Document Number: P15000048171
Address: 14260 W Newberry Rd, #140, Newberry, FL, 32669, US
Date formed: 01 Jun 2015
Document Number: P15000048171
Address: 14260 W Newberry Rd, #140, Newberry, FL, 32669, US
Date formed: 01 Jun 2015
Document Number: P15000048220
Address: 703 N. Main St., Ste. A, Gainesville, FL, 32602, US
Date formed: 01 Jun 2015 - 22 Sep 2017
Document Number: L15000094717
Address: 6580 NW 223 ST, MICANOPY, FL, 32667, US
Date formed: 29 May 2015 - 27 Sep 2019
Document Number: P15000048195
Address: 13200 WEST NEWBERRY ROAD, APT. GG-189, NEWBERRY, FL, 32669
Date formed: 29 May 2015 - 23 Sep 2016
Document Number: L15000094143
Address: 11916 SW 8TH AVENUE, GAINESVILLE, FL, 32607
Date formed: 29 May 2015 - 22 Jan 2024
Document Number: L15000094592
Address: 4401 NW 18 PLACE, GAINESVILLE, FL, 32605
Date formed: 29 May 2015 - 31 Mar 2018
Document Number: P15000048196
Address: 5125 SW 105TH WAY, GAINESVILLE, FL, 32608
Date formed: 28 May 2015 - 27 Sep 2019
Document Number: L15000094007
Address: 100 SW 75TH STREET, SUITE 101, GAINESVILLE, FL, 32607, US
Date formed: 28 May 2015 - 08 Dec 2020
Document Number: L15000093914
Address: 2812 SW 170TH ST, NEWBERRY, FL, 32669
Date formed: 28 May 2015
Document Number: N15000005382
Address: 13729 NW U.S. 441, ALACHUA, FL, 32615, US
Date formed: 28 May 2015 - 23 Sep 2016
Document Number: N15000005313
Address: 1630 NW 1st Ave, GAINESVILLE, FL, 32604, US
Date formed: 28 May 2015 - 25 Sep 2020
Document Number: P15000047312
Address: 320 NE 23RD AVENUE, GAINESVILLE, FL, 32609, US
Date formed: 28 May 2015 - 23 Sep 2016
Document Number: L15000093247
Address: 746 NW 229TH DR, NEWBERRY, FL, 32669, UN
Date formed: 27 May 2015 - 23 Sep 2016
Document Number: P15000047117
Address: 1207 NW 38TH STREET, GAINESVILLE, FL, 32605, US
Date formed: 27 May 2015
Document Number: L15000093203
Address: 5404 NW 72 Street, GAINESVILLE, FL, 32653, US
Date formed: 27 May 2015
Document Number: L15000093330
Address: 1106 SW 4TH AVENUE, GAINESVILLE, FL, 32601, US
Date formed: 27 May 2015 - 23 Sep 2016
Document Number: L15000092642
Address: 5010 NE WALDO ROAD, LOT 19, NONE, GAINESVILLE, FL, 32609, US
Date formed: 27 May 2015 - 12 Jun 2015
Document Number: L15000092542
Address: 403 NE 9TH ST, GAINESVILLE, FL, 32601, US
Date formed: 27 May 2015 - 23 Sep 2016
Document Number: N15000005290
Address: 3452 NW 34TH PLACE, GAINESVILLE, FL, 32601
Date formed: 26 May 2015 - 23 Sep 2016
Document Number: L15000092359
Address: 2580 SW 77TH ST, GAINESVILLE, FL, 32608, US
Date formed: 26 May 2015 - 23 Sep 2016
Document Number: N15000005218
Address: 8515 SW 55TH PL, GAINESVILLE, FL, 32608
Date formed: 26 May 2015 - 27 Sep 2019
Document Number: L15000091907
Address: 265 SE SPRITE LOOP, HIGH SPRINGS, FL, 32643
Date formed: 26 May 2015 - 28 Sep 2018
Document Number: N15000005266
Address: 2015 SW 16TH AVE., GAINESVILLE, FL, 32610
Date formed: 26 May 2015 - 23 Sep 2016
Document Number: L15000092265
Address: 3701 SW 18TH STREET, GAINESVILLE, FL, 32608
Date formed: 26 May 2015 - 22 Sep 2017
Document Number: N15000005264
