Document Number: P20000072367
Address: 1758 Fiddlers Ridge Drive, Fleming Island, FL, 32003, US
Date formed: 16 Sep 2020
Document Number: P20000072367
Address: 1758 Fiddlers Ridge Drive, Fleming Island, FL, 32003, US
Date formed: 16 Sep 2020
Document Number: L20000302986
Address: 4190 PLANTATION OAKS BLVD. UNIT # 1021, ORANGE PARK, FL, 32065, US
Date formed: 15 Sep 2020 - 24 Sep 2021
Document Number: L20000289027
Address: 1933 Peregrine Pl, Middleburg, FL, 32068, US
Date formed: 15 Sep 2020
Document Number: L20000289266
Address: 1933 Peregrine Pl, Middleburg, FL, 32068, US
Date formed: 15 Sep 2020
Document Number: L20000289175
Address: 3690 SUMMIT OAKS DRIVE, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 15 Sep 2020
Document Number: L20000289381
Address: 3467 STEELGATE CT, MIDDLEBURG, FL, 32068, US
Date formed: 15 Sep 2020 - 22 Sep 2023
Document Number: L20000285665
Address: 620 COZYBROOK LN, FLEMING ISLAND, FL, 32003, US
Date formed: 14 Sep 2020 - 22 Sep 2023
Document Number: L20000285670
Address: 660 GROVER LANE, ORANGE PARK, FL, 32065, US
Date formed: 14 Sep 2020 - 23 Sep 2022
Document Number: P20000073768
Address: 5000-18 US HIGHWAY 17 S, #94, FLEMING ISLAND, FL, 32003, US
Date formed: 14 Sep 2020
Document Number: P20000073654
Address: 1705 EAGLE BRANCH CT., FLORIDA, FLEMING ISLAND, FL, 32003
Date formed: 14 Sep 2020 - 21 Apr 2021
Document Number: P20000073539
Address: 1920 BELHAVEN DR., ORANGE PARK, FL, 32065, US
Date formed: 14 Sep 2020
Document Number: L20000287989
Address: 1811 CREEK BANK DR, MIDDLEBURG, FL, 32068
Date formed: 14 Sep 2020
Document Number: L20000287698
Address: 4340 EAGLE LANDING PKWY., ORANGE PARK,, FL, 32065, US
Date formed: 14 Sep 2020 - 24 Sep 2021
Document Number: L20000287356
Address: 589 CHARLES PINCKNEY ST, ORANGE PARK FLORIDA, 32073, C
Date formed: 14 Sep 2020
Document Number: L20000287625
Address: 1332 PAWNEE STREET, ORANGE PARK, FL, 32065, US
Date formed: 14 Sep 2020 - 24 Sep 2021
Document Number: L20000288103
Address: 28 INDUSTRIAL LOOP EAST, SUITE 179, ORANGE PARK, FL, 32073
Date formed: 14 Sep 2020 - 24 Sep 2021
Document Number: L20000287681
Address: 4055 DEER TRL, MIDDLEBURG, FL, 32068, US
Date formed: 14 Sep 2020 - 22 Sep 2023
Document Number: L20000285746
Address: 63 AZALEA AVENUE, MIDDLEBURG, FL, 32068
Date formed: 14 Sep 2020 - 24 Sep 2021
Document Number: L20000286485
Address: 2040 WELLS RD, APT 1 P, ORANGE PARK, FL, 32073, US
Date formed: 14 Sep 2020 - 24 Sep 2021
Document Number: P20000073184
Address: 2738 ELAN CT, ORANGE PARK, FL, 32065
Date formed: 14 Sep 2020 - 24 Sep 2021
Document Number: L20000286594
Address: 2628 Waterstone Drive, ORANGE PARK, FL, 32073, US
Date formed: 14 Sep 2020
Document Number: L20000286064
Address: 5000 US HWY 17 S, STE 18 PMB 253, FLEMING ISLAND, FL, 32003, US
Date formed: 14 Sep 2020
Document Number: L20000287240
Address: 2137 KEATON CHASE DR, FLEMING ISLAND, FL, 32003, US
Date formed: 14 Sep 2020
Document Number: L20000286860
Address: 1760 ST. IVES DR, MIDDLEBURG, FL, 32068, US
Date formed: 14 Sep 2020 - 27 Sep 2024
Document Number: L20000276759
