Document Number: L12000028966
Address: 6735 NW 18 Drive, Gainesville, FL, 32653, US
Date formed: 27 Feb 2012
Document Number: L12000028966
Address: 6735 NW 18 Drive, Gainesville, FL, 32653, US
Date formed: 27 Feb 2012
Document Number: P12000019828
Address: 3618 NW 166th Ave, Gainesville, FL, 32609, US
Date formed: 27 Feb 2012 - 25 Sep 2020
Document Number: L12000028217
Address: 615 N.W. 33RD AVE., GAINESVILLE, FL, 32609
Date formed: 27 Feb 2012 - 27 Sep 2013
Document Number: L12000027895
Address: 8844 NW 170th Street, Alachua, FL, 32615, US
Date formed: 27 Feb 2012
Document Number: L12000028213
Address: 3718 S.W. 21ST TERRACE, GAINESVILLE, FL, 32608
Date formed: 27 Feb 2012 - 26 Feb 2015
Document Number: L12000028191
Address: 4313 NW 8th AVENUE, GAINESVILLE, FL, 32605, US
Date formed: 27 Feb 2012
Document Number: L12000027299
Address: 16686 NW 194th Terrace, High Springs, FL, 32643, US
Date formed: 27 Feb 2012 - 04 Feb 2017
Document Number: L12000027658
Address: 25406 NW 168TH PLACE, HIGH SPRINGS, FL, 32643
Date formed: 27 Feb 2012
Document Number: L12000027258
Address: 430 NW 5TH AVE, A, GAINESVILLE, FL, 32601
Date formed: 27 Feb 2012 - 27 Sep 2013
Document Number: P12000019357
Address: 1206 NW 31ST AVENUE, GAINESVILLE, FL, 32609
Date formed: 27 Feb 2012 - 26 Sep 2014
Document Number: L12000027467
Address: 301 SW 128TH TERRACE, NEWBERRY, FL, 32669, US
Date formed: 27 Feb 2012
Document Number: P12000019297
Address: 10727 SW 90TH CT., GAINESVILLE, FL, 32608
Date formed: 27 Feb 2012 - 23 Sep 2016
Document Number: P12000019353
Address: 14209 West Newberry Road Suite A, Newberry, FL, 32669, US
Date formed: 27 Feb 2012 - 26 Sep 2014
Document Number: L12000027630
Address: 2522 NW 247 TERR, NEWBERRY, FL, 32669, US
Date formed: 27 Feb 2012 - 27 Sep 2013
Document Number: L12000027460
Address: 2622 NW 43RD STREET, SUITE C-1, GAINESVILLE, FL, 32606, US
Date formed: 27 Feb 2012 - 27 Sep 2019
Document Number: P12000019749
Address: 5745 SW 75th Street, Gainesville, FL, 32608, US
Date formed: 24 Feb 2012
Document Number: N12000002138
Address: 4044 NE 54 AVE., C/O SI VANCE LLC / ATTN BRIAN SOUCEK, GAINESVILLE, FL, 32609, US
Date formed: 24 Feb 2012 - 20 Oct 2014
Document Number: L12000026879
Address: 62 TURKEY CREEK, ALACHUA, FL, 32615, US
Date formed: 24 Feb 2012 - 27 Sep 2013
Document Number: P12000018995
Address: 14250 SW 4th Place, Newberry, FL, 32669, US
Date formed: 24 Feb 2012 - 28 Sep 2018
Document Number: L12000026785
Address: 120 NE FIFTH AVENUE, HIGH SPRINGS, FL, 32643, US
Date formed: 24 Feb 2012 - 20 Dec 2012
Document Number: L12000026595
Address: 7491 SW 86TH WAY, GAINESVILLE, FL, 32608, US
Date formed: 24 Feb 2012 - 25 Sep 2015
Document Number: L12000026563
Address: 2441 NW 43RD STREET, 3A, GAINESVILLE, FL, 32606, US
Date formed: 24 Feb 2012
Document Number: L12000026872
Address: 62 TURKEY CREEK, ALACHUA, FL, 32615, US
Date formed: 24 Feb 2012 - 27 Sep 2013
Document Number: L12000026443
Address: 15164 NW 150 Ave, Alachua, FL, 32615, US
Date formed: 23 Feb 2012
Document Number: L12000026950
Address: 726 NE 1ST STREET, GAINESVILLE, FL, 32601
