Document Number: L22000400146
Address: 160 MLK BLVD NE, #439, WINTER HAVEN, FL, 33881, US
Date formed: 12 Sep 2022 - 27 Sep 2024
Document Number: L22000400146
Address: 160 MLK BLVD NE, #439, WINTER HAVEN, FL, 33881, US
Date formed: 12 Sep 2022 - 27 Sep 2024
Document Number: L22000398879
Address: 2097 AVENUE H NW, WINTER HAVEN, FL, 33881, US
Date formed: 12 Sep 2022 - 01 May 2023
Document Number: L22000398729
Address: 1301 TUSCAN TER, UNIT 9103, DAVENPORT, FL, 33896, US
Date formed: 12 Sep 2022
Document Number: L22000398259
Address: 462 SUNSET VIEW DR, DAVENPORT, FL, 33837
Date formed: 12 Sep 2022
Document Number: L22000398249
Address: 701 W CENTRAL AVE APT A, WINTER HAVEN, FL, 33880, US
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000398189
Address: 45 DEENA WAY, WINTER HAVEN, FL, 33880, US
Date formed: 12 Sep 2022
Document Number: L22000398109
Address: 251 DIAMOND RIDGE BLVD, AUBURNDALE, FL, 33823, US
Date formed: 12 Sep 2022
Document Number: L22000398039
Address: 925 BROOKWOOD DRIVE, LAKELAND, FL, 33813, US
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000398009
Address: 150 ARGYLE GATE LOOP RD, DUNDEE, FL, 33838, US
Date formed: 12 Sep 2022
Document Number: L22000397789
Address: 237 MANATEE RD, WINTER HAVEN, FL, 33884, US
Date formed: 12 Sep 2022
Document Number: L22000398658
Address: 2117 CREEKS CROSSING LN, LAKELAND, FL, 33810, UN
Date formed: 12 Sep 2022
Document Number: L22000398328
Address: 5523 SCOTT VIEW LANE, LAKELAND, FL, 33813
Date formed: 12 Sep 2022
Document Number: L22000398058
Address: 1908 CRYSTAL GROVE DRIVE, LAKELAND, FL, 33801, UN
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000397988
Address: 687 Daring Dr, Davenport, FL, 33837, US
Date formed: 12 Sep 2022
Document Number: L22000397178
Address: 940 FENTON LN, APT 2, LAKELAND, FL, 33809, US
Date formed: 12 Sep 2022 - 27 Sep 2024
Document Number: L22000397837
Address: 3236 GARDNER RD, LAKELAND, FL, 33810
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000397447
Address: 3112 HIGHLANDS LAKEVIEW CIR, LAKELAND, FL, 33812, US
Date formed: 12 Sep 2022 - 27 Sep 2024
Document Number: L22000397317
Address: 3408 AVE. W NW, UNIT 5, WINTER HAVEN, FL, 33881, US
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000397287
Address: 4313 SOUTH FLORIDA AVE, #1052, LAKELAND, FL, 33813
Date formed: 12 Sep 2022 - 19 Apr 2024
Document Number: L22000397077
Address: 3129 GRAND PRESERVE BLVD., MULBERRY, FL, 33860
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000396977
Address: 550 CITRUS ISLE BLVD, DAVENPORT, FL, 33837
Date formed: 12 Sep 2022
Document Number: L22000396947
Address: 6193 DOLOSTONE DRIVE, LAKELAND, FL, 33811, US
Date formed: 12 Sep 2022 - 27 Sep 2024
Document Number: L22000398806
Address: 4836 DOVE CROSS DRIVE, LAKELAND, FL, 33810
Date formed: 12 Sep 2022
Document Number: L22000398656
Address: 6771 Mossy Oak Ln, LAKELAND, FL, 33810, US
Date formed: 12 Sep 2022 - 03 Jan 2025
Document Number: L22000398905
Address: 180 SERENITY LOOP, APTO 308, LAKE WALES, FL, 33859, UN
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000398315
Address: 6001 HEMINGWAY CIR, HAINES CITY, FL, 33844, US
Date formed: 12 Sep 2022
Document Number: L22000397935
Address: 798 PHILLIPS WAY, HAINES CITY, FL, 33844
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000397665
Address: 6746 NELLS WAY, LAKELAND, FL, 33813, US
Date formed: 12 Sep 2022 - 27 Sep 2024
Document Number: L22000397275
Address: 1304 FLORIDA AVE S, LAKELAND, FL, 33803
Date formed: 12 Sep 2022
Document Number: L22000397794
Address: 1520 SAILPOINT DR, BARTOW, FL, 33830, US
Date formed: 12 Sep 2022 - 06 Jan 2023
Document Number: L22000397443
Address: 1008 MOUNTAIN FLOWER LANE, DAVENPORT, FL, 33837, US
Date formed: 12 Sep 2022
Document Number: L22000397303
Address: 5019 TRUMAN LANE, LAKELAND, FL, 33812
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000397113
Address: 1401 1st ST N UNIT 4213, WINTER HAVEN, FL, 33881, US
Date formed: 12 Sep 2022 - 27 Sep 2024
Document Number: L22000397043
Mail Address: PO Box 18, Lakeland, FL, 33802, US
Date formed: 12 Sep 2022
Document Number: L22000398862
Address: 6127 SEAGULL LANE, LAKELAND, FL, 33809, US
Date formed: 12 Sep 2022 - 01 May 2023
Document Number: L22000397312
Address: 706 DOLCETTO DR, DAVENPORT, FL, 33897, US
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000396962
Address: 2302 NORTH BLVD., D, DAVENPORT, FL, 33837
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000398031
Address: 1415 Commercial Park Drive, LAKELAND, FL, 33801, US
Date formed: 12 Sep 2022
Document Number: L22000397271
Address: 3500 Posner Blvd #1422, DAVENTPORT, FL, 33837, US
Date formed: 12 Sep 2022
Document Number: L22000398710
Address: 3091 LANDINGS CT, HAINES CITY, FL, 33844
Date formed: 12 Sep 2022
Document Number: L22000398650
Address: 930 PEARLY RIDGE LANE, LAKELAND, FL, 33809
Date formed: 12 Sep 2022
Document Number: L22000398630
Address: 5131 S FLORIDA AVE, SUITE 1, LAKELAND, FL, 33813, UN
Date formed: 12 Sep 2022 - 22 Mar 2024
Document Number: L22000398500
Address: 1510 MARGARET AVE, BARTOW, FL, 33830, US
Date formed: 12 Sep 2022 - 27 Sep 2024
Document Number: L22000398070
Address: 533 ADRIEL AVENUE, WINTER HAVEN, FL, 33880
Date formed: 12 Sep 2022
Document Number: L22000398060
Address: 1572 VILLAGE CENTER DR, 101, LAKELAND, FL, 33803, US
Date formed: 12 Sep 2022 - 22 Sep 2023
Document Number: L22000397940
Address: 1268 SALISBURY DR, WINTER HAVEN, FL, 33881, US
Date formed: 12 Sep 2022
Document Number: L22000397820
Address: 102 AUBURN CT, HAINES CITY, FL, 33844, UN
Date formed: 12 Sep 2022
Document Number: L22000397770
Address: 590 W Ethelene ST, Bartow, FL, 33830, US
Date formed: 12 Sep 2022
Document Number: L22000397540
Address: 834 JEFFERSON AVE, LAKELAND, FL, 33801, US
Date formed: 12 Sep 2022 - 27 Sep 2024
Document Number: L22000397200
Address: 243 RONALDALE AVE., HAINES CITY, FL, 33844, US
Date formed: 12 Sep 2022 - 27 Sep 2024