Document Number: P14000094694
Address: 7788 23RD TERRACE, LABELLE, FL, 33935
Date formed: 21 Nov 2014 - 25 Sep 2015
Document Number: P14000094694
Address: 7788 23RD TERRACE, LABELLE, FL, 33935
Date formed: 21 Nov 2014 - 25 Sep 2015
Document Number: L14000180634
Address: 951 Morris Taylor Rd, # 262, Felda, FL, 33930, US
Date formed: 21 Nov 2014
Document Number: L14000179612
Address: 4861 W SR 80, labelle, FL, 33935, US
Date formed: 19 Nov 2014
Document Number: P14000093898
Address: 9018 MEADOW CIRCLE, LABELLE, FL, 33935, US
Date formed: 18 Nov 2014 - 25 Sep 2015
Document Number: L14000178993
Address: 713 ST CROIX ST, RIVER FALLS, WI, 33440, US
Date formed: 18 Nov 2014 - 16 Aug 2023
Document Number: P14000093411
Address: 411 DE SOTO AVE., CLEWISTON, FL, 33440
Date formed: 17 Nov 2014 - 27 Sep 2019
Document Number: L14000180120
Address: 26117 COUNTY RD 833, CLEWISTON, FL, 33440
Date formed: 14 Nov 2014
Document Number: L14000176645
Address: 2nd Road, LaBelle, FL, 33935, US
Date formed: 13 Nov 2014 - 08 Feb 2022
Document Number: L14000176333
Address: 7645 2ND TER, LABELLE, FL, 33935, US
Date formed: 13 Nov 2014
Document Number: L14000175328
Address: 375 Marion Ave, LABELLE, FL, 33935, US
Date formed: 12 Nov 2014
Document Number: L14000175763
Address: 120 N Hall Street, LABELLE, FL, 33935, US
Date formed: 12 Nov 2014
Document Number: L14000171978
Address: 2002 MAINSTAY ST., LABELLE, FL, 33935
Date formed: 05 Nov 2014 - 25 Sep 2015
Document Number: P14000090336
Address: 691 OKLAHOMA AVE, LABELLE, FL, 33935
Date formed: 04 Nov 2014 - 28 Sep 2018
Document Number: P14000090105
Address: 770 N. HACIENDA STREET, CLEWISTON, FL, 33440
Date formed: 04 Nov 2014 - 27 Sep 2019
Document Number: P14000089973
Address: 7021 BRAZIL CIRCLE, LABELLE, FL, 33935
Date formed: 03 Nov 2014 - 23 Sep 2016
Document Number: P14000089684
Address: 590 CAPTAIN HENDRY DR, LABELLE, FL, 33935, US
Date formed: 03 Nov 2014 - 25 Sep 2015
Document Number: P14000089607
Address: 2009 CLIPPER CIRCLE, LABELLE, FL, 33935, US
Date formed: 03 Nov 2014 - 23 Sep 2016
Document Number: P14000089319
Address: 775 NORTH LIVE OAK, CLEWISTON, FL, 33440, US
Date formed: 31 Oct 2014 - 25 Sep 2020
Document Number: L14000169635
Address: 1008 RIVER RUN, LABELLE, FL, 33935
Date formed: 31 Oct 2014
Document Number: L14000169343
Address: 1658 FRONTIER CIR, LA BELLE, FL, 33935, US
Date formed: 30 Oct 2014 - 25 Sep 2015
Document Number: P14000087725
Address: 4739 COUNTRY ROAD 78 W, LABELLE, FL, 33935
Date formed: 27 Oct 2014
Document Number: L14000166843
Address: 1002 W AVENIDA DEL RIO, CLEWISTON, FL, 33440, US
Date formed: 27 Oct 2014
Document Number: P14000087694
Address: 700 E Ventura ave, Clewiston, FL, 33440, US
Date formed: 24 Oct 2014 - 27 Sep 2024
Document Number: P14000087345
Address: 1652 CYPRESS AVE, LABELLE, FL, 33935, US
Date formed: 24 Oct 2014
Document Number: L14000165665
Address: 462 EAST COWBOY WAY, UNIT 3, LABELLE, FL, 33935
