Document Number: L22000423198
Address: 12272 US HWY 98, MIRAMAR BEACH, FL, 32550, US
Date formed: 30 Sep 2022
Document Number: L22000423198
Address: 12272 US HWY 98, MIRAMAR BEACH, FL, 32550, US
Date formed: 30 Sep 2022
Document Number: L22000422219
Address: 543 DRIFTWOOD POINT, SANTA ROSA BEACH, FL, 32459, US
Date formed: 29 Sep 2022
Document Number: L22000422727
Address: 346 W WATER ST, PO 611671, INLET BEACH, FL, 32461, US
Date formed: 29 Sep 2022
Document Number: L22000422663
Address: 55 pepper tree rd, santa rosa beach, FL, 32459, US
Date formed: 29 Sep 2022 - 27 Sep 2024
Document Number: L22000422622
Address: 1946 HWY 81 S, PONCE DE LEON, FL, 32455
Date formed: 29 Sep 2022 - 27 Sep 2024
Document Number: L22000422360
Address: 58 RAINBOW DRIVE, PONCE DE LEON, FL, 32455, US
Date formed: 29 Sep 2022 - 02 Mar 2023
Document Number: L22000422240
Address: 1045 US HIGHWAY 331 S, SUITE A, DEFUNIAK SPRINGS, FL, 32435
Date formed: 29 Sep 2022 - 22 Sep 2023
Document Number: L22000421990
Address: 575 EARL GODWIN RD, FREEPORT, FL, 32439, UN
Date formed: 29 Sep 2022 - 30 Sep 2022
Document Number: P22000075127
Address: 22623 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32459, US
Date formed: 28 Sep 2022
Document Number: L22000420714
Address: 249 BLUE STREAM WAY, 6023, INLET BEACH, FL, 32461, US
Date formed: 28 Sep 2022 - 10 May 2023
Document Number: L22000421573
Address: 69 PELAYO AVE., SANTA ROSA BEACH, FL, 32439
Date formed: 28 Sep 2022
Document Number: L22000421163
Address: 102 FLIP FLOP LANE, INLET BEACH, FL, 32461, US
Date formed: 28 Sep 2022
Document Number: L22000421170
Address: 1269 CHAT HOLLEY RD, SANTA ROSA BEACH, FL, 32459, US
Date formed: 28 Sep 2022 - 22 Sep 2023
Document Number: L22000420122
Address: 80 HERON POINTE CT, MIRAMAR BEACH, FL, 32550, UN
Date formed: 27 Sep 2022
Document Number: L22000418368
Address: 355 EAST SHIPWRECK ROAD, SANTA ROSA BEACH, FL, 32459, US
Date formed: 27 Sep 2022
Document Number: L22000419037
Address: 755 GRAND BLVD STE B-105, MB 33, MIRAMAR BEACH, FL, 32550, US
Date formed: 27 Sep 2022 - 27 Sep 2024
Document Number: L22000418797
Address: 1340 SEXTON ROAD, DEFUNIAK SPRINGS, FL, 32433, US
Date formed: 27 Sep 2022
Document Number: L22000419566
Address: 50 GOSSAMER LANE, UNIT 7, INLET BEACH, FL, 32461, US
Date formed: 27 Sep 2022
Document Number: L22000419995
Address: 163 LOBLOLLY BAY DR, SANTA ROSA BEACH, FL, 32459, US
Date formed: 27 Sep 2022 - 27 Sep 2024
Document Number: L22000419364
Address: 46 SOUTH HAVEN CIRCLE, SANTA ROSA BEACH, FL, 32459, US
Date formed: 27 Sep 2022 - 27 Sep 2024
Document Number: L22000419264
Address: 79 BASAL ST, INLET BEACH, FL, 32461, US
Date formed: 27 Sep 2022 - 22 Sep 2023
Document Number: L22000419782
Address: 20 DENNIS LANE, FREEPORT, FL, 32439
Date formed: 27 Sep 2022
Document Number: L22000418761
Address: 678 SYMPHONY WAY, FREEPORT, FL, 32439
Date formed: 27 Sep 2022
Document Number: L22000471734
Address: 432 TEELINVILLE RD, DEFUNIAK SPRINGS, FL, 32435, US
Date formed: 26 Sep 2022
Document Number: L22000418228
