Document Number: L21000406175
Address: 14006 LANGLEY PL, DAVIE, FL, 33325, US
Date formed: 14 Sep 2021 - 22 Sep 2023
Document Number: L21000406175
Address: 14006 LANGLEY PL, DAVIE, FL, 33325, US
Date formed: 14 Sep 2021 - 22 Sep 2023
Document Number: L21000405946
Address: 12420 Emerald Creek Ct., Davie, FL, 33325, US
Date formed: 13 Sep 2021 - 22 Sep 2023
Document Number: L21000404226
Address: 12001 NW 2ND ST, PLANTATION, FL, 33325, US
Date formed: 13 Sep 2021
Document Number: L21000405044
Address: 555 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33325, US
Date formed: 13 Sep 2021 - 02 Nov 2021
Document Number: L21000404620
Address: 12466 SW 9TH PL, DAVIE, FL, 33325
Date formed: 13 Sep 2021 - 23 Sep 2022
Document Number: P21000080514
Address: 761 W BECKLEY SQUARE, DAVIE, FL, 33325, US
Date formed: 10 Sep 2021 - 23 Sep 2022
Document Number: L21000402232
Address: 12440 Emerald Creek Mnr, Davie, FL, 33325, US
Date formed: 10 Sep 2021
Document Number: L21000399999
Address: 651 THORNRIDGE AVE, DAVIE, FL, 33325
Date formed: 09 Sep 2021
Document Number: P21000080108
Address: 14665 via tivoli ct, Davie, FL, 33325, US
Date formed: 09 Sep 2021
Document Number: L21000400196
Address: 563 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33325, UN
Date formed: 09 Sep 2021
Document Number: L21000399934
Address: 14080 SW 14TH ST, DAVIE, FL, 33325, US
Date formed: 09 Sep 2021 - 23 Sep 2022
Document Number: L21000398989
Address: 2201 SW 139TH AVENUE, DAVIE, FL, 33325, US
Date formed: 08 Sep 2021 - 27 Sep 2024
Document Number: L21000397929
Address: 11150 CAMERON CT, 207, DAVIE, FL, 33325, US
Date formed: 08 Sep 2021 - 23 Sep 2022
Document Number: L21000397562
Address: 563 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33325, UN
Date formed: 07 Sep 2021
Document Number: P21000079269
Address: 11352 West State Road 84 Suite 198, Davie, FL, 33325, US
Date formed: 07 Sep 2021
Document Number: L21000396726
Address: 13471 SW Seventh Pl, Davie, FL, 33325, US
Date formed: 07 Sep 2021 - 22 Sep 2023
Document Number: P21000079393
Address: 14140 HARPERS FERRY ST, DAVIE, FL, 33325
Date formed: 07 Sep 2021
Document Number: L21000395182
Address: 12506 SW 7TH ST, DAVIE, FL, 33325, US
Date formed: 07 Sep 2021 - 27 Sep 2024
Document Number: P21000079271
Address: 11352 West State Road 84 SUITE 198, DAVIE, FL, 33325, US
Date formed: 07 Sep 2021
Document Number: P21000079038
Address: 105 NW 133RD TER, APT 208, PLANTATION, FL, 33325
Date formed: 07 Sep 2021 - 23 Sep 2022
Document Number: L21000393962
Address: 108 NW 135 WAY, APT 304, PLANTATION, FL, 33325
Date formed: 03 Sep 2021 - 23 Sep 2022
Document Number: N21000010524
Address: 220 COMMODORE DR, 1010, PLANTATION, FL, 33325
Date formed: 03 Sep 2021 - 23 Sep 2022
Document Number: L21000393003
Address: 471 SW 132 AVE, DAVIE, FL, 33325, US
Date formed: 02 Sep 2021 - 22 Sep 2023
Document Number: L21000392102
Address: 13551 NW 6TH DR, PLANTATION, FL, 33325
Date formed: 02 Sep 2021 - 23 Sep 2022
Document Number: L21000391731
