Document Number: L10000100818
Address: 400 Oak Hammock Path, The Villages, FL, 32162, US
Date formed: 27 Sep 2010
Document Number: L10000100818
Address: 400 Oak Hammock Path, The Villages, FL, 32162, US
Date formed: 27 Sep 2010
Document Number: L10000100619
Address: 3935 CR 216, Oxford, FL, 34484, US
Date formed: 27 Sep 2010 - 10 Feb 2021
Document Number: L10000100535
Address: 979 OSCAR LANE, THE VILLAGES, FL, 32162, US
Date formed: 27 Sep 2010 - 26 Sep 2014
Document Number: L10000100733
Address: 11196 Olson Lane, Oxford, FL, 34484, US
Date formed: 27 Sep 2010 - 22 Sep 2023
Document Number: P10000078380
Address: 8198 S E 170 Brampton Street, The Villages, FL, 32162, US
Date formed: 24 Sep 2010
Document Number: P10000078088
Address: 2040 CR243 A, Wildwood, FL, 34785, US
Date formed: 24 Sep 2010
Document Number: N10000009028
Address: 414 FLOSSMOOR CT., THE VILLAGES, FL, 32162, US
Date formed: 24 Sep 2010 - 27 Sep 2013
Document Number: P10000077902
Address: 22103 SANDELWOOD DR, WILDWOOD, FL, 34785
Date formed: 23 Sep 2010 - 26 Sep 2014
Document Number: L10000099599
Address: 13477 COUNTY ROAD 103, OXFORD, FL, 34484
Date formed: 23 Sep 2010 - 23 Sep 2011
Document Number: L10000099660
Address: 700 NORTH MAIN STREET, WILDWOOD, FL, 34785, US
Date formed: 23 Sep 2010
Document Number: P10000077331
Address: 5263 Buck Street, the villages, FL, 32163, US
Date formed: 21 Sep 2010
Document Number: L10000098844
Address: 10523 SW 53RD TERRACE, BUSHNELL, FL, 33513
Date formed: 21 Sep 2010 - 28 Sep 2012
Document Number: L10000098608
Address: 9867 N US HWY 301, WILDWOOD, FL, 34785, US
Date formed: 21 Sep 2010
Document Number: L10000098607
Address: 9867 N US HWY 301, WILDWOOD, FL, 34785, US
Date formed: 21 Sep 2010
Document Number: L10000098571
Address: 1700 HOLLOW BRANCH WAY, THE VILLAGES, FL, 32162, US
Date formed: 21 Sep 2010 - 23 Sep 2011
Document Number: P10000076877
Address: 4095 CR 106, OXFORD, FL, 34484
Date formed: 20 Sep 2010 - 23 Sep 2011
Document Number: P10000076751
Address: 8370 SW 30TH. AVE., BUSHNELL, FL, 33513, US
Date formed: 20 Sep 2010 - 28 Sep 2012
Document Number: L10000098045
Address: 2083 Jasper Way, The Villages, FL, 32162, US
Date formed: 20 Sep 2010 - 22 Sep 2017
Document Number: L10000097962
Address: 36178 Gresham Road, Webster, FL, 33597, US
Date formed: 20 Sep 2010 - 28 Sep 2018
Document Number: L10000097870
Address: 3108 CR 238, Wildwood, FL, 34785, US
Date formed: 20 Sep 2010
Document Number: L10000097154
Address: 5441 Admiral Way, Oxford, FL, 34484, US
Date formed: 16 Sep 2010 - 25 Sep 2015
Document Number: L10000096680
Address: 13992 NORTH US HIGHWAY 301, OXFORD, FL, 34484
Date formed: 15 Sep 2010 - 23 Sep 2011
Document Number: P10000075141
Address: 1216 EVERETT PLACE, THE VILLAGES, FL, 32162
Date formed: 14 Sep 2010 - 28 Sep 2012
Document Number: L10000095477
Address: 369 COLONY BLVD., THE VILLAGES, FL, 32162, US
Date formed: 13 Sep 2010 - 27 Sep 2013
Document Number: L10000095495
Address: 1016 SOUTH MAIN STREET, WILDWOOD, FL, 34785
