Document Number: L19000236758
Address: 2462 BLANDING BLVD., MIDDLEBURG, FL 32068
Date formed: 18 Sep 2019
Document Number: L19000236758
Address: 2462 BLANDING BLVD., MIDDLEBURG, FL 32068
Date formed: 18 Sep 2019
Document Number: P19000073795
Address: 1280 HARBOUR TOWN DRIVE, ORANGE PARK, FL 32065
Date formed: 18 Sep 2019
Document Number: L19000236432
Address: 410-10 BLANDING BLVD, #123, ORANGE PARK, FL 32073
Date formed: 18 Sep 2019
Document Number: P19000073449
Address: 549 KAY RD, MIDDLEBURG, FL 32068
Date formed: 18 Sep 2019 - 25 Sep 2020
Document Number: L19000235373
Address: 417 STOWE AVE, SUITE B, ORANGE PARK, FL 32073
Date formed: 18 Sep 2019
Document Number: L19000228554
Address: 538 PARK AVE STE 3, ORANGE PARK, FL 32073
Date formed: 18 Sep 2019
Document Number: L19000237022
Address: 5000-18 HWY 17 S #624, FLEMING ISLAND, FL 32003
Date formed: 17 Sep 2019 - 25 Sep 2020
Document Number: L19000234785
Address: 435 AMECA AVE, ORANGE PARK, FL 32073
Date formed: 17 Sep 2019 - 24 Sep 2021
Document Number: L19000235213
Address: 331 Uranus lane, Orange Park, FL 32073
Date formed: 17 Sep 2019 - 27 Sep 2024
Document Number: L19000234472
Address: 4371 US-17, 101, Fleming Island, FL 32003
Date formed: 17 Sep 2019
Document Number: L19000234950
Address: 2997 CHIEF RIDAUGHT TRL, MIDDLEBURG, FL 32068
Date formed: 17 Sep 2019 - 25 Sep 2020
Document Number: L19000234660
Address: 1574 COUNTRY WALK DRIVE, FLEMING ISLAND, FL 32003
Date formed: 17 Sep 2019 - 17 Sep 2024
Document Number: L19000234261
Address: 1310 HARBOR ROAD, GREEN COVE SPRINGS, FL 32043
Date formed: 17 Sep 2019
Document Number: N19000009856
Address: 34 INDUSTRIAL LOOP DR N, UNIT 208, ORANGE PARK, FL 32073
Date formed: 17 Sep 2019 - 24 Sep 2021
Document Number: L19000227261
Address: 489 KEVIN DRIVE, ORANGE PARK, FL 32073
Date formed: 17 Sep 2019
Document Number: L19000233947
Address: 1879 Osprey Bluff Blvd, Fleming Island, FL 32003
Date formed: 16 Sep 2019
Document Number: P19000072964
Address: 4848 Raggedy Point Rd., Fleming Island, FL 32003
Date formed: 16 Sep 2019 - 27 Sep 2024
Document Number: L19000232915
Address: 4681 ALLIGATOR BLVD, MIDDLEBURG, FL 32068
Date formed: 16 Sep 2019
Document Number: L19000232551
Address: 350 CROSSING BLVD, 608, ORANGE PARK, FL 32073
Date formed: 16 Sep 2019
Document Number: L19000232890
Address: 795-3 BLANDING BLVD, ORANGE PARK, FL 32065
Date formed: 16 Sep 2019 - 24 Sep 2021
Document Number: L19000231585
Address: 3824 HIDDEN VIEW DR, ORANGE PARK, FL 32065
Date formed: 13 Sep 2019
Document Number: L19000231772
Address: 1474 CEDAR GROVE TERRACE, FLEMING ISLAND, FL 32003
Date formed: 13 Sep 2019
Document Number: L19000230509
Address: 1548 LEESTAN CT, ORANGE PARK, FL 32073
Date formed: 12 Sep 2019 - 25 Sep 2020
Document Number: P19000072186
Address: 8039 VALLEY DRIVE, KEYSTONE HEIGHTS, FL 32656
Date formed: 12 Sep 2019 - 25 Sep 2020
Document Number: L19000230693
Address: 2606 SANDLEWOOD CIRCLE, ORANGE PARK, FL 32065
Date formed: 12 Sep 2019 - 31 Dec 2019
