Document Number: L19000042501
Address: 1842 PARADISE MOORINGS BLVD, MIDDLEBURG, FL 32068
Date formed: 12 Feb 2019
Document Number: L19000042501
Address: 1842 PARADISE MOORINGS BLVD, MIDDLEBURG, FL 32068
Date formed: 12 Feb 2019
Document Number: L19000035993
Address: 3640 SPYGLASS CT, GREEN COVE SPRINGS, FL 32043
Date formed: 12 Feb 2019 - 22 Mar 2022
Document Number: L19000041307
Address: 1698 DARTMOUTH DR, MIDDLEBURG, FL 32068
Date formed: 11 Feb 2019 - 29 Jan 2020
Document Number: L19000040576
Address: 1008 DRAKEFEATHER DR., ORANGE PARK, FL 32065
Date formed: 11 Feb 2019 - 23 Sep 2022
Document Number: L19000040884
Address: 3262 BRADLEY CREEK PKWY, GREEN COVE SPRINGS, FL 32043
Date formed: 11 Feb 2019 - 25 Sep 2020
Document Number: L19000040821
Address: 1438 LANTERN LIGHT TRAIL, MIDDLEBURG, FL 32068
Date formed: 11 Feb 2019 - 25 Sep 2020
Document Number: L19000032174
Address: 2587 MOODY AVE, ORANGE PARK, FL 32073
Date formed: 11 Feb 2019
Document Number: L19000039662
Address: 1848 HOLLARS PL, MIDDLEBURG, FL 32068
Date formed: 08 Feb 2019 - 15 Mar 2022
Document Number: L19000039370
Address: 950-23 BLANDING BLVD, 243, ORANGE PARK, FL 32065
Date formed: 08 Feb 2019 - 25 Sep 2020
Document Number: P19000014014
Address: 1910 WELLS ROAD, ORANGE PARK, FL 32073
Date formed: 08 Feb 2019
Document Number: L19000039065
Address: 2000 CYPRESS BLUFF CT, FLEMING ISLAND, FL 32003
Date formed: 07 Feb 2019 - 11 Feb 2020
Document Number: L19000039294
Address: 5458 D COUNTY ROAD 218, MIDDLEBURG, FL 32068
Date formed: 07 Feb 2019 - 25 Sep 2020
Document Number: P19000013283
Address: 1259 GOVERNORS CREEK DR, GREEN COVE SPRINGS, FL 32043
Date formed: 07 Feb 2019
Document Number: P19000013312
Address: 785 OAKLEAF PLANTATION PKWY, 1034, ORANGE PARK, FL 32065
Date formed: 07 Feb 2019 - 25 Sep 2020
Document Number: L19000039011
Address: 2513 SHADY WOODS DR, MIDDLEBURG, FL 32068
Date formed: 07 Feb 2019 - 03 Feb 2020
Document Number: L19000038088
Address: 4424 VISTA POINT LN., ORANGE PARK, FL 32065
Date formed: 06 Feb 2019 - 25 Sep 2020
Document Number: L19000037718
Address: 1880 Eastwest Pkwy, 8204, FLEMING ISLAND, FL 32006
Date formed: 06 Feb 2019
Document Number: P19000012886
Address: 3598 MAIDSTONE CT., GREEN COVE SPRINGS, FL 32043
Date formed: 06 Feb 2019
Document Number: L19000037831
Address: 4396 LAZY H RANCH RD, MIDDLEBURG, FL 32068
Date formed: 06 Feb 2019
Document Number: P19000012761
Address: 316 Cypress Avenue S, Green Cove Springs, FL 32043
Date formed: 06 Feb 2019
Document Number: L19000037651
Address: 4279 CEDAR RD, ORANGE PARK, FL 32065
Date formed: 06 Feb 2019 - 24 Sep 2021
Document Number: L19000037238
Address: 2911 RAVINE HILL DR, MIDDLEBURG, FL 32068
Date formed: 06 Feb 2019 - 27 Feb 2020
Document Number: L19000037407
Address: 2076 SOUTH COUNTY RD., 16A, GREEN COVE SPRINGS, FL 32043
Date formed: 06 Feb 2019 - 02 Dec 2024
Document Number: P19000012645
Address: 428 WALNUT STREET, GREEN COVE SPRINGS, FL 32043
Date formed: 06 Feb 2019
Document Number: L19000044676
Address: 100 ROBERTS ST S, GREEN COVE SPRINGS, FL 32043
