Document Number: L22000407321
Address: 622 FILMORE ST, APT 125C, ORANGEPARK, FL, 32065, UN
Date formed: 19 Sep 2022
Document Number: L22000407321
Address: 622 FILMORE ST, APT 125C, ORANGEPARK, FL, 32065, UN
Date formed: 19 Sep 2022
Document Number: L22000406940
Address: 3231 CHESTNUT RIDGE WAY, ORANGE PARK, FL, 32065, US
Date formed: 19 Sep 2022 - 22 Apr 2023
Document Number: L22000406360
Address: 2170 CLUB LAKE DR., ORANGE PARK, FL, 32065, US
Date formed: 19 Sep 2022 - 22 Sep 2023
Document Number: L22000406249
Address: 3312 TALISMAN DRIVE, MIDDLEBURG, FL, 32068
Date formed: 16 Sep 2022
Document Number: L22000406168
Address: 2689 Firethorn Ave, Orange Park, FL, 32073, US
Date formed: 16 Sep 2022
Document Number: L22000406267
Address: 1878 Osprey Bluff Blvd, Fleming Island, FL, 32003, US
Date formed: 16 Sep 2022
Document Number: L22000405797
Address: 2107 GAMMA CT, ORANGE PARK, FL, 32073
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000404747
Address: 2150 SPENCER RD #6E, ORANGE PARK, FL, 32073, US
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000405666
Address: 3706 SUMMIT OAKS DR., GREEN COVE SPRINGS, FL, 32043
Date formed: 16 Sep 2022
Document Number: P22000072406
Address: 7890 TWIN LAKES ROAD, KEYSTONE HEIGHTS, FL, 32656, US
Date formed: 16 Sep 2022
Document Number: L22000405815
Address: 1520 RIVERTRACE DR, FLEMING ISLAND, FL, 32003, US
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000404675
Address: 3367 INLET LN, ORANGE PARK, FL, 32073, US
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000405854
Address: 1658 RHONDA DRIVE, MIDDLEBURG, FL, 32068, US
Date formed: 16 Sep 2022 - 24 Apr 2024
Document Number: L22000404604
Address: 542 CHESTWOOD CHASE DRIVE, ORANGE PARK, FL, 32065
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000404973
Address: 1713 Wild Dunes Circle, Orange Park, FL, 32065, US
Date formed: 16 Sep 2022
Document Number: L22000406182
Address: 2624 SR 16 W, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 16 Sep 2022
Document Number: L22000406141
Address: 6838 Cedar Brook Court, Keystone Heights, FL, 32656, US
Date formed: 16 Sep 2022
Document Number: L22000405270
Address: 2318 OAK POINT TERRACE, MIDDLEBURG, FL, 32068, US
Date formed: 16 Sep 2022 - 27 Sep 2024
Document Number: P22000072176
Address: 454 Blanding Blvd , Suite 102, ORANGE PARK, FL, 32073, US
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: P22000072344
Address: 2829 LIMESTONE CT, MIDDLEBURG, FL, 32068
Date formed: 16 Sep 2022 - 22 Sep 2023
Document Number: L22000403080
Address: 3574 Grand Victoria Ct, green cove springs, FL, 32043, US
Date formed: 16 Sep 2022
Document Number: L22000401570
Address: 3665 MEADOWGREEN LANE, MIDDLEBURG, FL, 32068
Date formed: 15 Sep 2022 - 27 Sep 2024
Document Number: P23000003571
Address: 3043 MURRAY ST, ORANGE PARK, FL, 32065, US
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: P22000072119
Address: 664 KINGSLEY AVE, STE 104, ORANGE PARK, FL, 32073, US
Date formed: 15 Sep 2022
Document Number: P22000071969
