Document Number: N14000008494
Address: 5206 MILANO STREET, AVE MARIA, FL, 34142
Date formed: 11 Sep 2014
Document Number: N14000008494
Address: 5206 MILANO STREET, AVE MARIA, FL, 34142
Date formed: 11 Sep 2014
Document Number: L14000142195
Address: 5442 Ferrari Ave., Ave Maria, FL, 34142, US
Date formed: 11 Sep 2014 - 25 Sep 2020
Document Number: P14000074972
Address: 114 NEW MARKET ROAD W,, IMMOKALEE, FL, 34142
Date formed: 08 Sep 2014 - 22 Jan 2016
Document Number: L14000138067
Address: 318 NEW MARKET ROAD WEST, IMMOKALEE, FL, 34142
Date formed: 04 Sep 2014 - 25 Sep 2015
Document Number: P14000071472
Address: 1021 RINGO LANE, IMMOKALEE, FL, 34142
Date formed: 25 Aug 2014 - 22 Sep 2017
Document Number: P14000069079
Address: 320 ALACHUA ST, IMMOKALEE, FL, 34142, US
Date formed: 19 Aug 2014
Document Number: P14000069665
Address: 351 ETHEL FRANK CT, IMMOKALEE, FL, 34142
Date formed: 15 Aug 2014
Document Number: P14000068255
Address: 4410 Kentucky Way, AVE MARIA, FL, 34142, US
Date formed: 15 Aug 2014 - 28 Sep 2018
Document Number: P14000067364
Address: 111 E MAIN ST, IMMOKALEE, FL, 34142, US
Date formed: 12 Aug 2014 - 17 Mar 2015
Document Number: L14000124490
Address: 5123 ROMA ST, AVE MARIA, FL, 34142
Date formed: 08 Aug 2014 - 09 Apr 2022
Document Number: P14000066229
Address: 4263 Nevada Street, Ave Maria, FL, 34142, US
Date formed: 07 Aug 2014
Document Number: L14000121055
Address: 810 Taylor Terrace, IMMOKALEE, FL, 34142, US
Date formed: 01 Aug 2014 - 08 Feb 2017
Document Number: L14000119342
Address: 5068 Annunciation Circle, Unit #111, AVE MARIA, FL, 34142, US
Date formed: 30 Jul 2014
Document Number: L14000118683
Address: 4199 LANCASTER STREET, AVE MARIA, FL, 34142
Date formed: 29 Jul 2014
Document Number: P14000063242
Address: 815 NEW MARKET ROAD, IMMOKALEE, FL, 34142, US
Date formed: 28 Jul 2014 - 25 Sep 2015
Document Number: N14000006901
Address: 351 ETHEL FRANK CT, IMMOKALEE, FL, 34142
Date formed: 23 Jul 2014
Document Number: P14000059988
Address: 210 ADAMS AVE W, APT 1, IMMOKALEE, FL, 34142, US
Date formed: 15 Jul 2014 - 22 Sep 2017
Document Number: L14000107601
Address: 516 W MAIN ST, IMMOKALEE, FL, 34142
Date formed: 08 Jul 2014
Document Number: L14000106762
Address: 5165 ROMA STREET, AVE MARIA, FL, 34142, US
Date formed: 07 Jul 2014 - 25 Sep 2015
Document Number: L14000106313
Address: 1102 ALACHUAST, IMMOKALEE, FL, 34142, US
Date formed: 03 Jul 2014 - 25 Sep 2015
Document Number: N14000006284
Address: 1402 NEW MARKET ROAD, NAPLES, FL, 34142, US
Date formed: 02 Jul 2014
Document Number: N14000006231
Address: 413 Jefferson Ave W, Immokalee, FL, 34142, US
Date formed: 30 Jun 2014
Document Number: L14000100385
Address: 5068 Annunciation Circle, Suite 106 &107, Ave Maria, FL, 34142, US
Date formed: 23 Jun 2014
Document Number: L14000099582
Address: 702 WINSTON RD, IMMOKALEE, FL, 34142
Date formed: 23 Jun 2014 - 25 Sep 2015
Document Number: L14000098091
Address: 5723 DECLARATION COURT, AVE MARIA, FL, 34142, US
Date formed: 19 Jun 2014 - 25 Sep 2015
