Document Number: L19000271816
Address: 5100 NW 76TH PLACE, POMPANO BEACH, FL, 33073
Date formed: 30 Oct 2019 - 25 Sep 2020
Document Number: L19000271816
Address: 5100 NW 76TH PLACE, POMPANO BEACH, FL, 33073
Date formed: 30 Oct 2019 - 25 Sep 2020
Document Number: L19000261198
Address: 6810 NORTH STATE ROAD, COCONUT CREEK, FL, 33073
Date formed: 30 Oct 2019 - 27 Sep 2024
Document Number: L19000261205
Address: 6810 NORTH STATE ROAD, COCONUT CREEK, FL, 33073
Date formed: 30 Oct 2019
Document Number: L19000261201
Address: 6810 NORTH STATE ROAD, COCONUT CREEK, FL, 33073
Date formed: 30 Oct 2019
Document Number: P19000084271
Address: 5621 North Winston Park Blvd, Coconut Creek, FL, 33073, US
Date formed: 29 Oct 2019 - 22 Sep 2023
Document Number: L19000260302
Address: 4073 NW 63RD ST, COCONUT CREEK, FL, 33073
Date formed: 29 Oct 2019 - 25 Sep 2020
Document Number: P19000083758
Address: 2900 W SAMPLE RD, SUITE 4233, POMPANO BEACH, FL, 33073
Date formed: 28 Oct 2019 - 25 Sep 2020
Document Number: P19000080458
Address: 5493 Wiles Road, Coconut Creek, FL, 33073, US
Date formed: 28 Oct 2019
Document Number: L19000270031
Address: 5416 NW 49TH COURT, COCONUT CREEK, FL, 33073, US
Date formed: 28 Oct 2019
Document Number: P19000083791
Address: 5031 WILES RD, APT 203, COCONUT CREEK, FL, 33073
Date formed: 28 Oct 2019 - 01 May 2023
Document Number: L19000269058
Address: 5379 Lyons Rd #3148, Coconut Creek, FL, 33073, US
Date formed: 28 Oct 2019 - 23 Sep 2022
Document Number: L19000268888
Address: 3660 coco lake drive, Coconut creek, FL, 33073, US
Date formed: 28 Oct 2019
Document Number: L19000268807
Address: 5456 NW 44TH WAY, COCONUT CREEK, FL, 33073, US
Date formed: 28 Oct 2019
Document Number: P19000083993
Address: 3580 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US
Date formed: 28 Oct 2019 - 24 Jun 2021
Document Number: L19000269732
Address: 5580 NW 61 STREET, APT 625, COCONUT CREEK, FL, 33073, US
Date formed: 28 Oct 2019
Document Number: P19000084081
Address: 6800 NW 39TH AVE LOT 292, COCONUT CREEK, FL, 33073, US
Date formed: 28 Oct 2019
Document Number: L19000269790
Address: 6574 N State Road 7, Coconut Creek, FL, 33073, US
Date formed: 28 Oct 2019
Document Number: P19000084020
Address: 3583 WILES RD, APT 307, COCONUT CREEK, FL, 33073
Date formed: 28 Oct 2019 - 25 Sep 2020
Document Number: N19000011324
Address: 4400 W Hillsboro Blvd, Coconut Creek, FL, 33073, US
Date formed: 28 Oct 2019
Document Number: L19000267859
Address: 4171 W Hillsboro Blvd, Coconut Creek, FL, 33073, US
Date formed: 25 Oct 2019
Document Number: P19000083221
Address: 6800 NW 39TH AVE, LOT 391, COCONUT CREEK, FL, 33073
Date formed: 24 Oct 2019
Document Number: L19000259662
Address: 2400 W. SAMPLE RD, SUITE #7, POMPANO BEACH, FL, 33073, US
Date formed: 23 Oct 2019 - 25 Sep 2020
Document Number: L19000265823
Address: 6370 North State Road 7, Coconut Creek, FL, 33073, US
Date formed: 23 Oct 2019
Document Number: P19000082593
Address: 5200 NW 55TH BLVD. #103, COCONUT CREEK, FL, 33073, US
Date formed: 22 Oct 2019
Document Number: L19000265333
Address: 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US
Date formed: 22 Oct 2019
