Document Number: L17000054025
Address: 1633 HIGHBRIDGE ROAD, QUINCY, FL, 32351, US
Date formed: 08 Mar 2017 - 28 Sep 2018
Document Number: L17000054025
Address: 1633 HIGHBRIDGE ROAD, QUINCY, FL, 32351, US
Date formed: 08 Mar 2017 - 28 Sep 2018
Document Number: L17000054414
Address: 2036 BEAVER CREEK DR., HAVANA, FL, 32333
Date formed: 08 Mar 2017 - 28 Sep 2018
Document Number: L17000054163
Address: 20-2 RAM BLVD, MIDWAY, FL, 32343, US
Date formed: 08 Mar 2017 - 10 Dec 2018
Document Number: L17000054161
Address: 3126 FAIRBANKS FERRY ROAD, HAVANA, FL, 32333, US
Date formed: 08 Mar 2017 - 27 Sep 2019
Document Number: L17000050162
Address: 65 BAILEY LOOP, QUINCY, FL, 32352, US
Date formed: 08 Mar 2017 - 25 Sep 2020
Document Number: L17000048705
Address: 147 DEER RUN CT., HAVANA, FL, 32333, US
Date formed: 07 Mar 2017 - 28 Sep 2018
Document Number: L17000049183
Address: 1974 ATLANTA ST., QUINCY, FL, 32351, US
Date formed: 07 Mar 2017 - 28 Sep 2018
Document Number: L17000050851
Address: 393 WILLIAMS ST, GRETNA, FL, 32332, US
Date formed: 06 Mar 2017 - 28 Sep 2018
Document Number: N17000002359
Address: 101 7th Avenue West, HAVANA, FL, 32333, US
Date formed: 03 Mar 2017
Document Number: L17000047226
Address: 310 WASHINGTON ST, CHATTAHOOCHEE, FL, 32324, US
Date formed: 03 Mar 2017
Document Number: L17000048913
Address: 166 Tobacco Road, Havana, FL, 32333, US
Date formed: 02 Mar 2017
Document Number: L17000045490
Address: 1780 IRON BRIDGE RD, HAVANA, FL, 32333, US
Date formed: 02 Mar 2017 - 27 Sep 2019
Document Number: P17000019883
Address: 215 SALTERS STREET, HAVANA, FL, 32333
Date formed: 01 Mar 2017 - 28 Sep 2018
Document Number: L17000046792
Address: 525 WILLIAMS STREET, QUINCY, FL, 32351
Date formed: 01 Mar 2017
Document Number: P17000017886
Address: 621 Jonathan Court, Havana, FL, 32333, US
Date formed: 28 Feb 2017
Document Number: L17000045555
Address: 105 W. CRAWFORD ST., QUINCY, FL, 32351, US
Date formed: 27 Feb 2017 - 28 Sep 2018
Document Number: L17000045852
Address: 1430 BEAR CREEK ROAD, QUINCY, FL, 32351
Date formed: 27 Feb 2017 - 27 Sep 2019
Document Number: L17000042677
Address: 75 BETTY BOO LN, GRETNA, FL, 32332, US
Date formed: 27 Feb 2017 - 28 Sep 2018
Document Number: L17000042833
Address: 6118 BAINBRIDGE HWY, QUINCY, FL, 32352, US
Date formed: 27 Feb 2017 - 22 Sep 2023
Document Number: L17000042254
Address: 2797 BRISTOL HWY, QUINCY, FL, 32351, US
Date formed: 24 Feb 2017
Document Number: P17000017941
Address: 249 LITTMAN RD, QUINCY, FL, 32352
Date formed: 23 Feb 2017 - 28 Sep 2018
Document Number: L17000041418
Address: 1124 W WASHINGTON ST, QUINCY, FL, 32332, US
Date formed: 23 Feb 2017 - 25 Sep 2020
Document Number: L17000041262
Address: 348 BYRD RD, QUINCY, FL, 32351, US
Date formed: 23 Feb 2017 - 27 Sep 2019
Document Number: P17000016820
Address: 46 RIVER OAKS CT., QUINCY, FL, 32352, US
Date formed: 23 Feb 2017
Document Number: L17000042475
Address: 58 SIOUX CIRCLE, HAVANA, FL, 32333
