Document Number: L22000220886
Address: 1530 E MINNESOTA AVE, DELAND, FL, 32724
Date formed: 11 May 2022 - 06 Apr 2023
Document Number: L22000220886
Address: 1530 E MINNESOTA AVE, DELAND, FL, 32724
Date formed: 11 May 2022 - 06 Apr 2023
Document Number: P22000039706
Address: 244 RIDGEWOOD AVE, DAYTONA, FL, 32114
Date formed: 11 May 2022 - 22 Sep 2023
Document Number: P22000040025
Address: 60 LEVEE LANE, ORMOND BEACH, FL, 32174, US
Date formed: 11 May 2022
Document Number: P22000039995
Address: 1917 BAYVIEW DR, NEW SMYRNA BEACH, FL, 32169
Date formed: 11 May 2022
Document Number: L22000222495
Address: 1326 North Ridgewood ave, Deland, FL, 32720, US
Date formed: 11 May 2022
Document Number: L22000222475
Address: 777 DELTONA BLVD., 28, DELTONA, FL, 32725
Date formed: 11 May 2022 - 22 Sep 2023
Document Number: P22000039945
Address: 750 STILL RD., PIERSON, FL, 32180, US
Date formed: 11 May 2022 - 22 Sep 2023
Document Number: L22000221805
Address: 231 lakewood dr, DEBARY, FL, 32713, US
Date formed: 11 May 2022 - 27 Sep 2024
Document Number: L22000221355
Address: 3335 W Locanda Cir, New Smyrna Beach, FL, 32168, US
Date formed: 11 May 2022
Document Number: L22000221345
Address: 3335 W Locanda Cir, New Smyrna Beach, FL, 32168, US
Date formed: 11 May 2022
Document Number: L22000221325
Address: 107 CIRCLING WOOD CT, PORT ORANGE, FL, 32128, US
Date formed: 11 May 2022
Document Number: P22000039815
Address: 2100 S. PALMETTO AVENUE, SOUTH DAYTONA, FL, 32119, US
Date formed: 11 May 2022
Document Number: L22000222694
Address: 832 ABBOTT AVENUE, DELTONA, FL, 32725, US
Date formed: 11 May 2022
Document Number: L22000222124
Address: 114 PALM PLACE, DAYTONA BEACH, FL, 32114, US
Date formed: 11 May 2022 - 22 Sep 2023
Document Number: L22000222024
Address: 501 10TH STREET, APT 22, NEW SMYRNA BEACH, FL, 32168, US
Date formed: 11 May 2022 - 22 Sep 2023
Document Number: L22000222603
Address: 1860 N. MERRICK DRIVE, DELTONA, FL, 32738, US
Date formed: 11 May 2022 - 27 Sep 2024
Document Number: L22000222243
Address: 2590 JETSKE CIR, ORANGE CITY, FL, 32763, US
Date formed: 11 May 2022
Document Number: L22000222093
Address: 111 W TURGOT AVENUE, EDGEWATER, FL, 32132, US
Date formed: 11 May 2022
Document Number: L22000222322
Address: 1096 n us highway 1, ormond beach, FL, 32174, US
Date formed: 11 May 2022
Document Number: L22000221302
Address: 308 E WOODMONT, A, DELAND, FL, 32130
Date formed: 11 May 2022 - 22 Sep 2023
Document Number: P22000039712
Address: 1700 W INTERNATIONAL SPEEDWAY BLVD 308, DAYTONA BEACH, FL, 32114, US
Date formed: 11 May 2022 - 22 Sep 2023
Document Number: P22000039702
Address: 48 N CHARLES RICHARD BEAL BLVD, DEBARY, FL, 32713, US
Date formed: 11 May 2022
Document Number: L22000222531
Address: 600 SKYLINE DRIVE, NEW SMYRNA BEACH, FL, 32168, US
Date formed: 11 May 2022
Document Number: L22000222091
Address: 1310 IDLEWILD DR., DAYTONA BEACH, FL, 32114, US
Date formed: 11 May 2022
Document Number: L22000221281
Address: 1310 BRIARWOOD AVE, DELTONA, FL, 32725
Date formed: 11 May 2022