Date formed: 23 Oct 2014 - 22 Sep 2017
Document Number: L14000164756
Address: 465 MARION AVENUE, LABELLE, FL, 33935, US
Date formed: 22 Oct 2014 - 25 Sep 2015
Document Number: L14000163633
Address: 16425 Greenwood Forest Dr., Clewiston, FL, 33440, US
Date formed: 21 Oct 2014
Document Number: P14000085686
Address: 825 E COWBOY WAY, SUITE 110, LABELLE, FL, 33935
Date formed: 17 Oct 2014 - 23 Sep 2016
Document Number: L14000162217
Address: 4021 OAK HAVEN DR, LABELLE, FL, 33935, US
Date formed: 17 Oct 2014 - 25 Sep 2015
Document Number: P14000085441
Address: 35787 Cats Claw Lane, Clewiston, FL, 33440, US
Date formed: 16 Oct 2014
Document Number: P14000085269
Address: 7834 17th PL, Labelle, FL, 33935, US
Date formed: 16 Oct 2014
Document Number: L14000161895
Address: 2200 Case Rd, LaBelle, FL, 33935, US
Date formed: 16 Oct 2014
Document Number: L14000161587
Address: 1189 SHALIMAR DR, LABELLE, FL, 33935
Date formed: 16 Oct 2014 - 25 Sep 2015
Document Number: L14000161179
Address: 1037 KENTUCKY AVE, CLEWISTON, FL, 33440, UN
Date formed: 15 Oct 2014
Document Number: P14000084122
Address: 505 WEST HICKPOCHEE AVENUE, SUITE 200, LABELLE, FL, 33935, US
Date formed: 13 Oct 2014
Document Number: L14000156896
Address: 1033 ARKANSAS AVENUE, CLEWISTON, FL, 33440
Date formed: 08 Oct 2014 - 23 Sep 2016
Document Number: P14000082551
Address: 110 W. Hickpochee Ave., LaBelle, FL, 33935, US
Date formed: 07 Oct 2014 - 22 Sep 2023
Document Number: L14000155125
Address: 417 W. Sugarland Hwy, Clewiston, FL, 33440, US
Date formed: 03 Oct 2014 - 30 Dec 2019
Document Number: L14000154672
Address: 1360 SEARS ROAD, LABELLE, FL, 33935
Date formed: 03 Oct 2014 - 25 Sep 2020
Document Number: L14000154348
Address: 30290 JOSIE BILLIE HWY PMB 344, CLEWISTON, FL, 33440
Date formed: 02 Oct 2014
Document Number: L14000153176
Address: 216 S MAIN ST, UNIT 1, LA BELLE, FL, 33935, US
Date formed: 01 Oct 2014 - 25 Sep 2015
Document Number: L14000152817
Address: 2839 E SR 80, LABELLE, FL, 33935, US
Date formed: 30 Sep 2014 - 23 Sep 2016
Document Number: L14000152813
Address: 108 W. VENTURA AVENUE, CLEWISTON, FL, 33440, US
Date formed: 30 Sep 2014 - 23 Sep 2016
Document Number: L14000152801
Address: 13649 HAMLIN AVE, CLEWISTON, FL, 33440
Date formed: 30 Sep 2014
Document Number: P14000080590
Address: 1550 OLD US 27 LOT 82, CLEWISTON, FL, 33440
Date formed: 30 Sep 2014 - 22 Sep 2017
Document Number: P14000080296
Address: 1164 HOOKERS POINT RD., CLEWISTON, FL, 33440
Date formed: 30 Sep 2014 - 25 Sep 2015
Document Number: P14000080424
Address: 2839 E SR 80, LABELLE, FL, 33935, US
Date formed: 30 Sep 2014 - 23 Sep 2016
Document Number: L14000148316
Address: 180 N MAIN STREET, LABELLE, FL, 33935, US
Date formed: 22 Sep 2014
Document Number: P14000077034
Address: 1010 NBALLS CT LOT 2, CLEWISTON, FL, 33440, US
Date formed: 17 Sep 2014 - 25 Sep 2015
Document Number: P14000076515
Address: 14159 CANOPY LANE, CLEWISTON, FL, 33440, US
Date formed: 16 Sep 2014