Document Number: P14000070791
Address: 729 NW 9th Ave, Gainesville, FL, 32601, US
Date formed: 25 Aug 2014
Document Number: P14000070791
Address: 729 NW 9th Ave, Gainesville, FL, 32601, US
Date formed: 25 Aug 2014
Document Number: L14000132261
Address: 2603 NW 13TH STREET, PMB 312, GAINESVILLE, FL, 32609, US
Date formed: 22 Aug 2014 - 27 Sep 2019
Document Number: L14000132340
Address: 9505 SW 50TH ROAD, GAINESVILLE, FL, 32608, US
Date formed: 22 Aug 2014 - 25 Sep 2015
Document Number: L14000131756
Address: 14260 W NEWBERRY ROAD, NEWBERRY, FL, 32669, US
Date formed: 21 Aug 2014
Document Number: L14000131485
Address: 9473 NW 24th Rd, gainesville, FL, 32606, US
Date formed: 21 Aug 2014 - 28 Feb 2024
Document Number: L14000131279
Address: 3001 NE 21 WAY, B, GAINESVILLE, FL, 32609
Date formed: 21 Aug 2014 - 22 Sep 2017
Document Number: L14000131259
Address: 20911 SW 83RD AVE., ARCHER, FL, 32618, US
Date formed: 21 Aug 2014 - 25 Sep 2015
Document Number: P14000069739
Address: 15330 NE HWY 301, WALDO, FL, 32694
Date formed: 21 Aug 2014 - 28 Sep 2018
Document Number: L14000131232
Address: 13450 NW 104th TER, Alachua, FL, 32615, US
Date formed: 21 Aug 2014
Document Number: L14000130968
Address: 7916 NW 44TH STREET, GAINESVILLE, FL, 32653, US
Date formed: 20 Aug 2014 - 26 Nov 2014
Document Number: L14000130995
Address: 11648 NW 8TH LANE, GAINESVILLE, FL, 32606, US
Date formed: 20 Aug 2014 - 28 Sep 2018
Document Number: P14000069685
Address: 1801 NE 23RD AVENUE, B 9, GAINESVILLE, FL, 32609, US
Date formed: 20 Aug 2014 - 27 Sep 2019
Document Number: L14000130933
Address: 4455 SW 34TH ST CC 156, GAINESVILLE, FL, 32608
Date formed: 20 Aug 2014 - 25 Sep 2015
Document Number: L14000130721
Address: 6202 SW 86th Way, Gainesville, FL, 32608, US
Date formed: 20 Aug 2014
Document Number: L14000130609
Address: 1733 S.W. 81ST TERRACE, GAINESVILLE, FL, 32607
Date formed: 20 Aug 2014 - 28 Sep 2018
Document Number: L14000130627
Address: 1504 NW 117th Ter, Gainesville, FL, 32606, US
Date formed: 20 Aug 2014 - 30 Apr 2023
Document Number: L14000130594
Address: 12109 HIGHWAY 441 SOUTH, MICANOPY, FL, 32667
Date formed: 20 Aug 2014 - 08 May 2015
Document Number: L14000130078
Address: 9966 NW 19 Rd, gainesville, FL, 32606, US
Date formed: 19 Aug 2014 - 23 Sep 2022
Document Number: L14000129818
Address: 240 NW 76th Drive, Ste D, Gainesville, FL, 32607, US
Date formed: 19 Aug 2014
Document Number: L14000129713
Address: 2801 NW 23RD BLVD, APT.W158, GAINESVILLE, FL, 32605, US
Date formed: 19 Aug 2014 - 25 Sep 2015
Document Number: P14000069212
Address: 14107 NW 148TH PL, ALACHUA, FL, 32615
Date formed: 19 Aug 2014 - 27 Sep 2019
Document Number: L14000129691
Address: 1401 NW 53RD AVE, GAINESVILLE, FL, 32609
Date formed: 19 Aug 2014
Document Number: L14000129830
Address: 2337 SW ARCHER RD, 2084, GAINESVILLE, FL, 32608, US
Date formed: 19 Aug 2014 - 15 Apr 2016
Document Number: L14000129640
Address: 3613 NW 52 TERRACE, GAINESVILLE, FL, 32606
Date formed: 19 Aug 2014 - 22 Sep 2023
Document Number: L14000129118
Address: 3870 NW 83RD STREET, GAINESVILLE, FL, 32606
