Document Number: P20000076206
Address: 820 NORTH ORANGE AVE, GREEN COVE SPRINGS, FL, 32043
Date formed: 22 Sep 2020
Document Number: P20000076206
Address: 820 NORTH ORANGE AVE, GREEN COVE SPRINGS, FL, 32043
Date formed: 22 Sep 2020
Document Number: P20000076445
Address: 1910 WELLS RD, STE 40, ORANGE PARK, FL, 32073, US
Date formed: 22 Sep 2020 - 22 Sep 2023
Document Number: L20000297805
Address: 1335 KINGSLEY AVE, #421, ORANGE PARK, FL, 32073, US
Date formed: 22 Sep 2020 - 23 Sep 2022
Document Number: L20000298534
Address: 3206 AMYS COURT, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 22 Sep 2020 - 25 Mar 2021
Document Number: P20000076393
Address: 1075 OAKLEAF PLANTATION PKWY, Unit 104, ORANGE PARK, FL, 32065, US
Date formed: 22 Sep 2020 - 06 Jan 2024
Document Number: L20000298092
Address: 411 WALNUT ST, 12946, GREEN COVE SPRINGS, FL, 32043, UN
Date formed: 22 Sep 2020 - 24 Sep 2021
Document Number: L20000298681
Address: 2710 BLANDING BLVD, SUITE 12, MIDDLEBURG, FL, 32068
Date formed: 22 Sep 2020 - 22 Sep 2023
Document Number: L20000298253
Address: 3476 Alec Dr, Middleburg, FL, 32068, US
Date formed: 21 Sep 2020 - 23 Sep 2022
Document Number: L20000296148
Address: 7593 EAST OSCEOLA CT, KEYSTONE HEIGHTS, FL, 32656
Date formed: 21 Sep 2020 - 24 Sep 2021
Document Number: L20000296937
Address: 1051 GREEN PINE CIR, ORANGE PARK, FL, 32065
Date formed: 21 Sep 2020
Document Number: P20000075736
Address: 1344 EAGLE CROSSING DR, ORANGE PARK, FL, 32065, US
Date formed: 21 Sep 2020 - 24 Sep 2021
Document Number: L20000296066
Address: 1838 Sheraton Lakes Cir, Middleburg, FL, 32068, US
Date formed: 21 Sep 2020 - 02 Aug 2022
Document Number: L20000297385
Address: 3430 PEBBLES SAND LN, ORANGE PARK, FL, 32065
Date formed: 21 Sep 2020 - 24 Sep 2021
Document Number: P20000075895
Address: 2372 BLANDING BLVD, MIDDLEBURG, FL, 32068, US
Date formed: 21 Sep 2020
Document Number: L20000296644
Address: 3131 CHESTNUT RIDGE WAY, ORANGE PARK, FL, 32065, US
Date formed: 21 Sep 2020 - 24 Sep 2021
Document Number: L20000296244
Address: 565 JAMES WILSON CIRCLE, ORANGE PARK, FL, 32073
Date formed: 21 Sep 2020 - 24 Sep 2021
Document Number: L20000296024
Address: 3805 SAND DOLLAR RD, MIDDLEBURG, FL, 32068
Date formed: 21 Sep 2020 - 23 Sep 2022
Document Number: L20000296863
Address: 3168 BYRON RD, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 21 Sep 2020
Document Number: L20000296453
Address: 1284 AUTUMN PINES DR., ORANGE PARK, FL, 32065, US
Date formed: 21 Sep 2020 - 22 Sep 2023
Document Number: L20000296060
Address: 4281 Warm Springs Way, Middleburg, FL, 32068, US
Date formed: 21 Sep 2020 - 22 Sep 2023
Document Number: L20000295379
Address: 2404 GOLDEN BELL LN, FLEMING ISLAND, FL, 32003, US
Date formed: 21 Sep 2020
Document Number: L20000295518
Address: 5831 SR 21, KEYSTONE HEIGHTS, FL, 32656
Date formed: 21 Sep 2020 - 27 Sep 2024
Document Number: L20000295647
Address: 1268 BLANDING BLVD, UNIT B, ORANGE PARK, FL, 32065, US
Date formed: 21 Sep 2020 - 27 Sep 2024
Document Number: L20000295745
Address: 1536 WALNUT CREEK DRIVE, FLEMING ISLAND, FL, 32003
Date formed: 21 Sep 2020
Document Number: L20000295420