Address: 2418 SW 69TH TERRACE, GAINESVILLE, FL, 32608, US
Date formed: 26 May 2015 - 17 Mar 2023
Document Number: P15000046512
Address: 19 SW 2 STREET,, SUITE 204, GAINESVILLE, FL, 32601, US
Date formed: 26 May 2015 - 22 Sep 2023
Document Number: L15000092521
Address: 8484 NW 62 LANE, GAINEVILLE, FL, 32653
Date formed: 26 May 2015 - 22 Sep 2017
Document Number: L15000092331
Address: 3217 SW 35TH BLVD, GAINESVILLE, FL, 32608, US
Date formed: 26 May 2015
Document Number: L15000092490
Address: 934 SW 56 TER, GAINESVILLE, FL, 32607, US
Date formed: 26 May 2015 - 22 Sep 2017
Document Number: L15000091870
Address: 1920 N. MAIN STREET, GAINESVILLE, FL, 32609, US
Date formed: 26 May 2015
Document Number: L15000091596
Address: 4000 SW 47TH ST, I 22, GAINESVILLE, FL, 32608, US
Date formed: 26 May 2015 - 22 Sep 2017
Document Number: L15000091585
Address: 3217 SW 35TH BLVD, GAINESVILLE, FL, 32608, US
Date formed: 26 May 2015
Document Number: L15000091714
Address: 274 NW 137TH DRIVE, NEWBERRY, FL, 32669, US
Date formed: 26 May 2015 - 23 Sep 2016
Document Number: L15000091484
Address: 125 SW 80TH DRIVE, GAINESVILLE, FL, 32607
Date formed: 26 May 2015
Document Number: L15000091503
Address: 21702 NW COUNTY ROAD 2054, ALACHUA, FL, 32615, US
Date formed: 26 May 2015
Document Number: L15000091682
Address: 13929 NW 166TH TERR., ALACHUA, FL, 32615, US
Date formed: 26 May 2015
Document Number: L15000103164
Address: 2337 SW ARCHER RD, #2084, GAINESVILLE, FL, 32608, US
Date formed: 22 May 2015 - 24 Jun 2016
Document Number: N15000005232
Address: 413 S MAIN ST, GAINESVILLE, FL, 32601, US
Date formed: 22 May 2015 - 23 Sep 2016
Document Number: L15000091228
Address: 12300 NW 56TH AVE, GAINESVILLE, FL, 32653, US
Date formed: 22 May 2015 - 22 Sep 2017
Document Number: L15000091218
Address: 19832 N US HWY 441, HIGH SPRINGS, FL, 32643, US
Date formed: 22 May 2015 - 27 Sep 2019
Document Number: L15000091367
Address: 7159 NE 24TH LOOP, HIGH SPRINGS, FL, 32643
Date formed: 22 May 2015 - 23 Sep 2016
Document Number: L15000090995
Address: 21404 NW County Rd 236, High Springs, FL, 32643, US
Date formed: 22 May 2015
Document Number: P15000046194
Address: 5504 SW CR 346, MICANOPY, FL, 32667, US
Date formed: 22 May 2015 - 28 Sep 2018
Document Number: L15000091364
Address: 2820 NW 32ND ST, GAINESVILLE, FL, 32605, US
Date formed: 22 May 2015 - 23 Sep 2016
Document Number: L15000091023
Address: 5200 NW 43 St, #102-#328, Gainesville, FL, 32606, US
Date formed: 22 May 2015
Document Number: L15000091301
Address: 5000 NW 34th Blvd, GAINESVILLE, FL, 32605, US
Date formed: 22 May 2015 - 14 Jul 2020
Document Number: L15000091131
Address: 1800 W. UNIVERSITY AVE, SUITE 420, GAINESVILLE, FL, 32603, US
Date formed: 22 May 2015 - 22 Sep 2017
Document Number: L15000105961
Address: 5830 NW 39th Avenue, Gainesville, FL, 32606, US
Date formed: 21 May 2015
Document Number: L15000090318
Address: 907 SW 88TH STREET, GAINESVILLE, FL, 32607
Date formed: 21 May 2015
Document Number: L15000090377
Address: 1365 NW 118TH STREET, GAINESVILLE, FL, 32606, US
Date formed: 21 May 2015 - 23 Sep 2016