Document Number: L15000008878
Address: 3324 W. UNIVERSITY AVE #260, GAINESVILLE, FL, 32607
Date formed: 05 Jan 2015 - 22 Sep 2017
Document Number: L15000008878
Address: 3324 W. UNIVERSITY AVE #260, GAINESVILLE, FL, 32607
Date formed: 05 Jan 2015 - 22 Sep 2017
Document Number: L15000008090
Address: 3057 NW 144TH TERRACE, NEWBERRY, FL, 32669
Date formed: 05 Jan 2015 - 28 Sep 2018
Document Number: P15000001278
Address: 2946 SW 98th Way, GAINESVILLE, FL, 32608, US
Date formed: 05 Jan 2015 - 17 Apr 2024
Document Number: P15000001203
Address: 441 NW 48TH BLVD, GAINESVILLE, FL, 32607, US
Date formed: 05 Jan 2015 - 23 Sep 2016
Document Number: N15000000109
Address: 1100 NE 14TH ST, GAINESVILLE, FL, 32601
Date formed: 05 Jan 2015 - 23 Sep 2016
Document Number: P15000000807
Address: 6102 NW 116th Place, Alachua, FL, 32615, US
Date formed: 05 Jan 2015 - 20 Feb 2018
Document Number: N15000000124
Address: 13921 NW 146TH AVENUE, ALACHUA, FL, 32615
Date formed: 05 Jan 2015
Document Number: L15000001324
Address: 8870 SW 25TH ROAD, GAINESVILLE, FL, 32608, US
Date formed: 05 Jan 2015 - 22 Sep 2017
Document Number: L15000001293
Address: 2820 NW 32ND STREET, GAINESVILLE, FL, 32605, US
Date formed: 05 Jan 2015 - 23 Sep 2016
Document Number: L15000001442
Address: 13469 NW 135 DR, ALACHUA, FL, 32615, US
Date formed: 05 Jan 2015 - 23 Sep 2016
Document Number: L15000001511
Address: 1102 NW 44TH AVENUE, GAINESVILLE, FL, 32609
Date formed: 05 Jan 2015 - 28 Sep 2018
Document Number: L15000001880
Address: 2631-A NW 41ST STREET, GAINESVILLE, FL, 32606, US
Date formed: 05 Jan 2015
Document Number: L15000001039
Address: 9235 NW 26TH AVE, GAINESVILLE, FL, 32606, US
Date formed: 05 Jan 2015
Document Number: L15000001168
Address: 2725 SW 27TH AVENUE, APT R6, GAINESVILLE, FL, 32608
Date formed: 05 Jan 2015 - 23 Sep 2016
Document Number: L15000001032
Address: 14770 NW 216TH PL, MICANOPY, FL, 32667, US
Date formed: 05 Jan 2015
Document Number: L15000001161
Address: 19212 NW 81ST TERRACE, ALACHUA, FL, 32615
Date formed: 05 Jan 2015 - 23 Sep 2016
Document Number: L15000015881
Address: 4301 NW 6th Street, GAINESVILLE, FL, 32609, US
Date formed: 02 Jan 2015
Document Number: L15000007642
Address: 1731 NW 6TH ST SUITE H, GAINESVILLE, FL, 32609
Date formed: 02 Jan 2015
Document Number: L15000000549
Address: 201 SE 2ND AVE, STE 303, GAINESVILLE, FL, 32601, US
Date formed: 02 Jan 2015 - 23 Sep 2016
Document Number: F15000000027
Address: 13800 Tech City Circle, STE 200, Alachua, FL, 32615, US
Date formed: 02 Jan 2015
Document Number: L15000000597
Address: 3131 NW 13TH STREET, SUITE #37, GAINESVILLE, FL, 32609
Date formed: 02 Jan 2015 - 23 Sep 2016
Document Number: L15000000557
Address: 13900 Tech City Circle, Alachua, FL, 32615, US
Date formed: 02 Jan 2015
Document Number: L15000000772
Address: 4415 NW 44TH PL, GAINESVILLE, FL, 32606, 44
Date formed: 02 Jan 2015 - 23 Sep 2016
Document Number: L15000000732
Address: 11440 SW ARCHER RD, GAINESVILLE, FL, 32608, US
Date formed: 02 Jan 2015 - 23 Sep 2016
Document Number: L15000000651
