Document Number: L17000242362
Address: 67 MILLS GREEN CYN, CRAWFORDVILLE, FL, 32327
Date formed: 27 Nov 2017 - 03 Jun 2020
Document Number: L17000242362
Address: 67 MILLS GREEN CYN, CRAWFORDVILLE, FL, 32327
Date formed: 27 Nov 2017 - 03 Jun 2020
Document Number: L17000242390
Address: 97 John Mills Cir, Sopchoppy, FL, 32358, US
Date formed: 27 Nov 2017
Document Number: L17000240894
Address: 1936 WOODVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327
Date formed: 22 Nov 2017 - 28 Sep 2018
Document Number: L17000239892
Address: 108 JACK CRUM ROAD, CRAWFORDVILLE, FL, 32327, US
Date formed: 20 Nov 2017 - 28 Sep 2018
Document Number: L17000239537
Address: 181 FALLWOOD LN, CRAWFORDVILLE, FL, 32327, US
Date formed: 20 Nov 2017 - 28 Sep 2018
Document Number: N17000011605
Address: 40 SAVANNAH FOREST CIR, CRAWFORDVILLE, FL, 32327, US
Date formed: 20 Nov 2017
Document Number: L17000238854
Address: 109 Scenic Stream Circle, Crawfordsville, FL, 32327, US
Date formed: 20 Nov 2017
Document Number: L17000238127
Address: 155 RIVERSINK RD, CRAWFORDVILLE, FL, 32327
Date formed: 20 Nov 2017 - 28 Sep 2018
Document Number: L17000237604
Address: 126 WHITE BLUFF ROAD, SOPCHOPPY, FL, 32358
Date formed: 16 Nov 2017
Document Number: L17000235725
Address: 2 LAKE ESSAY DR, PANACEA, FL, 32346, US
Date formed: 16 Nov 2017 - 28 Sep 2018
Document Number: L17000235857
Address: 210 HARBOUR POINT DRIVE, CRAWFORDVILLE, FL, 32327
Date formed: 15 Nov 2017 - 25 Sep 2020
Document Number: L17000232183
Address: 16 HICKORY AVE, CRAWFORDVILLE, FL, 32327, US
Date formed: 13 Nov 2017 - 27 Sep 2019
Document Number: L17000232203
Address: 21 MENOMINI ST, CRAWFORDVILLE,, FL, 32327
Date formed: 09 Nov 2017 - 28 Sep 2018
Document Number: L17000231398
Address: 29 PEGGY ST, CRAWFORDVILLE, FL, 32327, US
Date formed: 09 Nov 2017
Document Number: L17000231246
Address: 3976 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32327, US
Date formed: 08 Nov 2017
Document Number: L17000230381
Address: 105 Walker Creek Dr, CRAWFORDVILLE, FL, 32327, US
Date formed: 08 Nov 2017
Document Number: L17000230280
Address: 99 SIOUX TRAIL, CRAWORDVILLE, FL, 32327, US
Date formed: 08 Nov 2017 - 27 Sep 2019
Document Number: L17000229846
Address: 2408 SPRING CREEK HWY, CRAWFORDVILLE, FL, 32327, UN
Date formed: 07 Nov 2017 - 28 Sep 2018
Document Number: P17000089326
Address: 3050 SPRINGCREEK HWY, CRAWFORDVILLE, FL, 32327, US
Date formed: 07 Nov 2017 - 28 Sep 2018
Document Number: L17000229843
Address: 70 Tom white lane, Crawfordville, FL, 32327, US
Date formed: 07 Nov 2017 - 27 Sep 2024
Document Number: L17000228278
Address: 78 DOROTHY LOOP, CRAWFORDVILLE, FL, 32327, UN
Date formed: 03 Nov 2017 - 27 Sep 2019
Document Number: L17000228287
Address: 1262 ARRAN RD, CRAWFORDVILLE, FL, 32327
Date formed: 03 Nov 2017 - 28 Sep 2018
Document Number: L17000228375
Address: 294 GREENLEA CIRCLE, CRAWFORDVILLE, FL, 32327, US
Date formed: 03 Nov 2017
Document Number: L17000228313
Address: 139 CHURCHILL DR, CRAWFORDVILLE, FL, 32327, US
Date formed: 03 Nov 2017 - 08 Dec 2021
Document Number: L17000226669
