Document Number: M18000004733
Address: 630 Lake Blue Drive, Lake Placid, FL, 33852, US
Date formed: 16 May 2018
Document Number: M18000004733
Address: 630 Lake Blue Drive, Lake Placid, FL, 33852, US
Date formed: 16 May 2018
Document Number: P18000045120
Address: 359 Oak Avenue, SEBRING, FL, 33870, US
Date formed: 16 May 2018
Document Number: L18000121438
Address: 193 RIVER LANE, LORIDA, FL, 33857
Date formed: 15 May 2018
Document Number: L18000121268
Address: 10621 PAYNE ROAD, SEBRING, FL, 33875, US
Date formed: 15 May 2018 - 27 Sep 2019
Document Number: L18000120728
Address: 451 BLACK BASS POINT, FLORIDA, FL, 33857
Date formed: 15 May 2018
Document Number: L18000121607
Address: 315 N IRVINGTON RD, AVON PARK, FL, 33825, US
Date formed: 15 May 2018 - 14 May 2024
Document Number: L18000121336
Address: 3625 VALERIE BLVD, SEBRING, FL, 33870
Date formed: 15 May 2018 - 27 Sep 2019
Document Number: P18000044624
Address: 3200 US HWY 2Y SOUTH, SEBRING, FL, 33870, US
Date formed: 15 May 2018 - 25 Sep 2020
Document Number: P18000044852
Address: 7101 PARKWOOD ST, SEBRING, FL, 33876, US
Date formed: 15 May 2018 - 27 Sep 2019
Document Number: L18000120507
Address: 6525 Us HWY 27 N, SEBRING, FL, 33870, US
Date formed: 14 May 2018 - 27 Sep 2024
Document Number: L18000120583
Address: 206 DAL HALL BOULEVARD, LAKE PLACID, FL, 33852, US
Date formed: 14 May 2018
Document Number: L18000119518
Address: ARNULFO BADILLO RAMIREZ, 2145 STATE ROAD 17 S, AVON PARK, FL, 33825
Date formed: 14 May 2018
Document Number: L18000119895
Address: 1520 State Road 17 N, SEBRING, FL, 33870, US
Date formed: 14 May 2018
Document Number: P18000044211
Address: 9212 CANTER PATH, SEBRING, FL, 33875
Date formed: 14 May 2018 - 03 Jul 2018
Document Number: L18000119720
Address: 1107 GLENWOOD AVENUE, SEBRING, FL, 33870
Date formed: 14 May 2018
Document Number: L18000118898
Address: 3644 Broken Arrow, Sebring, FL, 33872, US
Date formed: 11 May 2018
Document Number: L18000118942
Address: 2280 N. AVON BLVD, AVON PARK, FL, 33825, US
Date formed: 11 May 2018
Document Number: P18000043900
Address: 1081 W. MAIN STREET, AVON PARK, FL, 33825, US
Date formed: 11 May 2018 - 22 Sep 2023
Document Number: L18000118680
Address: 608 S. LAKEVIEW ROAD, LAKE PLACID, FL, 33852
Date formed: 11 May 2018
Document Number: L18000118225
Address: 12 N. ANOKA AVE, AVON PARK, FL, 33825, US
Date formed: 11 May 2018
Document Number: L18000116049
Address: 120 LAKE HUNTLEY DR, LAKE PLACID, FL, 33852, US
Date formed: 09 May 2018 - 22 Sep 2023
Document Number: P18000042836
Address: 1155 S. STINSON DR., AVON PARK, FL, 33825
Date formed: 09 May 2018 - 13 Dec 2019
Document Number: L18000116085
Address: 670 ARBUCKLE BRANCH ROAD, SEBRING, FL, 33870
Date formed: 09 May 2018 - 27 Sep 2019
Document Number: L18000116465
Address: 1534 CEDARBROOK ST, LAKE PLACID, FL, 33852, US
Date formed: 09 May 2018
Document Number: L18000116363
Address: 4430 HEID RD, SEBRING, FL, 33870, US
