Document Number: L05000009973
Address: 210 W WASHINGTON ST, MONTICELLO, FL, 32344, US
Date formed: 31 Jan 2005 - 25 Sep 2015
Document Number: L05000009973
Address: 210 W WASHINGTON ST, MONTICELLO, FL, 32344, US
Date formed: 31 Jan 2005 - 25 Sep 2015
Document Number: L05000008069
Address: 1405 S. JEFFERSON ST., MONTICELLO, FL, 32344
Date formed: 26 Jan 2005 - 14 Sep 2007
Document Number: L05000007401
Address: 271 WAUKEENAH HIGHWAY, MONTICELLO, FL, 32344, US
Date formed: 24 Jan 2005 - 15 Sep 2006
Document Number: L05000007400
Address: 425 SOUTH JEFFERSON STREET, MONTICELLO, FL, 32344, US
Date formed: 24 Jan 2005 - 14 Sep 2007
Document Number: P05000011798
Address: 185 CHITTING RD, MONTICLLO, FL, 32344
Date formed: 24 Jan 2005 - 26 Sep 2008
Document Number: P05000012361
Address: 3450 WEST WASHINGTON, MONTICELLO, FL, 32344
Date formed: 19 Jan 2005 - 23 Sep 2011
Document Number: L05000005118
Address: 1000 N. RAILROAD AVE., MONTICELLO, FL, 32344, US
Date formed: 18 Jan 2005 - 24 Sep 2021
Document Number: P05000007562
Address: 415 LOTT RD, MONTICELLO, FL, 32344
Date formed: 12 Jan 2005 - 23 Sep 2011
Document Number: N05000000441
Address: 285 E WASHINGTON ST, Monticello, FL, 32344, US
Date formed: 12 Jan 2005
Document Number: L05000002622
Address: 1065 S. MULBERRY ST, MONTICELLO, FL, 32344
Date formed: 10 Jan 2005 - 15 Sep 2006
Document Number: L05000002112
Address: 21 HARTSFIELD ROAD, MONTICELLO, FL, 32344
Date formed: 07 Jan 2005 - 15 Sep 2006
Document Number: L05000000126
Address: 30 VALLEY VIEW COURT, MONTICELLO, FL, 32344, US
Date formed: 30 Dec 2004 - 16 Sep 2005
Document Number: P04000171577
Address: 1645 WATERMILL RD, MONTICELLO, FL, 32344, US
Date formed: 23 Dec 2004 - 23 Sep 2011
Document Number: L04000092011
Address: 224 W Bluebird Rd, Monticello, FL, 32344, US
Date formed: 21 Dec 2004 - 17 May 2020
Document Number: L04000094011
Address: 5097 WEST LAKE ROAD, MONTICELLO, FL, 32344
Date formed: 20 Dec 2004 - 26 Sep 2008
Document Number: P04000167278
Address: 1979 WAUKEENAH HWY., MONTICELLO, FL, 32344
Date formed: 14 Dec 2004 - 22 Feb 2005
Document Number: L04000089756
Address: 113 HIAWATHA FARMS ROAD, MONTICELLO, FL, 32344
Date formed: 13 Dec 2004 - 26 Sep 2008
Document Number: P04000167324
Address: 1405 WILD TURKEY RUN, MONTICELLO, FL, 32344
Date formed: 13 Dec 2004 - 27 Sep 2013
Document Number: L04000089326
Address: 1390 SOUTH JEFFERSON STREET, MONTICELLO, FL, 32344
Date formed: 10 Dec 2004 - 15 Sep 2006
Document Number: P04000164726
Address: 295 VALLEY VIEW TR, MONTICELLO, FL, 32344
Date formed: 07 Dec 2004 - 14 Sep 2007
Document Number: L04000088105
Address: 523 OAKLANDS PLANTATION DR, MONTICELLO, FL, 32344, US
Date formed: 07 Dec 2004
Document Number: L04000085641
Address: 1118 RIDGE RD., MONTICELLO, FL, 32344
Date formed: 29 Nov 2004 - 15 Sep 2006
Document Number: L04000084840
Address: 1874 AUCILLA HIGHWAY, MONTICELLO, FL, 32344
Date formed: 23 Nov 2004 - 14 Sep 2007
Document Number: P04000156640
Address: 687 SHEATS RD, MONTICELLO, FL, 32344, US
Date formed: 17 Nov 2004 - 28 Sep 2012
Document Number: L04000082462
