Date | Description |
2025-01-30 |
insert address 319 S. 6th Avenue
Wauchula, FL 33873 |
2025-01-30 |
insert email kc..@heartlandfloridalaw.com |
2025-01-30 |
insert person Kiana Crain |
2024-06-19 |
delete email jw..@heartlandfloridalaw.com |
2024-06-19 |
delete person Julie Watson |
2024-06-19 |
update person_description Helen Moretto => Helen Moretto |
2024-03-10 |
delete person Gabriel Ritenour |
2023-03-14 |
insert support_emails se..@heartlandfloridalaw.com |
2023-03-14 |
delete address 202 West Main Str., Ste. 103
Wauchula, FL 33873 |
2023-03-14 |
insert address 319 South 6th Avenue
Wauchula, FL 33873 |
2023-03-14 |
insert address 551 South Commerce Avenue
Sebring, FL 33870 |
2023-03-14 |
insert email re..@heartlandfloridalaw.com |
2023-03-14 |
insert email se..@heartlandfloridalaw.com |
2023-03-14 |
update person_description Helen Moretto => Helen Moretto |
2023-03-14 |
update person_title Gabriel Ritenour: Legal Assistant => Clerk |
2023-03-14 |
update person_title Julie Watson: Legal Assistant => Real Estate |
2022-11-05 |
delete person Barbie Likens |
2022-11-05 |
insert person Gabriel Ritenour |
2022-03-06 |
delete email rw..@heartlandfloridalaw.com |
2022-03-06 |
delete person Robin Walker |
2022-03-06 |
insert email hm..@heartlandfloridalaw.com |
2022-03-06 |
insert person Barbie Likens |
2022-03-06 |
insert person Helen Moretto |
2022-03-06 |
update person_description Christin Norris => Christin Norris |
2022-03-06 |
update person_description Julie Watson => Julie Watson |
2021-07-11 |
delete source_ip 184.168.24.1 |
2021-07-11 |
insert source_ip 173.201.177.249 |
2020-09-27 |
delete email cl..@heartlandfloridalaw.com |
2020-09-27 |
delete email jk..@heartlandfloridalaw.com |
2020-09-27 |
delete email ts..@heartlandfloridalaw.com |
2020-09-27 |
delete person Julie Kinyon |
2020-09-27 |
insert email cn..@heartlandfloridalaw.com |
2020-09-27 |
insert email jw..@heartlandfloridalaw.com |
2020-09-27 |
insert email tw..@heartlandfloridalaw.com |
2020-09-27 |
insert person Christin Norris |
2020-09-27 |
insert person Julie Watson |
2020-09-27 |
insert person Tiffany Willis |
2020-09-27 |
update person_description Brandon S. Craig => Brandon S. Craig |
2020-09-27 |
update person_description Rhonda Pattillo => Rhonda Pattillo |
2020-09-27 |
update person_description Robin Walker => Robin Walker |
2019-09-16 |
delete address 202 West Main Street, Ste. 103
Wauchula, FL 33873 |
2019-09-16 |
insert address 319 S. 6th Ave.
Wauchula, FL 33873 |
2017-01-18 |
delete fax (863) 773-0505 |
2017-01-18 |
delete person Cara Keller |
2017-01-18 |
insert email ts..@heartlandfloridalaw.com |
2015-08-16 |
insert contact_pages_linkeddomain athemes.com |
2015-08-16 |
insert contact_pages_linkeddomain wordpress.org |
2015-08-16 |
insert index_pages_linkeddomain athemes.com |
2015-08-16 |
insert index_pages_linkeddomain wordpress.org |
2015-08-16 |
insert management_pages_linkeddomain athemes.com |
2015-08-16 |
insert management_pages_linkeddomain wordpress.org |
2015-08-16 |
update person_description Cara Keller => Cara Keller |
2014-06-25 |
delete email rb..@heartlandfloridalaw.com |
2014-06-25 |
delete person Luke Brady |
2014-06-25 |
delete person Robin Briley |
2014-06-25 |
insert email rw..@heartlandfloridalaw.com |
2014-06-25 |
insert person Cara Keller |
2014-06-25 |
insert person Robin Walker |
2014-05-20 |
insert general_emails in..@heartlandfloridalaw.com |
2014-05-20 |
delete contact_pages_linkeddomain themekraft.com |
2014-05-20 |
delete contact_pages_linkeddomain wordpress.org |
2014-05-20 |
delete index_pages_linkeddomain themekraft.com |
2014-05-20 |
delete index_pages_linkeddomain wordpress.org |
2014-05-20 |
delete management_pages_linkeddomain themekraft.com |
2014-05-20 |
delete management_pages_linkeddomain wordpress.org |
2014-05-20 |
insert address 202 West Main Str., Ste. 103
Wauchula, FL 33873 |
2014-05-20 |
insert address 551 South Commerce Ave.
Sebring, FL 33870 |
2014-05-20 |
insert email bc..@heartlandfloridalaw.com |
2014-05-20 |
insert email cm..@heartlandfloridalaw.com |
2014-05-20 |
insert email in..@heartlandfloridalaw.com |
2014-05-20 |
update person_title Brandon S. Craig: null => Attorney |
2014-05-20 |
update person_title Clifford M. Ables, III: null => Attorney |
2014-01-30 |
delete about_pages_linkeddomain antthemes.com |
2014-01-30 |
delete alias Heartland Florida Law |
2014-01-30 |
delete contact_pages_linkeddomain antthemes.com |
2014-01-30 |
delete index_pages_linkeddomain antthemes.com |
2014-01-30 |
delete management_pages_linkeddomain antthemes.com |
2014-01-30 |
insert about_pages_linkeddomain themekraft.com |
2014-01-30 |
insert contact_pages_linkeddomain themekraft.com |
2014-01-30 |
insert index_pages_linkeddomain themekraft.com |
2014-01-30 |
insert management_pages_linkeddomain themekraft.com |
2013-11-03 |
delete address 551 South Commerce Avenue
Sebring, FL 33870 |