Document Number: L16000028858
Address: 2106 NW 67TH PLACE, #15, GAINESVILLE, FL, 32653, US
Date formed: 10 Feb 2016 - 10 Jan 2019
Document Number: L16000028858
Address: 2106 NW 67TH PLACE, #15, GAINESVILLE, FL, 32653, US
Date formed: 10 Feb 2016 - 10 Jan 2019
Document Number: L16000028847
Address: 2106 NW 67TH PLACE, #15, GAINESVILLE, FL, 32653, US
Date formed: 10 Feb 2016
Document Number: L16000028787
Address: 15622 SW 63RD AVE, ARCHER, FL, 32618, US
Date formed: 10 Feb 2016 - 08 Jul 2017
Document Number: N16000001406
Address: 13400 NW 140TH STREET, 2403, ALACHUA, FL, 32616, US
Date formed: 10 Feb 2016 - 22 Sep 2017
Document Number: L16000028485
Address: 19911 W NEWBERRY ROAD, NEWBERRY, FL, 32669
Date formed: 10 Feb 2016 - 22 Sep 2017
Document Number: L16000028254
Address: 222 NE 1ST ST, GAINESVILLE, FL, 32601
Date formed: 10 Feb 2016
Document Number: L16000028181
Address: 1045 SW 132nd St., NEWBERRY, FL, 32669, US
Date formed: 10 Feb 2016
Document Number: P16000013650
Address: 3123 NW 27TH AVE, GAINESVILLE, FL, 32605, US
Date formed: 10 Feb 2016 - 27 Sep 2019
Document Number: P16000013538
Address: 2360 SW Archer Road, Gainesville, FL, 32608, US
Date formed: 09 Feb 2016 - 28 Sep 2018
Document Number: L16000028147
Address: 2801 NW 23rd Blvd, Gainesville, FL, 32605, US
Date formed: 09 Feb 2016 - 28 Apr 2018
Document Number: P16000013514
Address: 851 NW 250 Terrace, Newberry, FL, 32669, US
Date formed: 09 Feb 2016
Document Number: P16000013463
Address: 2106 NW 67TH PLACE, GAINESVILLE, FL, 32653, US
Date formed: 09 Feb 2016 - 22 Sep 2017
Document Number: P16000013541
Address: 9017 NW 18TH PLACE, GAINESVILLE, FL, 32606
Date formed: 09 Feb 2016 - 27 Sep 2019
Document Number: L16000028041
Address: 3540 NE 1st Way, Gainesville, FL, 32609, US
Date formed: 09 Feb 2016 - 22 Sep 2023
Document Number: L16000027569
Address: 10909 NW 198TH STREET,, MICANOPY, FL, 32667, US
Date formed: 09 Feb 2016 - 28 Sep 2018
Document Number: L16000027757
Address: 3534 NW 40TH TER., GAINESVILLE, FL, 32606, US
Date formed: 09 Feb 2016 - 28 Sep 2018
Document Number: L16000027656
Address: 173 SW GROUPER WAY, HIGH SPRINGS, FL, 32643, US
Date formed: 09 Feb 2016 - 22 Sep 2017
Document Number: L16000027484
Address: 5500 SW 17th Ct, Gainesville, FL, 32608, US
Date formed: 09 Feb 2016 - 24 Sep 2021
Document Number: L16000027213
Address: 10508 NW 146TH PLACE, ALACHUA, FL, 32615
Date formed: 09 Feb 2016 - 22 Sep 2023
Document Number: L16000027942
Address: 5700 SW 34TH STREET, 1235, GAINESVILLE, 32608, US
Date formed: 09 Feb 2016 - 14 Mar 2016
Document Number: L16000027892
Address: 7257 NW 4TH BLVD., SUITE 325, GAINESVILLE, FL, 32607
Date formed: 09 Feb 2016 - 22 Sep 2017
Document Number: L16000027610
Address: 17457 NW 173rd road, Alachua, FL, 32615, US
Date formed: 09 Feb 2016
Document Number: L16000027470
Address: 4434 NW 156TH AVE, GAINESVILLE, FL, 32653
Date formed: 09 Feb 2016 - 22 Sep 2023
Document Number: L16000033432
Address: 3700 WINDMEADOWS BLVD S190, GAINESVILLE, FL, 32608
Date formed: 08 Feb 2016 - 30 Dec 2016
Document Number: L16000027095
