Document Number: L18000232848
Address: 5871 SW 36TH COURT, 201, DAVIE, FL, 33314
Date formed: 02 Oct 2018 - 23 Sep 2022
Document Number: L18000232848
Address: 5871 SW 36TH COURT, 201, DAVIE, FL, 33314
Date formed: 02 Oct 2018 - 23 Sep 2022
Document Number: P18000082706
Address: 3100 Ray Ferrero Jr. Blvd, Fort Lauderdale, FL, 33314, US
Date formed: 02 Oct 2018
Document Number: L18000232860
Address: 6011 TOSCANA DRIVE, APT. 815, DAVIE, FL, 33314
Date formed: 02 Oct 2018 - 27 Sep 2019
Document Number: L18000232167
Address: 6491 STIRLING ROAD, DAVIE, FL, 33314, US
Date formed: 01 Oct 2018
Document Number: P18000082565
Address: 5000 OAKES RD, DAVIE, FL, 33314, US
Date formed: 01 Oct 2018 - 30 Oct 2018
Document Number: P18000082025
Address: 3801 SW 47TH AVE, STE 503, FORT LAUDERDALE, FL, 33314, US
Date formed: 01 Oct 2018
Document Number: N18000010505
Address: 5801 TOSCANA DRIVE #1614, DAVIE, FL, 33314
Date formed: 28 Sep 2018
Document Number: L18000230781
Address: 3400 SW 49TH WAY, DAVIE, FL, 33314, US
Date formed: 28 Sep 2018 - 04 Jan 2022
Document Number: L18000230541
Address: 5412 S STERLING RANCH CIR, DAVIE, FL, 33314, US
Date formed: 28 Sep 2018
Document Number: L18000230640
Address: 5521 SW 37TH ST, DAVIE, FL, 33314
Date formed: 28 Sep 2018
Document Number: L18000230147
Address: 6151 TOSCANA DRIVE, 128, DAVIE, FL, 33314, US
Date formed: 27 Sep 2018 - 27 Sep 2019
Document Number: L18000230012
Address: 5080 SW 64TH AVE, DAVIE, FL, 33314, US
Date formed: 27 Sep 2018
Document Number: L18000229841
Address: 3700 Hacienda Blvd,, Suit I, DAVIE, FL, 33314, US
Date formed: 27 Sep 2018 - 25 Sep 2020
Document Number: L18000228781
Address: 3750 Hacienda Blvd, Davie, FL, 33314, US
Date formed: 27 Sep 2018
Document Number: L18000229089
Address: 5950 Toscana Dr, Apt 515, Davie, FL, 33314, US
Date formed: 26 Sep 2018 - 24 Sep 2021
Document Number: L18000228787
Address: 3100 SW 52 AVE, DAVIE, FL, 33314, US
Date formed: 26 Sep 2018 - 27 Sep 2019
Document Number: P18000081482
Address: 4730 SW 54TH TERRACE, DAVIE, FL, 33314, US
Date formed: 26 Sep 2018 - 27 Sep 2024
Document Number: L18000227307
Address: 3770 SW 59TH AVE., 3, DAVIE, FL, 33314, US
Date formed: 25 Sep 2018 - 22 Jun 2021
Document Number: L18000227300
Address: 7009 STIRLING ROAD, UNIT 7310, MAILBOX 172, DAVIE, FL, 33314, US
Date formed: 25 Sep 2018 - 27 Sep 2019
Document Number: L18000225993
Address: 4200 SW 53 ct, Davie, FL, 33314, US
Date formed: 24 Sep 2018
Document Number: L18000226110
Address: 4701 SW 45TH ST, BLDG 3 BAY 30, DAVIE, FL, 33314
Date formed: 24 Sep 2018 - 23 Sep 2022
Document Number: L18000224979
Address: 4701 SW 45ST., 20-18, DAVIE, FL, 33314, US
Date formed: 21 Sep 2018 - 07 Nov 2018
Document Number: L18000224197
Address: 2775 BURRIS ROAD, SUITE 7B, DAVIE, FL, 33314, US
Date formed: 20 Sep 2018 - 27 Sep 2019
Document Number: L18000224091
Address: 6011 SW 41ST STREET, DAVIE, FL, 33314
Date formed: 20 Sep 2018
Document Number: L18000224270
