Document Number: L12000124963
Address: 11938 COUNTY ROAD 101, STE 110, THE VILLAGES, FL, 32162, US
Date formed: 01 Oct 2012 - 25 Sep 2015
Document Number: L12000124963
Address: 11938 COUNTY ROAD 101, STE 110, THE VILLAGES, FL, 32162, US
Date formed: 01 Oct 2012 - 25 Sep 2015
Document Number: L12000124516
Address: 1979 Cross Hill Dr, THE VILLAGES, FL, 32163, US
Date formed: 28 Sep 2012 - 28 Dec 2021
Document Number: L12000124522
Address: 1979 Cross Hill Dr, THE VILLAGES, FL, 32163, US
Date formed: 28 Sep 2012 - 10 Jul 2020
Document Number: P12000082539
Address: 409 KILGORE STREET, WILDWOOD, FL, 34785
Date formed: 28 Sep 2012 - 27 Sep 2013
Document Number: L12000124127
Address: 333 COLONY BLVD., 145, THE VILLAGES, FL, 32162, US
Date formed: 28 Sep 2012 - 27 Sep 2013
Document Number: P12000081887
Address: 5300 SE 53RD LANE, CENTER HILL, FL, 33514
Date formed: 27 Sep 2012 - 26 Sep 2014
Document Number: P12000081566
Address: 1005 COTTAGE DRIVE, THE VILLAGES, FL, 32162
Date formed: 26 Sep 2012 - 23 Sep 2016
Document Number: L12000122984
Address: 3384 Greenacres Terrace, The Villages, FL, 32163, US
Date formed: 25 Sep 2012
Document Number: L12000122721
Address: 1922 SASSPARILLA WAY, THE VILLAGES, FL, 32162
Date formed: 25 Sep 2012 - 23 Sep 2022
Document Number: L12000122469
Address: 8377 COUNTY ROAD 623, BUSHNELL, FL, 33513, US
Date formed: 25 Sep 2012
Document Number: L12000122409
Address: 7649 County road 145, WILDWOOD, FL, 34785, US
Date formed: 25 Sep 2012 - 24 Sep 2021
Document Number: L12000122293
Address: 3009 FRENCH OAK AVENUE, THE VILLAGES, FL, 32163
Date formed: 24 Sep 2012 - 27 Sep 2013
Document Number: F12000003922
Address: 1289 Bennett Pl, The Villages, FL, 32162, US
Date formed: 24 Sep 2012
Document Number: P12000080579
Address: 3380 COUNTY ROAD 528, SUMTERVILLE, FL, 33585
Date formed: 24 Sep 2012 - 26 Sep 2014
Document Number: L12000121438
Address: 3211 ISLAWILD WAY, THE VILLAGES, FL, 32163, US
Date formed: 24 Sep 2012 - 12 Feb 2024
Document Number: P12000080664
Address: 693 SURFSIDE LANE, THE VILLAGES, FL, 32162
Date formed: 24 Sep 2012 - 27 Sep 2013
Document Number: L12000121513
Address: 2543 CR 564, Bushnell, FL, 33513, US
Date formed: 24 Sep 2012
Document Number: L12000121600
Address: 3898 SW 45TH AVE, BUSHNELL, FL, 33513
Date formed: 24 Sep 2012
Document Number: P12000080303
Address: 17791 SE 85th Ellerbe Ave, The Villages, FL, 32162, US
Date formed: 21 Sep 2012
Document Number: L12000120723
Address: 1028 LAKE SUMTER LANDING, ATTN: BRIAN D. HUDSON, THE VILLAGES, FL, 32162
Date formed: 20 Sep 2012 - 04 Feb 2013
Document Number: L12000120255
Address: 17880 SE 89th Natchez Ave., THE VILLAGES, FL, 32162, US
Date formed: 20 Sep 2012 - 28 Sep 2018
Document Number: P12000079797
Address: 3309 CR 419, LAKE PANASOFFKEE, FL, 33538, US
Date formed: 19 Sep 2012 - 26 Sep 2014
Document Number: P12000078996
Address: 333 COLONY BLVD. #163, THE VILLAGES, FL, 32162
Date formed: 17 Sep 2012 - 27 Sep 2019
Document Number: N12000008905
Address: 5067 NORTH C-470, LAKE PANASOFFKEE, FL, 33538
Date formed: 17 Sep 2012 - 25 Sep 2015
