Document Number: L14000155699
Address: 5608 NW 25TH TERRACE, GAINESVILLE, FL, 32653
Date formed: 06 Oct 2014 - 25 Sep 2015
Document Number: L14000155699
Address: 5608 NW 25TH TERRACE, GAINESVILLE, FL, 32653
Date formed: 06 Oct 2014 - 25 Sep 2015
Document Number: L14000155404
Address: 1105 NW 3RD AVE, M5, GAINESVILLE, FL, 32601
Date formed: 06 Oct 2014 - 25 Sep 2015
Document Number: L14000155194
Address: 14055 NW 26th Ave., GAINESVILLE, FL, 32606, US
Date formed: 06 Oct 2014 - 24 Sep 2021
Document Number: N14000009312
Address: 5820 SE CR 337, NEWBERRY, FL, 32669
Date formed: 03 Oct 2014
Document Number: N14000009269
Address: 5820 SE CR 337, NEWBERRY, FL, 32669
Date formed: 03 Oct 2014
Document Number: P14000081838
Address: 4000 SW 37TH BLVD., APT.#1036, GAINESVILLE, FL, 32608, US
Date formed: 03 Oct 2014 - 25 Sep 2015
Document Number: P14000081778
Address: 205 SW 75TH STREET, 5B, GAINESVILLE, FL, 32607, US
Date formed: 03 Oct 2014 - 25 Sep 2015
Document Number: P14000081897
Address: 1250 W UNIVERSITY AVE, GAINESVILLE, FL, 32601
Date formed: 03 Oct 2014 - 25 Sep 2015
Document Number: P14000081740
Address: 3800 SW 34th Street, GAINESVILLE, FL, 32608, US
Date formed: 03 Oct 2014 - 27 Sep 2019
Document Number: L14000155089
Address: 1318 NE 39TH AVE., APT. 118, GAINESVILLE, FL, 32609
Date formed: 03 Oct 2014 - 23 Sep 2016
Document Number: L14000155034
Address: 208 SW 77 TERRACE, GAINESVILLE, FL, 32607
Date formed: 03 Oct 2014 - 22 Apr 2015
Document Number: L14000154983
Address: 608 SE 2ND PL, GAINESVILLE, FL, 32601, US
Date formed: 03 Oct 2014 - 25 Sep 2015
Document Number: L14000154808
Address: 4828 NW 35TH PLACE, GAINESVILLE, FL, 32606
Date formed: 03 Oct 2014 - 28 Mar 2016
Document Number: N14000009225
Address: 1810 NW 23rd Blvd, GAINESVILLE, FL, 32605, US
Date formed: 02 Oct 2014 - 24 Sep 2021
Document Number: L14000154034
Address: 2153 SE HAWTHORNE RD, STE 117, GAINESVILLE, FL, 32641
Date formed: 02 Oct 2014 - 25 Sep 2015
Document Number: L14000154111
Address: 6805 NW 126th Ave, GAINESVILLE, FL, 32653, US
Date formed: 02 Oct 2014
Document Number: L14000153991
Address: 3916 SW ARCHER RD, GAINESVILLE, FL, 32608, US
Date formed: 02 Oct 2014 - 23 Sep 2016
Document Number: L14000153579
Address: 3535 N. MAIN ST., GAINESVILLE, FL, 32609, UN
Date formed: 01 Oct 2014
Document Number: L14000153568
Address: 9127 SW 52ND AVE D-101, GAINESVILLE, FL, 32608, US
Date formed: 01 Oct 2014 - 22 Sep 2017
Document Number: P14000081115
Address: 3535 N. MAIN ST., GAINESVILLE, FL, 32609, US
Date formed: 01 Oct 2014 - 25 Sep 2015
Document Number: P14000080823
Address: 5200 NW 43rd Street, Gainesville, FL, 32606, US
Date formed: 01 Oct 2014 - 27 Sep 2024
Document Number: F14000004142
Address: 1013 SW 126TH STREET, NEWBERRY, FL, 32669
Date formed: 01 Oct 2014 - 13 Sep 2017
Document Number: L14000153155
Address: 8107 SW 72ND PLACE, GAINESVILLE, FL, 32608
Date formed: 01 Oct 2014 - 14 Apr 2016
Document Number: L14000153310
Address: 15810 NE 129TH PL., WALDO, FL, 32694, US
Date formed: 01 Oct 2014 - 24 Sep 2021
Document Number: P14000080705
