Document Number: N13000009949
Address: 4044 OAK HAVEN DRIVE, LABELLE, FL, 33935, US
Date formed: 04 Nov 2013 - 26 Sep 2014
Document Number: N13000009949
Address: 4044 OAK HAVEN DRIVE, LABELLE, FL, 33935, US
Date formed: 04 Nov 2013 - 26 Sep 2014
Document Number: L13000154979
Address: 1445 A ROAD, LABELLE, FL, 33935, US
Date formed: 04 Nov 2013
Document Number: P13000089431
Address: 30290 Josie Billie Hwy, PMB 520, Clewiston, FL, 33440, US
Date formed: 31 Oct 2013 - 25 Sep 2015
Document Number: P13000088998
Address: 1530 CYPRESS AVE NW, LABELLE, FL, 33935, US
Date formed: 30 Oct 2013 - 26 Sep 2014
Document Number: L13000152008
Address: 2616 7th Ct, Clewiston, FL, 33440, US
Date formed: 29 Oct 2013 - 12 Oct 2018
Document Number: P13000088031
Address: 494 County Road 720, Clewiston, FL, 33440, US
Date formed: 25 Oct 2013
Document Number: L13000149524
Address: 116 W. VENTURA AVE., CLEWISTON, FL, 33440, US
Date formed: 23 Oct 2013 - 26 Sep 2014
Document Number: P13000086515
Address: 1920 BRONCO COURT, LABELLE, FL, 33935
Date formed: 22 Oct 2013 - 26 Sep 2014
Document Number: L13000148785
Address: 1299 IVAN BLVD, LABELLE, FL, 33935, US
Date formed: 22 Oct 2013 - 25 Sep 2015
Document Number: L13000145538
Address: 16425 Greenwood Forest Dr., Clewiston, FL, 33440, US
Date formed: 16 Oct 2013
Document Number: P13000084412
Address: 8042 SPICE COURT, LABELLE, FL, 33935, US
Date formed: 14 Oct 2013
Document Number: L13000144791
Address: 225 E COWBOY WAY, LABELLE, FL, 33935
Date formed: 14 Oct 2013 - 03 Nov 2015
Document Number: P13000083884
Address: 609 E VENTURA AVE, CLEWISTON, FL, 33440, US
Date formed: 11 Oct 2013
Document Number: P13000083920
Address: 1824 RED ROAD, CLEWISTON, FL, 33440, US
Date formed: 11 Oct 2013
Document Number: L13000141676
Address: 200 S. HICKORY ST, LABELLE, FL, 33935, US
Date formed: 08 Oct 2013 - 23 Sep 2016
Document Number: P13000081803
Address: 186 PARK AVE, UNIT A, LABELLE, FL, 33935
Date formed: 04 Oct 2013 - 26 Sep 2014
Document Number: L13000139485
Address: 272 EAST FORT THOMPSON AVENUE, LABELLE, FL, 33935, US
Date formed: 03 Oct 2013 - 25 Sep 2020
Document Number: L13000139226
Address: 340 E SUGARLAND HIGHWAY, CLEWIST0N, FL, 33440, US
Date formed: 02 Oct 2013 - 26 Sep 2014
Document Number: P13000081027
Address: 872 W Sugarland Hwy, Clewiston, FL, 33440, US
Date formed: 01 Oct 2013
Document Number: L13000137215
Address: 13375 E STATE ROAD 80, CLEWISTON, FL, 33440, US
Date formed: 30 Sep 2013 - 25 Sep 2020
Document Number: L13000136999
Address: 30290 JOSIE BILLIE HWY, PMB 127, CLEWISTON, FL, 33440
Date formed: 27 Sep 2013 - 23 Sep 2016
Document Number: L13000136447
Address: 1251 HOOKERS POINT RD, CLEWISTON, FL, 33440, US
Date formed: 26 Sep 2013
Document Number: L13000136024
Address: 345 KIRBY THOMPSON RD, FT DENAUD, FL, 33935, US
Date formed: 25 Sep 2013 - 22 Sep 2017
Document Number: L13000134672
Address: 370 TRADER ROAD, FORT DENAUD, FL, 33935
Date formed: 24 Sep 2013 - 25 Sep 2015
Document Number: N13000008566
Address: 3054 West Briarwood Circle, LaBelle, FL, 33935, US
