Document Number: L15000169146
Address: 320 HORSECREEK DRIVE, APT. # 405, NAPLES, FL, 34110
Date formed: 05 Oct 2015
Document Number: L15000169146
Address: 320 HORSECREEK DRIVE, APT. # 405, NAPLES, FL, 34110
Date formed: 05 Oct 2015
Document Number: L15000167494
Address: 325 DUNES BLVD., UNIT 204, NAPLES, FL, 34110
Date formed: 01 Oct 2015 - 23 Sep 2016
Document Number: P15000080915
Address: 32 Heritage Way, NAPLES, FL, 34110, US
Date formed: 30 Sep 2015
Document Number: L15000166166
Address: 11216 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110, US
Date formed: 30 Sep 2015 - 23 Sep 2016
Document Number: L15000165865
Address: 15992 DELAROSA LN, NAPLES, FL, 34110, US
Date formed: 30 Sep 2015 - 04 Feb 2021
Document Number: P15000080713
Address: 15036 PRATOLINO WAY, NAPLES, FL, 34110
Date formed: 29 Sep 2015
Document Number: L15000165612
Address: 16036 TREBBIO WAY, NAPLES, FL, 34110, US
Date formed: 29 Sep 2015 - 14 Jul 2021
Document Number: L15000165149
Address: 5621 STRAND BLVD, SUITE 101, NAPLES, FL, 34110, US
Date formed: 29 Sep 2015 - 22 Sep 2017
Document Number: L15000165158
Address: 5621 STRAND BLVD, SUITE 101, NAPLES, FL, 34110, US
Date formed: 29 Sep 2015 - 22 Sep 2017
Document Number: L15000165154
Address: 5621 STRAND BLVD, SUITE 101, NAPLES, FL, 34110, US
Date formed: 29 Sep 2015 - 22 Sep 2017
Document Number: L15000164871
Address: 15923 ROSETO WAY, NAPLES, FL, 34110, US
Date formed: 29 Sep 2015 - 23 Sep 2016
Document Number: L15000165140
Address: 5621 STRAND BLVD, SUITE 101, NAPLES, FL, 34110
Date formed: 29 Sep 2015 - 22 Sep 2017
Document Number: L15000168594
Address: 15025 Pratolino Way, Naples, FL, 34110, US
Date formed: 28 Sep 2015
Document Number: L15000164678
Address: 11988 COLLIERS RESERVE DRIVE, NAPLES, FL, 34110, US
Date formed: 28 Sep 2015 - 23 Sep 2016
Document Number: L15000164787
Address: 16208 ABERDEEN AVE, NAPLES, FL, 34110, US
Date formed: 28 Sep 2015 - 07 Aug 2023
Document Number: F15000004262
Address: 12820 TAMIAMI TRAIL N, Units 1 & 2, NAPLES, FL, 34110, US
Date formed: 25 Sep 2015
Document Number: L15000163700
Address: 15161 CEDARWOOD LANE, UNIT 1206, NAPLES, FL, 34110
Date formed: 25 Sep 2015 - 22 Sep 2017
Document Number: L15000163348
Address: 2180 IMMOKALEE RD STE 101, NAPLES, FL, 34110, US
Date formed: 24 Sep 2015 - 16 Oct 2016
Document Number: P15000079115
Address: 13500 TAMIAMI TRAIL N, SUITE 9, NAPLES, FL, 34110, US
Date formed: 24 Sep 2015 - 27 Sep 2019
Document Number: P15000079164
Address: 266 CHANNING CT., NAPLES, FL, 34110, US
Date formed: 24 Sep 2015 - 29 Dec 2022
Document Number: L15000162824
Address: 15896 DELAPLATA LANE, NAPLES, FL, 34110
Date formed: 24 Sep 2015 - 22 Jun 2020
Document Number: L15000162943
Address: C/O KEVIN A.DENTI, P.A., 2180 IMMOKALEE ROAD, NAPLES, FL, 34110, US
Date formed: 24 Sep 2015
Document Number: P15000078637
Address: 101 WILLOUGHBY DR, NAPLES, FL, 34110
Date formed: 22 Sep 2015 - 23 Sep 2022
Document Number: L15000161062
Address: 13055 CASTLE HARBOUR DRIVE, APT K3, NAPLES, FL, 34110, US
Date formed: 22 Sep 2015 - 07 Sep 2017
Document Number: L15000164535