Address: 12550 SW 6TH CT, FORT LAUDERDALE, FL, 33325
Date formed: 01 Sep 2021 - 23 Sep 2022
Document Number: L21000391276
Address: 14391 SW 20TH ST, DAVIE, FL, 33325, US
Date formed: 01 Sep 2021 - 27 Sep 2024
Document Number: L21000391242
Address: 13298 NW 5 CT, PLANTATION, FL, 33325
Date formed: 01 Sep 2021
Document Number: L21000390561
Address: 12451 SW 1st Street, Plantation, FL, 33325, US
Date formed: 01 Sep 2021
Document Number: L21000390099
Address: 13830 ROANOKE STREET, DAVIE, FL, 33325, US
Date formed: 01 Sep 2021 - 22 Sep 2023
Document Number: L21000390068
Address: 12850 W STATE RD 84, UNIT 18-5, DAVIE, FL, 33325, US
Date formed: 01 Sep 2021 - 22 Sep 2023
Document Number: P21000077944
Address: 11810 NW 5TH CT, PLANTATION, FL, 33325, US
Date formed: 01 Sep 2021
Document Number: L21000389567
Address: 705 SW 148TH AVE, DAVIE, FL, 33325, US
Date formed: 31 Aug 2021
Document Number: P21000077796
Address: 140 COMMODORE DR, 710, PLANTATION, FL, 33325, US
Date formed: 31 Aug 2021 - 07 Apr 2022
Document Number: L21000389853
Address: 2253 SW 132nd Way, Davie, FL, 33325, US
Date formed: 31 Aug 2021
Document Number: L21000388549
Address: 12006 SOUTHWEST 9TH MANOR, DAVIE, FL, 33325, UN
Date formed: 31 Aug 2021 - 25 Feb 2023
Document Number: M21000011445
Address: 202 NW 135 Way, Unit 108, PLANTATION, FL, 33325, US
Date formed: 31 Aug 2021 - 24 Jun 2024
Document Number: L21000388633
Address: 11352 W STATE ROAD 84, DAVIE, FL, 33325, US
Date formed: 31 Aug 2021 - 27 Sep 2024
Document Number: L21000389251
Address: 11901 SW 3RD STREET, PLANTATION, FL, 33325, US
Date formed: 31 Aug 2021
Document Number: L21000387696
Address: 1266 SW 115 WAY, DAVIE, FL, 33325, US
Date formed: 30 Aug 2021
Document Number: L21000386276
Address: 220 COMMODORE DR, APT 1011, PLANTATION, FL, 33325, US
Date formed: 30 Aug 2021 - 23 Sep 2022
Document Number: L21000386025
Address: 2171 SW 115TH TERRACE, DAVIE, FL, 33325, US
Date formed: 30 Aug 2021 - 23 Sep 2022
Document Number: P21000077202
Address: 11510 SW 2ND STREET, PLANTATION, FL, 33325
Date formed: 30 Aug 2021 - 02 Dec 2024
Document Number: P21000077300
Address: 111850 W State Rd 84, Suite A16, DAVIE, FL, 33325, US
Date formed: 30 Aug 2021 - 23 Sep 2022
Document Number: L21000384699
Address: 720 PINE RIDGE TERRACE, DAVIE, FL, 33325
Date formed: 27 Aug 2021 - 26 Feb 2024
Document Number: L21000384732
Address: 11520 SW 22nd Ct, DAVIE, FL, 33325, US
Date formed: 27 Aug 2021
Document Number: L21000384336
Address: 160 COMMODORE DR, APT 813, PLANTATION, FL, 33325, US
Date formed: 27 Aug 2021
Document Number: L21000384155
Address: 11877 SW 13TH CT, DAVIE, FL, 33325
Date formed: 27 Aug 2021 - 27 Sep 2024
Document Number: P21000076399
Address: 12329 NW 1ST STREET, PLANTATION, FL, 33325
Date formed: 26 Aug 2021 - 15 Nov 2024
Document Number: L21000382691
Address: 11352 WEST STATE ROAD 84 SUITE 198, DAVIE, FL, 33325, US
Date formed: 26 Aug 2021
Document Number: L21000381667
Address: 11352 West State Road 84 SUITE 198, DAVIE, FL, 33325, US
Date formed: 25 Aug 2021