Document Number: L13000018417
Address: 4212 HAMMOND DR, WINTER HAVEN, FL, 33881, US
Date formed: 05 Feb 2013 - 25 Sep 2020
Document Number: L13000018417
Address: 4212 HAMMOND DR, WINTER HAVEN, FL, 33881, US
Date formed: 05 Feb 2013 - 25 Sep 2020
Document Number: L13000018270
Address: 1707 E. LAKE CANNON DR. NW, WINTER HAVEN, FL, 33881, US
Date formed: 05 Feb 2013
Document Number: P13000011397
Address: 2198 KENDALL LANE, WINTER HAVEN, FL, 33881
Date formed: 04 Feb 2013
Document Number: N13000001112
Address: 3479 HAVENDALE BLVD, WINTER HAVEN, FL, 33881
Date formed: 04 Feb 2013 - 26 Sep 2014
Document Number: N13000001100
Address: 3334 CRANEY ST, WINTER HAVEN, FL, 33881
Date formed: 04 Feb 2013 - 25 Sep 2015
Document Number: L13000016507
Address: 2504 Devon Place, WinterHaven, FL, 33881, US
Date formed: 31 Jan 2013
Document Number: L13000014726
Address: 505 17TH. ST. N.E, WINTER HAVEN, FL, 33881, US
Date formed: 29 Jan 2013 - 26 Sep 2014
Document Number: P13000009384
Address: 1458 42ND STREET S.W., WINTER HAVEN, FL, 33881, US
Date formed: 28 Jan 2013 - 25 Sep 2015
Document Number: L13000014636
Address: 3803 SAGO COURT NE, WINTER HAVEN, FL, 33881
Date formed: 28 Jan 2013 - 26 Sep 2014
Document Number: L13000014162
Address: 277 18TH ST NE, WINTER HAVEN, FL, 33881, US
Date formed: 28 Jan 2013 - 26 Sep 2014
Document Number: L13000013546
Address: 2766 ROCHELLE DRIVE, WINTER HAVEN, FL, 33881, US
Date formed: 28 Jan 2013 - 26 Sep 2014
Document Number: L13000011634
Address: 4197 CRUMP ROAD, WINTER HAVEN, FL, 33881, US
Date formed: 23 Jan 2013
Document Number: P13000006789
Address: 2003 Havendale Blvd NW, Winter Haven, FL, 33881, US
Date formed: 22 Jan 2013
Document Number: L13000010244
Address: 391 AVE O NE, 302, WINTER HAVEN, FL, 33881, US
Date formed: 22 Jan 2013 - 26 Sep 2014
Document Number: L13000008938
Address: 2503 N SWAN DR. NE, WINTER HAVEN, FL, 33881
Date formed: 16 Jan 2013 - 26 Sep 2014
Document Number: P13000005656
Address: 3323 AV Q NW, WINTER HAVEN, FL, 33881
Date formed: 16 Jan 2013 - 26 Sep 2014
Document Number: L13000007399
Address: 2313 PRESTWICK PLACE, WINTER HAVEN, FL, 33881
Date formed: 15 Jan 2013 - 26 Sep 2014
Document Number: P13000004761
Address: 2750 HWY 17 N, WINTER HAVEN, FL, 33881, US
Date formed: 14 Jan 2013 - 26 Sep 2014
Document Number: P13000004122
Address: 1985 42ND STREET, A, WINTER HAVEN, FL, 33881
Date formed: 11 Jan 2013 - 26 Sep 2014
Document Number: N13000000275
Address: 840 SUNSET COVE, WINTER HAVEN, FL, 33881
Date formed: 09 Jan 2013
Document Number: N13000000263
Address: 825 Howard Terrace NW, Winter Haven, FL, 33881, US
Date formed: 08 Jan 2013 - 25 Sep 2015
Document Number: L13000003539
Address: 318 TOWHEE ROAD, WINTER HAVEN, FL, 33881, US
Date formed: 08 Jan 2013 - 26 Sep 2014
Document Number: P13000002179
Address: 2073 US Hwy 92 West, Winter Haven, FL, 33881, US
Date formed: 07 Jan 2013 - 23 Sep 2016
Document Number: N13000000157
Address: 900 DREXEL AVE., WINTER HAVEN, FL, 33881
Date formed: 07 Jan 2013
Document Number: P13000001163
Address: 10 Vagabond Lane, Winter Haven, FL, 33881, US