Address: 1535 BLANDING BLVD., 1319, MIDDLEBURG, FL, 32068, US
Date formed: 21 Sep 2020 - 23 Aug 2021
Document Number: L20000295380
Address: 3824 SWEETBRIAR DR, Orange Park, FL, 32073, US
Date formed: 21 Sep 2020
Document Number: N20000010646
Address: 351 SANDY BOTTOM COURT, ORANGE PARK, FL, 32073
Date formed: 21 Sep 2020 - 24 Sep 2021
Document Number: L20000317200
Address: 410-10 BLANDING BLVD #214, ORANGE PARK, FL, 32073, US
Date formed: 18 Sep 2020
Document Number: P20000075257
Address: 1067 GROVE PARK LN, ORANGE PARK, FL, 32073, US
Date formed: 18 Sep 2020
Document Number: P20000075456
Address: 376 AQUARIUS CONCOURSE, ORANGE PARK, FL, 32073, US
Date formed: 18 Sep 2020 - 28 Apr 2024
Document Number: P20000075445
Address: 1387 HEATH ROAD, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 18 Sep 2020
Document Number: P20000075414
Address: 1284 AUTUMN PINES DR, ORANGE PARK, FL, 32065
Date formed: 18 Sep 2020 - 24 Sep 2021
Document Number: L20000295083
Address: 2040 WELLS ROAD, APT 1P, ORANGE PARK, FL, 32073, US
Date formed: 18 Sep 2020 - 22 Sep 2023
Document Number: L20000294336
Address: 2816 Tuscarora Trl, Middleburg, FL, 32068, US
Date formed: 18 Sep 2020
Document Number: L20000294525
Address: 5000-18 US HWY 17, 815, FLEMING ISLAND, FL, 32003, US
Date formed: 18 Sep 2020 - 23 Sep 2022
Document Number: L20000294354
Address: 378 VINEYARD LN, JACKSONVILLE, FL, 32073, US
Date formed: 18 Sep 2020 - 23 Sep 2022
Document Number: L20000294174
Address: 426 WHEATFIELD CT, FLEMING ISLAND, FL, 32003, US
Date formed: 18 Sep 2020 - 24 Sep 2021
Document Number: L20000294123
Address: 468 BAYBROOK DR, FLEMING ISLAND, FL, 32003
Date formed: 18 Sep 2020 - 24 Sep 2021
Document Number: L20000294083
Address: 2156 HILL RD., MIDDLEBURG, FL, 32068, US
Date formed: 18 Sep 2020 - 24 Sep 2021
Document Number: L20000294341
Address: 357 Blanding Blvd, Orange Park, FL, 32073, US
Date formed: 18 Sep 2020 - 22 Sep 2023
Document Number: P20000073219
Address: 573 OAKLEAF PLANTATION PKWY, 412, ORANGE PARK, FL, 32065
Date formed: 18 Sep 2020 - 24 Sep 2021
Document Number: N20000010677
Address: 2297 PEBBLE POINT DRIVE, GREEN COVE SPRINGS, FL, 32043
Date formed: 18 Sep 2020
Document Number: N20000010686
Address: 2646 ROYAL POINTE DRIVE, GREEN COVE SPRINGS, FL, 32043
Date formed: 18 Sep 2020
Document Number: L20000314985
Address: 2020 Wells Rd, Orange Park, FL, 32073, US
Date formed: 17 Sep 2020 - 10 Nov 2021
Document Number: P20000075185
Address: 7314 CR 315, KEYSTONE HEIGHTS, FL, 32656, US
Date formed: 17 Sep 2020
Document Number: L20000292696
Address: 376 SUMMIT DR, ORANGE PARK, FL, 32073
Date formed: 17 Sep 2020
Document Number: L20000292686
Address: 2285 Kingsley Ave Suite A #1195, Orange Park, FL, 32073, US
Date formed: 17 Sep 2020
Document Number: L20000293304
Address: 1913 BELHAVEN DR, ORANGE PARK, FL, 32065, UN
Date formed: 17 Sep 2020 - 24 Sep 2021
Document Number: L20000293471
Address: 411 WALNUT STREET, 15798, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 17 Sep 2020
Document Number: L20000292549
Address: 411 WALNUT AVE, STE 19502, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 17 Sep 2020