Document Number: L18000268744
Address: 851 S Elm St, Labelle, FL, 33935, US
Date formed: 16 Nov 2018
Document Number: L18000268744
Address: 851 S Elm St, Labelle, FL, 33935, US
Date formed: 16 Nov 2018
Document Number: L18000268215
Address: 1800 RIDGDILL ROAD, CLEWISTON, FL, 33440, US
Date formed: 16 Nov 2018
Document Number: L18000267307
Address: 155 S MAIN STREET, LABELLE, FL, 33935
Date formed: 15 Nov 2018
Document Number: L18000267583
Address: 5149 WATERFRONT WAY, LABELLE, FL, 33935, US
Date formed: 15 Nov 2018
Document Number: P18000094711
Address: 126 clay street, labelle, 33935, UN
Date formed: 15 Nov 2018 - 22 Sep 2023
Document Number: L18000267650
Address: 5800 W. State Road 80, LaBelle, FL, 33935, US
Date formed: 15 Nov 2018 - 27 Sep 2024
Document Number: L18000266824
Address: 2140 CJ LANE, LABELLE, FL, 33935, US
Date formed: 14 Nov 2018
Document Number: L18000265558
Address: 3618 WEST US HWY 27, CLEWISTON, FL, 33440, US
Date formed: 13 Nov 2018 - 18 Mar 2019
Document Number: P18000094605
Address: 654 MONTURA AVE, CLEWISTON, FL, 33440, US
Date formed: 13 Nov 2018 - 27 Sep 2019
Document Number: P18000093879
Address: 206 LOTUS STREET, CLEWISTON, FL, 33440, US
Date formed: 13 Nov 2018 - 24 Sep 2021
Document Number: L18000264507
Address: 28420 MULLET ROAD, LABELLE, FL, 33935, US
Date formed: 13 Nov 2018
Document Number: P18000093695
Address: 30290 JOSIE BILLIE HWY, PMB 409, CLEWISTON, FL, 33440, US
Date formed: 13 Nov 2018 - 23 Sep 2022
Document Number: L18000263622
Address: 5149 WATERFRONT WAY, LABELLE, FL, 33935
Date formed: 09 Nov 2018 - 24 Sep 2021
Document Number: L18000262705
Address: 707 HOOVER DIKE RD, CLEWISTON, FL, 33440, US
Date formed: 08 Nov 2018
Document Number: L18000261698
Address: 150 S HICKORY ST, LABELLE, FL, 33935, US
Date formed: 07 Nov 2018 - 27 Sep 2019
Document Number: L18000260027
Address: 4045 Oak Haven Dr, LABELLE, FL, 33935, US
Date formed: 06 Nov 2018 - 09 May 2021
Document Number: L18000260511
Address: 5003 Moon Lane, Labelle, FL, 33935, US
Date formed: 06 Nov 2018
Document Number: L18000260341
Address: 8560 COUNTY ROAD 833, CLEWISTON, FL, 33440, US
Date formed: 06 Nov 2018 - 25 Sep 2020
Document Number: M18000010055
Address: 320 CALOOSA DRIVE, LABELLE, FL, 33935, US
Date formed: 06 Nov 2018
Document Number: L18000258148
Address: 495 S. CYPRESS STREET, LABELLE, FL, 33935
Date formed: 02 Nov 2018 - 20 Feb 2022
Document Number: P18000091431
Address: 1013 W AZTEC AVE, CLEWISTON, FL, 33440, US
Date formed: 02 Nov 2018 - 27 Sep 2019
Document Number: P18000091187
Address: 935 W SUGARLAND HWY, CLEWISTON, FL, 33440, US
Date formed: 01 Nov 2018 - 27 Sep 2019
Document Number: L18000257052
Address: 9018 LAWN COURT, LABELLE, FL, 33935
Date formed: 01 Nov 2018 - 27 Sep 2019
Document Number: P18000090614
Address: 606 West Sugarland Hwy, CLEWISTON, FL, 33440, US
Date formed: 30 Oct 2018
Document Number: L18000253805
Address: 1504 LANTANA LN, LABELLE, FL, 33935, US
