Document Number: L14000020524
Address: 6916 W UNIVERSITY AVE, GAINESVILLE, FL, 32607, US
Date formed: 05 Feb 2014 - 11 Jan 2018
Document Number: L14000020524
Address: 6916 W UNIVERSITY AVE, GAINESVILLE, FL, 32607, US
Date formed: 05 Feb 2014 - 11 Jan 2018
Document Number: L14000020413
Address: 4853 SW 95th Terrace, Gainesville, FL, 32608, US
Date formed: 05 Feb 2014
Document Number: L14000019839
Address: 9776 SW 52ND ROAD, GAINESVILLE, FL, 32608
Date formed: 05 Feb 2014 - 04 Mar 2015
Document Number: L14000019738
Address: 3131 SOUTHWEST 98TH DRIVE, GAINESVILLE, FL, 32608
Date formed: 05 Feb 2014 - 25 Sep 2015
Document Number: L14000019755
Address: 3131 SOUTHWEST 98TH DRIVE, GAINESVILLE, FL, 32608
Date formed: 05 Feb 2014 - 25 Sep 2015
Document Number: L14000019914
Address: 3728 SW 96TH STREET, GAINESVILLE, FL, 32608
Date formed: 05 Feb 2014
Document Number: L14000019744
Address: 3131 SOUTHWEST 98TH DRIVE, GAINESVILLE, FL, 32608
Date formed: 05 Feb 2014 - 25 Sep 2015
Document Number: N14000001143
Address: 530 W UNIVERSITY AVE, GAINESVILLE, FL, 32601
Date formed: 04 Feb 2014 - 25 Sep 2015
Document Number: P14000010816
Address: 10912 RACHAEL BLVD, ALACHUA, FL, 32615, US
Date formed: 04 Feb 2014 - 28 Sep 2018
Document Number: L14000019996
Address: 10505 SW 15 LANE, GAINESVILLE, FL, 32607
Date formed: 04 Feb 2014
Document Number: L14000019378
Address: 11308 NW STATE ROAD 45, HIGH SPRINGS, FL, 32643, FL
Date formed: 04 Feb 2014 - 25 Sep 2015
Document Number: L14000019188
Address: 6520 NW 44TH PL, GAINESVILLE, FL, 32606
Date formed: 04 Feb 2014 - 09 Nov 2016
Document Number: L14000019017
Address: 4333 SW 68TH TERR, GAINESVILLE, FL, 32608, US
Date formed: 04 Feb 2014 - 25 Sep 2015
Document Number: L14000019036
Address: 201 SE 2ND AVENUE, SUITE 418, GAINESVILLE, FL, 32601
Date formed: 04 Feb 2014 - 25 Sep 2015
Document Number: L14000019255
Address: 6318 NW 18 DRIVE, GAINESVILLE, FL, 32653, US
Date formed: 04 Feb 2014 - 02 Mar 2015
Document Number: L14000019064
Address: 5749 SW 75TH DR., 328, GAINESVILLE, FL, 32608, US
Date formed: 04 Feb 2014 - 25 Sep 2015
Document Number: L14000018943
Address: 3525 NW 97 BLVD, GAINESVILLE, FL, 32606
Date formed: 04 Feb 2014
Document Number: L14000019320
Address: 5200 WEST NEWBERRY ROAD, SUITE C, GAINESVILLE, FL, 32607
Date formed: 04 Feb 2014
Document Number: L14000019230
Address: 2841 NW 68TH AVENUE, GAINESVILLE, FL, 32653, UN
Date formed: 04 Feb 2014 - 27 Sep 2019
Document Number: L14000022549
Address: 23731 S US WHY 441, HIGH SPRINGS, FL, 32643
Date formed: 03 Feb 2014 - 25 Sep 2015
Document Number: P14000010299
Address: 721 NW 3RD STREET, GAINESVILE, FL, 32601
Date formed: 03 Feb 2014 - 25 Sep 2015
Document Number: P14000010676
Address: 2502 NW 121ST AVE, GAINESVILLE, FL, 32609
Date formed: 03 Feb 2014
Document Number: P14000010416
Address: 1947 SW 65TH DR, GAINESVILLE, FL, 32607, US
Date formed: 03 Feb 2014
Document Number: P14000010366
Address: 8606 SW 40TH AVENUE, GAINESVILLE, FL, 32608, US
Date formed: 03 Feb 2014 - 30 Mar 2014
Document Number: P14000010670
Address: 3400 NE 2 STREET, GAINESVILLE, FL, 32609, US
