Document Number: L22000093504
Address: 900 AQUA ISLE, C-21, LABELLE, FL 33935
Date formed: 15 Feb 2022 - 19 Aug 2023
Document Number: L22000093504
Address: 900 AQUA ISLE, C-21, LABELLE, FL 33935
Date formed: 15 Feb 2022 - 19 Aug 2023
Document Number: L22000074880
Address: 4005 CASCADE LN, LABELLE, FL 33935
Date formed: 15 Feb 2022 - 22 Sep 2023
Document Number: L22000092977
Address: 4167 FORT ADAMS AVENUE, DENAUD, FL 33935
Date formed: 14 Feb 2022 - 22 Sep 2023
Document Number: L22000093013
Address: 306 BOND STREET, CLEWISTON, FL 33440
Date formed: 14 Feb 2022
Document Number: L22000074106
Address: 1128 SUGAR PALM ST, LABELLE, FL 33935
Date formed: 14 Feb 2022
Document Number: L22000073245
Address: 1072 W LEADER CT, LABELLE, FL 33935
Date formed: 14 Feb 2022
Document Number: L22000073783
Address: 240 WILSON RD, LABELLE, FL 33935
Date formed: 14 Feb 2022 - 22 Sep 2023
Document Number: L22000054864
Address: 35 W WASHINGTON AVE STE #232, LABELLE, FL 33935
Date formed: 11 Feb 2022
Document Number: L22000071599
Address: 740 N. VERDA ST., CLEWISTON, FL 33440
Date formed: 11 Feb 2022 - 27 Sep 2024
Document Number: L22000070476
Address: 995 UNION AVE, CLEWISTON, FL 33440
Date formed: 10 Feb 2022
Document Number: L22000067609
Address: 1004 ALABAMA AVE, CLEWISTON, FL 33440
Date formed: 09 Feb 2022 - 22 Sep 2023
Document Number: L22000068206
Address: 832 REDISH CIR, CLEWISTON, FL 33440
Date formed: 09 Feb 2022
Document Number: L22000068270
Address: 4155 PIONEER 22ND ST, CLEWISTON, FL 33440
Date formed: 09 Feb 2022 - 27 Sep 2024
Document Number: P22000012212
Address: 5022 W HUMMINGBIRD DR, LABELLE, FL 33935
Date formed: 09 Feb 2022 - 22 Sep 2023
Document Number: L22000091640
Address: 215 WEST VENTURA, CLEWISTON, FL 33440
Date formed: 08 Feb 2022 - 22 Sep 2023
Document Number: L22000066316
Address: 701 E ESPERANZA AVE, CLEWISTON, FL 33440
Date formed: 08 Feb 2022
Document Number: L22000066261
Address: 212 TAFT BLVD, CLEWISTON, FL 33440
Date formed: 08 Feb 2022 - 22 Sep 2023
Document Number: P22000012118
Address: 3439 STATE ROAD 29 SOUTH, LABELLE, FL 33935
Date formed: 08 Feb 2022 - 22 Sep 2023
Document Number: L22000065177
Address: 665 S WILLOW ST, CLEWISTON, FL 33440
Date formed: 07 Feb 2022 - 22 Sep 2023
Document Number: L22000065166
Address: 212 MONTURA AVENUE, CLEWISTON, FL 33440
Date formed: 07 Feb 2022 - 22 Sep 2023
Document Number: L22000064423
Address: 3006 BOX COURT, LABELLE, FL 33935
Date formed: 07 Feb 2022 - 21 Jun 2022
Document Number: L22000064130
Address: 1561 IVAN BLVD, LABELLE, FL 33935
Date formed: 07 Feb 2022
Document Number: L22000063570
Address: 1129 KENTUCKY AVE, CLEWISTON, FL 33440
Date formed: 07 Feb 2022
Document Number: P22000011438
Address: 670 N CORAL ST, CLEWISTON, FL 33440
Date formed: 07 Feb 2022 - 31 Mar 2023
Document Number: P22000011425
