Document Number: L16000218046
Address: 36 SOLOMON DR, CRAWFORDVILLE, FL, 32327, US
Date formed: 02 Dec 2016 - 22 Sep 2017
Document Number: L16000218046
Address: 36 SOLOMON DR, CRAWFORDVILLE, FL, 32327, US
Date formed: 02 Dec 2016 - 22 Sep 2017
Document Number: P16000095036
Address: 4 BROWN BLVD, CRAWFORDVILLE, FL, 32327, US
Date formed: 30 Nov 2016 - 30 Mar 2018
Document Number: L16000217067
Address: 224 Fire Escape Rd, Saint Marks, FL, 32355, US
Date formed: 30 Nov 2016
Document Number: L16000216461
Address: 12 FULFORD STREET, SAINT MARKS, FL, 32355
Date formed: 29 Nov 2016 - 22 Sep 2017
Document Number: L16000215785
Address: 91 WAKULLA CIRCLE, PANACEA, FL, 32346
Date formed: 28 Nov 2016 - 22 Sep 2017
Document Number: L16000213935
Address: 26 PEARL AVE, CRAWFORDVILLE, FL, 32327, US
Date formed: 28 Nov 2016 - 22 Sep 2017
Document Number: L16000212870
Address: 97 LANCE LN, CRAWFORDVILLE, FL, 32327, US
Date formed: 23 Nov 2016
Document Number: P16000093683
Address: 2017 BLOXHAM CUTOFF, CRAWFORDVILLE, FL, 32327, US
Date formed: 22 Nov 2016 - 23 Sep 2022
Document Number: L16000211293
Address: 21 SQUAW RD, CRAWFORDVILLE, FL, 32327, US
Date formed: 21 Nov 2016 - 22 Sep 2017
Document Number: P16000092842
Address: 106 RUNNING DEER LANE, CRAWFORDVILLE, FL, 32327, US
Date formed: 18 Nov 2016 - 28 Sep 2018
Document Number: L16000211257
Address: 14 WINTHROP AVENUE, SOPCHOPPY, FL, 32358, US
Date formed: 17 Nov 2016 - 27 Sep 2019
Document Number: L16000211445
Address: 137 TICKIE RIDGE CIR, CRAWFORDVILLE, FL, 32327, US
Date formed: 17 Nov 2016 - 22 Sep 2017
Document Number: L16000211144
Address: 4020 ST. TERESA AVENUE, ST. TERESA, FL, 32358, US
Date formed: 17 Nov 2016
Document Number: L16000211250
Address: 14 WINTHROP AVENUE, SOPCHOPPY, FL, 32358, US
Date formed: 17 Nov 2016 - 24 Sep 2021
Document Number: P16000091070
Address: 681 ROSE STREET, SOPCHOPPY, FL, 32358, US
Date formed: 14 Nov 2016 - 22 Sep 2017
Document Number: L16000207031
Address: 41 WITHLACHOOCHEE AVE, PANACEA, FL, 32346, US
Date formed: 14 Nov 2016 - 22 Sep 2017
Document Number: N16000010915
Address: 55 RAZORBACK ROAD, CRAWFORDVILLE, FL, 32327, US
Date formed: 10 Nov 2016
Document Number: L16000203568
Address: 16 DICKSON BAY ROAD, PANACEA, FL, 32346, US
Date formed: 07 Nov 2016 - 22 Sep 2017
Document Number: L16000203690
Address: 275 BEECHWOOD DRIVE, CRAWFORDVILLE, FL, 32327, US
Date formed: 04 Nov 2016 - 23 Sep 2022
Document Number: L16000200206
Address: 50 atlee ln, Crawfordville, FL, 32327, US
Date formed: 02 Nov 2016 - 24 Sep 2021
Document Number: L16000200045
Address: 138 RICHARDSON ROAD, CRAWFORDVILLE, FL, 32327
Date formed: 02 Nov 2016 - 22 Sep 2017
Document Number: L16000201623
Address: 134 pixie Circle, Crawfordville, FL, 32327, US
Date formed: 02 Nov 2016 - 27 Sep 2019
Document Number: L16000201810
Address: 17 HIGH DRIVE, CRAWFORDVILLE, FL, 32327
Date formed: 02 Nov 2016
Document Number: L16000200490
Address: 4163 BLOXHAM CUTOFF, CRAWFORDVILLE, FL, 32327, US
Date formed: 02 Nov 2016
Document Number: L16000200716
Address: 105 ZION HILL ROAD, CRAWFORDVILLE, FL, 32327, US
