Document Number: L17000199725
Address: 5701 Stirling Road, Davie, FL, 33314, US
Date formed: 26 Sep 2017
Document Number: L17000199725
Address: 5701 Stirling Road, Davie, FL, 33314, US
Date formed: 26 Sep 2017
Document Number: P17000077593
Address: 4230 SW 53RD ST, W APT, DAVIE, FL, 33314
Date formed: 26 Sep 2017 - 25 Sep 2020
Document Number: L17000199177
Address: 4190 SW 75TH CIRCLE EAST, DAVIE, FL, 33314
Date formed: 26 Sep 2017 - 02 Mar 2022
Document Number: L17000198763
Address: 4252 DAVIE RD, DAVIE, FL, 33314, US
Date formed: 26 Sep 2017
Document Number: P17000077257
Address: 4016 W. Gardenia Ave, Weston, FL, 33314, US
Date formed: 25 Sep 2017
Document Number: P17000077322
Address: 3581 SW 54 AVE, DAVIE, FL, 33314, US
Date formed: 25 Sep 2017
Document Number: P17000077038
Address: 5250 SW 35TH CT, DAVIE, FL, 33314, US
Date formed: 25 Sep 2017 - 23 Sep 2022
Document Number: L17000198197
Address: 5319 SW 40TH AVENUE, DANIA BEACH, FL, 33314
Date formed: 25 Sep 2017 - 27 Sep 2019
Document Number: L17000197078
Address: 6101 PALM TRACE LANDINGS DR. APT 311, DAVIE, FL, 33314, US
Date formed: 22 Sep 2017 - 28 Sep 2018
Document Number: L17000197135
Address: 7301 PEPPERTREE CIRCLE SOUTH, DAVIE,, FL, 33314, US
Date formed: 22 Sep 2017 - 28 Sep 2018
Document Number: L17000196535
Address: 4380 OAKES ROAD, STE #807, DAVIE, FL, 33314
Date formed: 21 Sep 2017 - 28 Sep 2018
Document Number: L17000195735
Address: 6011 TOSCANA DR, 828, DAVIE, FL, 33314
Date formed: 21 Sep 2017 - 28 Sep 2018
Document Number: P17000076403
Address: 6191 ORANGE DR, SUITE 6167-I, DAVIE, FL, 33314
Date formed: 21 Sep 2017 - 28 Sep 2018
Document Number: L17000195518
Address: 5410 WEST STATE ROAD 84, BAY 8 & BAY 9, DAVIE, FL, 33314, UN
Date formed: 20 Sep 2017 - 28 Sep 2018
Document Number: L17000195286
Address: 4701 S. W. 45TH STREET, BUILDING 3, # 17, DAVIE, FL, FL, 33314, US
Date formed: 20 Sep 2017 - 27 Sep 2019
Document Number: L17000195425
Address: 5406 E STILLWATER SHORES DR., Davie, FL, 33314, US
Date formed: 20 Sep 2017 - 22 Sep 2023
Document Number: L17000194839
Address: 7320 Griffin Rd, Davie, FL, 33314, US
Date formed: 19 Sep 2017
Document Number: L17000194337
Address: 5600 DAVIE ROAD, DAVIE, FL, 33314, US
Date formed: 19 Sep 2017
Document Number: L17000194041
Address: 5965 Stirling Rd, Davie, FL, 33314, US
Date formed: 19 Sep 2017 - 19 Apr 2022
Document Number: P17000075579
Address: 5651 Davie Road, Davie, FL, 33314, US
Date formed: 18 Sep 2017 - 20 Jan 2023
Document Number: P17000075608
Address: 4681 S. STATE RD 7, DAVIE, FL, 33314, US
Date formed: 18 Sep 2017
Document Number: P17000075459
Address: 5361 SW 40TH AVE, DAVIE, FL, 33314
Date formed: 18 Sep 2017 - 27 Sep 2019
Document Number: L17000192803
Address: 6467 STIRLING RD, DAVIE, FL, 33314
Date formed: 18 Sep 2017
Document Number: L17000192831
Address: 5863 E Paso Fino Place, Davie, FL, 33314, US
Date formed: 18 Sep 2017
Document Number: L17000191008
Address: 5440 S. STATE ROAD 7, HOLLYWOOD, FL, 33314, US
