Document Number: L14000089235
Address: 1051 CHURCH ROAD, FELDA, FL, 33930, US
Date formed: 03 Jun 2014 - 02 Nov 2018
Document Number: L14000089235
Address: 1051 CHURCH ROAD, FELDA, FL, 33930, US
Date formed: 03 Jun 2014 - 02 Nov 2018
Document Number: N14000005042
Address: 799 Rialto Pointe Drive, LaBelle, FL, 33935, US
Date formed: 29 May 2014
Document Number: P14000046435
Address: 939 LIVE OAK LANE, LABELLE, FL, 33935, US
Date formed: 23 May 2014 - 25 Sep 2015
Document Number: P14000045292
Address: 5273 RIVER BLOSSOM LANE, FORT DENAUD, FL, 33935, US
Date formed: 20 May 2014 - 24 Sep 2021
Document Number: P14000045171
Address: 415 W OCEOLA AVE, CLEWISTON, FL, 33440, US
Date formed: 20 May 2014 - 27 Sep 2019
Document Number: L14000081075
Address: 470 S. MAYORAL ST., CLEWISTON, FL, 33440
Date formed: 19 May 2014 - 25 Sep 2015
Document Number: L14000079822
Address: 1006 W Alverdez Ave, Clewiston, FL, 33440, US
Date formed: 16 May 2014 - 28 Sep 2018
Document Number: P14000043773
Address: 411 DE SOTO AVE., CLEWISTON, FL, 33440
Date formed: 15 May 2014 - 25 Sep 2015
Document Number: P14000043962
Address: 1275 COMMERCE DRIVE, LABELLE, FL, 33935, US
Date formed: 15 May 2014 - 23 Sep 2016
Document Number: L14000078576
Address: 190 F ROAD, LABELLE, FL, 33935, US
Date formed: 14 May 2014
Document Number: L14000078299
Address: 3235 DELLWOOD TERR, LABELLE, FL, 33935
Date formed: 14 May 2014 - 23 Sep 2016
Document Number: N14000004575
Address: 8 Park Avenue, LABELLE, FL, 33935, US
Date formed: 12 May 2014
Document Number: L14000076705
Address: 315 W SUGARLAND CIR, CLEWISTON, FL, 33440, US
Date formed: 12 May 2014 - 25 Sep 2015
Document Number: L14000074876
Address: 159 KILPATRICK ROAD, CLEWISTON, FL, 33440, US
Date formed: 08 May 2014
Document Number: P14000041244
Address: 6724 SANTA FE NORTH, LABELLE, FL, 33935, US
Date formed: 07 May 2014 - 11 Mar 2016
Document Number: P14000041033
Address: 1046 SATURN CT, LABELLE, FL, 33935, US
Date formed: 07 May 2014
Document Number: N14000004466
Address: 959 DELLA TOBIAS AVENUE, CLEWISTON, FL, 33440
Date formed: 06 May 2014
Document Number: L14000073696
Address: 3530 CR78 WEST, LABELLE, FL, 33935, US
Date formed: 06 May 2014 - 25 Sep 2015
Document Number: L14000073024
Address: 505 W. HICKPOOCHEE AVE, #200, LABELLE, FL, 33935, US
Date formed: 06 May 2014 - 12 Apr 2021
Document Number: P14000040134
Address: 411 DE SOTO AVE., CLEWISTON, FL, 33440, US
Date formed: 05 May 2014 - 24 Sep 2021
Document Number: L14000071796
Address: 2430 HOOKERS POINT RD, CLEWISTON, FL, 33440, US
Date formed: 02 May 2014 - 11 Aug 2020
Document Number: P14000038699
Address: 613 NILES STREET, LABELLE, FL, 33935, US
Date formed: 01 May 2014
Document Number: L14000070129
Address: 5801 CR 78, FORT DENAUD, FL, 33935, US
Date formed: 30 Apr 2014 - 23 Sep 2022
Document Number: L14000075199
Address: 455 Old CR 78, Labelle, FL, 33935, US
Date formed: 29 Apr 2014
Document Number: L14000067877
