Document Number: P20000068676
Address: 505 WEST HICKPOCHEE AVE, SUITE 200109, LABELLE, FL, 33935, US
Date formed: 27 Aug 2020 - 24 Sep 2021
Document Number: P20000068676
Address: 505 WEST HICKPOCHEE AVE, SUITE 200109, LABELLE, FL, 33935, US
Date formed: 27 Aug 2020 - 24 Sep 2021
Document Number: P20000068812
Address: 1046 BAYBERRY LOOP, CLEWISTON, FL, 33440, US
Date formed: 27 Aug 2020
Document Number: L20000266326
Address: 750 E. COWBOY WAY, LABELLE, FL, 33935
Date formed: 27 Aug 2020 - 02 Oct 2020
Document Number: L20000264424
Address: 5420 W SR 80, LABELLE, FL, 33935
Date formed: 25 Aug 2020
Document Number: P20000067526
Address: 135 S VERDA ST, CLEWISTON, FL, 33440
Date formed: 25 Aug 2020 - 24 Sep 2021
Document Number: L20000262256
Address: 530 S. ELM STREET, LA BELLE, FL, 33935
Date formed: 24 Aug 2020
Document Number: L20000260239
Address: 115 FAVOR AVE, LABELLE, FL, 33935
Date formed: 24 Aug 2020 - 24 Sep 2021
Document Number: P20000067222
Address: 1179 rugby lane, LABELLE, FL, 33935, US
Date formed: 24 Aug 2020
Document Number: N20000009561
Address: 1111florida ave, Clewiston, FL, 33440, US
Date formed: 24 Aug 2020
Document Number: L20000258837
Address: 7074 BRAZIL CIRCLE, LABELLE, FL, 33935, US
Date formed: 21 Aug 2020 - 07 Mar 2022
Document Number: P20000066434
Address: 606 ALVERDEZ AVENUE, CLEWISTON, FL, 33440, US
Date formed: 20 Aug 2020 - 23 Sep 2022
Document Number: P20000066561
Address: 227 montura ave, Clewiston, FL, 33440, US
Date formed: 20 Aug 2020
Document Number: L20000258060
Address: 435 4th Ave, Labelle, FL, 33935, US
Date formed: 20 Aug 2020
Document Number: L20000257099
Address: 3049 ADCOCK DR, LABELLE, FL, 33935, US
Date formed: 20 Aug 2020 - 27 Sep 2024
Document Number: P20000066227
Address: 536 AVENIDA DEL SUR, CLEWISTON, FL, 33440
Date formed: 20 Aug 2020 - 24 Sep 2021
Document Number: L20000255832
Address: 461 6TH AVE, LABELLE, FL, 33935
Date formed: 19 Aug 2020 - 24 Sep 2021
Document Number: P20000066160
Address: 171 S INDUSTRIAL LOOP, LABELLE, FL, 33935
Date formed: 19 Aug 2020 - 22 Sep 2023
Document Number: L20000255505
Address: 375 MARION AVE., LABELLE, FL, 33935, US
Date formed: 19 Aug 2020 - 24 Sep 2021
Document Number: L20000254923
Address: 409 S SAN PEDRO STREET, #11, CLEWISTON, FL, 33440, US
Date formed: 19 Aug 2020 - 27 Apr 2022
Document Number: L20000255431
Address: 1138 FLORIDA AVE., CLEWISTON, FL, 33440, US
Date formed: 19 Aug 2020 - 24 Sep 2021
Document Number: L20000253976
Address: 1748 CALOOSA ESTATES LN., LABELLE, FL, 33935, US
Date formed: 18 Aug 2020 - 24 Sep 2021
Document Number: P20000065594
Address: 367 W HICKPOCHEE AVE, LABELLE, FL, 33935, US
Date formed: 18 Aug 2020 - 24 Sep 2021
Document Number: L20000254361
Address: 64 N MISSOURI ST., LABELLE, FL, 33935, US
Date formed: 18 Aug 2020 - 24 Sep 2021
Document Number: L20000254600
Address: 186 S BRIDGE ST, LABELLE, FL, 33935, US
Date formed: 18 Aug 2020 - 23 Sep 2022
Document Number: L20000253152