Address: 1259 CREPE MYRTLE CT, ORANGE PARK, FL, 32073, US
Date formed: 14 Sep 2020
Document Number: L20000284369
Address: 1532 Kingsley Avenue Suite 101, ORANGE PARK, FL, 32073, US
Date formed: 11 Sep 2020
Document Number: L20000285249
Address: 5789 COUNTY ROAD 209 SOUTH, GREEN COVE SPRINGS, FL, 32043, UN
Date formed: 11 Sep 2020
Document Number: L20000285265
Address: 1608 sedgwick dr, middleburg, FL, 32068, US
Date formed: 11 Sep 2020
Document Number: L20000284715
Address: 1010 Arthur Moore Drive, Green Cove Springs, FL, 32043, US
Date formed: 11 Sep 2020
Document Number: L20000284945
Address: 3630-I CRESWICK CIR, ORANGE PARK, FL, 32065
Date formed: 11 Sep 2020 - 24 Sep 2021
Document Number: L20000284694
Address: 2811 WOODSTONE DRIVE, MIDDLEBURG, FL, 32068
Date formed: 11 Sep 2020
Document Number: L20000284603
Address: 2575 CR-220 W, SUITE 101, MIDDLEBURG, FL, 32068
Date formed: 11 Sep 2020 - 22 Sep 2023
Document Number: L20000285402
Address: 1843 WILD DUNES CIRCLE, ORANGE PARK, FL, 32065, US
Date formed: 11 Sep 2020
Document Number: L20000285252
Address: 468 TAYLOR AVE, ORANGE PARK, FL, 32065, US
Date formed: 11 Sep 2020 - 22 Sep 2023
Document Number: L20000284412
Address: 3750 SILVER BLUFF BLVD, APT #3002, ORANGE PARK, FL, 32065, US
Date formed: 11 Sep 2020 - 24 Sep 2021
Document Number: L20000285101
Address: 3702 ICENI CT, MIDDLEBURG, FL, 32068, US
Date formed: 11 Sep 2020 - 24 Sep 2021
Document Number: L20000284056
Address: 4159 EVERETT AVE, MIDDLEBURG, FL, 32068, US
Date formed: 11 Sep 2020
Document Number: L20000284114
Address: 2667 PINEWOOD BLVD N, MIDDLEBURG, FL, 32068, US
Date formed: 11 Sep 2020 - 27 Sep 2024
Document Number: P20000069718
Address: 4305 US 17, ORANGE PARK, FL, 32003
Date formed: 11 Sep 2020
Document Number: L20000282767
Address: 999 Blanding Blvd, Suite2-3, ORANGE PARK, FL, 32065, UN
Date formed: 10 Sep 2020 - 22 Sep 2023
Document Number: L20000283949
Address: 1200EAST, Greencovesprings, FL, 32043, US
Date formed: 10 Sep 2020 - 23 Sep 2022
Document Number: L20000282919
Address: 4441 LORI LOOP RD., KEYSTONE HEIGHTS, FL, 32656, US
Date formed: 10 Sep 2020 - 23 Sep 2022
Document Number: L20000283148
Address: 1349 BEE ST N, ORANGE PARK, FL, 32065, US
Date formed: 10 Sep 2020 - 19 Nov 2021
Document Number: L20000283274
Address: 2285 Kingsley Ave, SUITE 207, ORANGE PARK, FL, 32073, US
Date formed: 10 Sep 2020 - 27 Sep 2024
Document Number: L20000283800
Address: 767 BLANDING BLVD, 110A, ORANGE PARK, FL, 32065, US
Date formed: 10 Sep 2020 - 24 Sep 2021
Document Number: L20000282516
Address: 610 CHARTER OAKS BLVD, ORANGE PARK, FL, 32065, US
Date formed: 10 Sep 2020
Document Number: L20000282683
Address: 1124 BATTON ROAD, GREEN COVE SPRINGS, FL, 32043
Date formed: 10 Sep 2020 - 24 Sep 2021
Document Number: L20000282503
Address: 110 FAIRWAY OAKS DRIVE, FLEMING ISLAND, FL, 32003, US
Date formed: 10 Sep 2020 - 24 Sep 2021
Document Number: L20000282610
Address: 4072 SCENIC DRIVE, MIDDLEBURG, FL, 32068, UN
Date formed: 10 Sep 2020 - 24 Sep 2021
Document Number: L20000282460
Address: 6344 BUCKNELL AVE, KEYSTONE HEIGHTS, FL, 32656, US
Date formed: 10 Sep 2020 - 27 Sep 2024