Document Number: L17000046273
Address: 23 w lagrande st, avon park, FL, 33825, US
Date formed: 27 Feb 2017 - 27 Sep 2019
Document Number: L17000046273
Address: 23 w lagrande st, avon park, FL, 33825, US
Date formed: 27 Feb 2017 - 27 Sep 2019
Document Number: L17000044916
Address: 2 W Raymond Dr, AVON PARK, FL, 33825, US
Date formed: 24 Feb 2017
Document Number: P17000017547
Address: 1240 W. Avon Blvd, Avon Park, FL, 33825, US
Date formed: 22 Feb 2017
Document Number: P17000017480
Address: 939 S DELANEY AVE, AVON PARK, FL, 33825, US
Date formed: 22 Feb 2017 - 28 Sep 2018
Document Number: P17000017352
Address: 1191 Lake Lotela Dr, AVON PARK, FL, 33825, US
Date formed: 21 Feb 2017 - 27 Sep 2019
Document Number: L17000036092
Address: 1258 S Marion Rd, Avon Park, FL, 33825, US
Date formed: 14 Feb 2017 - 25 Sep 2020
Document Number: L17000034385
Address: 503 WL KIRKLAND STREET, AVON PARK, FL, 33825
Date formed: 13 Feb 2017 - 28 Sep 2018
Document Number: P17000014118
Address: 1017 W PLEASANT AVE, 4, AVON PARK, FL, 33825, US
Date formed: 10 Feb 2017 - 28 Sep 2018
Document Number: L17000029789
Address: 510 US 27 N, AVON PARK, FL, 33825, US
Date formed: 09 Feb 2017 - 27 Sep 2019
Document Number: L17000029855
Address: 2481 STATE ROAD 17 SOUTH, AVON PARK, FL, 33825, US
Date formed: 07 Feb 2017 - 28 Sep 2018
Document Number: P17000012061
Address: 1400 COUNTY ROAD 17A, AVON PARK, FL, 33825, US
Date formed: 03 Feb 2017 - 08 Jul 2021
Document Number: P17000011413
Address: 600 W MAIN STREET, AVON PARK, FL, 33825, US
Date formed: 02 Feb 2017 - 28 Sep 2018
Document Number: L17000025939
Address: 4850 E LAFLAM RD, AVON PARK, FL, 33825, US
Date formed: 01 Feb 2017 - 24 Sep 2021
Document Number: L17000025109
Address: 4850 E LAFLAM RD, AVON PARK, FL, 33825, US
Date formed: 31 Jan 2017
Document Number: L17000025075
Address: 4850 E LAFLAM RD, AVON PARK, FL, 33825, US
Date formed: 31 Jan 2017 - 25 Sep 2020
Document Number: L17000025082
Address: 4850 E LAFLAM RD, AVON PARK, FL, 33825, US
Date formed: 31 Jan 2017 - 27 Sep 2019
Document Number: P17000008847
Address: 936 W WALNUT STREET, AVON PARK, FL, 33825, US
Date formed: 25 Jan 2017 - 28 Sep 2018
Document Number: P17000006155
Address: 2821 NORTH VERNON ROAD, AVON PARK, FL, 33825, US
Date formed: 18 Jan 2017 - 28 Sep 2018
Document Number: P17000006335
Address: 1823 N HOMERIC ROAD, AVON PARK, FL, 33825
Date formed: 18 Jan 2017 - 25 Sep 2020
Document Number: P17000006324
Address: 507 N IRVINGTON RD, AVON PARK, FL, 33825
Date formed: 18 Jan 2017 - 28 Sep 2018
Document Number: L17000013835
Address: 941 S. DELANEY AVE, AVON PARK, FL, 33825
Date formed: 17 Jan 2017 - 28 Sep 2018
Document Number: P17000036083
Address: 912 S DELANEY AVENUE, AVON PARK, FL, 33825, US
Date formed: 09 Jan 2017 - 28 Sep 2018
Document Number: L17000004570
Address: 507 N IRVINGTON RD, AVON PARK, FL, 33825
Date formed: 05 Jan 2017 - 28 Sep 2018
Document Number: P17000001705
Address: 1315 SR 64 West, AVON PARK, FL, 33825, US
Date formed: 04 Jan 2017
Document Number: P17000000669