Address: 441 CANDLEWOOD LANE, NAPLES, FL, 34110
Date formed: 21 Sep 2015 - 17 Oct 2016
Document Number: P15000078287
Address: 376 CYPRESS WAY WEST, NAPLES, FL, 34110, UN
Date formed: 21 Sep 2015 - 25 Sep 2020
Document Number: L15000160208
Address: 1885 Manzana Avenue, Punta Gorda, FL, 34110, US
Date formed: 21 Sep 2015
Document Number: M15000007511
Address: 1016 COLLIER CENTER WAY SUITE 106, NAPLES, FL, 34110
Date formed: 21 Sep 2015 - 24 Aug 2016
Document Number: L15000159720
Address: 2180 IMMOKALEE ROAD, STE. 313, NAPLES, FL, 34110
Date formed: 21 Sep 2015
Document Number: L15000159450
Address: 2180 IMMOKALEE ROAD, STE. 313, NAPLES, FL, 34110
Date formed: 18 Sep 2015
Document Number: L15000157530
Address: 5683 STRAND CT, NAPLES, FL, 34110
Date formed: 16 Sep 2015 - 23 Sep 2016
Document Number: L15000157288
Address: 5692 Strand Court, Naples, FL, 34110, US
Date formed: 15 Sep 2015
Document Number: L15000157117
Address: 136 CYPRESS WAY E, 3, NAPLES, FL, 34110
Date formed: 15 Sep 2015 - 22 Sep 2017
Document Number: M15000007237
Address: 1040 COLLIER CENTER WAY, NAPLES, FL, 34110, US
Date formed: 09 Sep 2015
Document Number: L15000152377
Address: 2338 IMMOKALEE ROAD, PMB 149, NAPLES, FL, 34110
Date formed: 04 Sep 2015 - 22 Sep 2017
Document Number: P15000073979
Address: 5683 STRAND COURT, 5, NAPLES, FL, 34110
Date formed: 03 Sep 2015 - 23 Sep 2016
Document Number: L15000151237
Address: 851 PALM VIEW DRIVE, Naples, FL, 34110, US
Date formed: 03 Sep 2015 - 27 Sep 2024
Document Number: L15000148370
Address: 1792 SANCTUARY POINTE CT, NAPLES, FL, 34110
Date formed: 03 Sep 2015 - 23 Sep 2016
Document Number: L15000150350
Address: 5621 STRAND BLVD, SUITE 101, NAPLES, FL, 34110
Date formed: 02 Sep 2015 - 22 Sep 2017
Document Number: L15000146631
Address: 290 NAPLES COVE DR., #2401, NAPLES, FL, 34110, US
Date formed: 26 Aug 2015
Document Number: L15000145301
Address: 1140 TURTLE CREEK BLVD., 934, NAPLES, FL, 34110, US
Date formed: 25 Aug 2015 - 23 Sep 2016
Document Number: L15000144112
Address: 7842 Emerald Circle, NAPLES, FL, 34110, US
Date formed: 24 Aug 2015 - 09 Feb 2018
Document Number: L15000142343
Address: 1958 IMPERIAL GOLF COURSE BLVD, NAPLES, FL, 34110
Date formed: 24 Aug 2015
Document Number: L15000143869
Address: 14700 Tamiami Trail North, Suite 9, Naples, FL, 34110, US
Date formed: 21 Aug 2015
Document Number: P15000070807
Address: 755 PARK AVE, NAPLES, FL, 34110, US
Date formed: 21 Aug 2015 - 23 Sep 2016
Document Number: L15000143993
Address: 157 CROWN DR, NAPLES, FLORIDA, 34110
Date formed: 21 Aug 2015 - 23 Sep 2016
Document Number: L15000143632
Address: 11286 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110
Date formed: 21 Aug 2015
Document Number: L15000143680
Address: 11286 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110
Date formed: 21 Aug 2015 - 23 Sep 2016
Document Number: N15000008103
Address: 13935 Old Coast Rd, NAPLES, FL, 34110, US
Date formed: 20 Aug 2015
Document Number: L15000140612
Address: 895 WIGGINS PASS ROAD, BUILDING 4, UNIT 2, NAPLES, FL, 34110, US
Date formed: 17 Aug 2015 - 23 Sep 2016