Date formed: 23 Sep 2013 - 22 Sep 2023
Document Number: N13000008573
Address: 330 Belmont Street, LABELLE, FL, 33935, US
Date formed: 23 Sep 2013
Document Number: N13000008463
Address: 505 WEST HICKPOCHEE AVE., STE. 200/306, LABELLE, FL, 33935
Date formed: 19 Sep 2013 - 23 Sep 2016
Document Number: P13000077470
Address: 13265 HAMLIN AVE, CLEWISTON, FL, 33440, US
Date formed: 19 Sep 2013 - 27 Sep 2019
Document Number: P13000077166
Address: 4015 OAK HAVEN DRIVE, LABELLE, FL, 33935
Date formed: 18 Sep 2013
Document Number: P13000077350
Address: 1582 JOSHUA BLVD., CLEWISTON, FL, 33440
Date formed: 18 Sep 2013 - 26 Sep 2014
Document Number: P13000075977
Address: 1183 summerall rd, Labelle, FL, 33935, US
Date formed: 13 Sep 2013
Document Number: P13000075915
Address: 19 HARDEE STREET, LABELLE, FL, 33935, US
Date formed: 13 Sep 2013 - 25 Sep 2015
Document Number: P13000075414
Address: 4016 LOBLOLLY BAY ROAD, LABELLE, FL, 33935
Date formed: 12 Sep 2013
Document Number: P13000075101
Address: 7562 COUNTY ROAD 833, CLEWISTON, FL, 33440
Date formed: 11 Sep 2013 - 28 Jan 2014
Document Number: P13000074253
Address: 2074 Frontier Cir., LABELLE, FL, 33935, US
Date formed: 09 Sep 2013
Document Number: P13000074115
Address: 2063 FORT DENAUD RD, LABELLE, FL, 33935, US
Date formed: 06 Sep 2013 - 25 Sep 2015
Document Number: L13000126070
Address: 216 S MAIN ST, UNIT 4, LA BELLE, FL, 33935, US
Date formed: 06 Sep 2013 - 26 Sep 2014
Document Number: P13000073728
Address: 4167 FORT ADAMS AVE., LA BELLE, FL, 33935, US
Date formed: 05 Sep 2013 - 26 Sep 2014
Document Number: L13000125509
Address: 5288 RIVER BLOSSOM LANE, LABELLE, FL, 33935, US
Date formed: 05 Sep 2013 - 23 Sep 2016
Document Number: P13000072968
Address: 113 NORTH FRANCISCO ST., CLEWISTON, FL, 33440
Date formed: 03 Sep 2013 - 26 Sep 2014
Document Number: P13000073017
Address: 420 S. PALOMINO STREET, CLEWISTON, FL, 33440, US
Date formed: 03 Sep 2013 - 18 Sep 2024
Document Number: L13000124028
Address: 5057 N OPIS PO SCORE, LABELLE, FL, 33935, US
Date formed: 03 Sep 2013 - 23 Sep 2022
Document Number: L13000124000
Address: 750 MORRIS TAYLOR ROAD, FELDA, FL, 33930, US
Date formed: 03 Sep 2013 - 26 Sep 2014
Document Number: L13000118892
Address: 97 PARK AVENUE, LABELLE, FL, 33935
Date formed: 22 Aug 2013 - 25 Sep 2015
Document Number: L13000118510
Address: 215 W VENTURA AVE, CLEWISTON, FL, 33440, US
Date formed: 21 Aug 2013 - 23 Sep 2022
Document Number: L13000117054
Address: 750 EAST SAGAMAORE AVENUE, CLEWISTON, FL, 33440
Date formed: 19 Aug 2013 - 03 Feb 2016
Document Number: L13000116758
Address: 116 E Sugarland Hwy, CLEWISTION, FL, 33440, US
Date formed: 19 Aug 2013 - 25 Sep 2020
Document Number: L13000116320
Address: 1816 RED ROAD, CLEWISTON, FL, 33440
Date formed: 16 Aug 2013 - 23 Sep 2016
Document Number: P13000067687
Address: 30290 JOSIE BILLIE HIGHWAY, PMB 533, CLEWISTON, FL, 33440
Date formed: 14 Aug 2013 - 26 Sep 2014
Document Number: P13000067750
Address: 1017 LANET AVE, LABELLE, FL, 33935, US
Date formed: 14 Aug 2013 - 28 Sep 2018