Document Number: L17000218132
Address: 107 HOMEWOOD DRIVE, WINTER HAVEN, FL, 33880
Date formed: 20 Oct 2017 - 28 Sep 2018
Document Number: L17000218132
Address: 107 HOMEWOOD DRIVE, WINTER HAVEN, FL, 33880
Date formed: 20 Oct 2017 - 28 Sep 2018
Document Number: L17000215912
Address: 3215 Recker Hwy, Winter Haven, FL, 33880, US
Date formed: 18 Oct 2017
Document Number: L17000215433
Address: 505 ROBERT AVE, WINTER HAVEN, FL, 33880, US
Date formed: 18 Oct 2017
Document Number: L17000212148
Address: 851 AVENUE N SW, WINTER HAVEN, FL, 33880, UN
Date formed: 13 Oct 2017 - 28 Sep 2018
Document Number: L17000212604
Address: 346 E CENTRAL AVE, WINTER HAVEN, FL, 33880, US
Date formed: 13 Oct 2017
Document Number: P17000082418
Address: 331 W CENTRAL AVE, 225, WINTER HAVEN, FL, 33880, US
Date formed: 12 Oct 2017 - 28 Sep 2018
Document Number: L17000211988
Address: 301 COMMERCE COURT SW, WINTER HAVEN, FL, 33880, US
Date formed: 12 Oct 2017 - 23 Sep 2022
Document Number: L17000211454
Address: 162 AVENUE T NE, WINTER HAVEN, FL, 33880
Date formed: 12 Oct 2017 - 24 Sep 2021
Document Number: L17000210255
Address: 327 W CENTRAL AVE, WINTER HAVEN, FL, 33880
Date formed: 11 Oct 2017 - 28 Sep 2018
Document Number: L17000209798
Address: 4259 THOMAS WOOD LANE, WINTER HAVEN, FL, 33880, US
Date formed: 10 Oct 2017
Document Number: L17000209963
Address: 203 Avenue G SW, Winter Haven, FL, 33880, US
Date formed: 10 Oct 2017 - 14 Jan 2021
Document Number: L17000208083
Address: 345 3RD STREET SW, WINTER HAVEN, FL, 33880, US
Date formed: 09 Oct 2017 - 25 Sep 2020
Document Number: L17000208052
Address: 1191 STATE ROAD 540 WEST, WINTER HAVEN, FL, 33880
Date formed: 09 Oct 2017
Document Number: L17000208391
Address: 1303 N LAKE OTIS DR. SE, WINTER HAVEN, FL, 33880, US
Date formed: 09 Oct 2017 - 28 Sep 2018
Document Number: P17000080697
Address: 2400 AVENUE E, SW, WINTER HAVEN, FL, 33880
Date formed: 06 Oct 2017 - 28 Sep 2020
Document Number: N17000010097
Address: 130 AVE C SE APT 86, WINTER HAVEN, FL, 33880, US
Date formed: 06 Oct 2017 - 27 Sep 2019
Document Number: L17000206404
Address: 323 1ST ST S, WINTER HAVEN, FL, 33880
Date formed: 05 Oct 2017
Document Number: L17000205178
Address: 136 QUAILWOOD DR, WINTER HAVEN, FL, 33880
Date formed: 04 Oct 2017 - 28 Sep 2018
Document Number: L17000204149
Address: 133 7TH WAHNETA ST WEST, WINTER HAVEN, FL, 33880, US
Date formed: 03 Oct 2017 - 28 Sep 2018
Document Number: L17000204029
Address: 325 FIRST ST, WINTER HAVEN, FL, 33880, US
Date formed: 03 Oct 2017
Document Number: L17000204776
Address: 114 19TH ST W, WINTER HAVEN, FL, 33880, US
Date formed: 03 Oct 2017 - 10 Aug 2018
Document Number: L17000204055
Address: 3962 WARBLER DR, WINTER HAVEN, FL, 33880, US
Date formed: 03 Oct 2017 - 25 Sep 2020
Document Number: L17000204541
Address: 505 AVE G SE, WINTER HAVEN, FL, 33880, US
Date formed: 03 Oct 2017 - 28 Sep 2018
Document Number: L17000202200
Address: 1015 STATE ROAD 540 WEST, WINTER HAVEN, FL, 33880, US
Date formed: 29 Sep 2017 - 28 Sep 2018
Document Number: L17000200755
