Document Number: L17000111366
Address: 202 SE 48th ST, GAINESVILLE, FL, 32641, US
Date formed: 19 May 2017 - 25 Sep 2020
Document Number: L17000111366
Address: 202 SE 48th ST, GAINESVILLE, FL, 32641, US
Date formed: 19 May 2017 - 25 Sep 2020
Document Number: L17000110967
Address: 1631 SE 39TH TERRACE, GAINESVILLE, FL, 32641
Date formed: 18 May 2017
Document Number: L17000110871
Address: 1411 SE 3rd Avenue, GAINESVILLE, FL, 32641, US
Date formed: 18 May 2017
Document Number: L17000109920
Address: 114 SE 45th St, Gainesville, FL, 32641, US
Date formed: 17 May 2017
Document Number: L17000107234
Address: 1227 SE 32nd St, Gainesville, FL, 32641, US
Date formed: 15 May 2017 - 24 Sep 2021
Document Number: P17000042911
Address: 1917 SE 13TH PLACE, GAINESVILLE, FL, 32641
Date formed: 11 May 2017 - 28 Sep 2018
Document Number: P17000042143
Address: 2080 SE HAWTHORNE ROAD, GAINESVILLE, FL, 32641
Date formed: 09 May 2017 - 28 Sep 2018
Document Number: L17000101018
Address: 2332 SOUTHEAST 43RD TERRACE, GAINSVILLE, FL, 32641, US
Date formed: 08 May 2017
Document Number: L17000096327
Address: 4258 SE 11TH LN APT #271, GAINESVILLE, FL, 32641, US
Date formed: 01 May 2017 - 06 May 2018
Document Number: L17000089087
Address: 2911 SE 18TH AVE, GAINESVILLE, FL, 32641
Date formed: 21 Apr 2017 - 28 Sep 2018
Document Number: P17000036105
Address: 2153 S.E. HAWTHORNE RD., GAINESVILLE, FL, 32641, US
Date formed: 20 Apr 2017 - 28 Sep 2018
Document Number: L17000088324
Address: 3900 S.E. 14TH TERRACE, GAINESVILLE, FL, 32641
Date formed: 20 Apr 2017
Document Number: L17000084020
Address: 3090 SE 24TH PLACE, GAINESVILLE, FL, 32641, US
Date formed: 14 Apr 2017 - 28 Sep 2018
Document Number: P17000033857
Address: 964 S.E. 41ST DR, #229, GAINESVILLE, FL, 32641, US
Date formed: 12 Apr 2017 - 28 Sep 2018
Document Number: L17000082346
Address: 605 SE 13TH TERRACE, GAINESVILLE, 32641
Date formed: 12 Apr 2017 - 28 Sep 2018
Document Number: N17000003830
Address: 2153 SE HAWTHORNE STE 207, GAINESVILLE, FL, 32641
Date formed: 07 Apr 2017 - 28 Sep 2018
Document Number: L17000077046
Address: 4517 E. UNIVERSITY AVE., GAINESVILLE, FL, 32641, US
Date formed: 05 Apr 2017
Document Number: L17000074945
Address: 1316 SE 20TH ST, GAINESVILLE, FL, 32641
Date formed: 03 Apr 2017
Document Number: L17000074117
Address: 1508 SE 69TH WAY, GAINESVILLE, FL, 32641, US
Date formed: 03 Apr 2017 - 28 Dec 2017
Document Number: L17000073764
Address: 4646 SE 6TH AVE, GAINESVILLE, FL, 32641
Date formed: 03 Apr 2017 - 28 Sep 2018
Document Number: N17000003550
Address: 964 S.E. 41ST DR, #229, GAINESVILLE, FL, 32641, US
Date formed: 03 Apr 2017 - 28 Sep 2018
Document Number: L17000080017
Address: 2916 SE CR 234, Gainesville, FL, 32641, US
Date formed: 31 Mar 2017 - 19 Jul 2020
Document Number: L17000073493
Address: 2626 E. UNIVERSITY, APT. # 21, GAINESVILLE, FL, 32641
Date formed: 31 Mar 2017 - 28 Sep 2018
Document Number: L17000072923
Address: 931 SE 19TH STREET, GAINESVILLE, FL, 32641, US
Date formed: 31 Mar 2017 - 28 Sep 2018
Document Number: N17000003179
Address: 2111 SE 36TH TERRACE, GAINESVILLE, FL, 32641, US
