Document Number: L19000244058
Address: 5560 JONQUIL LN, APT 102, NAPLES, FL, 34109, US
Date formed: 27 Sep 2019 - 23 Sep 2022
Document Number: L19000244058
Address: 5560 JONQUIL LN, APT 102, NAPLES, FL, 34109, US
Date formed: 27 Sep 2019 - 23 Sep 2022
Document Number: L19000244085
Address: 2430 VANDERBILT BEACH RD, SUITE 108-609, NAPLES, FL, 34109, US
Date formed: 27 Sep 2019
Document Number: L19000243195
Address: 2430 VANDERBILT BEACH ROAD, SUITE 108-333, NAPLES, FL, 34109, UN
Date formed: 26 Sep 2019
Document Number: L19000243922
Address: 10391 WINDSOR WAY, NAPLES, FL, 34109, US
Date formed: 26 Sep 2019
Document Number: N19000010248
Address: c/o Joshua D. Rudnick Esq., 9045 Strada Stell Court, NAPLES, FL, 34109, US
Date formed: 26 Sep 2019
Document Number: L19000242765
Address: 9117 AUTUMN HAZE DRIVE, NAPLES, FL, 34109, US
Date formed: 25 Sep 2019 - 30 Mar 2021
Document Number: P19000075592
Address: 2318 J AND C BLVD, NAPLES, FL, 34109
Date formed: 25 Sep 2019 - 20 Mar 2020
Document Number: L19000241047
Address: 7594 CITRUS HILL LANE, NAPLES, FL, 34109, US
Date formed: 24 Sep 2019 - 24 Sep 2021
Document Number: L19000240442
Address: 5800 CYPRESS HOLLOW WAY, NAPLES, FL, 34109, UN
Date formed: 23 Sep 2019
Document Number: L19000239595
Address: 8916 Ventura Way, Naples, FL, 34109, US
Date formed: 23 Sep 2019
Document Number: L19000238098
Address: 7806 Emerald Circle, Unit 203, NAPLES, FL, 34109, US
Date formed: 20 Sep 2019 - 22 Sep 2023
Document Number: L19000238544
Address: 5741 WASHINGTON STREET, NAPLES, FL, 34109, US
Date formed: 20 Sep 2019
Document Number: L19000238513
Address: 3230 BERMUDA ISLE CIRCLE., 1029, NAPLES, FL, 34109
Date formed: 20 Sep 2019
Document Number: L19000231260
Address: 1915 TRADE CENTER WAY, NAPLES, FL, 34109, US
Date formed: 20 Sep 2019
Document Number: P19000074231
Address: 6200 SHIRLEY ST UNIT # 204, NAPLES, FL, 34109
Date formed: 19 Sep 2019
Document Number: L19000237554
Address: 2430 VANDERBILT BEACH ROAD, SUITE 433, NAPLES, FL, 34109
Date formed: 19 Sep 2019 - 22 Sep 2023
Document Number: L19000237450
Address: 2658 AFT AVE, NAPLES, FL, 34109
Date formed: 19 Sep 2019 - 27 Sep 2024
Document Number: L19000236937
Address: 9013 WHIMBREL WATCH LN, #102, NAPLES, FL, 34109, US
Date formed: 19 Sep 2019
Document Number: L19000236941
Address: 10912 PARNU ST., NAPLES, FL, 34109, US
Date formed: 19 Sep 2019
Document Number: L19000236052
Address: 3540 Pine Ridge Rd., Naples, 34109, UN
Date formed: 18 Sep 2019 - 23 Sep 2022
Document Number: P19000073502
Address: 2335 BEAR CREEK DR, 302, NAPLES, FL, 34109, US
Date formed: 18 Sep 2019 - 24 Sep 2021
Document Number: L19000235134
Address: 5610 MARIGOLD WAY, 203, NAPLES, FL, 34109, UN
Date formed: 17 Sep 2019 - 25 Sep 2020
Document Number: L19000234124
Address: 1955 MISSION DRIVE, NAPLES, FL, 34109, US
Date formed: 16 Sep 2019
Document Number: L19000233913
Address: 1717 PINE RIDGE RD, NAPLES, FL, 34109, US
Date formed: 16 Sep 2019
Document Number: L19000231796
Address: 14725 RESERVE LANE, NAPLES, FL, 34109
