Document Number: L16000223687
Address: 2964 CRESCENT AVE., LABELLE, FL, 33935, US
Date formed: 09 Dec 2016 - 27 Sep 2019
Document Number: L16000223687
Address: 2964 CRESCENT AVE., LABELLE, FL, 33935, US
Date formed: 09 Dec 2016 - 27 Sep 2019
Document Number: L16000223662
Address: 2004 CRESCENT AVE., LABELLE, FL, 33935, US
Date formed: 09 Dec 2016 - 27 Sep 2019
Document Number: L16000223690
Address: 2004 CRESCENT AVE., LABELLE, FL, 33935, US
Date formed: 09 Dec 2016
Document Number: N16000011706
Address: 205 Cypress Ave, Clewiston, FL, 33440, US
Date formed: 08 Dec 2016
Document Number: L16000221653
Address: 5775 State Road 80, Labelle, FL, 33935, US
Date formed: 07 Dec 2016
Document Number: L16000221640
Address: 5775 State Road 80, Labelle, FL, 33935, US
Date formed: 07 Dec 2016
Document Number: L16000219714
Address: 4275 PRICE RD, CLEWISTON, FL, 33440
Date formed: 05 Dec 2016 - 22 Sep 2017
Document Number: P16000096238
Address: 233 North Bridge Street, LABELLE, FL, 33935, US
Date formed: 05 Dec 2016
Document Number: L16000219478
Address: 445 S. Zambria Street, Montura Ranches, FL, 33440, US
Date formed: 05 Dec 2016 - 24 Sep 2021
Document Number: L16000219379
Address: 4017 E SUNFLOWER CIR, LABELLE, FL, 33935
Date formed: 05 Dec 2016 - 28 Sep 2018
Document Number: P16000095369
Address: 704 E. Avenida Del Rio, CLEWISTON, FL, 33440, US
Date formed: 01 Dec 2016
Document Number: L16000217341
Address: 30290 JOSIE BILLIE HWY, CLEWISTON, FL, 33440, US
Date formed: 01 Dec 2016 - 22 Sep 2017
Document Number: L16000216820
Address: 1018 LOUISIANA AVE, CLEWISTON, FL, 33440, US
Date formed: 29 Nov 2016
Document Number: L16000215708
Address: 5775 State Road 80, Labelle, FL, 33935, US
Date formed: 28 Nov 2016
Document Number: N16000011322
Address: 125 TAFT BLVD., CLEWISTON, FL, 33440, US
Date formed: 28 Nov 2016 - 28 Sep 2018
Document Number: L16000213741
Address: 16425 Greenwood Forest Dr., Clewiston, FL, 33440, US
Date formed: 28 Nov 2016 - 23 Sep 2022
Document Number: L16000214806
Address: 635 S NOGAL, CLEWISTON, FL, 33440
Date formed: 23 Nov 2016 - 13 Feb 2019
Document Number: L16000214612
Address: 501 S FRANCISCO ST, CLEWISTON, FL, 33440, US
Date formed: 23 Nov 2016
Document Number: P16000092974
Address: 737 Laurel Street, Clewiston, FL, 33440, US
Date formed: 18 Nov 2016
Document Number: L16000211919
Address: 650 N QUEBRADA ST, CLEWINSTON, FL, 33440
Date formed: 18 Nov 2016 - 22 Sep 2017
Document Number: L16000212308
Address: 3746 FORT KEIS AVE, FORT DENAUD, FL, 33935, US
Date formed: 18 Nov 2016 - 17 Dec 2021
Document Number: P16000092656
Address: 812 Friendship Circle, LaBelle, FL, 33935, US
Date formed: 18 Nov 2016
Document Number: P16000092690
Address: 176 N INDUSTRIAL LOOP RD, LABELLE, FL, 33935, US
Date formed: 17 Nov 2016 - 27 Sep 2019
Document Number: L16000208715
Address: 2004 Crescent Ave, LABELLE, FL, 33935, US
Date formed: 14 Nov 2016
Document Number: P16000090413
Address: 1405 QUAIL RUN, LABELLE, FL, 33935
