Document Number: L19000148876
Address: 3071 NE BEECHWOOD CIRCLE, LABELLE, FL, 33935, US
Date formed: 04 Jun 2019 - 18 Jan 2024
Document Number: L19000148876
Address: 3071 NE BEECHWOOD CIRCLE, LABELLE, FL, 33935, US
Date formed: 04 Jun 2019 - 18 Jan 2024
Document Number: L19000147681
Address: 4255 CR 78, LABELLE, FL, 33935, US
Date formed: 04 Jun 2019
Document Number: P19000047079
Address: 3790 E DOUBLE J ACRES RD, LABELLE, FL, 33935, US
Date formed: 31 May 2019
Document Number: P19000047077
Address: 1647 UTE ST, LABELLE, FL, 33935, US
Date formed: 31 May 2019
Document Number: L19000145237
Address: 319 PINE AVE, LABELLE, FL, 33935, US
Date formed: 31 May 2019
Document Number: L19000144569
Address: 2362 Silver Lake Rd, LABELLE, FL, 33935, US
Date formed: 30 May 2019 - 27 Sep 2024
Document Number: L19000143424
Address: 3480 SW EUCALYPTUS BLVD, LABELLE, FL, 33935, US
Date formed: 29 May 2019
Document Number: L19000143340
Address: 841 BROWARD AVE, LABELLE, FL, 33935, US
Date formed: 29 May 2019
Document Number: P19000047368
Address: 851 ELM ST, LABELLE, FL, 33935, US
Date formed: 28 May 2019
Document Number: L19000141776
Address: 175 S. LEE ST., 7, LABELLE, FL, 33935, US
Date formed: 28 May 2019 - 04 May 2020
Document Number: P19000045781
Address: 3045 June Circle, LaBelle, FL, 33935, US
Date formed: 28 May 2019
Document Number: L19000141135
Address: 700 SOUTH MAIN STREET, LABELLE, FL, 33935, US
Date formed: 28 May 2019
Document Number: P19000044681
Address: 319 N INDUSTRIAL LOOP, LABELLE, FL, 33935, UN
Date formed: 22 May 2019 - 25 Sep 2020
Document Number: L19000138261
Address: 5775 STATE ROAD 80, LABELLE, FL, 33935, UN
Date formed: 22 May 2019
Document Number: P19000044603
Address: 6767 CR 78, FORT DENAUD, FL, 33935, US
Date formed: 21 May 2019
Document Number: P19000044418
Address: 555 4TH AVE, LABELLE, FL, 33935
Date formed: 21 May 2019 - 25 Sep 2020
Document Number: L19000135660
Address: 215 C STREET, LABELLE, FL, 33935
Date formed: 20 May 2019 - 24 Sep 2021
Document Number: L19000134449
Address: 300 E COWBOY WAY, LABELLE, FL, 33935, US
Date formed: 17 May 2019
Document Number: P19000043468
Address: 7007 GILL CIR, LABELLE, FL, 33935, US
Date formed: 17 May 2019
Document Number: P19000043481
Address: 7008 GILL CIR, LABELLE, FL, 33935, US
Date formed: 17 May 2019
Document Number: L19000126719
Address: 110 S. INDUSTRIAL LOOP, LABELLE, FL, 33935, US
Date formed: 16 May 2019 - 15 Apr 2022
Document Number: L19000126529
Address: 110 S. INDUSTRIAL LOOP, LABELLE, FL, 33935, US
Date formed: 16 May 2019 - 04 Feb 2021
Document Number: L19000131862
Address: 900 Norris Rd, LABELLE, FL, 33935, US
Date formed: 15 May 2019 - 11 Apr 2022
Document Number: P19000042436
Address: 441 HAND AVE, LABELLE, FL, 33935, US
Date formed: 14 May 2019
Document Number: L19000129095
Address: 7510 14th Place, Labelle, FL, 33935, US
Date formed: 13 May 2019