Address: 125 MADGE LANE, SANTA ROSA BEACH, FL, 32459
Date formed: 26 Sep 2022 - 22 Sep 2023
Document Number: L22000418316
Address: 183 NEEDLE CAST LANE, INLET BEACH, FL, 32461
Date formed: 26 Sep 2022
Document Number: L22000418535
Address: 2114 WILLIAMS ROAD, DEFUNIAK SPRINGS, FL, 32433, US
Date formed: 26 Sep 2022
Document Number: L22000418195
Address: 330 PEACOCK RD, DEFUNIAK SPRINGS, FL, 32433, US
Date formed: 26 Sep 2022 - 22 Sep 2023
Document Number: L22000418421
Address: 126 WALTON WAY, UNIT 1, MIRAMAR BEACH, FL, 32550, US
Date formed: 26 Sep 2022
Document Number: L22000417268
Address: 75 Redbud Lane, Inlet Beach, FL, 32461, US
Date formed: 26 Sep 2022 - 22 Sep 2023
Document Number: L22000417555
Address: 14 S. 7th STREET, DEFUNIAK SPRINGS, FL, 32435, US
Date formed: 26 Sep 2022
Document Number: L22000417614
Address: 46 GOLDEN BELL CT, UNIT 13D, INLET BEACH, FL, 32461, US
Date formed: 26 Sep 2022 - 22 Sep 2023
Document Number: L22000417452
Address: 201 Beacon Way, SANTA ROSA BEACH, FL, 32459, US
Date formed: 26 Sep 2022
Document Number: L22000417521
Address: 921 CAT ISLAND ROAD, DEFUNIAK SPRINGS, FL, 32433, US
Date formed: 26 Sep 2022 - 06 Jul 2023
Document Number: L22000417411
Address: 13 GUSTAF DR, SANTA ROSA BEACH, FL, 32459, US
Date formed: 26 Sep 2022 - 22 Sep 2023
Document Number: L22000416959
Address: 28 N CARTAGENA LN, INLET BEACH, FL, 32461, US
Date formed: 23 Sep 2022
Document Number: L22000417008
Address: 600 EARL GODWIN RD, FREEPORT, FL, 32439, US
Date formed: 23 Sep 2022 - 27 Sep 2024
Document Number: L22000416947
Address: 45 ST AUGUSTINE ST 9302, PANAMA CITY BEACH, FL, 32461, US
Date formed: 23 Sep 2022
Document Number: L22000416457
Address: LOT 17 CENTRAL 8TH STREET, SANTA ROSA BEACH, FL, 32459
Date formed: 23 Sep 2022
Document Number: L22000416616
Address: 166 MONARCH DRIVE, SANTA ROSA BEACH, FL, 32459, US
Date formed: 23 Sep 2022
Document Number: L22000416216
Address: 1811 COUNTY HIGHWAY 83A W, FREEPORT, FL, 32439, US
Date formed: 23 Sep 2022 - 27 Sep 2024
Document Number: P22000074123
Address: 1310 US HIGHWAY-331 S, UNIT B, DEFUNIAK SPRINGS, FL, 32435
Date formed: 23 Sep 2022 - 22 Sep 2023
Document Number: L22000415961
Address: 894 KINGS LAKE BLVD, DEFUNIAK SPRINGS, FL, 32433, US
Date formed: 23 Sep 2022
Document Number: L22000416270
Address: 169 CHARLOTTE AVENUE, MIRAMAR BEACH, FL, 32550
Date formed: 23 Sep 2022
Document Number: L22000415653
Address: 94 E Crocus Ave, Defuniak Springs, FL, 32433, US
Date formed: 23 Sep 2022
Document Number: L22000415812
Address: 178 COUNTY HIGHWAY, 83A E, FREEPORT, FL, 32439, US
Date formed: 23 Sep 2022 - 11 Oct 2022
Document Number: L22000415209
Address: 246 wood beach dr, SANTA ROSA BEACH, FL, 32459, US
Date formed: 22 Sep 2022
Document Number: L22000415307
Address: 145 SYMPHONY WAY, FREEPORT, FL, 32439
Date formed: 22 Sep 2022 - 27 Sep 2024
Document Number: L22000414307
Address: 883 SQUIRREL RD, DEFUNIAK SPRINGS, FL, 32433, US
Date formed: 22 Sep 2022
Document Number: L22000414147
Address: 189 JO KATHERINE LANE, SANTA ROSA BEACH, FL, 32439
Date formed: 22 Sep 2022