Document Number: L12000020845
Address: 1013 NE 9TH ST, GAINESVILLE, FL, 32601
Date formed: 13 Feb 2012 - 27 Sep 2013
Document Number: L12000020845
Address: 1013 NE 9TH ST, GAINESVILLE, FL, 32601
Date formed: 13 Feb 2012 - 27 Sep 2013
Document Number: P12000014693
Address: 712 SW 16th Ave, GAINESVILLE, FL, 32601, US
Date formed: 13 Feb 2012 - 25 Sep 2015
Document Number: L12000020392
Address: 825 S MAIN STREET, HIGH SPRINGS, FL, 32643
Date formed: 13 Feb 2012 - 27 Sep 2013
Document Number: P12000014921
Address: 9420 13TH STREET, GAINESVILLE, FL, 32653
Date formed: 13 Feb 2012 - 27 Sep 2013
Document Number: L12000020651
Address: 712 SW 16TH AVENUE, 306, GAINESVILLE, FL, 32601
Date formed: 13 Feb 2012 - 25 Sep 2015
Document Number: L12000021108
Address: 23521 SW 46TH AVE., NEWBERRY, FL, 32669
Date formed: 10 Feb 2012
Document Number: L12000021122
Address: 23521 SW 46TH AVE., NEWBERRY, FL, 32669
Date formed: 10 Feb 2012 - 22 Sep 2017
Document Number: L12000020772
Address: 13810 NW 137TH PLACE, ALACHUA, FL, 32615
Date formed: 10 Feb 2012 - 22 Sep 2017
Document Number: P12000014791
Address: 3754 SW 56 Road, Gainesville, FL, 32608, US
Date formed: 10 Feb 2012
Document Number: L12000020227
Address: 2330 SW WILLISTON RD, 2727, GAINESVILLE, FL, 32608, US
Date formed: 10 Feb 2012 - 30 May 2012
Document Number: L12000020187
Address: 8124 SW 53RD PL, GAINESVILLE, FL, 32608
Date formed: 10 Feb 2012 - 27 Sep 2013
Document Number: P12000014366
Address: 19903 WEST NEWBERRY ROAD, NEWBERRY, FL, 32669, US
Date formed: 10 Feb 2012
Document Number: L12000020014
Address: 2207 NW 2ND. AVE., GAINESVILLE, FL, 32603, US
Date formed: 10 Feb 2012 - 27 Sep 2013
Document Number: L12000020190
Address: 1105 FORT CLARKE BLVD, APT. 104, GAINESVILLE, FL, 32606, UN
Date formed: 10 Feb 2012 - 27 Sep 2013
Document Number: P12000013835
Address: 3301 SW 13TH ST., APT #H179, GAINESVILLE, FL, 32608
Date formed: 09 Feb 2012 - 27 Sep 2013
Document Number: L12000019570
Address: 17573 SOUTHSIDE CT, HIGH SPRINGS, FL, 32643
Date formed: 09 Feb 2012 - 08 Mar 2024
Document Number: L12000019290
Address: 2625 SW 75TH ST, 1328, GAINESVILLE, FL, 32608, UN
Date formed: 09 Feb 2012 - 27 Sep 2013
Document Number: L12000019181
Address: 13615 SW STATE RD 45, ARCHER, FL, 32618
Date formed: 08 Feb 2012 - 23 Sep 2016
Document Number: L12000018862
Address: 3501 S.W. 2ND AVENUE, SUITE G, GAINESVILLE, FL, 32607, US
Date formed: 08 Feb 2012 - 23 Sep 2016
Document Number: P12000013392
Address: 1207 SW 16TH AVENUE, GAINESVILLE, FL, 32601, US
Date formed: 08 Feb 2012 - 27 Sep 2013
Document Number: L12000018491
Address: 7117 SW ARCHER RD, LOT 28, GAINESVILLE, FL, 32608
Date formed: 07 Feb 2012 - 27 Sep 2013
Document Number: L12000017889
Address: 13835 NW 39TH AVENUE, GAINESVILLE, FL, 32606
Date formed: 07 Feb 2012 - 22 Sep 2017
Document Number: L12000017887
Address: 6119 NW 107TH PLACE, ALACHUA, FL, 32615
Date formed: 07 Feb 2012 - 27 Sep 2013
Document Number: P12000013045
Address: 915 SE 19TH TERRACE, GAINESVILLE, FL, 32641, US
Date formed: 07 Feb 2012 - 27 Sep 2013
Document Number: L12000017824
