Document Number: P16000014565
Address: 4226 SW 73 ter, GAINESVILLE, FL, 32608, US
Date formed: 12 Feb 2016 - 27 Sep 2019
Document Number: P16000014565
Address: 4226 SW 73 ter, GAINESVILLE, FL, 32608, US
Date formed: 12 Feb 2016 - 27 Sep 2019
Document Number: L16000034231
Address: 3234 SW 105th St., Gainesville, FL, 32608, US
Date formed: 11 Feb 2016
Document Number: P16000014105
Address: 9717 SW 32ND LANE, GAINESVILLE, FL, 32608, US
Date formed: 11 Feb 2016 - 30 Apr 2019
Document Number: L16000029655
Address: 5510 SW 41ST BLVD, STE 202, GAINESVILLE, FL, 32608
Date formed: 11 Feb 2016 - 22 Sep 2017
Document Number: L16000029853
Address: 3543 SW 30TH WAY, 107, GAINESVILLE, FL, 32608, US
Date formed: 11 Feb 2016
Document Number: P16000013538
Address: 2360 SW Archer Road, Gainesville, FL, 32608, US
Date formed: 09 Feb 2016 - 28 Sep 2018
Document Number: L16000027484
Address: 5500 SW 17th Ct, Gainesville, FL, 32608, US
Date formed: 09 Feb 2016 - 24 Sep 2021
Document Number: L16000027942
Address: 5700 SW 34TH STREET, 1235, GAINESVILLE, 32608, US
Date formed: 09 Feb 2016 - 14 Mar 2016
Document Number: L16000033432
Address: 3700 WINDMEADOWS BLVD S190, GAINESVILLE, FL, 32608
Date formed: 08 Feb 2016 - 30 Dec 2016
Document Number: L16000024947
Address: 8118 SW 44TH TERR, GAINESVILLE, FL, 32608, US
Date formed: 05 Feb 2016
Document Number: L16000031787
Address: 6712 S.W. 13TH ST., GAINESVILLE, FL, 32608, US
Date formed: 04 Feb 2016 - 22 Sep 2017
Document Number: L16000024304
Address: 5745 SW 75TH ST, NUM 282, Gainesville, FL, 32608, US
Date formed: 04 Feb 2016 - 05 Jan 2023
Document Number: L16000024121
Address: 6265 SW 50TH ST, GAINESVILLE, FL, 32608
Date formed: 04 Feb 2016 - 27 Sep 2019
Document Number: M16000000946
Address: 1331A SW 13TH STREET, GAINESVILLE, FL, 32608, US
Date formed: 03 Feb 2016
Document Number: L16000022743
Address: 2579 SW 87TH DRIVE, GAINESVILLE, FL, 32608
Date formed: 02 Feb 2016 - 12 Dec 2018
Document Number: L16000021486
Address: 4440 SW ARCHER RD, 1605, GAINESVILLE, FL, 32608, UN
Date formed: 01 Feb 2016 - 24 Dec 2017
Document Number: P16000013040
Address: 10226 SW 41st Ave, GAINESVILLE, FL, 32608, US
Date formed: 29 Jan 2016 - 27 Sep 2019
Document Number: L16000020376
Address: 3522 SW 42ND AVENUE, GAINESVILLE, FL, 32608, US
Date formed: 29 Jan 2016 - 25 May 2016
Document Number: P16000009819
Address: 7410 SW 42ND PL APT C, GAINESVILLE, FL, 32608, US
Date formed: 28 Jan 2016
Document Number: P16000009247
Address: 5717 SW 75TH ST, GAINESVILLE, FL, 32608
Date formed: 27 Jan 2016 - 16 Dec 2016
Document Number: L16000018741
Address: 4634 SOUTHWEST 63RD BLVD., GAINESVILLE, FL, 32608, US
Date formed: 27 Jan 2016 - 22 Sep 2017
Document Number: P16000008766
Address: 1900 SW 34th St, Gainesville, FL, 32608, US
Date formed: 26 Jan 2016
Document Number: L16000018151
Address: 8959 SW 44th Lane, GAINESVILLE, FL, 32608, US
Date formed: 26 Jan 2016 - 23 Sep 2022
Document Number: L16000016827
Address: 4313 SW 102ND TERR, GAINESVILLE, FL, 32608
Date formed: 25 Jan 2016 - 22 Sep 2017
Document Number: L16000016138
