Document Number: P21000044580
Address: 37 STANDISH DR, ORMOND BEACH, FL, 32176, US
Date formed: 10 May 2021
Document Number: P21000044580
Address: 37 STANDISH DR, ORMOND BEACH, FL, 32176, US
Date formed: 10 May 2021
Document Number: L21000217440
Address: 424 WISTERIA RD, DAYTONA BEACH, FL, 32118
Date formed: 10 May 2021 - 27 Sep 2024
Document Number: L21000217420
Address: 1311 FLEMING AVE, ORMOND BEACH, FL, 32174
Date formed: 10 May 2021 - 09 Apr 2022
Document Number: L21000216700
Address: 2022 SABAL PALM DR., EDGEWATER, FL, 32141, US
Date formed: 10 May 2021
Document Number: P21000044128
Address: 2055 S. ATLANTIC AVE., UNIT 1109, DAYTONA BEACH SHORES, FL, 32118, US
Date formed: 10 May 2021 - 22 Sep 2023
Document Number: P21000044313
Address: 451 Wade Ave, Deland, FL, 32724, US
Date formed: 10 May 2021 - 23 Sep 2022
Document Number: P21000044321
Address: 679 WING TERR, DELTONA, FL, 32725
Date formed: 10 May 2021 - 23 Sep 2022
Document Number: P21000044201
Address: 5575 Lancewood Circle South, Port Orange, FL, 32127, US
Date formed: 10 May 2021
Document Number: P21000044360
Address: 2252 MASON AVENUE, DAYTONA BEACH, FL, 32114, US
Date formed: 10 May 2021
Document Number: P21000044300
Address: 1212 Ridgewood Ave, Holly Hill, FL, 32117, US
Date formed: 10 May 2021
Document Number: N21000005554
Address: 4565 S ATLANTIC AVE #5302, PONCE INLET, FL, 32127
Date formed: 10 May 2021 - 23 Sep 2022
Document Number: L21000204243
Address: 16 CYPRESS HOLLOW LN, ORMOND BEACH, FL, 32174, US
Date formed: 10 May 2021
Document Number: N21000005505
Address: 860 MENTON, PIERSON, FL, 32180
Date formed: 10 May 2021
Document Number: L21000214389
Address: 601 BELLAMY CT, DAYTONA BEACH, FL, 32114, US
Date formed: 07 May 2021 - 23 Sep 2022
Document Number: L21000215179
Address: 268 EAGLE ESTATES DR, DEBARY, FL, 32713
Date formed: 07 May 2021
Document Number: L21000214408
Address: 1801 DEER SPRINGS RD, PORT ORANGE, FL, 32129, UN
Date formed: 07 May 2021 - 23 Sep 2022
Document Number: L21000214288
Address: 2692 Beal St, Deltona, FL, 32738, US
Date formed: 07 May 2021
Document Number: L21000214158
Address: 161 AZURE MIST WAY, DAYTONA BEACH, FL, 32124
Date formed: 07 May 2021 - 23 Sep 2022
Document Number: L21000214807
Address: 1049 ANGORA ST, DELTONA, FL, 32725, US
Date formed: 07 May 2021 - 23 Sep 2022
Document Number: L21000215057
Address: 1890 MAGNOLIA AVE., SOUTH DAYTONA, FL, 32119, US
Date formed: 07 May 2021 - 23 Sep 2022
Document Number: L21000214766
Address: 650 WINCHESTER ST, DAYTONA BEACH, FL, 32114, US
Date formed: 07 May 2021 - 23 Sep 2022
Document Number: L21000215266
Address: 7 PINEWOOD COURT, SOUTH DAYTONA, FL, 32119, US
Date formed: 07 May 2021
Document Number: L21000214546
Address: 2059 N HYDE DR., DELTONA, FL, 32738, US
Date formed: 07 May 2021 - 26 Mar 2024
Document Number: L21000214725
Address: 1111 LAKEWOOD PARK DR, DAYTONA BEACH, FL, 32117, US
Date formed: 07 May 2021 - 23 Sep 2022
Document Number: L21000214614
Address: 6781 CALISTOGA CIRCLE, PORT ORANGE, FL, 32128
Date formed: 07 May 2021 - 23 Sep 2022
