Document Number: P16000079699
Address: 5569 STEPHENS ROAD, VENICE, FL, 34293
Date formed: 29 Sep 2016 - 22 Sep 2017
Document Number: P16000079699
Address: 5569 STEPHENS ROAD, VENICE, FL, 34293
Date formed: 29 Sep 2016 - 22 Sep 2017
Document Number: L16000182358
Address: 3885 WOODMERE PARK BLVD, SUITE # 3, VENICE, FL, 34293, US
Date formed: 29 Sep 2016 - 28 Sep 2018
Document Number: P16000079495
Address: 1752 S TAMIAMI TRL., VENICE, FL, 34293, US
Date formed: 28 Sep 2016
Document Number: L16000180874
Address: 232 REDWOOD RD, VENICE, FL, 34293, UN
Date formed: 28 Sep 2016 - 27 Sep 2024
Document Number: L16000179545
Address: 1300 NORTH RIVER RD, # C11, VENICE, FL, 34293
Date formed: 27 Sep 2016 - 28 Sep 2018
Document Number: L16000179692
Address: 1752 S TAMIAMI TRL., VENICE, FL, 34293, US
Date formed: 27 Sep 2016
Document Number: L16000179017
Address: 5040 VASSAR RD, VENICE, FL, 34293, UN
Date formed: 26 Sep 2016 - 18 Mar 2021
Document Number: L16000178379
Address: 4125-1 S. TAMIAMI TRAIL, VENICE, FL, 34293, US
Date formed: 23 Sep 2016
Document Number: L16000176226
Address: 19556 PETRINO STREET, VENICE, FL, 34293, US
Date formed: 21 Sep 2016
Document Number: L16000175415
Address: 336 REDWOOD, VENICE, FL, 34293
Date formed: 20 Sep 2016 - 13 Mar 2022
Document Number: N16000009304
Address: 1003 BETSY CT, VENICE, FL, 34293, US
Date formed: 20 Sep 2016 - 22 Sep 2023
Document Number: L16000175983
Address: 23217 BANBURY WAY, VENICE, FL, 34293, US
Date formed: 20 Sep 2016
Document Number: L16000174015
Address: 260 PEARY ROAD, VENICE, FL, 34293
Date formed: 19 Sep 2016 - 22 Sep 2017
Document Number: L16000173542
Address: 650 Caloosa drive, Venice, FL, 34293, US
Date formed: 16 Sep 2016
Document Number: L16000171585
Address: 1617 U.S. 41 BYPASS, #1, VENICE, FL, 34293
Date formed: 14 Sep 2016 - 25 Sep 2020
Document Number: P16000075631
Address: 8968 MONDIAL COURT, VENICE, FL, 34293
Date formed: 14 Sep 2016 - 23 Sep 2022
Document Number: L16000170539
Address: C/O RON SPIELMAN, 973 PALMETTO DRIVE, VENICE, FL, 34293, US
Date formed: 13 Sep 2016 - 27 Sep 2019
Document Number: L16000169368
Address: 1837 Tamiami Trail S, VENICE, FL, 34293, US
Date formed: 12 Sep 2016 - 04 May 2021
Document Number: L16000169723
Address: 20001 BENISSOMO DR, VENICE, FL, 34293, US
Date formed: 12 Sep 2016 - 30 Dec 2018
Document Number: L16000169741
Address: 1501 W NEPONSIT DR, VENICE, FL, 34293, US
Date formed: 12 Sep 2016 - 22 Sep 2017
Document Number: L16000172661
Address: 4131 HEMINGWAY DRIVE, VENICE, FL, 34293, US
Date formed: 09 Sep 2016 - 22 Sep 2023
Document Number: P16000073561
Address: 907 BRAMLEY COURT, VENICE, FL, 34293
Date formed: 08 Sep 2016
Document Number: L16000166048
Address: 1708 Forest Rd, Venice, FL, 34293, US
Date formed: 06 Sep 2016
Document Number: L16000165970
Address: 111 SHAMROCK BLVD., VENICE, FL, 34293, US
Date formed: 06 Sep 2016 - 22 Sep 2017
Document Number: P16000072704
Address: 11918 Alessandro Ln, Venice, FL, 34293, US