Date formed: 18 Aug 2014 - 12 Dec 2022
Document Number: L14000129373
Address: 320 SE 9TH ST, GAINESVILLE, FL, 32601, UN
Date formed: 18 Aug 2014 - 25 Sep 2015
Document Number: L14000129283
Address: 1122 NE 24th street, GAINESVILLE, FL, 32601, US
Date formed: 18 Aug 2014 - 25 Sep 2020
Document Number: P14000068822
Address: 9506 SW 35th Lane, GAINESVILLE, FL, 32608, US
Date formed: 18 Aug 2014 - 22 Sep 2017
Document Number: L14000129361
Address: 7127 sw 4th rd #322, GAINESVILLE, FL, 32607, US
Date formed: 18 Aug 2014 - 22 Sep 2017
Document Number: L14000129570
Address: 24005 NW OLD BELLAMY RD, HIGH SPRINGS, FL, 32643
Date formed: 18 Aug 2014
Document Number: F14000003440
Address: 5001 Celebration Pointe Avenue, Suite 410, Gainesville, FL, 32608, US
Date formed: 18 Aug 2014
Document Number: L14000129067
Address: 3867 sw 93rd terrace, gainesville, FL, 32608, US
Date formed: 18 Aug 2014 - 04 Feb 2020
Document Number: P14000068697
Address: 5845 SW 78TH DRIVE, 282, GAINESVILLE, FL, 32608
Date formed: 18 Aug 2014 - 25 Sep 2015
Document Number: L14000128777
Address: 6818 SW 45TH AVENUE, GAINESVILLE, FL, 32608, US
Date formed: 18 Aug 2014 - 23 Sep 2016
Document Number: L14000128926
Address: 3615 NW25th terrace, GAINESVILLE, FL, 32605, US
Date formed: 18 Aug 2014 - 09 Feb 2021
Document Number: L14000128864
Address: 2335 SW 73RD TERRACE, GAINESVILLE, FL, 32607, US
Date formed: 18 Aug 2014 - 22 Apr 2015
Document Number: L14000128567
Address: 22609 NW CR 236, B, HIGH SPRINGS, FL, 32643, US
Date formed: 15 Aug 2014 - 01 May 2017
Document Number: P14000068756
Address: 4111 NW 16th Blvd, GAINESVILLE, FL, 32605, US
Date formed: 15 Aug 2014 - 22 Sep 2017
Document Number: L14000128466
Address: 6805 NW 36TH DR, GAINESVILLE, FL, 32653
Date formed: 15 Aug 2014 - 25 Sep 2015
Document Number: L14000128603
Address: 801 SW 57TH TERRACE, GAINESVILLE, FL, 32607, US
Date formed: 15 Aug 2014 - 28 Sep 2018
Document Number: L14000128262
Address: 2607 NW 18th Way, GAINESVILLE, FL, 32605, US
Date formed: 15 Aug 2014
Document Number: N14000007620
Address: 14191 NW 166 Terrace, Alachua, FL, 32615, US
Date formed: 15 Aug 2014 - 22 Sep 2017
Document Number: L14000127787
Address: 608 S E 2nd Pl, GAINESVILLE, FL, 32601, US
Date formed: 14 Aug 2014 - 23 Sep 2022
Document Number: P14000068076
Address: 6815 SW 81 STREET, GAINESVILLE, FL, 32608, US
Date formed: 14 Aug 2014 - 25 Sep 2015
Document Number: L14000127436
Address: 6517 NW 16th PLACE, GAINESVILLE, FL, 32605, US
Date formed: 14 Aug 2014
Document Number: P14000068060
Address: 7115 SOUTHWEST 85TH TERRACE, GAINESVILLE, FL, 32608, US
Date formed: 14 Aug 2014 - 25 Sep 2015
Document Number: L14000127590
Address: 17654 NOW 238TH ST, HIGH SPRINGS, FL, 32643, US
Date formed: 14 Aug 2014 - 25 Sep 2015
Document Number: L14000127177
Address: 519 NW 60TH STREET, GAINESVILLE, FL, 32607, US
Date formed: 13 Aug 2014
Document Number: L14000127244
Address: 5202 NW 8th Ave, GAINESVILLE, FL, 32605, US
Date formed: 13 Aug 2014
Document Number: L14000127290
Address: 5202 NW 8th Ave, GAINESVILLE, FL, 32605, US
Date formed: 13 Aug 2014