Document Number: L16000030140
Address: 8930 W. STATE RD 84, SUITE 108, DAVIE, FL, 33324
Date formed: 12 Feb 2016 - 24 Sep 2021
Document Number: L16000030140
Address: 8930 W. STATE RD 84, SUITE 108, DAVIE, FL, 33324
Date formed: 12 Feb 2016 - 24 Sep 2021
Document Number: L16000030080
Address: 1240 S PINE ISLAND RD, PLANTATION, FL, 33324, US
Date formed: 11 Feb 2016 - 22 Sep 2023
Document Number: L16000029346
Address: 150 SOUTH PINE ISLAND ROAD,, PLANTATION, FL, 33324, US
Date formed: 11 Feb 2016
Document Number: P16000014072
Address: 9508 SEA TURTLE DRIVE, PLANTATION, FL, 33324, US
Date formed: 11 Feb 2016 - 22 Sep 2017
Document Number: L16000029841
Address: 10400 West State Road 84, DAVIE, FL, 33324, US
Date formed: 11 Feb 2016
Document Number: N16000001726
Address: 8580 south west 20 st., Davie, FL, 33324, US
Date formed: 10 Feb 2016
Document Number: L16000028869
Address: 1265 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Date formed: 10 Feb 2016 - 24 Sep 2021
Document Number: L16000028768
Address: 937 NW 79th Terrace, Plantation, FL, 33324, US
Date formed: 10 Feb 2016
Document Number: L16000028495
Address: 151 N NOB RD, PLANTATION, FL, 33324, US
Date formed: 10 Feb 2016 - 23 Sep 2022
Document Number: L16000028994
Address: 212 NORTHWEST 97TH AVENUE, PLANTATION, FL, 33324
Date formed: 10 Feb 2016
Document Number: L16000028484
Address: 151 N NOB RD, PLANTATION, FL, 33324, US
Date formed: 10 Feb 2016 - 24 Sep 2021
Document Number: L16000028523
Address: 151 N NOB RD, PLANTATION, FL, 33324, US
Date formed: 10 Feb 2016
Document Number: L16000028473
Address: 151 N NOB RD, SUITE 138, FL, 33324, US
Date formed: 10 Feb 2016
Document Number: L16000028372
Address: 1700 SW 78th Ave. #411, Plantation, FL, 33324, US
Date formed: 10 Feb 2016 - 27 Sep 2019
Document Number: P16000013691
Address: 914 NW 135TH. WAY, SUNRISE, FL, 33324
Date formed: 10 Feb 2016 - 24 May 2016
Document Number: L16000028991
Address: 261 NORTH UNIVERSITY DRIVE, PLANTATION, FL, 33324, US
Date formed: 10 Feb 2016 - 27 Sep 2024
Document Number: L16000028711
Address: 10691 GOLDEN EAGLE COURT, PLANTATION, FL, 33324, US
Date formed: 10 Feb 2016 - 22 Sep 2017
Document Number: L16000028100
Address: 10404 W STATE ROAD 84, 106, DAVIE, FL, 33324
Date formed: 09 Feb 2016
Document Number: L16000027819
Address: 351 SW 136th Avenue, DAVIE, FL, 33324, US
Date formed: 09 Feb 2016
Document Number: L16000027337
Address: 2269 S. UNIVERSITY DRIVE, 148, DAVIE, FL, 33324, US
Date formed: 09 Feb 2016 - 25 Sep 2020
Document Number: L16000027696
Address: 10731 NW 4ST., PLANTATION, FL, 33324
Date formed: 09 Feb 2016 - 22 Sep 2017
Document Number: L16000027593
Address: 8100 SW 2O COURT, DAVIE, FL, 33324
Date formed: 09 Feb 2016 - 28 Sep 2018
Document Number: L16000027372
Address: 9440 POINCIANA PL, DAVIE, FL, 33324, US
Date formed: 09 Feb 2016
Document Number: L16000026977
Address: 1705 WHITEHALL DR #405, DAVIE, FL, 33324, US
Date formed: 09 Feb 2016 - 22 Sep 2017
Document Number: P16000018077
Address: 9725 N NEW RIVER CANAL RD #424, PLANTATION, FL, 33324, US
Date formed: 08 Feb 2016 - 20 Sep 2018
