Document Number: L12000073290
Address: 9645 ALTON WENTWORTH RD., GREENVILLE, FL, 32331
Date formed: 01 Jun 2012 - 23 Sep 2022
Document Number: L12000073290
Address: 9645 ALTON WENTWORTH RD., GREENVILLE, FL, 32331
Date formed: 01 Jun 2012 - 23 Sep 2022
Document Number: L12000071628
Address: 366 NW FINCH WAY, GREENVILLE, FL, 32331
Date formed: 29 May 2012 - 05 Mar 2013
Document Number: P12000046481
Address: 683 W. BASE ST, MADISON, FL, 32340
Date formed: 18 May 2012 - 27 Sep 2013
Document Number: L12000064763
Address: 335 SE BALBOA DRIVE, LOT 113, MADISON, FL, 32340
Date formed: 14 May 2012 - 25 Sep 2015
Document Number: L12000064938
Address: 905 SE CORINTH CHURCH RD., LEE, FL, 32059
Date formed: 11 May 2012 - 25 Sep 2020
Document Number: L12000058996
Address: 148 SE DEADWILDER STREET, MADISON, FL, 32340
Date formed: 02 May 2012 - 27 Sep 2013
Document Number: L12000058163
Address: 353 NE MARION ST, SUITE B, MADISON, FL, 32340
Date formed: 01 May 2012 - 25 Sep 2015
Document Number: L12000053478
Address: 814 NW COUNTY ROAD 150, MADISON, FL, 32340
Date formed: 19 Apr 2012 - 23 Sep 2016
Document Number: P12000037131
Address: 208 NE ROCKY FORD ROAD, MADISON, FL, 32340, US
Date formed: 19 Apr 2012 - 28 Apr 2017
Document Number: L12000053083
Address: 5312 SW SAMPALA LAKE RD, GREENVILLE, FL, 32331, US
Date formed: 19 Apr 2012 - 27 Sep 2019
Document Number: P12000036884
Address: 5471 SW SUNDOWN CREEK RD, GREENVILLE, FL, 32331, US
Date formed: 18 Apr 2012
Document Number: L12000052648
Address: 362 SW ATWATER WAY, MADISON, FL, 32340
Date formed: 18 Apr 2012
Document Number: L12000050948
Address: 1013 NW CR 140, GREENVILLE, FL, 32331
Date formed: 16 Apr 2012 - 27 Sep 2013
Document Number: L12000048060
Address: 547 W. PLANTATION STREET, LEE, FL, 32059
Date formed: 09 Apr 2012 - 27 Sep 2013
Document Number: N12000003452
Address: 720 S RANGE AVE, MADISON, FL, 32340
Date formed: 02 Apr 2012 - 25 Sep 2015
Document Number: N12000003293
Address: 229 SW PINCKNEY STREET STE 219, MADISON, FL, 32340
Date formed: 26 Mar 2012 - 10 Dec 2015
Document Number: N12000003176
Address: 491 SW CAPTAIN BROWN RD., MADISON, FL, 32340
Date formed: 26 Mar 2012 - 25 Sep 2015
Document Number: L12000036443
Address: 170 S.W. PINCKNEY ST., MADISON, FL, 32340
Date formed: 15 Mar 2012 - 26 Sep 2014
Document Number: L12000036236
Address: 160 SW MILLINOR STREET, MADISON, FL, 32340, US
Date formed: 14 Mar 2012 - 24 Sep 2021
Document Number: L12000034258
Address: 633 NE Colin Kelly Hwy, SUITE B, MADISON, FL, 32340, US
Date formed: 09 Mar 2012 - 23 Sep 2016
Document Number: N12000002328
Address: 196 SW MEETING ST, MADISON, FL, 32340
Date formed: 02 Mar 2012 - 28 Sep 2018
Document Number: L12000030279
Address: 210 SW OVERBROOK STREET, GREENVILLE, FL, 32331
Date formed: 01 Mar 2012
Document Number: L12000027605
Address: 2913 SW OLD ST. AUGUSTINE ROAD, MADISON, FL, 32340
Date formed: 27 Feb 2012 - 22 Sep 2017
Document Number: N12000002092
Address: 170 SW PINCKNEY STREET, MADISON, FL, 32340, US
Date formed: 23 Feb 2012
