Document Number: P22000073146
Address: 568 SR 16 WEST, GREEN COVE SPRINGS, FL, 32043
Date formed: 20 Sep 2022 - 22 Sep 2023
Document Number: P22000073146
Address: 568 SR 16 WEST, GREEN COVE SPRINGS, FL, 32043
Date formed: 20 Sep 2022 - 22 Sep 2023
Document Number: L22000410066
Address: 1279 Kingsley Ave, ORANGE PARK, FL, 32073, UN
Date formed: 20 Sep 2022
Document Number: L22000411365
Address: 6085 Center Circle, Keystone Heights, FL, 32656, US
Date formed: 20 Sep 2022
Document Number: L22000410092
Address: 38 ROBIN RD, ORANGE PARK, FL, 32073
Date formed: 20 Sep 2022 - 22 Sep 2023
Document Number: L22000411091
Address: 2933 OAK STREAM DRIVE, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 20 Sep 2022 - 22 Sep 2023
Document Number: L22000410711
Address: 3234 GRAND TETON DR, MIDDLEBURG, FL, 32068
Date formed: 20 Sep 2022
Document Number: L22000411350
Address: 449 ARTHUR MOORE DR, GREEN COVE SPRINGS, FL, 32043
Date formed: 20 Sep 2022 - 27 Sep 2024
Document Number: L22000410870
Address: 2952 BLACK CREEK DRIVE, MIDDLEBURG, FL, 32068, US
Date formed: 20 Sep 2022 - 22 Sep 2023
Document Number: L22000409477
Address: 1605 COUNTY ROAD 220 #165, FLEMING ISLAND, FL, 32003, US
Date formed: 20 Sep 2022 - 27 Sep 2024
Document Number: L22000406881
Address: 548 CLERMONT AVE S, ORANGE PARK, FL, 32073
Date formed: 20 Sep 2022
Document Number: L22000459543
Address: 628 BETHEL DR, KEYSTONE HEIGHTS, FL, 32656
Date formed: 19 Sep 2022 - 27 Sep 2024
Document Number: L22000459530
Address: 628 BETHEL DR, KEYSTONE HEIGHTS, FL, 32656
Date formed: 19 Sep 2022 - 27 Sep 2024
Document Number: L22000409039
Address: 3201 SUMMERSET DRIVE, ORANGE PARK, FL, 32065, UN
Date formed: 19 Sep 2022
Document Number: L22000407599
Address: 1485 Lake Foxmeadow Rd., MIDDLEBURG, FL, 32068, US
Date formed: 19 Sep 2022
Document Number: L22000407379
Address: 3199 VIANEY PLACE, GREEN COVE SPRINGS, FL, 32043
Date formed: 19 Sep 2022 - 27 Sep 2024
Document Number: P22000072688
Address: 4267 CHOKEBERRY RD, MIDDLEBURG, FL, 32068, US
Date formed: 19 Sep 2022
Document Number: L22000407458
Address: 7583 osceola ave, keystone heights, FL, 32656, US
Date formed: 19 Sep 2022
Document Number: L22000408456
Address: 4132 HALIFAX LN, ORANGE PARK, FL, 32065, US
Date formed: 19 Sep 2022
Document Number: L22000407396
Address: 1745 REDWOOD LANE, JACKSONVILLE, FL, 32068
Date formed: 19 Sep 2022 - 22 Sep 2023
Document Number: P22000072815
Address: 3840 ARBOR MILL CIR, ORANGE PARK, FL, 32065, US
Date formed: 19 Sep 2022
Document Number: L22000408665
Address: 4182 COUNTY RD. 218, SUITE 5, MIDDLEBURG, FL, 32068, UN
Date formed: 19 Sep 2022 - 15 Dec 2024
Document Number: L22000407037
Address: 3270 LITTLE FAWN LN, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 19 Sep 2022
Document Number: L22000406815
Address: 2765 ROBINETTE DR, ORANGE PARK, FL, 32073
Date formed: 19 Sep 2022 - 22 Sep 2023
Document Number: L22000406775
Address: 2592 TRAMORE PL, ORANGE PARK, FL, 32065, US
Date formed: 19 Sep 2022 - 22 Sep 2023
Document Number: L22000407344
Address: 2690 COLD STREAM LN, GREEN COVE SPRINGS,, FL, 32043
Date formed: 19 Sep 2022
Document Number: L22000406964
Address: 2702 SHENANDOAH DR S, ORANGE PARK, FL, 32073, US
Date formed: 19 Sep 2022 - 22 Sep 2023
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: 1544 KINGSLEY AVE, ORANGE PARK, FL, 32073, US
Date formed: 15 Sep 2022