Document Number: L17000228375
Address: 294 GREENLEA CIRCLE, CRAWFORDVILLE, FL, 32327, US
Date formed: 03 Nov 2017
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
Document Number: L17000208305
Address: 43 KLAMATH ST, CRAWFORDVILLE, FL, 32327, US
Date formed: 09 Oct 2017 - 28 Sep 2018
Document Number: L17000205912
Address: 1599 COASTAL HWY, PANACEA, FL, 32346, US
Date formed: 04 Oct 2017 - 24 Sep 2021
Document Number: L17000205767
Address: 63 LAKE ELLEN DR., CRAWFORDVILLE, FL, 32327
Date formed: 04 Oct 2017 - 28 Sep 2018
Document Number: L17000203008
Address: 77 BURNT PINE LOOP, SAINT MARKS, FL, 32355, US
Date formed: 02 Oct 2017 - 27 Sep 2019
Document Number: L17000202978
Address: 17 SHARMAN CIRCLE, CRAWFORDVILLE, FL, 32327, US
Date formed: 02 Oct 2017
Document Number: L17000202375
Address: 61 BOYS LANE, CRAWFORDVILLE, FL, 32327
Date formed: 02 Oct 2017
Document Number: L17000202005
Address: 52 EVENING STAR DR, CRAWFORDVILLE, FL, 32327, US
Date formed: 29 Sep 2017 - 27 Sep 2024
Document Number: L17000202152
Address: 396 SHADEVILLE ROAD, CRAWFORDVILLE, FL, 32327, US
Date formed: 29 Sep 2017 - 28 Sep 2018
Document Number: L17000200630
Address: 1093 LAWHON MILL ROAD, CRAWFORDVILLE, FL, 32327, US
Date formed: 27 Sep 2017
Document Number: L17000199737
Address: 278 ASHLEY HALL RD, CRAWFORDVILLE, FL, 32327, US
Date formed: 27 Sep 2017 - 28 Sep 2018
Document Number: L17000200382
Address: 126 P.A. SANDERS RD, SOPCHOPPY, FL, 32358, US
Date formed: 27 Sep 2017 - 28 Sep 2018
Document Number: L17000199900
Address: 23 OLD PALMETTO PATH, SAINT MARKS, FL, 32355, US
Date formed: 27 Sep 2017 - 28 Apr 2024
Document Number: P17000077026
Address: 173 McCALLISTER ROAD, CRAWFORDVILLE, FL, 32327, US
Date formed: 25 Sep 2017
Document Number: L17000197984
Address: 826 Ponce de Leon Drive, St. Marks, FL, 32355, US
Date formed: 25 Sep 2017 - 23 Sep 2022
Document Number: L17000197236
Address: 204/212 EMMETT WHALEY ROAD, CRAWFORDVILLE, FL, 32327, US
Date formed: 22 Sep 2017
Document Number: L17000197008
Address: 399 OAKWOOD TRAIL, CRAWFORDVILLE, FL, 32327
Date formed: 22 Sep 2017 - 28 Sep 2018
Document Number: L17000196727
Address: 91 ROCK LANDING RD, PANACEA, FL, 32346, US
Date formed: 22 Sep 2017 - 28 Sep 2018
Document Number: L17000195287
Address: 167 SWEETWATER CIRCLE, CRAWFORDVILLE, FL, 32327, US
Date formed: 20 Sep 2017 - 27 Sep 2024
Document Number: L17000194862
Address: 10 PRESTON CIRCLE, G, CRAWFORDVILLE, FL, 32327, US
Date formed: 19 Sep 2017 - 28 Sep 2018
Document Number: L17000194316
Address: 26 DRAKE ELM LN, CRAWFORDVILLE, FL, 32327
Date formed: 19 Sep 2017 - 28 Sep 2018
Document Number: M17000007968
Address: 52 RAILROAD AVE, SOPCHOPPY, FL, 32358, US
Date formed: 18 Sep 2017 - 27 Sep 2019
Document Number: L17000193356
Address: 17 SHARMAN CIR, CRAWFORDVILLE, FL, 32327, US
Date formed: 18 Sep 2017