Date formed: 03 Feb 2014 - 25 Sep 2015
Document Number: L14000019127
Address: 3700 WINDMEADOWS BLVD #308, GAINESVILLE, FL, 32608
Date formed: 03 Feb 2014 - 25 Sep 2015
Document Number: L14000018756
Address: 2109 NE 12 STREET, GAINESVILLE, FL, 32609, US
Date formed: 03 Feb 2014 - 22 Sep 2023
Document Number: L14000018163
Address: 6216 NW 43rd STREET, SUITE B, GAINESVILLE, FL, 32653, US
Date formed: 03 Feb 2014
Document Number: L14000018070
Address: 12901 SW 31ST AVENUE, ARCHER, FL, 32618
Date formed: 03 Feb 2014
Document Number: N14000001065
Address: 7014 SW 77TH STREET, GAINESVILLE, FL, 32608
Date formed: 31 Jan 2014 - 28 Sep 2018
Document Number: P14000010128
Address: 4236 SW 35TH TERR., GAINESVILLE, FL, 32608
Date formed: 31 Jan 2014 - 27 Sep 2019
Document Number: P14000010092
Address: 2006 NW 101ST STREET, GAINESVILLE, FL, 32606, US
Date formed: 31 Jan 2014 - 22 Sep 2017
Document Number: L14000018507
Address: 6099 SE 75TH AVE, NEWBERRY, FL, 32669
Date formed: 31 Jan 2014
Document Number: L14000017905
Address: 1812 NW 2ND AVE, 2, GAINESVILLE, FL, 32603, US
Date formed: 31 Jan 2014 - 25 Sep 2015
Document Number: L14000017784
Address: 2743 NE 19TH DRIVE, GAINESVILLE, FL, 32609
Date formed: 31 Jan 2014 - 25 Sep 2015
Document Number: L14000017194
Address: 12556 NW HIGHWAY 441, ALACHUA, FL, 32615
Date formed: 31 Jan 2014 - 25 Sep 2015
Document Number: L14000017350
Address: 1206 SE 13TH ST, GAINESVILLE, FL, 32641
Date formed: 31 Jan 2014 - 25 Sep 2015
Document Number: N14000001141
Address: 1706 SW 77TH TERR, GAINESVILLE, FL, 32607
Date formed: 30 Jan 2014 - 23 Sep 2022
Document Number: L14000017647
Address: 6400 W NEWBERRY RD SUITE 207, GAINESVILLE, FL, 32605
Date formed: 30 Jan 2014 - 22 Sep 2017
Document Number: P14000009276
Address: 2230 SW WILLISTON RD., APT. 2731, GAINESVILLE, FL, 32608
Date formed: 30 Jan 2014 - 26 Jan 2015
Document Number: A14000000064
Address: 2631-A NW 41ST STREET, GAINESVILLE, FL, 32606, US
Date formed: 30 Jan 2014
Document Number: P14000009111
Address: 911 se 11th ave, GAINESVILLE, FL, 32601, US
Date formed: 30 Jan 2014
Document Number: L14000016478
Address: 4714 NW 57TH DRIVE, GAINESVILLE, FL, 32606, US
Date formed: 30 Jan 2014 - 22 Sep 2017
Document Number: L14000016844
Address: 6320 NW 28th Terrace, Gainesville, FL, 32653, US
Date formed: 30 Jan 2014
Document Number: L14000016404
Address: 3622 NW 107TH TERRACE, GAINESVILLE, FL, 32606, US
Date formed: 30 Jan 2014 - 09 Jan 2019
Document Number: L14000016295
Address: 2631-A NW 41ST STREET, GAINESVILLE, FL, 32606, US
Date formed: 29 Jan 2014 - 25 Sep 2015
Document Number: P14000008861
Address: 2230 SW WILLISTON RD APT 2731, GAINESVILLE, FL, 32608
Date formed: 29 Jan 2014 - 23 Dec 2014
Document Number: L14000015826
Address: 20725 SW 46TH AVENUE, NEWBERRY, FL, 32669
Date formed: 29 Jan 2014 - 14 Apr 2023
Document Number: L14000015565
Address: 7327 NW 4TH BLVD, GAINESVILLE, FL, 32607
Date formed: 29 Jan 2014 - 28 Apr 2014
Document Number: L14000016024
Address: 430 NW 6TH STREET, HIGH SPRINGS, FL, 32643
Date formed: 29 Jan 2014 - 22 Sep 2017