Document Number: P15000064382
Address: 205 WOODLAWN AVENUE, AVON PARK, FL, 33825, US
Date formed: 29 Jul 2015 - 01 Oct 2015
Document Number: P15000064382
Address: 205 WOODLAWN AVENUE, AVON PARK, FL, 33825, US
Date formed: 29 Jul 2015 - 01 Oct 2015
Document Number: L15000129310
Address: 1110 Gloria St, Avon Park, FL, 33825, US
Date formed: 29 Jul 2015 - 02 Oct 2018
Document Number: P15000063707
Address: 1048 US Hwy 27 S suite 1180, AVON PARK, FL, 33825, US
Date formed: 28 Jul 2015 - 23 Sep 2022
Document Number: L15000125529
Address: 904 S FLORIDA AVE, AVON PARK, FL, 33825
Date formed: 22 Jul 2015 - 23 Sep 2016
Document Number: L15000125450
Address: 904 S FLORIDA AVE, AVON PARK, FL, 33825
Date formed: 22 Jul 2015 - 23 Sep 2016
Document Number: P15000061320
Address: 152 HILLCREST DRIVE, AVON PARK, FL, 33825
Date formed: 20 Jul 2015
Document Number: L15000115771
Address: 410 ELM ST., AVON PARK, FL, 33825, US
Date formed: 06 Jul 2015 - 22 Sep 2017
Document Number: P15000057318
Address: 2532 SR-17 S, AVON PARK, FL, 33825, US
Date formed: 02 Jul 2015 - 23 Sep 2022
Document Number: Q15000000057
Address: C/O JAY'S FLYING SERVICES LLC, 6079 WEST BELL STREET, AVON PARK, FL 33825
Date formed: 02 Jul 2015
Document Number: L15000110699
Address: 955 NORTH C HILL ROAD, AVON PARK, FL, 33825
Date formed: 25 Jun 2015 - 23 Sep 2016
Document Number: L15000110562
Address: 2288 W NEWTON RD, TAMPA, FL, 33825, US
Date formed: 25 Jun 2015 - 23 Sep 2016
Document Number: L15000104854
Address: 2243 W. Nautilus Rd, Avon Park, FL, 33825, US
Date formed: 16 Jun 2015 - 23 Sep 2022
Document Number: N15000006031
Address: 309 WASHINGTON ST, AVON PARK, FL, 33825
Date formed: 15 Jun 2015 - 23 Sep 2016
Document Number: N15000005940
Address: 1360 LAKE LOTELA DRIVE, AVON PARK, FL, 33825
Date formed: 12 Jun 2015
Document Number: P15000050610
Address: 2137 WEST HIBISCUS ROAD, AVON PARK, FL, 33825
Date formed: 08 Jun 2015 - 15 Jul 2015
Document Number: N15000005638
Address: 752 US HWY 27 NORTH, AVON PARK, FL, 33825, US
Date formed: 04 Jun 2015 - 23 Sep 2016
Document Number: N15000005473
Address: 218 S DESOTO AVE, AVON PARK, FL, 33825, US
Date formed: 01 Jun 2015
Document Number: N15000005349
Address: 30 W. LAGRANDE ST., AVON PARK, FL, 33825
Date formed: 27 May 2015 - 23 Sep 2016
Document Number: L15000092858
Address: 1925 N. HARTMAN RD., AVON PARK, FL, 33825
Date formed: 27 May 2015 - 23 Sep 2016
Document Number: L15000088415
Address: 15 E WINTHROP ST, AVON PARK, FL, 33825, US
Date formed: 19 May 2015 - 23 Sep 2022
Document Number: P15000043695
Address: 2725 N SENECA DRIVE WEST, AVON PARK, FL, 33825, US
Date formed: 14 May 2015 - 23 Sep 2022
Document Number: N15000004934
Address: 1400 CR 17AN, LOT 85, AVON PARK, FL, 33825
Date formed: 12 May 2015 - 16 Jan 2019
Document Number: L15000080553
Address: 4 US HWY 27 NORTH, AVON PARK, FL, 33825, US
Date formed: 06 May 2015 - 23 Sep 2016
Document Number: L15000079963
Address: 2306 US HIGHWAY 27 S., AVON PARK, FL, 33825
Date formed: 06 May 2015
Document Number: N15000004581
