Document Number: L21000237415
Address: 701 RIP COLLINS DR APT 100, DAYTONA BEACH, FL, 32114, US
Date formed: 21 May 2021 - 23 Sep 2022
Document Number: L21000237415
Address: 701 RIP COLLINS DR APT 100, DAYTONA BEACH, FL, 32114, US
Date formed: 21 May 2021 - 23 Sep 2022
Document Number: L21000238125
Address: 220 DELEON RD, DEBARY, FL, 32713, US
Date formed: 21 May 2021 - 22 Sep 2023
Document Number: L21000237384
Address: 311 Montego Street, Deltona, FL, 32725, US
Date formed: 21 May 2021
Document Number: L21000238234
Address: 70 FOX RIDGE CT, SUITE A, DEBARY, FL, 32713, UN
Date formed: 21 May 2021
Document Number: L21000238334
Address: 756 ELKCAM BLVD, SUITE 2, DELTONA, FL, 32725, US
Date formed: 21 May 2021
Document Number: L21000238614
Address: 5204 BEAR CORN RUN, PORT ORANGE, FL, 32128, US
Date formed: 21 May 2021
Document Number: L21000237484
Address: 744 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176, UN
Date formed: 21 May 2021
Document Number: L21000238114
Address: 214 Condict Dr, New Smyrna Beach, FL, 32169, US
Date formed: 21 May 2021 - 22 Sep 2023
Document Number: L21000238094
Address: 407 MONROE PLACE, PORT ORANGE, FL, 32127
Date formed: 21 May 2021 - 23 Sep 2022
Document Number: L21000238784
Address: 5420 fan palm ct, PORT ORANGE, FL, 32128, US
Date formed: 21 May 2021 - 22 Sep 2023
Document Number: L21000238164
Address: 1717 MASON AVE, 833, DAYTONA BEACH, FL, 32117
Date formed: 21 May 2021 - 23 Sep 2022
Document Number: F21000002804
Address: 627 N. GRANDVIEW AVENUE, DAYTONA BEACH, FL, 32118, US
Date formed: 21 May 2021 - 22 Sep 2023
Document Number: L21000238684
Address: 1739 WEST PKWY, DELAND, FL, 32724
Date formed: 21 May 2021 - 22 Sep 2023
Document Number: L21000237813
Address: 3015 NOVA SCOTIA WAY, NEW SMYRNA BEACH, FL, 32168, US
Date formed: 21 May 2021 - 23 Sep 2022
Document Number: L21000238762
Address: 3517 FERNANDA DRIVE, DELTONA, FL, 32738
Date formed: 21 May 2021 - 23 Sep 2022
Document Number: L21000237542
Address: 906 NORTH CLARA, DELAND FLORIDA, 32720
Date formed: 21 May 2021 - 23 Sep 2022
Document Number: L21000238032
Address: 811 SPRUCE ST, NEW SMYRNA BEACH, FL, 32168, US
Date formed: 21 May 2021 - 10 Dec 2022
Document Number: L21000238342
Address: 503 STOWERS DRIVE, NEW SMYRNA BEACH, FL, 32168, US
Date formed: 21 May 2021
Document Number: L21000238061
Address: 1648 TAYLOR RD., #372, PORT ORANGE, FL, 32128, US
Date formed: 21 May 2021 - 09 Sep 2021
Document Number: L21000237921
Address: 490 PLEASANT OAKS TRAIL, OSTEEN, FL, 32764
Date formed: 21 May 2021 - 22 Sep 2023
Document Number: L21000238590
Address: 741 Margaritaville Avenue, Daytona Beach, FL, 32124, US
Date formed: 21 May 2021
Document Number: L21000238850
Address: 1300 SOUTH ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169, US
Date formed: 21 May 2021 - 21 Oct 2021
Document Number: L21000237550
Address: 18 MADERA RD, DEBARY, FL, 32713, UN
Date formed: 21 May 2021 - 23 Sep 2022
Document Number: F21000002950
Address: 1235 Providence Blvd., Deltona, FL, 32725, US
Date formed: 21 May 2021
Document Number: L21000240119
