Document Number: N12000005745
Address: 1215 SE 12TH TERRACE, GAINESVILLE, FL, 32641, US
Date formed: 06 Jun 2012
Document Number: N12000005745
Address: 1215 SE 12TH TERRACE, GAINESVILLE, FL, 32641, US
Date formed: 06 Jun 2012
Document Number: L12000075441
Address: 106 SE 11TH STREET, GAINESVILLE, FL, 32641, US
Date formed: 06 Jun 2012
Document Number: P12000051315
Address: 2605 SE 35TH STREET, GAINESVILLE, FL, 32641
Date formed: 05 Jun 2012 - 27 Sep 2013
Document Number: P12000040248
Address: 11826 NE 4TH AVE, GAINESVILLE, FL, 32641
Date formed: 30 Apr 2012 - 27 Sep 2019
Document Number: N12000004239
Address: 101 SE 26th Terrace, GAINESVILLE, FL, 32641, US
Date formed: 26 Apr 2012 - 25 Sep 2015
Document Number: L12000054059
Address: 1112 SE 18TH TERRACE, GAINESVILLE, FL, 32641
Date formed: 20 Apr 2012 - 26 Sep 2014
Document Number: P12000036490
Address: 3520 SE 22ND PLACE, B, GAINESVILLE, FL, 32641
Date formed: 17 Apr 2012 - 27 Sep 2013
Document Number: L12000038333
Address: 510 WALDO ROAD, GAINESVILLE, FL, 32641, US
Date formed: 19 Mar 2012
Document Number: L12000038301
Address: 510 WALDO ROAD, GAINESVILLE, FL, 32641, US
Date formed: 19 Mar 2012
Document Number: L12000037046
Address: 6829 SE 14TH LANE, GAINESVILLE, FL, 32641, US
Date formed: 15 Mar 2012 - 23 Jun 2014
Document Number: L12000035378
Address: 2991 SE 28TH AVE., GAINESVILLE, FL, 32641, US
Date formed: 13 Mar 2012 - 22 Sep 2017
Document Number: N12000002565
Address: 2521 NE 11TH PLACE, GAINESVILLE, FL, 32641, US
Date formed: 07 Mar 2012
Document Number: P12000022571
Address: 2308 SE HAWTHORNE RD, SUITE # D, GAINESVILLE, FL, 32641, US
Date formed: 06 Mar 2012 - 28 Sep 2018
Document Number: P12000020580
Address: 814 NE 24TH TER, GAINESVILLE, FL, 32641
Date formed: 29 Feb 2012 - 27 Sep 2013
Document Number: L12000028055
Address: 2861 SE 18 TH AVE, GAINESVILLE, FL, 32641, US
Date formed: 28 Feb 2012 - 22 Feb 2017
Document Number: L12000026226
Address: 3505 NE COUNTY RD 234, GAINESVILLE, FL, 32641
Date formed: 23 Feb 2012 - 26 Sep 2014
Document Number: L12000026087
Address: 219 SE 50th STREET, GAINESVILLE, FL, 32641, US
Date formed: 22 Feb 2012 - 22 Sep 2023
Document Number: L12000026105
Address: 5611 Lakeshore Drive, GAINESVILLE, FL, 32641, US
Date formed: 22 Feb 2012
Document Number: N12000002028
Address: 2153 SE HAWTHORNE ROAD, SUITE 201, GAINESVILLE, FL, 32641
Date formed: 22 Feb 2012 - 28 Sep 2018
Document Number: P12000013045
Address: 915 SE 19TH TERRACE, GAINESVILLE, FL, 32641, US
Date formed: 07 Feb 2012 - 27 Sep 2013
Document Number: N12000000996
Address: 1534 E UNIVERSITY AVENUE, GAINESVILLE, FL, 32641, US
Date formed: 30 Jan 2012 - 27 Sep 2013
Document Number: P12000008711
Address: 1207 NE 21ST COURT, GAINESVILLE, FL, 32641, US
Date formed: 26 Jan 2012 - 27 Sep 2013
Document Number: P12000008506
Address: 922 SE WILLISTON RD., GAINESVILLE, FL, 32641
Date formed: 24 Jan 2012 - 27 Sep 2013
Document Number: N12000000443
Address: 1540 NE Waldo Road, Gainesville, FL, 32641, US
Date formed: 13 Jan 2012
Document Number: P12000002493
