Document Number: L16000134298
Address: 1057 CARVER CT., THE VILLAGES, FL 32163
Date formed: 05 Jul 2016 - 05 Dec 2016
Document Number: L16000134298
Address: 1057 CARVER CT., THE VILLAGES, FL 32163
Date formed: 05 Jul 2016 - 05 Dec 2016
Document Number: L16000126591
Address: 2533 ALCADE PLACE, THE VILLAGES, FL, 32163, 63
Date formed: 05 Jul 2016 - 13 Dec 2016
Document Number: M16000005425
Address: 2853 cade court, the villages, FL, 32163, US
Date formed: 05 Jul 2016 - 25 Apr 2022
Document Number: L16000120420
Address: 3401 NEAPTIDE PATH, THE VILLAGES, FL, 32163, US
Date formed: 27 Jun 2016 - 26 Sep 2019
Document Number: N16000006364
Address: 3110 Sweetgum St, The Villages, FL, 32163, US
Date formed: 23 Jun 2016
Document Number: P16000053738
Address: 3518 COUNTRYSIDE PATH, THE VILLAGES, FL, 32163, US
Date formed: 21 Jun 2016 - 24 Sep 2021
Document Number: L16000115859
Address: 3657 PEPPERIDGE CIRCLE, THE VILLAGES, FL 32163
Date formed: 17 Jun 2016 - 25 Sep 2020
Document Number: L16000115748
Address: 3657 PEPPERIDGE CIRCLE, THE VILLAGES, FL 32163
Date formed: 17 Jun 2016 - 25 Sep 2020
Document Number: L16000116017
Address: 3657 PEPPERRIDGE CIRCLE, THE VILLAGES, FL, 32163, US
Date formed: 17 Jun 2016
Document Number: L16000115813
Address: 3657 PEPPERIDGE CIRCLE, THE VILLAGES, FL, 32163, US
Date formed: 17 Jun 2016 - 22 Sep 2023
Document Number: L16000115783
Address: 3657 PEPPERIDGE CIRCLE, THE VILLAGES, FL, 32163, US
Date formed: 17 Jun 2016 - 22 Sep 2023
Document Number: F16000002752
Address: 3599 Pepperidge Circle, THE VILLAGES, FL, 32163, US
Date formed: 17 Jun 2016
Document Number: L16000115880
Address: 3657 PEPPERIDGE CIRCLE, THE VILLAGES, FL, 32163, US
Date formed: 17 Jun 2016 - 25 Sep 2020
Document Number: L16000115730
Address: 3657 PEPPERIDGE CIRCLE, THE VILLAGES, FL, 32163, US
Date formed: 17 Jun 2016
Document Number: L16000116628
Address: 2518 BURNSED BLVD, PMB 425, WILDWOOD, FL, 32163
Date formed: 16 Jun 2016 - 22 Sep 2017
Document Number: L16000116604
Address: 3161 BLYTHILL LANE, THE VILLAGES, FL, 32163, US
Date formed: 16 Jun 2016 - 22 Sep 2017
Document Number: L16000120073
Address: 5439 Zajac Ave, The Villages, FL, 32163, US
Date formed: 14 Jun 2016
Document Number: L16000114745
Address: 3745 VINELAND AVE, THE VILLAGES, FL, 32163, US
Date formed: 09 Jun 2016 - 22 Sep 2017
Document Number: L16000112996
Address: 3420 KANANWOOD TERRACE, THE VILLAGES, FL, 32163, US
Date formed: 08 Jun 2016 - 05 Dec 2017
Document Number: L16000108177
Address: 1256 TANGELO LANE, THE VILLAGES, FL, 32163, US
Date formed: 03 Jun 2016
Document Number: L16000107533
Address: 3619 KIESSEL ROAD, THE VILLAGES, FL, 32163, US
Date formed: 02 Jun 2016 - 22 Sep 2023
Document Number: L16000106645
Address: 1091 PICKERING PATH, THE VILLAGES, FL, 32163, US
Date formed: 27 May 2016 - 25 Jul 2020
Document Number: F16000002456
Address: 1274 ALLAIRE LOOP, THE VILLAGES, FL, 32163, US
Date formed: 27 May 2016 - 24 Sep 2021
Document Number: L16000100595
Address: 2518 BURNSED BLVD, THE VILLAGES, FL, 32163, US
Date formed: 24 May 2016 - 18 Jun 2018
