Document Number: L16000108720
Address: 67 ST. AUGUSTINE RD., MONTICELLO, FL, 32344
Date formed: 07 Jun 2016 - 27 Sep 2019
Document Number: L16000108720
Address: 67 ST. AUGUSTINE RD., MONTICELLO, FL, 32344
Date formed: 07 Jun 2016 - 27 Sep 2019
Document Number: L16000109106
Address: 825 E DOGWOOD ST, MONTICELLO, FL, 32344
Date formed: 06 Jun 2016 - 22 Sep 2017
Document Number: L16000107159
Address: 254 KAPTAIN DR, MONTICELLO, FL, 32344, US
Date formed: 02 Jun 2016
Document Number: L16000105015
Address: 8896 Waukeenah Hwy, MONTICELLO, FL, 32344, US
Date formed: 31 May 2016
Document Number: L16000104544
Address: 240 N JEFFERSON ST., MONTICELLO, FL, 32344, US
Date formed: 31 May 2016 - 22 Sep 2017
Document Number: L16000104613
Address: 770 E. Chestnut St., MONTICELLO, FL, 32344, US
Date formed: 31 May 2016
Document Number: P16000047114
Address: 190 CHERRY STREET, MONTICELLO, FL, 32344
Date formed: 26 May 2016 - 23 Sep 2022
Document Number: N16000005089
Address: 14496 WAUKEENAH HIGHWAY, MONTICELLO, FL, 32344
Date formed: 19 May 2016
Document Number: L16000096386
Address: 37 HUMMINGBIRD LANE, MONTICELLO, FL, 32344, US
Date formed: 17 May 2016
Document Number: L16000097806
Address: 604 CEDAR LANE, MONTICELLO, FL, 32344, US
Date formed: 16 May 2016 - 25 Sep 2020
Document Number: L16000087125
Address: 155 C AND S LANE, MONTICELLO, FL, 32344, US
Date formed: 09 May 2016 - 22 Sep 2017
Document Number: L16000086637
Address: 240 Sandy road, monticello, FL, 32344, US
Date formed: 03 May 2016 - 27 Sep 2024
Document Number: L16000086197
Address: 1675 W. CAPPS HIGHWAY, MONTICELLO, FL, 32344
Date formed: 02 May 2016 - 27 Sep 2024
Document Number: L16000080220
Address: 1778 CHERRY TREE ROAD, MONTICELLO, FL, 32344, US
Date formed: 26 Apr 2016 - 12 Jun 2019
Document Number: L16000079590
Address: 1425 E. WASHINGTON ST., MONTICELLO, FL, 32344, US
Date formed: 25 Apr 2016 - 22 Sep 2017
Document Number: N16000003998
Address: 18 PHILLIPS RD, MONTICELLO, FL, 32344, US
Date formed: 19 Apr 2016 - 28 Sep 2018
Document Number: L16000073884
Address: 28 R J RD, MONTICELLO, FL, 32344, US
Date formed: 12 Apr 2016 - 23 Sep 2022
Document Number: L16000071607
Address: 104 KIMS LN, LAMONT, FL, 32336, UN
Date formed: 11 Apr 2016 - 22 Sep 2017
Document Number: L16000071586
Address: 17581 N US19, LAMONT, FL, 32336, US
Date formed: 11 Apr 2016 - 28 Sep 2018
Document Number: L16000071604
Address: 104 KIMS LN, LAMONT, FL, 32336, US
Date formed: 11 Apr 2016 - 28 Sep 2018
Document Number: L16000071612
Address: 104 KIMS LN, LAMONT, FL, 32336, UN
Date formed: 11 Apr 2016 - 28 Sep 2018
Document Number: L16000071591
Address: 104 KIMS LN, LAMONT, FL, 32336, UN
Date formed: 11 Apr 2016 - 22 Sep 2017
Document Number: L16000071551
Address: 1240 OLD LLOYD RD., MONTICELLO, FL, 32344, UN
Date formed: 11 Apr 2016 - 28 Sep 2018
Document Number: N16000003603
Address: 6288 EAST CAPPS HWY, LAMONT, FL, 32336
Date formed: 07 Apr 2016 - 28 Sep 2018
Document Number: L16000066239