Date formed: 09 Nov 2016 - 22 Sep 2017
Document Number: P16000089917
Address: 94 TANGERINE AVE, LABELLE, FL, 33935, US
Date formed: 08 Nov 2016 - 27 Sep 2024
Document Number: P16000089936
Address: 5003 Havenwood Rd, LaBelle, FL, 33935, US
Date formed: 08 Nov 2016
Document Number: N16000010826
Address: 303 MAPLE AVENUE NORTH, LEHIGH ACRES, FL, 33935, US
Date formed: 07 Nov 2016
Document Number: P16000089594
Address: 135 S. OLIVO ST., CLEWISTON, FL, 33440
Date formed: 07 Nov 2016 - 22 Sep 2017
Document Number: P16000089511
Address: 210 NORTH NOGAL STREET, Clewiston, FL, 33440, US
Date formed: 07 Nov 2016
Document Number: N16000010778
Address: 331 WEST OSCEOLA AVENUE, CLEWISTON, FL, 33440, US
Date formed: 07 Nov 2016 - 24 Sep 2021
Document Number: M16000008907
Address: 653 CALOOSA ESTATES DR, LABELLE, FL, 33935, US
Date formed: 07 Nov 2016 - 27 Sep 2019
Document Number: P16000088545
Address: 1750 CASE RD, LABELLE, FL, 33935, US
Date formed: 02 Nov 2016 - 22 Sep 2017
Document Number: N16000010624
Address: 213 Ridgewood Ave, Clewiston, FL, 33440, US
Date formed: 01 Nov 2016
Document Number: P16000088465
Address: 1062 APRIL AVE, LABELLE, FL, 33935, US
Date formed: 01 Nov 2016
Document Number: L16000200667
Address: 409 W. COWBOY WAY, SUITE #1, LABELLE, FL, 33935, US
Date formed: 01 Nov 2016
Document Number: L16000199741
Address: 770 Vero Ave., Clewiston, FL, 33440, US
Date formed: 31 Oct 2016 - 25 Sep 2020
Document Number: L16000198518
Address: 441 -1ST AVENUE, LABELLE, FL, 33935, US
Date formed: 27 Oct 2016 - 13 Jun 2019
Document Number: L16000197848
Address: 300 E SUGARLAND HIGHWAY, CLEWISTON, FL, 33440
Date formed: 26 Oct 2016 - 26 Apr 2022
Document Number: L16000197551
Address: 124 TAFT BLVD, CLEWISTON, FL, 33440, US
Date formed: 26 Oct 2016
Document Number: P16000085402
Address: 1128 SUGAR PALM ST, LABELLE, FL, 33935
Date formed: 21 Oct 2016 - 01 May 2018
Document Number: L16000193836
Address: 155 W ESPERANZA AVE, CLEWISTON, FL, 33440, UN
Date formed: 20 Oct 2016 - 22 Sep 2017
Document Number: P16000084946
Address: 7035 BRAZIL CIRCLE, LABELLE, FL, 33935, US
Date formed: 19 Oct 2016
Document Number: P16000084562
Address: 720 OWDEN RD, CLEWISTON, FL, 33440
Date formed: 19 Oct 2016 - 22 Sep 2017
Document Number: L16000192701
Address: 8360 COUNTY ROAD 833, CLEWISTON, FL, 33440, US
Date formed: 19 Oct 2016
Document Number: L16000192475
Address: 2839 E SR 80, SUITE #2, LABELLE, FL, 33935, US
Date formed: 18 Oct 2016 - 22 Sep 2017
Document Number: P16000084411
Address: 879 W COWBOY WAY, LA BELLE, FL, 33935, US
Date formed: 18 Oct 2016 - 22 Sep 2017
Document Number: P16000084217
Address: 2073 EVERHIGH ACRES ROAD, CLEWISTON, FL, 33440, US
Date formed: 17 Oct 2016 - 22 Sep 2017
Document Number: P16000083943
Address: 1017 MONDAY STREET, LABELLE, FL, 33935, US
Date formed: 17 Oct 2016
Document Number: P16000083981
Address: 635 EVERCANE RD., CLEWISTON, FL, 33440, US
Date formed: 17 Oct 2016 - 22 Sep 2017