Document Number: M18000000461
Address: 6201 NW 110TH ST, REDDICK, FL, 32686, US
Date formed: 16 Jan 2018 - 24 Jun 2024
Document Number: M18000000461
Address: 6201 NW 110TH ST, REDDICK, FL, 32686, US
Date formed: 16 Jan 2018 - 24 Jun 2024
Document Number: L18000009969
Address: 16905 NW HWY 225, LOT 36, REDDRICK, FL, 32686
Date formed: 11 Jan 2018 - 27 Sep 2019
Document Number: L18000001372
Address: 15422 NW 44TH AVENUE ROAD, REDDICK, FL, 32686
Date formed: 02 Jan 2018 - 22 Sep 2023
Document Number: L18000000203
Address: 17500 N US HIGHWAY 441, REDDICK, FL, 32686, US
Date formed: 02 Jan 2018
Document Number: L17000259099
Address: 12010 N.W. HWY 225A, REDDICK, FL, 32686
Date formed: 20 Dec 2017
Document Number: L17000258838
Address: 12721 nw 32nd Ct, Reddick, FL, 32686, US
Date formed: 20 Dec 2017
Document Number: L17000252607
Address: 16455 NW 100TH AVE RD, REDDICK, FL, 32686
Date formed: 11 Dec 2017 - 28 Sep 2018
Document Number: L17000244512
Address: 6791 W. HIGHWAY 316, REDDICK, FL, 32686, US
Date formed: 29 Nov 2017
Document Number: L17000239202
Address: 7201 NW 125TH ST, REDDICK, FL, 32686, US
Date formed: 20 Nov 2017 - 14 Feb 2019
Document Number: L17000235424
Address: 4230 NW 152nd St, Reddick, FL, 32686, US
Date formed: 14 Nov 2017
Document Number: P17000089694
Address: 14701 NW 100th Avenue Rd, Reddick, FL, 32686, US
Date formed: 07 Nov 2017
Document Number: P17000088884
Address: 5701 W HWY 316, REDDICK, FL, 32686, US
Date formed: 03 Nov 2017 - 27 Sep 2019
Document Number: P17000085810
Address: 11120 NW 104TH AVE, REDDICK, FL, 32686, US
Date formed: 24 Oct 2017 - 28 Sep 2018
Document Number: L17000219486
Address: 4660 NW 120TH ST, REDDICK, FL, 32686, US
Date formed: 23 Oct 2017 - 28 Sep 2018
Document Number: L17000219983
Address: 11150 NW 104th Place, Reddick, FL, 32686, US
Date formed: 17 Oct 2017 - 25 Sep 2020
Document Number: P17000083681
Address: 8400 NW 186TH ST, REDDICK, FL, 32686, US
Date formed: 17 Oct 2017 - 25 Sep 2020
Document Number: P17000082387
Address: 2950 NW 137TH PLACE, REDDICK, FL, 32686
Date formed: 12 Oct 2017
Document Number: L17000208788
Address: 6201 NW 110TH STREET, REDDICK, FL, 32686
Date formed: 09 Oct 2017
Document Number: L17000208536
Address: 10211 W HWY 318, REDDICK, FL, 32686
Date formed: 09 Oct 2017 - 28 Sep 2018
Document Number: L17000207463
Address: 3691 NW 155TH ST, REDDICK, FL, 32686, UN
Date formed: 06 Oct 2017
Document Number: L17000206782
Address: 6201 NW 110TH STREET, REDDICK, FL, 32686
Date formed: 05 Oct 2017
Document Number: P17000079207
Address: 3552 W HIGHWAY 329, REDDICK, FL, 32686, US
Date formed: 02 Oct 2017 - 28 Sep 2018
Document Number: N17000009894
Address: 17198 NW 87TH AVENUE RD, REDDICK, FL, 32686, US
Date formed: 02 Oct 2017 - 30 Dec 2024
Document Number: P17000077548
Address: 7475 W HIGHWAY 318, REDDICK, FL, 32686, US
Date formed: 26 Sep 2017 - 28 Sep 2018
Document Number: L17000197711
Address: 18660 N US HWY 441, REDDICK, FL, 32686, US
Date formed: 25 Sep 2017 - 27 Sep 2019
Document Number: L17000186583
Address: 15565 NW 38TH AVE, REDDICK, FL, 32686, US
Date formed: 31 Aug 2017 - 28 Sep 2018
Document Number: L17000182410
Address: 11030 WEST HIGHWAY 318, REDDICK, FL, 32686
Date formed: 25 Aug 2017 - 28 Sep 2018
Document Number: L17000181350
Address: 5431 W Hwy 329, Reddick, FL, 32686, US
Date formed: 24 Aug 2017
Document Number: L17000178842
Address: 12975 NW 171ST PL, REDDICK, FL, 32686, US
Date formed: 22 Aug 2017 - 24 Sep 2021
Document Number: P17000067673
Address: 18356 N HWY. 329, REDDICK, FL, 32686, US
Date formed: 11 Aug 2017 - 28 Sep 2018
Document Number: L17000169756
Address: 17500 N US HIGHWAY 441, REDDICK, FL, 32686
Date formed: 09 Aug 2017 - 28 Sep 2018
Document Number: L17000166388
Address: 15605 NW 48 TH AVE, REDDICK FLORIDA, 32686
Date formed: 04 Aug 2017 - 28 Sep 2018
Document Number: L17000164174
Address: 5781 W HIGHWAY 329, REDDICK, FL, 32686, US
Date formed: 01 Aug 2017 - 28 Sep 2018
Document Number: L17000159528
Address: 3000 NW 155TH ST., REDDICK, FL, 32686, UN
Date formed: 26 Jul 2017 - 30 Mar 2018
Document Number: L17000156410
Address: 13487 w Hwy 316, Reddick, FL, 32686, US
Date formed: 21 Jul 2017 - 13 Apr 2024
Document Number: L17000127995
Address: 14750 NW 42ND CT., REDDICK, FL, 32686, US
Date formed: 12 Jun 2017 - 28 Sep 2018
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, US
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