Document Number: L17000122105
Address: 15151 NW 39TH AVENUE, REDDICK, FL, 32686
Date formed: 05 Jun 2017 - 11 Feb 2019
Document Number: L17000122105
Address: 15151 NW 39TH AVENUE, REDDICK, FL, 32686
Date formed: 05 Jun 2017 - 11 Feb 2019
Document Number: N17000005796
Address: 5251 HWY 316 W, REDDICK, FL, 32686, US
Date formed: 31 May 2017 - 28 Sep 2018
Document Number: L17000118314
Address: 6030 NW 118TH STREET RD, REDDICK, FL, 32686, US
Date formed: 30 May 2017 - 23 Sep 2022
Document Number: L17000114987
Address: 16681 N. HIGHWAY 329, REDDICK, FL, 32686, US
Date formed: 24 May 2017 - 25 Sep 2020
Document Number: N17000005496
Address: 5451 NW 177TH LANE, REDDICK, FL, 32686
Date formed: 23 May 2017 - 28 Sep 2018
Document Number: L17000109580
Address: 11250 W. HWY 318, Reddick, FL, 32686, US
Date formed: 17 May 2017
Document Number: N17000005269
Address: 8135 NW 131ST STREET RD, REDDICK, FL 32686
Date formed: 15 May 2017 - 28 Sep 2018
Document Number: L17000101507
Address: 19070 NW 53rd Court Rd, REDDICK, FL, 32686, US
Date formed: 08 May 2017
Document Number: L17000099533
Address: 16831 NW GAINESVILLE RD., REDDICK, FL, 32686, US
Date formed: 04 May 2017 - 21 Mar 2018
Document Number: P17000040083
Address: 8135 NW 131ST STREET RD, REDDICK, FL, 32686, US
Date formed: 03 May 2017 - 28 Sep 2018
Document Number: P17000038657
Address: 10475 W HWY 318, REDDICK, FL, 32686
Date formed: 28 Apr 2017 - 23 Sep 2022
Document Number: L17000083535
Address: 15323 NW GAINESVILLE ROAD, REDDICK, FL, 32686
Date formed: 13 Apr 2017 - 28 Sep 2018
Document Number: L17000078288
Address: 11550 NW 110TH AVE, REDDICK, FL, 32686, US
Date formed: 07 Apr 2017 - 27 Sep 2019
Document Number: L17000066742
Address: 6550 NW 110TH ST., REDDICK, FL, 32686, US
Date formed: 23 Mar 2017
Document Number: L17000063893
Address: 14810 NW 42ND CT, REDDICK, FL, 32686
Date formed: 21 Mar 2017 - 23 Sep 2022
Document Number: L17000061950
Address: 10400 NW 115 th Ave, Reddick, FL, 32686, US
Date formed: 21 Mar 2017
Document Number: L17000058968
Address: 18352 NW 88TH AVENUE ROAD, REDDICK, FL, 32686, US
Date formed: 14 Mar 2017 - 28 Sep 2018
Document Number: L17000058471
Address: 17585 N HWY 329, REDDICK, FL, 32686, US
Date formed: 14 Mar 2017 - 28 Sep 2018
Document Number: L17000050029
Address: 17122 NW 120th Terrace Road, Reddick, FL, 32686, US
Date formed: 03 Mar 2017 - 13 Jul 2024
Document Number: L17000041011
Address: 17520 NW 120 Terrace Rd, Reddick, FL, 32686, US
Date formed: 21 Feb 2017 - 27 Sep 2024
Document Number: P17000013902
Address: 4440 NW 155TH ST., REDDICK, FL, 32686, US
Date formed: 15 Feb 2017 - 23 Sep 2022
Document Number: L17000033292
Address: 10344 NW 177TH PLACE, REDDICK, FL, 32686, US
Date formed: 10 Feb 2017 - 27 Sep 2019
Document Number: L17000023901
Address: 14265 N.W. HIGHWAY 225A, REDDICK, FL, 32686, US
Date formed: 30 Jan 2017
Document Number: L17000022340
Address: 5150 NORTHWEST 160TH STREET, REDDICK, FL, 32686, US
Date formed: 27 Jan 2017
Document Number: L17000016947
