Document Number: L21000178786
Address: 302 AVE O SW, WINTER HAVEN, FL, 33880
Date formed: 19 Apr 2021 - 23 Sep 2022
Document Number: L21000178786
Address: 302 AVE O SW, WINTER HAVEN, FL, 33880
Date formed: 19 Apr 2021 - 23 Sep 2022
Document Number: L21000178865
Address: 812 AVE O SW, WINTER HAVEN, FL, 33880, US
Date formed: 19 Apr 2021 - 22 Sep 2023
Document Number: L21000179133
Address: 15 N 5TH STREET, HAINES CITY, FL, 33880, US
Date formed: 19 Apr 2021
Document Number: L21000178249
Address: 909 AVENUE A WAHNETA ST E, WINTER HAVEN, FL, 33880, US
Date formed: 16 Apr 2021 - 27 Sep 2024
Document Number: P21000036948
Address: 859 SADDLE OAKS DRIVE, WINTER HAVEN, FL, 33880
Date formed: 16 Apr 2021 - 23 Sep 2022
Document Number: L21000176017
Address: 3740 CRYSTAL BEACH ROAD WINTER HAVEN, WINTER HAVEN, FL, 33880, US
Date formed: 15 Apr 2021
Document Number: L21000174627
Address: 611 MORGAN RD, WINTER HAVEN, FL, 33880
Date formed: 15 Apr 2021
Document Number: L21000174975
Address: 900 WARDS LANDING, WINTER HAVEN, FL, 33880
Date formed: 15 Apr 2021 - 23 Sep 2022
Document Number: L21000174724
Address: 1913 QUEENS TER SW, WINTER HAVEN, FL, 33880
Date formed: 15 Apr 2021 - 23 Sep 2022
Document Number: N21000004475
Address: 375 Avenue A S.E., WINTER HAVEN, FL, 33880, US
Date formed: 15 Apr 2021
Document Number: L21000174246
Address: 116 BATES AVE SW, WINTER HAVEN, FL, 33880
Date formed: 14 Apr 2021 - 23 Sep 2022
Document Number: L21000173629
Address: 144 SOLIS DR, WINTER HAVEN, FL, 33880, US
Date formed: 14 Apr 2021 - 23 Sep 2022
Document Number: L21000172947
Address: 470 CITI CENTRE ST, #1005, WINTER HAVEN, FL, 33880, US
Date formed: 14 Apr 2021 - 23 Sep 2022
Document Number: L21000172346
Address: 6039 CYPRESS GARDENS BLVD, SUITE 166, WINTER HAVEN, FL, 33880
Date formed: 14 Apr 2021 - 23 Sep 2022
Document Number: L21000159670
Address: 840 cypress garden blvd, winterhaven, FL, 33880, US
Date formed: 14 Apr 2021
Document Number: P21000035823
Address: 1088 SUNSHINE WAY SW, WINTER HAVEN, FL, 33880
Date formed: 13 Apr 2021 - 23 Sep 2022
Document Number: N21000004408
Address: 3883 Recker Hwy, WINTER HAVEN, FL, 33880, US
Date formed: 13 Apr 2021 - 22 Sep 2023
Document Number: M21000004357
Address: 111 W. CENTRAL AVE, WINTER HAVEN, FL, 33880
Date formed: 13 Apr 2021 - 22 Sep 2023
Document Number: L21000169630
Address: 39 DEENA WAY, WINTER HAVEN, FL, 33880, UN
Date formed: 12 Apr 2021 - 27 Sep 2024
Document Number: L21000167435
Address: 1622 SE 6TH ST, WINTERHAVEN, FL, 33880, US
Date formed: 12 Apr 2021
Document Number: L21000167473
Address: 470 CITI CENTRE ST #1004, WINTER HAVEN, FL, 33880, US
Date formed: 12 Apr 2021 - 23 Sep 2022
Document Number: L21000168730
Address: 629 JULIA ST SE, WINTER HAVEN, FL, 33880, US
Date formed: 12 Apr 2021 - 23 Sep 2022
Document Number: P21000034766
Address: 628 AVE B SW, WINTER HAVEN, FL, 33880, US
Date formed: 09 Apr 2021 - 23 Sep 2022
Document Number: L21000166472
Address: 4504 CRYSTAL BEACH ROAD, WINTER HAVEN, FL, 33880, US
Date formed: 09 Apr 2021
Document Number: L21000164128
