Document Number: F12000003615
Address: 5612 NW 43RD ST, GAINESVILLE, FL, 32653
Date formed: 31 Aug 2012 - 01 May 2024
Document Number: F12000003615
Address: 5612 NW 43RD ST, GAINESVILLE, FL, 32653
Date formed: 31 Aug 2012 - 01 May 2024
Document Number: P12000074794
Address: 8227 SW Archer Rd, Gainesville, FL, 32608, US
Date formed: 31 Aug 2012 - 22 Sep 2023
Document Number: P12000074764
Address: 10615 W NEWBERRY RD, GAINESVILLE, FL, 32606
Date formed: 31 Aug 2012 - 27 Sep 2013
Document Number: L12000112602
Address: 4613 NW 6TH STREET, SUITE C, GAINESVILLE, FL, 32601, US
Date formed: 31 Aug 2012 - 26 Sep 2014
Document Number: L12000112369
Address: 1206 NW 150TH DRIVE, NEWBERRY, FL, 32669
Date formed: 31 Aug 2012 - 27 Sep 2019
Document Number: P12000074696
Address: 2236 NW 147TH STREET, NEWBERRY, FL, 32669
Date formed: 31 Aug 2012 - 30 Apr 2013
Document Number: L12000112375
Address: 1330 NW 6 STREET, SUITE D, GAINESVILLE, FL, 32601, US
Date formed: 31 Aug 2012 - 25 Sep 2020
Document Number: P12000074564
Address: 4335 NW 202ND STREET, NEWBERRY, FL, 32669, US
Date formed: 31 Aug 2012 - 26 Sep 2014
Document Number: L12000112362
Address: 5825 SE COUNTY RD 346, MICANOPY, FL, 32667, US
Date formed: 31 Aug 2012 - 15 Oct 2018
Document Number: L12000112101
Address: 3515 NW 133RD ST., GAINESVILLE, FL, 32606, US
Date formed: 31 Aug 2012 - 27 Sep 2013
Document Number: A12000000511
Address: 424-A NW 13TH STREET, GAINESVILLE, FL, 32601
Date formed: 30 Aug 2012 - 25 Sep 2015
Document Number: L12000112011
Address: 2321 NE 65TH TERR, GAINESVILLE, FL, 32609
Date formed: 30 Aug 2012 - 27 Sep 2013
Document Number: L12000111527
Address: 2153 SE Hawthorne Rd, GAINESVILLE, FL, 32641, US
Date formed: 30 Aug 2012
Document Number: P12000074216
Address: 2247 NW 11TH AVE, GAINESVILLE, FL, 32605
Date formed: 30 Aug 2012 - 27 Sep 2013
Document Number: L12000111495
Address: 16 SW 1ST AVE, GAINESVILLE, FL, 32601, US
Date formed: 30 Aug 2012 - 22 Oct 2014
Document Number: L12000111814
Address: 3458 W. University Avenue, GAINESVILLE, FL, 32607, US
Date formed: 30 Aug 2012 - 26 Sep 2014
Document Number: P12000074344
Address: 506 NW 3RD AVE, GAINESVILLE, FL, 32601
Date formed: 30 Aug 2012 - 23 Sep 2016
Document Number: L12000111873
Address: 3604 NW 170TH ST., NEWBERRY, FL, 32669
Date formed: 30 Aug 2012 - 02 Apr 2013
Document Number: P12000074433
Address: 311 NW 11TH ST, GAINESVILLE, FL, 32601, US
Date formed: 30 Aug 2012
Document Number: L12000111491
Address: 6419 NEWBERRY ROAD, GAINESVILLE, FL, 32605
Date formed: 30 Aug 2012 - 26 Sep 2014
Document Number: L12000111619
Address: 2000 N MAIN STREET, GAINESVILLE, FL, 32609, US
Date formed: 29 Aug 2012
Document Number: N12000008367
Address: C/O SHIRLEY H. SHULER, 29 SE 48TH STREET, GAINESVILLE, FL, 32641
Date formed: 29 Aug 2012
Document Number: L12000110916
Address: 2319 NW 42ND PLACE, GAINESVILLE, FL, 32605
Date formed: 29 Aug 2012 - 27 Sep 2013
Document Number: N12000008324
Address: 8522 NW 35 ROAD, GAINESVILLE, FL, 32606, US
Date formed: 29 Aug 2012 - 24 Sep 2021
Document Number: L12000111322
