Document Number: L22000081671
Address: 3207 KATYS COURT, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 21 Feb 2022
Document Number: L22000081671
Address: 3207 KATYS COURT, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 21 Feb 2022
Document Number: L22000082231
Address: 2657 Windsor Lakes Way, Green Cove Springs, FL, 32043, US
Date formed: 21 Feb 2022
Document Number: L22000081880
Address: 2282 WASHINGTON AVE, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 21 Feb 2022
Document Number: L22000094969
Address: 1055 MOOSEHEAD DRIVE, ORANGE PARK, FL, 32065, UN
Date formed: 21 Feb 2022
Document Number: L22000094769
Address: 412 VERNON CT, ORANGE PARK, FL, 32065, UN
Date formed: 21 Feb 2022 - 14 Oct 2023
Document Number: N22000002333
Address: 549 RYKER WAY, ORANGE PARK, FL, 32065, US
Date formed: 21 Feb 2022
Document Number: L22000095180
Address: 534-1 PARK AVENUE, ORANGE PARK, FL, 32073, UN
Date formed: 21 Feb 2022
Document Number: L22000083107
Address: 1438 SHADOW CREEK DR, ORAGNE PARK, FL, 32065, US
Date formed: 21 Feb 2022
Document Number: L22000083845
Address: 5595 CAMPO DR, KEYSTONE HEIGHTS, FL, 32656, US
Date formed: 21 Feb 2022
Document Number: L22000082615
Address: 3111 Lawton Place, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 21 Feb 2022
Document Number: L22000082754
Address: 6928 GILDA CT, KEYSTONE HEIGHT, FL, 32656, UN
Date formed: 21 Feb 2022 - 22 Sep 2023
Document Number: L22000082973
Address: 2990 RAVINES RD., 1428, MIDDLEBURG, FL, 32068, US
Date formed: 21 Feb 2022 - 22 Sep 2023
Document Number: L22000083060
Address: 1438 SHADOW CREEK DR, ORANGE PARK, FL, 32065, US
Date formed: 21 Feb 2022
Document Number: P22000013008
Address: 4367 CLOVE STREET, MIDDLEBURG, FL, 32068, US
Date formed: 21 Feb 2022
Document Number: L22000081329
Address: 1468 BITTERBERRY DRIVE, ORANGE PARK, FL, 32065, US
Date formed: 18 Feb 2022 - 22 Sep 2023
Document Number: L22000081519
Address: 3442 TALISMAN DRIVE, MIDDLEBURG, FL, 32068, US
Date formed: 18 Feb 2022 - 22 Sep 2023
Document Number: L22000080828
Address: 1474 NORTH HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 18 Feb 2022
Document Number: L22000081527
Address: 6447 S US HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043
Date formed: 18 Feb 2022
Document Number: L22000081067
Address: 573 OAKLEAF PLANTATION PKWY 432, 317, ORANGE PARK, FL, 32065, US
Date formed: 18 Feb 2022 - 27 Sep 2024
Document Number: L22000081281
Address: 950 BLANDING BLVD, ORANGE PARK, FL, 32065, US
Date formed: 18 Feb 2022 - 20 Dec 2022
Document Number: L22000081010
Address: 2330 CONCILIATION LN, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 18 Feb 2022 - 22 Sep 2023
Document Number: L22000094440
Address: 1824 Town Center Blvd, Suite 201, FLEMING ISLAND, FL, 32003, US
Date formed: 18 Feb 2022
Document Number: L22000080606
Address: 4171 WHITESVILLE LANDING CT, MIDDLEBURG, FL, 32068, US
Date formed: 18 Feb 2022 - 22 Sep 2023
Document Number: L22000080355
Address: 2000 WELLS POND CT., ORANGE PARK, FL, 32073
Date formed: 18 Feb 2022
Document Number: L22000080321
