Document Number: L17000234500
Address: 6574 N. State Rd. 7, #137, Coconut Creek, FL 33073
Date formed: 13 Nov 2017
Document Number: L17000234500
Address: 6574 N. State Rd. 7, #137, Coconut Creek, FL 33073
Date formed: 13 Nov 2017
Document Number: P17000091350
Address: 6601 Lyons Road, F-3, Coconut Creek, FL 33073
Date formed: 13 Nov 2017
Document Number: L17000233819
Address: 5300 West Hillsboro Boulevard, COCONUT CREEK, FL 33073
Date formed: 13 Nov 2017 - 27 Sep 2024
Document Number: L17000233579
Address: 2900 WEST SAMPLE RD, 5139, POMPANO BEACH, FL 33073
Date formed: 13 Nov 2017 - 27 Sep 2019
Document Number: P17000091184
Address: 3817 nw 62 st, COCONUT CREEK, FL 33073
Date formed: 13 Nov 2017 - 27 Sep 2024
Document Number: P17000091013
Address: 5041 WILES RD, 201, COCONUT CREEK, FL 33073
Date formed: 13 Nov 2017 - 28 Sep 2018
Document Number: L17000232991
Address: 5052 NW 45TH AVE, COCONUT CREEK, FL 33073
Date formed: 13 Nov 2017 - 24 Sep 2021
Document Number: L17000233375
Address: 6574 N STATE RD 7 #229, COCONUT CREEK, FL 33073
Date formed: 10 Nov 2017 - 27 Sep 2019
Document Number: P17000090873
Address: 6182 N. STATE RD 7, APT 203, COCONUT CREEK, FL 33073
Date formed: 10 Nov 2017 - 28 Sep 2018
Document Number: L17000232445
Address: 4014 NW 62 Drive, Coconut Creek, FL 33073
Date formed: 09 Nov 2017 - 23 Sep 2022
Document Number: L17000231914
Address: 5445 NW 49TH CT, COCONUT CREEK, FL 33073
Date formed: 09 Nov 2017
Document Number: L17000232481
Address: 4014 NW 62 Drive, Coconut Creek, FL 33073
Date formed: 09 Nov 2017 - 08 Jan 2019
Document Number: L17000231727
Address: 4171 W HILLSBORO BLVD, SUITE 13, COCONUT CREEK, FL 33073
Date formed: 08 Nov 2017 - 28 Sep 2018
Document Number: L17000231299
Address: 4780 NW 74TH PL, COCONUT CREEK, FL 33073
Date formed: 08 Nov 2017 - 28 Sep 2018
Document Number: L17000231452
Address: 6160 SWANS TER, COCONUT CREEK, FL 33073
Date formed: 08 Nov 2017 - 27 Sep 2019
Document Number: P17000089762
Address: 4443 Lyons Rd, Unit 315, Coconut Creek, FL 33073
Date formed: 08 Nov 2017
Document Number: P17000089818
Address: 4608 n powerline rd, deerfield beach, FL 33073
Date formed: 07 Nov 2017
Document Number: P17000089658
Address: 5545 NW 41ST TERRACE, COCONUT CREEK, FL 33073
Date formed: 07 Nov 2017 - 28 Sep 2018
Document Number: L17000230317
Address: 5418 NW 50 COURT, COCONUT CREEK, FL 33073
Date formed: 07 Nov 2017
Document Number: P17000089534
Address: 4731 W. SAMPLE RD, UNIT 2012, POMPANO BEACH, FL 33073
Date formed: 07 Nov 2017
Document Number: L17000230142
Address: 3352 LAKE WORTH RD, PALM SPRING, FL 33073
Date formed: 07 Nov 2017 - 24 Sep 2021
Document Number: L17000229887
Address: 6574 N STATE ROAD 7, UNIT 253, COCONUT CREEK, FL 33073
Date formed: 07 Nov 2017 - 28 Sep 2018
Document Number: L17000229709
Address: 5872 NW 41 LANE, COCONUT CREEK, FL 33073
Date formed: 06 Nov 2017 - 24 Sep 2021
Document Number: P17000089417
Address: 5011 NW 76TH PLACE, POMPANO BEACH, FL 33073
Date formed: 06 Nov 2017 - 28 Sep 2018
Document Number: P17000089375
Address: 3553 WILES ROAD, 307, COCONUT CREEK, FL 33073
