Document Number: P16000090413
Address: 1405 QUAIL RUN, LABELLE, FL, 33935
Date formed: 09 Nov 2016 - 22 Sep 2017
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
Document Number: P16000083730
Address: 1074 RIVERBEND DRIVE, LABELLE, FL, 33935, US
Date formed: 14 Oct 2016 - 27 Sep 2024
Document Number: L16000190288
Address: 745 S OLIVO ST., CLEWISTON, FL, 33440, US
Date formed: 14 Oct 2016 - 22 Sep 2017
Document Number: L16000190204
Address: 150 S. MAIN STREET, LABELLE, FL, 33935, US
Date formed: 14 Oct 2016 - 24 Sep 2021
Document Number: L16000188869
Address: 2350 MURRAY RD, LABELLE, FL, 33935, US
Date formed: 12 Oct 2016
Document Number: P16000082347
Address: 7871 15TH PL, LABELLE, FL, 33935, US
Date formed: 10 Oct 2016
Document Number: L16000184178
Address: 285 Old County Road 78, LABELLE, FL, 33935, US
Date formed: 03 Oct 2016
Document Number: Q16000000073
Address: C/O FERNWOOD FARM, 2135 FERNWOOD LANE, LABELLE, FL 33935
Date formed: 03 Oct 2016
Document Number: P16000080861
Address: 3054 ADCOCK DR, LABELLE, FL, 33935, US
Date formed: 03 Oct 2016 - 23 Sep 2022
Document Number: N16000009699
Address: 8 PARK AVENUE, LABELLE, FL, 33935, US
Date formed: 03 Oct 2016
Document Number: M16000007882
Address: 1887 N STATE ROAD 29, LABELLE, FL, 33935, US
Date formed: 03 Oct 2016
Document Number: L16000180540
Address: 6600 FLAGHOLE ROAD, CLEWISTON, FL, 33440, US
Date formed: 27 Sep 2016
Document Number: P16000078868
Address: 13765 MURCOTT AVENUE, CLEWISTON, 33440, FL
Date formed: 26 Sep 2016
Document Number: L16000179078
Address: 680 E Paso Fino Cir, Clewiston, FL, 33440, US
Date formed: 26 Sep 2016
Document Number: P16000078871
Address: 132 S W.C OWEN AVE, CLEWISTON, FL, 33440, US
Date formed: 26 Sep 2016 - 06 Nov 2019
Document Number: L16000178950
Address: 908 POPASH CIRCLE, CLEWISTON, FL, 33440
Date formed: 26 Sep 2016 - 22 Sep 2017
Document Number: L16000178409
Address: 1375 CASE RD., LABELLE, FL, 33935, US
Date formed: 23 Sep 2016 - 28 Sep 2018
Document Number: L16000178166
Address: 4896 5th road, Labelle, FL, 33935, US
Date formed: 23 Sep 2016 - 25 Sep 2020
Document Number: P16000076724
Address: 1040 HOLLYWOOD ST, LABELLE, FL, 33935
Date formed: 19 Sep 2016 - 22 Sep 2017
Document Number: P16000076750
Address: 150 South Main Street, Labelle, FL, 33935, US
Date formed: 19 Sep 2016
Document Number: L16000173422
Address: 8050 SUNRISE CIR, LABELLE, FL, 33935, US
Date formed: 16 Sep 2016
Document Number: N16000008994
Address: 512 EAST PASADENA AVE, CLEWISTON, FL, 33440, US
Date formed: 13 Sep 2016
Document Number: L16000171247
Address: 5001 S OBISPO CIRCLE, LABELLE, FL, 33935
Date formed: 13 Sep 2016 - 22 Sep 2017
Document Number: P16000075085
Address: 700 G ROAD, LABELLE, FL, 33935, US
Date formed: 13 Sep 2016 - 28 Sep 2018
Document Number: L16000170794
Address: 632 PALM AVE, LA BELLE, FL, 33935, US
Date formed: 13 Sep 2016