Document Number: L16000179038
Address: 203 WEST MAIN STREET, SUITE 1, AVON PARK, FL, 33825, US
Date formed: 26 Sep 2016 - 28 Sep 2018
Document Number: L16000179038
Address: 203 WEST MAIN STREET, SUITE 1, AVON PARK, FL, 33825, US
Date formed: 26 Sep 2016 - 28 Sep 2018
Document Number: L16000178323
Address: 2752 NORTH FARNUM RD, AVON PARK, FL, 33825
Date formed: 23 Sep 2016 - 27 Sep 2019
Document Number: P16000078351
Address: 1989 LAKE LOTELA DR, AVON PARK, FL, 33825
Date formed: 23 Sep 2016 - 25 Sep 2020
Document Number: P16000077746
Address: 549 SOUTH RIGGINS ROAD, AVON PARK, FL, 33825, US
Date formed: 21 Sep 2016 - 23 Sep 2022
Document Number: L16000175788
Address: 1013 SOUTH DELANEY AVENUE, SUITE 3, AVON PARK, FL, 33825
Date formed: 20 Sep 2016 - 22 Sep 2017
Document Number: L16000175623
Address: 999 US HWY 27 S, AVON PARK, FL, 33825
Date formed: 20 Sep 2016
Document Number: P16000076016
Address: 1813 W ALLAMANDA BLVD, AVON PARK, FL, 33825
Date formed: 15 Sep 2016 - 20 Apr 2018
Document Number: L16000171182
Address: 409 LAKE ISIS AVE., AVON PARK, FL, 33825
Date formed: 13 Sep 2016 - 22 Sep 2017
Document Number: P16000075003
Address: 1079 MEMORIAL DR SUITE 6, AVON PARK, FL, 33825
Date formed: 12 Sep 2016 - 28 Sep 2018
Document Number: L16000167805
Address: 202 WILLIAMS GRAY CT., AVON PARK, FL, 33825, US
Date formed: 08 Sep 2016
Document Number: L16000166454
Address: 1500 US HWY 27 S, AVON PARK, FL, 33825, US
Date formed: 06 Sep 2016 - 22 Sep 2017
Document Number: P16000073002
Address: 1935 CARDINAL ROAD, AVON PARK, FL, 33825, US
Date formed: 02 Sep 2016 - 27 Sep 2019
Document Number: L16000163451
Address: 4100 CARTER CREEK DRIVE, AVON PARK, FL, 33825, US
Date formed: 31 Aug 2016 - 27 Sep 2024
Document Number: N16000008583
Address: 1112 WEST PLEASANT ST., AVON PARK, FL, 33825, US
Date formed: 30 Aug 2016 - 22 Sep 2017
Document Number: L16000160906
Address: 28 LAKE BYRD BLVD., AVON PARK, FL, 33825, US
Date formed: 26 Aug 2016 - 22 Sep 2023
Document Number: L16000158511
Address: 100 EAST WALNUT STREET, AVON PARK, FL, 33825, US
Date formed: 25 Aug 2016 - 22 Sep 2017
Document Number: L16000156771
Address: 3020 N Bowden Rd., AVON PARK, FL, 33825, US
Date formed: 22 Aug 2016
Document Number: P16000069061
Address: 4855 W ARROWWOOD BLVD., AVON PARK, FL, 33825, US
Date formed: 19 Aug 2016 - 22 Sep 2017
Document Number: P16000068775
Address: 309 SOUTH DE SOTO AVENUE, AVON PARK, FL, 33825, US
Date formed: 19 Aug 2016
Document Number: P16000068869
Address: 1025 E CORNELL STREET, AVON PARK, FL, 33825, US
Date formed: 18 Aug 2016 - 22 Sep 2017
Document Number: P16000068445
Address: 1697 LAKE LOTELA DRIVE, AVON PARK, FL, 33825, US
Date formed: 17 Aug 2016 - 27 Sep 2019
Document Number: L16000148305
Address: 2840 N BUCKINGHAM ROAD, AVON PARK, FL, 33825, US
Date formed: 09 Aug 2016
Document Number: P16000065831
Address: 1925 HARTMAN ROAD, AVON PARK, FL, 33825
Date formed: 08 Aug 2016 - 22 Sep 2023
Document Number: P16000064936
Address: 127 N GLENWOOD AVE #13, AVON PARK, FL, 33825
Date formed: 04 Aug 2016 - 22 Sep 2017
