Document Number: L16000001711
Address: 2028 SW 34th Street, Gainesville, FL, 32607, US
Date formed: 04 Jan 2016
Document Number: L16000001711
Address: 2028 SW 34th Street, Gainesville, FL, 32607, US
Date formed: 04 Jan 2016
Document Number: L16000001890
Address: 6669 SE 82ND AVE, NEWBERRY, FL, 32669
Date formed: 04 Jan 2016 - 22 Sep 2017
Document Number: M16000000023
Address: 912 W UNIVERSITY AVE, GAINESVILLE, FL, 32601
Date formed: 04 Jan 2016 - 22 Sep 2023
Document Number: P16000000823
Address: 18106 NW 138TH AVENUE, ALACHUA, FL, 32615
Date formed: 31 Dec 2015 - 22 Sep 2017
Document Number: L16000001127
Address: 5015 SW 91ST TER STE 200, GAINESVILLE, FL, 32608
Date formed: 31 Dec 2015 - 28 Sep 2018
Document Number: L16000001154
Address: 14327 NW 155TH PL., ALACHUA, FL, 32616, US
Date formed: 31 Dec 2015
Document Number: L16000001103
Address: 16209 NW 92 LANE, ALACHUA, FL, 32615, US
Date formed: 31 Dec 2015
Document Number: L16000000612
Address: 325 NW 30TH ST, GAINESVILLE, FL, 32607, US
Date formed: 31 Dec 2015 - 30 Apr 2021
Document Number: P16000000565
Address: 3600 NW 43rd St, D4, Gainesville, FL, 32606, US
Date formed: 30 Dec 2015
Document Number: L16000000815
Address: 4055 NW 43 ST, SUITE 21, GAINESVILLE, FL, 32606
Date formed: 30 Dec 2015
Document Number: P16000000484
Address: 3227 SW 42ND PLACE, GAINESVILLE, FL, 32608
Date formed: 30 Dec 2015
Document Number: P16000000393
Address: 109 NE 8TH ST, GAINESVILLE, FL, 32601
Date formed: 30 Dec 2015 - 23 Sep 2016
Document Number: L16000000641
Address: 1022 NW 76TH BLVD, GAINESVILLE, FL, 32606, US
Date formed: 30 Dec 2015 - 23 Sep 2016
Document Number: L16000000580
Address: 5425 NW 33RD STREET, GAINESVILLE, FL, 32653, US
Date formed: 30 Dec 2015 - 22 Sep 2017
Document Number: L16000000459
Address: 6325 NW 97TH CT., GAINESVILLE, FL, 32653, US
Date formed: 30 Dec 2015 - 23 Sep 2016
Document Number: L16000000359
Address: 8350 SW 78TH ROAD, GAINESVILLE, FL, 32608
Date formed: 30 Dec 2015 - 28 Sep 2018
Document Number: L15000213276
Address: 7757 SW 88TH DR, GAINESVILLE, FL, 32608, US
Date formed: 30 Dec 2015
Document Number: P16000000274
Address: 3227 SOUTHWEST 115TH TERRACE, GAINESVILLE, FL, 32608, US
Date formed: 29 Dec 2015 - 28 Sep 2018
Document Number: L16000000314
Address: 4216 NW 16TH BOULEVARD, GAINESVILLE, FL, 32605
Date formed: 29 Dec 2015 - 15 Feb 2022
Document Number: L16000000294
Address: 1813 NW 35TH WAY, GAINESVILLE, FL, 32605
Date formed: 29 Dec 2015
Document Number: L15000213828
Address: 24603 NW. 32nd Ave, Newberry, FL, 32669, US
Date formed: 29 Dec 2015 - 24 Sep 2021
Document Number: L15000213842
Address: 2631-A NW 41ST ST, GAINESVILLE, FL, 32606, US
Date formed: 29 Dec 2015
Document Number: L15000212943
Address: 2600 N. MAIN ST., GAINESVILLE, FL, 32609, US
Date formed: 29 Dec 2015 - 28 Sep 2018
Document Number: P16000008849
Address: 18564 NW 238TH STREET, HIGH SPRINGS, FL, 32643, US
Date formed: 28 Dec 2015
Document Number: L16000003205
Address: 1421 NE 20TH AVENUE, GAINESVILLE, FL, 32609, US
