Document Number: L15000069198
Address: 55 JEAN CT, HAVANA, FL, 32333
Date formed: 20 Apr 2015 - 23 Sep 2016
Document Number: L15000069198
Address: 55 JEAN CT, HAVANA, FL, 32333
Date formed: 20 Apr 2015 - 23 Sep 2016
Document Number: N15000003976
Address: 191 Stevens Drive, Midway, FL, 32343, US
Date formed: 20 Apr 2015 - 25 May 2017
Document Number: L15000068826
Address: 9 West Marion Street, Chattahoochee, FL, 32324, US
Date formed: 20 Apr 2015
Document Number: L15000067953
Address: 233 FRANCIS HARRELL WAY, MIDWAY, FL, 32343, US
Date formed: 17 Apr 2015 - 22 Sep 2017
Document Number: L15000067073
Address: 233 FRANCIS HARRELL WAY, MIDWAY, FL, 32343, US
Date formed: 16 Apr 2015 - 17 Apr 2015
Document Number: L15000066614
Address: 23 JACKSON ST, CHATTAHOOCHEE, FL, 32324
Date formed: 16 Apr 2015 - 23 Sep 2022
Document Number: N15000003836
Address: 50 KIRBY CIRCLE, HAVANA, FL, 32333, US
Date formed: 16 Apr 2015 - 23 Sep 2016
Document Number: P15000034448
Address: 399 HIGHLAND RD, HAVANA, FL, 32333
Date formed: 15 Apr 2015 - 23 Sep 2016
Document Number: L15000066077
Address: 186 SOUTH LANIER RD, HAVANA, FL, 32333
Date formed: 15 Apr 2015 - 23 Sep 2016
Document Number: L15000065784
Address: 121 S. MADISON ST, QUINCY, FL, 32351, US
Date formed: 15 Apr 2015 - 11 Feb 2023
Document Number: M15000003128
Address: 740 TALLAVANA TRL, HAVANA, FL, 32333, US
Date formed: 14 Apr 2015 - 22 Sep 2017
Document Number: N15000003759
Address: 6133 FAIRBANKS FERRY ROAD, HAVANA, FL, 32333
Date formed: 14 Apr 2015 - 23 Sep 2016
Document Number: L15000064706
Address: 143 BILLY HATCHER RD., QUINCY, FL, 32352, US
Date formed: 14 Apr 2015
Document Number: L15000064814
Address: 110 DEER RUN CT, HAVANA, FL, 32333
Date formed: 14 Apr 2015 - 23 Sep 2016
Document Number: L15000064119
Address: 3199 GLORY RD., QUINCY, FL, 32352, US
Date formed: 13 Apr 2015 - 23 Sep 2016
Document Number: L15000063543
Address: 958 AMES BARINEAU RD, HAVANA, FL, 32333
Date formed: 13 Apr 2015 - 23 Sep 2016
Document Number: P15000032797
Address: 1549 KEMP RD, HAVANA, FL, 32333
Date formed: 10 Apr 2015 - 23 Sep 2016
Document Number: L15000062985
Address: 1155 Frank Smith Road, Quincy, FL, 32352, US
Date formed: 10 Apr 2015 - 25 Sep 2020
Document Number: L15000062133
Address: 2797 BRISTOL HWY, QUNICY, FL, 32351, US
Date formed: 09 Apr 2015 - 23 Sep 2016
Document Number: F15000001532
Address: 740 TALLAVANA TRL, HAVANA, FL, 32333
Date formed: 07 Apr 2015 - 23 Sep 2016
Document Number: N15000003535
Address: 513 S. MAIN STREET, QUINCY, FL, 32351, US
Date formed: 07 Apr 2015 - 23 Sep 2016
Document Number: L15000060446
Address: 7031 OLD FEDERAL ROAD, QUINCY, FL, 32351, US
Date formed: 07 Apr 2015 - 27 Sep 2024
Document Number: N15000003516
Address: 2049 MARTIN LUTHER KING BLVD., MIDWAY, FL, 32343
Date formed: 06 Apr 2015 - 23 Sep 2016
Document Number: L15000060380
Address: 65 DELORES MADISON DR, MIDWAY, FL, 32343
Date formed: 06 Apr 2015 - 27 Sep 2019
