Document Number: P16000079535
Address: 4218 MUSTANG ROAD, MIDDLEBURG, FL, 32068, US
Date formed: 29 Sep 2016 - 25 Sep 2020
Document Number: P16000079535
Address: 4218 MUSTANG ROAD, MIDDLEBURG, FL, 32068, US
Date formed: 29 Sep 2016 - 25 Sep 2020
Document Number: L16000180904
Address: 1632 SANDY HOLLOW LOOP, MIDDLEBURG, FL, 32068, US
Date formed: 28 Sep 2016 - 28 Sep 2018
Document Number: L16000184956
Address: 4135 SANDHILL CRANE TER, MIDDLEBURG, FL, 32068, US
Date formed: 27 Sep 2016 - 27 Sep 2024
Document Number: P16000079262
Address: 3102 ANGORA BAY DR, MIDDLEBURG, FL, 32068, US
Date formed: 27 Sep 2016 - 22 Sep 2017
Document Number: L16000180462
Address: 5133 ANTLER TRAIL, MIDDLEBURG, FL, 32068, US
Date formed: 27 Sep 2016
Document Number: L16000179328
Address: 2169 Acorn Manor, Middleburg, FL, 32068, US
Date formed: 26 Sep 2016 - 25 Sep 2020
Document Number: L16000178848
Address: 3458 DEVILWOOD ST, MIDDLEBURG, FL, 32068
Date formed: 26 Sep 2016 - 27 Sep 2019
Document Number: L16000178965
Address: 3407 WILDERNESS CIRCLE, MIDDLEBURG, FL, 32068, US
Date formed: 26 Sep 2016 - 01 Apr 2017
Document Number: L16000178754
Address: 3367 BRANAN OAKS DRIVE, MIDDLEBURG, FL, 32068, US
Date formed: 26 Sep 2016 - 23 Sep 2022
Document Number: L16000177589
Address: 4123 SANDHILL CRANE TER, MIDDLEBURG, FL, 32068
Date formed: 22 Sep 2016 - 23 Aug 2017
Document Number: L16000177338
Address: 5123 CR 218, A, Middleburg, FL, 32068, US
Date formed: 22 Sep 2016 - 28 Sep 2018
Document Number: P16000077486
Address: 1015 ED BURNS RD, MIDDLEBURG, FL, 32068, US
Date formed: 21 Sep 2016
Document Number: P16000077543
Address: 2671 COUNTY ROAD 220, DOCTORS INLET, FL, 32068, US
Date formed: 21 Sep 2016
Document Number: L16000175454
Address: 1790 Kel Lane, Middleburg, FL, 32068, US
Date formed: 20 Sep 2016
Document Number: L16000173979
Address: 2018 BLUE KNOLL ROAD, ---, MIDDLEBURG, FL, 32068, US
Date formed: 19 Sep 2016 - 22 Sep 2017
Document Number: P16000077013
Address: 102 MELANIE LN., MIDDLEBURG, FL, 32068
Date formed: 19 Sep 2016 - 23 Sep 2022
Document Number: L16000174538
Address: 2652 PINEWOOD BLVD. EAST, MIDDLEBURG, FL, 32068, US
Date formed: 19 Sep 2016
Document Number: L16000174204
Address: 383 HORSETAIL AVE, MIDDLEBURG, FL, 32068
Date formed: 19 Sep 2016
Document Number: L16000174182
Address: 1219 SUMMER SPRING DR., MIDDLEBURG, FL, 32068, US
Date formed: 19 Sep 2016 - 22 Sep 2017
Document Number: L16000173439
Address: 235 HORSETAIL AVE, MIDDLEBURG, FL, 32068
Date formed: 16 Sep 2016
Document Number: L16000173377
Address: 1893 HIGH PRAIRIE LANE, MIDDLEBURG, FL, 32068, US
Date formed: 16 Sep 2016 - 23 Sep 2022
Document Number: L16000173355
Address: 4134 GREAT FALLS LOOP, MIDDLEBURG, FL, 32068
Date formed: 16 Sep 2016 - 26 Mar 2023
Document Number: L16000172124
Address: 2864 BLANDING BLVD, MIDDLEBURG, FL, 32068
Date formed: 14 Sep 2016
Document Number: L16000171973
Address: 4745 BELLADONNA STREET, MIDDLEBURG, FL, 32068, US
Date formed: 14 Sep 2016 - 22 Sep 2017
Document Number: L16000169478
Address: 3970 PINTO RD, MIDDLEBURG, FL, 32068, US
