Document Number: L15000023913
Address: 112 SW 1ST AVE, GAINESVILLE, FL, 32601
Date formed: 09 Feb 2015 - 23 Sep 2016
Document Number: L15000023913
Address: 112 SW 1ST AVE, GAINESVILLE, FL, 32601
Date formed: 09 Feb 2015 - 23 Sep 2016
Document Number: N15000001501
Address: 111 SW 3rd Street, GAINESVILLE, FL, 32601, US
Date formed: 06 Feb 2015
Document Number: L15000023501
Address: 714 NW 6TH AVENUE, GAINESVILLE, FL, 32601
Date formed: 06 Feb 2015
Document Number: P15000012601
Address: 408 W. UNIVERSITY AVE, GAINESVILLE, FL, 32601, US
Date formed: 05 Feb 2015 - 22 Sep 2023
Document Number: L15000022491
Address: 1219 NW 16th Avenue, GAINESVILLE, FL, 32601, US
Date formed: 05 Feb 2015 - 22 Sep 2023
Document Number: N15000001174
Address: 901 NW 8TH PLACE, SUITE C7, GAINESVILLE, FL, 32601, US
Date formed: 04 Feb 2015 - 23 Sep 2016
Document Number: L15000021398
Address: 1203 SW 1ST AVENUE, GAINESVILLE, FL, 32601, US
Date formed: 04 Feb 2015 - 23 Sep 2016
Document Number: L15000020645
Address: 223 SOUTH MAIN STREET, GAINESVILLE, FL, 32601
Date formed: 03 Feb 2015 - 23 Sep 2016
Document Number: L15000017160
Address: 212 SE 7TH STREET, #1, GAINESVILLE, FL, 32601
Date formed: 29 Jan 2015 - 05 Oct 2015
Document Number: L15000016541
Address: 1201 SW 16TH AVE, GAINESVILLE, FL, 32601, US
Date formed: 28 Jan 2015
Document Number: L15000016158
Address: 15 S.E. 1ST AVENUE, GAINESVILLE, FL, 32601, US
Date formed: 27 Jan 2015
Document Number: L15000015399
Address: 1351 SE 4th st, GAINESVILLE, FL, 32601, US
Date formed: 26 Jan 2015
Document Number: N15000000962
Address: 404 NW 14TH AVE, GAINESVILLE, FL, 32601
Date formed: 23 Jan 2015 - 22 Apr 2016
Document Number: P15000008776
Address: 747 SW 2nd Ave, IMB#3, Suite 328, GAINESVILLE, FL, 32601, US
Date formed: 22 Jan 2015 - 03 Jul 2018
Document Number: P15000008700
Address: 1208 SW 1ST AVENUE, GAINESVILLE, FL, 32601
Date formed: 22 Jan 2015 - 25 Sep 2020
Document Number: L15000012627
Address: 3007 SW 4TH COURT, GAINESVILLE, FL, 32601
Date formed: 21 Jan 2015 - 29 Sep 2016
Document Number: L15000010604
Address: 1209 NW 12TH AVE, GAINESVILLE, FL, 32601, US
Date formed: 20 Jan 2015
Document Number: P15000005374
Address: 1323 NW 8TH STREET, GAINESVILLE, FL, 32601
Date formed: 16 Jan 2015 - 11 Apr 2023
Document Number: L15000009959
Address: 806 NW 16th Ave, GAINESVILLE, FL, 32601, US
Date formed: 16 Jan 2015
Document Number: N15000000527
Address: 541 NE 11TH STREET, GAINESVILLE, FL, 32601, US
Date formed: 16 Jan 2015 - 23 Sep 2016
Document Number: L15000008662
Address: 20 SW 6TH STREET, UNIT 207, GAINESVILLE, FL, 32601
Date formed: 15 Jan 2015 - 27 Mar 2018
Document Number: P15000004708
Address: 1109 W UNIVERSITY AVE, GAINESVILLE, FL, 32601
Date formed: 14 Jan 2015 - 24 Oct 2017
Document Number: L15000003605
Address: 1705 NE 16TH AVE, GAINESVILLE, FL, 32601
Date formed: 07 Jan 2015 - 06 Feb 2017
Document Number: L15000002908
Address: 433 S MAIN STREET, GAINESVILLE, FL, 32601, US
Date formed: 06 Jan 2015 - 23 Sep 2016
Document Number: L15000002198
Address: 308 W UNIVERSITY AVE, GAINESVILLE, FL, 32601, 1
