Document Number: L21000425067
Address: 1002 RIVER KNOLL LANE, HOLLY HILL, FL, 32117
Date formed: 28 Sep 2021 - 23 Sep 2022
Document Number: L21000425067
Address: 1002 RIVER KNOLL LANE, HOLLY HILL, FL, 32117
Date formed: 28 Sep 2021 - 23 Sep 2022
Document Number: L21000424997
Address: 516 ARNOLD DRIVE, DAYTONA BEACH, FL, 32114
Date formed: 28 Sep 2021 - 23 Sep 2022
Document Number: L21000426266
Address: 700 FLORA STREET, DAYTONA BEACH, FL, 32114
Date formed: 28 Sep 2021 - 22 Sep 2023
Document Number: L21000426236
Address: 315 PINE BREEZE DRIVE, EDGEWATER, FL, 32141, US
Date formed: 28 Sep 2021 - 23 Sep 2022
Document Number: L21000425516
Address: 211 EAST INTERNATIONAL SPEEDWAY BOULEVARD, SUITE 208, DAYTONA BEACH, FL, 32118, US
Date formed: 28 Sep 2021 - 23 Sep 2022
Document Number: L21000425426
Address: 17 CEDAR DUNES DRIVE, NEW SMYRNA BEACH, FL, 32169, US
Date formed: 28 Sep 2021 - 23 Sep 2022
Document Number: L21000425393
Address: 111 E HOLLY DR, ORANGE CITY, FL, 32763, US
Date formed: 28 Sep 2021 - 18 Apr 2022
Document Number: L21000425323
Address: 2223 E Florence Ave, DeLand, FL, 32724, US
Date formed: 28 Sep 2021 - 29 Jan 2024
Document Number: L21000425992
Address: 413 Lafayette Street, Port Orange, FL, 32127, US
Date formed: 28 Sep 2021
Document Number: P21000084802
Address: 1220 E. INDUSTRIAL BLVD, UNIT 8, ORANGE CITY, FL, 32763, US
Date formed: 28 Sep 2021
Document Number: L21000426011
Address: 701 MARALYN AVE, NEW SMYRNA BEACH, FL, 32169
Date formed: 28 Sep 2021
Document Number: L21000425521
Address: 6220 YOSEMITE DR., PORT ORANGE, FL, 32127, US
Date formed: 28 Sep 2021
Document Number: L21000425381
Address: 2911 MALCOLM ROAD, DELTONA, FL, 32738
Date formed: 28 Sep 2021
Document Number: N21000011491
Address: 500 Bill France Blvd, Daytona Beach, FL, 32120, US
Date formed: 28 Sep 2021
Document Number: L21000425161
Address: 445 NORTH CAUSEWAY, NEW SMYRNA BEACH, FL, 32169, US
Date formed: 28 Sep 2021
Document Number: L21000425141
Address: 311 ALEMANDER AVE, DEBARY, FL, 32713
Date formed: 28 Sep 2021 - 23 Sep 2022
Document Number: L21000425560
Address: 923 FOREST GLEN DRIVE, PORT ORANGE, FL, 32127
Date formed: 28 Sep 2021 - 23 Sep 2022
Document Number: L21000425380
Address: 917 BENTWOOD LANE, PORT ORANGE, FL, 32127, US
Date formed: 28 Sep 2021
Document Number: N21000011527
Address: 535 LAKEBRIDGE DR, ORMOND BEACH, FL, 32174, US
Date formed: 27 Sep 2021 - 22 Sep 2023
Document Number: L21000424255
Address: 5400 Coraci Blvd, Port Orange, FL, 32128, US
Date formed: 27 Sep 2021
Document Number: L21000424644
Address: 768 MOCKINGBIRD LANE, DELAND, FL, 32720
Date formed: 27 Sep 2021 - 23 Sep 2022
Document Number: L21000424563
Address: 140 DOUGLAS STREET, EDGEWATER, FL, 32141
Date formed: 27 Sep 2021
Document Number: L21000424912
Address: 46 SOCO TRL, ORMOND BEACH, FL, 32174, US
Date formed: 27 Sep 2021 - 23 Sep 2022
Document Number: L21000424532
Address: 1200 INTEGRA LANDINGS DR, # 206, ORANGE CITY, FL, 32763, US
Date formed: 27 Sep 2021
Document Number: L21000424282
Address: 300 S BRIGHTON DR., PORT ORANGE, FL, 32127, US
