Document Number: P15000079488
Address: 1411 MAHAMA BLUFF ROAD, GREEN COVE SPRINGS, 32043
Date formed: 25 Sep 2015 - 23 Sep 2016
Document Number: P15000079488
Address: 1411 MAHAMA BLUFF ROAD, GREEN COVE SPRINGS, 32043
Date formed: 25 Sep 2015 - 23 Sep 2016
Document Number: L15000163856
Address: 1715 VILLAGE WAY, ORANGE PARK, FL, 32073, US
Date formed: 25 Sep 2015
Document Number: P15000079502
Address: 1862 OAKCHIME DRIVE, ORANGE PARK, FL, 32065, UN
Date formed: 25 Sep 2015 - 23 Sep 2016
Document Number: L15000163490
Address: 4305 LAZY ACRES ROAD, MIDDLEBURG, FL, 32068, US
Date formed: 25 Sep 2015 - 22 Dec 2020
Document Number: L15000163250
Address: 1717 COUNTY ROAD 220, #1503, FLEMING ISLAND, FL, 32003, US
Date formed: 25 Sep 2015 - 23 Sep 2016
Document Number: L15000166013
Address: 2760 CREEKFRONT DRIVE, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 24 Sep 2015 - 07 Jan 2017
Document Number: L15000162967
Address: 741 PARK AVE, APT 145, ORANGE PARK, FL, 32073
Date formed: 24 Sep 2015 - 23 Sep 2016
Document Number: L15000162747
Address: 2440 Camphorwood Ct., ORANGE PARK, FL, 32073, US
Date formed: 24 Sep 2015
Document Number: L15000162915
Address: 538 COPPITT DR SOUTH, ORANGE PARK, FL, 32073, US
Date formed: 24 Sep 2015 - 23 Sep 2016
Document Number: L15000163123
Address: 1120 PARK AVE, A, ORANGE PARK, FL, 32073
Date formed: 24 Sep 2015 - 11 Jan 2021
Document Number: L15000163071
Address: 2040 WALLS ROAD, #3A, ORANGE PARK, FLORIDA, 32073
Date formed: 24 Sep 2015 - 23 Sep 2016
Document Number: N15000009360
Address: 1627 HIGHLAND VIEW CT, FLEMING ISLAND, FL, 32003, US
Date formed: 24 Sep 2015 - 23 Jan 2020
Document Number: L15000162760
Address: 2747 Blanding Blvd, STE 103, MIDDLEBURG, FL, 32068, US
Date formed: 24 Sep 2015
Document Number: L15000162443
Address: 411 WALNUT STREET #10603, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 24 Sep 2015 - 27 Sep 2024
Document Number: L15000162410
Address: 4081 WHITE BARK PLANTATION DR., MIDDLEBURG, FL, 32068
Date formed: 24 Sep 2015 - 24 Sep 2021
Document Number: P15000078936
Address: 1910 WELLS ROAD, ORANGE PARK, FL, 32073, US
Date formed: 23 Sep 2015
Document Number: P15000079043
Address: 411 WALNUT STREET, SUITE 12063, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 23 Sep 2015 - 26 Apr 2022
Document Number: P15000078906
Address: 5110 CR 218, MIDDLEBURG, FL, 32068, US
Date formed: 23 Sep 2015
Document Number: L15000162324
Address: 3125 CREIGHTON FOREST DRIVE, FLEMING ISLAND, FL, 32003, US
Date formed: 23 Sep 2015
Document Number: L15000162023
Address: 1675 CROOKED OAK DRIVE, ORANGE PARK, FL, 32065
Date formed: 23 Sep 2015 - 23 Sep 2016
Document Number: L15000161499
Address: 1432 BITTERBERRY DRIVE, ORANGE PARK, FL, 32065, US
Date formed: 22 Sep 2015 - 23 Sep 2016
Document Number: L15000161257
Address: 4007 Eagle Landing Parkway, Orange Park, FL, 32065, US
Date formed: 22 Sep 2015 - 27 Sep 2024
Document Number: L15000161002
