Document Number: P15000090534
Address: 1046 SUMMER GLEN DRIVE, WINTER HAVEN, FL, 33880
Date formed: 04 Nov 2015 - 22 Sep 2017
Document Number: P15000090534
Address: 1046 SUMMER GLEN DRIVE, WINTER HAVEN, FL, 33880
Date formed: 04 Nov 2015 - 22 Sep 2017
Document Number: P15000090195
Address: 621 MORGAN RD, WINTER HAVEN, FL, 33880, US
Date formed: 03 Nov 2015
Document Number: L15000186653
Address: 2105 AVENUE G NORTH WEST, WINTER HEAVEN, FL, 33880, US
Date formed: 03 Nov 2015 - 23 Sep 2016
Document Number: L15000184966
Address: 1509 HAVENDALE BLVD., WINTER HAVEN, FL, 33880, US
Date formed: 30 Oct 2015 - 22 Sep 2017
Document Number: P15000089542
Address: 1300 3RD ST W, WINTER HAVEN, FL, 33880, US
Date formed: 30 Oct 2015 - 30 Dec 2016
Document Number: L15000184266
Address: 3750 W LAKE HAMILTON DR, WINTER HAVEN, FL, 33880
Date formed: 30 Oct 2015 - 16 Jan 2020
Document Number: L15000184319
Address: 1218 S. RIFLE RANGE RD., WINTER HAVEN, FL, 33880
Date formed: 29 Oct 2015
Document Number: L15000183495
Address: 636 1ST ST S, WINTER HAVEN, FL, 33880, US
Date formed: 28 Oct 2015
Document Number: L15000182746
Address: 1119 SUNSHINE WAY SW, WINTER HAVEN, FL, 33880, US
Date formed: 27 Oct 2015 - 23 Sep 2016
Document Number: P15000088386
Address: 6046 KALEY DR, WINTER HAVEN, FL, 33880
Date formed: 27 Oct 2015 - 23 Sep 2016
Document Number: P15000088262
Address: 404 GARRETT RIDGE CT, WINTER HAVEN, FL, 33880
Date formed: 27 Oct 2015 - 23 Sep 2016
Document Number: L15000180363
Address: 4267 STAFFORD DR, WINTER HAVEN, FL, 33880, US
Date formed: 23 Oct 2015
Document Number: P15000087045
Address: 2217 HOWARD WEST AVE, WINTER HAVEN, FL, 33880
Date formed: 22 Oct 2015 - 23 Sep 2016
Document Number: L15000180082
Address: 298 American Spirit Rd, Winter Haven, FL, 33880, US
Date formed: 22 Oct 2015 - 27 Sep 2024
Document Number: L15000180140
Address: 308 FERN RD, WINTER HAVEN, FL, 33880
Date formed: 22 Oct 2015
Document Number: N15000010295
Address: 20 THIRD ST, SW, SUITE 205, WINTER HAVEN, FL, 33880
Date formed: 22 Oct 2015 - 26 Jun 2020
Document Number: L15000177873
Address: 166 KINGS POND AVE, WINTER HAVEN, FL, 33880, US
Date formed: 20 Oct 2015 - 23 Sep 2016
Document Number: P15000085889
Address: 52 CACTUS CIRCLE N., WINTER HAVEN, FL, 33880, US
Date formed: 19 Oct 2015 - 23 Sep 2016
Document Number: L15000177848
Address: 234 W. CENTRAL AVENUE, WINTER HAVEN, FL, 33880
Date formed: 13 Oct 2015 - 28 Sep 2018
Document Number: N15000010205
Address: 18 VALENCIA COURT, WINTER HAVEN, FL, 33880
Date formed: 13 Oct 2015 - 08 Mar 2016
Document Number: P15000084435
Address: 101 17TH WEST, WAHNETA, FL, 33880, US
Date formed: 13 Oct 2015 - 23 Sep 2016
Document Number: L15000174105
Address: 6033 Live Oak Drive, Winter Haven, FL, 33880, US
Date formed: 13 Oct 2015 - 29 Apr 2024
Document Number: L15000172903
Address: 1151 1 ST S, WINTER HAVEN, FL, 33880, US
Date formed: 12 Oct 2015 - 16 Mar 2021
Document Number: L15000171906
Address: 950 WHISPER LAKE DR, WINTER HAVEN, FL, 33880
Date formed: 08 Oct 2015 - 23 Sep 2016
Document Number: L15000170948