Address: 2305 SE HAWTHORNE ROAD, GAINESVILLE, FL, 32641, US
Date formed: 06 Jan 2012
Document Number: L12000001548
Address: 3610 SE 21ST AVE, GAINESVILLE, 32641
Date formed: 04 Jan 2012 - 27 Sep 2013
Document Number: P12000000089
Address: 1811 S.E. 13TH PLACE, GAINESVILLE, FL, 32641
Date formed: 03 Jan 2012 - 27 Sep 2013
Document Number: P11000109024
Address: 2023 NE 55TH BLVD, GAINESVILLE, FL, 32641, US
Date formed: 29 Dec 2011 - 27 Sep 2013
Document Number: P11000106515
Address: 4411 SE 14TH TERRACE, GAINESVILLE, FL, 32641
Date formed: 16 Dec 2011 - 28 Sep 2012
Document Number: P11000104603
Address: 1735 SE HAWTHORNE RD, GAINESVILLE, FL, 32641
Date formed: 07 Dec 2011 - 27 Sep 2013
Document Number: L11000132515
Address: 2135 SE 4TH STREET, GAINESVILLE, FL, 32641, US
Date formed: 22 Nov 2011
Document Number: N11000010709
Address: 1201 SE 43RD ST, GAINESVILLE, FL, 32641
Date formed: 15 Nov 2011
Document Number: N11000010693
Address: 2516 NE 8TH AVE, GAINESVILLE, FL, 32641, US
Date formed: 15 Nov 2011 - 28 Sep 2012
Document Number: A11000000786
Address: 1205 SE 11th Avenue, GAINESVILLE, FL, 32641, US
Date formed: 01 Nov 2011
Document Number: L11000124534
Address: 1205 SE 11th Avenue, GAINESVILLE, FL, 32641, US
Date formed: 01 Nov 2011
Document Number: N11000010062
Address: 5935 SOUTHEAST COUNTY ROAD 234, GAINESVILLE, FL, 32641
Date formed: 24 Oct 2011
Document Number: P11000090370
Address: 9905 SE HAWTHORNE ROAD, Gainesville, FL, 32641, US
Date formed: 14 Oct 2011 - 25 Sep 2015
Document Number: L11000114315
Address: 1430 SE 42ND PLACE, GAINESVILLE, FL, 32641
Date formed: 06 Oct 2011 - 25 Sep 2015
Document Number: L11000113867
Address: 1623 S.E. 12TH AVENUE, GAINESVILLE, FL, 32641
Date formed: 04 Oct 2011 - 27 Sep 2013
Document Number: N11000009090
Address: 3228 SE 22ND AVENUE, GAINESVILLE, FL, 32641
Date formed: 27 Sep 2011 - 28 Sep 2012
Document Number: L11000109668
Address: 1816 SE 14 AVE, GAINESVILLE, FL, 32641, AL
Date formed: 26 Sep 2011 - 28 Sep 2012
Document Number: P11000080810
Address: 440 SE 47TH TERRACE, GAINESVILLE, FL, 32641, US
Date formed: 13 Sep 2011 - 28 Sep 2012
Document Number: L11000103235
Address: 2153 SE HAWTHORNE ROAD STE 217, GAINESVILLE, FL, 32641, US
Date formed: 08 Sep 2011 - 22 Sep 2017
Document Number: L11000098762
Address: 12116 SE 3RD PL, GAINESVILEE, FL, 32641
Date formed: 26 Aug 2011 - 22 Sep 2017
Document Number: L11000088488
Address: 830 NE 23RD ST, GAINESVILLE, FL, 32641
Date formed: 02 Aug 2011 - 28 Sep 2012
Document Number: L11000088348
Address: 6605 SE CR 234, GAINESVILLE, FL, 32641, US
Date formed: 02 Aug 2011
Document Number: L11000087135
Address: 1551 SE 51st St., GAINESVILLE, FL, 32641, US
Date formed: 29 Jul 2011 - 25 Sep 2015
Document Number: L11000085276
Address: 909 NORTH EAST 26TH TERRACE, GAINESVILLE, FL, 32641
Date formed: 25 Jul 2011 - 28 Sep 2012
Document Number: P11000066785
Address: 206 N.E. 43RD TERR., GAINESVILLE, FL, 32641, US
Date formed: 25 Jul 2011 - 28 Sep 2012
Document Number: P11000063936
Address: 1308 E. UNIVERSITY AVENUE, GAINESVILLE, FL, 32641, US
Date formed: 14 Jul 2011 - 20 Dec 2011