Document Number: L17000242725
Address: 879 W COWBOY WAY, LABELLA, FL, 33935, US
Date formed: 27 Nov 2017 - 28 Sep 2018
Document Number: L17000242725
Address: 879 W COWBOY WAY, LABELLA, FL, 33935, US
Date formed: 27 Nov 2017 - 28 Sep 2018
Document Number: L17000242373
Address: 621 E DEL MONTE AVE, CLEWISTON, FL, 33440
Date formed: 27 Nov 2017 - 25 Sep 2020
Document Number: L17000241817
Address: 2078 FORT DENAUD ROAD, LABELLE, FL, 33935, US
Date formed: 27 Nov 2017
Document Number: L17000241602
Address: 1690 UTE ST, LABELLE, FL, 33935, UN
Date formed: 22 Nov 2017 - 28 Sep 2018
Document Number: L17000240706
Address: 1133 CRESCENT AVE., LABELLE, FL, 33935, US
Date formed: 21 Nov 2017
Document Number: L17000240315
Address: 4955 3RD ROAD, LABELLE, FL, 33935, US
Date formed: 21 Nov 2017
Document Number: L17000239327
Address: 1011 W. DOLLY ST., LABELLE, FL, 33935, US
Date formed: 20 Nov 2017 - 28 Sep 2018
Document Number: L17000238395
Address: 7680 1st PL, Labelle, FL, 33935, US
Date formed: 17 Nov 2017
Document Number: L17000238363
Address: 323 CHURCH ROAD, FELDA, FL, 33930, US
Date formed: 17 Nov 2017 - 28 Sep 2018
Document Number: L17000236081
Address: 7038 TIDE CIRCLE, LABELLE, FL, 33935
Date formed: 15 Nov 2017 - 28 Sep 2018
Document Number: P17000091605
Address: 1092 JAY CT, LABELLE, FL, 33935, US
Date formed: 14 Nov 2017
Document Number: L17000235084
Address: 3825 STATE ROAD 29 SOUTH, LABELLE, FL, 33935
Date formed: 14 Nov 2017 - 15 Jun 2018
Document Number: P17000091481
Address: 8016 Olive Cir, La belle, FL, 33935, US
Date formed: 14 Nov 2017
Document Number: L17000233046
Address: 1411 COUNTY ROAD 830A, FELDA, FL, 33930, US
Date formed: 10 Nov 2017
Document Number: L17000233191
Address: 1719 CALOOSA ESTATES CT, LABELLE, FL, 33935, US
Date formed: 10 Nov 2017
Document Number: P17000090516
Address: 3395 PIONEER 14 ST, CLEWISTON, FL, 33440, US
Date formed: 09 Nov 2017 - 27 Sep 2024
Document Number: P17000090610
Address: 141 South Deane Duff Ave, CLEWISTON, FL, 33440, US
Date formed: 09 Nov 2017
Document Number: L17000232286
Address: 330 BOND STREET, CLEWISTON, FL, 33440, US
Date formed: 09 Nov 2017 - 11 Sep 2018
Document Number: P17000090149
Address: 211 PARK AVENUE, UNIT 8, LABELLE, FL, 33935
Date formed: 08 Nov 2017 - 27 Sep 2019
Document Number: L17000230526
Address: 1717 RED RD, CLEWISTON, FL, 33440, US
Date formed: 07 Nov 2017
Document Number: L17000230516
Address: 201 PINE LANE, CLEWISTON, FL, 33440
Date formed: 07 Nov 2017 - 27 Sep 2019
Document Number: L17000230532
Address: 500 N FRANCISCO ST, CLEWISTON, FL, 33440
Date formed: 07 Nov 2017
Document Number: L17000230302
Address: 730 S FRANCISCO ST, LOT 59, CLEWISTON, FL, 33440
Date formed: 07 Nov 2017 - 28 Sep 2018
Document Number: L17000230042
Address: 250 E CIRCLE DR., CLEWISTON, FL, 33440, US
Date formed: 07 Nov 2017 - 27 Sep 2019
Document Number: L17000230510
Address: 2972 W. U.S. HWY 27, Clewiston, FL, 33440, US
