Document Number: P13000049671
Address: 3279 BOCA CIEGA DRIVE, NAPLES, FL, 34112
Date formed: 06 Jun 2013 - 22 Sep 2023
Document Number: P13000049671
Address: 3279 BOCA CIEGA DRIVE, NAPLES, FL, 34112
Date formed: 06 Jun 2013 - 22 Sep 2023
Document Number: L13000081638
Address: 2448 BAYSIDE STREET, NAPLES, FL, 34112, US
Date formed: 05 Jun 2013 - 28 Sep 2018
Document Number: P13000048861
Address: 7767 NAPLES HERITAGE DRIVE, NAPLES, FL, 34112, US
Date formed: 05 Jun 2013 - 26 Sep 2014
Document Number: L13000080621
Address: 3064 CONNECTICUT AVE, NAPLES, FL, 34112
Date formed: 04 Jun 2013 - 25 Sep 2015
Document Number: L13000078795
Address: 3653 Kent Drive, NAPLES, FL, 34112, US
Date formed: 31 May 2013 - 22 Sep 2017
Document Number: L13000078733
Address: 2712 SANTA CRUZ BLVD., NAPLES, FL, 34112, US
Date formed: 30 May 2013 - 24 Sep 2021
Document Number: L13000077211
Address: 6072 POLLY AVE., NAPLES, FL, 34112, US
Date formed: 28 May 2013 - 08 Apr 2014
Document Number: L13000076891
Address: 3823 Tamiami Trail East, Naples, FL, 34112, US
Date formed: 28 May 2013 - 22 Sep 2017
Document Number: L13000076832
Address: 2233 ROYAL LANE, NAPLES, FL, 34112
Date formed: 24 May 2013 - 27 Sep 2019
Document Number: L13000075748
Address: 3560 TAMIAMI TRAIL E., NAPLES, FL, 34112
Date formed: 23 May 2013 - 26 Sep 2014
Document Number: P13000045887
Address: 2431 WASHINGTON AVE UNIT 1, NAPLES, FL, 34112
Date formed: 23 May 2013 - 26 Sep 2014
Document Number: P13000045341
Address: 2626 TAMIAMI TR. EAST, SUITE 3, NAPLES, FL, 34112
Date formed: 22 May 2013 - 25 Apr 2014
Document Number: N13000004678
Address: 2269 QUEENS WAY, NAPLES, FL, 34112, US
Date formed: 17 May 2013 - 23 Sep 2016
Document Number: P13000044172
Address: 3062 SANDPIPER BAY CIRCLE, UNIT K-206, NAPLES, FL, 34112, US
Date formed: 17 May 2013 - 25 Sep 2020
Document Number: L13000070307
Address: 3823 TAMIAMI TRAIL, 134, NAPLES, FL, 34112
Date formed: 14 May 2013 - 26 Sep 2014
Document Number: L13000068942
Address: 5200 Berkeley Drive, NAPLES, FL, 34112, US
Date formed: 10 May 2013 - 23 Jan 2024
Document Number: L13000067980
Address: 6115 THRESHER DR, NAPLES, FL, 34112
Date formed: 09 May 2013 - 25 Sep 2015
Document Number: L13000067495
Address: 3640 BOCA CIEGA DR, NAPLES, FL, 34112, US
Date formed: 08 May 2013
Document Number: L13000067450
Address: 4417 Petal Drive, Unit 107, NAPLES, FL, 34112, US
Date formed: 07 May 2013
Document Number: L13000066790
Address: 23 KINGS ROAD, NAPLES, FL, 34112, US
Date formed: 07 May 2013 - 25 Sep 2020
Document Number: L13000065941
Address: 1920 DANFORD STREET, NAPLES, FL, 34112, CO
Date formed: 06 May 2013
Document Number: L13000065289
Address: 2681 Airport Road, S., Naples, FL, 34112, US
Date formed: 03 May 2013
Document Number: L13000065266
Address: 2260 TAMIAMI TRAIL E., NAPLES, FL, 34112
Date formed: 03 May 2013
Document Number: L13000064391
Address: 5621 GREENWOOD CIR, NAPLES, FL, 34112, US
Date formed: 01 May 2013 - 26 Sep 2014
Document Number: P13000039118
Address: 3804 EAST TAMIAMI TRAIL, NAPLES, FL, 34112, US