Date formed: 22 Feb 2017 - 22 Sep 2023
Document Number: L17000041759
Address: 1633 High Bridge Rd, QUINCY, FL, 32351, US
Date formed: 22 Feb 2017 - 27 Sep 2024
Document Number: L17000040601
Address: 4115 CONCORD ROAD, HAVANA, FL, 32333, US
Date formed: 21 Feb 2017
Document Number: N17000001909
Address: 906 S.W. THIRD STREET, HAVANA, FL, 32333, US
Date formed: 21 Feb 2017 - 27 Sep 2019
Document Number: L17000038867
Address: 906 S.W. THIRD ST., HAVANA, FL, 32333, US
Date formed: 21 Feb 2017 - 30 Apr 2018
Document Number: L17000039533
Address: 2355 Pat Thomas Parkway, Quincy, FL, 32351, US
Date formed: 20 Feb 2017
Document Number: L17000039840
Address: 2121 Shady Rest Road, Havana, FL, 32333, US
Date formed: 20 Feb 2017 - 25 Sep 2020
Document Number: L17000036557
Address: 6688 FAIRBANKS FERRY RD, HAVANA, FL, 32333, US
Date formed: 20 Feb 2017
Document Number: N17000001861
Address: 101 EAST JEFFERSON ST, QUINCY, FL, 32351, US
Date formed: 20 Feb 2017 - 28 Sep 2018
Document Number: L17000035316
Address: 1412 FL GA HWY, HAVANNA, FL, 32333, US
Date formed: 16 Feb 2017 - 28 Sep 2018
Document Number: P17000014358
Address: 140 OLD FEDERAL COURT, QUINCY, FL, 32351, US
Date formed: 16 Feb 2017 - 28 Sep 2018
Document Number: L17000035456
Address: 467 HOLLY CIRCLE, QUINCY, FL, 32351
Date formed: 14 Feb 2017 - 28 Sep 2018
Document Number: L17000034916
Address: 2708 61ST STREET, SARASOTA, FL, 32343
Date formed: 13 Feb 2017 - 28 Sep 2018
Document Number: P17000014340
Address: 1624 W JEFFERSON ST, QUINCY, FL, 32351, US
Date formed: 13 Feb 2017 - 28 Sep 2018
Document Number: L17000033168
Address: 8877 HIGH BRIDGE RD, MIDWAY, FL, 32343
Date formed: 10 Feb 2017 - 28 Sep 2018
Document Number: L17000033401
Address: 9178 Salem Road, Quincy, FL, 32352, US
Date formed: 10 Feb 2017 - 25 Sep 2020
Document Number: L17000030423
Address: 1250 TYLER SANDERS ROAD, QUINCY, FL, 32352, US
Date formed: 10 Feb 2017 - 22 Sep 2023
Document Number: L17000030851
Address: 63 Pine Straw Dr., Midway, FL, 32343, US
Date formed: 08 Feb 2017 - 23 Sep 2022
Document Number: P17000012327
Address: 4890 OLD FEDERAL ROAD, QUINCY, FL, 32351, US
Date formed: 08 Feb 2017 - 22 Sep 2023
Document Number: L17000030703
Address: 191 EARNEST BARKLEY ST, GRETNA, FL, 32332, US
Date formed: 07 Feb 2017 - 28 Sep 2018
Document Number: N17000001458
Address: 342 ATTAPULGUS HIGHWAY, QUINCY, FL, 32352
Date formed: 07 Feb 2017 - 27 Sep 2019
Document Number: N17000001386
Address: 204 Second Street, NW, Havana, FL, 32333, US
Date formed: 07 Feb 2017
Document Number: N17000001305
Address: 847 JETTY AVE, QUINCY, FL, 32351
Date formed: 07 Feb 2017
Document Number: L17000027932
Address: 1168 SADBERRY ROAD, QUINCY, FL, 32351, US
Date formed: 07 Feb 2017 - 28 Sep 2018
Document Number: P17000012241
Address: 916 W KING ST, QUINCY, FL, 32351, US
Date formed: 06 Feb 2017
Document Number: P17000011962
Address: 1012 FLORIDA-GEORGIA HIGHWAY, HAVANA, FL, 32333
Date formed: 03 Feb 2017 - 23 Sep 2022