Document Number: P14000053076
Address: 550 NEW MARKET RD, IMMOKALEE, FL, 34142
Date formed: 18 Jun 2014 - 25 Sep 2015
Document Number: P14000051690
Address: 1209 North 19Th Terrace, IMMOKALEE, FL, 34142, US
Date formed: 13 Jun 2014 - 22 Sep 2017
Document Number: L14000094832
Address: 114 NEW MARKET RD WEST, IMMOKALEE, FL, 34142, US
Date formed: 12 Jun 2014 - 28 Sep 2018
Document Number: L14000093885
Address: 160 AIRPARK BLVD, BUILDING 9, IMMOKALEE, FL, 34142, US
Date formed: 11 Jun 2014
Document Number: L14000092074
Address: 6177 VICTORY DRIVE, AVE MARIA, FL, 34142
Date formed: 09 Jun 2014 - 25 Sep 2015
Document Number: L14000089281
Address: 5064 ANNUNCIATION CIRCLE, 104, AVE MARIA, FL, 34142
Date formed: 03 Jun 2014 - 23 Apr 2015
Document Number: P14000048068
Address: 400 S 1ST STREET, IMMOKALEE, FL, 34142, US
Date formed: 30 May 2014 - 25 Sep 2015
Document Number: P14000046840
Address: 5813 DECLARATION COURT, AVE MARIA, FL, 34142
Date formed: 29 May 2014 - 03 Apr 2015
Document Number: P14000046893
Address: 1308 JEFFERSON AVE W # 6, IMMOKALEE, FL, 34142, US
Date formed: 27 May 2014 - 25 Sep 2015
Document Number: N14000005006
Address: 5068 Annunciation Cir, AVE MARIA, FL, 34142, US
Date formed: 22 May 2014
Document Number: L14000080173
Address: 5273 Messina Street, Ave Maria, FL, 34142, US
Date formed: 16 May 2014
Document Number: L14000079764
Address: 111 E MAIN ST, IMMOKALEE, FL, 34142, US
Date formed: 16 May 2014 - 25 Sep 2015
Document Number: L14000078498
Address: 212 South 1st Street, Immokalee, FL, 34142, US
Date formed: 14 May 2014
Document Number: P14000043390
Address: 5392 CAMERON DR, AVE MARIA, FL, 34142, US
Date formed: 14 May 2014
Document Number: P14000040413
Address: 114 NEW MARKET ROAD, IMMOKALEE, FL, 34142
Date formed: 06 May 2014 - 25 Sep 2015
Document Number: P14000040150
Address: 740 CRESTVIEW CIR, 102, IMMOKALEE, FL, 34142, US
Date formed: 05 May 2014 - 23 Sep 2016
Document Number: L14000072089
Address: 5162 ITALIA CT, AVE MARIA, FL, 34142, US
Date formed: 05 May 2014 - 28 Sep 2018
Document Number: L14000069209
Address: 1317 APPLE ST, IMMOKALEE, FL, 34142
Date formed: 25 Apr 2014 - 25 Sep 2015
Document Number: P14000037189
Address: 1222 N 18TH STREET N, IMMOKALEE, FL, 34142, US
Date formed: 25 Apr 2014 - 25 Sep 2015
Document Number: P14000037164
Address: 4475 LITTLE LEAGUE RD, IMMOKALEE, FL, 34142, US
Date formed: 25 Apr 2014 - 27 Sep 2024
Document Number: P14000035528
Address: 903 ALACHUA STREET, IMMOKALEE, FL, 34142
Date formed: 21 Apr 2014
Document Number: N14000003870
Address: 1034 GARDENS LAKE CIRCLE, 604, IMMOKALEE, FL, 34142, US
Date formed: 21 Apr 2014 - 25 Sep 2015
Document Number: P14000033576
Address: 709 WEST MAIN STREET, IMMOKALEE, FL, 34142, US
Date formed: 14 Apr 2014
Document Number: P14000032574
Address: 5099 Monza CT, AVE MARIA, FL, 34142, US
Date formed: 10 Apr 2014 - 27 Sep 2019
Document Number: L14000057548
Address: 6160 Victory Drive, B 5, Ave Maria, FL, 34142, US
Date formed: 08 Apr 2014 - 22 Sep 2017