Document Number: L14000138483
Address: 11868 NW 110TH AVE, REDDICK, FL, 32686
Date formed: 04 Sep 2014 - 27 Sep 2019
Document Number: L14000138483
Address: 11868 NW 110TH AVE, REDDICK, FL, 32686
Date formed: 04 Sep 2014 - 27 Sep 2019
Document Number: P14000070330
Address: 16905 nw highway 225, Reddick, FL, 32686, US
Date formed: 22 Aug 2014 - 28 Sep 2018
Document Number: P14000065985
Address: 7744 N W 176TH LANE, REDDICK, FL, 32686
Date formed: 07 Aug 2014
Document Number: L14000119685
Address: 9760 NW 160TH STREET, REDDICK, FL, 32686, US
Date formed: 30 Jul 2014
Document Number: L14000118282
Address: 15754 NW 65TH AVE RD, REDDICK, FL, 32686
Date formed: 28 Jul 2014 - 23 Sep 2016
Document Number: L14000116417
Address: 13875 NW HWY 225A, REDDICK, FL, 32686, US
Date formed: 24 Jul 2014 - 25 Sep 2015
Document Number: L14000116147
Address: 11120 NW 104th Ave, Reddick, FL, 32686, US
Date formed: 23 Jul 2014
Document Number: L14000115025
Address: 11025 NW 110TH ST, REDDICK, FL, 32686
Date formed: 21 Jul 2014 - 27 Sep 2019
Document Number: L14000111646
Address: 13250 NW HWY225A, REDDICK, FL, 32686, US
Date formed: 15 Jul 2014
Document Number: L14000104585
Address: 13977 NW GAINESVILLE ROAD, REDDICK, FL, 32686
Date formed: 30 Jun 2014 - 23 Sep 2016
Document Number: L14000098926
Address: 18150 NW 88TH AVENUE RD, REDDICK, FL, 32686, US
Date formed: 20 Jun 2014 - 23 Sep 2022
Document Number: L14000098557
Address: 18681 N US HWY 441 LOT 30, REDDICK, FL, 32686
Date formed: 19 Jun 2014
Document Number: L14000084177
Address: 5125 NW 135 STREET, REDDICK, FL, 32686
Date formed: 27 May 2014 - 22 Sep 2017
Document Number: L14000082860
Address: 19185 NW 88TH AVENUE RD, REDDICK, FL, 32686
Date formed: 22 May 2014 - 25 Sep 2015
Document Number: L14000076919
Address: 4910 NW 152ND LANE, REDDICK, FL, 32686, US
Date formed: 12 May 2014 - 25 Sep 2015
Document Number: L14000072947
Address: 18400 N.W. 88TH AVENUE ROAD, REDDICK, FL, 32686
Date formed: 05 May 2014 - 25 Sep 2015
Document Number: L14000072514
Address: 16504 NW HWY 225, REDDICK, FL, 32686, US
Date formed: 05 May 2014 - 26 Jun 2020
Document Number: P14000037486
Address: 10140 NW 115TH AVENUE, REDDICK, FL, 32686
Date formed: 25 Apr 2014 - 25 Sep 2015
Document Number: M14000002446
Address: 11965 NW 110th Ave, Reddick, FL, 32686, US
Date formed: 10 Apr 2014
Document Number: L14000056726
Address: 7194 West Hwy 316, Reddick, FL, 32686, US
Date formed: 07 Apr 2014 - 27 Sep 2024
Document Number: L14000055647
Address: 15070 NW 40TH. AVE. RD., 15070, REDDICK, FL, 32686
Date formed: 04 Apr 2014 - 25 Sep 2020
Document Number: L14000054705
Address: 4095 NW 165TH ST, REDDICK, FL, 32686
Date formed: 03 Apr 2014 - 23 Sep 2015
Document Number: L14000050676
Address: 4401 NW 120TH ST, REDDICK, FL, 32686
Date formed: 27 Mar 2014 - 25 Sep 2015
Document Number: P14000022123
Address: 3552 WEST HIGHWAY 329, REDDICK, FL, 32686
Date formed: 11 Mar 2014 - 25 Sep 2015
Document Number: L14000036123
Address: 3791 W HWY 316, REDDICK, FL, 32686, US