Document Number: L19000230762
Address: 1536 KINGSLEY AVE., STE. 121, ORANGE PARK, FL 32073
Date formed: 12 Sep 2019 - 22 Aug 2022
Document Number: L19000231124
Address: 1568 SAILMAKER LN, FLEMING ISLAND, FL 32003
Date formed: 12 Sep 2019 - 25 Sep 2020
Document Number: L19000230479
Address: 2285 MARSH HAWK LN, 7305, FLEMING ISLAND, FL 32003
Date formed: 11 Sep 2019 - 25 Sep 2020
Document Number: L19000230458
Address: 5191 SWEAT RD, GREEN COVE SPRINGS, FL 32043
Date formed: 11 Sep 2019
Document Number: L19000229486
Address: 1672 MAJESTIC VIEW LANE, FLEMING ISLAND, FL 32003
Date formed: 11 Sep 2019 - 21 Jan 2023
Document Number: L19000222379
Address: 2507 HOLLY POINT RD EAST, ORANGE PARK, FL 32073
Date formed: 11 Sep 2019
Document Number: L19000222377
Address: 2507 HOLLY POINT RD EAST, ORANGE PARK, FL 32073
Date formed: 11 Sep 2019
Document Number: L19000228847
Address: 3714 GLYNN COTTAGE CT, GREEN COVE SPRINGS, FL 32043
Date formed: 10 Sep 2019 - 24 Sep 2021
Document Number: L19000228986
Address: 3823 CHASING FALLS RD, ORANGE PARK, FL 32065
Date formed: 10 Sep 2019 - 22 Sep 2023
Document Number: L19000229165
Address: 5924 COUNTY RD 209 SOUTH, GREEN COVE SPRINGS, FL 32043
Date formed: 10 Sep 2019 - 25 Sep 2020
Document Number: L19000229253
Address: 2919 JUSTIN CT, ORANGE PARK, FL 32065
Date formed: 10 Sep 2019 - 25 Sep 2020
Document Number: L19000228391
Address: 3428 ALEC DR., MIDDLEBURG, FL 32068
Date formed: 10 Sep 2019 - 25 Sep 2020
Document Number: P19000071620
Address: 1627 PLAYERS CLUB DRIVE, FLEMING ISLAND, FL 32003
Date formed: 10 Sep 2019 - 27 Sep 2024
Document Number: L19000228319
Address: 1910 wells rd ste 1096a, JACKSONVILLE, FL 32073
Date formed: 10 Sep 2019 - 24 Sep 2021
Document Number: P19000071470
Address: 2584 COUNTY RD 220, MIDDLEBURG, FL 32068
Date formed: 10 Sep 2019
Document Number: L19000227788
Address: 1072 BELLAMY ROAD, GREEN COVE SPRINGS, FL 32043
Date formed: 09 Sep 2019 - 24 Sep 2021
Document Number: P19000071186
Address: 4609 PEPPERGRASS STREET, MIDDLEBURG, FL 32068
Date formed: 09 Sep 2019 - 25 Sep 2020
Document Number: L19000227773
Address: 1335 BEE ST, ORANGE PARK, FL 32065
Date formed: 09 Sep 2019 - 25 Sep 2020
Document Number: L19000227613
Address: 1500 LAKE BREEZE CT, FLEMING ISLAND, FL 32003
Date formed: 09 Sep 2019 - 25 Sep 2020
Document Number: L19000228132
Address: 9526 ARGYLE FOREST BLVD STE B2 #413, ORANGE PARK, FL 32065
Date formed: 09 Sep 2019 - 27 Sep 2024
Document Number: L19000227930
Address: 1335 KINGSLEY AVE., #491, ORANGE PARK, FL 32067
Date formed: 09 Sep 2019 - 25 Sep 2020
Document Number: P19000071170
Address: 1539 LEESTAN CT., ORANGE PARK, FL 32073
Date formed: 09 Sep 2019
Document Number: L19000226757
Address: 565 GOLDEN LINKS DRIVE, ORANGE PARK, FL 32073
Date formed: 09 Sep 2019
Document Number: L19000226664
Address: 721 tara farms dr, MIDDLEBURG, FL 32068
Date formed: 09 Sep 2019
Document Number: L19000226863
Address: 1342 NORTH ORANGE AVENUE, GREEN COVE SPRINGS, FL 32043
Date formed: 09 Sep 2019 - 22 Sep 2023