Date formed: 07 Nov 2017 - 25 Sep 2020
Document Number: P17000089500
Address: 495 4TH AVE, LABELLE, FL, 33935, UN
Date formed: 07 Nov 2017 - 28 Sep 2018
Document Number: L17000229878
Address: 3235 DELLWOOD TERR, LABELLE, FL, 33935, US
Date formed: 07 Nov 2017 - 01 Apr 2024
Document Number: L17000229904
Address: 683 GLADES AVE, LABELLE, FL, 33935, US
Date formed: 07 Nov 2017 - 27 Sep 2019
Document Number: N17000011152
Address: 350 North Granja Street, CLEWISTON, FL, 33440, US
Date formed: 07 Nov 2017 - 02 Nov 2020
Document Number: L17000229071
Address: 1107 VIRGINIA AVE., CLEWISTON, FL, 33440, US
Date formed: 06 Nov 2017 - 25 Sep 2020
Document Number: L17000228467
Address: 655 N PALOMINO STREET, CLEWISTON, FL, 33440
Date formed: 03 Nov 2017
Document Number: M17000009392
Address: 111 PONCE DE LEON AVE, CLEWISTON, FL, 33440, US
Date formed: 03 Nov 2017 - 27 Sep 2019
Document Number: L17000227904
Address: 505 W. HICKPOCHEE AVE., #200/118, LABELLE, FL, 33935, US
Date formed: 03 Nov 2017 - 28 Apr 2021
Document Number: P17000088740
Address: 7940 22ND TER, LABELLE, FL, 33935, US
Date formed: 03 Nov 2017
Document Number: L17000227135
Address: 3889 W DOUBLE J ACRES RD, LABELLE, FL, 33935, US
Date formed: 02 Nov 2017
Document Number: N17000011002
Address: 630 E PASO FINO CIRCLE, CLEWISTON, FL, 33440
Date formed: 02 Nov 2017 - 28 Sep 2018
Document Number: P17000088284
Address: 45 N Bridge St, Labelle, FL, 33935, US
Date formed: 01 Nov 2017
Document Number: P17000088083
Address: 4 SEARS RD, LABELLE, FL, 33935, US
Date formed: 01 Nov 2017
Document Number: P17000087834
Address: 3012 BASE CT, LABELLE, FL, 33935, US
Date formed: 31 Oct 2017
Document Number: L17000225424
Address: 7834 15TH PL, LABELLE, FL, 33935
Date formed: 31 Oct 2017 - 28 Sep 2018
Document Number: P17000087639
Address: 530 HUNTING CLUB AVE, CLEWISTON, FL, 33440, US
Date formed: 30 Oct 2017 - 25 Sep 2020
Document Number: L17000223779
Address: 360 OLD COUNTY ROAD 78, LABELLE, FL, 33935
Date formed: 30 Oct 2017 - 28 Sep 2018
Document Number: L17000222523
Address: 240 S Bridge St, LABELLE, FL, 33935, US
Date formed: 26 Oct 2017 - 30 Jan 2023
Document Number: L17000220764
Address: 301 S. Gloria Street, Clewiston, FL, 33440, US
Date formed: 25 Oct 2017
Document Number: P17000085876
Address: 525 E RD, LABELLE, FL, 33935
Date formed: 24 Oct 2017 - 28 Sep 2018
Document Number: P17000085871
Address: 1523 UTE STREET, LABELLE, FL, 33935, US
Date formed: 24 Oct 2017 - 22 Sep 2023
Document Number: L17000219562
Address: 5775 State Road 80, Labelle, FL, 33935, US
Date formed: 23 Oct 2017
Document Number: L17000219170
Address: 1632 POLLYWOG CROSSOVER RD, LABELLE, FL, 33935, UN
Date formed: 23 Oct 2017 - 23 Sep 2022
Document Number: P17000085164
Address: 1335 ART LAWRENCE ROAD, CLEWISTON, FL, 33440
Date formed: 23 Oct 2017 - 27 Sep 2024
Document Number: N17000010559
Address: 901 WEST VENTURA AVENUE, CLEWISTON, FL, 33440, US
Date formed: 20 Oct 2017