Document Number: P22000080513
Address: 230 S. Tamiami Trail, Venice, FL, 34285, US
Date formed: 20 Oct 2022
Document Number: P22000080513
Address: 230 S. Tamiami Trail, Venice, FL, 34285, US
Date formed: 20 Oct 2022
Document Number: L22000451450
Address: 345 WARFIELD AVENUE, VENICE, FL, 34285, US
Date formed: 19 Oct 2022
Document Number: L22000447382
Address: 138 THE CORSO, VENICE, FL, 34285, US
Date formed: 18 Oct 2022
Document Number: L22000446816
Address: 301 COUNTRY CLUB WAY, VENICE, FL, 34285, US
Date formed: 17 Oct 2022 - 22 Sep 2023
Document Number: L22000439977
Address: 333 TAMIAMI TRAIL S., SUITE 292, VENICE, FL, 34285, US
Date formed: 13 Oct 2022
Document Number: L22000440011
Address: 333 TAMIAMI TRAIL S., SUITE 292, VENICE, FL, 34285, US
Date formed: 13 Oct 2022
Document Number: L22000441159
Address: 510 GRANADA AVE, #105, VENICE, FL, 34285, US
Date formed: 12 Oct 2022 - 28 Dec 2023
Document Number: L22000435209
Address: 6560 TAEDA DRIVE, SARASOTA, FL, 34285
Date formed: 10 Oct 2022 - 22 Sep 2023
Document Number: L22000434856
Address: 872 GOLDEN BEACH BLVD., VENICE, FL, 34285, US
Date formed: 10 Oct 2022
Document Number: N22000011775
Address: 625 TAMIAMI TRAIL N, VENICE, FL, 34285
Date formed: 06 Oct 2022
Document Number: L22000428766
Address: 301 COUNTRY CLUB WAY, VENICE, FL, 34285
Date formed: 04 Oct 2022 - 27 Sep 2024
Document Number: L22000428690
Address: 227 PENSACOLA RD., VENICE, FL, 34285
Date formed: 04 Oct 2022 - 27 Sep 2024
Document Number: L22000421233
Address: 1255 TARPON CENTER DR., 706, VENICE, FL, 34285, US
Date formed: 28 Sep 2022
Document Number: L22000418026
Address: 1205 LAUREL AVE, VENICE, FL, 34285, UN
Date formed: 26 Sep 2022
Document Number: L22000418240
Address: 749 RIVIERA STREET, VENICE, FL, 34285, US
Date formed: 26 Sep 2022
Document Number: L22000417689
Address: 908 VILLAS DRIVE, UNIT 8, VENICE, FL, 34285, US
Date formed: 26 Sep 2022 - 22 Sep 2023
Document Number: P22000074378
Address: 649 APALACHICOLA RD, VENICE, FL, 34285, US
Date formed: 26 Sep 2022
Document Number: P22000073919
Address: 313 SEABOARD AVE, VENICE, FL, 34285, US
Date formed: 22 Sep 2022
Document Number: L22000415349
Address: 1221 PARADISE WAY, VENICE, FL, 34285, US
Date formed: 22 Sep 2022
Document Number: L22000415049
Address: 1221 CYPRESS AVE, VENICE, FL, 34285, US
Date formed: 22 Sep 2022 - 27 Sep 2024
Document Number: L22000412510
Address: 333 TAMIAMI TRAIL S., STE. 219, VENICE, FL, 34285, US
Date formed: 21 Sep 2022 - 27 Sep 2024
Document Number: L22000412079
Address: 312 E VENICE AVENUE, 115A, VENICE, FL, 34285
Date formed: 21 Sep 2022
Document Number: L22000410137
Address: 625 N TAMIAMI TRAIL, VENICE, FL, 34285, US
Date formed: 20 Sep 2022
Document Number: L22000410261
Address: 1221 PARADISE WAY, VENICE, FL, 34285, US
Date formed: 20 Sep 2022
Document Number: L22000408584