Date formed: 13 Sep 2017 - 01 May 2019
Document Number: L17000191381
Address: 5081 SW 48TH ST STE 103, FORT LAUDERDALE, FL, 33314
Date formed: 13 Sep 2017 - 28 Sep 2018
Document Number: L17000190781
Address: 4701 SW 45 STREET, DAVIE, FL, 33314
Date formed: 11 Sep 2017 - 23 Sep 2022
Document Number: P17000074997
Address: 8441 S.W. 27 PL., DAVIE, FL, 33314, US
Date formed: 07 Sep 2017 - 28 Sep 2018
Document Number: P17000074337
Address: 4701 SW 45TH ST, BLDG 12 BAY 33, DAVIE, FL, 33314
Date formed: 07 Sep 2017 - 17 Jul 2018
Document Number: L17000190135
Address: 4122 SW 64TH AVE, DAVIE, FL, 33314, US
Date formed: 07 Sep 2017
Document Number: L17000190213
Address: 4810 SW 54TH TERRACE, DAVIE, FL, 33314, US
Date formed: 07 Sep 2017
Document Number: L17000189413
Address: 5965 Stirling Road, #111, Davie, FL, 33314, US
Date formed: 06 Sep 2017 - 25 Sep 2020
Document Number: L17000189251
Address: 3066 S.W. 52ND TER, DAVIE, FL, 33314
Date formed: 06 Sep 2017 - 25 Sep 2020
Document Number: P17000077215
Address: 4661 S STATE RD 7, DAVIE, FL, 33314, US
Date formed: 05 Sep 2017 - 25 Sep 2020
Document Number: L17000188619
Address: 5970 SW 40 DR, DANIA BEACH, FL, 33314, US
Date formed: 05 Sep 2017 - 28 Sep 2018
Document Number: P17000073775
Address: 4362 SW 52ND STREET, FORT LAUDERDALE, FL, 33314, BR
Date formed: 05 Sep 2017 - 25 Sep 2020
Document Number: L17000188171
Address: 5640 SW 54TH CT, DAVIE, FL, 33314, US
Date formed: 05 Sep 2017 - 28 Sep 2018
Document Number: L17000186936
Address: 3779 SW 59 AVE., DAVIE, FL, 33314, US
Date formed: 31 Aug 2017 - 28 Sep 2018
Document Number: P17000073086
Address: 4701 SW 45 STREET, FORT LAUDERDALE, FL, 33314, US
Date formed: 31 Aug 2017 - 28 Sep 2018
Document Number: P17000073003
Address: 4395 SW 60TH AVENUE, DAVIE, FL, 33314, US
Date formed: 31 Aug 2017 - 23 Sep 2022
Document Number: P17000072858
Address: 6123 SW 41st Ct, Davie, FL, 33314, US
Date formed: 30 Aug 2017 - 24 Sep 2021
Document Number: P17000072854
Address: 6190 SW 48TH COURT, DAVIE, FL, 33314, US
Date formed: 30 Aug 2017 - 24 Sep 2021
Document Number: L17000185917
Address: 4530 SW 54TH ST, APT #205D, DANIA BEACH, FL, 33314
Date formed: 30 Aug 2017 - 28 Sep 2018
Document Number: L17000185067
Address: 4412 SW 50TH STREET, DANIA BEACH, FL, 33314, US
Date formed: 30 Aug 2017
Document Number: P17000072546
Address: 6380 SIGNATURE DRIVE, SUITE 702, DAVIE, FL, 33314, US
Date formed: 29 Aug 2017 - 28 Sep 2018
Document Number: P17000072485
Address: 4950 SW 61 AVE, DAVIE, FL, 33314
Date formed: 29 Aug 2017
Document Number: L17000184822
Address: 3091 PALM TRACE LANDINGS DR, #1413, DAVIE, FL, 33314
Date formed: 29 Aug 2017 - 28 Sep 2018
Document Number: L17000183541
Address: 499 NW 70TH AVE, STE 201, PLANTATION, FL, 33314
Date formed: 28 Aug 2017 - 28 Sep 2018
Document Number: L17000181905
Address: 4790 SW 55TH AVE, DAVIE, FL, 33314, US
Date formed: 25 Aug 2017 - 09 Dec 2022
Document Number: P17000071421
Address: 6752 SW 40TH ST, DAVIE, FL, 33314
Date formed: 25 Aug 2017