Address: 610 NW 10TH ST, HIGH SPRINGS, FL, 32643, UN
Date formed: 08 Feb 2016 - 20 Feb 2017
Document Number: L16000026758
Address: 6622 NW 52 TERRACE, GAINESVILLE, FL, 32653, US
Date formed: 08 Feb 2016 - 22 Feb 2017
Document Number: P16000012697
Address: 13586 NW 8TH ROAD, NEWBERRY, FL, 32669, US
Date formed: 08 Feb 2016
Document Number: L16000026337
Address: 5931 NW 97TH ST, GAINESVILLE, FL, 32653, US
Date formed: 08 Feb 2016
Document Number: N16000001316
Address: 1704 SW 85TH DRIVE, GAINESVILLE, FL, 32607, US
Date formed: 08 Feb 2016 - 27 Sep 2019
Document Number: P16000012795
Address: 14214 NW 23RD LANE, GAINESVILLE, FL, 32606, US
Date formed: 08 Feb 2016 - 22 Sep 2017
Document Number: L16000026452
Address: 13100 Tech City Circle, Alachua, FL, 32615, US
Date formed: 08 Feb 2016
Document Number: L16000026157
Address: 424 sw 23rd place, GAINESVILLE, FL, 32601, US
Date formed: 08 Feb 2016
Document Number: L16000026057
Address: 18616 N COUNTY ROAD 225, GAINESVILLE, FL, 32609
Date formed: 08 Feb 2016 - 22 Sep 2017
Document Number: L16000025936
Address: 7257 NW 4th blvd, SUITE 179, Gainesville, FL, 32607, US
Date formed: 08 Feb 2016
Document Number: L16000025965
Address: 1216 NW 16th Ave, GAINESVILLE, FL, 32601, US
Date formed: 08 Feb 2016 - 25 Sep 2020
Document Number: L16000026142
Address: 15 SW 2ND STREET, GAINESVILLE, FL, 32601
Date formed: 08 Feb 2016
Document Number: N16000001262
Address: 1601 SW 51ST TERR, 3832, GAINESVILLE, FL, 32607, US
Date formed: 08 Feb 2016 - 22 Sep 2017
Document Number: N16000001257
Address: 4180 NW 50TH TERRACE, #6203, GAINESVILLE, FL, 32606
Date formed: 05 Feb 2016 - 30 Apr 2019
Document Number: L16000025790
Address: 4410 NEWBERRY ROAD, A-3, GAINESVILLE, FL, 32607
Date formed: 05 Feb 2016 - 18 Dec 2020
Document Number: L16000025099
Address: 13200 W. NEWBERRY RD., APT. J49, NEWBERRY, FL, 32669, US
Date formed: 05 Feb 2016 - 18 Mar 2018
Document Number: L16000025367
Address: 4825 NW 34TH DRIVE, GAINESVILLE, FL, 32605
Date formed: 05 Feb 2016 - 22 Sep 2017
Document Number: L16000024947
Address: 8118 SW 44TH TERR, GAINESVILLE, FL, 32608, US
Date formed: 05 Feb 2016
Document Number: L16000025066
Address: 3401 SE HAWTHORNE ROAD, GAINESVILLE, FL, 32601, US
Date formed: 05 Feb 2016 - 27 Sep 2024
Document Number: L16000025375
Address: 3821 NW 67TH PL, GAINESVILLE, FL, 32653
Date formed: 05 Feb 2016
Document Number: L16000025105
Address: 2938 NW 67TH PL, GAINESVILLE, FL, 32653, US
Date formed: 05 Feb 2016 - 24 Sep 2021
Document Number: L16000025263
Address: 2818 NW 48th Ave, GAINESVILLE, FL, 32605, US
Date formed: 05 Feb 2016
Document Number: P16000012091
Address: 1015 NW 39 Ave, Gainesville, FL, 32609, US
Date formed: 05 Feb 2016 - 20 Mar 2019
Document Number: L16000025150
Address: 502 SOUTH MAIN ST, GAINESVILLE, FL, 32601, US
Date formed: 05 Feb 2016 - 27 Sep 2024
Document Number: L16000031787
Address: 6712 S.W. 13TH ST., GAINESVILLE, FL, 32608, US
Date formed: 04 Feb 2016 - 22 Sep 2017
Document Number: P16000011788
Address: 1116 SW 1ST AVENUE, GAINESVILLE, FL, 32601
Date formed: 04 Feb 2016 - 05 Jan 2017