Document Number: L21000237550
Address: 18 MADERA RD, DEBARY, FL, 32713, UN
Date formed: 21 May 2021 - 23 Sep 2022
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
Document Number: L21000236034
Address: 2280 ST AUGUSTINE ST, DELTONA, FL, 32738, US
Date formed: 20 May 2021
Document Number: L21000235374
Address: 109 WOOD DUCK CIR., C, DAYTONA BEACH, FL, 32119, US
Date formed: 20 May 2021 - 23 Sep 2022
Document Number: L21000235983
Address: 1235 Providence Blvd, Deltona, FL, 32725, US
Date formed: 20 May 2021
Document Number: L21000235373
Address: 381 Coventry Estates Blvd, DELTONA, FL, 32725, US
Date formed: 20 May 2021 - 21 Jan 2023
Document Number: L21000235313
Address: 6007 S. WILLIAMSON BLVD., PORT ORANGE, FL, 32128
Date formed: 20 May 2021 - 08 Jul 2022
Document Number: L21000234863
Address: 520 SNAPPER COVE DR, DEBARY, FL, 32713
Date formed: 20 May 2021
Document Number: L21000235732
Address: 1054 BERKSHIRE ROAD, DAYTONA BEACH, FL, 32117, US
Date formed: 20 May 2021 - 27 Sep 2024
Document Number: L21000234852
Address: 495 OLIVIA LANE, OSTEEN, FL, 32764
Date formed: 20 May 2021 - 23 Sep 2022
Document Number: M21000006191
Address: 818 Dougherty St, New Smyrna Beach, FL, 32168, US
Date formed: 20 May 2021
Document Number: L21000236041
Address: 660 ALDENHAM LN, ORMOND BEACH, FL, FL, 32174, US
Date formed: 20 May 2021
Document Number: L21000235431
Address: 110 PALM TERRACE, DAYTONA BEACH, FL, 32117
Date formed: 20 May 2021
Document Number: L21000236180
Address: 2518 AINSWORTH AVE, DELTONA, FL, 32738, US
Date formed: 20 May 2021 - 23 Jan 2023
Document Number: L21000236140
Address: 108 RIVERSIDE DR, ORMOND BEACH, FL, 32176
Date formed: 20 May 2021
Document Number: L21000235910
Address: 1082 WORTHINGTON DR, DELTONA, FL, 32738
Date formed: 20 May 2021 - 11 Apr 2022
Document Number: L21000235610
Address: 725 Dunlawton Ave, Port Orange, FL, 32129, US
Date formed: 20 May 2021
Document Number: L21000235310
Address: 1331 SAXON DR, STE 5016, NEW SMYRNA BEACH, FL, 32169
Date formed: 20 May 2021 - 15 Mar 2024
Document Number: L21000234940
Address: 44844 LAKE MACK DR., DELAND, FL, 32720, US
Date formed: 20 May 2021
Document Number: L21000234650
Address: 488 S. YONGE STREET, ORMOND BEACH, FL, 32174
Date formed: 20 May 2021 - 27 Sep 2024
Document Number: P21000047919
Address: 700 S WOODLAND BLVD, B, DELAND, FL, 32720, US
Date formed: 20 May 2021 - 27 Sep 2024
Document Number: P21000047749
Address: 437 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114
Date formed: 20 May 2021 - 22 Sep 2023
Document Number: P21000048027
Address: 720 AVENUE A, LOWER, HOLLY HILL, FL, 32117
Date formed: 20 May 2021
Document Number: P21000047973
Address: 714 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118, US
Date formed: 20 May 2021