Document Number: P12000016163
Address: 960 IRON OAK WAY, The Villages, FL, 32163, US
Date formed: 15 Feb 2012 - 27 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
Document Number: L11000094408
Address: 3028 Olenda Drive, THE VILLAGES, FL, 32163, US
Date formed: 17 Aug 2011
Document Number: L11000094142
Address: 545 Mincey Loop, The Villages, FL, 32163, US
Date formed: 16 Aug 2011
Document Number: L11000086778
Address: 3501 Pensacola Place, THE VILLAGES, FL, 32163, US
Date formed: 28 Jul 2011 - 22 Dec 2017
Document Number: P11000063864
Address: 3581 PIGEON COURT, THE VILLAGES, FL, 32163
Date formed: 14 Jul 2011 - 19 Jan 2022
Document Number: N11000006386
Address: 5822 Tupelo Terrace, The Villages, FL, 32163, US
Date formed: 06 Jul 2011 - 05 Jul 2022
Document Number: L11000077705
Address: 3187 Warbler Loop, THE VILLAGES, FL, 32163, US
Date formed: 06 Jul 2011
Document Number: L11000077633
Address: 3253 Abana Path, THE VILLAGES, FL, 32163, US
Date formed: 05 Jul 2011 - 23 Sep 2016
Document Number: P11000061440
Address: 3658 Conservation Trail, THE VILLAGES, FL, 32163, US
Date formed: 05 Jul 2011 - 22 May 2024
Document Number: P11000058996
Address: 3156 Licciardello Path, The Villages, FL, 32163, US
Date formed: 27 Jun 2011
Document Number: L11000073852
Address: 1115 Allaire Loop, The Villages, FL, 32163, US
Date formed: 27 Jun 2011
Document Number: P11000058541
Address: 340 HEALD WAY STE 218, THE VILLAGES, FL, 32163
Date formed: 23 Jun 2011
Document Number: P11000051182
Address: 868 PICKERING PATH, THE VILLAGES, FL, 32163, US
Date formed: 31 May 2011 - 22 Sep 2017
Document Number: L11000063409
Address: 3011 Edgeworth Terrace, The Villages, FL, 32163, US
Date formed: 31 May 2011 - 22 Sep 2017
Document Number: L11000060761
Address: 2935 Carytown Loop, THE VILLAGES, FL, 32163, US
Date formed: 23 May 2011
Document Number: N11000004589
Address: 4681 Lazdowski Way, THE VILLAGES, FL, 32163, US
Date formed: 09 May 2011
Document Number: L11000047971
Address: 2956 ASHER PATH, THE VILLAGES, FL, 32163
Date formed: 22 Apr 2011 - 26 Sep 2014
Document Number: L11000046003
Address: 734 Abaco Path, THE VILLAGES, FL, 32163, US
Date formed: 18 Apr 2011
Document Number: P11000033529
Address: 3464 LANCELOT TERRACE, THE VILLAGES, FL, 32163, US
Date formed: 05 Apr 2011 - 18 Apr 2016
Document Number: N11000003414
Address: THE VILLAGES AVIATION CLUB C/O JIM WAYMIR, 4564 HAYWARD PATH, THE VILLAGES, FL, 32163, US
Date formed: 04 Apr 2011
Document Number: L11000027039
Address: 3353 HOLLYOAK WAY, THE VILLAGES, FL, 32163, US
Date formed: 04 Mar 2011
Document Number: P11000021349
Address: 2798 Chimborazo Way, The Villages, FL, 32163, US
Date formed: 02 Mar 2011
Document Number: L11000011074
Address: 409 Island House Path, The Villages, FL, 32163, US
Date formed: 26 Jan 2011 - 28 Feb 2022
Document Number: N11000000718
Address: 689 Mincey Loop, The Villages, FL, 32163, US
Date formed: 24 Jan 2011
Document Number: P11000007630
Address: 3241 CANDLEWICK COURT, THE VILLAGES, FL, 32163, US
Date formed: 24 Jan 2011 - 25 Sep 2020
Document Number: L11000007708
Address: 1377 KILGORE WAY, THE VILLAGES, FL, 32163, US
Date formed: 19 Jan 2011 - 31 May 2023
Document Number: L11000001010
Address: 2605 McLin Ln, The Villages, FL, 32163, US
Date formed: 04 Jan 2011
Document Number: L11000000407
Address: 1262 MOCKINGBIRD LANE, THE VILLAGES, FL, 32163, US
Date formed: 03 Jan 2011 - 10 Dec 2017
Document Number: P10000103317
Address: 2895 APACHE CT, The Villages, FL, 32163, US
Date formed: 27 Dec 2010 - 01 May 2023
Document Number: L10000124577
Address: 406 Wartinbee Lane, THE VILLAGES, FL, 32163, US
Date formed: 03 Dec 2010 - 13 Dec 2024
Document Number: L10000123852
Address: 2680 Trillium Ridge Unit, APT 3210, The Villages, FL, 32163, US
Date formed: 02 Dec 2010
Document Number: L10000118237
Address: 340 Heald Way, The Villages, FL, 32163, US
Date formed: 15 Nov 2010
Document Number: L10000117222
Address: 2169 Tallsman Court, The Villages, FL, 32163, US
Date formed: 10 Nov 2010 - 25 Sep 2015