Address: 1311 CORNELIA DRIVE, LABELLE, FL, 33935, US
Date formed: 25 Apr 2014 - 23 Sep 2022
Document Number: L14000066631
Address: 170 W Hickpochee Ave, Labelle, FL, 33935, US
Date formed: 24 Apr 2014
Document Number: L14000066335
Address: 4014 OAK HAVEN DR, LABELLE, FL, 33935
Date formed: 23 Apr 2014
Document Number: L14000066020
Address: 1160 CAPTAIN HENDRY DRIVE, LABELLE, FL, 33935, US
Date formed: 23 Apr 2014
Document Number: P14000035533
Address: 820 MISSISSIPPI AV, CLEWISTON, FL, 33440, US
Date formed: 21 Apr 2014 - 22 Sep 2017
Document Number: L14000064209
Address: 3715 FORT ADAMS AVE., FORT DENAUD, FL, 33935, US
Date formed: 21 Apr 2014 - 21 Feb 2015
Document Number: L14000063937
Address: 501 WHIDDEN ROAD, LABELLE, FL, 33935, US
Date formed: 18 Apr 2014
Document Number: L14000060914
Address: 5500 FLAGHOLE ROAD, CLEWISTON, FL, 33440
Date formed: 14 Apr 2014
Document Number: L14000060748
Address: 4909 W SUNFLOWER CIRCLE, LA BELLE, FL, 33935, US
Date formed: 14 Apr 2014 - 22 Sep 2017
Document Number: L14000058668
Address: 1295 DEESE ST, LABELLE, FL, 33935, US
Date formed: 09 Apr 2014
Document Number: P14000032012
Address: 7824 21ST TERRACE, LABELLE, FL, 33935
Date formed: 08 Apr 2014 - 23 Sep 2016
Document Number: P14000031671
Address: 2100 RIVIERA AVENUE, CLEWISTON, FL, 33440
Date formed: 08 Apr 2014 - 25 Sep 2015
Document Number: L14000056455
Address: 950 KENNEDY BLVD, LABELLE, FL, 33935, US
Date formed: 07 Apr 2014 - 25 Sep 2015
Document Number: P14000029771
Address: 100 W. VENTURA AVENUE, CLEWISTON, FL, 33440
Date formed: 02 Apr 2014
Document Number: L14000053106
Address: 975 SOUTH WILLIS RANCH ROAD, FELDA, FL, 33930
Date formed: 01 Apr 2014 - 22 Sep 2017
Document Number: P14000028213
Address: 1050 COMMERCE DRIVE, LABELLE, FL, 33935, US
Date formed: 28 Mar 2014
Document Number: P14000028311
Address: 2106 SILVER LAKE RD, LABELLE, FL, 33935, US
Date formed: 28 Mar 2014 - 23 Sep 2016
Document Number: L14000051336
Address: 325 Commercio Street, CLEWISTON, FL, 33440, US
Date formed: 28 Mar 2014
Document Number: P14000026859
Address: 47430 STATE ROAD 80 #LK, CLEWISTON, FL, 33440
Date formed: 24 Mar 2014
Document Number: P14000026580
Address: 7573 22ND TERR, LABELLE, FL, 33935, US
Date formed: 24 Mar 2014
Document Number: P14000025746
Address: 60 JIM KULCZY RD, APT 202, LABELLE, FL, 33935, US
Date formed: 20 Mar 2014 - 07 Apr 2015
Document Number: P14000025552
Address: 1675 KINGS DAIRY RD, CLEWISTON, FL, 33440
Date formed: 20 Mar 2014 - 25 Sep 2015
Document Number: L14000046948
Address: 15885 SOUTH STATE ROAD 29, FELDA, FL, 33930
Date formed: 20 Mar 2014 - 28 Sep 2018
Document Number: P14000024962
Address: 654 pine cone ave, Clewiston, FL, 33440, US
Date formed: 19 Mar 2014
Document Number: L14000045018
Address: 206 RIDGEWOOD AVENUE, CLEWISTON, FL, 33440, US
Date formed: 18 Mar 2014
Document Number: L14000045000
Address: 206 RIDGEWOOD AVENUE, CLEWISTON, FL, 33440
Date formed: 18 Mar 2014