Address: 1621 BLANDING BLVD, STE 103, MIDDLEBURG, FL, 32068, US
Date formed: 15 Sep 2022
Document Number: L22000404238
Address: 3229 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 15 Sep 2022 - 28 Apr 2023
Document Number: P22000072038
Address: 565 SE 44TH STREET, KEYSTONE HEIGHTS, FL, 32656, US
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: L22000403777
Address: 2285 COUNTY ROAD 220, 412, MIDDLEBURG, FL, 32068
Date formed: 15 Sep 2022
Document Number: L22000402827
Address: 592 Artesian Lane, ORANGE PARK, FL, 32073, US
Date formed: 15 Sep 2022
Document Number: L22000404136
Address: 2156 PARK AVE, 1, ORANGE PARK, FL, 32073
Date formed: 15 Sep 2022 - 22 Sep 2023
Document Number: L22000404223
Address: 3229 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 15 Sep 2022 - 28 Apr 2023
Document Number: L22000404123
Address: 1685 SETON FAMILY WALK, FLEMING ISLAND, FL, 32003, US
Date formed: 15 Sep 2022 - 03 Jul 2024
Document Number: L22000403901
Address: 2247 KEATON CHASE DR, FLEMING ISLAND, FL, 32003, UN
Date formed: 15 Sep 2022
Document Number: L22000402901
Address: 2039 CASTLE POINT CT, FLEMING ISLAND, FL, 32003
Date formed: 15 Sep 2022
Document Number: L22000402811
Address: 2630 MYRTLE LOOP, MIDDLEBURG, FL, 32068
Date formed: 15 Sep 2022 - 27 Sep 2024
Document Number: L22000402800
Address: 3024 TOWERMILL LANE, ORANGE PARK, FL, 32073, US
Date formed: 15 Sep 2022
Document Number: L22000399768
Address: 3242 BLISS RD, ORANGE PARK, FL, 32065, US
Date formed: 15 Sep 2022 - 27 Sep 2024
Document Number: L22000401928
Address: 1723 ASHWOOD CIR, MIDDLEBURG, FL, 32068, US
Date formed: 14 Sep 2022 - 22 Sep 2023
Document Number: L22000402536
Address: 201 KETTERING WAY, ORANGE PARK, FL, 32073
Date formed: 14 Sep 2022 - 22 Sep 2023
Document Number: L22000402204
Address: 908 BROWNS RD, MIDDLEBURG, FL, 32068
Date formed: 14 Sep 2022 - 22 Sep 2023
Document Number: L22000401431
Address: 2093 PALMETTO ST, MIDDLEBURG, FL, 32068, UN
Date formed: 14 Sep 2022
Document Number: L22000402091
Address: 2140 ARDEN FOREST PLACE, FLEMING ISLAND, FL, 32003
Date formed: 14 Sep 2022 - 22 Sep 2023
Document Number: L22000400509
Address: 1535 BLANDING BLVD, 302, MIDDLEBURG, FL, 32068
Date formed: 13 Sep 2022 - 22 Sep 2023
Document Number: L22000399299
Address: 4261 CARIBBEAN PINE CT, MIDDLEBURG, FL, 32068, US
Date formed: 13 Sep 2022 - 22 Sep 2023
Document Number: L22000399796
Address: 1412 WOLF TRAIL, MIDDLEBURG, FL, 32068, US
Date formed: 13 Sep 2022
Document Number: L22000399276
Address: #1266, 2285 KINGSLEY AVE, ORANGE PARK, FL, 32073, US
Date formed: 13 Sep 2022
Document Number: L22000400725
Address: 1507 BLUEJAY DR, MIDDLEBURG, FL, AL, 32068, US
Date formed: 13 Sep 2022
Document Number: L22000400695
Address: 1629 TEABERRY DRIVE, MIDDLEBURG, FL, 32068
Date formed: 13 Sep 2022 - 06 Mar 2024
Document Number: L22000400125
Address: 2069 ARDEN FOREST PLACE, FLEMING ISLAND, FL, 32003
Date formed: 13 Sep 2022
Document Number: L22000399292
Address: 846 QUIET STONE LN, ORANGE PARK, FL, 32065, US
Date formed: 13 Sep 2022 - 22 Sep 2023