Document Number: L22000221001
Address: 2990 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124
Date formed: 11 May 2022 - 22 Sep 2023
Document Number: L22000222560
Address: 257 WILLIAMS AVE, DAYTONA BEACH, FL, 32118, US
Date formed: 11 May 2022 - 22 Sep 2023
Document Number: L22000220910
Address: 3051 S ATLANTIC AVE 1602, 1602, DAYTONA BEACH, FL, 32118, US
Date formed: 11 May 2022 - 22 Sep 2023
Document Number: L22000193621
Address: 330 WEST VICTORIA TRAILS BLVD,, DELAND, FL, 32724, US
Date formed: 11 May 2022
Document Number: P22000045538
Address: 2841 FERRIS STREET, DELTONA, FL, 32725, US
Date formed: 10 May 2022 - 22 Sep 2023
Document Number: P22000045003
Address: 1601 TIONIA RD, NEW SMYRNA BEACH, FL, 32168
Date formed: 10 May 2022
Document Number: L22000251671
Address: 386 W.WASHINGTON AVE., PIERSON, FL, 32180
Date formed: 10 May 2022
Document Number: F22000003327
Address: 335 STIRLING BRIDGE DR, Ormond Beach, FL, 32174, US
Date formed: 10 May 2022
Document Number: L22000220827
Address: 220 GRANDE VISTA STREET, DEBARY, FL, 32713, UN
Date formed: 10 May 2022 - 22 Sep 2023
Document Number: N22000005336
Address: 4610 DORIS DR, NEW SMYRNA BEACH, FL, 32169, US
Date formed: 10 May 2022
Document Number: L22000220802
Address: 3133 SOUTH RIDGEWOOD AVENUE, STE 7, SOUTH DAYTONA, FL, 32119
Date formed: 10 May 2022
Document Number: L22000220329
Address: 1331 JARECKI AVE, HOLLY HILL, FL, 32117
Date formed: 10 May 2022
Document Number: L22000220299
Address: 4218 NEW HAVEN COURT, PORT ORANGE, FL, 32127, US
Date formed: 10 May 2022
Document Number: L22000220209
Address: 130 ISLAND BREEZE AVENUE, DAYTONA BEACH, FL, 32124, US
Date formed: 10 May 2022 - 27 Sep 2024
Document Number: L22000219359
Address: 721 RIDGEWOOD AVE, SUITE 11, HOLLY HILL, FL, 32117, UN
Date formed: 10 May 2022
Document Number: P22000039409
Address: 618 RIDGEWOOD AVE., STE 100, HOLLY HILLS, FL, 32117, US
Date formed: 10 May 2022 - 22 Sep 2023
Document Number: L22000219938
Address: 1095 GREEN ACRES CIRCLE NORTH, DAYTONA BEACH, FL, 32119, US
Date formed: 10 May 2022 - 22 Sep 2023
Document Number: L22000219108
Address: 3761 S NOVA RD, UNIT 0, PORT ORANGE, FL, 32129
Date formed: 10 May 2022
Document Number: L22000220437
Address: 1306 NORTH STONE STREET, DELAND, FL, 32720
Date formed: 10 May 2022
Document Number: P22000039607
Address: 747 RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114, US
Date formed: 10 May 2022 - 22 Sep 2023
Document Number: L22000219977
Address: 333 EAST HIGHBANKS ROAD, UNITS 22 & 23, DEBARY, FL, 32713
Date formed: 10 May 2022 - 10 Feb 2024
Document Number: L22000219827
Address: 2521 BECK CIR, DELTONA, FL, 32738, US
Date formed: 10 May 2022
Document Number: L22000219737
Address: 3294 SPRUCE CREEK GLEN, PORT ORANGE, FL, 32128, US
Date formed: 10 May 2022 - 22 Sep 2023
Document Number: L22000219497
Address: 354 LAZIO CIRCLE, DEBARY, FL, 32713, UN
Date formed: 10 May 2022 - 29 Apr 2023
Document Number: L22000219487
Address: 4626 HARBOUR VILLAGE BLVD, UNIT 3408, PONCE INLET, FL, 32127, US
Date formed: 10 May 2022