Document Number: L22000396693
Address: 509 DEVON PLACE, LAKE MARY, FL, 32746
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000396693
Address: 509 DEVON PLACE, LAKE MARY, FL, 32746
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000396563
Address: 853 Waterway Place Unit 101, Longwood, FL, 32750, US
Date formed: 12 Sep 2022 - 27 Sep 2024
Document Number: L22000396443
Address: 701 BEVERLY AVENUE, ALTAMONTE SPRINGS, FL, 32701
Date formed: 12 Sep 2022
Document Number: P22000070913
Address: 121 MAYFIELD DRIVE, SANFORD, FL, 32771
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000396832
Address: 1225 BENNETT STREET, UNIT 136, LONGWOOD, FL, 32750, US
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000396851
Address: 4850 VERACITY PT, 202, SANFORD, FL, 32771, US
Date formed: 12 Sep 2022 - 22 Dec 2022
Document Number: P22000071110
Address: 524 RAMSDELL AVE, ALTAMONTE SPRING, FL, 32714
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000392771
Address: 999 DOUGLAS AVE #3328, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 12 Sep 2022
Document Number: L22000387980
Address: 1809 E BROADWAY ST STE 345, OVIEDO, FL, 32765
Date formed: 09 Sep 2022
Document Number: L22000394979
Address: 204 N ELM AV, 104, SANFORD, FL, 32771, US
Date formed: 09 Sep 2022 - 27 Sep 2024
Document Number: L22000395698
Address: 1275 LAKE HEATHROW LANE, LAKE MARY, FL, 32746, US
Date formed: 09 Sep 2022
Document Number: L22000395747
Address: 1281 PRINCE CT., LAKE MARY, FL, 32746
Date formed: 09 Sep 2022
Document Number: L22000395697
Address: 515 WILLNER CIR, SANFORD, FL, 32771, UN
Date formed: 09 Sep 2022 - 22 Sep 2023
Document Number: L22000394987
Address: 225 W SEMINOLE BLVD., SANFORD, FL, 32771
Date formed: 09 Sep 2022
Document Number: L22000395786
Address: 540 YELLOW TAIL PLACE, CHULUOTA, FL, 32766
Date formed: 09 Sep 2022
Document Number: L22000395396
Address: 615 LAUREL AVE, SANFORD, FL, 32771, US
Date formed: 09 Sep 2022
Document Number: L22000395356
Address: 2001 S FRENCH AVENUE, SANFORD, FL, 32771, US
Date formed: 09 Sep 2022
Document Number: L22000394926
Address: 525 GREEN BRIAR BLVD, ALTAMONTE SPRINGS, FL, 32714
Date formed: 09 Sep 2022
Document Number: P22000070685
Address: 124 WEST LAUREN CT, FERN PARK, FL, 32730
Date formed: 09 Sep 2022 - 22 Sep 2023
Document Number: L22000395824
Address: 801 W. SR 436, 2011, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 09 Sep 2022
Document Number: L22000395154
Address: 1732 BRACKENHURST PLACE, LAKE MARY, FL, 32746, US
Date formed: 09 Sep 2022
Document Number: L22000395913
Address: 5707 BEAR STONE RUN, OVIEDO, FL, 32765, US
Date formed: 09 Sep 2022 - 21 Apr 2023
Document Number: P22000070753
Address: 1821 Firebrush Ln, Oviedo, FL, 32765, US
Date formed: 09 Sep 2022
Document Number: P22000070723
Address: 320 FERN DRIVE, SANFORD, FL, 32773, UN
Date formed: 09 Sep 2022 - 04 Jan 2023
Document Number: L22000394983
Address: 9569 SOUTHERN GARDEN CIR, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 09 Sep 2022
Document Number: L22000394893
