Document Number: L14000151014
Address: 7756 SW 88th ST, GAINESVILLE, FL, 32608, US
Date formed: 26 Sep 2014 - 27 Sep 2019
Document Number: L14000151014
Address: 7756 SW 88th ST, GAINESVILLE, FL, 32608, US
Date formed: 26 Sep 2014 - 27 Sep 2019
Document Number: L14000151023
Address: 2153 SE Hawthorne RD, Box 10, Gainesville, FL, 32641, US
Date formed: 26 Sep 2014 - 22 Sep 2023
Document Number: L14000150943
Address: 1714 NE 6th Terrace, GAINESVILLE, FL, 32609, US
Date formed: 26 Sep 2014
Document Number: L14000150853
Address: 2631-A NW 41ST STREET, GAINESVILLE, FL, 32606, US
Date formed: 26 Sep 2014 - 28 Sep 2018
Document Number: L14000150813
Address: 10501, NW 47 TERR, GAINESVILLE, FL, 32653, US
Date formed: 26 Sep 2014 - 23 Sep 2016
Document Number: P14000079572
Address: 3903 SW 89TH DRIVE, GAINESVILLE, FL, 32608, US
Date formed: 26 Sep 2014 - 29 Dec 2014
Document Number: L14000150961
Address: 1036 ne 1st ave, GAINESVILLE, FL, 32601, US
Date formed: 26 Sep 2014 - 17 Mar 2016
Document Number: L14000150661
Address: 14920 NW 125TH ST, ALACHUA, FL, 32615
Date formed: 26 Sep 2014 - 25 Sep 2015
Document Number: P14000099788
Address: 1124 NW 76th blvd, GAINESVILLE, FL, 32606, US
Date formed: 25 Sep 2014 - 13 Dec 2019
Document Number: N14000009166
Address: 3888 NW 25TH CIRCLE, GAINESVILLE, FL, 32606
Date formed: 25 Sep 2014 - 02 Mar 2016
Document Number: P14000079809
Address: 22349 N.W. 75TH AVENUE ROAD, MICANOPY, FL, 32667
Date formed: 25 Sep 2014 - 25 Sep 2015
Document Number: L14000150596
Address: 17532 NW 241ST ST., HIGH SPRINGS, FL, 32643
Date formed: 25 Sep 2014 - 28 Sep 2018
Document Number: L14000150554
Address: 2631-A NW 41ST STREET, GAINESVILLE, FL, 32606, US
Date formed: 25 Sep 2014 - 25 Sep 2020
Document Number: L14000150095
Address: 3020 N. MAIN ST. SUITE A, GAINESVILLE, FL, 32609
Date formed: 25 Sep 2014 - 22 Sep 2017
Document Number: P14000079254
Address: 5212 SW 91 TERRACE, GAINESVILLE, FL, 32608, US
Date formed: 25 Sep 2014
Document Number: L14000149962
Address: 5001 Celebration Point Avenue, Gainesville, FL, 32608, US
Date formed: 25 Sep 2014
Document Number: N14000008909
Address: 14305 N W 154TH TERRACE, ALACHUA, FL, 32615, US
Date formed: 24 Sep 2014
Document Number: L14000149699
Address: 5259 SE County Road 346, Micanopy, FL, 32667, US
Date formed: 24 Sep 2014 - 23 Sep 2016
Document Number: P14000079086
Address: 407 NW 233RD TERRACE, NEWBERRY, FL, 32669, US
Date formed: 24 Sep 2014
Document Number: N14000008915
Address: 1241 NW 50th Ave, GAINESVILLE, FL, 32609, US
Date formed: 24 Sep 2014 - 27 Sep 2019
Document Number: L14000149705
Address: 7943 SW 47TH CT., GAINESVILLE, FL, 32608, US
Date formed: 24 Sep 2014 - 28 Sep 2018
Document Number: L14000149863
Address: 2625 N Main St., GAINESVILLE, FL, 32609, US
Date formed: 24 Sep 2014 - 22 Sep 2017
Document Number: L14000149783
Address: 303 SW 134TH TERRACE, NEWBERRY, FL, 32669, US
Date formed: 24 Sep 2014
Document Number: L14000149548
Address: 101 SE 2ND PLACE, SUITE 117, GAINESVILLE, FL, 32601, US
Date formed: 24 Sep 2014
Document Number: L14000149492
