Document Number: L18000230704
Address: 4801 SOUTH UNIVERSITY DRIVE, 132, DAVIE, FL, 33328, UN
Date formed: 28 Sep 2018 - 25 Sep 2020
Document Number: L18000230704
Address: 4801 SOUTH UNIVERSITY DRIVE, 132, DAVIE, FL, 33328, UN
Date formed: 28 Sep 2018 - 25 Sep 2020
Document Number: L18000228851
Address: 8704 BLAZE COURT, DAVIE, FL, 33328, US
Date formed: 26 Sep 2018
Document Number: P18000081226
Address: 4611 S. University Drive, #274, Davie, FL, 33328, US
Date formed: 26 Sep 2018 - 25 Sep 2020
Document Number: L18000228704
Address: 9715 SW 59TH ST, COOPER CITY, FL, 33328, US
Date formed: 26 Sep 2018
Document Number: L18000228383
Address: 8501 SW 27TH PL, DAVIE, FL, 33328, US
Date formed: 26 Sep 2018
Document Number: P18000080949
Address: 3665 W Forge RD, Davie, FL, 33328, US
Date formed: 25 Sep 2018
Document Number: L18000227016
Address: 8902 SW 57TH ST, COOPER CITY, FL, 33328, US
Date formed: 25 Sep 2018 - 20 Jul 2022
Document Number: P18000080895
Address: 2900 SW 85TH WAY, DAVIE, FL, 33328, US
Date formed: 25 Sep 2018
Document Number: P18000080923
Address: 3344 MEADOWBROOK WAY, DAVIE, FL, 33328, UN
Date formed: 25 Sep 2018 - 23 Sep 2022
Document Number: P18000080410
Address: 8026 N SAVANNAH CIR, DAVIE, FL, 33328, UN
Date formed: 24 Sep 2018 - 27 Sep 2019
Document Number: L18000224948
Address: 10469 SW 50TH PL, COOPER CITY, FL, 33328
Date formed: 21 Sep 2018 - 25 Sep 2020
Document Number: P18000080128
Address: 5220 S University Dr., SUITE 204-C, Davie, FL, 33328, US
Date formed: 21 Sep 2018
Document Number: L18000224814
Address: 10511 Marin Ranches Drive, Cooper City, FL, 33328, US
Date formed: 21 Sep 2018
Document Number: L18000224336
Address: 3325 S. UNIVERSITY DRIVE, DAVIE, FL, 33328, US
Date formed: 20 Sep 2018 - 24 Sep 2021
Document Number: P18000079655
Address: 4943 SW 90TH TERRACE, COOPER CITY, FL, 33328
Date formed: 20 Sep 2018 - 25 Sep 2020
Document Number: L18000223592
Address: 5232 SW 77TH WAY, DAVIE, FL, 33328, US
Date formed: 20 Sep 2018 - 13 Feb 2019
Document Number: P18000079174
Address: 10455 SW 56TH ST, COOPER CITY, CA, 33328, US
Date formed: 19 Sep 2018 - 24 Sep 2021
Document Number: L18000232968
Address: 8745 SW 51ST, COOPER CITY, FL, 33328
Date formed: 18 Sep 2018 - 23 Sep 2022
Document Number: L18000221947
Address: 2671 SW 79TH AVENUE, APT # 308, DAVIE, FL, 33328, US
Date formed: 18 Sep 2018 - 27 Sep 2019
Document Number: L18000220620
Address: 3041 W LAKE VISTA CIRCLE, DAVIE, FL, 33328, US
Date formed: 18 Sep 2018
Document Number: L18000220943
Address: 8306 SW 26TH PL, DAVIE, FL, 33328
Date formed: 17 Sep 2018 - 27 Sep 2019
Document Number: L18000219853
Address: 10131 S.W. 49TH COURT, FORT LAUDERDALE, FL, 33328, US
Date formed: 17 Sep 2018 - 25 Sep 2020
Document Number: P18000077983
Address: 5249 SW 93RD AVE, COOPER CITY, FL, 33328, UN
Date formed: 14 Sep 2018 - 27 Sep 2019
Document Number: L18000218693
Address: 10640 GRIFFIN ROAD #105, COOPER CITY, FL, 33328
Date formed: 13 Sep 2018 - 24 Sep 2021
Document Number: L18000218530
Address: 4981 SW 95TH AVE, COOPER CITY, FL, 33328, US
