Document Number: L21000146239
Address: 12866 NW NEPHILLIPS ROAD, CLARKSVILLE, FL, 32430
Date formed: 29 Mar 2021 - 23 Sep 2022
Document Number: L21000146239
Address: 12866 NW NEPHILLIPS ROAD, CLARKSVILLE, FL, 32430
Date formed: 29 Mar 2021 - 23 Sep 2022
Document Number: P21000019576
Address: 9152 NW JJ MEALY LANE, CLARKSVILLE, FL, 32430, US
Date formed: 23 Feb 2021 - 23 Sep 2022
Document Number: L21000078343
Address: 18289 NW CR 287, CLARKSVILLE, FL, 32430
Date formed: 16 Feb 2021 - 23 Sep 2022
Document Number: L21000061742
Address: 9310 NW J J MEALY LANE, CLARKSVILLE, FL, 32430
Date formed: 04 Feb 2021 - 14 Jan 2022
Document Number: L21000057100
Address: 11027 NW GRAY RD, CLARKSVILLE, FL, 32430, US
Date formed: 01 Feb 2021 - 23 Sep 2022
Document Number: L20000357055
Address: 21370 OAK TREE ROAD, CLARKSVILLE, FL, 32430
Date formed: 10 Nov 2020
Document Number: L20000352238
Address: 11889 SR 20 W, CLARKSVILLE, FL, 32430, US
Date formed: 05 Nov 2020
Document Number: L20000290069
Address: 21920 NW JANNEY RD, CLARKSVILLE, FL, 32430, US
Date formed: 15 Sep 2020 - 24 Sep 2021
Document Number: L20000261507
Address: 14300 SW STATE ROAD 73, CLARKSVILLE, FL, 32430, US
Date formed: 24 Aug 2020 - 03 May 2022
Document Number: L20000200575
Address: 18232 NW MELVIN RD, CLARKSVILLE, FL, 32430
Date formed: 13 Jul 2020 - 27 Sep 2024
Document Number: L20000133866
Address: 10048 STATE RD 20 WEST, CLARKSVILLE, FL, 32430
Date formed: 18 May 2020 - 11 Feb 2023
Document Number: L20000131030
Address: 16411 NW PIPPIN CEM. RD., CLARKSVILLE, FL, 32430, US
Date formed: 14 May 2020 - 24 Sep 2021
Document Number: L20000081024
Address: 10483 NW GRAY ROAD, CLARKSVILLE, FL, 32430, US
Date formed: 12 Mar 2020 - 24 Sep 2021
Document Number: L20000063618
Address: 18804 NW SR 73, CLARKSVILLE, FL, 32430
Date formed: 26 Feb 2020
Document Number: L20000027620
Address: 12044 NW NEWSOME ROAD, CLARKSVILLE, FL, 32430
Date formed: 22 Jan 2020
Document Number: L20000027594
Address: 10738 NW STARDUST LANE, CLARKSVILLE, FL, 32430
Date formed: 21 Jan 2020 - 23 Sep 2022
Document Number: L20000006585
Address: 10404 NW GRAY RD, CLARKSVILLE, FL, 32430, US
Date formed: 30 Dec 2019 - 24 Sep 2021
Document Number: L20000002387
Address: 10350 NW BAGGETT LOOP, CLARKSVILLE, FL, 32430, US
Date formed: 20 Dec 2019 - 23 Sep 2022
Document Number: L20000001040
Address: 10483 NW GREY RD, CLARKSVILLE, FL, 32430
Date formed: 18 Dec 2019 - 25 Sep 2020
Document Number: L19000273432
Address: 13865 NW HENRY GRANTHAM RD, Altha, FL, 32430, US
Date formed: 01 Nov 2019
Document Number: L19000263930
Address: 12261 NW OTTER CREEK LN, CLARKSVILLE, FL, 32430
Date formed: 21 Oct 2019 - 25 Sep 2020
Document Number: L19000242949
Address: 20735 NW Irene Lane, Clarksville, FL, 32430, US
Date formed: 26 Sep 2019 - 19 Apr 2024
Document Number: L19000238353
Address: 12240 NW OTTER CREEK LN, CLARKSVILLE, FL, 32430
Date formed: 20 Sep 2019 - 23 Sep 2022
Document Number: L19000231929
Address: 14318 SW STATE ROAD 73, CLARKSVILLE, FL, 32430
Date formed: 13 Sep 2019
Document Number: L19000223542
Address: 20587 NW STATE RD 73, CLARKSVILLE, FL, 32430
