Document Number: N16000007506
Address: 7600 WEST HIGHWAY 329, REDDICK, FL, 32686, US
Date formed: 01 Aug 2016
Document Number: N16000007506
Address: 7600 WEST HIGHWAY 329, REDDICK, FL, 32686, US
Date formed: 01 Aug 2016
Document Number: L16000142723
Address: 15571 NW 115TH COURT, REDDICK, FL, 32686, US
Date formed: 29 Jul 2016 - 22 Sep 2017
Document Number: L16000121688
Address: 5556 W HIGHWAY 318, REDDICK, FL, 32686, US
Date formed: 24 Jun 2016 - 22 Sep 2017
Document Number: L16000120257
Address: 8051 WEST HIGHWAY 318, REDDICK, FL, 32686, US
Date formed: 22 Jun 2016 - 14 Jun 2019
Document Number: L16000119205
Address: 17725 NW 100TH AVE, REDDICK, FL, 32686, US
Date formed: 21 Jun 2016
Document Number: L16000112879
Address: 12542 N.W. 90TH AVE., REDDICK, FL 32686
Date formed: 10 Jun 2016 - 28 Sep 2018
Document Number: L16000111115
Address: 11330 NW 110TH AVE, REDDICK, FL, 32686
Date formed: 08 Jun 2016 - 23 Sep 2022
Document Number: P16000047899
Address: 10351 West Highway 316, Reddick, FL, 32686, US
Date formed: 31 May 2016
Document Number: L16000103762
Address: 17657 N HWY 329, REDDICK, FL, 32686
Date formed: 27 May 2016 - 22 Sep 2017
Document Number: L16000097821
Address: 16131 NW GAINESILLE RD, REDDICK, FL, 32686
Date formed: 19 May 2016 - 03 Oct 2022
Document Number: P16000041415
Address: 15094 NW 100 AVENUE, REDDICK, FL, 32686
Date formed: 11 May 2016 - 22 Sep 2017
Document Number: P16000037857
Address: 15584 NW 46 TERR, REDDICK, FL, 32686, US
Date formed: 27 Apr 2016 - 22 Sep 2017
Document Number: L16000076738
Address: 15100 NW 36TH AVE, REDDICK, FL, 32686
Date formed: 19 Apr 2016 - 27 Sep 2019
Document Number: L16000074135
Address: 6190 NW 110 ST, REDDICK, FL, 32686
Date formed: 14 Apr 2016 - 10 Dec 2018
Document Number: P16000034075
Address: 15090 NW 36TH AVENUE, REDDICK, FL, 32686
Date formed: 14 Apr 2016 - 22 Sep 2017
Document Number: L16000071859
Address: 16387 NW GANESVILLE ROAD, REDDICK, FL 32686
Date formed: 12 Apr 2016 - 11 Sep 2022
Document Number: L16000069308
Address: 16196 NW 102 ND CT, REDDICK, FL, 32686
Date formed: 07 Apr 2016 - 22 Sep 2017
Document Number: L16000068724
Address: 5450 W HWY 318, REDDICK, FL, 32686, US
Date formed: 04 Apr 2016 - 19 Jul 2016
Document Number: P16000026432
Address: 3565 NW 155th St, Reddick, FL, 32686, US
Date formed: 21 Mar 2016 - 27 Sep 2024
Document Number: L16000055934
Address: 11500 NW Hwy 225, Reddick, FL, 32686, US
Date formed: 14 Mar 2016
Document Number: P16000022771
Address: 16831 NW GAINSVILLE ROAD, REDDICK, FL, 32686, US
Date formed: 09 Mar 2016
Document Number: L16000037140
Address: 16333 NW 122ND TERRACE, REDDICK, FL, 32686, US
Date formed: 19 Feb 2016
Document Number: L16000033007
Address: 9750 NW 160th ST, Reddick, FL, 32686, US
Date formed: 17 Feb 2016 - 27 Sep 2019
Document Number: P16000015461
Address: 5500 NW 160th St, REDDICK, FL, 32686, US
Date formed: 16 Feb 2016
Document Number: L16000032282
Address: 13005 NW. GAINESVILLE ROAD, REDDICK, FL, 32686