Document Number: L16000099483
Address: 1905 Altair Path, The Villages, FL, 32163, US
Date formed: 23 May 2016
Document Number: P16000044669
Address: 941 KAUSKA WAY, THE VILLAGES, FL 32163
Date formed: 18 May 2016 - 26 Dec 2018
Document Number: L16000096136
Address: 3035 KRAMER CT., THE VILLAGES, FL, 32163
Date formed: 17 May 2016
Document Number: L16000095273
Address: 733 BEAUCLAIR PLACE, THE VILLAGES, FL, 32163, US
Date formed: 16 May 2016 - 28 Sep 2018
Document Number: P16000043199
Address: 719 KRISTINE WAY, THE VILLAGES, FL 32163
Date formed: 13 May 2016 - 22 Mar 2022
Document Number: P16000042341
Address: 2622 JUPITER WAY, THE VILLAGES, FL, 32163, US
Date formed: 11 May 2016 - 22 Feb 2018
Document Number: L16000090296
Address: 3394 Rabbit Run Path, THE VILLAGES, FL, 32163, US
Date formed: 09 May 2016 - 18 Mar 2020
Document Number: L16000089634
Address: 2518 BURNSED BLVD # 313, THE VILLAGES, FL, 32163, US
Date formed: 06 May 2016 - 27 Sep 2019
Document Number: L16000089842
Address: 2267 ISLEWORTH CIRCLE, THE VILLAGES, FL, 32163, US
Date formed: 06 May 2016 - 22 Sep 2017
Document Number: L16000088630
Address: 1636 WADING HERON WAY, THE VILLAGES, FL, 32163, US
Date formed: 05 May 2016 - 22 Sep 2017
Document Number: P16000040425
Address: 2064 Yearling Way, The Villages, FL, 32163, US
Date formed: 04 May 2016
Document Number: L16000087298
Address: 340 HEALD WAY, STE 218, THE VILLAGES, FL 32163
Date formed: 03 May 2016
Document Number: L16000085879
Address: 500 INDEPENDENCE PATH, THE VILLAGES, FL 32163
Date formed: 02 May 2016
Document Number: L16000086421
Address: 3619 Kiessel Road, THE VILLAGES, FL, 32163, US
Date formed: 02 May 2016 - 22 Sep 2023
Document Number: L16000083906
Address: 3359 Hirschi Ave, THE VILLAGES, FL, 32163, US
Date formed: 28 Apr 2016
Document Number: L16000084606
Address: 4414 Cameo Circle, THE VILLAGES, FL, 32163, US
Date formed: 26 Apr 2016
Document Number: Q16000000035
Address: 902 INCORVAIA WAY, THE VILLAGES, FL 32163
Date formed: 26 Apr 2016
Document Number: P16000037203
Address: 3306 BOARDROOM TRAIL, THE VILLAGES, FL, 32163
Date formed: 25 Apr 2016 - 16 Apr 2018
Document Number: L16000080680
Address: 5975 SCARDINO ST, THE VILLAGES, FL, 32163, US
Date formed: 25 Apr 2016
Document Number: L16000079415
Address: 1940 IDA CT, THE VILLAGES, FL, 32163, US
Date formed: 22 Apr 2016 - 11 Dec 2022
Document Number: L16000078901
Address: 2518 BURNSED BLVD # 313, THE VILLAGES, FL, 32163, US
Date formed: 21 Apr 2016 - 27 Sep 2019
Document Number: L16000077671
Address: 539 EMBROOK ST, THE VILLAGES, FL, 32163
Date formed: 21 Apr 2016 - 29 Aug 2019
Document Number: P16000033258
Address: 2962 EMORY AVE, THE VILLAGES, FL 32163
Date formed: 12 Apr 2016 - 16 Jun 2016
Document Number: L16000072083
Address: 5976 Winton Ct., The Villages, FL, 32163, US
Date formed: 11 Apr 2016
Document Number: L16000070445
Address: 1419 QUARTZ AVE, THE VILLAGES, FL, 32163, US
Date formed: 05 Apr 2016 - 02 May 2022
Document Number: L16000065804
Address: 3268 DERBY AVE., THE VILLAGES, FL, 32163, US
Date formed: 04 Apr 2016 - 22 Sep 2017