Date formed: 09 May 2018
Document Number: N18000005243
Address: 117 N. OAK AVENUE, LAKE PLACID, FL, 33852, US
Date formed: 09 May 2018
Document Number: L18000116800
Address: 1127 BASSAGE RD, SEBRING, FL, 33875, US
Date formed: 09 May 2018
Document Number: P18000043235
Address: 2509 NORTH TOUCHTON ROAD, AVON PARK, FL, 33825
Date formed: 09 May 2018 - 27 Sep 2024
Document Number: P18000043272
Address: 2351 LAKEVIEW DRIVE, 413, SEBRING, FL, 33870
Date formed: 09 May 2018 - 27 Sep 2019
Document Number: L18000115924
Address: 227 US 27 N., SUITE 214, SEBRING,, FL, 33870
Date formed: 08 May 2018 - 25 Sep 2020
Document Number: L18000115108
Address: 124 Williams Avenue, LAKE PLACID, FL, 33852, US
Date formed: 08 May 2018
Document Number: P18000042556
Address: 109 MARRERO AVE, SEBRING, FL, 33875
Date formed: 08 May 2018
Document Number: L18000115140
Address: 1911 ROSELAND AVE, SEBRING, FL, 33870, US
Date formed: 08 May 2018 - 27 Sep 2019
Document Number: L18000113663
Address: 3925 KENILWORTH BLVD, SEBRING, FL, 33870, US
Date formed: 08 May 2018 - 23 Sep 2022
Document Number: L18000111378
Address: 1332 w Stratford road, Avon Park, FL, 33825, US
Date formed: 08 May 2018 - 28 Dec 2024
Document Number: L18000114657
Address: 4193 SMOKE SIGNAL, SEBRING, FL, 33872
Date formed: 07 May 2018 - 27 Sep 2019
Document Number: L18000114046
Address: 124 BONNIE RD NW, LAKE PLACID, FL, 33852, US
Date formed: 07 May 2018
Document Number: L18000114232
Address: 1507 INDIAN DRIVE, SEBRING, FL, 33875
Date formed: 07 May 2018
Document Number: P18000041965
Address: 3278 US HWY 27 S,, SEBRING, FL, 33870, US
Date formed: 07 May 2018 - 27 Sep 2019
Document Number: P18000042043
Address: 312 Lake Park Dr, Avon Park, FL, 33825, US
Date formed: 07 May 2018
Document Number: L18000113906
Address: 1913 N. HARTMAN RD., AVON PARK, FL, 33825, US
Date formed: 04 May 2018
Document Number: P18000041816
Address: 4420 LAFAYETTE AVE, SEBRING, FL, 33875, US
Date formed: 04 May 2018 - 27 Sep 2019
Document Number: L18000113425
Address: 34357 SPARKILING DR, SEBRING, FL, 33870, US
Date formed: 04 May 2018
Document Number: N18000004899
Address: 510 POINSETTIA AVE, SEBRING, FL, 33870, US
Date formed: 04 May 2018
Document Number: P18000041316
Address: 3923 KENILWORTH BLVD, SEBRING, FL, 33870, UN
Date formed: 03 May 2018 - 27 Sep 2019
Document Number: L18000111701
Address: 1408 NANCESOWEE AVENUE, SEBRING, FL, 33870, US
Date formed: 03 May 2018 - 08 Feb 2023
Document Number: L18000112080
Address: 7200 S. GEORGE BLVD, SEBRING, FL, 33875
Date formed: 03 May 2018 - 27 Sep 2019
Document Number: L18000110770
Address: 231 S RIDGEWOOD DR, 103, SEBRING, FL, 33870, FL
Date formed: 02 May 2018 - 27 Sep 2019
Document Number: N18000004901
Address: 3928 MENDOZA AVE., SEBRING, FL, 33872, US
Date formed: 02 May 2018
Document Number: L18000107512
Address: 301 DAL HALL BLVD, LAKE PLACID, FL, 33852
Date formed: 01 May 2018 - 27 Sep 2019