Document Number: L22000099816
Address: 1457 EVANS ROAD, LABELLE, FL, 33935, US
Date formed: 25 Feb 2022
Document Number: L22000099816
Address: 1457 EVANS ROAD, LABELLE, FL, 33935, US
Date formed: 25 Feb 2022
Document Number: L22000099440
Address: 933 WEST SUGARLAND HIGHWAY, CLEWISTON, FL, 33440, US
Date formed: 25 Feb 2022 - 22 Sep 2023
Document Number: L22000098353
Address: 1101RIVIERA AVE, CLEWISTON, FL, 33440, US
Date formed: 24 Feb 2022 - 22 Sep 2023
Document Number: L22000099260
Address: 110 SOUTH LEE STREET, LABELLE, FL, 33935, US
Date formed: 24 Feb 2022 - 22 Sep 2023
Document Number: L22000097156
Address: 211 VENTURA AVE., CLEWISTON, FL, 33440
Date formed: 24 Feb 2022
Document Number: L22000097006
Address: 9031 W Broad Circle, LABELLE, FL, 33935, US
Date formed: 23 Feb 2022 - 27 Sep 2024
Document Number: L22000096846
Address: 1115 LARAMIE CT, LABELLE, FL, 33935
Date formed: 23 Feb 2022
Document Number: L22000097083
Address: 4039 ALBANY ROAD, LABELLE, FL, 33935, US
Date formed: 23 Feb 2022 - 22 Sep 2023
Document Number: L22000087323
Address: 60 JIM KULCZY DR, APT 401, LABELLE, FL, 33935, US
Date formed: 23 Feb 2022 - 21 Feb 2023
Document Number: L22000086149
Address: 84 Florida Street, LaBelle, FL, 33935, US
Date formed: 22 Feb 2022
Document Number: L22000085739
Address: 770 N ZAMBRIA ST, CLEWISTON, FL, 33440, US
Date formed: 22 Feb 2022 - 06 Jan 2023
Document Number: L22000073417
Address: 2403 SR 80, LABELLE, FL, 33935, US
Date formed: 22 Feb 2022
Document Number: L22000095261
Address: 750 E COWBOY WAY, PORT LABELLE, FL, 33935, UN
Date formed: 21 Feb 2022 - 22 Sep 2023
Document Number: L22000083585
Address: 4079 S EDGEWATER CIR, LABELLE, FL, 33935
Date formed: 21 Feb 2022
Document Number: L22000082745
Address: 399 FT THOMPSON AVE, LABELLE, FL, 33935
Date formed: 21 Feb 2022
Document Number: L22000083303
Address: 1124 Harlem Academy Ave, CLEWISTON, FL, 33440, US
Date formed: 21 Feb 2022
Document Number: L22000083063
Address: 417 WEST SUGARLAND HIGHWAY, CLEWISTON, FL, 33440
Date formed: 21 Feb 2022
Document Number: L22000080837
Address: 9031 W Broad Circle, Labelle, FL, 33935, US
Date formed: 18 Feb 2022 - 27 Sep 2024
Document Number: L22000080854
Address: 259 N INDUSTRIAL LOOP, LABELLE, FL, 33935, US
Date formed: 18 Feb 2022 - 22 Sep 2023
Document Number: L22000080445
Address: 1205 FRONTIER CIR, LABELLE, FL, 33935, US
Date formed: 18 Feb 2022
Document Number: P22000012843
Address: 639 LIVE OAK LANE, LABELLE, FL, 33935
Date formed: 18 Feb 2022 - 03 Jan 2025
Document Number: L22000079627
Address: 403 HORSE CLUB AVE, CLEWISTON, FL, 33440
Date formed: 17 Feb 2022 - 27 Sep 2024
Document Number: L22000079098
Address: 825 MARYLAND AVENUE, CLEWISTON, 33440
Date formed: 17 Feb 2022
Document Number: L22000078938
Address: 811 RIALTO POINTE DR, LABELLE, FL, 33935, US
Date formed: 17 Feb 2022
Document Number: L22000078464
Address: 4512 SPRINGVIEW CIRCLE, FLORIDA, LABELLE, FL, 33935, UN
Date formed: 17 Feb 2022
Document Number: L22000078673
Address: 605 PALM AVE, LABELLE, FL, 33935, US
Date formed: 17 Feb 2022
Document Number: P22000013940
Address: 1614 SHAWNEE CT., LABELLE, FL, 33935
Date formed: 16 Feb 2022
Document Number: N22000001693
Address: 1001 HARLEM ACADEMY AVE, CLEWISTON, FL, 33440, US
Date formed: 16 Feb 2022
Document Number: L22000093448
Address: 865 N SENDERO ST, CLEWISTON, FL, 33440, US
Date formed: 15 Feb 2022
Document Number: L22000093504
Address: 900 AQUA ISLE, C-21, LABELLE, FL, 33935, US
Date formed: 15 Feb 2022 - 19 Aug 2023
Document Number: L22000074880
Address: 4005 CASCADE LN, LABELLE, FL, 33935, US
Date formed: 15 Feb 2022 - 22 Sep 2023
Document Number: L22000092977
Address: 4167 FORT ADAMS AVENUE, DENAUD, FL, 33935, US
Date formed: 14 Feb 2022 - 22 Sep 2023
Document Number: L22000093013
Address: 306 BOND STREET, CLEWISTON, FL, 33440, US
Date formed: 14 Feb 2022
Document Number: L22000074106
Address: 1128 SUGAR PALM ST, LABELLE, FL, 33935, US
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, US
Date formed: 14 Feb 2022 - 22 Sep 2023
Document Number: N22000001551
Address: 560 2ND AVE, LABELLE, FL, 33935, UN
Date formed: 14 Feb 2022
Document Number: L22000054864
Address: 35 W WASHINGTON AVE STE #232, LABELLE, FL, 33935, US
Date formed: 11 Feb 2022
Document Number: L22000071599
Address: 740 N. VERDA ST., CLEWISTON, FL, 33440, US
Date formed: 11 Feb 2022 - 27 Sep 2024
Document Number: L22000070476
Address: 995 UNION AVE, CLEWISTON, FL, 33440, US
Date formed: 10 Feb 2022
Document Number: L22000067609
Address: 1004 ALABAMA AVE, CLEWISTON, FL, 33440, US
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, US
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, US
Date formed: 08 Feb 2022
Document Number: L22000066261
Address: 212 TAFT BLVD, CLEWISTON, FL, 33440, US
Date formed: 08 Feb 2022 - 22 Sep 2023
Document Number: P22000012118
Address: 3439 STATE ROAD 29 SOUTH, LABELLE, FL, 33935, US
Date formed: 08 Feb 2022 - 22 Sep 2023
Document Number: L22000065177
Address: 665 S WILLOW ST, CLEWISTON, FL, 33440, US
Date formed: 07 Feb 2022 - 22 Sep 2023
Document Number: L22000065166
Address: 212 MONTURA AVENUE, CLEWISTON, FL, 33440, US
Date formed: 07 Feb 2022 - 22 Sep 2023