Date formed: 01 Sep 2016
Document Number: P16000072488
Address: 12538 SAGEWOOD DR, VENICE, FL, 34293
Date formed: 31 Aug 2016 - 22 Sep 2017
Document Number: L16000163846
Address: 934 INDUS RD, VENICE, FL, 34293, US
Date formed: 31 Aug 2016 - 22 Sep 2017
Document Number: P16000071501
Address: 1119 GRETCHEN COURT, VENICE, FL, 34293, US
Date formed: 29 Aug 2016 - 24 Sep 2021
Document Number: L16000161470
Address: 210 BECKER STREET, VENICE, FL, 34293, US
Date formed: 29 Aug 2016 - 22 Sep 2017
Document Number: L16000160763
Address: 4387 VIA DEL VILLETTI, VENICE, FL, 34293, US
Date formed: 26 Aug 2016 - 22 Sep 2017
Document Number: L16000160535
Address: 13779 VANCANZA DRIVE, VENICE, FL, 34293
Date formed: 26 Aug 2016
Document Number: L16000159544
Address: 620 TERRAPIN ROAD, VENICE, FL, 34293, US
Date formed: 25 Aug 2016 - 22 Sep 2017
Document Number: P16000070740
Address: 1829 S TAMIAMI TRL, VENICE, FL, 34293, US
Date formed: 25 Aug 2016 - 28 Sep 2018
Document Number: L16000158378
Address: 2740 SIESTA DR, VENICE, FL, 34293, US
Date formed: 24 Aug 2016 - 29 Apr 2017
Document Number: L16000158500
Address: 280 SUNSET BEACH DR., VENICE, FL, 34293, US
Date formed: 24 Aug 2016 - 16 Mar 2020
Document Number: L16000158297
Address: 2690 Shamrock Drive, VENICE, FL, 34293, US
Date formed: 23 Aug 2016 - 27 Sep 2024
Document Number: P16000070005
Address: 217 ALSACE AVE, VENICE, FL, 34293, US
Date formed: 23 Aug 2016 - 22 Sep 2017
Document Number: L16000156689
Address: 2204 WOODMERE RD, VENICE, FL, 34293, US
Date formed: 23 Aug 2016 - 22 Sep 2017
Document Number: L16000156785
Address: 12530 GHILBERTI CIRCLE #120, VENICE, FL, 34293, US
Date formed: 22 Aug 2016 - 22 Sep 2023
Document Number: L16000156247
Address: 340 PEPPERTREE, VENICE, FL, 34293
Date formed: 19 Aug 2016 - 28 Sep 2018
Document Number: L16000155433
Address: 4867 JACARANDA HEIGHTS DRIVE, VENICE, FL, 34293, US
Date formed: 18 Aug 2016 - 22 Sep 2017
Document Number: L16000155402
Address: 484 LAKE OF THE WOODS DR, VENICE, FL, 34293, US
Date formed: 18 Aug 2016
Document Number: P16000068780
Address: 831 NANTUCKET RD, VENICE, FL, 34293
Date formed: 18 Aug 2016 - 22 Sep 2017
Document Number: N16000008308
Address: 1162 Indian Hills Blvd, VENICE, FL, 34293, US
Date formed: 17 Aug 2016
Document Number: P16000068477
Address: 4195 TAMIAMI TRAIL S., VENICE, FL, 34293, US
Date formed: 17 Aug 2016 - 04 Apr 2018
Document Number: P16000068348
Address: 4247 WORDSWORTH WAY, VENICE, FL, 34293, US
Date formed: 17 Aug 2016 - 22 Sep 2017
Document Number: L16000153361
Address: 3996 SHAMROCK DR, VENICE, FL, 34293
Date formed: 16 Aug 2016 - 28 Sep 2018
Document Number: L16000153285
Address: 3079 ARROWHEAD RD, VENICE, FL, 34293
Date formed: 16 Aug 2016 - 22 Sep 2017
Document Number: P16000068994
Address: 877 Shamrock Blvd., Venice, FL, 34293, US
Date formed: 15 Aug 2016
Document Number: P16000067638
Address: 235 W Seminole Dr, Venice, FL, 34293, US
Date formed: 15 Aug 2016 - 27 Sep 2024