Date formed: 29 Oct 2018 - 27 Sep 2019
Document Number: L18000252916
Address: 7004 ALFA CT, LABELLE, FL, 33935, US
Date formed: 29 Oct 2018
Document Number: P18000089652
Address: 8214 S SALEM CT, LA BELLE, FL, 33935, US
Date formed: 26 Oct 2018 - 27 Sep 2019
Document Number: L18000252462
Address: 420 S. CORAL STREET, CLEWISTON, FL, 33440
Date formed: 26 Oct 2018 - 27 Sep 2019
Document Number: P18000089367
Address: 700 G ROAD, LABELLE, FL, 33935, US
Date formed: 26 Oct 2018 - 21 Jan 2019
Document Number: P18000089093
Address: 1110 LOUISIANA AVE, CLEWISTON, FL, 33440, US
Date formed: 25 Oct 2018 - 24 Sep 2021
Document Number: L18000250776
Address: 780 BENNETT AVE, LABELLE, FL, 33935
Date formed: 25 Oct 2018 - 27 Sep 2019
Document Number: N18000011409
Address: 606 W Sugarland Hwy, CLEWISTON, FL, 33440, US
Date formed: 25 Oct 2018 - 27 Sep 2024
Document Number: L18000249823
Address: 569 BALD CYPRESS AVE, CLEWISTON, FL, 33440, US
Date formed: 24 Oct 2018
Document Number: L18000248358
Address: 4323 PIONEER 21ST ST, CLEWISTON, FL, 33440, US
Date formed: 22 Oct 2018 - 30 Jun 2020
Document Number: L18000247204
Address: 1561 IVAN BLVD, LABELLE, FL, 33935, UN
Date formed: 22 Oct 2018 - 24 Sep 2021
Document Number: P18000086608
Address: 1425 EVANS RD, LABELLE, FL, 33935, US
Date formed: 22 Oct 2018 - 30 Dec 2019
Document Number: P18000087307
Address: 425 N TREBOL ST, CLEWISTON, FL, 33440
Date formed: 19 Oct 2018 - 25 Sep 2020
Document Number: L18000246247
Address: 951 EAST SUGARLAND HWY, CLEWISTON, FL, 33440, US
Date formed: 19 Oct 2018
Document Number: P18000087213
Address: 1013 CARIBBEAN AVE, CLEWISTON, FL, 33440
Date formed: 18 Oct 2018
Document Number: L18000246541
Address: 30290 JOSIE BILLIE HWY, CLEWISTON, FL, 33440, US
Date formed: 18 Oct 2018
Document Number: L18000245311
Address: 1212 SHERWOOD AVE, CLEWISTON, FL, 33440, US
Date formed: 18 Oct 2018 - 27 Sep 2019
Document Number: L18000244825
Address: 250 E Cowboy Way, LaBelle, FL, 33935, US
Date formed: 17 Oct 2018
Document Number: L18000242047
Address: 13764 Dancy Ave., Clewiston, FL, 33440, US
Date formed: 15 Oct 2018 - 22 Sep 2023
Document Number: L18000242846
Address: 1451 Commerce Drive, Labelle, FL, 33935, US
Date formed: 15 Oct 2018
Document Number: L18000242155
Address: 4775 W STATE RD 80, FORT DENAUD, FL, 33935, US
Date formed: 15 Oct 2018 - 25 Sep 2020
Document Number: L18000241803
Address: 578 APPALOOSA AVE, CLEWISTON, FL, 33440, US
Date formed: 12 Oct 2018 - 27 Sep 2024
Document Number: L18000240715
Address: 1203 VIRGINIA AVE., CLEWISTON, FL, 33440, US
Date formed: 11 Oct 2018 - 24 Sep 2021
Document Number: P18000085140
Address: 160 SOUTH ARBOLEDA STREET, CLEWISTON, FL, 33440, US
Date formed: 10 Oct 2018
Document Number: P18000084994
Address: 2287 FERNWOOD LN., LABELLE, FL, 33935, US
Date formed: 09 Oct 2018 - 23 Sep 2022
Document Number: L18000239132
Address: 1355 N. WILLIS RANCH ROAD, FELDA, FL, 33930, US
Date formed: 09 Oct 2018