Address: 439 WEST HICKPOCHEE AVE, LABELLE, FL 33935
Date formed: 07 Feb 2022
Document Number: L22000062215
Address: 29425 BILLIE JOHNS STREET, CLEWISTON, FL 33440
Date formed: 07 Feb 2022
Document Number: L22000044900
Address: 3090 FORT DENAUD RD, FT DENAUD, FL 33935
Date formed: 07 Feb 2022
Document Number: L22000061457
Address: 150 PLANTATION DT, LABELLE, FL 33935
Date formed: 04 Feb 2022
Document Number: L22000061471
Address: 505 W. HICKPOCHEE AVE., SUITE 200, LABELLE, FL 33935
Date formed: 04 Feb 2022
Document Number: L22000060701
Address: 255 SOUTH MAIN STREET, LABELLE, FL 33935
Date formed: 04 Feb 2022
Document Number: N22000001140
Address: 3495 PIONEER 13TH STREET, CLEWISTON, FL 33440
Date formed: 04 Feb 2022
Document Number: L22000044140
Address: 3090 FORT DENAUD ROAD, FORT DENAUD, FL 33935
Date formed: 04 Feb 2022 - 27 Sep 2024
Document Number: P22000010913
Address: 3855 PIONEEE 9TH ST, CLEWISTON, FL 33440
Date formed: 03 Feb 2022
Document Number: L22000058712
Address: 1005 CARIBBEAN AVE, CLEWISTON, FL 33440
Date formed: 03 Feb 2022 - 22 Sep 2023
Document Number: L22000055959
Address: 810 LINCOLN AVE, LABELLE, FL 33935
Date formed: 02 Feb 2022 - 27 Sep 2024
Document Number: L22000056805
Address: 1185 W COWBOY WAY, LABELLE, FL 33935
Date formed: 02 Feb 2022 - 22 Sep 2023
Document Number: L22000055655
Address: 41 CENTRAL ST, CLEWISTON, FL 33440
Date formed: 02 Feb 2022 - 22 Sep 2023
Document Number: L22000056682
Address: 1213 Wright St, LABELLE, FL 33935
Date formed: 02 Feb 2022
Document Number: P22000010381
Address: 5897 2ND RD, LABELLE, FL 33935
Date formed: 02 Feb 2022 - 22 Sep 2023
Document Number: L22000057379
Address: 455 C RD, LABELLE, FL 33935
Date formed: 02 Feb 2022
Document Number: L22000053560
Address: 829 N BRIDGE ST, LABELLE, FL 33935
Date formed: 01 Feb 2022
Document Number: L22000090955
Address: 3008 BASE COURT, LABELLE, FL 33935
Date formed: 31 Jan 2022 - 08 Feb 2023
Document Number: L22000090922
Address: 611 E OBISPO AVE, CLEWISTON, FL 33440
Date formed: 31 Jan 2022
Document Number: L22000052879
Address: 3855 W DOUBLE J ACRES RD, LABELLE, FL 33935
Date formed: 31 Jan 2022
Document Number: L22000053006
Address: 2716 W US HWY 27, CLEWISTON, FL 33440
Date formed: 31 Jan 2022 - 22 Sep 2023
Document Number: L22000053061
Address: 2015 CASE RD, LABELLE, FL 33935
Date formed: 31 Jan 2022 - 14 Nov 2024
Document Number: L22000051495
Address: 965 FORT THOMPSON AVE., LABELLE, FL 33935
Date formed: 31 Jan 2022
Document Number: L22000051991
Address: 330 W. SUGARLAND HWY, STE 5, CLEWISTON, FL 33440
Date formed: 31 Jan 2022 - 27 Sep 2024
Document Number: L22000090268
Address: 799 RIALTO POINTE DRIVE, LABELLE, FL 33935
Date formed: 27 Jan 2022
Document Number: P22000016546
Address: 4335 STATE ROAD 29 S, LABELLE, FL 33935
Date formed: 27 Jan 2022