Date formed: 06 Jan 2015 - 17 Feb 2016
Document Number: N15000000109
Address: 1100 NE 14TH ST, GAINESVILLE, FL, 32601
Date formed: 05 Jan 2015 - 23 Sep 2016
Document Number: L15000000549
Address: 201 SE 2ND AVE, STE 303, GAINESVILLE, FL, 32601, US
Date formed: 02 Jan 2015 - 23 Sep 2016
Document Number: N14000011662
Address: 618 S. Main St, GAINESVILLE, FL, 32601, US
Date formed: 24 Dec 2014 - 23 Sep 2022
Document Number: L14000192815
Address: 1705 NE 16TH AVE., GAINESVILLE, FL, 32601
Date formed: 18 Dec 2014 - 23 Sep 2016
Document Number: P14000100728
Address: 1720 S MAIN STREET, GAINESVILLE, FL, 32601
Date formed: 18 Dec 2014 - 23 Sep 2016
Document Number: L14000192355
Address: 635 NE 1ST STREET, GAINESVILLE, FL, 32601
Date formed: 17 Dec 2014 - 23 Sep 2016
Document Number: L14000193396
Address: 1120 NE 5th Terrace, Gainesville, FL, 32601, US
Date formed: 16 Dec 2014 - 22 Sep 2017
Document Number: L14000190750
Address: 101 SE 2ND PLACE STE 201-B, GAINESVILLE, FL, 32601
Date formed: 15 Dec 2014
Document Number: L14000189415
Address: 1224 NW 9th Avenue, GAINESVILLE, FL, 32601, US
Date formed: 11 Dec 2014
Document Number: L14000189552
Address: 1000 NE 16th ave bldg H, GAINESVILLE, FL, 32601, US
Date formed: 11 Dec 2014
Document Number: L14000187968
Address: 109 S.E. 4TH AVE., APT. B, GAINESVILLE, FL, 32601, US
Date formed: 09 Dec 2014 - 23 Sep 2016
Document Number: L14000187133
Address: 425 NW 6TH PLACE, GAINESVILLE, FL, 32601
Date formed: 08 Dec 2014 - 25 Sep 2015
Document Number: L14000186732
Address: 106 SOUTHEAST 14TH LANE, GAINESVILLE, FL, 32601
Date formed: 08 Dec 2014 - 01 May 2017
Document Number: P14000098057
Address: 1226 SW 16TH AVENUE, UNIT A, GAINESVILLE, FL, 32601
Date formed: 05 Dec 2014 - 28 Sep 2018
Document Number: L14000186564
Address: 635 NW 13TH ST, SUITE A, GAINESVILLE, FL, 32601
Date formed: 05 Dec 2014 - 23 Sep 2016
Document Number: P14000097135
Address: 1022 NW 4TH AVE, GAINESVILLE, FL, 32601
Date formed: 03 Dec 2014 - 07 Mar 2016
Document Number: L14000185043
Address: 18 SW 1ST AVE., GAINESVILLE, FL, 32601
Date formed: 03 Dec 2014
Document Number: L14000184940
Address: 435 South Main Street, Gainesville, FL, 32601, US
Date formed: 03 Dec 2014
Document Number: L14000183834
Address: 1101 N. MAIN ST., GAINESVILLE, FL, 32601
Date formed: 01 Dec 2014 - 25 Sep 2015
Document Number: P14000095841
Address: 201 SE 2nd Avenue, Suite 110, Gainesville, FL, 32601, US
Date formed: 26 Nov 2014 - 19 Mar 2020
Document Number: P14000095790
Address: 706 SW 16TH AVE, SUITE 111, GAINESVILLE, FL, 32601, US
Date formed: 26 Nov 2014 - 09 Sep 2015
Document Number: L14000180798
Address: 911 NE BLVD, GAINESVILLE, FL, 32601
Date formed: 21 Nov 2014 - 27 Sep 2019
Document Number: L14000180155
Address: 927 NW 13th Street, GAINESVILLE, FL, 32601, US
Date formed: 20 Nov 2014
Document Number: L14000177997
Address: 1315 NW 6th STREET, GAINESVILLE, FL, 32601, US
Date formed: 17 Nov 2014 - 24 Sep 2021
Document Number: L14000177602
Address: 1055 N.E. 14TH AVE., GAINESVILLE, FL, 32601, US
Date formed: 17 Nov 2014 - 22 Sep 2017