Address: 1139 FOX HUNT DRIVE, WINTER HAVEN, FL, 33880, US
Date formed: 28 Sep 2017
Document Number: L17000200613
Address: 200 AVE K, 76, WINTERHAVEN, FL, 33880
Date formed: 27 Sep 2017 - 28 Sep 2018
Document Number: N17000009683
Address: 375 Avenue A S.E., Winter Haven, FL, 33880, US
Date formed: 27 Sep 2017
Document Number: L17000199649
Address: 250 Magnolia Ave, WINTER HAVEN, FL, 33880, US
Date formed: 26 Sep 2017
Document Number: L17000199692
Address: 250 Magnolia Ave, WINTER HAVEN, FL, 33880, US
Date formed: 26 Sep 2017
Document Number: L17000199641
Address: 250 Magnolia Ave, WINTER HAVEN, FL, 33880, US
Date formed: 26 Sep 2017
Document Number: L17000197054
Address: 317 DONALD LANE, WINTER HAVEN, FL, 33880, US
Date formed: 22 Sep 2017
Document Number: L17000195988
Address: 2832 THORNHILL RD, WINTER HAVEN, FL, 33880, US
Date formed: 21 Sep 2017 - 28 Sep 2018
Document Number: P17000075319
Address: 125 Ridge Avenue, Winter haven, FL, 33880, US
Date formed: 15 Sep 2017
Document Number: P17000074946
Address: 206 Clovis Pass, Winter Haven, FL, 33880, US
Date formed: 14 Sep 2017
Document Number: L17000191924
Address: 448 LAKE ELOISE POINTE BLVD, WINTER HAVEN, FL, 33880, US
Date formed: 14 Sep 2017 - 28 Sep 2018
Document Number: L17000191982
Address: 226 W. CENTRAL AVE, WINTER HAVEN, FL, 33880
Date formed: 14 Sep 2017 - 25 Mar 2019
Document Number: L17000191407
Address: 263 LAKE ELIOSE PIONTE BLVD, WINTER HAVEN, FL, 33880
Date formed: 13 Sep 2017
Document Number: P17000074235
Address: 212 CLOVIS PASS, WINTER HAVEN, FL, 33880, US
Date formed: 06 Sep 2017 - 27 Sep 2019
Document Number: L17000189401
Address: 111 AVE R NE, SUITE C, WINTER HAVEN, FL, 33880, UN
Date formed: 06 Sep 2017 - 28 Sep 2018
Document Number: L17000187185
Address: 4350 THORNHILL ROAD, WINTER HAVEN, FL, 33880, US
Date formed: 01 Sep 2017 - 14 Feb 2019
Document Number: P17000073145
Address: 1506 RECKER HIGHWAY, WINTER HAVEN, FL, 33880
Date formed: 31 Aug 2017 - 27 Sep 2024
Document Number: N17000008988
Address: 228 GROVE BRANCH ROAD, WINTER HAVEN, FLORIDA, 33880
Date formed: 30 Aug 2017 - 28 Sep 2018
Document Number: L17000185876
Address: 346 E CENTRAL AVE, WINTER HAVEN, FL, 33880
Date formed: 30 Aug 2017
Document Number: L17000183368
Address: 229 King Rd, Winter Haven, FL, 33880, US
Date formed: 28 Aug 2017
Document Number: P17000071922
Address: 894 SUMMER GLEN DR., WINTER HAVEN, FL, 33880, US
Date formed: 28 Aug 2017 - 04 Jun 2019
Document Number: L17000182349
Address: 350 24TH NW APT, J102, WINTER HAVEN, FL, 33880
Date formed: 25 Aug 2017 - 28 Sep 2018
Document Number: L17000182545
Address: 425 FERNANDEZ ST, WINTER HEAVEN, FL, 33880
Date formed: 25 Aug 2017 - 22 Feb 2018
Document Number: L17000179996
Address: 125 1ST WAHNETA STREET EAST, WINTER HAVEN, FL, 33880
Date formed: 23 Aug 2017 - 28 Sep 2018
Document Number: L17000179695
Address: 1136 1ST STREET SOUTH, WINTER HAVEN, FL, 33880
Date formed: 22 Aug 2017 - 17 Apr 2019
Document Number: L17000179680
Address: 1136 First Street So, Winter Haven, FL, 33880, US
Date formed: 22 Aug 2017