Address: 17425 NW 46TH AVENUE, ALACHUA, FL, 32615, US
Date formed: 29 Aug 2012 - 27 Sep 2013
Document Number: P12000073942
Address: 19504 NW 240TH LANE, HIGH SPRINGS, FL, 32643, US
Date formed: 29 Aug 2012 - 26 Sep 2014
Document Number: P12000074061
Address: 822 SW 75 WAY, GAINESVILLE, FL, 32607
Date formed: 29 Aug 2012
Document Number: L12000110980
Address: 7923 SW 17TH PL, GAINESVILLE, FL, 32607
Date formed: 29 Aug 2012 - 26 Sep 2014
Document Number: L12000110789
Address: 4509 NW 23 Ave suite 7, Gainesville, FL, 32606, US
Date formed: 28 Aug 2012 - 27 Sep 2019
Document Number: L12000110579
Address: 4020 Newberry Road, GAINESVILLE, FL, 32607, US
Date formed: 28 Aug 2012
Document Number: L12000110311
Address: 8620 SW 111TH TERR, GAINESVILLE, FL, 32608
Date formed: 28 Aug 2012 - 30 Apr 2014
Document Number: P12000073525
Address: 937 NE WALDO ROAD, GAINESVILLE, FL, 32641
Date formed: 27 Aug 2012
Document Number: P12000073233
Address: 19412 NW US HWY 441, HIGH SPRINGS, FL, 32643, US
Date formed: 27 Aug 2012
Document Number: N12000008282
Address: 3915 SW 95TH TERRACE, GAINESVILLE, FL, 32608
Date formed: 27 Aug 2012 - 23 Sep 2022
Document Number: P12000073391
Address: 1522 NW 90TH TERRACE, GAINESVILLE, FL, 32606, US
Date formed: 27 Aug 2012 - 27 Sep 2024
Document Number: L12000109868
Address: 3720 NW 43RD STREET, SUITE 105, GAINESVILLE, FL, 32606
Date formed: 27 Aug 2012 - 14 Apr 2016
Document Number: L12000109608
Address: 529 N.E. COUNTY RD 234, GAINESVILLE,, FL, 32641
Date formed: 27 Aug 2012 - 08 Jan 2017
Document Number: L12000109866
Address: 1209 NW 98TH ST., GAINESVILLE, FL, 32606, US
Date formed: 27 Aug 2012 - 26 Sep 2014
Document Number: L12000109763
Address: 4915 SW 91st Drive, Gainesville, FL, 32608, US
Date formed: 27 Aug 2012
Document Number: L12000109733
Address: 3412 NW 7TH PL, GAINESVILLE, FL, 32607
Date formed: 27 Aug 2012 - 27 Sep 2013
Document Number: L12000109583
Address: 3566 NW 97TH BLVD, GAINESVILLE, FL, 32607, US
Date formed: 27 Aug 2012 - 27 Feb 2015
Document Number: L12000109662
Address: 5209 NW57THTERRACE, GAINESVILLE, FL, 32653
Date formed: 27 Aug 2012 - 23 Sep 2016
Document Number: L12000109551
Address: 3134 NW 68TH AVE, GAINESVILLE, FL, 32653
Date formed: 27 Aug 2012 - 26 Sep 2014
Document Number: L12000109834
Address: 6101 NW 268TH TERRACE, NEWBERRY, FL, 32669
Date formed: 24 Aug 2012 - 07 Jun 2017
Document Number: L12000109237
Address: 2579 SW 87TH DRIVE, GAINESVILLE, FL, 32608, US
Date formed: 24 Aug 2012 - 25 Sep 2020
Document Number: L12000109143
Address: 3505 NW 149TH AVE, GAINESVILLE, FL, 32609
Date formed: 24 Aug 2012
Document Number: L12000109151
Address: 18230 NE 10TH ST, GAINESVILLE, FL, 32609
Date formed: 24 Aug 2012 - 02 Jan 2013
Document Number: P12000072668
Address: 9423 NORTH COUNTY RD 225, GAINESVILLE, FL, 32609, US
Date formed: 23 Aug 2012
Document Number: P12000072618
Address: 101 NORTH MAIN STREET, GAINESVILLE, FL, 32601, US
Date formed: 23 Aug 2012 - 22 Jul 2021
Document Number: P12000072613
Address: 430 SW 226th Street, Newberry, FL, 32669, US
Date formed: 23 Aug 2012