Document Number: L14000152945
Address: 3501 BURRIS ROAD, DAVIE, FL, 33314, US
Date formed: 30 Sep 2014 - 27 Sep 2019
Document Number: L14000152945
Address: 3501 BURRIS ROAD, DAVIE, FL, 33314, US
Date formed: 30 Sep 2014 - 27 Sep 2019
Document Number: L14000151829
Address: 4350 SW 72 WAY, DAVIE, FL, 33314, US
Date formed: 29 Sep 2014 - 10 Mar 2021
Document Number: P14000080198
Address: 5300 S.ST RD.7, HOLLYWOOD, FL, 33314, US
Date formed: 29 Sep 2014 - 23 Sep 2016
Document Number: L14000151573
Address: 4701 SW 45TH STREET, BLDG 19, BAY 34, DAVIE, FL, 33314, US
Date formed: 29 Sep 2014 - 22 Sep 2017
Document Number: L14000151279
Address: 6300 SW 41ST STREET, DAVIE, FL, 33314, US
Date formed: 26 Sep 2014 - 25 Sep 2015
Document Number: F14000004070
Address: 4501 SW 44TH AVE, FORT LAUDERDALE, FL, 33314, US
Date formed: 26 Sep 2014 - 22 Sep 2017
Document Number: L14000151037
Address: 2912 COLLEGE AVENUE, DAVIE, FL, 33314, US
Date formed: 26 Sep 2014 - 23 Sep 2016
Document Number: L14000149894
Address: 6223 SW 39TH COURT, DAVIE, FL, 33314
Date formed: 24 Sep 2014 - 25 Sep 2015
Document Number: P14000079142
Address: 4225 SW 49 ST, FT LAUDERDALE, FL, 33314
Date formed: 24 Sep 2014
Document Number: L14000149752
Address: 6001 PALM TRACE LANDING DR, STE 201, DAVIE, FL, 33314, US
Date formed: 24 Sep 2014 - 23 Sep 2016
Document Number: P14000078926
Address: 4264 SW 72 Way, DAVIE, FL, 33314, US
Date formed: 24 Sep 2014 - 27 Sep 2019
Document Number: P14000078373
Address: 6518 SW 41st STREET, DAVIE, FL, 33314, US
Date formed: 22 Sep 2014
Document Number: L14000147709
Address: 4600 SW 43RD AVE, FORT LAUDERDAL, FL, 33314, US
Date formed: 22 Sep 2014 - 22 Sep 2023
Document Number: P14000078284
Address: 1870 N. CORPORATE LAKES BLVD, SUITE 07714, WESTON, FL, 33314, US
Date formed: 22 Sep 2014 - 28 Aug 2015
Document Number: L14000147428
Address: 4491 S State Road 7, Davie, FL, 33314, US
Date formed: 19 Sep 2014 - 27 Sep 2024
Document Number: L14000146422
Address: 5000 SW 52nd ST STE 501, DAVIE, FL, 33314, US
Date formed: 18 Sep 2014 - 22 Sep 2017
Document Number: L14000145665
Address: 4001 GRIFFIN ROAD, #5, DAVIE, FL, 33314, US
Date formed: 17 Sep 2014 - 28 Sep 2018
Document Number: L14000144954
Address: 5380 S STATE ROAD 84, DAVIE, FL, 33314, US
Date formed: 16 Sep 2014
Document Number: L14000144616
Address: 6120 SW 57 PLACE, DAVIE, FL, 33314
Date formed: 16 Sep 2014 - 25 Sep 2015
Document Number: L14000144655
Address: 6250 Griffin Rd., Davie, FL, 33314, US
Date formed: 16 Sep 2014 - 27 Sep 2024
Document Number: L14000144631
Address: 5357 SW 48 ST., DAVIE, FL, 33314
Date formed: 16 Sep 2014 - 25 Sep 2015
Document Number: L14000144484
Address: 4980 SW 52TH STREET #102, DAVIE, FL, 33314, US
Date formed: 15 Sep 2014 - 24 Sep 2021
Document Number: P14000076122
Address: 3090 PALM TRACE LANDINGS DR., 401, DAVIE, FL, 33314, US
Date formed: 15 Sep 2014 - 25 Sep 2015
Document Number: P14000075826
Address: 4757 SW 51 Street, Davie, FL, 33314, US
Date formed: 12 Sep 2014 - 25 Sep 2020
Document Number: L14000142991
Address: 5441 SW 55TH AVE, DAVIE, FL, 33314