Date formed: 16 Feb 2016 - 22 Sep 2017
Document Number: L16000027081
Address: 11850 NW 110TH AVE, REDDICK, FL, 32686, US
Date formed: 08 Feb 2016 - 27 Sep 2019
Document Number: L16000025008
Address: 6190 NW 110TH ST., REDDICK, FL, 32686
Date formed: 05 Feb 2016 - 10 Dec 2018
Document Number: P16000008864
Address: 7475 W Highway 318, Reddick, FL, 32686, US
Date formed: 26 Jan 2016 - 27 Sep 2024
Document Number: P16000008252
Address: 12420 NW 168TH PLACE, REDDICK, FL, 32686
Date formed: 25 Jan 2016
Document Number: P16000007013
Address: 15100 NW 42 TERR, REDDICK, FL, 32686
Date formed: 20 Jan 2016 - 22 Sep 2017
Document Number: P16000005119
Address: 15285 N US Hwy 441, Reddick, FL, 32686, US
Date formed: 20 Jan 2016 - 02 Sep 2021
Document Number: L16000013197
Address: 16385 NW 112 COURT, REDDICK, FL, 32686
Date formed: 19 Jan 2016
Document Number: L16000011866
Address: 17130 NW 120th Terrace Rd, Reddick, FL, 32686, US
Date formed: 19 Jan 2016
Document Number: L16000008848
Address: 7498 NW 125TH ST RD, REDDICK, FL, 32686
Date formed: 13 Jan 2016 - 22 Sep 2017
Document Number: L16000008631
Address: 11338 NW HWY 225A, REDDICK, FL, 32686
Date formed: 12 Jan 2016 - 22 Sep 2017
Document Number: P16000003931
Address: 10211 W HWY 318, REDDICK, FL, 32686
Date formed: 11 Jan 2016 - 22 Sep 2017
Document Number: L16000002093
Address: 17106 NW 120TH AVE RD, REDDICK, FL, 32686, US
Date formed: 04 Jan 2016
Document Number: P15000101800
Address: 15261 N US Highway 441, Reddick, FL, 32686, US
Date formed: 22 Dec 2015
Document Number: L15000204709
Address: 12020 NW 165TH STREET, REDDICK, FL 32686
Date formed: 08 Dec 2015 - 23 Sep 2016
Document Number: P15000098000
Address: WENTWORTH FARM, 12345 NW 110TH AVE, REDDICK, FL, 32686, US
Date formed: 07 Dec 2015 - 22 Sep 2017
Document Number: L15000197515
Address: 15590 NORTHWEST HIGHWAY 329, REDDICK, FL, 32686, US
Date formed: 23 Nov 2015 - 23 Sep 2016
Document Number: L15000184217
Address: 16542 N Highway 329, Reddick, FL, 32686, US
Date formed: 29 Oct 2015
Document Number: P15000089259
Address: 7700 N.W. 110TH STREET, REDDICK, FL 32686
Date formed: 28 Oct 2015 - 27 Sep 2019
Document Number: N15000010307
Address: 9760 NW 160TH STREET, REDDICK, FL, 32686, US
Date formed: 22 Oct 2015 - 25 Sep 2020
Document Number: L15000177155
Address: 10344 NW 177TH PL, REDDICK, FL, 32686, US
Date formed: 19 Oct 2015 - 23 Sep 2016
Document Number: L15000174601
Address: 8750 NW 120th St, REDDICK, FL, 32686, US
Date formed: 13 Oct 2015 - 18 Apr 2022
Document Number: L15000166175
Address: 15221 N HWY 329, REDDICK, FL, 32686
Date formed: 30 Sep 2015 - 23 Sep 2016
Document Number: L15000165628
Address: 15115 NW 29TH TER, REDDICK, FL, 32686, US
Date formed: 29 Sep 2015
Document Number: P15000080612
Address: 15400 NW GAINESVILLE ROAD, REDDICK, FL, 32686, US
Date formed: 29 Sep 2015 - 23 Sep 2016
Document Number: L15000161118
Address: 8995 NW 187th Lane, Reddick, FL, 32686, US
Date formed: 22 Sep 2015