Document Number: P12000070328
Address: 1030 HOLLYHOCK WAY, THE VILLAGES, FL 32163
Date formed: 15 Aug 2012 - 23 Sep 2016
Document Number: P12000070328
Address: 1030 HOLLYHOCK WAY, THE VILLAGES, FL 32163
Date formed: 15 Aug 2012 - 23 Sep 2016
Document Number: L12000101119
Address: 2696 WEST TORCH LAKE DRIVE, THE VILLAGES, FL 32163
Date formed: 06 Aug 2012
Document Number: N12000007596
Address: 3157 Eastfield Path, THE VILLAGES, FL, 32163, US
Date formed: 03 Aug 2012
Document Number: P12000066886
Address: 2856 Bernay Ct, The Villages, FL, 32163, US
Date formed: 01 Aug 2012
Document Number: L12000096597
Address: 586 ALEE LN, THE VILLAGES, FL 32163
Date formed: 25 Jul 2012 - 26 Sep 2014
Document Number: L12000091974
Address: 3594 Vineland Avenue, The Villages, FL, 32163, US
Date formed: 16 Jul 2012 - 04 Jan 2021
Document Number: L12000091782
Address: 3561 Infinity Run, The Villages, FL, 32163, US
Date formed: 16 Jul 2012 - 23 Sep 2016
Document Number: P12000059036
Address: 420 Junction Place, The Villages, FL, 32163, US
Date formed: 03 Jul 2012 - 27 Sep 2019
Document Number: L12000083296
Address: 477 YARBOROUGH WAY, THE VILLAGES, FL, 32163, US
Date formed: 25 Jun 2012 - 24 Sep 2021
Document Number: P12000056894
Address: 517 EVESBOROUGH PATH, THE VILLAGES, FL, 32163
Date formed: 25 Jun 2012 - 25 Feb 2017
Document Number: P12000056780
Address: 2155 Schulz way, The villages, FL, 32163, US
Date formed: 22 Jun 2012 - 01 Mar 2022
Document Number: L12000074728
Address: 4041 Mcdowell Drive, The Villages, FL 32163
Date formed: 05 Jun 2012 - 23 Sep 2022
Document Number: L12000071848
Address: 2908 BRADDOCK CT, THE VILLAGES, FL 32163
Date formed: 30 May 2012 - 22 Sep 2017
Document Number: L12000071966
Address: 1960 Ida Ct., The Villages, FL, 32163, US
Date formed: 29 May 2012
Document Number: L12000066182
Address: 3619 KIESSEL ROAD, THE VILLAGES, FL, 32163, US
Date formed: 16 May 2012
Document Number: P12000041656
Address: 742 Pasture St, The Villages, FL, 32163, US
Date formed: 03 May 2012 - 22 Sep 2017
Document Number: P12000041007
Address: 474 Independence Path, The Villages, FL, 32163, US
Date formed: 02 May 2012 - 27 Sep 2019
Document Number: L12000058446
Address: 5865 Penney Lane, THE VILLAGES, FL, 32163, US
Date formed: 01 May 2012
Document Number: P12000038295
Address: 2100 ISLEWORTH CIR, THE VILLAGES, FL, 32163, US
Date formed: 23 Apr 2012
Document Number: L12000053344
Address: 3070 TWISTED OAK WAY, THE VILLAGES, FL, 32163
Date formed: 19 Apr 2012 - 16 May 2014
Document Number: L12000053341
Address: 3070 TWISTED OAK WAY, THE VILLAGES, FL, 32163
Date formed: 19 Apr 2012 - 16 May 2014
Document Number: L12000049462
Address: 3186 Warbler Loop, THE VILLAGES, FL, 32163, US
Date formed: 11 Apr 2012
Document Number: P12000033584
Address: 4271 Andrus Lane, The Villages, FL, 32163, US
Date formed: 09 Apr 2012 - 27 Nov 2017
Document Number: L12000043095
Address: 2434 wittman place, the villages, FL, 32163, US
Date formed: 28 Mar 2012
Document Number: L12000041073
Address: 1298 Quail Court, The Villages, FL, 32163, US