Date formed: 05 Feb 2019 - 25 Sep 2020
Document Number: L19000036144
Address: 5850 INDIAN TRAIL, KEYSTONE HEIGHTS, FL 32656
Date formed: 05 Feb 2019 - 25 Sep 2020
Document Number: L19000035793
Address: 1543 KINGSLEY AVE, ORANGE PARK, FL 32073
Date formed: 05 Feb 2019 - 22 Sep 2023
Document Number: L19000036272
Address: 1372 FAIRWAY VILLAGE DRIVE, FLEMING ISLAND, FL 32003
Date formed: 05 Feb 2019 - 25 Sep 2020
Document Number: L19000098543
Address: 3853 CARDINAL OAKS CIR, ORANGE PARK, FL 32065
Date formed: 04 Feb 2019 - 07 Apr 2023
Document Number: L19000035269
Address: 2511 Feit Ct, UNIT 245, Orange Park, FL 32065
Date formed: 04 Feb 2019 - 23 Sep 2022
Document Number: L19000035288
Address: 320 JANELL DRIVE, ORANGE PARK, FL 32073
Date formed: 04 Feb 2019 - 25 Sep 2020
Document Number: L19000035055
Address: 5000 US HWY 17S, STE 18, #234, FLEMING ISLAND, FL 32003
Date formed: 04 Feb 2019 - 27 Sep 2024
Document Number: L19000034715
Address: 2110 RED CREST CT., MIDDLEBURG, FL 32068
Date formed: 04 Feb 2019
Document Number: L19000035194
Address: 2477 Cypress Springs Rd, Orange Park, FL 32073
Date formed: 04 Feb 2019
Document Number: L19000035034
Address: 2003 TOMAHAWK DRIVE, MIDDLEBURG, FL 32068
Date formed: 04 Feb 2019 - 25 Sep 2020
Document Number: L19000034794
Address: 2692 GREENWOOD LN. W., MIDDLEBURG, FL 32068
Date formed: 04 Feb 2019 - 25 Sep 2020
Document Number: N19000001432
Address: 575 WELLS ROAD, ORANGE PARK, FL 32073
Date formed: 04 Feb 2019 - 23 Sep 2022
Document Number: L19000035190
Address: 7021 State Rd 21, Keystone Heights, FL 32656
Date formed: 04 Feb 2019
Document Number: L19000033959
Address: 1808 Sentry Oak Ct, Fleming Island, FL 32003
Date formed: 04 Feb 2019
Document Number: P19000009486
Address: 1710 WELLS RD, APT 1237, ORANGE PARK, FL 32073
Date formed: 04 Feb 2019 - 25 Sep 2020
Document Number: L19000033408
Address: 3345 WILDERNESS CIRCLE, MIDDLEBURG, FL 32068
Date formed: 01 Feb 2019 - 27 Sep 2024
Document Number: L19000033288
Address: 4326 HIGHWAY 17 SOUTH, GREEN COVE SPRINGS, FL 32043
Date formed: 01 Feb 2019
Document Number: L19000032973
Address: 1997 TICKFORD STREET, MIDDLEBURG, FL 32068
Date formed: 01 Feb 2019 - 25 Sep 2020
Document Number: L19000033522
Address: 411 WALNUT ST. #14947, GREEN COVE SPRINGS, FL 32043
Date formed: 01 Feb 2019 - 20 Mar 2024
Document Number: P19000011312
Address: 427A POLK AVE, ORANGE PARK, FL 32065
Date formed: 01 Feb 2019 - 25 Sep 2020
Document Number: L19000033001
Address: 4476 QUAIL HOLLOW RD, ORANGE PARK, FL 32065
Date formed: 01 Feb 2019 - 16 Apr 2024
Document Number: L19000033130
Address: 1865 WELLS RD, APT. 288, ORANGE PARK, FL 32073
Date formed: 01 Feb 2019 - 25 Sep 2020
Document Number: P19000011416
Address: 413 WALNUT STREET, #5500, GREEN COVE SPRINGS, FL 32043
Date formed: 01 Feb 2019
Document Number: L19000033766
Address: 2911 THORNCREST DR, ORANGE PARK, FL 32065
Date formed: 01 Feb 2019 - 25 Sep 2020
Document Number: L19000033862
Address: 1728 Wild Dunes Circle, Orange Park, FL 32065
Date formed: 01 Feb 2019 - 27 Dec 2022