Address: 310 W VENICE AVE, UNIT 104, VENICE, FL, 34285
Date formed: 19 Sep 2022
Document Number: L22000408881
Address: 11 GULF MANOR, VENICE, FL, 34285, US
Date formed: 19 Sep 2022 - 22 Sep 2023
Document Number: L22000406268
Address: 262 GROVE STREET, VENICE, FL, 34285, US
Date formed: 16 Sep 2022
Document Number: P22000072134
Address: 312 EAST VENICE AVENUE, SUITE 108, VENICE, FL, 34285, US
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: L22000399833
Address: 503 TAMIAMI TRAIL N #601, VENICE, FL, 34285, US
Date formed: 13 Sep 2022
Document Number: L22000398826
Address: 530 US 41 By-Pass S, VENICE, FL, 34285, US
Date formed: 12 Sep 2022
Document Number: L22000395462
Address: 322 WARFIELD AVENUE, 330, VENICE, FL, 34285
Date formed: 09 Sep 2022 - 22 Sep 2023
Document Number: M22000014076
Address: 329 NOKOMIS AVE S STE J, VENICE, FL, 34285
Date formed: 09 Sep 2022
Document Number: L22000394099
Address: 535 US HIGHWAY 41 N #2006, VENICE, FL, 34285
Date formed: 08 Sep 2022 - 22 Sep 2023
Document Number: L22000394135
Address: 535 US HIGHWAY 41 N #2006, VENICE, FL, 34285
Date formed: 08 Sep 2022 - 27 Sep 2024
Document Number: L22000392434
Address: 504 BARCELONA AVE, VENICE, FL, 34285, US
Date formed: 08 Sep 2022
Document Number: P22000070266
Address: 713 ARMADA RD S, VENICE, FL, 34285, UN
Date formed: 08 Sep 2022 - 18 Oct 2022
Document Number: P22000069999
Address: 1151 KETCH LANE, VENICE, FL, 34285, US
Date formed: 07 Sep 2022
Document Number: L22000391411
Address: 248 NOKOMIS AVE S., VENICE, FL, 34285, US
Date formed: 07 Sep 2022
Document Number: L22000391630
Address: 607 PINEBROOK CRESCENT, VENICE, FL, 34285
Date formed: 07 Sep 2022 - 22 Sep 2023
Document Number: L22000388578
Address: 1214 VENICE AVE, VENICE, FL, 34285, US
Date formed: 06 Sep 2022
Document Number: L22000390031
Address: 800 BIRD BAY DRIVE WEST, 106, VENICE, FL, 34285, US
Date formed: 06 Sep 2022
Document Number: L22000388421
Address: 535 US HIGHWAY 41 BYP N, #2005, VENICE, FL, 34285
Date formed: 06 Sep 2022 - 22 Sep 2023
Document Number: L22000388720
Address: 450 CALLE DEL SOL, VENICE, FL, 34285, US
Date formed: 06 Sep 2022 - 22 Sep 2023
Document Number: P22000069361
Address: 1347 BROOKSIDE DRIVE, VENICE, FL, 34285, US
Date formed: 02 Sep 2022
Document Number: L22000385042
Address: 1347 BROOKSIDE DRIVE, VENICE, FL, 34285
Date formed: 01 Sep 2022
Document Number: L22000383928
Address: 928 LUCAYA W, VENICE, FL, 34285, UN
Date formed: 31 Aug 2022
Document Number: L22000383926
Address: 928 LUCAYA W, VENICE, FL, 34285
Date formed: 31 Aug 2022
Document Number: L22000383931
Address: 1101 S TAMIAMI TR, 207, VENICE, FL, 34285
Date formed: 31 Aug 2022 - 22 Sep 2023
Document Number: P22000068704
Address: 928 LUCAYA W, VENICE, FL, 34285
Date formed: 31 Aug 2022 - 06 Aug 2024
Document Number: L22000380761
Address: 911 DESIRADE W, VENICE, FL, 34285, UN
Date formed: 30 Aug 2022