Address: 710 JACOB BROCK AVE, ENTERPRISE, FL, 32725
Date formed: 21 May 2021 - 22 Sep 2023
Document Number: P21000048824
Address: 139 OAK TREE CIR, DAYTONA BEACH, FL, 32114, US
Date formed: 21 May 2021 - 23 Sep 2022
Document Number: M21000006293
Address: 818 Dougherty St, New Smyrna Beach, FL, 32168, US
Date formed: 21 May 2021
Document Number: L21000241481
Address: 120 S. Woodland Blvd., Suite 206, DeLand, FL 32720
Date formed: 21 May 2021
Document Number: L21000237319
Address: 105 SAN MARINO LN, DELAND, FL, 32724, US
Date formed: 21 May 2021
Document Number: P21000048419
Address: 262 LAKE LN, DEBARY, FL, 32713, US
Date formed: 21 May 2021 - 23 Sep 2022
Document Number: P21000048577
Address: 1235 PROVIDENCE BLVD, DELTONA, FL, 32738, US
Date formed: 21 May 2021 - 23 Sep 2022
Document Number: N21000006087
Address: 515 CARSWELL AVE, 201, HOLLY HILL, FL, 32117
Date formed: 21 May 2021 - 22 Sep 2023
Document Number: L21000236976
Address: 1115 19TH STREET, ORANGE CITY, FL, 32763, US
Date formed: 21 May 2021
Document Number: P21000048416
Address: 120 ACKLINS CIRCLE, 307, DAYTONA BEACH, FL, 32119, US
Date formed: 21 May 2021 - 23 Sep 2022
Document Number: P21000048194
Address: 1026 INDIAN OAKS W, HOLLY HILL, FL, 32117, US
Date formed: 21 May 2021 - 23 Sep 2022
Document Number: L21000237292
Address: 3212 SORREL DR, DELTONA, FL, 32725
Date formed: 21 May 2021
Document Number: P21000048302
Address: 619 GABLES CT, DELTONA, FL, 32725, US
Date formed: 21 May 2021 - 23 Sep 2022
Document Number: L21000235999
Address: 1194 BALFOUR DR, DELTONA, FL, 32725
Date formed: 20 May 2021 - 23 Sep 2022
Document Number: L21000235949
Address: 1345 Fawn Ave, DELTONA, FL, 32725, US
Date formed: 20 May 2021
Document Number: L21000235919
Address: 386 SOUTH ATLANTIC AVENUE, UNIT 5, ORMOND BEACH, FL, 32176
Date formed: 20 May 2021 - 23 Sep 2022
Document Number: P21000048129
Address: 215 N GARFIELD AVE, DELAND, FL, 32724, US
Date formed: 20 May 2021 - 22 Sep 2023
Document Number: L21000235288
Address: 46 COQUINA POINT DRIVE, ORMOND BEACH, FL, 32174, US
Date formed: 20 May 2021 - 23 Sep 2022
Document Number: L21000234687
Address: 2330 Chastain Ave, DELTONA, FL, 32738, US
Date formed: 20 May 2021
Document Number: L21000234527
Address: 207 FRANCIS DR, EDGEWATER, FL, 32132
Date formed: 20 May 2021 - 22 Sep 2023
Document Number: L21000235396
Address: 3118 S Atlantic Ave, Daytona Beach Shores, FL, 32118, US
Date formed: 20 May 2021
Document Number: L21000235256
Address: 3711 S. ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118, US
Date formed: 20 May 2021 - 22 Sep 2023
Document Number: L21000235525
Address: 143 COQUINA AVENUE, ORMOND BEACH, FL, 32174, UN
Date formed: 20 May 2021 - 23 Sep 2022
Document Number: L21000234945
Address: 85 BELLA VITA WAY, ORMOND BEACH, FL, 32174, US
Date formed: 20 May 2021
Document Number: L21000234825
Address: 917 Beville Rd, Daytona Beach, FL, 32119, US
Date formed: 20 May 2021 - 27 Sep 2024
Document Number: L21000236354
Address: 1036 PEACH CREEK DR, OSTEEN, FL, 32764, US
Date formed: 20 May 2021