Date formed: 28 Dec 2015
Document Number: P15000102317
Address: 5122 SW 86TH TERRACE, GAINESVILLE, FL, 32608, US
Date formed: 28 Dec 2015 - 27 Sep 2019
Document Number: P15000102310
Address: 9116 SW 51ST ROAD A201, GAINESVILLE, FL, 32608
Date formed: 28 Dec 2015 - 22 Sep 2017
Document Number: P15000102290
Address: 1116 SE 119 Avenue, Micanopy, FL, 32667, US
Date formed: 28 Dec 2015 - 22 Sep 2023
Document Number: L15000212879
Address: 410 SE 4TH AVE, GAINESVILLE, FL, 32601, US
Date formed: 28 Dec 2015
Document Number: L15000213036
Address: 815 NE 3RD AVE, GAINESVILLE, FL, 32601
Date formed: 28 Dec 2015 - 22 Sep 2017
Document Number: L15000213094
Address: 1135 NW 23rd Ave, Suite G, Gainesville, FL, 32609, US
Date formed: 28 Dec 2015
Document Number: L15000213253
Address: 1837 NW 41ST AVE, GAINESVILLE, FL, 32605, US
Date formed: 28 Dec 2015
Document Number: L15000213083
Address: 2111 NW 13TH STREET, GAINESVILLE, FL, 32609, US
Date formed: 28 Dec 2015 - 22 Sep 2017
Document Number: L15000212204
Address: 9316 SW 65TH AVE, GAINESVILLE, FL, 32608, US
Date formed: 28 Dec 2015 - 23 Sep 2016
Document Number: L15000212161
Address: 9316 SW 65TH AVE, GAINESVILLE, FL, 32608, US
Date formed: 28 Dec 2015 - 23 Sep 2016
Document Number: L15000211586
Address: 11808 SW 61ST ST, GAINESVILLE, FL, 32608, US
Date formed: 28 Dec 2015 - 28 Sep 2018
Document Number: L15000212590
Address: 4011 NW 65TH AVE, GAINESVILLE, FL, 32653
Date formed: 24 Dec 2015 - 22 Sep 2017
Document Number: P15000101890
Address: 15100 MAIN ST, ALACHUA, FL, 32615
Date formed: 23 Dec 2015 - 23 Sep 2016
Document Number: L15000212198
Address: 9160 SW 96TH TERRACE, GAINESVILLE, FL, 32608, US
Date formed: 23 Dec 2015 - 23 Sep 2016
Document Number: L15000212135
Address: 822 SW 2ND TER., GAINESVILLE, FL, 32601, US
Date formed: 23 Dec 2015
Document Number: L15000212331
Address: 7597 SW 87 TERRACE, GAINESVILLE, FL, 32608
Date formed: 23 Dec 2015 - 30 Dec 2020
Document Number: L15000212050
Address: 10212 N.W. 6TH PLACE, GAINSVILLE, FL, 32607, US
Date formed: 23 Dec 2015 - 23 Sep 2016
Document Number: P15000101596
Address: 514 NW 19TH LN, GAINSVILLE, FL, 32609
Date formed: 22 Dec 2015 - 23 Sep 2016
Document Number: L15000211589
Address: 1418 N.W. 6TH STREET, GAINESVILLE, FL, 32601, US
Date formed: 22 Dec 2015 - 23 Sep 2016
Document Number: L15000211519
Address: 915 NE 12TH AVE, GAINESVILLE,, FL, 32601
Date formed: 22 Dec 2015 - 23 Sep 2016
Document Number: L15000211576
Address: 4316 NW 75TH STREET, GAINESVILLE, FL, 32606, US
Date formed: 22 Dec 2015 - 12 Feb 2020
Document Number: L15000211455
Address: 20624 NW 52 ST., LA CROSSE, FL, 32658, US
Date formed: 22 Dec 2015 - 27 Sep 2019
Document Number: L15000211562
Address: 15202 NW 147th Dr, Alachua, FL, 32615, US
Date formed: 22 Dec 2015 - 23 Sep 2022
Document Number: L15000211751
Address: 10431 NW 206 AVENUE, ALACHUA, FL, 32615
Date formed: 22 Dec 2015 - 22 Sep 2017
Document Number: L15000211740
Address: 5510 SW 41st Blvd., GAINESVILLE, FL, 32608, US
Date formed: 22 Dec 2015