Address: 3901 SW 47th Ave, Suite 413, Davie, FL, 33314, US
Date formed: 20 Sep 2018
Document Number: P18000079619
Address: 4850 SW 48 AVE, DAVIE, FL, 33314
Date formed: 20 Sep 2018
Document Number: P18000079266
Address: 5800 SW 54TH TERRACE, DAVIE, FL, 33314, US
Date formed: 19 Sep 2018 - 27 Sep 2019
Document Number: L18000223071
Address: 5521 SW 39TH ST, DAVIE, FL, 33314, US
Date formed: 19 Sep 2018
Document Number: L18000222378
Address: 4775 SW 61ST AVE, DAVIE, FL, 33314, UN
Date formed: 19 Sep 2018 - 27 Sep 2019
Document Number: L18000221735
Address: 3191 PALM TRACE LANDINGS DRIVE, APT. 1004, DAVIE, FL, 33314
Date formed: 18 Sep 2018 - 10 Feb 2023
Document Number: P18000078289
Address: 4350 SW 59TH AVE, DAVIE, FL, 33314
Date formed: 17 Sep 2018 - 28 Jan 2022
Document Number: P18000078358
Address: 7276 SW 44CT, DAVIE, FL, 33314, US
Date formed: 17 Sep 2018 - 27 Sep 2019
Document Number: L18000220247
Address: 4800 SW 51ST ST, 101, DAVIE, FL, 33314
Date formed: 17 Sep 2018
Document Number: L18000220177
Address: 4380 SW 52 CT, 1, FORT LAUDERDALE, FL, 33314, US
Date formed: 17 Sep 2018 - 09 Mar 2019
Document Number: P18000078424
Address: 4280 SW 54TH AVE, DAVIE, FL, 33314
Date formed: 17 Sep 2018
Document Number: L18000219964
Address: 4980 SW 52ND STREET, #101, DAVIE, FL, 33314, US
Date formed: 17 Sep 2018
Document Number: L18000220252
Address: 3191 PALM TRACE LANDINGS DRIVE 1016, DAVIE, FL, 33314, US
Date formed: 17 Sep 2018 - 27 Sep 2019
Document Number: L18000219564
Address: 4140 SW 64th Street, Davie, FL, 33314, US
Date formed: 14 Sep 2018
Document Number: L18000219601
Address: 6887 Stirling Road, Davie, FL, 33314, US
Date formed: 14 Sep 2018
Document Number: L18000219033
Address: 6230 REESE ROAD, APT 319, DAVIE, FL, 33314, US
Date formed: 14 Sep 2018 - 25 Sep 2020
Document Number: P18000077895
Address: 4748 SW 46TH LN, DAVIE, FL, 33314
Date formed: 13 Sep 2018 - 27 Sep 2019
Document Number: P18000077933
Address: 5600 SW 54TH CT, DAVIE, FL, 33314, US
Date formed: 13 Sep 2018 - 25 Sep 2020
Document Number: P18000077950
Address: 4181 SW 53 STREET, 4, DAVIE, FL, 33314
Date formed: 13 Sep 2018 - 05 Sep 2020
Document Number: L18000217529
Address: 4264 SW 72ND WAY, DAVIE, FL, 33314
Date formed: 12 Sep 2018 - 25 Sep 2020
Document Number: L18000217707
Address: 6191 SW 37TH ST, #212, DAVIE, FL, 33314
Date formed: 12 Sep 2018 - 24 Sep 2021
Document Number: L18000217277
Address: 4200 S.W. 74TH AVE, APT 1, DAVIE, FL, 33314, US
Date formed: 12 Sep 2018 - 23 Sep 2022
Document Number: L18000217087
Address: 3921 S.W. 47TH AVENUE, SUITE 1013, FT. LAUDERDALE, FL, 33314
Date formed: 12 Sep 2018
Document Number: L18000216962
Address: 4800 SW 51st Street, Ste 101, Davie, FL, 33314, US
Date formed: 12 Sep 2018
Document Number: L18000215078
Address: 4740 DAVIE ROAD, DAVIE, FL, 33314, US
Date formed: 10 Sep 2018
Document Number: L18000215103
Address: 4740 DAVIE ROAD, DAVIE, FL, 33314, US
Date formed: 10 Sep 2018