Date formed: 01 May 2013 - 27 Sep 2019
Document Number: P13000038256
Address: 4300 ROYAL WOOD BOULEVARD, NAPLES, FL, 34112, US
Date formed: 29 Apr 2013 - 23 Sep 2016
Document Number: L13000059744
Address: 1729 Heritage Trail, Naples, FL, 34112, US
Date formed: 24 Apr 2013
Document Number: P13000036714
Address: 4000 Bayshore DR, NAPLES, FL, 34112, US
Date formed: 24 Apr 2013 - 28 Sep 2018
Document Number: L13000059910
Address: 3524 PLANTATION WAY, 446, NAPLES, FL, 34112, US
Date formed: 24 Apr 2013 - 03 Jan 2014
Document Number: P13000036298
Address: 1700 COMMERCIAL DR, NAPLES, FL, 34112
Date formed: 23 Apr 2013 - 26 Sep 2014
Document Number: L13000060124
Address: 2272 Airport Road South, Naples, FL, 34112, US
Date formed: 19 Apr 2013 - 22 Sep 2017
Document Number: P13000033700
Address: 2272 AIRPORT RD S - STE. 309, NAPLES, FL, 34112, US
Date formed: 15 Apr 2013
Document Number: L13000053929
Address: 116 PAYNE CT, NAPLES, FL, 34112
Date formed: 11 Apr 2013 - 26 Sep 2014
Document Number: L13000052469
Address: 135 moorhead manor, NAPLES, FL, 34112, US
Date formed: 10 Apr 2013 - 16 Feb 2024
Document Number: P13000032467
Address: 2626 Tamiami Tr E, suite 3, Naples, FL, 34112, US
Date formed: 10 Apr 2013 - 24 Sep 2021
Document Number: P13000032723
Address: 5053 MABRY DR, NAPLES, FL, 34112
Date formed: 10 Apr 2013 - 26 Sep 2014
Document Number: L13000052322
Address: 1933 Courtyard Way, NAPLES, FL, 34112, US
Date formed: 09 Apr 2013 - 25 Sep 2020
Document Number: L13000051913
Address: 3554 HALDEMAN CREEK DRIVE, NAPLES, FL, 34112
Date formed: 09 Apr 2013 - 26 Sep 2014
Document Number: L13000049795
Address: 2196 Airport Road South, NAPLES, FL, 34112, US
Date formed: 04 Apr 2013 - 28 Sep 2018
Document Number: L13000049621
Address: 10130 MARKET STREET, NAPLES, FL, 34112
Date formed: 04 Apr 2013 - 25 Apr 2017
Document Number: B13000000104
Address: 3554 HALDEMAN CREEK DRIVE, UNIT 121, NAPLES, FL, 34112
Date formed: 03 Apr 2013 - 26 Sep 2014
Document Number: L13000048938
Address: 2625 DAVIS BLVD, NAPLES, FLORIDA, 34112
Date formed: 03 Apr 2013 - 06 May 2013
Document Number: M13000002174
Address: 2836 GULFVIEW DR., NAPLES, FL, 34112
Date formed: 01 Apr 2013
Document Number: P13000029979
Address: 2650 AIRPORT RD S, NAPLES, FL, 34112, US
Date formed: 01 Apr 2013 - 22 Sep 2017
Document Number: L13000047792
Address: 3127 BOCA CIEGA DRIVE, NAPLES, FL, 34112
Date formed: 01 Apr 2013 - 29 Jan 2014
Document Number: L13000048101
Address: 1801 COURTYARD WAY, D-105, NAPLES, FL, 34112
Date formed: 01 Apr 2013 - 25 Sep 2015
Document Number: L13000047571
Address: 3550 TAMIAMI TRAIL EAST, NAPLES, FL, 34112
Date formed: 01 Apr 2013 - 08 Jul 2021
Document Number: L13000046575
Address: 3785 TAMIAMI TRAIL EAST, NAPLES, FL, 34112, US
Date formed: 29 Mar 2013 - 26 Sep 2014
Document Number: P13000028644
Address: 3330 LAKEVIEW DR, Naples, FL, 34112, US
Date formed: 28 Mar 2013
Document Number: L13000045270
Address: 3408 SEMINOLE AVE, NAPLES, FL, 34112, US
Date formed: 27 Mar 2013 - 30 Jan 2014