Address: 2257 FERNWOOD LANE, LABELLE, FL, 33935, UN
Date formed: 18 Aug 2020 - 24 Sep 2021
Document Number: L20000251808
Address: 3020 NORTH RIVER ROAD, FORT DENAUD, FL, 33935, US
Date formed: 17 Aug 2020 - 24 Sep 2021
Document Number: L20000251846
Address: 7752 16TH, LABELLE, FL, 33935, US
Date formed: 17 Aug 2020 - 24 Sep 2021
Document Number: P20000065125
Address: 633 AVENIDA DEL SUR, CLEWISTON, FL, 33440
Date formed: 17 Aug 2020
Document Number: P20000065093
Address: 402 E Trinidad Ave, Clewiston, FL, 33440, US
Date formed: 17 Aug 2020
Document Number: L20000252470
Address: 506 E. OBISPO AVE. STE. B, CLEWISTON, FL, 33440, FL
Date formed: 17 Aug 2020 - 24 Sep 2021
Document Number: L20000238643
Address: 2809 FRONTIER CIR, LABELLE, FL, 33935, US
Date formed: 17 Aug 2020
Document Number: L20000249582
Address: 650 first ave, LABELLE, FL, 33935, US
Date formed: 14 Aug 2020 - 23 Sep 2022
Document Number: P20000064042
Address: 4056 CALOOSA LOOP, LA BELLE, FL, 33935
Date formed: 13 Aug 2020
Document Number: L20000246552
Address: 1078 WOODS DR, LABELLE, FL, 33935, US
Date formed: 13 Aug 2020 - 24 Sep 2021
Document Number: P20000064011
Address: 3303 lady ct, Labelle, FL, 33935, US
Date formed: 13 Aug 2020
Document Number: L20000247065
Address: 4059 N EDGEWATER CIR, LABELLE, FL, 33935, US
Date formed: 13 Aug 2020 - 12 Aug 2021
Document Number: L20000248103
Address: 1117 KENTUCKY AVE, CLEWISTON, FL, 33440, US
Date formed: 13 Aug 2020 - 23 Sep 2022
Document Number: L20000247462
Address: 67 HICKORY CT. SW, LABELLE, FL, 33935, US
Date formed: 13 Aug 2020
Document Number: L20000246138
Address: 55 E YEOMANS AVE, LABELLE, FL, 33935, US
Date formed: 12 Aug 2020
Document Number: L20000245270
Address: 8644 CR 833 MONTURA RANCHES, CLEWISTON, FL, 33440, US
Date formed: 12 Aug 2020
Document Number: P20000063781
Address: 775 N FRONDA ST, CLEWISTON FLORIDA, FL, 33440, US
Date formed: 12 Aug 2020
Document Number: L20000244160
Address: 1181 RICHMOND AVE, CLEWISTON, FL, 33440
Date formed: 11 Aug 2020
Document Number: P20000063230
Address: 1591 COUNTY ROAD 731, LABELLE, FL, 33935, US
Date formed: 11 Aug 2020 - 23 Sep 2022
Document Number: P20000063049
Address: 9010 PENNY CIRCLE, LABELLE, FL, 33935, US
Date formed: 11 Aug 2020
Document Number: L20000241953
Address: 111 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440, US
Date formed: 10 Aug 2020
Document Number: L20000241150
Address: 550 STANTON STREET, CLEWISTON, FL, 33440
Date formed: 10 Aug 2020
Document Number: L20000240229
Address: 1110 LOUISIANA AVE, CLEWISTON, FL, 33440, US
Date formed: 07 Aug 2020 - 24 Sep 2021
Document Number: P20000062556
Address: 194 COUNTY RD 720, CLEWISTON, FL, 33440
Date formed: 07 Aug 2020 - 24 Sep 2021
Document Number: P20000062068
Address: 811 WEST AZTEC AVENUE, CLEWISTON, FL, 33440, US
Date formed: 06 Aug 2020 - 24 Sep 2021
Document Number: L20000236152
Address: 5420 W SR 80, FORT DENAUD, FL, 33935
Date formed: 05 Aug 2020 - 24 Sep 2021