Address: 250 Magnolia Ave, WINTER HAVEN, FL, 33880, US
Date formed: 07 Oct 2015
Document Number: P15000082533
Address: 803 WATER OAKS DR., WINTER HAVEN, FL, 33880, US
Date formed: 06 Oct 2015 - 23 Sep 2016
Document Number: L15000168159
Address: 5754 SR 542 WEST, 5, WINTER HAVEN, FL, 33880
Date formed: 02 Oct 2015 - 10 Jul 2017
Document Number: P15000081753
Address: 2006 MISTY MORNING DRIVE, WINTER HAVEN, FL, 33880, US
Date formed: 02 Oct 2015
Document Number: P15000081217
Address: 420 4TH WAHNETA STREET EAST, WINTER HAVEN, FL, 33880, US
Date formed: 01 Oct 2015 - 15 Aug 2016
Document Number: L15000165773
Address: 111 COLEMAN RD, WINTER HAVEN, FL, 33880
Date formed: 29 Sep 2015 - 23 Sep 2016
Document Number: L15000169454
Address: 1515 KENWOOD AVENUE SW, WINTER HAVEN, FL, 33880
Date formed: 28 Sep 2015 - 28 Sep 2018
Document Number: L15000164254
Address: 20 THIRD STREET SW, SUITE 204, WINTER HAVEN, FL, 33880, US
Date formed: 28 Sep 2015 - 28 Sep 2018
Document Number: P15000080022
Address: 1509 HAVENDALE BLVD, WINTER HAVEN, FL, 33880
Date formed: 28 Sep 2015 - 28 Sep 2018
Document Number: L15000162048
Address: 3673 QUEENS COVE BL., WINTER HAVEN, FL, 33880
Date formed: 23 Sep 2015 - 02 Jan 2025
Document Number: L15000161757
Address: 2024 MISTY MORNING DRIVE, WINTER HAVEN, FL, 33880, US
Date formed: 23 Sep 2015 - 23 Sep 2016
Document Number: L15000161479
Address: 3755 OLD THORNHILL RD, WINTER HAVEN, FL, 33880
Date formed: 22 Sep 2015 - 27 Sep 2024
Document Number: L15000161458
Address: 130 BATES AVE SW SUITE 101, WINTER HAVEN, FL, 33880, US
Date formed: 22 Sep 2015
Document Number: L15000161225
Address: 226 W CENTRAL AVE., WINTER HAVEN, FL, 33880, US
Date formed: 22 Sep 2015 - 17 Mar 2017
Document Number: L15000161472
Address: 3755 OLD THORNHILL RD, WINTER HAVEN, FL, 33880
Date formed: 22 Sep 2015
Document Number: L15000160666
Address: 2829 AVENUE G NW, WINTER HAVEN, FL, 33880
Date formed: 21 Sep 2015
Document Number: L15000160636
Address: 1525 N LAKE SHIPP DR SW, WINTER HAVEN, FL, 33880, US
Date formed: 21 Sep 2015
Document Number: L15000160152
Address: 34 3rd St. SW, WINTER HAVEN, FL, 33880, US
Date formed: 21 Sep 2015 - 07 Apr 2021
Document Number: L15000159508
Address: 1521 7TH STREET SW, WINTER HAVEN, FL, 33880
Date formed: 18 Sep 2015
Document Number: P15000077325
Address: CASH MART, 203 E CENTRAL AVE, WINTER HAVEN, FL, 33880
Date formed: 17 Sep 2015
Document Number: N15000008893
Address: 375 Avenue A S.E., WINTER HAVEN, FL, 33880, US
Date formed: 16 Sep 2015
Document Number: P15000078122
Address: 251 AVENUE "A", S.W., WINTER HAVEN, FL, 33880
Date formed: 15 Sep 2015 - 23 Sep 2016
Document Number: L15000156722
Address: 154 AVE. H SE, WINTER HAVEN, FL, 33880, US
Date formed: 15 Sep 2015 - 23 Sep 2016
Document Number: L15000154318
Address: 5835 E County Rd 542, Winter Haven, FL, 33880, US
Date formed: 09 Sep 2015
Document Number: L15000153393
Address: 317 W Central Ave, WINTER HAVEN, FL, 33880, US
Date formed: 08 Sep 2015
Document Number: L15000153462
Address: 404 GARRETT RIDGE CT, WINTER HAVEN, FL, 33880
Date formed: 08 Sep 2015