Document Number: L16000015931
Address: 5780 SE 12th Lane, Gainesville, FL, 32641, US
Date formed: 22 Jan 2016
Document Number: L16000015931
Address: 5780 SE 12th Lane, Gainesville, FL, 32641, US
Date formed: 22 Jan 2016
Document Number: L16000015299
Address: 144 NE 45TH TERR, GAINESVILLE, FL, 32641
Date formed: 22 Jan 2016 - 24 Sep 2021
Document Number: L16000013537
Address: 1106 SE 4TH AVENUE, GAINESVILLE, FL, 32641
Date formed: 20 Jan 2016 - 22 Sep 2017
Document Number: P15000099569
Address: 2249 SE 44 TERR, GAINESVILLE, FL, 32641, US
Date formed: 14 Dec 2015 - 23 Sep 2022
Document Number: L15000205768
Address: 210 NE 135TH TERRACE, GAINESVILLE, FL, 32641, US
Date formed: 09 Dec 2015 - 23 Sep 2022
Document Number: P15000097764
Address: 1217 SE 20TH ST, GAINESVILLE, FL, 32641
Date formed: 04 Dec 2015
Document Number: P15000094102
Address: 2153 Southeast Hawthorne Road, Suite 101, Gainesville, FL, 32641, US
Date formed: 23 Nov 2015
Document Number: L15000194373
Address: 1133 NE 24th Terrace, Gainesville, FL, 32641, US
Date formed: 17 Nov 2015 - 23 Sep 2022
Document Number: N15000011071
Address: 2900 NE 8th Avenue, GAINESVILLE, FL, 32641, US
Date formed: 16 Nov 2015
Document Number: L15000192384
Address: 2105 SE 48TH TERR, GAINESVILLE, FL, 32641
Date formed: 13 Nov 2015
Document Number: N15000011233
Address: 1551 SE 51ST STREET, GAINESVILLE, FL, 32641, US
Date formed: 06 Nov 2015 - 22 Sep 2017
Document Number: L15000186351
Address: 2223 E UNIVERSITY AVE, GAINESVILLE, FL, 32641, US
Date formed: 03 Nov 2015 - 28 Sep 2018
Document Number: L15000186155
Address: 1511 SE 35th Ave, Gainesville, FL, 32641, US
Date formed: 02 Nov 2015
Document Number: L15000184369
Address: 1900 SE 4TH ST, 80, GAINESVILLE, FL, 32641
Date formed: 29 Oct 2015 - 23 Sep 2022
Document Number: L15000178031
Address: 537 SE 72ND ST, GAINESVILLE, FL, 32641
Date formed: 20 Oct 2015 - 25 Sep 2020
Document Number: N15000009925
Address: 1336 SE 38TH PLACE, GAINESVILLE, FL, 32641, US
Date formed: 12 Oct 2015 - 25 Sep 2020
Document Number: L15000172865
Address: 411 S.E. 74TH ST., GAINESVILLE, FL, 32641, US
Date formed: 07 Oct 2015 - 21 Dec 2016
Document Number: P15000082592
Address: 515 NE 25TH STREET, GAINESVILLE, FL, 32641
Date formed: 06 Oct 2015 - 25 Sep 2017
Document Number: L15000169379
Address: 1707 SE 48TH TERRACE, GAINESVILLE, FL, 32641, US
Date formed: 05 Oct 2015 - 03 Aug 2020
Document Number: N15000009695
Address: 1019 SE 11th Avenue, GAINESVILLE, FL, 32641, US
Date formed: 05 Oct 2015 - 08 Oct 2020
Document Number: L15000167429
Address: 2752 SE 24 PL, GAINESVILLE, FL, 32641, US
Date formed: 01 Oct 2015
Document Number: L15000166549
Address: 1900 SE 4TH STREET, GAINESVILLE, FL, 32641, US
Date formed: 30 Sep 2015
Document Number: L15000166536
Address: 1900 SE 4TH STREET, GAINESVILLE, FL, 32641, US
Date formed: 30 Sep 2015
Document Number: L15000160722
Address: 2233 SE 30TH STREET, GAINESVILLE, FL, 32641
Date formed: 22 Sep 2015 - 22 Sep 2017
Document Number: L15000156879
Address: 1222 NE 21ST STREET, GAINESVILLE, FL, 32641, US
Date formed: 15 Sep 2015 - 28 May 2016