Address: 5745 SW 75TH ST, #204, GAINESVILLE, FL, 32608
Date formed: 07 Feb 2012 - 27 Sep 2013
Document Number: L12000018055
Address: 5404 NW 8TH AVE, GAINESVILLE, FL, 32605, US
Date formed: 06 Feb 2012
Document Number: L12000017983
Address: 9335 S.W. 35TH LANE, GAINESVILLE, FL, 32608
Date formed: 06 Feb 2012 - 27 Sep 2013
Document Number: L12000017477
Address: 24152 SW 4TH AVENUE, NEWBERRY, FL, 32669
Date formed: 06 Feb 2012 - 27 Sep 2013
Document Number: L12000017444
Address: 4190 N.W. 93RD AVENUE, GAINESVILLE, FL, 32653
Date formed: 06 Feb 2012 - 08 Jun 2015
Document Number: L12000017443
Address: 4190 N.W. 93RD AVENUE, GAINESVILLE, FL, 32653
Date formed: 06 Feb 2012
Document Number: N12000001293
Address: 18021 SOUTH WEST 188TH STREET, ARCHER, FL, 32618
Date formed: 06 Feb 2012
Document Number: L12000017562
Address: 3312 W. UNIVERSITY AVENUE, GAINESVILLE, FL, 32607
Date formed: 06 Feb 2012 - 27 Sep 2013
Document Number: L12000017400
Address: 11802 NW 39TH AVE., GAINESVILLE, FL, 32606
Date formed: 06 Feb 2012
Document Number: N12000001319
Address: 14801 MAIN STREET, ALACHUA, FL, 32615
Date formed: 03 Feb 2012 - 26 Sep 2014
Document Number: L12000016857
Address: 4328 NW 36TH TERRACE, GAINESVILLE,, FL, 32605
Date formed: 03 Feb 2012 - 30 Apr 2012
Document Number: L12000017253
Address: 3424 SW 92ND STREET, GAINESVILLE, FL, 32608
Date formed: 03 Feb 2012
Document Number: L12000017290
Address: 18302 SW 67TH AVENUE, ARCHER, FL, 32618
Date formed: 03 Feb 2012 - 08 Aug 2013
Document Number: N12000001263
Address: 24071 NW 176TH AVENUE, HIGH SPRINGS, FL, 32643
Date formed: 03 Feb 2012 - 27 Sep 2013
Document Number: N12000001282
Address: 7917 SW 90th Lane, GAINESVILLE, FL, 32608, US
Date formed: 03 Feb 2012
Document Number: P12000011848
Address: 1712 NE WALDO ROAD, GAINESVILLE, FL, 32609
Date formed: 02 Feb 2012 - 26 Sep 2014
Document Number: P12000011577
Address: 1801 NE 23RD AVE, SUITE B-10, GAINESVILLE, FL, 32609, UN
Date formed: 02 Feb 2012 - 27 Sep 2013
Document Number: N12000001255
Address: 1712 NE WALDO ROAD, GAINESVILLE, FL, 32609
Date formed: 02 Feb 2012
Document Number: L12000016544
Address: 303 NE 8TH AVE., GAINESVILLE, FL, 32601
Date formed: 02 Feb 2012 - 19 Feb 2013
Document Number: P12000011784
Address: 13695 NW 172ND AVE, ALACHUA, FL, 32615
Date formed: 02 Feb 2012 - 27 Sep 2013
Document Number: L12000015976
Address: 8216 SW 51ST RD, GAINESVILLE, FL, 32608
Date formed: 02 Feb 2012 - 31 Jan 2013
Document Number: P12000011306
Address: 2631-A NW 41ST STREET, GAINESVILLE, FL, 32606, US
Date formed: 02 Feb 2012 - 27 Sep 2013
Document Number: L12000016031
Address: 10000 sw 52nd Ave., D16, GAINESVILLE, FL, 32608, US
Date formed: 02 Feb 2012 - 23 Sep 2016
Document Number: L12000015771
Address: 1015 NE 5TH PLACE, GAINESVILLE, FL, 32601, US
Date formed: 02 Feb 2012 - 27 Sep 2013
Document Number: L12000015701
Address: 4316 NW 48TH STREET, 106, GAINESVILLE, FL, 32606
Date formed: 02 Feb 2012 - 25 Sep 2020
Document Number: L12000015607
Address: 3246 SW 35TH BLVD, GAINESVILLE, FL, 32608
Date formed: 01 Feb 2012 - 25 Sep 2020