Date formed: 23 Feb 2012 - 21 Mar 2013
Document Number: L12000026226
Address: 3505 NE COUNTY RD 234, GAINESVILLE, FL, 32641
Date formed: 23 Feb 2012 - 26 Sep 2014
Document Number: L12000026055
Address: 12802 SW 28TH PLACE, ARCHER, FL, 32618
Date formed: 23 Feb 2012 - 26 Sep 2014
Document Number: P12000018404
Address: 2306 NE WALDO ROAD, GAINESVILLE, FL, 32609
Date formed: 23 Feb 2012
Document Number: L12000026321
Address: 3535 NW 54th LANE, GAINESVILLE, FL, 32653, US
Date formed: 23 Feb 2012 - 25 Sep 2015
Document Number: L12000025878
Address: 802 NW 16th Ave, GAINESVILLE, FL, 32601, US
Date formed: 22 Feb 2012 - 28 Sep 2018
Document Number: L12000026087
Address: 219 SE 50th STREET, GAINESVILLE, FL, 32641, US
Date formed: 22 Feb 2012 - 22 Sep 2023
Document Number: L12000026105
Address: 5611 Lakeshore Drive, GAINESVILLE, FL, 32641, US
Date formed: 22 Feb 2012
Document Number: N12000002080
Address: 8810 NE WALDO ROAD, GAINESVILLE, FL, 32609
Date formed: 22 Feb 2012
Document Number: L12000026080
Address: 1 N W 91st St., GAINESVILLE, FL, 32607, US
Date formed: 22 Feb 2012
Document Number: N12000002028
Address: 2153 SE HAWTHORNE ROAD, SUITE 201, GAINESVILLE, FL, 32641
Date formed: 22 Feb 2012 - 28 Sep 2018
Document Number: L12000025378
Address: 7349 W. NEWBERRY ROAD, SUITE B, GAINESVILLE, FL, 32605
Date formed: 22 Feb 2012 - 27 Sep 2013
Document Number: L12000025567
Address: 5200 NW 43rd Street STE 102-117, GAINESVILLE, FL, 32606, US
Date formed: 22 Feb 2012
Document Number: L12000025417
Address: 7277 WHITE OAKS ROAD, ALACHUA, FL, 32615, US
Date formed: 22 Feb 2012 - 22 Jun 2015
Document Number: P12000018076
Address: 3890 SW 20th Ave. #1705, GAINESVILLE, FL, 32607, US
Date formed: 22 Feb 2012 - 22 Sep 2017
Document Number: L12000025535
Address: 6669 SE 82ND AVE., NEWBERRY, FL, 32669, US
Date formed: 22 Feb 2012 - 27 Sep 2013
Document Number: L12000025621
Address: 3405 NW 1st Ct, Gainesville, FL, 32607, US
Date formed: 22 Feb 2012
Document Number: L12000025660
Address: 11824 SW 55TH ST., MICANOPY, FL, 32667
Date formed: 22 Feb 2012 - 26 Sep 2014
Document Number: L12000025530
Address: 5200 NW 43 ST, SUITE 102 BOX 209, GAINESVILLE, FL, 32606
Date formed: 22 Feb 2012 - 27 Sep 2013
Document Number: L12000025500
Address: 13215 SW 6TH AVE, NEWBERRY, FL, 32669
Date formed: 22 Feb 2012 - 27 Sep 2013
Document Number: P12000017889
Address: 325 NW 14TH STREET STE 304, GAINESVILLE, FL, 32603
Date formed: 21 Feb 2012 - 27 Sep 2013
Document Number: N12000002003
Address: 216 NW 257 ST, NEWBERRY, FL, 32669, US
Date formed: 21 Feb 2012 - 20 Jan 2015
Document Number: P12000017469
Address: 1024 W UNIVERSITY AVE, GAINESVILLE, FL, 32601
Date formed: 21 Feb 2012
Document Number: L12000024609
Address: 3061 NW 28TH CIRCLE, GAINESVILLE, FL, 32605, US
Date formed: 21 Feb 2012 - 24 Jan 2014
Document Number: L12000024975
Address: 10809 NW 18 CT, GAINESVILLE, FL, 32606, US
Date formed: 21 Feb 2012 - 23 Sep 2016
Document Number: L12000024952
Address: 16509 NW 37TH DRIVE, GAINESVILLE, FL, 32609, US
Date formed: 21 Feb 2012 - 01 Apr 2019