Document Number: L15000155094
Address: 3530 SE Hawthorne Rd, GAINESVILLE, FL, 32641, US
Date formed: 10 Sep 2015
Document Number: L15000154542
Address: 1202 SE 19TH ST, GAINESVILLE, FL, 32641, US
Date formed: 10 Sep 2015 - 23 Feb 2021
Document Number: L15000141927
Address: 2160 SE 12th St, Gainesville, FL, 32641, US
Date formed: 19 Aug 2015 - 22 Sep 2023
Document Number: F15000003639
Address: 7016 SE 92nd Terrace, Gainesville, FL, 32641, US
Date formed: 17 Aug 2015
Document Number: L15000138368
Address: 1203 SE 18 TERRACE, GAINESVILLE, FL, 32641, UN
Date formed: 13 Aug 2015
Document Number: P15000066107
Address: 3226 SE 22ND AVE, GAINESVILLE, FL, 32641, US
Date formed: 05 Aug 2015 - 22 Sep 2017
Document Number: N15000007686
Address: REHOBOTH EMPOWERMENT MINISTRIES INC., 204 SE 21ST STREET, GAINESVILLE, FL, 32641, US
Date formed: 05 Aug 2015 - 23 Sep 2016
Document Number: L15000132822
Address: 1420 NE TERRR, GAINESVILLE, FL, 32641, AL
Date formed: 04 Aug 2015 - 27 Sep 2019
Document Number: L15000132650
Address: 1557 NE 6TH AVE, GAINESVILLE, FL, 32641
Date formed: 04 Aug 2015 - 23 Sep 2016
Document Number: L15000131175
Address: 2651 SE 30th Place, Gainesville, FL, 32641, US
Date formed: 31 Jul 2015
Document Number: L15000128385
Address: 1315 SE 11TH AVE., GAINESVILLE, FL, 32641, US
Date formed: 28 Jul 2015 - 24 Jan 2019
Document Number: N15000007215
Address: 2444 SOUTHEAST 10TH AVENUE, GAINESVILLE, FL, 32641, US
Date formed: 22 Jul 2015 - 28 Sep 2018
Document Number: L15000123003
Address: 24 NE 20th St, GAINESVILLE, FL, 32641, US
Date formed: 17 Jul 2015 - 23 Sep 2022
Document Number: N15000006530
Address: 4434 SE 6th Ave, GAINESVILLE, FL, 32641, US
Date formed: 30 Jun 2015 - 25 Sep 2020
Document Number: L15000111809
Address: 12908 SE 9TH PL, GAINESVILLE, FL, 32641, US
Date formed: 29 Jun 2015 - 29 Apr 2016
Document Number: L15000106833
Address: 3100 SE 28TH AVE, Gainesville, FL, 32641, US
Date formed: 18 Jun 2015 - 24 Sep 2021
Document Number: L15000105688
Address: 1904 EAST UNIVERSITY AVENUE, GAINESVILLE, FL, 32641
Date formed: 17 Jun 2015 - 23 Sep 2016
Document Number: L15000102435
Address: 2725 S.E. HAWTHORNE ROAD, GAINESVILLE, FL, 32641
Date formed: 11 Jun 2015 - 23 Sep 2016
Document Number: L15000102136
Address: 1404 SE 13TH AVENUE, GAINESVILLE, FL, 32641, US
Date formed: 11 Jun 2015
Document Number: N15000005742
Address: 423 SE 25TH DR APT 127, GAINESVILLE, FL, 32641, US
Date formed: 10 Jun 2015 - 27 Sep 2019
Document Number: L15000096938
Address: 1310 SE 33RD TERRACE, GAINESVILLE, FL, 32641
Date formed: 03 Jun 2015 - 14 Jul 2016
Document Number: L15000096655
Address: 3501 SE 27TH STREET, GAINESVILLE, FL, 32641, US
Date formed: 02 Jun 2015
Document Number: L15000081666
Address: 7413 NE 22nd Lane, GAINESVILLE, FL, 32641, US
Date formed: 07 May 2015 - 27 Sep 2019
Document Number: L15000077586
Address: 964 se 41 drive, Gainesville, FL, 32641, US
Date formed: 04 May 2015 - 22 Sep 2017
Document Number: P15000036477
Address: 2250 NE 12TH AVE, 2250, GAINESVILLE, FL, 32641, UN
Date formed: 22 Apr 2015 - 23 Sep 2016