Document Number: P15000030878
Address: 453 CENTRAL ROAD, MIDWAY, FL, 32343
Date formed: 06 Apr 2015
Document Number: L15000059647
Address: 1079 DOVER ROAD, HAVANA, FL, 32333
Date formed: 06 Apr 2015 - 23 Sep 2016
Document Number: L15000059014
Address: 25 DOGWOOD LANE, HAVANA, FL, 32333
Date formed: 03 Apr 2015 - 23 Sep 2016
Document Number: L15000058678
Address: 226 Monroe Creek Dr, Midway, FL, 32343, US
Date formed: 02 Apr 2015
Document Number: L15000057187
Address: 33 THOMAS AVE, GRETNA, FL, 32332
Date formed: 01 Apr 2015 - 23 Sep 2016
Document Number: L15000053677
Address: 4503 BRISTOL HWY, QUINCY, FL, 32351, US
Date formed: 26 Mar 2015 - 23 Sep 2016
Document Number: L15000053251
Address: 149 HAVANA HWY, QUINCY, FL, 32352
Date formed: 26 Mar 2015 - 28 Sep 2018
Document Number: L15000053669
Address: 945 EAST BRICKYARD RD., MIDWAY, FL, 32343, US
Date formed: 25 Mar 2015 - 23 Sep 2022
Document Number: P15000027846
Address: 182 CRIPPLE CREEK RD, HAVANA, FL, 32333, US
Date formed: 25 Mar 2015
Document Number: L15000050945
Address: 1296 PAT THOMAS PKWY, QUINCY, FL, 32351, US
Date formed: 24 Mar 2015 - 23 Sep 2016
Document Number: L15000052037
Address: 229 SOUTH LOWE ST, QUINCY, FL, 32351
Date formed: 23 Mar 2015 - 23 Sep 2016
Document Number: L15000052094
Address: 1701 MAINLINE DR, QUINCY, FL, 32351, UN
Date formed: 23 Mar 2015 - 25 Sep 2020
Document Number: L15000049930
Address: 911 SW 4TH STREET, HAVANA, FL, 32333
Date formed: 23 Mar 2015 - 01 May 2024
Document Number: L15000049894
Address: 9349 FL GA HWY, HAVANA, FL, 32333
Date formed: 19 Mar 2015
Document Number: L15000047027
Address: 5311 GREENSBORO HWY, QUINCY, FL, 32351
Date formed: 17 Mar 2015 - 23 Sep 2016
Document Number: N15000002764
Address: 364 LINCOLN DRIVE, CHATTAHOOCHEE, FL, 32324
Date formed: 17 Mar 2015 - 23 Sep 2016
Document Number: L15000045919
Address: 1843 COMMERCE BLVD., MIDWAY, FL, 32343
Date formed: 13 Mar 2015 - 24 Sep 2021
Document Number: L15000046072
Address: 100 MARSHALL ST., QUINCY, FL, 32351, US
Date formed: 13 Mar 2015 - 23 Sep 2016
Document Number: L15000043778
Address: 235 KELLY STREET, QUINCY, FL, 32351
Date formed: 10 Mar 2015 - 27 Sep 2019
Document Number: L15000043194
Address: 1008 WEST KING STREET, QUINCY, FL, 32351, US
Date formed: 10 Mar 2015 - 14 Nov 2016
Document Number: L15000043160
Address: 802 2ND ST., QUINCY, FL, 32351, UN
Date formed: 10 Mar 2015 - 23 Sep 2016
Document Number: L15000042517
Address: 985 HAVANA HWY, QUINCY, FL, 32352, US
Date formed: 10 Mar 2015
Document Number: P15000023005
Address: 843 HAVANA HWY, QUINCY, FL, 32352, US
Date formed: 10 Mar 2015
Document Number: L15000042970
Address: 813 JETTY AVE, QUINCY, FL, 32351
Date formed: 10 Mar 2015 - 23 Sep 2016
Document Number: P15000021699
Address: 257 TALL TIMBERS RD, HAVANA, FL, 32333
Date formed: 06 Mar 2015 - 22 Sep 2017
Document Number: P15000021696
Address: 2875 SYCAMORE ROAD, QUINCY, FL, 32351
Date formed: 05 Mar 2015