Date | Description |
2024-05-26 |
delete source_ip 172.67.190.154 |
2024-05-26 |
delete source_ip 104.21.65.139 |
2024-05-26 |
insert source_ip 34.149.87.45 |
2024-03-14 |
insert address St Patrick's Day Festival 2024 - Spanish Springs |
2023-03-26 |
delete address 322 S US Hwy 441
Lady Lake, FL 32159 |
2023-03-26 |
insert address 13940 N US Highway 441
Suite 206
Lady Lake, FL 32159 |
2023-03-26 |
update primary_contact 322 S US Hwy 441
Lady Lake, FL 32159 => 13940 N US Highway 441
Suite 206
Lady Lake, FL 32159 |
2021-04-10 |
delete address 375 Fennell Blvd.
Lady Lake, FL 32159 |
2021-04-10 |
insert address 322 S US Hwy 441
Lady Lake, FL 32159 |
2021-04-10 |
update primary_contact 375 Fennell Blvd.
Lady Lake, FL 32159 => 322 S US Hwy 441
Lady Lake, FL 32159 |
2021-01-30 |
delete source_ip 104.24.112.139 |
2021-01-30 |
delete source_ip 104.24.113.139 |
2021-01-30 |
insert contact_pages_linkeddomain brickcity.com |
2021-01-30 |
insert index_pages_linkeddomain brickcity.com |
2021-01-30 |
insert source_ip 104.21.65.139 |
2020-06-15 |
insert source_ip 172.67.190.154 |
2020-03-15 |
delete contact_pages_linkeddomain brickcity.com |
2020-03-15 |
delete contact_pages_linkeddomain facebook.com |
2020-03-15 |
delete contact_pages_linkeddomain pinterest.com |
2020-03-15 |
delete contact_pages_linkeddomain plus.google.com |
2020-03-15 |
delete contact_pages_linkeddomain twitter.com |
2020-03-15 |
delete contact_pages_linkeddomain wpengine.com |
2020-03-15 |
delete index_pages_linkeddomain brickcity.com |
2020-03-15 |
delete index_pages_linkeddomain facebook.com |
2020-03-15 |
delete index_pages_linkeddomain pinterest.com |
2020-03-15 |
delete index_pages_linkeddomain plus.google.com |
2020-03-15 |
delete index_pages_linkeddomain twitter.com |
2020-03-15 |
delete index_pages_linkeddomain wpengine.com |
2020-01-09 |
insert alias Couture Properties |
2020-01-09 |
insert alias Couture Properties, LLC |
2019-12-09 |
delete about_pages_linkeddomain thevillages.com |
2019-12-09 |
delete person Aaron Couture |
2019-12-09 |
insert about_pages_linkeddomain thevillagesentertainment.com |
2019-12-09 |
update person_title Becky Smith: Office Assistant => Office Manager |
2019-12-09 |
update person_title Lois Johnson: Sales Associate; Office Manager => Sales Associate |
2019-12-09 |
update person_title Sharon Hanes: Agent => Sales Associate; Agent |
2019-09-09 |
delete address 2 Ranch Close to Lake Sumter
Bungalow in |
2019-09-09 |
delete phone 352-430-2628 |
2019-09-09 |
insert person Sharon Hanes |
2019-09-09 |
insert phone 352-636-0001 |
2019-08-10 |
insert address 2 Ranch Close to Lake Sumter
Bungalow in |
2018-12-20 |
delete person Kathy Spletzer |
2018-12-20 |
delete person Patricia Duffey |
2018-12-20 |
delete phone 816-456-3787 |
2018-12-20 |
insert phone 352-430-2628 |
2018-12-20 |
update person_title Vickie Couture: Owner; Broker => Owner; Broker; Agent; Licensed Real Estate Broker |
2018-08-09 |
delete address 917 Mendoza Blvd, The Villages FL 32162 |
2018-08-09 |
insert address 917 Mendoza Blvd, The Villages FL 32159-5786 |