Address: 4881 NW 165th Street, Reddick, FL, 32686, US
Date formed: 23 Jan 2017 - 06 Dec 2024
Document Number: L17000012192
Address: 12831 NW 32ND CT, REDDICK, FL, 32686
Date formed: 17 Jan 2017 - 24 Sep 2021
Document Number: L17000011377
Address: 12880 NW171PL, REDDICK, FL, 32686, US
Date formed: 13 Jan 2017 - 23 Sep 2022
Document Number: L17000003393
Address: 10785 NW 110TH STREET, REDDICK, FL, 32686, US
Date formed: 04 Jan 2017 - 15 Jun 2018
Document Number: N17000000023
Address: 2850 W HWY 316, REDDICK, FL, 32686, US
Date formed: 03 Jan 2017 - 09 Sep 2018
Document Number: L16000232911
Address: 8100 NW 120TH STREET, REDDICK, FL, 32686
Date formed: 28 Dec 2016 - 23 Jan 2023
Document Number: L16000230097
Address: 16131 NW GAINESVILLE RD, REDDICK, FL, 32686
Date formed: 21 Dec 2016 - 22 Sep 2017
Document Number: L16000228839
Address: 10475 W. HIGHWAY 318, REDDICK, FL, 32686, US
Date formed: 19 Dec 2016
Document Number: L16000228273
Address: 16905 NW HWY 225, 39, REDDICK, FL, 32686
Date formed: 19 Dec 2016 - 22 Sep 2017
Document Number: L16000226074
Address: 10211 W HWY 318, REDDICK, FL, 32686
Date formed: 14 Dec 2016 - 22 Sep 2017
Document Number: L16000224726
Address: 15255 N HWY 329, REDDICK, FL, 32686
Date formed: 12 Dec 2016 - 28 Sep 2018
Document Number: L16000219426
Address: 14305 NW GAINESVILLE RD, REDDICK, FL, 32686, US
Date formed: 30 Nov 2016 - 21 Apr 2020
Document Number: L16000217202
Address: 6005 W Hwy 316, Reddick, FL, 32686, US
Date formed: 17 Nov 2016 - 22 Sep 2023
Document Number: L16000200285
Address: 18270 N HWY 329, REDDICK, FL, 32686, US
Date formed: 31 Oct 2016 - 27 Dec 2017
Document Number: P16000087708
Address: 8141 NW 186TH STREET, REDDICK, FL, 32686, US
Date formed: 28 Oct 2016 - 04 Mar 2019
Document Number: L16000193954
Address: 2750 NW 137TH PL, REDDICK, FL, 32686, US
Date formed: 18 Oct 2016 - 22 Sep 2017
Document Number: L16000181174
Address: 12630 NW 38TH AVENUE, REDDICK, FL, 32686
Date formed: 28 Sep 2016
Document Number: P16000079356
Address: 15400 nw gainesville rd, Reddick, FL, 32686, US
Date formed: 27 Sep 2016
Document Number: P16000079361
Address: 19171 n hwy 441, Reddick, FL, 32686, US
Date formed: 27 Sep 2016
Document Number: L16000174602
Address: 4580 W HIGHWAY 329, RIDDICK, FL, 32686
Date formed: 19 Sep 2016 - 28 Sep 2018
Document Number: L16000172006
Address: 16873 N US Highway 441, Reddick, FL, 32686, US
Date formed: 14 Sep 2016
Document Number: L16000169956
Address: 15251 N HWY 329, REDDICK, FL, 32686
Date formed: 12 Sep 2016 - 23 Sep 2016
Document Number: L16000168254
Address: 5556 W HIGHWAY 318, REDDICK, FL, 32686, US
Date formed: 08 Sep 2016 - 22 Sep 2017
Document Number: L16000162463
Address: 7747 NW 176TH LANE, REDDICK, FL, 32686, US
Date formed: 30 Aug 2016 - 22 Sep 2017
Document Number: P16000070257
Address: 16285 NORTHWEST 112TH COURT, REDDICK, FL, 32686, US
Date formed: 25 Aug 2016 - 22 Sep 2017
Document Number: L16000158675
Address: 3590 NW 155TH STREET, OCALA, FL, 32686
Date formed: 24 Aug 2016 - 22 Sep 2017