Date formed: 04 Mar 2014 - 25 Sep 2015
Document Number: L14000029560
Address: 13417 NW HIGHWAY 225, REDDICK, FL, 32686
Date formed: 20 Feb 2014
Document Number: N14000001288
Address: 15354 N.W. GAINESVILLE ROAD, REDDICK, FL, 32686, US
Date formed: 07 Feb 2014
Document Number: L14000021433
Address: 15709 NW 112 AVE., REDDICK, FL, 32686, US
Date formed: 07 Feb 2014
Document Number: L14000018787
Address: 9209 W HIGHWAY 316, REDDICK, FL, 32686, US
Date formed: 03 Feb 2014
Document Number: L14000013756
Address: 2850 WEST HIGHWAY 316, REDDICK, FL, 32686, US
Date formed: 27 Jan 2014 - 09 Sep 2018
Document Number: L14000009280
Address: 16385 NW 112 CT, REDDICK, FL, 32686, US
Date formed: 17 Jan 2014 - 28 Sep 2018
Document Number: L14000004552
Address: 17500 N US HWY 441, Reddick, FL, 32686, US
Date formed: 09 Jan 2014 - 23 Sep 2016
Document Number: L14000001512
Address: 9760 W HWY 316, REDDICK, FL, 32686, US
Date formed: 03 Jan 2014 - 27 Sep 2019
Document Number: L14000012499
Address: 17657 N. HWY 329, REDDICK, FL, 32686
Date formed: 02 Jan 2014 - 25 Sep 2015
Document Number: L14000000365
Address: 3848 NW 155th ST, REDDICK, FL, 32686, US
Date formed: 02 Jan 2014
Document Number: L14000000540
Address: 16675 NW 112TH CT., REDDICK, FL, 32686
Date formed: 26 Dec 2013 - 23 Sep 2022
Document Number: L13000172703
Address: 17028 NW HWY 225, REDDICK, FL, 32686, US
Date formed: 16 Dec 2013 - 22 Sep 2017
Document Number: L13000172660
Address: 12802 NW HIGHWAY 225A, REDDICK, FL, 32686
Date formed: 13 Dec 2013 - 26 Sep 2014
Document Number: N13000010926
Address: 5717 WEST HIGHWAY 318, REDDICK, FL, 32686, US
Date formed: 06 Dec 2013
Document Number: L13000160040
Address: 9700 W Hwy 318, Reddick, FL, 32686, US
Date formed: 14 Nov 2013
Document Number: L13000158074
Address: 11380 NW 160TH ST, REDDICK, FL, 32686, US
Date formed: 12 Nov 2013 - 06 Dec 2016
Document Number: L13000157198
Address: 16625 NW 126 CT, REDDICK, FL, 32686, US
Date formed: 08 Nov 2013 - 22 Sep 2023
Document Number: L13000156756
Address: 12275 W. HIGHWAY 318, REDDICK, FL, 32686, US
Date formed: 06 Nov 2013 - 08 Jul 2020
Document Number: L13000152592
Address: 7999 W HIGHWAY 318, REDDICK, FL, 32686
Date formed: 30 Oct 2013 - 27 Sep 2019
Document Number: L13000151154
Address: 16446 NW HWY 225, REDDICK, FL, 32686, US
Date formed: 28 Oct 2013
Document Number: N13000009330
Address: 9009 WEST HIGHWAY 318, ATTN: Robert L. Zubieta President, REDDICK, FL, 32686, US
Date formed: 15 Oct 2013 - 22 Sep 2023
Document Number: L13000142517
Address: 17068 NW 86TH TERRACE, REDDICK, FL, 32686, US
Date formed: 08 Oct 2013 - 26 Sep 2014
Document Number: P13000080097
Address: 16680 NW 120th Avenue Road, Reddick, FL, 32686, US
Date formed: 30 Sep 2013
Document Number: P13000078834
Address: 11415 NW 123 LANE, REDDICK, FL, 32686
Date formed: 24 Sep 2013 - 28 Sep 2018
Document Number: L13000132901
Address: 18150 NW 88TH AVENUE RD, REDDICK, FL, 32686
Date formed: 19 Sep 2013 - 25 Sep 2015