Document Number: L16000190060
Address: 16912 US 19, LAMONT, FL, 32336
Date formed: 14 Oct 2016 - 27 Sep 2019
Document Number: L16000190060
Address: 16912 US 19, LAMONT, FL, 32336
Date formed: 14 Oct 2016 - 27 Sep 2019
Document Number: L16000189510
Address: 1590 BARRINGTON RD., MONTICELLO, FL, 32344, US
Date formed: 13 Oct 2016 - 24 Sep 2021
Document Number: L16000188855
Address: 1550 S. JEFFERSON ST, MONTICELLO, FL, 32344
Date formed: 12 Oct 2016 - 22 Sep 2017
Document Number: L16000185569
Address: 1732 AVALON RD., LAMONT, FL, 32336, US
Date formed: 04 Oct 2016
Document Number: N16000010108
Address: 5468 WEST CAPPS ROAD, MONTICELLO, FL, 32344, US
Date formed: 03 Oct 2016
Document Number: L16000183764
Address: 123 COVEY RISE LN, MONTICELLO, FL, 32344, US
Date formed: 03 Oct 2016
Document Number: L16000182782
Address: 202 RAINEY RUN, MONTICELLO, FL, 32344, US
Date formed: 30 Sep 2016 - 28 Sep 2018
Document Number: L16000182429
Address: 765 E WASHINGTON ST, MONTICELLO, FL, 32344, US
Date formed: 29 Sep 2016 - 22 Sep 2017
Document Number: L16000182129
Address: 735 E WASHINGTON ST, MONTICELLO, FL, 32344, US
Date formed: 29 Sep 2016 - 22 Mar 2024
Document Number: L16000176416
Address: 193 NURSERY RD., MONTICELLO, FL, 32344, US
Date formed: 22 Sep 2016
Document Number: L16000174274
Address: 3720 N. Salt Road, Monticello, FL, 32344, US
Date formed: 19 Sep 2016
Document Number: L16000172582
Address: 565 BOSTON HWY, MONTICELLO, FL, 32344
Date formed: 15 Sep 2016 - 22 Sep 2023
Document Number: L16000171990
Address: 24 LIVE OAK LANE, MONTICELLO, FL, 32344, US
Date formed: 14 Sep 2016 - 22 Sep 2017
Document Number: L16000171337
Address: 193 NAUTILUS DRIVE, MONTICELLO, FL, 32344, US
Date formed: 13 Sep 2016
Document Number: P16000074502
Address: 825 E WASHINGTON STREET, MONTICELLO, FL, 32344
Date formed: 09 Sep 2016 - 27 Sep 2024
Document Number: L16000168922
Address: 3401 PETER BROWN LN., MONTICELLO, FL, 32344, US
Date formed: 09 Sep 2016
Document Number: P16000073153
Address: 9 MASHES SANDS ROAD, PANACEA, FL, 32345
Date formed: 08 Sep 2016 - 25 Sep 2020
Document Number: L16000165390
Address: 1205 EAST PEARL STREET, MONTICELLO, FL, 32344
Date formed: 08 Sep 2016 - 28 Sep 2018
Document Number: P16000072781
Address: 620 S. WATER ST., MONTICELLO, FL, 32344, US
Date formed: 29 Aug 2016 - 27 Sep 2018
Document Number: L16000152109
Address: 196 WATERMILL RD, MONTICELLO, FL, 32344
Date formed: 16 Aug 2016 - 22 Sep 2017
Document Number: P16000067210
Address: 128 CARDINAL LANE, MONTICELLO, FL, 32344, US
Date formed: 16 Aug 2016 - 22 Sep 2017
Document Number: L16000150418
Address: 753 HAWKINS ROAD, MONTICELLO, FL, 32344
Date formed: 11 Aug 2016 - 22 Sep 2017
Document Number: L16000148457
Address: 1177 COOLEY LANE, LAMONT, FL, 32336, US
Date formed: 09 Aug 2016 - 30 Apr 2018
Document Number: P16000064685
Address: 8626 OLD LLOYD ROAD, MONTICELLO, FL, 32344, US
Date formed: 08 Aug 2016 - 22 Sep 2023
Document Number: L16000146488
Address: 380 SUNSET DR, MONTICELLO, FL, 32344