Address: 4440 SW Archer Rd, GAINESVILLE, FL, 32608, US
Date formed: 22 Jan 2016 - 27 Sep 2019
Document Number: L16000015927
Address: 4136 NW 16TH BLVD, GAINESVILLE, FL, 32608
Date formed: 22 Jan 2016 - 22 Sep 2017
Document Number: L16000019341
Address: 9714 SW 67TH DRIVE, GAINESVILLE, FL, 32608, US
Date formed: 21 Jan 2016 - 07 Oct 2016
Document Number: L16000011731
Address: 7235 SW 37TH RD, GAINESVILLE, FL, 32608, US
Date formed: 21 Jan 2016 - 23 Sep 2016
Document Number: L16000013688
Address: 4222 SW 21 ST, GAINESVILLE, FL, 32608, US
Date formed: 20 Jan 2016
Document Number: L16000015417
Address: 3116 SW 117th Terrace, GAINESVILLE, FL, 32608, US
Date formed: 19 Jan 2016
Document Number: L16000013225
Address: 10035 SW 55th Lane, Gainesville, FL, 32608, US
Date formed: 19 Jan 2016 - 24 Sep 2021
Document Number: L16000011956
Address: 8834 SW 25th Road, Gainesville, FL, 32608, US
Date formed: 19 Jan 2016
Document Number: L16000011854
Address: 4327 SW 71st TERR, GAINESVILLE, FL, 32608, US
Date formed: 19 Jan 2016 - 27 Sep 2019
Document Number: L16000011800
Address: 3214 SW 35TH BLVD, GAINESVILLE, FL, 32608, AL
Date formed: 19 Jan 2016 - 28 Sep 2018
Document Number: P16000005690
Address: 2018 SW 34TH ST, #231, GAINESVILLLE, FL, 32608, US
Date formed: 15 Jan 2016
Document Number: L16000010857
Address: 3519 SW 86th Street, Gainesville, FL, 32608, US
Date formed: 15 Jan 2016
Document Number: L16000009648
Address: 5621 SW 63RD PL, GAINESVILLE, FL, 32608
Date formed: 14 Jan 2016 - 22 Sep 2017
Document Number: P16000003864
Address: SW 35TH BLVD, GAINESVILLE, FL, 32608, US
Date formed: 14 Jan 2016 - 08 Feb 2016
Document Number: F16000000209
Address: 5001 Celebration Pointe Avenue, Suite 410, Gainesville, FL, 32608, US
Date formed: 14 Jan 2016
Document Number: P16000004646
Address: 3886 SW 105TH STREET, GAINESVILLE, FL, 32608, US
Date formed: 13 Jan 2016 - 25 Sep 2020
Document Number: P16000004644
Address: 8525 SW 76TH PLACE, GAINESVILLE,, FL, 32608, US
Date formed: 13 Jan 2016 - 28 Sep 2018
Document Number: L16000008554
Address: 5333 SW 75th Street, Gainesville, FL, 32608, US
Date formed: 12 Jan 2016
Document Number: L16000008044
Address: 1708 SW 51ST AVENUE, GAINESVILLE, FL, 32608, US
Date formed: 12 Jan 2016 - 14 Apr 2017
Document Number: L16000005329
Address: 2912 SW 91 TERRACE, GAINESVILLE, FL, 32608, US
Date formed: 12 Jan 2016
Document Number: L16000007045
Address: 10236 SW 41ST AVE, GAINESVILLE, FL, 32608
Date formed: 11 Jan 2016
Document Number: L16000006698
Address: 5213 SW 91ST TERRACE, SUITE A, GAINESVILLE, FL, 32608, US
Date formed: 08 Jan 2016
Document Number: L16000006496
Address: 3722 SW 105TH STREET, GAINESVILLE,, FL, 32608
Date formed: 08 Jan 2016 - 23 Sep 2022
Document Number: L16000003262
Address: 3700 WINDMEADOWS BLVD A #19, GAINESVILLE, FL, 32608, US
Date formed: 08 Jan 2016 - 25 Sep 2020
Document Number: L16000011620
Address: 8333 SW 43RD TERRACE, GAINESVILLE, FL, 32608, US
Date formed: 06 Jan 2016 - 24 Sep 2021
Document Number: P16000002539
Address: 9517 SW 54TH RD., GAINESVILLE, FL, 32608, US
Date formed: 06 Jan 2016