Date formed: 23 Mar 2017
Document Number: L17000064130
Address: 1704 SE 12TH AVE, GAINESVILLE, FL, 32641
Date formed: 21 Mar 2017 - 28 Sep 2018
Document Number: L17000062276
Address: 2626 E UNIVERSITY AVE, 10, GAINESVILLE, FL, 32641
Date formed: 17 Mar 2017 - 28 Sep 2018
Document Number: L17000061350
Address: 540 SE 17 TH TERRACE, GAINESVILLE, FL, 32641
Date formed: 16 Mar 2017 - 28 Sep 2018
Document Number: L17000055217
Address: 3317 SE 22nd Ave, Gainesville, FL, 32641, US
Date formed: 09 Mar 2017 - 24 Sep 2021
Document Number: N17000002727
Address: 3830 S. E. 19TH AVE., GAINESVILLE, FL, 32641, US
Date formed: 06 Mar 2017 - 25 Feb 2024
Document Number: L17000050645
Address: 2153 SE Hawthorne Road Suite 120C, Gainesville, FL, 32641, US
Date formed: 03 Mar 2017 - 03 Jan 2025
Document Number: L17000047242
Address: 1735 SE 13TH PLACE, GAINESVILLE, FL, 32641
Date formed: 28 Feb 2017 - 28 Sep 2018
Document Number: N17000002219
Address: 2615 SE 15th Street, Gainesville, FL, 32641, US
Date formed: 27 Feb 2017
Document Number: L17000045253
Address: 1510 SE 14th Ave, GAINESVILLE, FL, 32641, US
Date formed: 27 Feb 2017
Document Number: P17000018007
Address: 3226 SE 22ND AVE, GAINESVILLE, FL, 32641, US
Date formed: 23 Feb 2017 - 28 Sep 2018
Document Number: L17000042748
Address: 7023 South County Road 234, GAINESVILLE, FL, 32641, US
Date formed: 23 Feb 2017
Document Number: L17000037406
Address: 1619 SE HAWTHORNE RD, GAINESVILLE, FL, 32641, US
Date formed: 16 Feb 2017
Document Number: N17000001682
Address: 643 N.E. 15TH STREET, GAINESVILLE, FL, 32641, US
Date formed: 15 Feb 2017 - 23 Sep 2022
Document Number: P17000014497
Address: 3010 se 55 dr, Gainesville, FL, 32641, US
Date formed: 13 Feb 2017
Document Number: L17000031016
Address: 1622 NE 5 PLACE, GAINESVILLE, FL, 32641
Date formed: 10 Feb 2017 - 28 Sep 2018
Document Number: L17000031045
Address: 2404 NE 13 AVENUE, GAINESVILLE, FL, 32641
Date formed: 10 Feb 2017 - 28 Sep 2018
Document Number: L17000030955
Address: 2432 NE 13 AVENUE, GAINESVILLE, FL, 32641
Date formed: 10 Feb 2017 - 28 Sep 2018
Document Number: P17000012623
Address: 2406 SE 36TH ST, GAINESVILLE, FL, 32641, US
Date formed: 07 Feb 2017 - 18 May 2021
Document Number: L17000028130
Address: 2319 SE 8TH PL, GAINESVILLE, FL, 32641, US
Date formed: 06 Feb 2017
Document Number: P17000009902
Address: 3720 SE17TH AVENUE, GAINESVILLE, FL, 32641
Date formed: 30 Jan 2017 - 27 Sep 2019
Document Number: N17000000876
Address: 204 SE 21ST STREET, GAINESVILLE, FL, 32641
Date formed: 25 Jan 2017 - 29 May 2020
Document Number: L17000015345
Address: 205 SW 75TH ST, APT 5S, GAINESVILLE, FL, 32641, UN
Date formed: 19 Jan 2017 - 28 Sep 2018
Document Number: L17000010416
Address: 1515 SE 15TH AVENUE, GAINESVILLE, FL, 32641, US
Date formed: 18 Jan 2017 - 25 Sep 2020
Document Number: L17000007626
Address: 13417 E. COUNTY ROAD 1474, GAINESVILLE, FL, 32641
Date formed: 10 Jan 2017 - 09 May 2019
Document Number: P17000001949
Address: 2306 SE 10TH AVE, GAINESVILLE, FL, 32641, US
Date formed: 05 Jan 2017 - 28 Sep 2018