FL, 32708
Date formed: 21 Sep 2022 - 22 Sep 2023
Document Number: L22000411942
Address: 2575 S. US HWY 17-92, 142, CASSELBERRY, FL, 32707, US
Date formed: 21 Sep 2022
Document Number: L22000411971
Address: 4038 BISCAYNE DR., WINTER SPRINGS, FL, 32708, US
Date formed: 21 Sep 2022 - 27 Sep 2024
Document Number: L22000411931
Address: 2003 Island Bay circle, Sanford, FL, 32771, US
Date formed: 21 Sep 2022
Document Number: A22000000549
Address: 650 S. NORTHLAKE BLVD., SUITE 450, ALTAMONTE SPRINGS, FL, 32701, US
Date formed: 21 Sep 2022
Document Number: L22000415211
Address: 1131 West Lake Brantley Rd, Altamonte Spring, Fl, 32714, UN
Date formed: 20 Sep 2022
Document Number: L22000411259
Address: 961 WESSON DR, CASSELBERRY, FL, 32707, US
Date formed: 20 Sep 2022
Document Number: L22000411149
Address: 501 TANOAK CT, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 20 Sep 2022 - 22 Sep 2023
Document Number: L22000410389
Address: 30 MOREE LOOP, APT 37, WINTER SPRINGS, FL, 32708, US
Date formed: 20 Sep 2022
Document Number: L22000409769
Address: 205 MARATHON LANE, SANFORD, FL, 32771
Date formed: 20 Sep 2022
Document Number: L22000411338
Address: 832 ROSELING CIR UNIT 104, LAKE MARY, FL, 32746, US
Date formed: 20 Sep 2022 - 27 Sep 2024
Document Number: L22000411238
Address: 961 WESSON DR, CASSELBERRY, FL, 32707, US
Date formed: 20 Sep 2022
Document Number: L22000410868
Address: 1579 WARNER DR, CHULUOTA, FL, 32766, US
Date formed: 20 Sep 2022 - 22 Sep 2023
Document Number: L22000410818
Address: 160 PLUMOSUS DRIVE, ALTAMONTE SPINGS, FL, 32701, US
Date formed: 20 Sep 2022 - 27 Sep 2024