Date formed: 01 Nov 2016 - 21 Nov 2016
Document Number: L16000198584
Address: 137 LAKE ELLEN SHORES DRIVE, CRAWFORDVILLE, FL, 32327, US
Date formed: 31 Oct 2016 - 28 Sep 2018
Document Number: L16000199069
Address: 5295 Coastal Highway, CRAWFORDVILLE, FL, 32327, US
Date formed: 28 Oct 2016
Document Number: L16000197602
Address: 100 MERWYN DR, CRAWFORDVILLE, FL, 32327, US
Date formed: 28 Oct 2016
Document Number: L16000198877
Address: 43 CASORA DRIVE, CRAWFORDVILLE, FL, 32327
Date formed: 27 Oct 2016 - 25 Sep 2020
Document Number: L16000197624
Address: 21 SCOTCH PINE CT, CRAWFORDVILLE, FL, 32327
Date formed: 26 Oct 2016 - 24 Sep 2021
Document Number: P16000085889
Address: 16 RED BUD LANE, CRAWFORDVILLE, FL, 32327
Date formed: 26 Oct 2016 - 22 Sep 2017
Document Number: P16000084918
Address: 111 Old Bethel Road, Crawfordville, FL, 32327, US
Date formed: 24 Oct 2016
Document Number: L16000194450
Address: 85 KLICKITAT DRIVE, CRAWFORDVILLE, FL, 32327
Date formed: 24 Oct 2016 - 28 Sep 2018
Document Number: L16000193618
Address: 34 GOLD FINCH WAY, CRAWFORDVILLE, FL, 32327, US
Date formed: 21 Oct 2016 - 22 Sep 2017
Document Number: L16000194209
Address: 86 HARRY MORRISON RD, CRAWFORDVILLE, FL, 32327, US
Date formed: 20 Oct 2016 - 22 Sep 2023
Document Number: P16000085320
Address: 4518 Crawfordville Hwy, Crawfordville, FL, 32327, US
Date formed: 20 Oct 2016 - 25 Sep 2020
Document Number: L16000192370
Address: 46 COUNTRY WAY, CRAWFORDVILLE, FL, 32327, US
Date formed: 20 Oct 2016 - 22 Sep 2017
Document Number: P16000084441
Address: 175 CASORA DRIVE, CRAWFORDVILLE, FL, 32327, US
Date formed: 19 Oct 2016
Document Number: L16000192356
Address: 36 LOG CABIN ROAD, CRAWFORDVILLE, FL, 32327, US
Date formed: 18 Oct 2016 - 22 May 2017
Document Number: L16000192063
Address: 1239 Coastal HWY, PANACEA, FL, 32346, US
Date formed: 18 Oct 2016
Document Number: P16000083242
Address: 48 KIMBERLY LANE, CRAWFORDVILLE, FL, 32327, US
Date formed: 14 Oct 2016 - 23 Sep 2022
Document Number: L16000189777
Address: 67 EVALEE ROAD, CRAWFORDVILLE, FL, 32327
Date formed: 13 Oct 2016 - 23 Sep 2022
Document Number: L16000188511
Address: 264 BAY PINE DR, CRAWFORDVILLE, FL, 32327, US
Date formed: 12 Oct 2016 - 27 Sep 2019
Document Number: L16000187778
Address: 868 ARRAN RD, CRAWFORDVILLE, FL, 32327, US
Date formed: 11 Oct 2016 - 22 Sep 2017
Document Number: L16000187169
Address: 218 COUNTRY CLUB DRIVE, CRAWFORDVILLE, FL, 32327
Date formed: 10 Oct 2016 - 27 Sep 2019
Document Number: L16000186754
Address: 606 Wakulla Arrand Rd, Crawfordville, FL, 32326, US
Date formed: 10 Oct 2016
Document Number: L16000186782
Address: 695 MASHES SANDS ROAD UNITE E-1, PANACEA, FL, 32346, US
Date formed: 07 Oct 2016 - 04 Oct 2019
Document Number: L16000186446
Address: 456 Tillis Ln, CRAWFORDVILLE, FL, 32327, US
Date formed: 07 Oct 2016 - 27 Sep 2019
Document Number: L16000185695
Address: 36 Pasture Run Way, Crawfordville, FL, 32327, US
Date formed: 05 Oct 2016
Document Number: L16000185322
Address: 27 SHOEMAKER COURT, CRAWFORDVILLE, FL, 32327, US
Date formed: 05 Oct 2016 - 27 Sep 2019