Date formed: 05 Aug 2016 - 22 Sep 2017
Document Number: N16000007625
Address: 1209 WALKER SPRING RD, MONTICELLO, FL, 32344
Date formed: 03 Aug 2016 - 22 Sep 2017
Document Number: P16000062595
Address: 180 S. JEFFERSON ST, MONTICELLO, FL, 32344, US
Date formed: 29 Jul 2016 - 23 Sep 2022
Document Number: P16000061820
Address: 625 East Washington Street, Monticello, FL, 32344, US
Date formed: 25 Jul 2016
Document Number: L16000141031
Address: 5375 East Washington HWY, Monticello, FL, 32344, US
Date formed: 21 Jul 2016
Document Number: L16000137083
Address: 195 N. JEFFERSON STREET, MONTICELLO, FL, 32344, US
Date formed: 21 Jul 2016 - 28 Sep 2018
Document Number: L16000136237
Address: 705 S WATER STREET, MONTICELLO, FL, 32344, US
Date formed: 20 Jul 2016 - 22 Sep 2017
Document Number: L16000132315
Address: 681 ARMSTRONG ROAD, MONTICELLO, FL, 32344
Date formed: 13 Jul 2016 - 15 Mar 2021
Document Number: P16000059074
Address: 340 RUDD RD, MONTICELLO, FL, 32344, UN
Date formed: 13 Jul 2016 - 22 Sep 2017
Document Number: L16000130713
Address: 112 ORCHARD LANE, MONTICELLO, FL, 32344, US
Date formed: 11 Jul 2016 - 27 Sep 2019
Document Number: N16000006781
Address: 98 DEERFIELD LN, MONTICELLO, FL, 32344, US
Date formed: 11 Jul 2016 - 22 Sep 2017
Document Number: L16000129733
Address: 2873 ST AUGUSTINE RD, MONTICELLO, FL, 32344, JE
Date formed: 08 Jul 2016 - 28 Sep 2018
Document Number: L16000126848
Address: 2079 S. Jefferson Hwy, Monticello, FL, 32344, US
Date formed: 05 Jul 2016 - 24 Apr 2018
Document Number: N16000006685
Address: 705 MLK JR AVE, MONTICELLO, FL, 32344, US
Date formed: 05 Jul 2016 - 22 Sep 2017
Document Number: L16000125316
Address: 327 KIM'S LANE, LAMONT, FL, 32336
Date formed: 30 Jun 2016 - 28 Sep 2018
Document Number: L16000124828
Address: 2112 BOSTON HWY, MONTICELLO, FL, 32344, US
Date formed: 29 Jun 2016 - 29 May 2018
Document Number: N16000006705
Address: 23 FARM BOY RD., LAMONT, FL, 32336, US
Date formed: 28 Jun 2016 - 22 Sep 2017
Document Number: N16000006497
Address: 930 Mamie Scott Dr, MONTICELLO, FL, 32344, US
Date formed: 28 Jun 2016
Document Number: L16000119674
Address: 1248 CASA BIANCA ROAD, MONTICELLO, FL, 32344, US
Date formed: 21 Jun 2016 - 28 Sep 2018
Document Number: L16000115106
Address: 5989 E. CAPPS HIGHWAY, LAMONT, FL, 32336, US
Date formed: 17 Jun 2016 - 31 Aug 2016
Document Number: L16000115585
Address: 6939 SW 1 Federal Road, Lamont, FL, 32336, US
Date formed: 15 Jun 2016
Document Number: N16000005901
Address: 984 Boston Highway, Monticello, FL, 32344, US
Date formed: 10 Jun 2016
Document Number: L16000112747
Address: 27 GENERATION COURT, MONTICELLO, FL, 32344, US
Date formed: 10 Jun 2016
Document Number: L16000112246
Address: 650 LEMON ST, MONTICELLO, FL, 32344
Date formed: 09 Jun 2016 - 27 Sep 2019
Document Number: N16000006052
Address: 3366 N. SALT ROAD, MONTICELLO, FL, 32344, US
Date formed: 09 Jun 2016 - 22 Sep 2023
Document Number: L16000110820
Address: 186 WILLIS RD., MONTICELLO, FL, 32344, US
Date formed: 08 Jun 2016