Date formed: 04 Jan 2013
Document Number: P13000000673
Address: 6 BOGEY DR., WINTER HAVEN, FL, 33881, US
Date formed: 03 Jan 2013 - 23 Sep 2016
Document Number: P13000000191
Address: 711 HERITAGE DRIVE, N.E., WINTER HAVEN, FL, 33881
Date formed: 02 Jan 2013 - 27 Sep 2019
Document Number: N13000000003
Address: 1596 HAVENDALE BLVD NW, WINTER HAVEN, FL, 33881, US
Date formed: 31 Dec 2012
Document Number: L12000161811
Address: 645 AVE. A NE, WINTER HAVEN, FL, 33881, US
Date formed: 31 Dec 2012 - 26 Sep 2014
Document Number: P12000104011
Address: 1915 34TH STREET N.W., WINTER HAVEN, FL, 33881, US
Date formed: 27 Dec 2012 - 25 Sep 2015
Document Number: P12000103490
Address: 1915 34TH. ST. N.W., WINTERHAVEN, FL, 33881
Date formed: 21 Dec 2012 - 26 Sep 2014
Document Number: A12000000942
Address: 2235 CRUMP ROAD, WINTER HAVEN, FL, 33881
Date formed: 20 Dec 2012
Document Number: L12000157478
Address: 25 5TH STREET, NW, WINTER HAVEN, FL, 33881
Date formed: 18 Dec 2012 - 19 May 2014
Document Number: A12000000902
Address: 1600 ORANGE STREET, NW, WINTER HAVEN, FL, 33881, US
Date formed: 17 Dec 2012 - 23 Sep 2022
Document Number: L12000157820
Address: 2026 11TH STREET N.W., WINTER HAVEN, FL, 33881, US
Date formed: 17 Dec 2012 - 27 Sep 2019
Document Number: N12000011530
Address: 2100 EDGEWATER CIRCLE SE, WINTER HAVEN, FL, 33881
Date formed: 11 Dec 2012
Document Number: N12000011498
Address: 202 STILLWATER ROAD, WINTER HAVEN, FL, 33881
Date formed: 10 Dec 2012 - 27 Sep 2019
Document Number: L12000152117
Address: 223 Martin Luther King Blvd NE, WINTER HAVEN, FL, 33881, US
Date formed: 05 Dec 2012
Document Number: P12000098431
Address: 2884 HAVENDALE BLVD, WINTER HAVEN, FL, 33881
Date formed: 03 Dec 2012 - 27 Sep 2013
Document Number: P12000098239
Address: 3560 LAKE ALFRED ROAD, WINTER HAVEN, FL, 33881
Date formed: 30 Nov 2012 - 28 Sep 2018
Document Number: P12000097243
Address: 2061 14TH STREET NW, WINTER HAVEN, FL, 33881, US
Date formed: 26 Nov 2012 - 25 Mar 2016
Document Number: L12000145524
Address: 817 HILLSIDE CT N, WINTER HAVEN, FL, 33881
Date formed: 19 Nov 2012
Document Number: P12000095259
Address: 3079 BUCKEYE POINT, WINTER HAVEN, FL, 33881
Date formed: 16 Nov 2012 - 27 Sep 2013
Document Number: L12000144322
Address: 1126 30TH ST. NW, WINTER HAVEN, FL, 33881, US
Date formed: 15 Nov 2012 - 27 Sep 2013
Document Number: P12000094635
Address: 3479 HAVENDALE BLVD, WINTER HAVEN, FL, 33881
Date formed: 14 Nov 2012 - 27 Sep 2013
Document Number: L12000143828
Address: 20 VAGABOND LANE, WINTER HAVEN, FL, 33881
Date formed: 13 Nov 2012 - 26 Sep 2014
Document Number: L12000141478
Address: 1140 6TH ST NW, WINTER HAVEN, FL, 33881, US
Date formed: 07 Nov 2012 - 25 Sep 2020
Document Number: P12000091039
Address: 7710 SR 544 EAST, WINTER HAVEN, FL, 33881
Date formed: 29 Oct 2012 - 25 Sep 2020
Document Number: L12000137730
Address: 301 HAMILTON SHORE DRIVE NE, WINTER HAVEN, FL, 33881
Date formed: 29 Oct 2012 - 24 Sep 2021
Document Number: L12000137169
Address: 1694 GLEN ABBY LN, WINTER HAVEN, FL, 33881
Date formed: 25 Oct 2012 - 31 Aug 2017