Date formed: 13 Sep 2019
Document Number: L19000231615
Address: 5583 JONQUIL CIRCLE, 105, NAPLES, FL, 34109, US
Date formed: 13 Sep 2019 - 25 Sep 2020
Document Number: L19000232173
Address: 1575 Pine ridge rd, 22, NAPLES, FL, 34109, US
Date formed: 13 Sep 2019 - 13 Oct 2021
Document Number: L19000231583
Address: 1540 Clermont Dr, STE 402, NAPLES, FL, 34109, US
Date formed: 13 Sep 2019 - 23 Sep 2022
Document Number: N19000010131
Address: Newell Property Management Corporation, 5435 Jaeger Rd #4, Naples, FL, 34109, US
Date formed: 12 Sep 2019 - 25 Jul 2024
Document Number: L19000231278
Address: 1728 PERSIMMON DRIVE, NAPLES, FL, 34109, US
Date formed: 12 Sep 2019
Document Number: L19000229425
Address: 6305 Naples Blvd #1237, Naples, FL, 34109, US
Date formed: 11 Sep 2019
Document Number: L19000229673
Address: 2316 PINE RIDGE ROAD, STE 350, NAPLES, FL, 34109, UN
Date formed: 11 Sep 2019 - 27 Sep 2024
Document Number: P19000071839
Address: 2047 TRADE CENTER WAY, NAPLES, FL, 34109
Date formed: 11 Sep 2019
Document Number: P19000071823
Address: 2316 PINE RIDGE RD., #383, NAPLES, FL, 34109, US
Date formed: 11 Sep 2019 - 03 Feb 2020
Document Number: L19000243642
Address: 6853 Il Regalo Circle, NAPLES, FL, 34109, US
Date formed: 10 Sep 2019
Document Number: L19000228865
Address: 6089 JANES LANE, NAPLES, FL, 34109, UN
Date formed: 10 Sep 2019 - 24 Sep 2021
Document Number: P19000071615
Address: 1810 J AND C. BLVD., UNIT #1, NAPLES, FL, 34109, US
Date formed: 10 Sep 2019
Document Number: N19000009524
Address: 1865 VETERANS PARK DRIVE, SUITE 203, NAPLES, FL, 34109, US
Date formed: 10 Sep 2019 - 20 Aug 2024
Document Number: M19000008822
Address: 1615 Trade Center Way, Naples, FL, 34109, US
Date formed: 06 Sep 2019 - 27 Sep 2024
Document Number: P19000068466
Address: 1798 IVY POINT CT., NAPLES, FL, 34109
Date formed: 05 Sep 2019
Document Number: L19000224591
Address: 1590 NOTTINGHAM DRIVE, NAPLES, FL, 34109
Date formed: 04 Sep 2019
Document Number: L19000223985
Address: 8030 SAN SIMEON WAY, NAPLES, FL, 34109, US
Date formed: 04 Sep 2019 - 25 Sep 2020
Document Number: L19000216514
Address: 4350 Covey Circle, Naples, FL, 34109, US
Date formed: 03 Sep 2019
Document Number: L19000222275
Address: 2130 Corporation Blvd, Naples, FL, 34109, US
Date formed: 30 Aug 2019
Document Number: L19000222242
Address: 5490 YAHL ST, UNIT 10, NAPLES, FL, 34109, UN
Date formed: 30 Aug 2019 - 25 Sep 2020
Document Number: L19000222180
Address: 6714 Stonegate Drive, NAPLES, FL, 34109, US
Date formed: 30 Aug 2019
Document Number: L19000221179
Address: 2055 TRADE CENTER WAY, NAPLES, FL, 34109, US
Date formed: 29 Aug 2019
Document Number: L19000221314
Address: 2430 VANDERBILT BEACH RD. SUITE 108-597, NAPLES, FL, 34109, US
Date formed: 29 Aug 2019 - 22 Sep 2023
Document Number: L19000216854
Address: 2614 FOUNTAIN VIEW CIRCLE, APT # 105, NAPLES, FL, 34109, US
Date formed: 29 Aug 2019 - 23 Sep 2022
Document Number: A19000000382
Address: 8175 WILSHIRE LAKES BLVD., NAPLES, FL, 34109, US
Date formed: 28 Aug 2019