Date formed: 06 Nov 2017 - 28 Sep 2018
Document Number: L17000229392
Address: 3632 COCO LAKE DR, COCONUT CREEK, FL 33073
Date formed: 06 Nov 2017
Document Number: L17000229480
Address: 4800 NW 77TH COURT, Coconut Creek, FL 33073
Date formed: 06 Nov 2017 - 25 Sep 2020
Document Number: P17000089056
Address: 3924 PASSION FLOWER RD, COCONUT CREEK, FL 33073
Date formed: 06 Nov 2017
Document Number: L17000228408
Address: 5211 W HILLSBORO BLVD., 101, COCONUT CREEK, FL 33073
Date formed: 03 Nov 2017 - 22 Jan 2019
Document Number: P17000088900
Address: 5540 LYONS RD #106, COCONUT CREEK, FL 33073
Date formed: 03 Nov 2017 - 08 Dec 2020
Document Number: P17000088422
Address: 6760 NW 44TH AVENUE, COCONUT CREEK, FL 33073
Date formed: 02 Nov 2017 - 28 Sep 2018
Document Number: L17000226330
Address: 6132 north state road 7, 105, coconut creek, FL 33073
Date formed: 01 Nov 2017 - 25 Sep 2020
Document Number: L17000225851
Address: 3239 67TH ST NW, COCONUT CREEK, FL 33073
Date formed: 01 Nov 2017 - 28 Sep 2018
Document Number: N17000010899
Address: 4443 LYONS RD D 104, COCONUT CREEK, FL 33073
Date formed: 31 Oct 2017 - 24 Sep 2021
Document Number: P17000087577
Address: 3470 W HILLSBORO BLVD, APT 208, COCONUT CREEK, FL 33073
Date formed: 30 Oct 2017 - 05 Jan 2022
Document Number: L17000224675
Address: 6151 NW 44TH LANE, COCONUT CREEK, FL 33073
Date formed: 30 Oct 2017 - 03 May 2022
Document Number: L17000224774
Address: 3815 WOODFIELD COURT, COCONUT CREEK, FL 33073
Date formed: 30 Oct 2017 - 28 Sep 2018
Document Number: P17000087413
Address: 5348 NW 49TH CT, COCONUT CREEK, FL 33073
Date formed: 30 Oct 2017
Document Number: L17000224842
Address: 4749 GRAND CYPRESS CIRCLE N, COCONUT CREEK, FL 33073
Date formed: 30 Oct 2017 - 28 Sep 2018
Document Number: L17000224089
Address: 4901 NW 47 AVE, COCONUT CREEK, FL 33073
Date formed: 30 Oct 2017 - 25 Sep 2020
Document Number: L17000223896
Address: 2900 WEST SAMPLE RD UNIT 2323, POMPANO BEACH, FL 33073
Date formed: 30 Oct 2017
Document Number: L17000223388
Address: 4243 W HILLSBORO BLVD., COCONUT CREEK, FL 33073
Date formed: 27 Oct 2017
Document Number: L17000223341
Address: 4100 N POWERLINE RD, STE Q1, POMPANO BACH, FL 33073
Date formed: 27 Oct 2017 - 23 Sep 2022
Document Number: L17000223291
Address: 5493 WILES ROAD, SUITE 105, COCONUT CREEK, FL 33073
Date formed: 27 Oct 2017
Document Number: L17000223510
Address: 6574 N ST RD, 420, COCONUT CREEK, FL 33073
Date formed: 27 Oct 2017 - 28 Sep 2018
Document Number: P17000086433
Address: 3840 W HILLSBORO BLVD, 205, COCONUT CREEK, FL 33073
Date formed: 26 Oct 2017 - 28 Sep 2018
Document Number: P17000086413
Address: 4420 NW 64 ST, COCONUT CREEK, FL 33073
Date formed: 26 Oct 2017
Document Number: P17000086622
Address: 5024 MALLARDS PL, COCONUT CREEK, FL 33073
Date formed: 26 Oct 2017 - 24 Jan 2020
Document Number: L17000222252
Address: 4400 W SAMPLE RD, SUITE 132, COCONUT CREEK, FL 33073
Date formed: 26 Oct 2017 - 28 Sep 2018
Document Number: P17000086561
Address: 3841 NW 41ST TERRACE, COCONUT CREEK, FL 33073
Date formed: 26 Oct 2017 - 28 Sep 2018