Address: 530 ROME ROAD, MONTICELLO, FL, 32344
Date formed: 15 Nov 2004 - 24 Sep 2010
Document Number: L04000081548
Address: 440 WEST WASHINGTON, MONTICELLO, FL, 32344, US
Date formed: 09 Nov 2004 - 16 Sep 2005
Document Number: L04000080790
Address: 2576 WEST CAPPS HIGHWAY, MONTICELLO, FL, 32344
Date formed: 08 Nov 2004 - 14 Sep 2007
Document Number: P04000149069
Address: 187 COX ROAD, MONTICELLO, FL, 32344
Date formed: 28 Oct 2004 - 23 Sep 2011
Document Number: P04000147959
Address: 7613 E WASHINGTON ST, MONTICELLO, FL, 32344, US
Date formed: 27 Oct 2004 - 12 Feb 2017
Document Number: P04000145571
Address: 220 S CHERRY ST, MONTICELLO, FL, 32344
Date formed: 21 Oct 2004 - 05 Apr 2019
Document Number: L04000075472
Address: 1410 EAST PEARL STREET, MONTICELLO, FL, 32344
Date formed: 18 Oct 2004 - 30 Jul 2008
Document Number: P04000142138
Address: 809 SPARKS RD, MONTICELLO, FL, 32344
Date formed: 14 Oct 2004 - 16 Sep 2005
Document Number: P04000141005
Address: 180 WILLIE ROAD, MONTICELLO, FL, 32344, US
Date formed: 12 Oct 2004 - 14 Sep 2007
Document Number: P04000140428
Address: 275 WOODDUCK LN N, MONTICELLO, FL, 32344
Date formed: 11 Oct 2004 - 16 Sep 2005
Document Number: L04000072433
Address: 89 VALLEY RIDGE ROAD, MONTICELLO, FL, 32344
Date formed: 06 Oct 2004 - 14 Sep 2007
Document Number: L04000072432
Address: 1822 BARRINGTON ROAD, MONTICELLO, FL, 32344
Date formed: 06 Oct 2004
Document Number: L04000071671
Address: 9027 OLD LLOYD RD, MONTICELLO, FL, 32344, US
Date formed: 04 Oct 2004
Document Number: P04000137340
Address: P.O. BOX 565, 1480 WEST WASHINGTON ST., MONTICELLO, FL, 32344, US
Date formed: 04 Oct 2004 - 16 Sep 2005
Document Number: L04000069332
Address: 440 WEST WASHINGTON, MONTICELLO, FL, 32344, US
Date formed: 23 Sep 2004 - 16 Sep 2005
Document Number: L04000065750
Address: P.O. BOX 342, LLOYD, FL, 32344
Date formed: 03 Sep 2004 - 16 Sep 2005
Document Number: L04000065976
Address: 7056 Dills Road, Monticello, FL, 32344, US
Date formed: 02 Sep 2004
Document Number: L04000064042
Address: 8655 GAMBLE RD, MONTICELLO, FL, 32344
Date formed: 30 Aug 2004 - 16 Sep 2005
Document Number: P04000122618
Address: 1817 W CAPPS, MONTICELLO, FL, 32344
Date formed: 25 Aug 2004 - 22 Sep 2023
Document Number: L04000059921
Address: 52 NACOOSA ROAD, MONTICELLO, FL, 32344
Date formed: 12 Aug 2004
Document Number: L04000059471
Address: 155 NORTH JEFERSON STREET, MONTICELLO, FL, 32344
Date formed: 11 Aug 2004 - 23 Sep 2011
Document Number: L04000058806
Address: 195 CANNON ROAD, MONTICELLO, FL, 32344
Date formed: 09 Aug 2004 - 26 Sep 2008
Document Number: P04000115205
Address: 88 SHADY LANE, MONTICELLO, FL, 32344
Date formed: 06 Aug 2004 - 16 Sep 2005
Document Number: P04000113940
Address: 1850 PETER BROWN LANE, MONTICELLO, FL, 32344
Date formed: 04 Aug 2004 - 08 Feb 2005
Document Number: L04000056494
Address: 180 SOUTH CHERRY STREET, SUITE B, MONTICELLO, FL, 32344, US
Date formed: 29 Jul 2004 - 26 Sep 2008
Document Number: L04000054859
Address: 2960 WEST WASHINGTON ST, MONTICELLO, FL, 32344
Date formed: 26 Jul 2004 - 24 Sep 2010