Address: 202 E PINHOOK RD, MONTICELLO, FL, 32344, US
Date formed: 06 Apr 2016 - 30 Apr 2017
Document Number: P16000030274
Address: 975 ASHVILLE HWY, MONTICELLO, FL, 32344, US
Date formed: 05 Apr 2016
Document Number: L16000066572
Address: 249 PHELPS ROAD, LAMONT, FL, 32336, US
Date formed: 04 Apr 2016
Document Number: L16000066141
Address: 177 E BLUEBIRD RD, MONTICELLO, FL, 32344, UN
Date formed: 04 Apr 2016 - 08 Mar 2018
Document Number: L16000065800
Address: 718 ASHVILLE HWY, MONTICELLO, FL, 32344
Date formed: 04 Apr 2016
Document Number: L16000064905
Address: 560 OLD DUTTON RD, MONTICELLO, FL, 32344, US
Date formed: 31 Mar 2016
Document Number: L16000063424
Address: 523 Barrington Rd, Monticello, FL, 32344, US
Date formed: 30 Mar 2016
Document Number: L16000062642
Address: 1023 S Main Ave, Monticello, FL, 32344, US
Date formed: 29 Mar 2016
Document Number: L16000058492
Address: 1550 S JEFFERSON ST, MONTICELLO, FL, 32344
Date formed: 22 Mar 2016 - 22 Sep 2017
Document Number: L16000057759
Address: 806 RABON RD., MONTICELLO, FL, 32344, US
Date formed: 22 Mar 2016 - 13 Feb 2020
Document Number: L16000054966
Address: 10499 S. SALT RD., TALLAHASSEE, FL, 32336, US
Date formed: 21 Mar 2016 - 22 Sep 2017
Document Number: N16000002673
Address: 1478 ASHVILLE HWY, MONTICELLO, FL, 32344, US
Date formed: 11 Mar 2016 - 27 Sep 2024
Document Number: L16000050347
Address: 148 S. MAIN AVE., MONTICELLO, FL, 32344, US
Date formed: 10 Mar 2016 - 22 Sep 2017
Document Number: P16000021175
Address: 299 BELLAMY DR, MONTICELLO, FL, 32344, US
Date formed: 08 Mar 2016
Document Number: L16000045860
Address: 580 CAROLINA ST, MONTICELLO, FL, 32344, US
Date formed: 08 Mar 2016
Document Number: L16000040692
Address: 23 LINTON RD, MONTICELLO, FL, 32344, US
Date formed: 01 Mar 2016
Document Number: L16000042298
Address: 185 WEST WASHINGTON STREET, MONTICELLO, FL, 32345, US
Date formed: 29 Feb 2016 - 22 Sep 2017
Document Number: L16000039466
Address: 12640 GAMBLE RD, MONTICELLO, FL, 32344
Date formed: 26 Feb 2016 - 22 Sep 2017
Document Number: P16000018786
Address: 4680 OLD LLOYD RD., MONTICELLO, 32344
Date formed: 25 Feb 2016 - 22 Sep 2017
Document Number: P16000018703
Address: 2990 FANLEW RD, MONTICELLO, FL, 32344
Date formed: 25 Feb 2016 - 22 Sep 2017
Document Number: L16000038926
Address: 262 TIN TOP ROAD, MONTICELLO, FL, 32344, US
Date formed: 24 Feb 2016
Document Number: P16000017520
Address: 21 WOODWORTH DR, LAMONT, FL, 32336, US
Date formed: 23 Feb 2016 - 22 Sep 2023
Document Number: N16000001786
Address: 694 MT OLIVE CHURCH RD, LAMONT, FL, 32336, US
Date formed: 23 Feb 2016 - 23 Sep 2022
Document Number: L16000035813
Address: 380 KILEY DR, MONTICELLO, FL, 32344, US
Date formed: 19 Feb 2016
Document Number: L16000033210
Address: 67 COLLINS RD, MONTICELLO, FL, 32344, US
Date formed: 18 Feb 2016 - 22 Sep 2017
Document Number: L16000033823
Address: 1240 N JEFFERSON ST., MONTICELLO, FL, 32344, US
Date formed: 17 Feb 2016