Address: 2909 NW 34TH PLACE, GAINESVILLE, FL, 32605, US
Date formed: 24 Sep 2014 - 28 Sep 2018
Document Number: N14000008869
Address: 2247 NW 15th Ave, GAINESVILLE, FL, 32605, US
Date formed: 23 Sep 2014
Document Number: L14000148969
Address: 2701 NORTHWEST 23RD BOULEVARD, GAINESVILLE, FL, 32605
Date formed: 23 Sep 2014 - 25 Sep 2015
Document Number: L14000149207
Address: 3020 N. MAIN ST., GAINESVILLE, FL, 32609
Date formed: 23 Sep 2014 - 25 Sep 2015
Document Number: L14000149051
Address: 14226 SW 73 AVE, ARCHER, FL, 32618
Date formed: 23 Sep 2014 - 23 Sep 2022
Document Number: L14000148991
Address: 24801 N County Road 1491, ALACHUA, FL, 32615, US
Date formed: 23 Sep 2014
Document Number: L14000148981
Address: 3145 NW 46TH AVE., GAINESVILLE, FL, 32605
Date formed: 23 Sep 2014 - 23 Sep 2016
Document Number: L14000148663
Address: 2631-A NW 41ST STREET, GAINESVILLE, FL, 32606, US
Date formed: 23 Sep 2014 - 09 Jan 2017
Document Number: L14000151736
Address: 4952 SW 91ST WAY, GAINESVILLE, FL, 32608
Date formed: 22 Sep 2014 - 27 Sep 2019
Document Number: L14000148608
Address: 7105 SW 107 AVE, GAINESVILLE, FL, 32608
Date formed: 22 Sep 2014
Document Number: N14000008835
Address: 426 N.W. 2ND STREET, GAINESVILLE, FL, 32601
Date formed: 22 Sep 2014 - 22 Apr 2019
Document Number: L14000148194
Address: 2606 NE WALDO RD, GAINESVILLE, FL, 32609, US
Date formed: 22 Sep 2014
Document Number: L14000148910
Address: 100 SW 266TH STREET, UNIT 91, NEWBERRY, FL, 32669
Date formed: 22 Sep 2014 - 13 Feb 2024
Document Number: L14000147869
Address: 10751 NE 105th Ave., Archer, FL, 32618, US
Date formed: 22 Sep 2014
Document Number: P14000078089
Address: 4062 NW 234TH AVE, ALACHUA, FL, 32615, US
Date formed: 22 Sep 2014 - 23 Sep 2016
Document Number: N14000008787
Address: 1480 SW 51ST TERRACE, 713, GAINESVILLE, FL, 32607
Date formed: 22 Sep 2014 - 22 Sep 2017
Document Number: L14000147543
Address: 10504 SW 17 PL, GAINESVILLE, FL, 32607
Date formed: 22 Sep 2014 - 22 Sep 2017
Document Number: L14000148031
Address: 5620 NW 26TH TERRACE, GAINESVILLE, FL, 32653, US
Date formed: 22 Sep 2014 - 25 Sep 2015
Document Number: P14000078280
Address: 4401 NW 25th Place, GAINESVILLE, FL, 32606, US
Date formed: 22 Sep 2014 - 28 Sep 2018
Document Number: L14000148459
Address: 8637 SW 42ND PL, GAINESVILLE, FL, 32608
Date formed: 19 Sep 2014 - 21 Mar 2017
Document Number: N14000008808
Address: 8555 SW 12TH LANE, GAINESVILLE, FL, 32607
Date formed: 19 Sep 2014 - 22 Sep 2017
Document Number: L14000148424
Address: 2029 NW 6TH ST A, GAINESVILLE, FL, 32609
Date formed: 19 Sep 2014
Document Number: L14000148592
Address: 17751 NW US HWY 441, HIGH SPRINGS, FL, 32643
Date formed: 19 Sep 2014 - 23 Sep 2016
Document Number: P14000078249
Address: 503 NW 21ST LANE #22, GAINESVILLE, FL, 32609
Date formed: 19 Sep 2014 - 23 Sep 2016
Document Number: L14000147267
Address: 2858 NW 4TH LANE, GAINESVILLE, FL, 32607
Date formed: 19 Sep 2014 - 23 Aug 2016
Document Number: M14000006767
Address: 3520 NW 43rd Street, GAINESVILLE, FL, 32606, US
Date formed: 19 Sep 2014