Document Number: N13000011326
Address: 5631 NE 140TH COURT, WILLISTON, FL, 32696
Date formed: 23 Dec 2013 - 26 Sep 2014
Document Number: N13000011326
Address: 5631 NE 140TH COURT, WILLISTON, FL, 32696
Date formed: 23 Dec 2013 - 26 Sep 2014
Document Number: L13000174787
Address: 8211 NE 115TH ST, BRONSON, FL, 32621
Date formed: 19 Dec 2013 - 26 Sep 2014
Document Number: L13000174387
Address: 1525 NW 15TH AVENUE, CHIEFLAND, FL, 32626
Date formed: 18 Dec 2013 - 23 Sep 2016
Document Number: P13000099685
Address: 10330 NW 76th Street, Bronson, FL, 32621, US
Date formed: 16 Dec 2013 - 23 Sep 2016
Document Number: P13000099439
Address: 17150 SE 60 St, Morriston, FL, 32668, US
Date formed: 13 Dec 2013 - 30 Apr 2016
Document Number: L13000172288
Address: 1651 SE 195TH TERRACE, MORRISTON, FL, 32668, US
Date formed: 13 Dec 2013
Document Number: P13000099278
Address: 12091 SE 30TH ST, MORRISTON, FL, 32668
Date formed: 13 Dec 2013 - 27 Sep 2024
Document Number: P13000098939
Address: 14939 W HIGHWAY 318, WILLISTON, FL, 32696, US
Date formed: 12 Dec 2013
Document Number: P13000099084
Address: 873 1ST STREET, CEDAR KEY, FL, 32625
Date formed: 12 Dec 2013 - 25 Sep 2015
Document Number: L13000170881
Address: 5690 NE 120th Terrace, BRONSON, FL, 32621, US
Date formed: 11 Dec 2013 - 22 Sep 2017
Document Number: P13000098447
Address: 6890 SE 192 COURT, MORRISTON, FL, 32668, LE
Date formed: 10 Dec 2013 - 23 Sep 2016
Document Number: P13000098405
Address: 21191 NE 35TH STREET, WILLISTON, FL, 32696
Date formed: 10 Dec 2013 - 23 Sep 2016
Document Number: L13000170842
Address: 2340 NW 14TH ST, CHIEFLAND, FL, 32626
Date formed: 10 Dec 2013 - 25 Sep 2015
Document Number: L13000170079
Address: 15530 HWY 326, MORRISTON, FL, 32668, US
Date formed: 09 Dec 2013
Document Number: L13000169664
Address: 657 DAVIS STREET, BRONSON, FL, 32621
Date formed: 09 Dec 2013 - 03 Apr 2014
Document Number: L13000169652
Address: 565 1ST STREET, CEDAR KEY, FL, 32625, US
Date formed: 09 Dec 2013 - 23 Sep 2022
Document Number: L13000169190
Address: 3550 SE 165 Ave, Morriston, FL, 32668, US
Date formed: 06 Dec 2013 - 26 Jan 2021
Document Number: N13000010782
Address: c/o Levy County Historical Society, Inc., 397 E. Hathaway Avenue, Bronson, FL, 32621, US
Date formed: 03 Dec 2013 - 24 Sep 2021
Document Number: L13000166696
Address: 9751 NE 87TH PLACE, BRONSON, FL, 32621, US
Date formed: 02 Dec 2013 - 26 Sep 2014
Document Number: L13000166692
Address: 490 Dock St., Cedar Key, FL, 32625, US
Date formed: 02 Dec 2013 - 27 Sep 2024
Document Number: L13000166020
Address: 8671 NE 107TH CT, BRONSON, FL, 32621, US
Date formed: 26 Nov 2013
Document Number: N13000010582
Address: 11332 NE 62nd Place, Williston, FL, 32696, US
Date formed: 25 Nov 2013
Document Number: L13000163947
Address: 19050 SE 68TH AVE., INGLIS, FL, 34449, US
Date formed: 22 Nov 2013 - 08 Mar 2021
Document Number: P13000094739
Address: 19144 NW 160TH AVE, WILLISTON, FL, 32696
Date formed: 21 Nov 2013 - 28 Sep 2018
Document Number: L13000163501