Address: 90 W ORANGE ST, AVON PARK, FL, 33825, US
Date formed: 04 Jan 2017
Document Number: L17000001919
Address: 2460 W SEIPLE ROAD, AVON PARK, FL, 33825, US
Date formed: 03 Jan 2017
Document Number: P17000000147
Address: 801 US HIGHWAY 27 SOUTH, SUITE 7, AVON PARK, FL, 33825, US
Date formed: 29 Dec 2016 - 23 Sep 2022
Document Number: L16000233400
Address: 1458 CUMMING AVE, AVON PARK, FL, 33825, US
Date formed: 29 Dec 2016 - 22 Sep 2017
Document Number: L16000233295
Address: 1936 W OGDEN RD, AVON PARK, FL, 33825
Date formed: 28 Dec 2016 - 28 Sep 2018
Document Number: L16000230020
Address: 1425 S LAKE BLVD., AVON PARK, FL, 33825, US
Date formed: 21 Dec 2016 - 22 Sep 2017
Document Number: P16000099165
Address: 930 WEST MAIN STREET, AVON PARK, FL, 33825, US
Date formed: 16 Dec 2016 - 27 Sep 2019
Document Number: L16000224957
Address: 1391 W ALLAMANDA BLVD, AVON PARK, FL, 33825
Date formed: 13 Dec 2016 - 28 Apr 2023
Document Number: P16000097751
Address: 1950 W OGDEN RD, AVON PARK, FL, 33825, US
Date formed: 12 Dec 2016
Document Number: L16000220335
Address: 2016 N. LARRAMORE RD., AVON PARK, FL, 33825
Date formed: 05 Dec 2016 - 24 Sep 2021
Document Number: L16000209838
Address: 857 S LANDRY RD, AVON PARK, FL, 33825
Date formed: 16 Nov 2016 - 22 Sep 2017
Document Number: P16000090898
Address: 3301 N Horseshoe Dr, AVON PARK, FL, 33825, US
Date formed: 10 Nov 2016
Document Number: L16000201845
Address: 1729 N OLIVIA DR, AVON PARK, FL, 33825, US
Date formed: 02 Nov 2016 - 22 Sep 2017
Document Number: L16000200105
Address: 2104 US HWY 27 N, Avon Park, FL, 33825, US
Date formed: 31 Oct 2016 - 22 Sep 2023
Document Number: P16000087910
Address: 1801 STATE ROAD 17 SOUTH, AVON PARK, FL, 33825, US
Date formed: 31 Oct 2016 - 28 Sep 2018
Document Number: P16000087017
Address: 2854 WEST BEUFORT ROAD, AVON PARK, FL, 33825, US
Date formed: 26 Oct 2016 - 22 Sep 2017
Document Number: P16000086833
Address: 331 TULANE CIRCLE, AVON PARK, FL, 33825
Date formed: 26 Oct 2016
Document Number: N16000010509
Address: 315 TULANE CIRCLE, AVON PARK, FL, 33825
Date formed: 25 Oct 2016
Document Number: P16000085252
Address: 910 WEST GWENDOLYN STREET, AVON PARK, FL, 33825
Date formed: 20 Oct 2016 - 22 Sep 2017
Document Number: L16000189488
Address: 202 WILLIAMS GRAY CT., AVON PARK, FL, 33825, US
Date formed: 13 Oct 2016 - 22 Sep 2017
Document Number: N16000009816
Address: 1412 S CAROLINA AVE, AVON PARK, FL, 33825, US
Date formed: 05 Oct 2016
Document Number: P16000081605
Address: 312 GEESE ST, AVON PARK, FL, 33825, US
Date formed: 05 Oct 2016 - 22 Sep 2017
Document Number: L16000185341
Address: 1148 S RIVERDALE RD, AVON PARK, FL, 33825
Date formed: 05 Oct 2016 - 01 Mar 2020
Document Number: N16000009754
Address: 923 S. A. AVE, Avon Park, FL, 33825, US
Date formed: 04 Oct 2016
Document Number: P16000080772
Address: 38 NORTH GLENWOOD AVE, AVON PARK, FL, 33825
Date formed: 03 Oct 2016 - 22 Sep 2017
Document Number: L16000180212
Address: 1332 W. STRATFORD ROAD, AVON PARK, FL, 33825, US
Date formed: 27 Sep 2016 - 22 Sep 2017