Date formed: 13 Sep 2010
Document Number: P10000028516
Address: 5883 COUNTY RD. 472, OXFORD, FL, 34484
Date formed: 13 Sep 2010 - 23 Sep 2011
Document Number: L10000095923
Address: 165 S Washington Ave, Center Hill, FL, 33514, US
Date formed: 10 Sep 2010
Document Number: N10000008589
Address: 1252 CR 738, WEBSTER, FL, 33597
Date formed: 10 Sep 2010 - 20 Mar 2018
Document Number: P10000074812
Address: 136 S. COMMERCIAL STREET, COLEMAN, FL, 33521
Date formed: 10 Sep 2010 - 03 Oct 2024
Document Number: P10000074089
Address: 4135 EAST STATE ROAD 44, WILDWOOD, FL, 34785
Date formed: 09 Sep 2010
Document Number: L10000094064
Address: 5167 C R 169, WILDWOOD, FL, 34785, US
Date formed: 08 Sep 2010
Document Number: L10000093713
Address: 16787, SE 80TH BELLAVISTA CIR., THE VILLAGES, FL, 32162, US
Date formed: 07 Sep 2010
Document Number: L10000093393
Address: 2110 HEATHER HILL LOOP, THE VILLAGES, FL, 32162
Date formed: 03 Sep 2010 - 05 Jul 2011
Document Number: L10000092950
Address: 16865 SE 90TH RAINWOOD AVENUE, THE VILLAGES, FL, 32162, US
Date formed: 03 Sep 2010 - 28 Sep 2012
Document Number: P10000072810
Address: 3380 NE 34th Ave, Wildwood, FL, 34785, US
Date formed: 02 Sep 2010
Document Number: P10000072169
Address: 1310 FORTALEZA DR., LADY LAKE, FL, 32162
Date formed: 02 Sep 2010 - 12 Sep 2011
Document Number: L10000092397
Address: 5276 BOWLINE COURT, OXFORD, FL, 34484
Date formed: 02 Sep 2010 - 04 Jan 2016
Document Number: L10000092188
Address: 2518 Burnsed Blvd PMB 457, The Villages, FL, 32163, US
Date formed: 01 Sep 2010
Document Number: P10000074007
Address: 624 SMITHFIELD PLACE, THE VILLAGES, FL, 32162
Date formed: 30 Aug 2010 - 19 Jan 2015
Document Number: P10000071410
Address: 340 HEALD WAY, SUITE 200, THE VILLAGES, FL, 32163
Date formed: 30 Aug 2010 - 28 Sep 2012
Document Number: L10000090669
Address: 1143 GOLDEN GROVE DRIVE, THE VILLAGES, FL, 32162, US
Date formed: 30 Aug 2010 - 23 Sep 2011
Document Number: P10000070793
Address: 4623 NW 68TH BLVD., LAKE PANASOFFKKEE, FL, 33538
Date formed: 30 Aug 2010 - 28 Sep 2012
Document Number: L10000090182
Address: 212 W. Parker Avenue, Bushnell, FL, 33513, US
Date formed: 26 Aug 2010
Document Number: L10000089697
Address: 3671 Valleybrook Way, The Villages, FL, 32163, US
Date formed: 26 Aug 2010 - 13 Apr 2016
Document Number: L10000089766
Address: 1550 Killingsworth Way, The Villages, FL, 32162, US
Date formed: 26 Aug 2010 - 28 Sep 2018
Document Number: L10000089873
Address: 1906 JENKINS CT, THE VILLAGES, FL, 32162
Date formed: 26 Aug 2010 - 27 Sep 2013
Document Number: L10000089716
Address: 9867 N US HWY 301, WILDWOOD, FL, 34785, US
Date formed: 25 Aug 2010
Document Number: L10000089714
Address: 12827 CR 103 G-2, OXFORD, FL, 34484, US
Date formed: 25 Aug 2010 - 23 Sep 2022
Document Number: L10000089473
Address: 2201 GORDON PATH, THE VILLAGES, FL, 32163, US
Date formed: 25 Aug 2010
Document Number: L10000089058
Address: 1221 CR543 B, SUMTERVILLE, FL, 33585
Date formed: 24 Aug 2010 - 28 Sep 2012