Address: 13820 SOUTH HWY 441, MICANOPY, FL, 32667
Date formed: 30 Sep 2014
Document Number: P14000080580
Address: 5212 SW 91 TERRACE, GAINESVILLE, FL, 32608, US
Date formed: 30 Sep 2014
Document Number: P14000080550
Address: 3158 NE 15TH STREET, GAINESVILLE, FL, 32609
Date formed: 30 Sep 2014 - 25 Sep 2015
Document Number: L14000152870
Address: 5111 NE 24th ave, GAINESVILLE, FL, 32609, US
Date formed: 30 Sep 2014 - 23 Sep 2016
Document Number: L14000152438
Address: 10104 SW 17TH PLACE, GAINESVILLE, FL, 32607
Date formed: 30 Sep 2014 - 23 Sep 2016
Document Number: L14000152368
Address: 1900 SW 13TH STREET, GAINESVILLE, FL, 32608, US
Date formed: 30 Sep 2014 - 25 Sep 2015
Document Number: L14000152327
Address: 2441 NW 43RD STREET, SUITE 24B-1, GAINESVILLE, FL, 32606, US
Date formed: 30 Sep 2014 - 25 Sep 2015
Document Number: L14000152145
Address: 14191 NW 166th Terrace, Alachua, FL, 32615, US
Date formed: 30 Sep 2014 - 10 Oct 2017
Document Number: L14000160033
Address: 27226 NW 203rd Place, High Springs, FL, 32643, US
Date formed: 29 Sep 2014 - 28 Sep 2018
Document Number: N14000009081
Address: 10816 SW 18th Lane, Gainesville, FL, 32607, US
Date formed: 29 Sep 2014
Document Number: P14000080510
Address: 25715 NW 176TH LANE, HIGH SPRINGS, FL, 32643
Date formed: 29 Sep 2014 - 10 Mar 2016
Document Number: L14000151998
Address: 2631-A NW 41ST STREET, GAINESVILLE, FL, 32606, US
Date formed: 29 Sep 2014 - 22 Feb 2017
Document Number: L14000151817
Address: 2619 NW 4TH AVE, GAINESVILLE, FL, 32607, US
Date formed: 29 Sep 2014 - 23 Sep 2016
Document Number: M14000007024
Address: 576 SEMORAN BLVD, ORLANDO, FL, 32607
Date formed: 29 Sep 2014 - 25 Jun 2015
Document Number: P14000080224
Address: 4190 NW 93rd Ave, Gainesville, FL, 32653, US
Date formed: 29 Sep 2014
Document Number: L14000152223
Address: 104 S W 6th Street, GAINESVILLE, FL, 32601, US
Date formed: 29 Sep 2014 - 15 Apr 2019
Document Number: L14000151689
Address: 14512 SW 118TH AVE, ARCHER, FL, 32618
Date formed: 29 Sep 2014 - 22 Oct 2014
Document Number: P14000079889
Address: NW 401 39th Rd, Gainesville, FL, 32607, US
Date formed: 29 Sep 2014 - 23 Sep 2016
Document Number: L14000151368
Address: 17832 NW 225TH TERR, HIGH SPRING,, FL, 32643
Date formed: 29 Sep 2014 - 24 Sep 2021
Document Number: L14000151716
Address: 14512 SW 118TH AVE, ARCHER, FL, 32618
Date formed: 29 Sep 2014 - 22 Oct 2014
Document Number: L14000151494
Address: 2006 NW 55 TH AVE, J5, GAINESVILLE, FL, 32653
Date formed: 29 Sep 2014 - 25 Sep 2015
Document Number: L14000151382
Address: 1832 SW 74TH TER, GAINESVILLE, FL, 32607, US
Date formed: 29 Sep 2014 - 23 Sep 2016
Document Number: L14000151600
Address: 2001 NW 27TH DR, GAINESVILLE, FL, 32605, US
Date formed: 29 Sep 2014
Document Number: L14000153390
Address: 18730 NW 202 STREET, HIGH SPRINGS, FL, 32643
Date formed: 26 Sep 2014 - 09 Mar 2022
Document Number: L14000151183
Address: 8049 NE 50TH ST, HIGH SPRINGS, FL, 32643
Date formed: 26 Sep 2014 - 23 Sep 2016
Document Number: L14000151182
Address: 12225 NW 129th Ter, Alachua, FL, 32615, US
Date formed: 26 Sep 2014 - 27 Sep 2019