Document Number: L16000070254
Address: 42 RIDGELAND COURT, CRAWFORDVILLE, FL, 32327
Date formed: 08 Apr 2016 - 25 Sep 2020
Document Number: L16000070254
Address: 42 RIDGELAND COURT, CRAWFORDVILLE, FL, 32327
Date formed: 08 Apr 2016 - 25 Sep 2020
Document Number: L16000070201
Address: 252 LEVY BAY RD, PANACEA, FL, 32346, US
Date formed: 08 Apr 2016 - 22 Sep 2017
Document Number: L16000070250
Address: 46 Bridle Gate Dr, CRAWFORDVILLE, FL, 32327, US
Date formed: 08 Apr 2016
Document Number: L16000066648
Address: 46 HUMMINGBIRD LN, CRAWFORDVILLE, FL, 32327, US
Date formed: 06 Apr 2016 - 28 Sep 2018
Document Number: P16000030937
Address: 184 ROSE STREET, SOPCHOPPY, FL, 32358, US
Date formed: 05 Apr 2016
Document Number: L16000066286
Address: 121 OLD STILL ROAD, CRAWFORDVILLE, FL, 32327, US
Date formed: 01 Apr 2016
Document Number: L16000065635
Address: 2002 Sopchoppy Highway, Sopchoppy, FL, 32358, US
Date formed: 01 Apr 2016 - 23 Sep 2022
Document Number: L16000063968
Address: T.L. CRUMP & SON MORTUARY LLC, 46 GEORGE CRUMP RD, CRAWFORDVILLE, FL, 32327, US
Date formed: 01 Apr 2016 - 22 Sep 2017
Document Number: L16000064415
Address: 57 HOLYWOOD WAY, CRAWFORDVILLE, FL, 32327, US
Date formed: 31 Mar 2016 - 22 Sep 2017
Document Number: L16000063201
Address: 90 CAPTAIN JAMES STREET, CRAWFORDVILLE, FL, 32327
Date formed: 30 Mar 2016
Document Number: L16000061542
Address: 41 CAYUSE DRIVE, CRAWFORDVILLE, FL, 32327, US
Date formed: 30 Mar 2016 - 22 Sep 2017
Document Number: L16000063175
Address: 89 PARKSIDE CIRCLE, CRAWFORDVILLE, FL, 32327, US
Date formed: 29 Mar 2016 - 30 Apr 2019
Document Number: L16000059603
Address: 1341 OLD WOODVILLE R.R., CRAWFORDVILLE, FL, 32327
Date formed: 28 Mar 2016 - 22 Sep 2017
Document Number: L16000060715
Address: 2771 SHADEVILLE RD, CRAWFORDVILLE, FL, 32327, US
Date formed: 25 Mar 2016 - 22 Sep 2017
Document Number: L16000060615
Address: 892 WOODVILLE HWY, CRAWFORDVILLE, FL, 32327
Date formed: 25 Mar 2016 - 22 Sep 2017
Document Number: L16000060903
Address: 280 TUCKER SPRINGS ROAD, SOPCHOPPY, FL, 32358
Date formed: 25 Mar 2016
Document Number: L16000058226
Address: 49 LIBERTY RD, CRAWFORDVILLE, FL, 32327
Date formed: 24 Mar 2016 - 22 Sep 2017
Document Number: L16000058220
Address: 87 JOE MACK SMITH STREET, PANACEA, FL, 32346, US
Date formed: 24 Mar 2016 - 22 Sep 2017
Document Number: P25000004257
Address: 171 STATEN ROAD, CRAWFORDVILLE, 32327
Date formed: 23 Mar 2016
Document Number: L16000058512
Address: 40 Summerwind Circle East, Crawfordville, FL, 32327, US
Date formed: 23 Mar 2016
Document Number: L16000058511
Address: 907 WOODVILLE HWY., CRAWFODVILLE, FL, 32327, US
Date formed: 23 Mar 2016 - 22 Sep 2017
Document Number: L16000056926
Address: 171 STATEN RD, CRAWFORDVILLE, FL, 32327, US
Date formed: 23 Mar 2016
Document Number: L16000055943
Address: 564 Port Leon dr, St Marks, FL, 32355, US
Date formed: 22 Mar 2016
Document Number: P16000025936
Address: 72 TARPINE DRIVE, PANACEA, FL, 32346, US
Date formed: 21 Mar 2016 - 22 Sep 2017
Document Number: L16000054112
Address: 189 KENNETH CIRCLE, CRAWFORDVILLE, FL, 32327, US