Address: 1404 NORTH RONALD REAGAN BLVD, 1120, LONGWOOD, FL, 32750
Date formed: 09 Sep 2022 - 22 Sep 2023
Document Number: L22000395472
Address: 632 FIRWOOD COURT, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 09 Sep 2022 - 22 Sep 2023
Document Number: L22000395412
Address: 712 SECRET HARBOR LANE, UNIT 204, LAKE MARY, FL, 32746, US
Date formed: 09 Sep 2022 - 27 Sep 2024
Document Number: L22000395361
Address: 140 RESERVE CIR #100, OVIEDO, FL, 32765, US
Date formed: 09 Sep 2022
Document Number: L22000395251
Address: 103 COMMERCE ST, STE 160, LAKE MARY, FL, 32746
Date formed: 09 Sep 2022
Document Number: L22000394951
Address: 798 AUSTIN COURT, WINTER SPRINGS, FL, 32708, US
Date formed: 09 Sep 2022
Document Number: L22000395880
Address: 629 COMANCHE, OVIEDO, FL, 32765, US
Date formed: 09 Sep 2022
Document Number: L22000395550
Address: 1603 W. 15TH ST, SANFORD, FL, 32771, US
Date formed: 09 Sep 2022 - 22 Sep 2023
Document Number: L22000394639
Address: 1250 PARK DRIVE, CASSELBERRY, FL, 32707
Date formed: 09 Sep 2022
Document Number: L22000394728
Address: 606 LAND AVE, LONGWOOD, FL, 32750, US
Date formed: 09 Sep 2022 - 22 Sep 2023
Document Number: L22000394607
Address: 585 SEVEN OAKS BLVD, WINTER SPRINGS, FL, 32708, UN
Date formed: 09 Sep 2022
Document Number: L22000394497
Address: 325 LIVE OAK BLVD, SANFORD, FL, 32773, US
Date formed: 09 Sep 2022
Document Number: L22000394397
Address: 801 WEST STATE ROAD, 436 SUITE, ALTAMONTE SPRING, FL, 32714
Date formed: 09 Sep 2022 - 22 Sep 2023
Document Number: P22000070517
Address: 1126 CLIFTON SPRINGS LN, WINTER SPRINGS, FL, 32708, US
Date formed: 09 Sep 2022
Document Number: L22000394636
Address: 187 E. CRYSTAL LAKE AVE., SUITE 1021, LAKE MARY, FL, 32746, US
Date formed: 09 Sep 2022
Document Number: L22000394615
Address: 499 N SR 434 UNIT 1029, ALTAMONTE SPRINGS, FL, 32714
Date formed: 09 Sep 2022 - 22 Sep 2023
Document Number: L22000394703
Address: 1255 PIMA PT, OVIEDO, FL, 32765
Date formed: 09 Sep 2022
Document Number: L22000394673
Address: 1070 MONTGOMERY ROAD, UNIT NO 693, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 09 Sep 2022 - 27 Sep 2024
Document Number: L22000394333
Address: 675 N. HUNT CLUB BLVD, UNIT 2015, LONGWOOD, FL, 32779, US
Date formed: 09 Sep 2022 - 27 Sep 2024
Document Number: L22000394331
Address: 2950 GRANDEVILLE CIR APT 210, OVIEDO, FL, 32765, US
Date formed: 09 Sep 2022 - 22 Sep 2023
Document Number: L22000394291
Address: 1070 MONTGOMERY RD, 2191, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 09 Sep 2022 - 27 Sep 2024
Document Number: L22000394330
Address: 860 Broadstone Way, Altamonte Springs, FL, 32714, US
Date formed: 09 Sep 2022
Document Number: L22000391105
Address: 280 S STATE RD 434, ALTAMONTE SPRINGS, FL, 32714
Date formed: 09 Sep 2022 - 22 Sep 2023
Document Number: L22000387029
Address: 2962 SPRING HEATHER PL, OVIEDO, FL, 32766, US
Date formed: 09 Sep 2022 - 27 Sep 2024
Document Number: L22000392799
Address: 5707 BEAR STONE RUN, OVIEDO, FL, 32765, US
Date formed: 08 Sep 2022 - 22 Sep 2023