Address: 798 SOUTH VERONA AVE, AVON PARK, FL, 33825
Date formed: 06 May 2015
Document Number: L15000078984
Address: 601 W Main St, AVON PARK, FL, 33825, US
Date formed: 05 May 2015 - 24 Sep 2021
Document Number: P15000039775
Address: 1810 STATE ROAD 17 S, AVON PARK, FL, 33825, US
Date formed: 01 May 2015
Document Number: P15000038869
Address: 1727 W. ORANGEWOOD PL., AVON PARK FL., 33825
Date formed: 29 Apr 2015 - 23 Sep 2016
Document Number: N15000004237
Address: 1729 U.S. 27, Avon Park, FL, 33825, US
Date formed: 27 Apr 2015
Document Number: P15000037630
Address: 5325 E LONGSHOT LANE, AVON PARK, FL, 33825
Date formed: 27 Apr 2015
Document Number: L15000073055
Address: 924 N. DEER LAKE ROAD, AVON PARK, FL, 33825
Date formed: 24 Apr 2015 - 15 Apr 2022
Document Number: P15000035482
Address: 608 PALMDALE AVENUE, AVON PARK, FL, 33825
Date formed: 20 Apr 2015 - 23 Sep 2016
Document Number: P15000033948
Address: 1500 U.S. 27 SOUTH, AVON PARK, FL, 33825
Date formed: 14 Apr 2015 - 23 Sep 2016
Document Number: L15000065165
Address: 596 US Highway 27 N, AVON PARK, FL, 33825, US
Date formed: 14 Apr 2015
Document Number: L15000064776
Address: 3086 W SCORALICK RD, AVON PARK, FL, 33825, US
Date formed: 14 Apr 2015 - 23 Sep 2016
Document Number: P15000031963
Address: 901 US HIGHWAY 27 SOUTH, AVON PARK, FL, 33825, US
Date formed: 07 Apr 2015
Document Number: P15000032060
Address: 1796 N. PIONEER ROAD, AVON PARK, FL, 33825
Date formed: 07 Apr 2015 - 23 Sep 2016
Document Number: P15000031732
Address: 225 Tulane Circle, AVON PARK, FL, 33825, US
Date formed: 07 Apr 2015 - 27 Sep 2019
Document Number: N15000003434
Address: 1500 NORTH LAKE AVE, SUITE B, AVON PARK, FL, 33825, US
Date formed: 03 Apr 2015 - 23 Sep 2016
Document Number: P15000031060
Address: 2567 N. LABELLE RD., AVON PARK, FL, 33825, US
Date formed: 03 Apr 2015 - 23 Sep 2016
Document Number: L15000056007
Address: 2620 N ITHICA RD, AVON PARK, FL, 33825, US
Date formed: 30 Mar 2015 - 23 Sep 2016
Document Number: L15000065135
Address: 4334 E Kinsey Rd, AVON PARK, FL, 33825, US
Date formed: 24 Mar 2015 - 28 Sep 2018
Document Number: L15000051862
Address: 2801 W Walden Rd, AVON PARK, FL, 33825, US
Date formed: 23 Mar 2015
Document Number: L15000051870
Address: 724JUNEBERRY ST., AVONPARK, FL, 33825, US
Date formed: 23 Mar 2015 - 23 Sep 2016
Document Number: L15000050487
Address: 1331 W. ALLAMANDA BLVD., AVON PARK, FL, 33825, US
Date formed: 20 Mar 2015 - 23 Sep 2016
Document Number: P15000026156
Address: 307 blanco ct, avon park, FL, 33825, US
Date formed: 19 Mar 2015 - 22 Jan 2022
Document Number: L15000046943
Address: 200 S LAKE AVE, AVON PARK, FL, 33825, US
Date formed: 16 Mar 2015 - 03 Feb 2023
Document Number: L15000044912
Address: 320 US HWY 27 N, AVON PARK, FL, 33825
Date formed: 12 Mar 2015 - 23 Sep 2016
Document Number: P15000021614
Address: 90 W. ORANGE ST, AVON PARK, FL, 33825
Date formed: 05 Mar 2015 - 23 Sep 2016
Document Number: L15000038338
Address: 90 LAKE BYRD BOULEVARD, AVON PARK, FL, 33825
Date formed: 02 Mar 2015