Document Number: L22000403336
Address: 212 E. Pine Street, LAKELAND, FL, 33801, US
Date formed: 15 Sep 2022
Document Number: L22000403336
Address: 212 E. Pine Street, LAKELAND, FL, 33801, US
Date formed: 15 Sep 2022
Document Number: P22000072016
Address: 502 E Main Street, LAKELAND, FL, 33801, US
Date formed: 15 Sep 2022
Document Number: L22000402856
Address: 672 LOBELIA DRIVE, DAVENPORT, FL, 33837, US
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: L22000402696
Address: 933 Lochland Loop, Bartow, FL, 33830, US
Date formed: 15 Sep 2022
Document Number: L22000404135
Address: 3616 HARDEN BLVD, 162, LAKELAND, FL, 33803, US
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: P22000072145
Address: 1355 N MAPLE AVE, TAMPA, FL, 33830, US
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: L22000403215
Address: 4696 HURON BAY CIR, KISSIMMEE, FL, 34759
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: P22000072114
Address: 1510 ARIANA STREET, LOT 444, LAKELAND, FL, 33803, UN
Date formed: 15 Sep 2022 - 16 Aug 2023
Document Number: L22000403244
Address: 624 BLAKE AVE, DAVENPORT, FL, 33897
Date formed: 15 Sep 2022 - 27 Sep 2024
Document Number: L22000403004
Address: 3475 ROE RD, HAINES CITY, FL, 33844
Date formed: 15 Sep 2022
Document Number: L22000402914
Address: 115 WEST SAMPLE AVENUE, LAKE HAMILTON, FL, 33851
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: L22000404443
Address: 7151 LEISURE RD, HAINES CITY, FL, 33844
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: L22000404333
Address: 6125 SOUTH FLORIDA AVE, LAKELAND, FL, 33813
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: L22000403693
Address: 2378 Biscotto Cir, Davenport, FL, 33897, US
Date formed: 15 Sep 2022
Document Number: L22000403613
Address: 905 CAMBRIDGE DRIVE, WINTER HAVEN, FL, 33881
Date formed: 15 Sep 2022
Document Number: L22000403553
Address: 3782 Litchfield Loop, LAKE WALES, FL, 33859, US
Date formed: 15 Sep 2022
Document Number: L22000403263
Address: 287 ANNABELLE WAY, DAVENPORT, FL, 33837
Date formed: 15 Sep 2022
Document Number: L22000402943
Address: 2929 Flying Blackbird RD, Bartow, FL, 33830, US
Date formed: 15 Sep 2022
Document Number: L22000402903
Address: 448 CHANCE AVE, WINTER HAVEN, FL, 33881
Date formed: 15 Sep 2022
Document Number: L22000402853
Address: 386 ANNA BELLE WAY, DAVENPORT, FL, 33837, US
Date formed: 15 Sep 2022 - 13 Apr 2023
Document Number: L22000404432
Address: 307 South Church Avenue, Mulberry, FL, 33860, US
Date formed: 15 Sep 2022
Document Number: L22000404162
Address: 3500 POSNER BLVD, #1059, DAVENPORT, FL, 33837
Date formed: 15 Sep 2022 - 01 May 2024
Document Number: L22000403932
Address: 528 TANGLEWOOD DR, AUBURNDALE, FL, 33823, US
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: P22000072042
Address: 301 FAMAUGUSTA DR, DAVENPORT, FL, 33896, US
Date formed: 15 Sep 2022
Document Number: L22000402762
Address: 560 AVENUE J SE, WINTER HAVEN, FL, 33880
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: L22000404051
Address: 526 EL CAMINO REAL S, LAKELAND, FL, 33813, US
Date formed: 15 Sep 2022 - 27 Sep 2024
Document Number: P22000072081
Address: 5414 GREENFIELD ACRES RD, LAKELAND, FL, 33810, US
Date formed: 15 Sep 2022
Document Number: L22000402851
Address: 171 WILLIAMSBURG CT, WINTER HAVEN, FL, 33880, US
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: L22000402691
Address: 728 SOUTHERN AVE, LAKELAND, FL, 33815, US
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: L22000404080
Address: 1245 EWELL ROAD, LAKELAND, FL, 33811, US
Date formed: 15 Sep 2022
Document Number: L22000403560
Address: 478 BELFRY DR, DAVENPORT, FL, 33897
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: L22000403390
Address: 2831 HURST ROAD, AUBURNDALE, FL, 33823, US
Date formed: 15 Sep 2022 - 27 Sep 2024
Document Number: L22000403170
Address: 770 Piedmont Dr. SE, Winter Haven, FL, 33880, US
Date formed: 15 Sep 2022
Document Number: P22000071960
Address: 5301 GATEWAY BLVD., LAKELAND, FL, 33811, US
Date formed: 15 Sep 2022 - 05 Apr 2024
Document Number: L22000399767
Address: 1631 SILS RD, LAKE WALES, FL, 33898, US
Date formed: 15 Sep 2022
Document Number: N22000010646
Address: 204 ATHABASCA DR, KISSIMMEE, FL, 34759, US
Date formed: 15 Sep 2022 - 27 Sep 2024
Document Number: N22000010652
Address: 513 WEST OMAHA STREET, LAKE HAMILTON, FL, 33851, US
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: P22000071133
Address: 724 CITRUS RESERVED BLVD, DAVENPORT, FL, 33837, US
Date formed: 15 Sep 2022
Document Number: L22000401399
Address: 128 BEVERLY DRIVE, WINTER HAVEN, FL, 33884
Date formed: 14 Sep 2022 - 27 Sep 2024
Document Number: L22000402249
Address: 2414 STANTON ST, AUBURNDALE, FL, 33823, PL
Date formed: 14 Sep 2022 - 22 Sep 2023
Document Number: L22000402229
Address: 3632 US 92 E, UNIT 1, LAKELAND, FL, 33801, US
Date formed: 14 Sep 2022
Document Number: L22000402009
Address: 822 TRINA LANE, LAKELAND, FL, 33809
Date formed: 14 Sep 2022 - 22 Sep 2023
Document Number: L22000401589
Address: 6508 LONGOAK COURT, LAKELAND, FL, 33811, US
Date formed: 14 Sep 2022 - 22 Sep 2023
Document Number: L22000401738
Address: 526 WEST 13TH STREET, LAKELAND, 33805
Date formed: 14 Sep 2022 - 22 Sep 2023
Document Number: L22000401518
Address: 6968 HIGHLANDS CREEK AVENUE, LAKELAND, FL, 33813, US
Date formed: 14 Sep 2022 - 22 Sep 2023
Document Number: L22000402167
Address: 548 MEADOW BEND DR, DAVENPORT, FL, 33837, US
Date formed: 14 Sep 2022 - 22 Sep 2023
Document Number: L22000401457
Address: 152 BRIGHTON CIRCLE, AUBURNDALE, FL, 33823, US
Date formed: 14 Sep 2022 - 22 Sep 2023
Document Number: L22000401807
Address: 4985 LAKE PIERCE DRIVE, LAKE WALES, FL, 33898
Date formed: 14 Sep 2022
Document Number: L22000401797
Address: 2813 BLACKWATER OAKS DR, MULBERRY, FL, 33860, US
Date formed: 14 Sep 2022 - 22 Sep 2023
Document Number: L22000402017
Address: 2636 PERCH DR, LAKE WALES, FL, 33898, US
Date formed: 14 Sep 2022