Address: 2315 BEACH BLVD., JACKSONVILLE BEACH, FL, 32050, US
Date formed: 18 Feb 2022 - 27 Sep 2024
Document Number: L22000094208
Address: 2000 WELLS POND CT., ORANGE PARK, FL, 32073
Date formed: 17 Feb 2022
Document Number: L22000094197
Address: 2419 KIRKWALL CT, ORANGE PARK, FL, 32065
Date formed: 17 Feb 2022
Document Number: L22000094035
Address: 341 WALNUT STREET, #19307, GREEN COVE SPRINGS, FL, 32043
Date formed: 17 Feb 2022 - 22 Sep 2023
Document Number: L22000093952
Address: 5883 WHITE SANDS ROAD, KEYSTONE HEIGHTS, FL, 32656, UN
Date formed: 17 Feb 2022 - 22 Sep 2023
Document Number: L22000089519
Address: 3755 CARDINAL OAKS CIRCLE, ORANGE PARK, FL, 32065
Date formed: 17 Feb 2022 - 22 Sep 2023
Document Number: L22000080069
Address: 5550 SQUAW LN, MIDDLEBURG, FL, 32068
Date formed: 17 Feb 2022 - 22 Sep 2023
Document Number: P22000014297
Address: 2813 COMMANCHE AVE, ORANGE PARK, FL, 32065, US
Date formed: 17 Feb 2022
Document Number: L22000079337
Address: 411 WALNUT STREET # 13331, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 17 Feb 2022
Document Number: L22000079923
Address: 411 WALNUT STREET, SUITE 15367, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 17 Feb 2022
Document Number: P22000014372
Address: 448 VINEYARD LANE, ORANGE PARK, FL, 32073, US
Date formed: 17 Feb 2022 - 22 Sep 2023
Document Number: L22000079642
Address: 950- 23 BLANDING BLVD, ORANGE PARK, FL, 32065, US
Date formed: 17 Feb 2022
Document Number: L22000078307
Address: 5000-18 US HWY 17 S, #195, Fleming Island, FL, 32003, US
Date formed: 17 Feb 2022
Document Number: L22000078426
Address: 2895 VINEWOOD PLACE, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 17 Feb 2022
Document Number: L22000079031
Address: 1678 DEBBIE LANE, ORANGE PARK, FL, 32073, US
Date formed: 17 Feb 2022
Document Number: L22000064627
Address: 786 EBB TIDE DRIVE, FLEMING ISLAND, FL, 32003, US
Date formed: 17 Feb 2022
Document Number: L22000065074
Address: 965 BUNKER AVENUE, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 17 Feb 2022
Document Number: L22000064421
Address: 786 EBB TIDE DRIVE, FLEMING ISLAND, FL, 32003, US
Date formed: 17 Feb 2022
Document Number: L22000077889
Address: 2285 KINGSLEY AVE, #1105, ORANGE PARK, FL, 32073, US
Date formed: 16 Feb 2022 - 27 Sep 2024
Document Number: L22000077709
Address: 1626 HAWKS NEST DR., FLEMING ISLAND, FL, 32003, US
Date formed: 16 Feb 2022 - 22 Sep 2023
Document Number: L22000077757
Address: 543 BELMONT CT W, ORANGE PARK, FL, 32073, US
Date formed: 16 Feb 2022
Document Number: L22000077204
Address: 3289 ROUNDABOUT DR, MIDDLEBURG, FL, 32068
Date formed: 16 Feb 2022 - 22 Sep 2023
Document Number: L22000077221
Address: 2441 Larkspur Ave, Middleburg, FL, 32068, US
Date formed: 16 Feb 2022 - 15 Feb 2023
Document Number: N22000001650
Address: 3750 TIMBERLINE DR, ORANGE PARK, FL, 32065
Date formed: 16 Feb 2022 - 22 Sep 2023
Document Number: L22000093429
Address: 1293 HARBOUR TOWN DR, ORANGE PARK, FL, 32065
Date formed: 15 Feb 2022
Document Number: L22000093427
Address: 3865 Aubrey Lane, Orange Park, FL, 32065, US
Date formed: 15 Feb 2022