Document Number: L22000392579
Address: 1040 REGAL POINTE TERRACES, 106, LAKE MARY, FL, 32746, US
Date formed: 08 Sep 2022 - 22 Sep 2023
Document Number: L22000392579
Address: 1040 REGAL POINTE TERRACES, 106, LAKE MARY, FL, 32746, US
Date formed: 08 Sep 2022 - 22 Sep 2023
Document Number: L22000392459
Address: 519 TIBERON COVE RD, LONGWOOD, FL, 32750, US
Date formed: 08 Sep 2022
Document Number: L22000393998
Address: 411 W 1ST ST, UNIT #157, SANFORD, FL, 32771, US
Date formed: 08 Sep 2022 - 22 Sep 2023
Document Number: P22000070478
Address: 165 Sabal Palm Drive Suite 105, LONGWOOD, FL, 32779, US
Date formed: 08 Sep 2022
Document Number: L22000393828
Address: 931 STATE ROAD 434, SUITE 1135, ALTAMONTE SPRINGS, FL, 32714
Date formed: 08 Sep 2022
Document Number: L22000393508
Address: 1070 MONTGOMERY RD, STE 2082, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 08 Sep 2022
Document Number: L22000393348
Address: 802 BRENTWOOD AVE, ALTAMONTE SPRINGS, FL, 32701, US
Date formed: 08 Sep 2022 - 22 Sep 2023
Document Number: L22000392948
Address: 411 W 1ST ST UNIT #174, SANFORD, FL, 32771, US
Date formed: 08 Sep 2022 - 27 Sep 2024
Document Number: L22000392368
Address: 391 DANCING WATER DR, WINTER SPRINGS, FL, 32708, US
Date formed: 08 Sep 2022 - 27 Sep 2024
Document Number: L22000392308
Address: 1070 MONTGOMERY RD UNIT #519, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 08 Sep 2022
Document Number: L22000394007
Address: 411 W 1ST ST, UNIT #166, SANFORD, FL, 32771, US
Date formed: 08 Sep 2022 - 22 Sep 2023
Document Number: L22000393997
Address: 1070 MONTGOMERY RD, UNIT #694, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 08 Sep 2022
Document Number: L22000393747
Address: 584 BRANTLEY TERRACE WAY, 209, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 08 Sep 2022 - 27 May 2024
Document Number: L22000393137
Address: 962 SWEETGUM VALLEY PL, LAKE MARY, FL, 32746, US
Date formed: 08 Sep 2022
Document Number: L22000392567
Address: 707 SANTA BARBARA DR, SANFORD, FL, 32773
Date formed: 08 Sep 2022
Document Number: L22000393936
Address: 202 LADY SUSAN COURT, CASSELBERRY, FL, 32707, US
Date formed: 08 Sep 2022
Document Number: L22000393546
Address: 2724 RIDGEWOOD AVE APT 17, SANFORD, FL, 32773
Date formed: 08 Sep 2022
Document Number: L22000393536
Address: 3319 CANYON GRAND PT, LONGWOOD, FL, 32779, US
Date formed: 08 Sep 2022
Document Number: L22000394045
Address: 5188 HAWKSTONE DRIVE, SANFORD, FL, 32771, UN
Date formed: 08 Sep 2022 - 22 Sep 2023
Document Number: L22000393044
Address: 4250 Alafaya Trail Suite 212-393, OVIEDO, FL, 32765, US
Date formed: 08 Sep 2022
Document Number: L22000392744
Address: 500 MACAW LN, FERN PARK, FL, 32730, US
Date formed: 08 Sep 2022
Document Number: L22000394173
Address: 7333 BELLA FORESTA PLACE, SANFORD, FL, 32771, US
Date formed: 08 Sep 2022 - 22 Sep 2023
Document Number: L22000394113
Address: 254 E LAKE AVE, LONGWOOD, FL, 32750, US
Date formed: 08 Sep 2022
Document Number: L22000393733
Address: 749 CREEKWATER TERR, 105, LAKE MARY, FL, 32746
Date formed: 08 Sep 2022 - 22 Sep 2023