Address: 3403 cove court w, winterhaven, FL, 33880, US
Date formed: 08 Apr 2021
Document Number: L21000163467
Address: 130 AVE C SE APT 36, APT 36, WINTER HAVEN, FL, 33880
Date formed: 08 Apr 2021 - 23 Sep 2022
Document Number: L21000163585
Address: 470 Citi Centre St #1153, WINTER HAVEN, FL, 33880, US
Date formed: 08 Apr 2021
Document Number: L21000162814
Address: 205 KENSINGTON VIEW BLVD, WINTER HAVEN, FL, 33880, US
Date formed: 08 Apr 2021
Document Number: L21000162791
Address: 65 COLEMAN ROAD, WINTER HAVEN, FL, 33880, US
Date formed: 08 Apr 2021 - 23 Sep 2022
Document Number: L21000162941
Address: 727 SUNSET COVE DRIVE, WINTER HAVEN, FL, 33880, US
Date formed: 08 Apr 2021 - 23 Sep 2022
Document Number: L21000162148
Address: 603 MAGGIE CIRCLE, WINTER HAVEN, FL, 33880, US
Date formed: 07 Apr 2021 - 27 Sep 2024
Document Number: L21000161987
Address: 1961 9TH STREET SOUTHEAST, WINTER HAVEN, FL, 33880
Date formed: 07 Apr 2021
Document Number: L21000162232
Address: 1809 5TH STREET, SE, WINTER HAVEN, FL, 33880
Date formed: 07 Apr 2021 - 23 Sep 2022
Document Number: L21000159569
Address: 900 AVENUE Z SE, D3, WINTER HAVEN, FL, 33880
Date formed: 06 Apr 2021 - 23 Sep 2022
Document Number: L21000159516
Address: 1804 3RD CT SE, C, WINTER HAVEN, FL, 33880
Date formed: 06 Apr 2021 - 23 Sep 2022
Document Number: L21000159123
Address: 120 6TH ELOISE ST, ELOISE, FL, 33880, US
Date formed: 06 Apr 2021 - 16 May 2022
Document Number: L21000158631
Address: 10 MAYS ROAD, WINTER HAVEN, FL, 33880
Date formed: 06 Apr 2021
Document Number: L21000156106
Address: 26 LAKE AVE, WINTER HAVEN, FL, 33880, UN
Date formed: 05 Apr 2021
Document Number: P21000032576
Address: 2121 9TH STREET, WINTER HAVEN, FL, 33880, UN
Date formed: 02 Apr 2021 - 23 Sep 2022
Document Number: P21000032513
Address: 917 AVE T SE, WINTER HAVEN, FL, 33880, US
Date formed: 02 Apr 2021 - 23 Sep 2022
Document Number: L21000154732
Address: 3671 queens cove Blvd., Winter haven, FL, 33880, US
Date formed: 02 Apr 2021
Document Number: L21000152468
Address: 3515 MAJESTY LOOP, WINTER HAVEN, FL, 33880, US
Date formed: 01 Apr 2021 - 24 Mar 2022
Document Number: L21000150879
Address: 470 CITI CENTRE ST #, WINTER HAVEN, FL, 33880
Date formed: 31 Mar 2021 - 23 Sep 2022
Document Number: L21000150036
Address: 820 CINNAMON DR E, WINTER HAVEN, FL, 33880
Date formed: 31 Mar 2021 - 23 Sep 2022
Document Number: L21000149910
Address: 114 10TH STREET W, WINTER HAVEN, FL, 33880, US
Date formed: 31 Mar 2021
Document Number: L21000134439
Address: 346 E CENTRAL AVE, WINTER HAVEN, FL, 33880, US
Date formed: 31 Mar 2021
Document Number: L21000134515
Address: 346 E CENTRAL AVENUE, WINTER HAVEN, FL, 33880, US
Date formed: 31 Mar 2021
Document Number: L21000148309
Address: 24 THE VILLAGE BLVD, WINTER HAVEN, FL, 33880, US
Date formed: 30 Mar 2021 - 23 Sep 2022
Document Number: L21000148481
Address: 1308 AVE A WEST, WINTER HAVEN, FL, 33880, US
Date formed: 30 Mar 2021
Document Number: L21000148510
Address: 517 SHARRON HILL CT, WINTER HAVEN, FL, 33880
Date formed: 30 Mar 2021 - 27 Sep 2024