Document Number: L19000265162
Address: 5743 NW 48TH AVE, COCONUT CREEK, FL, 33073, US
Date formed: 22 Oct 2019 - 25 Sep 2020
Document Number: P19000082691
Address: 4511 NW 69TH PLACE, LOT N8, COCONUT CREEK, FL, 33073, US
Date formed: 22 Oct 2019 - 30 Apr 2022
Document Number: L19000265070
Address: 3860 N POWERLINE, DEERFIELD BEACH, FL, 33073, US
Date formed: 22 Oct 2019
Document Number: L19000264109
Address: 4730 CYPRESS ST, COCONUT CREEK, FL, 33073
Date formed: 21 Oct 2019
Document Number: P19000082307
Address: 5631 N WINSTON PARK BLVD, APT 102, COCONUT CREEK, FL, 33073, US
Date formed: 21 Oct 2019 - 25 Sep 2020
Document Number: P19000082333
Address: 4911 NW 53RD AVE, COCONUT CREEK, FL, 33073, UN
Date formed: 21 Oct 2019 - 22 Sep 2023
Document Number: L19000264291
Address: 2900 WEST SAMPLE RD, POMPANO, FL, 33073
Date formed: 21 Oct 2019 - 24 Sep 2021
Document Number: L19000263721
Address: 7145 CRESCENT CREEK WAY, COCONUT CREEK, FL, 33073
Date formed: 21 Oct 2019 - 25 Sep 2020
Document Number: L19000263138
Address: 6335 NW 43RD TERRACE, COCONUT CREEK, FL, 33073, US
Date formed: 21 Oct 2019 - 25 Sep 2020
Document Number: L19000263017
Address: 4778 SIERRA LANE, COCONUT CREEK, FL, 33073, US
Date formed: 21 Oct 2019 - 25 Sep 2020
Document Number: L19000263175
Address: 6942 Longpine Circle, Coconut Creek, FL, 33073, US
Date formed: 21 Oct 2019
Document Number: L19000263654
Address: 4748 GRAND CYPRESS CIR N, COCONUT CREEK, FL, 33073, US
Date formed: 21 Oct 2019 - 08 Dec 2022
Document Number: L19000263231
Address: 5379 LYONS RD, SUITE 230, COCONUT CREEK, FL, 33073
Date formed: 21 Oct 2019 - 25 Sep 2020
Document Number: N19000011136
Address: 4016 Crescent Creek St, Coconut Creek, FL, 33073, US
Date formed: 21 Oct 2019
Document Number: L19000262125
Address: 5640 NW 40TH TERRACE, COCONUT CREEK, FL, 33073
Date formed: 18 Oct 2019
Document Number: L19000262311
Address: 5379 LYONS RD, APT 908, COCONUT CREEK, FL, 33073, US
Date formed: 18 Oct 2019 - 24 Sep 2021
Document Number: L19000262011
Address: 5379 LYONS ROAD, 148, COCONUT CREEK, FL, 33073
Date formed: 18 Oct 2019 - 09 Feb 2021
Document Number: P19000081811
Address: 3854 LYONS RD, APT 309, COCONUT CREEK, FL, 33073, US
Date formed: 18 Oct 2019 - 26 Feb 2024
Document Number: P19000081671
Address: 5590 NW 61ST ST, UNIT 831, COCONUT CREEK, FL, 33073, US
Date formed: 18 Oct 2019
Document Number: L19000259738
Address: 4911 LYONS TECHNOLOGY PARKWAY,, SUITE 27, COCONUT CREEK, FL, 33073, US
Date formed: 16 Oct 2019 - 30 Jun 2020
Document Number: L19000259776
Address: 4716 NW 59TH., MNR, COCONUT CREEK, FL, 33073
Date formed: 16 Oct 2019 - 25 Sep 2020
Document Number: L19000259774
Address: 532 43RD AVE NE, SAINT PETERSBURG, FL, 33073, US
Date formed: 16 Oct 2019 - 12 Apr 2021
Document Number: P19000081093
Address: 5590 NW 61ST STREET, SUITE 816, COCONUT CREEK, FL, 33073, US
Date formed: 16 Oct 2019
Document Number: L19000250490
Address: 6810 N State Rd 7, Coconut Creek, FL, 33073, US
Date formed: 16 Oct 2019
Document Number: L19000259355
Address: 6142 N STATE RD, APT 111, COCONUT CREEK, FL, 33073, US
Date formed: 15 Oct 2019 - 25 Sep 2020