Address: 17 Summer Brooke Ln, Crawfordville, FL, 32327, US
Date formed: 01 Nov 2017
Document Number: L17000225948
Address: 83 LUCY LANE, PANACEA, FL, 32346
Date formed: 01 Nov 2017 - 27 Sep 2019
Document Number: L17000225938
Address: 14 ROBBERS ROOST RD, SOPCHOPPY, FL, 32358, US
Date formed: 01 Nov 2017 - 28 Sep 2018
Document Number: L17000225953
Address: 19 MARDI GRAS WAY, PANACEA, FL, 32346
Date formed: 01 Nov 2017 - 27 Sep 2019
Document Number: L17000224556
Address: 64 ROCK LANDING RD, PANACEA, FL, 32346
Date formed: 30 Oct 2017 - 19 Sep 2022
Document Number: L17000224415
Address: 25 PARADISE LN, PANACEA, FL, 32346, US
Date formed: 30 Oct 2017 - 27 Sep 2024
Document Number: L17000224074
Address: 10 DOC SIMMONS RD., SOPCHOPPY, FL, 32358, US
Date formed: 30 Oct 2017 - 28 Sep 2018
Document Number: P17000086824
Address: 20 DENI RENE DR., CRAWFORDVILLE, FL, 32327, US
Date formed: 27 Oct 2017 - 28 Sep 2018
Document Number: L17000222762
Address: 345 ROYAL OAKS COURT, CRAWFORDVILLE, FL, 32327
Date formed: 26 Oct 2017 - 25 Sep 2020
Document Number: L17000222741
Address: 222 JEAN DRIVE, CRAWFORDVILLE, FL, 32327
Date formed: 26 Oct 2017
Document Number: L17000220446
Address: 191 LESLIE CIRCLE, CRAWFORDVILLE, FL, 32327, US
Date formed: 24 Oct 2017 - 28 Sep 2018
Document Number: P17000085319
Address: 7274 Coastal Highway, CRAWFORDVILLE, FL, 32327, US
Date formed: 23 Oct 2017
Document Number: L17000218352
Address: 210 TUCKER SPRINGS RD., SOPCHOPPY, FL, 32358, US
Date formed: 23 Oct 2017 - 19 Jan 2022
Document Number: L17000217991
Address: 161 HIGH DR, CRAWFORDVILLE, FL, 32327, US
Date formed: 23 Oct 2017 - 28 Sep 2018
Document Number: L17000217784
Address: 1102 DR MARTIN LUTHER KING RD, CRAWFORDVILLE, FL, 32327, US
Date formed: 20 Oct 2017 - 23 Sep 2022
Document Number: L17000216628
Address: 65 FONTAINE CIR, CRAWFORDVILLE, FL, 32327, US
Date formed: 19 Oct 2017 - 28 Sep 2018
Document Number: P17000084181
Address: 190 Bostic Pelt Road, CRAWFORDVILLE, FL, 32327, US
Date formed: 19 Oct 2017
Document Number: L17000214969
Address: 42 LYNN CIRCLE, SAINT MARKS, FL, 32355
Date formed: 17 Oct 2017 - 25 Sep 2020
Document Number: L17000214644
Address: 2795 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL, 32327, UN
Date formed: 17 Oct 2017 - 25 Sep 2020
Document Number: L17000214483
Address: 347 EMERALD ACRES DR., CRAWFORDVILLE, FL, 32327, US
Date formed: 17 Oct 2017 - 28 Sep 2018
Document Number: L17000212802
Address: 105 BENTON RD, CRAWFORDVILLE, FL, 32327, US
Date formed: 13 Oct 2017
Document Number: L17000212356
Address: 260 DUNCAN DR., CRAWFORDVILLE, FL, 32327, US
Date formed: 13 Oct 2017 - 25 Sep 2020
Document Number: L17000208095
Address: 46 BUCK VERNON RD, CRAWFORDVILLE, FL, 32327, US
Date formed: 10 Oct 2017 - 29 Mar 2018
Document Number: L17000208594
Address: 30 DAVID KINSEY RD, CRAWFORDVILLE, FL, 32327, US
Date formed: 10 Oct 2017 - 28 Sep 2018
Document Number: L17000208959
Address: 268 PARK AVE, SOPCHOPPY, FL, 32358
Date formed: 09 Oct 2017 - 24 Sep 2021
Document Number: L17000208976
Address: 2001 CRAWFORDVILLE HIGHWAY, B, CRAWFORDVILLE, FL, 32327, US
Date formed: 09 Oct 2017