Date formed: 12 Sep 2014 - 25 Sep 2015
Document Number: N14000008469
Address: 4516 SW 52 STREET, FT. LAUDERDALE, FL, 33314
Date formed: 11 Sep 2014
Document Number: L14000142037
Address: 4051 STIRLING RD, DANIA BEACH, FL, 33314, US
Date formed: 11 Sep 2014 - 25 Sep 2015
Document Number: L14000144527
Address: 4701 ORANGE DR. BLDG 3 BAY 34, DAVIE, FL, 33314
Date formed: 10 Sep 2014 - 15 Apr 2016
Document Number: P14000075080
Address: 5811 TOSCANA DRIVE, APT 1524, DAVIE, FL, 33314, US
Date formed: 10 Sep 2014 - 16 Nov 2015
Document Number: L14000141870
Address: 5500 SW 70 AVE, DAVIE, FL, 33314
Date formed: 10 Sep 2014 - 27 Sep 2019
Document Number: P14000074921
Address: 4701 ORANGE DRIVE, DAVIE, FL, 33314
Date formed: 10 Sep 2014 - 25 Sep 2015
Document Number: P14000074920
Address: C/O GARY BROWN, 6733 SW 40TH STREET, DAVIE, FL, 33314, US
Date formed: 10 Sep 2014 - 31 Oct 2016
Document Number: P14000074849
Address: 3130 PALM TRACE LANDINGS DR, Davie, FL, 33314, US
Date formed: 09 Sep 2014
Document Number: L14000140814
Address: 4491 STIRLING ROAD, 203, DAVIE, FL, 33314, US
Date formed: 09 Sep 2014 - 23 Sep 2016
Document Number: M14000006377
Address: 2710 Davie Road, Davie, FL, 33314, US
Date formed: 08 Sep 2014 - 28 Sep 2018
Document Number: L14000139952
Address: 2705 BURRIS RD,, DAVIE, FL, 33314, US
Date formed: 08 Sep 2014 - 22 Sep 2023
Document Number: L14000139254
Address: 5375 STIRLING ROAD, SUIT B, DAVIE, FL, 33314
Date formed: 05 Sep 2014 - 25 Sep 2015
Document Number: P14000074003
Address: 2775 Burris Road, Davie, FL, 33314, US
Date formed: 05 Sep 2014 - 28 Sep 2018
Document Number: P14000073822
Address: 6201 PALM TRACE LANDINGS DR, STE 304, DAVIE, FL, 33314, US
Date formed: 05 Sep 2014 - 25 Sep 2015
Document Number: L14000138516
Address: 6981 LAKESIDE CIR N, DAVIE, FL, 33314
Date formed: 04 Sep 2014 - 23 Sep 2016
Document Number: P14000073643
Address: 3012 W SIGNATURE DR, DAVIE, FL, 33314, US
Date formed: 04 Sep 2014 - 01 May 2015
Document Number: L14000138570
Address: 2841 SW 73RD WAY, APT. # 1915, DAVIE, FL, 33314, US
Date formed: 04 Sep 2014 - 23 Sep 2016
Document Number: P14000073216
Address: 4249 SW 48 CT, FORT LAUDERDALE, FL, 33314
Date formed: 03 Sep 2014 - 28 Sep 2018
Document Number: P14000073064
Address: 5051 S. STATE ROAD 7, STE 504, DAVIE, FL, 33314
Date formed: 03 Sep 2014 - 28 Sep 2018
Document Number: P14000072891
Address: 6655 SW 45 STREET, DAVIE, FL, 33314
Date formed: 03 Sep 2014 - 25 Sep 2015
Document Number: P14000073120
Address: 5370 WEST STATE ROAD 84, # 7, DAVIE, FL, 33314
Date formed: 03 Sep 2014
Document Number: L14000136301
Address: 3651 SW 58 TERRACE, DAVIE, FL, 33314
Date formed: 02 Sep 2014 - 01 May 2016
Document Number: L14000136177
Address: 4701 SW 45TH STREET, BUILDING 11 BAY 30, DAVIE, FL, 33314, US
Date formed: 29 Aug 2014 - 25 Sep 2015
Document Number: P14000072371
Address: 5911 TOSCANA DR, 1128, DAVIE, FL, 33314
Date formed: 29 Aug 2014 - 25 Sep 2015
Document Number: P14000072303
Address: 4701 SW 45TH ST, BLD 3 BAY 29, DAVIE, FL, 33314
Date formed: 29 Aug 2014 - 24 Sep 2021