Date formed: 23 Mar 2012
Document Number: N12000002907
Address: 2518 Burnsed Blvd., Suite 339, The Villages, FL, 32163, US
Date formed: 15 Mar 2012
Document Number: P12000025436
Address: 3231 CANDLEWICK COURT, THE VILLAGES, FL, 32163, US
Date formed: 14 Mar 2012
Document Number: P12000020759
Address: 523 Umbrella Loop, The Villages, FL 32163
Date formed: 01 Mar 2012
Document Number: L12000029766
Address: 5627 FERNANDES CT, THE VILLAGES, FL, 32163, US
Date formed: 01 Mar 2012 - 10 Sep 2020
Document Number: F12000000893
Address: 1329 Allaire Loop, The Villages, FL, 32163, US
Date formed: 28 Feb 2012 - 06 Feb 2015
Document Number: M12000001071
Address: 2518 Burnsed Blvd, PMB 418, The Villages, FL, 32163, US
Date formed: 23 Feb 2012
Document Number: F12000000817
Address: 3406 MAPLEWOOD CT, THE VILLAGES, FL 32163
Date formed: 23 Feb 2012 - 31 Jan 2021
Document Number: P12000016163
Address: 960 IRON OAK WAY, The Villages, FL, 32163, US
Date formed: 15 Feb 2012 - 27 Jan 2021
Document Number: L12000020783
Address: 3263 peterson pl, The villages, FL, 32163, US
Date formed: 10 Feb 2012 - 28 Sep 2018
Document Number: P12000007145
Address: 5860 Holland Parkway, THE VILLAGES, FL, 32163, US
Date formed: 23 Jan 2012
Document Number: L12000000485
Address: 3387 Countryside Path, The Villages, FL, 32163, US
Date formed: 03 Jan 2012 - 25 Sep 2020
Document Number: L11000145706
Address: 4619 Lazdowski Way, The Villages, FL, 32163, US
Date formed: 30 Dec 2011
Document Number: L12000000882
Address: 340 Heald Way, The Villages, FL, 32163, US
Date formed: 29 Dec 2011
Document Number: P11000109331
Address: 340 Heald Way, The Villages, FL, 32163, US
Date formed: 29 Dec 2011
Document Number: L11000134326
Address: 522 Carroll Court, THE VILLAGES, FL, 32163, US
Date formed: 29 Nov 2011
Document Number: L11000130694
Address: 2113 EVERGLADES LANE, THE VILLAGES, FL, 32163, US
Date formed: 16 Nov 2011 - 06 Dec 2021
Document Number: P11000097873
Address: 1302 MEAD PL, THE VILLAGES, FL, 32163, US
Date formed: 10 Nov 2011 - 22 Sep 2023
Document Number: P11000093076
Address: 2648 Maymont Ct, the villages, FL, 32163, US
Date formed: 25 Oct 2011 - 18 Mar 2024
Document Number: M11000005204
Address: 1942 Veranda Place, THE VILLAGES, FL, 32163, US
Date formed: 17 Oct 2011 - 23 Sep 2016
Document Number: P11000089320
Address: 3117 Bureau Path, THE VILLAGES, FL, 32163, US
Date formed: 11 Oct 2011 - 25 Sep 2015
Document Number: L11000112931
Address: 2911 Amherst Way, THE VILLAGES, FL, 32163, US
Date formed: 03 Oct 2011
Document Number: L11000105530
Address: 2286 Patricia Pl, The Villages, FL, 32163, US
Date formed: 15 Sep 2011
Document Number: P11000079872
Address: 1384 RESTHAVEN WAY, THE VILLAGES-GILCHRIST, FL, 32163, US
Date formed: 09 Sep 2011 - 25 Sep 2015
Document Number: L11000099611
Address: 1261 Mockingbird Lane, The Villages, FL, 32163, US
Date formed: 29 Aug 2011 - 20 Nov 2024
Document Number: L11000096375
Address: 5871 Delphina loop, The villages, FL, 32163, US
Date formed: 22 Aug 2011 - 01 Oct 2021