Date formed: 13 Sep 2018 - 27 Sep 2019
Document Number: P18000077713
Address: 4611 S UNIVERSITY DRIVE, SUITE 183, DAVIE, FL, 33328, US
Date formed: 13 Sep 2018
Document Number: L18000218032
Address: 8975 LAKE PARK CIR SOUTH, DAVIE, FL, 33328
Date formed: 13 Sep 2018
Document Number: P18000077538
Address: 4611 S UNIVERSITY DRIVE, #458, DAVIE, FL, 33328
Date formed: 12 Sep 2018 - 25 Sep 2020
Document Number: L18000217578
Address: 9102 Lake Park Cir S, 9102 Lake Park Cir S, Davie, FL, 33328, US
Date formed: 12 Sep 2018
Document Number: L18000213757
Address: 3608 E FORGE RD, DAVIE, FL, 33328, US
Date formed: 07 Sep 2018 - 24 Sep 2019
Document Number: P18000076337
Address: 5200 SOUTH UNIVERSITY DRIVE, BUILDING A, SUITE 102, DAVIE, FL, 33328, US
Date formed: 07 Sep 2018
Document Number: L18000213846
Address: 3518 SOUTHWOOD CT, DAVIE, FL, 33328, UN
Date formed: 07 Sep 2018 - 27 Sep 2019
Document Number: L18000213125
Address: 10428 LAUREL ROAD, DAVIE, FL, 33328
Date formed: 06 Sep 2018
Document Number: P18000075860
Address: 5790 S UNIVERSITY DR, DAVIE, FL, 33328, US
Date formed: 06 Sep 2018 - 27 Sep 2019
Document Number: P18000075371
Address: 5200 SW 111TH TER, DAVIE, FL, 33328, US
Date formed: 06 Sep 2018
Document Number: N18000009586
Address: 4611 S University Box 121, Davie, FL, 33328, US
Date formed: 04 Sep 2018
Document Number: L18000210964
Address: 5220 S UNIVERSITY DR, DAVIE, FL, 33328, US
Date formed: 04 Sep 2018 - 24 Sep 2021
Document Number: L18000210743
Address: 5496 SW 108TH AVE, COOPER CITY, FL, 33328
Date formed: 04 Sep 2018 - 27 Sep 2024
Document Number: P18000075250
Address: 3300 West Rolling Hills Circle, #302, Davie, FL, 33328, US
Date formed: 04 Sep 2018 - 25 Sep 2020
Document Number: L18000209849
Address: 4000 W. CAMELOT CIRCLE, DAVIE, FL, 33328, US
Date formed: 04 Sep 2018 - 23 Sep 2022
Document Number: L18000209853
Address: 9261 OAK GROVE CIRCLE, DAVIE, FL, 33328, US
Date formed: 04 Sep 2018
Document Number: P18000073850
Address: 4801 S UNIVERSITY DRIVE, 243, DAVIE, FL, 33328, US
Date formed: 29 Aug 2018 - 25 Sep 2020
Document Number: L18000205992
Address: 10620 Griffin Road, Cooper City, FL, 33328, US
Date formed: 28 Aug 2018 - 27 Sep 2024
Document Number: L18000203092
Address: 4100 SW 101st Avenue, Davie, FL, 33328, US
Date formed: 24 Aug 2018 - 25 Oct 2020
Document Number: P18000072588
Address: 8940 PARKSIDE ESTATES DRIVE, DAVIE, FL, 33328
Date formed: 23 Aug 2018 - 15 Oct 2018
Document Number: L18000202276
Address: 3603 CHURCHILL DOWNS DRIVE, DAVIE, FL, 33328, US
Date formed: 23 Aug 2018
Document Number: L18000202842
Address: 5086 MADISON LAKES CIRCLE WEST, DAVIE, FL, 33328
Date formed: 23 Aug 2018
Document Number: P18000072206
Address: 4841 SW 76 AVE, Davie, FL, 33328, US
Date formed: 22 Aug 2018 - 27 Sep 2024
Document Number: P18000072200
Address: 4841 SW 76 AVE, Davie, FL, 33328, US
Date formed: 22 Aug 2018
Document Number: P18000071908
Address: 5762 SW 88TH TERRACE, COOPER CITY, FL, 33328, US
Date formed: 22 Aug 2018 - 22 Sep 2023