Document Number: L19000129662
Address: 1460 SIOUX AVE, LABELLE, FL, 33935, US
Date formed: 13 May 2019
Document Number: P19000040904
Address: 8028 Sandy Circle, LABELLE, FL, 33935, US
Date formed: 09 May 2019
Document Number: P19000040015
Address: 780 NORRIS ROAD, FORT DENAUD, FL, 33935, US
Date formed: 06 May 2019
Document Number: L19000121600
Address: 3512 FT SIMMONS AVE, LABELLE, FL, 33935, US
Date formed: 06 May 2019 - 25 Sep 2020
Document Number: P19000039376
Address: 825 E COWBOY WAY, #108, LABELLE, FL, 33935
Date formed: 03 May 2019 - 25 Sep 2020
Document Number: L19000119908
Address: 4502 KEW CT, LABELLE, FL, 33935, US
Date formed: 02 May 2019 - 23 Sep 2022
Document Number: L19000117125
Address: 282 N BRIDGE ST, SUITE 4, LABELLE, FL, 33935, US
Date formed: 30 Apr 2019 - 25 Sep 2020
Document Number: N19000004683
Address: 176 Hardy Street, LaBelle, FL, 33935, US
Date formed: 29 Apr 2019 - 23 Sep 2022
Document Number: P19000036943
Address: 5024 Gunn Cir, Labelle, FL, 33935, US
Date formed: 25 Apr 2019 - 27 Sep 2024
Document Number: L19000101675
Address: 2846 SILVER LAKE RD, LaBelle, FL, 33935, US
Date formed: 22 Apr 2019
Document Number: P19000035181
Address: 3019 ARNET LN, LABELLE, FL, 33935
Date formed: 19 Apr 2019
Document Number: L19000106943
Address: 3004 JUNE CT., LABELLE FL., FL, 33935, US
Date formed: 18 Apr 2019
Document Number: L19000104768
Address: 1648 County Rd. 78, Labelle, FL, 33935, US
Date formed: 16 Apr 2019
Document Number: L19000101637
Address: 8024 WINDSWEPT CIR, LABELLE, FL, 33935, US
Date formed: 12 Apr 2019 - 06 Dec 2020
Document Number: L19000098954
Address: 800 SEARS ROAD, LABELLE, FL, 33935
Date formed: 10 Apr 2019 - 24 Sep 2021
Document Number: P19000032168
Address: 1350 north hilton cir, Labelle, FL, 33935, US
Date formed: 09 Apr 2019 - 13 Feb 2024
Document Number: L19000097525
Address: 590 A RD, LABELLE, FL, 33935, US
Date formed: 09 Apr 2019 - 23 Sep 2022
Document Number: L19000096546
Address: 296 4TH AVE, LABELLE, FL, 33935, US
Date formed: 08 Apr 2019 - 02 Mar 2021
Document Number: P19000031228
Address: 7701 W State Rd 80, Fort Denaud, FL, 33935, US
Date formed: 05 Apr 2019
Document Number: P19000030546
Address: 500 South Main Street, LABELLE, FL, 33935, US
Date formed: 04 Apr 2019
Document Number: P19000030541
Address: 470 CALHOUN ST, LABELLE, FL, 33935, US
Date formed: 04 Apr 2019 - 25 Sep 2020
Document Number: L19000091868
Address: 4375 KIRBY THOMPSON RD, LABELLE, FL, 33935, US
Date formed: 03 Apr 2019 - 25 Sep 2020
Document Number: N19000003706
Address: 5942 STATE ROAD 80, WEST LABELLE, FL, 33935, US
Date formed: 02 Apr 2019 - 10 Sep 2021
Document Number: M19000003336
Address: 3046 W Riverbend Resort Blvd, Labelle, FL, 33935, US
Date formed: 02 Apr 2019 - 05 Jan 2022
Document Number: L19000085520
Address: 1726 CALOOSA ESTATES LN, LABELLE, FL, 33935, US
Date formed: 27 Mar 2019 - 24 Sep 2021