Date formed: 27 Sep 2021 - 23 Sep 2022
Document Number: L21000424262
Address: 1518 LAKESIDE DR, DELAND, FL, 32720
Date formed: 27 Sep 2021 - 22 Sep 2023
Document Number: L21000424531
Address: 3890 TURTLE CREEK DRIVE, SUITE B, PORT ORANGE, FL, 32127, US
Date formed: 27 Sep 2021
Document Number: L21000424301
Address: 917 DERBYSHIRE RD, DAYTONA BEACH, FL, 32117
Date formed: 27 Sep 2021
Document Number: L21000424750
Address: 150 WINNEMISSETT DR, DELAND, FL, 32724
Date formed: 27 Sep 2021 - 01 Dec 2022
Document Number: L21000424520
Address: 113 Niver Street, Port Orange, FL, 32127, US
Date formed: 27 Sep 2021
Document Number: L21000423959
Address: 1600 BIG TREE ROAD, UNIT P4, SOUTH DAYTONA, FL, 32119
Date formed: 27 Sep 2021 - 23 Sep 2022
Document Number: L21000423869
Address: 3115 MAPLESHADE STREET, DELTONA, FL, 32738, UN
Date formed: 27 Sep 2021 - 07 Mar 2024
Document Number: L21000424028
Address: 2757 NEVERLAND DRIVE, NEW SMYRNA BEACH, FL, 32168, UN
Date formed: 27 Sep 2021 - 23 Sep 2022
Document Number: L21000423968
Address: 516 PEACOCK RD, HOLLY HILL, FL, 32117, US
Date formed: 27 Sep 2021 - 27 Sep 2024
Document Number: L21000423858
Address: 263 JACKSON LOOP, DELAND, FL, 32724, UN
Date formed: 27 Sep 2021 - 22 Sep 2023
Document Number: L21000423768
Address: 1920 DUVAL PLACE, DAYTONA BEACH, FL, 32119, US
Date formed: 27 Sep 2021 - 23 Sep 2022
Document Number: L21000423148
Address: 3558 GRANDE TUSCANY WAY, NEW SMYRNA BEACH, FL, 32168
Date formed: 27 Sep 2021 - 22 Sep 2023
Document Number: L21000423487
Address: 1869 ORANGE TREE, EDGEWATER, FL, 32141
Date formed: 27 Sep 2021 - 22 Sep 2023
Document Number: L21000423427
Address: 801 MULBERRY, FLORIDA, AL, 32114, US
Date formed: 27 Sep 2021
Document Number: L21000423836
Address: 136 CAMPANELLO COURT, DAYTONA BEACH, FL, 32117, US
Date formed: 27 Sep 2021 - 23 Sep 2022
Document Number: L21000423526
Address: 2072 WATERSEDGE DRIVE, DELTONA, FL, 32738
Date formed: 27 Sep 2021 - 05 Jun 2023
Document Number: P21000084436
Address: 500 BILL FRANCE BLVD, 11604, DAYTONA BEACH, FL, 32120, US
Date formed: 27 Sep 2021 - 22 Sep 2023
Document Number: L21000423374
Address: 1700 ARREDONDO GRANT RD., DELEON SPRINGS, FL, 32130, US
Date formed: 27 Sep 2021
Document Number: P21000084374
Address: 1931 MARSH HEN VILLAGE, DELAND, FL, 32720, US
Date formed: 27 Sep 2021 - 22 Sep 2023
Document Number: L21000423543
Address: 994 ASTON LANE, PORT ORANGE, FL, 32127
Date formed: 27 Sep 2021 - 23 Sep 2022
Document Number: P21000084463
Address: 1931 MARSH HEN VILLAGE, DELAND, FL, 32720, US
Date formed: 27 Sep 2021
Document Number: P21000084512
Address: 1400 HANCOCK BLVD, 311, DAYTONA BEACH, FL, 32114
Date formed: 27 Sep 2021 - 23 Sep 2022
Document Number: L21000423841
Address: 263 JACKSON LOOP, DELAND, FL, 32724
Date formed: 27 Sep 2021 - 22 Sep 2023
Document Number: L21000423741
Address: 350 N Atlantic Ave., Apt. 2127, Daytona Beach, FL, 32118, US
Date formed: 27 Sep 2021
Document Number: L21000423500
Address: 6915 VINTAGE LANE, PORT ORANGE, FL, 32128, US
Date formed: 27 Sep 2021