Address: 10261 NE 58th Lane, Bronson, FL, 32621, US
Date formed: 21 Nov 2013
Document Number: L13000163381
Address: 17051 NE 50TH ST, WILLISTON, FL, 32696
Date formed: 21 Nov 2013
Document Number: P13000094490
Address: 14591 NW 66 AVE, CHIEFLAND, FL, 32626, US
Date formed: 21 Nov 2013
Document Number: P13000094167
Address: 2202 NORTH YOUNG BLVD, CHIEFLAND, FL, 32626, US
Date formed: 20 Nov 2013
Document Number: L13000162146
Address: 14440 S.E. US HWY 19, INGLIS, FL, 34449
Date formed: 19 Nov 2013 - 27 Sep 2024
Document Number: L13000161830
Address: 125 SOUTHWEST 7TH STREET, WILLISTON, FL, 32696
Date formed: 19 Nov 2013 - 22 Sep 2017
Document Number: L13000162037
Address: 7071 NE 133RD ST, WILLISTON, FL, 32696
Date formed: 18 Nov 2013 - 22 Sep 2017
Document Number: P13000093509
Address: 8610 NW 50TH ST, CHIEFLAND, FL, 32626
Date formed: 18 Nov 2013
Document Number: L13000160581
Address: 9250 NW 145TH AVE. RD., MORRISTON, FL, 32668
Date formed: 14 Nov 2013 - 25 Sep 2020
Document Number: N13000010231
Address: 4990 NE 180TH AVENUE, WILLISTON, FL, 32696
Date formed: 13 Nov 2013
Document Number: L13000158888
Address: 13 W NOBLE AVE, WILLISTON, FL, 32696, US
Date formed: 12 Nov 2013 - 25 Sep 2015
Document Number: P13000092255
Address: 6304 RIVERSIDE DRIVE, YANKEETOWN, FL, 34498
Date formed: 12 Nov 2013 - 30 Jul 2014
Document Number: L13000157889
Address: 2153 S.E. HWY-41, MORRISTON, FL, 32668, US
Date formed: 12 Nov 2013 - 27 Sep 2024
Document Number: L13000158567
Address: 4251 NW 76TH CT, CHIEFLAND, FL, 32626
Date formed: 12 Nov 2013 - 06 Sep 2014
Document Number: L13000157515
Address: 3931 NE 172ND CT., WILLISTON, FL, 32696, US
Date formed: 08 Nov 2013 - 26 Sep 2014
Document Number: P13000091501
Address: 11431 NW 94TH TERRACE, CHIEFLAND, FL, 32626
Date formed: 07 Nov 2013 - 26 Sep 2014
Document Number: L13000156047
Address: 6851 SE 190Th CT, Morriston, FL, 32668, US
Date formed: 06 Nov 2013 - 28 Nov 2016
Document Number: P13000090786
Address: 6151 S.E. 150TH AVENUE, MORRISTON, FL, 32668
Date formed: 05 Nov 2013 - 26 Sep 2014
Document Number: L13000155448
Address: 1650 SE SR 121, MORRISTON, FL, 32668, US
Date formed: 04 Nov 2013 - 28 Sep 2018
Document Number: P13000090180
Address: 2590 SE 145th ter, Morriston, FL, 32668, US
Date formed: 04 Nov 2013
Document Number: L13000154527
Address: 10211 N.E. 70TH LANE, BRONSON, FL, 32621
Date formed: 04 Nov 2013 - 26 Sep 2014
Document Number: L13000154634
Address: 119 NE 6TH BLVD, WILLISTON, FL, 32696, US
Date formed: 04 Nov 2013 - 25 Sep 2015
Document Number: L13000154034
Address: 2991 SE CR 337, MORRISTON, FL, 32668
Date formed: 31 Oct 2013 - 25 Sep 2020
Document Number: L13000152796
Address: 7710 SE 3RD TERRACE, GULF HAMMOCK, FL, 32639
Date formed: 30 Oct 2013 - 26 Sep 2014
Document Number: L13000152359
Address: 18950 SE 3rd PL, WILLISTON, FL, 32696, US
Date formed: 29 Oct 2013 - 28 Sep 2018
Document Number: L13000151245
Address: 11471 SE 6th Street, Williston, FL, 32696, US
Date formed: 28 Oct 2013 - 07 Mar 2016