Document Number: L21000214194
Address: 1439 US HWY 1, UNIT, A6, ORMOND BEACH, FL, 32174
Date formed: 07 May 2021 - 23 Sep 2022
Document Number: L21000214053
Address: 8 Fox Run Trail, Ormond Beach, FL, 32174, US
Date formed: 07 May 2021
Document Number: L21000214063
Address: 1810 BYRD RD., PIERSON, FL, 32180, US
Date formed: 07 May 2021 - 23 Sep 2022
Document Number: L21000214571
Address: 431 LUNA BELLA LN,, APT. 323, NEW SMYRNA BEACH, FL, 32168, US
Date formed: 07 May 2021 - 23 Sep 2022
Document Number: L21000214951
Address: 1235 PROVIDENCE BLVD R, #1018, DELTONA, FL, 32725, US
Date formed: 07 May 2021 - 23 Sep 2022
Document Number: L21000214581
Address: 1000 S NOVA RD, APT 409, DAYTONA BEACH, FL, 32114, US
Date formed: 07 May 2021 - 23 Sep 2022
Document Number: L21000214460
Address: 175 LITTLE BROWN CHURCH ROAD, PIERSON, FL, 32180
Date formed: 07 May 2021
Document Number: L21000243513
Address: 222 BUNKER COURT, DEBARY, FL, 32713
Date formed: 07 May 2021 - 22 Sep 2023
Document Number: L21000213659
Address: 409 US-1 N, ORMOND BEACH, FL, 32174
Date formed: 07 May 2021
Document Number: L21000213519
Address: 1682 BEASLEY DR, DELAND, FL, 32720, US
Date formed: 07 May 2021 - 23 Sep 2022
Document Number: L21000213718
Address: 1888 VAN ALLEN CIR, DELTONA, FL, 32738, US
Date formed: 07 May 2021 - 28 Sep 2021
Document Number: P21000044028
Address: 10336 CARIDNAL COVE CIRCLE, SANFORD, FL, 32763, US
Date formed: 07 May 2021 - 22 Sep 2023
Document Number: P21000044057
Address: 102 SIESTA CT, DELAND, FL, 32724, UN
Date formed: 07 May 2021
Document Number: L21000213636
Address: 3125 LOBLOLLY ST, DELTONA, FL, 32725, US
Date formed: 07 May 2021 - 23 Sep 2022
Document Number: L21000213724
Address: 130 SANDS PARC BLVD, DAYTONA BEACH, FL, 32117, US
Date formed: 07 May 2021 - 23 Sep 2022
Document Number: P21000043944
Address: 2500 NORTH WOODLAND BLVD, DELAND, FL, 32720
Date formed: 07 May 2021 - 22 Sep 2023
Document Number: L21000213732
Address: 3003 S Atlantic Ave, Daytona Beach, FL, 32118, US
Date formed: 07 May 2021 - 22 Sep 2023
Document Number: L21000213602
Address: 222 MASON AV, HOLLY HILL FL 32117, FL, 32117, US
Date formed: 07 May 2021 - 22 Sep 2023
Document Number: L21000213701
Address: 606 Mount Olympus Boulevard, New Smyrna Beach, FL, 32168, US
Date formed: 07 May 2021 - 27 Sep 2024
Document Number: L21000213691
Address: 2827 KUMQUAT DRIVE, EDGEWATER, FL, 32141
Date formed: 07 May 2021 - 23 Sep 2022
Document Number: L21000213481
Address: 2500 W INTERNATIONAL SPEEDWAY BLVD STE 900, DAYTONA BEACH, FL, 32114, US
Date formed: 07 May 2021 - 23 Sep 2022
Document Number: L21000205923
Address: 14 ASPEN STREET, DAYTONA BEACH, FL, 32124, US
Date formed: 07 May 2021
Document Number: L21000202287
Address: 1597 INDUSTRIAL DR, NEW SMYRNA BEACH, FL, 32168
Date formed: 07 May 2021
Document Number: L21000213279
Address: 241 Riverside Dr Unit, Holly Hill, FL, 32117, US
Date formed: 06 May 2021
Document Number: L21000213129
Address: 532 NATURE CREEK LANE, NEW SMYRNA BEACH, FL, 32168
Date formed: 06 May 2021 - 06 Oct 2023