Date formed: 12 Sep 2016
Document Number: L16000170042
Address: 2526 CROOKED CREEK PT, MIDDLEBURG, FL, 32068, US
Date formed: 12 Sep 2016 - 22 Sep 2017
Document Number: N16000008865
Address: 3158 WAVERING LANE, MIDDLEBURG, FL, 32068
Date formed: 09 Sep 2016 - 27 Sep 2019
Document Number: L16000168744
Address: 2751 BLANDING BLVD, SUITE 107, MIDDLEBURG, FL, 32068, US
Date formed: 09 Sep 2016
Document Number: L16000167757
Address: 2046 CORNELL RD., MIDDLEBURG, FL, 32068, US
Date formed: 08 Sep 2016 - 02 Oct 2018
Document Number: L16000167695
Address: 56 N Mimosa Ave, MIDDLEBURG, FL, 32068, US
Date formed: 08 Sep 2016 - 25 Sep 2020
Document Number: L16000172564
Address: 2251 DAISY STREET, MIDDLEBURG, FL, 32068, US
Date formed: 08 Sep 2016 - 27 Sep 2024
Document Number: L16000166428
Address: 1025 Rooster Hollow Way, Middleburg, FL, 32068, US
Date formed: 06 Sep 2016
Document Number: L16000166395
Address: 2304 ARROWHEAD AVENUE, MIDDLEBURG, FL, 32068, US
Date formed: 06 Sep 2016 - 22 Sep 2017
Document Number: L16000166115
Address: 1590 TWIN OAK DR W, ORANGE PARK, FL, 32068
Date formed: 02 Sep 2016 - 22 Sep 2017
Document Number: L16000163317
Address: 2046 CORNELL RD., MIDDLEBURG, FL, 32068, US
Date formed: 31 Aug 2016
Document Number: L16000163672
Address: 1692 BAXLEY ROAD, MIDDLEBURG, FL, 32068, US
Date formed: 31 Aug 2016 - 22 Sep 2017
Document Number: L16000162382
Address: 4315 Packer Meadow Way, Middleburg, FL, 32068, US
Date formed: 30 Aug 2016 - 22 Sep 2023
Document Number: N16000008529
Address: 3939 County Road 218, Middleburg, FL, 32068, US
Date formed: 30 Aug 2016
Document Number: L16000162259
Address: 990 CACTUS CUT RD, MIDDLEBURG, FL, 32068, US
Date formed: 29 Aug 2016 - 23 Mar 2020
Document Number: P16000070990
Address: 1774 SAW LAKE DRIVE, MIDDLEBURG, FL, 32068, US
Date formed: 25 Aug 2016 - 14 Feb 2018
Document Number: L16000156344
Address: 2626 INDIGO AVE., MIDDLEBURG, FL, 32068, US
Date formed: 22 Aug 2016 - 28 Sep 2018
Document Number: L16000155731
Address: 1143 WETLAND RIDGE CIR, MIDDLEBURG, FL, 32068
Date formed: 19 Aug 2016
Document Number: L16000156162
Address: 4983 WINDMILLL COURT, MIDDLEBURG, FL, 32068
Date formed: 19 Aug 2016
Document Number: L16000154216
Address: 4115 Appaloosa, Middleburg, FL, 32068, US
Date formed: 17 Aug 2016 - 22 Sep 2023
Document Number: L16000153662
Address: 3798 CREEK HOLLOW LANE, MIDDLEBURG, FL, 32068, US
Date formed: 16 Aug 2016 - 22 Sep 2017
Document Number: L16000153229
Address: 3090 NAUTILUS RD, MIDDLEBURG, FL, 32068, US
Date formed: 16 Aug 2016 - 26 Apr 2017
Document Number: L16000152295
Address: 2697 OAK HAVEN DRIVE, MIDDLEBURG, FL, 32068
Date formed: 15 Aug 2016 - 25 Sep 2020
Document Number: L16000149069
Address: 754 TARA FARMS DR., MIDDLEBURG, FL, 32068, US
Date formed: 09 Aug 2016 - 22 Sep 2017
Document Number: L16000148288
Address: 3771 MAIN STREET, MIDDLEBURG, FL, 32068
Date formed: 09 Aug 2016
Document Number: L16000148916
Address: 1803 SHERATON LAKES CIR., MIDDLEBURG, FL, 32068, US
Date formed: 09 Aug 2016 - 22 Sep 2017