Date formed: 03 Sep 2019 - 25 Sep 2020
Document Number: N19000009181
Address: 12665 WOODMEN RD, CLARKSVILLE, FL, 32430, US
Date formed: 03 Sep 2019
Document Number: L19000143625
Address: 11758 NW NEWSOME RD, CLARKSVILLE, FL, 32430, US
Date formed: 29 May 2019 - 25 Sep 2020
Document Number: L19000088160
Address: 11842 SW ST RD 73, CLARKSVILLE, FL, 32430, US
Date formed: 01 Apr 2019 - 25 Sep 2020
Document Number: L19000056051
Address: 15903 SW STATE ROAD 73, CLARKSVILLE, FL, 32430
Date formed: 26 Feb 2019 - 25 Sep 2020
Document Number: L19000041694
Address: 11523 SW MCCLELLAN FARM ROAD, CLARKSVILLE, FL, 32430
Date formed: 11 Feb 2019 - 09 Mar 2022
Document Number: L19000027625
Address: 18631 NICHOLS ROAD, CLARKESVILLE, FL, 32430
Date formed: 28 Jan 2019 - 25 Sep 2020
Document Number: L19000025610
Address: 10807 STATE RD 20 W, CLARKSVILLE, FL, 32430, US
Date formed: 24 Jan 2019
Document Number: L18000281698
Address: 15680 SR 73, CLARKSVILLE, FL, 32430, US
Date formed: 06 Dec 2018 - 25 Sep 2020
Document Number: L18000279601
Address: 12861 N W PENDARVIS RD, CLARKSVILLE, FL, 32430, UN
Date formed: 04 Dec 2018
Document Number: L18000273511
Address: 20417 NW FB SEXTON LANE, CLARKSVILLE, FL, 32430
Date formed: 27 Nov 2018 - 27 Sep 2019
Document Number: L18000255087
Address: 12771 NW BAILEY CEMETERY ROAD, CLARKSVILLE, FL, 32430, US
Date formed: 30 Oct 2018 - 25 Sep 2020
Document Number: L18000246927
Address: 10784 STATE ROAD 20 W, CLARKSVILLE, FL, 32430, US
Date formed: 22 Oct 2018 - 22 Sep 2023
Document Number: L18000246944
Address: 10551 NW GRAY RD, CLARKSVILLE, FL, 32430, US
Date formed: 22 Oct 2018 - 24 Sep 2021
Document Number: L18000180692
Address: 12333 OTTER CREEK LANE, CLARKSVILLE, FL, 32430, US
Date formed: 27 Jul 2018
Document Number: L18000168379
Address: 10015 NW CR 287A, CLARKSVILLE, FL, 32430, US
Date formed: 12 Jul 2018
Document Number: L18000136081
Address: 9778 NW Ethel Taylor Rd, Clarksville, FL, 32430, US
Date formed: 31 May 2018
Document Number: L18000130202
Address: 11144 State Road 20 West, Clarksville, FL, 32430, US
Date formed: 25 May 2018 - 09 Apr 2022
Document Number: L18000072027
Address: 21920 NW JANNEY ROAD, CLARKSVILLE, FL, 32430, US
Date formed: 20 Mar 2018
Document Number: L17000195025
Address: 18998 NW Cook Road, Clarksville, FL, 32430, US
Date formed: 20 Sep 2017
Document Number: L17000188520
Address: 18361 NW CR 287, CLARKSVILLE, FL, 32430, US
Date formed: 05 Sep 2017 - 24 Sep 2021
Document Number: L17000175640
Address: 10427 SW SR 73, CLARKSVILLE, FL, 32430
Date formed: 16 Aug 2017 - 28 Sep 2018
Document Number: L17000102042
Address: 16277 SW POST OFFICE RD, CLARKSVILLE, FL, 32430
Date formed: 08 May 2017
Document Number: L17000039295
Address: 20355 NW WHITE WATER GRADE ROAD, CLARKSVILLE, FL, 32430
Date formed: 20 Feb 2017 - 28 Sep 2018
Document Number: L17000005634
Address: 11455 SW BIG MAC RD, CLARKSVILEE, FL, 32430
Date formed: 06 Jan 2017 - 25 Sep 2020
Document Number: L16000194394
Address: 16277 SW POST OFFICE RD, CLARKSVILLE, FL, 32430
Date formed: 20 Oct 2016 - 22 Sep 2017