Document Number: L12000119315
Address: 4416 SOUTH HWY 301, BUSHNELL, FL, 33513
Date formed: 17 Sep 2012 - 26 Sep 2014
Document Number: L12000118356
Address: #206, 3427 Warm Springs Ave, The Villages, FL, 32163, US
Date formed: 17 Sep 2012
Document Number: L12000118535
Address: 3737 Orient Ave, THE VILLAGES, FL, 32163, US
Date formed: 17 Sep 2012 - 15 May 2017
Document Number: L12000118525
Address: 2981 TEASDALE TERR, THE VILLAGES, FL, 32163, US
Date formed: 17 Sep 2012 - 07 Jan 2015
Document Number: P12000078549
Address: 8640 SE 176TH LOWNDES PLACE, THE VILLAGES, FL, 32162
Date formed: 14 Sep 2012 - 19 Jul 2013
Document Number: P12000078378
Address: 715 INNISBROOK PLACE, THE VILLAGES, FL, 32163
Date formed: 14 Sep 2012 - 05 Mar 2019
Document Number: M12000005194
Address: 1104 NORTH MAIN STREET, BUSHNELL, FL, 33513, US
Date formed: 14 Sep 2012
Document Number: P12000078149
Address: 2084 W. Cr 48, BUSHNELL, FL, 33513, US
Date formed: 14 Sep 2012 - 23 Sep 2016
Document Number: N12000008811
Address: 1017 S Hwy 301, Wildwood, FL, 34785, US
Date formed: 13 Sep 2012
Document Number: L12000117344
Address: 270 CAMPBELL AVENUE, THE VILLAGES, FL, 32162, US
Date formed: 13 Sep 2012 - 24 Jan 2014
Document Number: L12000116932
Address: 2751 W Torch Lake Drive, The Villages, FL, 32163, US
Date formed: 12 Sep 2012
Document Number: P12000077525
Address: 2130 BLACKVILLE DR., THE VILLAGES, FL, 32162, US
Date formed: 12 Sep 2012 - 11 Sep 2013
Document Number: L12000116284
Address: 2704 SE 75TH BLVD., BUSHNELL, FL, 33513
Date formed: 11 Sep 2012 - 27 Sep 2013
Document Number: L12000116316
Address: 3033 Maywood Ct, The Villages, FL, 32162, US
Date formed: 10 Sep 2012 - 18 Apr 2020
Document Number: L12000114827
Address: 2893 CR 321, Bushnell, FL, 33513, US
Date formed: 07 Sep 2012
Document Number: P12000076344
Address: 901 CR 542 E, BUSHNELL, FL, 33513, US
Date formed: 07 Sep 2012 - 27 Sep 2019
Document Number: L12000114298
Address: 4984 Sandpiper Drive, Oxford, FL, 34484, US
Date formed: 06 Sep 2012 - 05 Mar 2019
Document Number: L12000114467
Address: 3178 JEMIMA AVE, THE VILLAGES, FL, 32163, US
Date formed: 06 Sep 2012 - 27 Sep 2019
Document Number: L12000114063
Address: 9202 NW 26th Street, Wildwood, FL, 34785, US
Date formed: 05 Sep 2012
Document Number: L12000113461
Address: 2579 HIALEAH, THE VILLAGES, FL, 32162, US
Date formed: 05 Sep 2012 - 27 Sep 2013
Document Number: L12000113037
Address: 4909 NE 122ND AVENUE, OXFORD, FL, 34484
Date formed: 04 Sep 2012 - 27 Sep 2013
Document Number: L12000112914
Address: 3512 COUNTY RD., 204, OXFORD, FL, 34484, US
Date formed: 04 Sep 2012 - 28 Sep 2018
Document Number: L12000113200
Address: 1120 CR245N, OXFORD, FL, 34484, US
Date formed: 04 Sep 2012
Document Number: N12000008399
Address: 12839 SW 49th Terrace, Webster, FL, 33597, US
Date formed: 31 Aug 2012
Document Number: L12000112557
Address: 6668 CR 625, BUSHNELL, FL, 33513, US
Date formed: 31 Aug 2012
Document Number: M12000004956
Address: 2914 Larranaga Dr, The Villages, FL, 32162, US
Date formed: 31 Aug 2012 - 15 Jan 2020