Document Number: L16000144924
Address: 4279 Avon Park Cutoff Road, Avon Park, FL, 33825, US
Date formed: 03 Aug 2016
Document Number: L16000144840
Address: 1778 Hartman Road, Avon Park, FL, 33825, US
Date formed: 02 Aug 2016
Document Number: L16000142665
Address: 318 GEESE ST, AVON PARK, FL, 33825, US
Date formed: 29 Jul 2016 - 22 Sep 2017
Document Number: L16000142236
Address: 1331 W ALLAMANDA BLVD, LOT 4, AVON PARK, FL, 33825, UN
Date formed: 28 Jul 2016 - 22 Sep 2017
Document Number: L16000142070
Address: 6 W THOMAS ST, AVON PARK, FL, 33825, US
Date formed: 28 Jul 2016 - 25 Sep 2020
Document Number: L16000141469
Address: 1006 PERCY AVE, AVON PARK, FL, 33825
Date formed: 28 Jul 2016 - 20 Mar 2017
Document Number: P16000062743
Address: 1913 STATE ROAD 64 WEST, AVON PARK, FL, 33825
Date formed: 27 Jul 2016 - 22 Sep 2017
Document Number: N16000007197
Address: 916 Memorial Dr., Avon Park, FL, 33825, US
Date formed: 21 Jul 2016 - 23 Sep 2022
Document Number: L16000136108
Address: 4757 E AVON PINES RD, AVON PARK, FL, 33825, US
Date formed: 20 Jul 2016 - 27 Sep 2019
Document Number: L16000135609
Address: 1014 US HIGHWAY 27 SOUTH, AVON PARK, FL, 33825
Date formed: 19 Jul 2016 - 14 Oct 2020
Document Number: P16000057901
Address: 104 E. WOLF STREET, AVON PARK, FL, 33825
Date formed: 07 Jul 2016
Document Number: L16000127019
Address: 917 W MAIN STREET, AVON PARK, FL, 33825, US
Date formed: 05 Jul 2016 - 10 Mar 2017
Document Number: P16000054289
Address: 2416 W NAUTILUS RD, AVON PARK, FL, 33825
Date formed: 22 Jun 2016 - 19 Dec 2016
Document Number: L16000118829
Address: 1401 LAKE LOTELA DR, AVON PARK, FL, 33825, US
Date formed: 20 Jun 2016
Document Number: L16000116377
Address: 2010 W ROYALTON RD, AVON PARK, FL, 33825, US
Date formed: 16 Jun 2016
Document Number: N16000006111
Address: 2567 NORTH LABELLE RD, AVON PARK, FL, 33825
Date formed: 16 Jun 2016 - 22 Sep 2017
Document Number: P16000051845
Address: 206 GEESE STREET, AVON PARK, FL, 33825, US
Date formed: 14 Jun 2016
Document Number: P16000051355
Address: 1515 ISIS LAKE DRIVE, AVON PARK, FL, 33825, US
Date formed: 13 Jun 2016
Document Number: N16000005975
Address: 595 E MAIN ST, AVON PARK, FL, 33825, US
Date formed: 13 Jun 2016
Document Number: N16000005848
Address: 948 W. VILLAGE GREEN DRIVE, AVON PARK, FL, 33825, US
Date formed: 08 Jun 2016
Document Number: P16000049404
Address: 2041 W HIBISCUS RD, AVON PARK, FL, 33825
Date formed: 06 Jun 2016 - 22 Sep 2017
Document Number: L16000106774
Address: 800 Reddick Street, Avon Park, FL, 33825, US
Date formed: 01 Jun 2016
Document Number: L16000103411
Address: 2523 US Hwy 27 South, AVON PARK, FL, 33825, US
Date formed: 26 May 2016 - 01 Feb 2018
Document Number: L16000101074
Address: 4415 LA FLAM RD., AVON PARK, FL, 33825, US
Date formed: 24 May 2016 - 27 Jun 2018
Document Number: L16000099678
Address: 907 W Lake Damon Dr, AVON PARK, FL, 33825, US
Date formed: 24 May 2016 - 23 Sep 2022
Document Number: L16000096114
Address: 4213 E. Old Bombing Range Road, Avon Park, FL, 33825, US
Date formed: 17 May 2016