Address: 23120 N. State Road 121, Alachua, FL, 32615, US
Date formed: 02 Jan 2015
Document Number: L15000000600
Address: 12817 SW 1st Place, Newberry, FL, 32669, US
Date formed: 02 Jan 2015
Document Number: L15000000540
Address: 4340 SW 20TH AVENUE, GAINESVILLE, FL, 32607, US
Date formed: 02 Jan 2015
Document Number: L15000000520
Address: 23519 W US HWY 27, HIGH SPRINGS, FL, 32643, US
Date formed: 02 Jan 2015 - 28 Sep 2018
Document Number: L15000000217
Address: 17774 NW 239TH TER, HIGH SPRINGS, FL, 32643, US
Date formed: 02 Jan 2015 - 23 Sep 2016
Document Number: L15000000197
Address: 9813 NW SR 45, High Spring, FL, 32643, US
Date formed: 02 Jan 2015
Document Number: L15000000125
Address: 14127 SW Archer Ln, Archer, FL, 32618, US
Date formed: 02 Jan 2015
Document Number: L15000000312
Address: 5889 NORTH EAST COUNTY ROAD 340, HIGH SPRINGS, FL, 32643
Date formed: 02 Jan 2015 - 26 Jan 2016
Document Number: L15000001533
Address: 2202 N MAIN ST, GAINESVILLE, 32609
Date formed: 01 Jan 2015
Document Number: L15000007008
Address: 4472 Vienna Woods Way, GAINESVILLE, FL, 32605, US
Date formed: 31 Dec 2014 - 28 Jun 2016
Document Number: P15000000079
Address: 38 N Seaboard Dr, Newberry, FL, 32669, US
Date formed: 31 Dec 2014
Document Number: L15000000096
Address: 25742 NW 160TH PLACE, HIGH SPRINGS, FL, 32643, US
Date formed: 31 Dec 2014 - 28 Sep 2018
Document Number: N15000000023
Address: 18803 N.E. U.S. HIGHWAY 301, WALDO, FL, 32694, US
Date formed: 31 Dec 2014 - 22 Sep 2017
Document Number: L14000196808
Address: 1525 NE 8TH AVE, GAINESVILLE, FL, 32641, US
Date formed: 31 Dec 2014 - 23 Sep 2016
Document Number: L14000196872
Address: 1546 NW 100TH DRIVE, GAINESVILLE, FL, 32606, US
Date formed: 31 Dec 2014 - 27 Mar 2018
Document Number: P15000000016
Address: 804 NW 120TH STREET, GAINESVILLE, FL, 32606, US
Date formed: 30 Dec 2014 - 28 Sep 2018
Document Number: P14000102649
Address: 13620 S.W. 89th AVE, ARCHER, FL, 32618, US
Date formed: 30 Dec 2014
Document Number: P14000102426
Address: 3905 NW 18TH PL, GAINESVILLE, FL, 32605, US
Date formed: 30 Dec 2014 - 23 Sep 2016
Document Number: L14000196720
Address: 1823 SW 106 TERRACE, GAINESVILLE, FL, 32607
Date formed: 30 Dec 2014 - 25 Sep 2020
Document Number: L14000196288
Address: 8205 NW 54TH TERRACE, GAINESVILLE, FL, 32653
Date formed: 30 Dec 2014 - 21 Mar 2017
Document Number: L14000196106
Address: 942 Turkey Creek, Alachua, FL, 32615, US
Date formed: 30 Dec 2014
Document Number: L14000196053
Address: 1060 SW 136th St, Newberry, FL, 32669, US
Date formed: 30 Dec 2014 - 27 Sep 2024
Document Number: L14000196261
Address: 3961 SW 1ST AVENUE, GAINESVILLE, FL, 32607, US
Date formed: 30 Dec 2014 - 20 Feb 2016
Document Number: P14000102308
Address: 3211 NW 58th Blvd, GAINESVILLE, FL, 32606, US
Date formed: 29 Dec 2014
Document Number: L14000195948
Address: 3700 NW 91ST STREET, E400, GAINESVILLE, FL, 32606, US
Date formed: 29 Dec 2014 - 23 Sep 2016
Document Number: P14000102292
Address: 1321 NW 98TH TER, GAINESVILLE, FL, 32606
Date formed: 29 Dec 2014 - 02 Apr 2019