Document Number: P12000017501
Address: 614 NE Clover Ave, Madison, FL, 32340, US
Date formed: 21 Feb 2012 - 05 Oct 2022
Document Number: N12000001913
Address: 3515 SW FELLOWSHIP RD, GREENVILLE, FL, 32331
Date formed: 17 Feb 2012
Document Number: P12000017240
Address: 3515 SW FELLOWSHIP RD, GREENVILLE, 32331
Date formed: 17 Feb 2012
Document Number: N12000001779
Address: 327 RED FOX WAY, GREENVILLE, FL, 32331
Date formed: 16 Feb 2012
Document Number: N12000001649
Address: 316 SW PINCKNEY ST, MADISON, FL, 32340
Date formed: 13 Feb 2012 - 30 Apr 2013
Document Number: L12000020608
Address: 528 EAST BASE STREET, MADISON, FL, 32340, US
Date formed: 13 Feb 2012
Document Number: L12000020696
Address: 1269 SOUTHEAST ROBINWOOD DRIVE, MADISON, FL, 32340
Date formed: 13 Feb 2012 - 25 Sep 2015
Document Number: L12000020027
Address: 616 SW Debary Way, Greenville, FL, 32331, US
Date formed: 10 Feb 2012 - 05 Apr 2022
Document Number: N12000001486
Address: 199 W. BASE STREET, MADISON, FL, 32340
Date formed: 08 Feb 2012 - 27 Sep 2013
Document Number: P12000012179
Address: 13848 HIGHWAY 90 WEST, GREENVILLE, FL, 32331
Date formed: 06 Feb 2012
Document Number: P12000012583
Address: 270 ne blue springs church road, lee, FL, 32059, US
Date formed: 06 Feb 2012
Document Number: L12000014457
Address: 310 SW TENNVILLE TRAIL, LEE, FL, 32059, US
Date formed: 30 Jan 2012
Document Number: P12000010325
Address: 427 SW CAPTIVA WAY, GREENVILLE, FL, 32331
Date formed: 30 Jan 2012 - 25 Sep 2015
Document Number: P12000009190
Address: 9616 ASHVILLE HWY, SUITE 2, GREENVILLE, FL, 32331
Date formed: 27 Jan 2012 - 26 Sep 2014
Document Number: N12000000475
Address: 1336 SW GRAND STREET, GREENVILLE, FL, 32331
Date formed: 17 Jan 2012 - 27 Sep 2013
Document Number: L12000006764
Address: 144 NE GARDENIA WAY, MADISON, FL, 32340
Date formed: 13 Jan 2012
Document Number: L12000003977
Address: 243 ASHVILLE HIGHLANDS, GREENVILLE, FL, 32331
Date formed: 09 Jan 2012 - 27 Sep 2013
Document Number: L12000001336
Address: 851 S.E. THOMAS WAY, LEE, FL, 32059
Date formed: 30 Dec 2011 - 15 Aug 2012
Document Number: N11000011854
Address: 389 RAY CHARLES AVENUE, GREENVILLE, FL, 32331
Date formed: 29 Dec 2011 - 28 Sep 2018
Document Number: L11000145144
Address: 625 SE OLD LOGGING TRAIL, LEE, FL, 32059
Date formed: 29 Dec 2011
Document Number: N11000011648
Address: 291 SE DADE ST, MADISON, FL, 32340
Date formed: 20 Dec 2011 - 27 Sep 2013
Document Number: L11000141761
Address: 519 WEST BASE STREET, MADISON, FL, 32340
Date formed: 16 Dec 2011
Document Number: N11000011582
Address: 491 SW CAPTAIN BROWN ROAD, MADISON, FL, 32340, US
Date formed: 16 Dec 2011 - 15 Sep 2017
Document Number: L11000140589
Address: 614 NE Clover Ave, Madison, FL, 32340, US
Date formed: 14 Dec 2011 - 05 Nov 2024
Document Number: P11000105243
Address: 912 NW Brooks County Line Rd, Greenville, FL, 32331, US
Date formed: 12 Dec 2011
Document Number: N11000011331
Address: 493 SW Tram Road, Greenville, FL, 32331, US
Date formed: 08 Dec 2011 - 27 Sep 2019