Date formed: 18 Mar 2016
Document Number: L16000053971
Address: 43 GULF BREEZE DRIVE, CRAWFORDVILLE, FL, 32327, US
Date formed: 18 Mar 2016
Document Number: L16000054869
Address: 378 spring creek highway, Crawfordville, FL, 32327, US
Date formed: 17 Mar 2016 - 27 Sep 2019
Document Number: P16000025136
Address: 2017 BLOXHAM CUTOFF RD, CRAWFORDVILLE, FL, 32327, UN
Date formed: 17 Mar 2016 - 29 Jun 2020
Document Number: L16000054953
Address: 85 TOM WHITE LANE, CRAWFORDVILLE, FL, 32327, US
Date formed: 17 Mar 2016 - 22 Sep 2017
Document Number: P16000026344
Address: 85 Dixie Drive, Crawfordville, FL, 32327, US
Date formed: 16 Mar 2016
Document Number: L16000053590
Address: 3105 COASTAL HWY, CRAWFORDVILLE, FL, 32327, US
Date formed: 16 Mar 2016
Document Number: L16000051944
Address: 25 LEXY LN, CRAWFORDVILLE, FL, 32327, US
Date formed: 16 Mar 2016 - 22 Apr 2019
Document Number: L16000052988
Address: 4332 ST TERESA AVE, ST TERESA BEACH, FL, 32358
Date formed: 15 Mar 2016 - 22 Sep 2017
Document Number: P16000023231
Address: 4851 COASTAL HIGHWAY, CRAWFORDVILLE, FL, 32327, US
Date formed: 14 Mar 2016 - 24 Sep 2021
Document Number: P16000023755
Address: 167 Decey Wallace Lane, CRAWFORDVILLE, FL, 32327, US
Date formed: 11 Mar 2016 - 23 Sep 2022
Document Number: L16000050292
Address: 121 LUMBERJACK TRAIL, CRAWFORDVILLE, FL, 32327, US
Date formed: 10 Mar 2016 - 22 Sep 2017
Document Number: L16000049996
Address: 119 Crystal Lane, Crawfordville, FL, 32327, US
Date formed: 10 Mar 2016
Document Number: L16000047864
Address: 203 BROKEN BOW TRAIL, CRAWFORDVILLE, FL, 32327
Date formed: 10 Mar 2016 - 22 Sep 2017
Document Number: L16000049294
Address: 326 EMERALD ACRES DR, CRAWFORDVILLE, FL, 32327
Date formed: 09 Mar 2016 - 22 Sep 2017
Document Number: L16000049184
Address: 211 DUNCAN DRIVE, CRAWFORDVILLE, FL, 32327, UN
Date formed: 09 Mar 2016
Document Number: L16000044790
Address: 85 PARK AVENUE, SOPCHOPPY, FL, 32358, US
Date formed: 07 Mar 2016
Document Number: P16000020003
Address: 1747 WOODVILLE HWY, CRAWFORDVILLE, FL, 32327, US
Date formed: 04 Mar 2016 - 28 Sep 2018
Document Number: L16000045347
Address: 13 SATINWOOD DRIVE, CRAWFORDVILLE, FL, 32327, US
Date formed: 03 Mar 2016 - 22 Sep 2017
Document Number: L16000044878
Address: 337 SHADEVILLE RD, CRAWFORDVILLE, FL, 32327, US
Date formed: 03 Mar 2016 - 22 Sep 2017
Document Number: L16000042503
Address: 195 HARVEY YOUNG FARM RD, CRAWFORDVILLE, FL, 32327
Date formed: 03 Mar 2016 - 22 Sep 2017
Document Number: L16000041067
Address: 295 Arran Rd, CRAWFORDVILLE, FL, 32327, US
Date formed: 02 Mar 2016
Document Number: L16000041486
Address: 73 SHELL ISLAND RD, ST MARKS, FL, 32355, US
Date formed: 02 Mar 2016 - 22 Sep 2017
Document Number: L16000041460
Address: 46 TIMMON RD, CRAWFORDVILLE, FL, 32327, US
Date formed: 02 Mar 2016 - 22 Sep 2017
Document Number: L16000041976
Address: 2108 SOPCHOPPY HIGHWAY, SOPCHOPPY, FL, 32358, UN
Date formed: 29 Feb 2016 - 27 Sep 2024
Document Number: L16000040261
Address: 3049 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL, 32327, US
Date formed: 29 Feb 2016 - 22 Sep 2017