Document Number: L16000026599
Address: 2269 S UNIVERSITY DR, DAVIE, FL, 33324, US
Date formed: 08 Feb 2016 - 17 May 2019
Document Number: L16000026558
Address: 516 NW 97th Avenue, Plantation, FL, 33324, US
Date formed: 08 Feb 2016
Document Number: P16000012826
Address: 9450 POINCIANA PL, 210, DAVIE, FL, 33324, 48
Date formed: 08 Feb 2016 - 22 Sep 2017
Document Number: P16000012743
Address: 1600 SW 78TH AVE, 617, PLANTATION, FL, 33324, US
Date formed: 08 Feb 2016 - 22 Sep 2017
Document Number: L16000025829
Address: 981 Bayberry Point Drive, Plantation, FL, 33324, US
Date formed: 08 Feb 2016 - 22 Sep 2023
Document Number: L16000026144
Address: 1191 SW 108TH WAY, DAVIE, FL, 33324
Date formed: 08 Feb 2016 - 22 Sep 2017
Document Number: L16000026041
Address: 1707 WHITEHALL DRIVE, 301, DAVIE, FL, 33324
Date formed: 08 Feb 2016 - 22 Sep 2017
Document Number: P16000012541
Address: 8540 W STATE RD 84, DAVIE, FL, 33324, US
Date formed: 08 Feb 2016 - 23 Sep 2022
Document Number: F16000000618
Address: 8201 Peters Rd, Suite 1000, Plantation, FL, 33324, US
Date formed: 05 Feb 2016 - 27 Sep 2024
Document Number: L16000025656
Address: 9050 JACARANDA LANE, UNIT 2, PLANTATION, FL, 33324, US
Date formed: 05 Feb 2016 - 22 Sep 2017
Document Number: P16000012237
Address: 100 NW 82 AVE, PLANTATION, FL, 33324, US
Date formed: 05 Feb 2016
Document Number: L16000025203
Address: 9975 NW 2ND CT, PLANTATION, FL, 33324, US
Date formed: 05 Feb 2016 - 28 Sep 2018
Document Number: L16000024085
Address: 10550 W STATE RD 84, LOT 49, DAVIE, FL, 33324
Date formed: 04 Feb 2016 - 22 Sep 2017
Document Number: L16000024104
Address: 916 Nw 111th Ave, Plantation, FL, 33324, US
Date formed: 04 Feb 2016 - 24 Sep 2021
Document Number: L16000024453
Address: 7608 NW 5TH STREET, #1D, PLANTATION, FL, 33324, US
Date formed: 04 Feb 2016 - 28 Sep 2018
Document Number: L16000024870
Address: 98280 NW ND ST, PLANTATION, FL, 33324
Date formed: 04 Feb 2016 - 22 Sep 2017
Document Number: L16000024450
Address: 1250 S. PINE ISLAND ROAD, SUITE 200, PLANTATION, FL, 33324, US
Date formed: 04 Feb 2016 - 28 Sep 2018
Document Number: P16000011502
Address: 950 S PINE ISLAND RD, FORT LAUDERDALE, FL, 33324
Date formed: 03 Feb 2016 - 22 Sep 2017
Document Number: P16000011348
Address: 10117 CLEARY BOULEVARD, PLANTATION, FL, 33324, US
Date formed: 03 Feb 2016
Document Number: P16000011485
Address: 130 S University Dr, Plantation, FL, 33324, US
Date formed: 03 Feb 2016
Document Number: L16000023255
Address: 1461 sw 82nd ave, APT 1424, PLANTATION, 33324, UN
Date formed: 03 Feb 2016 - 28 Sep 2018
Document Number: P16000011282
Address: CHELLERIE, INC., APT #110, PLANTATION, FL, 33324
Date formed: 03 Feb 2016
Document Number: L16000023382
Address: 261 N University Dr, Plantation, FL, 33324, US
Date formed: 03 Feb 2016 - 27 Sep 2024
Document Number: N16000001127
Address: 101 N PINE ISLAND ROAD, SUITE 201, PLANTATION, FL, 33324, US
Date formed: 02 Feb 2016
Document Number: L16000022547
Address: 8931 N. NEW RIVER CANAL RD., 4B, PLANTATION, FL, 33324, US
Date formed: 02 Feb 2016 - 10 Apr 2018