Document Number: L22000393473
Address: 767 CASTELLON WAY, OVIEDO, FL, 32765, US
Date formed: 08 Sep 2022 - 27 Sep 2024
Document Number: L22000392943
Address: 152 LAGO VISTA BLVD, CASSELBERRY, FL, 32707, US
Date formed: 08 Sep 2022 - 22 Sep 2023
Document Number: L22000393772
Address: 930 Silkwood Ct, Longwood, FL, 32750, US
Date formed: 08 Sep 2022
Document Number: L22000393312
Address: 2963 SABEL OAK PLACE, OVIEDO, FL, 32765, UN
Date formed: 08 Sep 2022 - 27 Sep 2024
Document Number: L22000393851
Address: 471 HOLBROOK CT, LAKE MARY, FL, 32746, US
Date formed: 08 Sep 2022
Document Number: L22000393381
Address: 675 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714
Date formed: 08 Sep 2022 - 22 Sep 2023
Document Number: L22000393271
Address: 5717 Red Bug Lake Rd, Winter Springs, FL, 32708, US
Date formed: 08 Sep 2022
Document Number: L22000392941
Address: 954 Bentstation Lane, 410, Lake Mary, FL, 32746, US
Date formed: 08 Sep 2022
Document Number: L22000392311
Address: 1308 FOREST DRIVE, SANFORD, FL, 32771, US
Date formed: 08 Sep 2022
Document Number: L22000393420
Address: 1372 BLUE SPRUCE CT, WINTER SPRINGS, FL, 32708
Date formed: 08 Sep 2022 - 03 Feb 2024
Document Number: L22000392330
Address: 5111 LINWOOD CIRCLE, SANFORD, FL, 32771, US
Date formed: 08 Sep 2022 - 22 Sep 2023
Document Number: P22000070217
Address: 1401 ASHDOWN CT, SANFORD, FL, 32771, US
Date formed: 08 Sep 2022 - 27 Sep 2024
Document Number: P22000070200
Address: 1126 CLIFTON SPRINGS LN, WINTER SPRINGS, FL, 32708, US
Date formed: 08 Sep 2022
Document Number: M22000014378
Address: 104 Bantry DR, LAKE MARY, FL, 32746, US
Date formed: 07 Sep 2022 - 27 Sep 2024
Document Number: L22000392245
Address: 106 CASHEW CT, LONGWOOD, FL, 32750, US
Date formed: 07 Sep 2022 - 22 Sep 2023
Document Number: L22000392123
Address: 130 BEASLEY ROAD, OVIEDO, FL, 32765, US
Date formed: 07 Sep 2022
Document Number: L22000392272
Address: 1810 PASTURE LOOP, OVIEDO, FL, 32765
Date formed: 07 Sep 2022
Document Number: L22000392161
Address: 110 W 24TH ST, SANFORD, FL, 32771, US
Date formed: 07 Sep 2022
Document Number: L22000391689
Address: 796 Stephens Pass Cove, Lake Mary, FL, 32746, US
Date formed: 07 Sep 2022
Document Number: L22000391269
Address: 1401 TOWN PLAZA COURT, SUITE 2030A, WINTER SPRINGS, FL, 32708, US
Date formed: 07 Sep 2022
Document Number: L22000391099
Address: 357 Wekiva Springs Road, Longwood, FL, 32779, US
Date formed: 07 Sep 2022 - 27 Sep 2024
Document Number: L22000391988
Address: 220 N. 3RD STREET, WINTER SPRINGS, FL, 32708, US
Date formed: 07 Sep 2022 - 06 Aug 2024
Document Number: L22000390968
Address: 366 Cape Honeysuckle Pl, Sanford, FL, 32771, US
Date formed: 07 Sep 2022 - 24 Dec 2024
Document Number: L22000391797
Address: 1070 MONTGOMERY RD, ALTAMONTE SPRINGS, FL, 32714, US
Date formed: 07 Sep 2022 - 27 Sep 2024
Document Number: P22000070027
Address: 3420 BUFFAM PL, CASSELBERRY, FL, 32707
Date formed: 07 Sep 2022
Document Number: L22000391547
Address: 320 W SABAL PALM PL, 300, LONGWOOD, FL, 32779, US
Date formed: 07 Sep 2022