Document Number: L22000404944
Address: 4140 PALOW RD, LAKELAND, FL, 33810
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000404944
Address: 4140 PALOW RD, LAKELAND, FL, 33810
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000404934
Address: 4020 INDUSTRIAL PARK RD, MULBERRY, FL, 33860, US
Date formed: 16 Sep 2022 - 21 Oct 2022
Document Number: L22000404804
Address: 5155 Tillery rd, LAKELAND, FL, 33812, US
Date formed: 16 Sep 2022
Document Number: L22000404684
Address: 122 HILLS BAY DR, DAVENPORT, FL, 33896, US
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000405953
Address: 218 CRESTWOOD PASS, DAVENPORT, FL, 33897
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000405823
Address: 7589 CARLTON ARM BLVD, WINTERHAVEN, FL, 33884, US
Date formed: 16 Sep 2022
Document Number: L22000405643
Address: 1182 Michelangelo Lane, Winter Haven, FL, 33884, US
Date formed: 16 Sep 2022
Document Number: L22000405623
Address: 1114 CYPRESS POINTE BLVD, DAVENPORT, 33896, FL
Date formed: 16 Sep 2022
Document Number: L22000405363
Address: 2545 KYLE ST, LAKELAND, FL, 33815
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000404993
Address: 3936 GOLF VILLAGE LOOP, APT 7, LAKELAND, FL, 33809
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: P22000072393
Address: 1155 E GEORGE ST, BARTOW, FL, 33830, US
Date formed: 16 Sep 2022
Document Number: L22000404593
Address: 1910 VAN BUREN LOOP, AUBURNDALE, FL, 33823, US
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000406062
Address: 752 WILDFLOWER RD, DAVENPORT, FL, 33837
Date formed: 16 Sep 2022
Document Number: L22000405832
Address: 3461 STONEWAY DR, LAKELAND, FL, 33812, US
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000405502
Address: 1970 REVERSE VIEW COURT, APT 207, LAKELAND, FL, 33810
Date formed: 16 Sep 2022 - 27 Sep 2024
Document Number: L22000404942
Address: 219 9TH WAHNETA ST E, WINTER HAVEN, FL, 33880, US
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000404822
Address: 1131 JAMES WAY, SUITE 104A, KISSIMMEE, FL, 34759
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000406341
Address: 6223 POND VIEW LN, LAKELAND, FL, 33813
Date formed: 16 Sep 2022
Document Number: L22000405851
Address: 1004 ORANGE AVE, DAVENPORT, FL, 33897, US
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000405651
Address: 1216 MERLYN ST, LAKELAND, FL, 33813, US
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000405381
Address: 8511 TOCOI PATH, LAKELAND, FL, 33810, US
Date formed: 16 Sep 2022
Document Number: L22000405361
Address: 105 SUNSET DR E, WINTER HAVEN, FL, 33881, US
Date formed: 16 Sep 2022
Document Number: L22000406080
Address: 943 BROOKLET DR, DAVENPORT, FL, 33837
Date formed: 16 Sep 2022
Document Number: L22000405970
Address: 6334 CEDAR CT, LAKELAND, FL, 33813, US
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000405650
Address: 178 SWEET PEA CT, KISSIMMEE, FL, 34759, UN
Date formed: 16 Sep 2022
Document Number: L22000405480
Address: 2330 Lakeview Dr., Haines City, FL, 33844, US
Date formed: 16 Sep 2022 - 14 Feb 2024
Document Number: L22000402756
Address: 446 SADDLE RIDGE DR, DAVENPORT, FL, 33896
Date formed: 16 Sep 2022
Document Number: L22000403145
Address: 5443 GLENMORE DRIVE, LAKELAND, FL, 33803, US
Date formed: 16 Sep 2022
Document Number: P22000072304
Address: 7356 KATHLEEN RD, LAKELAND, FL, 33810, US
Date formed: 16 Sep 2022 - 27 Sep 2024
Document Number: P22000072214
Address: 300 WILLOW BEND DRIVE, DAVENPORT, FL, 33897
Date formed: 16 Sep 2022
Document Number: P22000072242
Address: 4479 MICANOPE CRESCENT DRIVE, LAKELAND, FL, 33811, US
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000403022
Address: 639 RAVEN COURT, KISSIMMEE, FL, 34759, US
Date formed: 16 Sep 2022
Document Number: P22000072341
Address: 1743 SANIBEL DRIVE, DAVENPORT, FL, 33896, US
Date formed: 16 Sep 2022
Document Number: N22000010731
Address: 375 Avenue A SE, WINTER HAVEN, FL, 33880, US
Date formed: 16 Sep 2022
Document Number: P22000071940
Address: 117 MAPLES HILL DR, HAINES CITY, FL, 33844, US
Date formed: 16 Sep 2022
Document Number: L22000420200
Address: 47 N. LAKEVIEW DR, HAINES CITY, FL, 33844, US
Date formed: 15 Sep 2022
Document Number: L22000404555
Address: 3703 CORTLAND DRIVE, DAVENPORT, FL, 33837, US
Date formed: 15 Sep 2022
Document Number: L22000404561
Address: 504 PATRICK AVE, WINTER HAVEN, FL, 33880, US
Date formed: 15 Sep 2022
Document Number: L22000403749
Address: 1526 DOLPHIN DR, LAKELAND, FL, 33801, US
Date formed: 15 Sep 2022
Document Number: P22000072149
Address: 427 SONJA CIR, DAVENPORT, FL, 33897, US
Date formed: 15 Sep 2022 - 20 Mar 2024
Document Number: L22000403229
Address: 1621 US HWY 1792 N, DAVENPORT, FL, 33837, US
Date formed: 15 Sep 2022 - 27 Sep 2024
Document Number: L22000403858
Address: 244 WINDSOR PLACE, DAVENPORT, FL, 33896, US
Date formed: 15 Sep 2022 - 20 Jan 2023
Document Number: L22000403838
Address: 30 THRIVE RD, 207, DAVENPORT, FL, 33896
Date formed: 15 Sep 2022
Document Number: L22000403608
Address: 100 S L.B. BROWN AVE, BARTOW, FL, 33830, US
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: L22000403598
Address: 122 E Main Street, Lakeland, FL, 33801, US
Date formed: 15 Sep 2022
Document Number: L22000404447
Address: 421 AUBURN GROVE PLACE, AUBURNDALE, FL, 33823
Date formed: 15 Sep 2022 - 27 Sep 2024
Document Number: L22000403847
Address: 1015 Enclave Lake Blvd, Auburndale, FL, 33823, US
Date formed: 15 Sep 2022 - 10 Aug 2023
Document Number: L22000403637
Address: 81 DUVAL RD, WINTER HAVEN, FL, 33884, US
Date formed: 15 Sep 2022
Document Number: L22000402927
Address: 1080 Papaya Cir, Davenport, FL, 33897, US
Date formed: 15 Sep 2022
Document Number: L22000402867
Address: 1571 KING ARTHUR'S CT, LAKELAND, FL, 33810, US
Date formed: 15 Sep 2022 - 22 Sep 2023