Address: 1623 MISTY LAKE DRIVE, FLEMING ISLAND, FL, 32003, US
Date formed: 22 Sep 2015
Document Number: N15000009433
Address: c/o The CAM Team, Inc., 2233 Park Avenue, Suite 103, Orange Park, FL, 32073, US
Date formed: 21 Sep 2015
Document Number: P15000078048
Address: 499 CLEARMONT AVE S, ORANGE PARK, FL, 32073, US
Date formed: 21 Sep 2015 - 23 Sep 2016
Document Number: N15000009194
Address: 4293 CR 218W, UNIT 108, MIDDLEBURG, FL, 32068, US
Date formed: 21 Sep 2015 - 23 Sep 2016
Document Number: L15000160504
Address: 2295 SALT MYRTLE LANE, FLEMING ISLAND, FL, 32003, US
Date formed: 21 Sep 2015 - 12 Apr 2017
Document Number: P15000078152
Address: 4261 CLOVE STREET, MIDDLEBURG, FL, 32068, US
Date formed: 21 Sep 2015 - 23 Sep 2016
Document Number: P15000078230
Address: 4314 FALCON RUN LANE, MIDDLEBURG, FL, 32068, US
Date formed: 21 Sep 2015 - 23 Sep 2016
Document Number: L15000159867
Address: 950-23 Blanding Blvd, Orange Park, FL 32065, FL, 32065, US
Date formed: 21 Sep 2015 - 23 Sep 2022
Document Number: L15000160221
Address: 428 ARTHUR MOORE DR, GREEN CV SPRINGS, FL, 32043, US
Date formed: 21 Sep 2015
Document Number: L15000159740
Address: 5627 Dianthus St, Green Cove Springs, FL, 32043, US
Date formed: 21 Sep 2015 - 01 Oct 2018
Document Number: L15000159109
Address: 373 PERTHSHIRE DRIVE, ORANGE PARK, FL, 32073
Date formed: 18 Sep 2015 - 19 Apr 2019
Document Number: L15000159317
Address: 1609 SUGAR PINE DR, MIDDLEBURG, FL, 32068, US
Date formed: 18 Sep 2015 - 23 Sep 2016
Document Number: P15000077556
Address: 1863 WELLS ROAD, APT D 41, ORANGE PARK, FL, 32073, US
Date formed: 18 Sep 2015 - 23 Sep 2016
Document Number: L15000159112
Address: 2566 WHISPERING PINES DR., FLEMING ISLAND, FL, 32003
Date formed: 18 Sep 2015 - 23 Sep 2016
Document Number: L15000159001
Address: 2079 HERITAGE OAKS COURT, FLEMING ISLAND, FL, 32003
Date formed: 18 Sep 2015 - 23 Sep 2016
Document Number: L15000159170
Address: 606 MYRTLE AVENUE, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 18 Sep 2015 - 11 Jan 2016
Document Number: P15000076810
Address: 4274 HALL AND BOREE RD, MIDDLEBURG, FL, 32068, US
Date formed: 18 Sep 2015 - 28 Sep 2018
Document Number: P15000077279
Address: 859 PARK AVENUE, SUITE 106, ORANGE PARK, FL, 32073
Date formed: 17 Sep 2015 - 28 Sep 2018
Document Number: L15000158707
Address: 350 Crossing Blvd, Orange Park, FL, 32073, US
Date formed: 17 Sep 2015 - 27 Sep 2019
Document Number: L15000158836
Address: 1570 WALNUT CREEK DRIVE, FLEMING ISLAND, FL, 32003, US
Date formed: 17 Sep 2015 - 08 Jun 2022
Document Number: L15000158326
Address: 4607 US HWY 17, JACKSONVILLE, FL, 32003, US
Date formed: 17 Sep 2015 - 25 Sep 2020
Document Number: L15000158264
Address: 5794 Indian Trail, Keystone Heights, FL, 32656, US
Date formed: 17 Sep 2015 - 22 Sep 2023
Document Number: N15000009053
Address: 1705 Redwood Lane, Middleburg, FL, 32068, US
Date formed: 17 Sep 2015
Document Number: P15000077292
Address: 2363 DAISY ST, MIDDLEBURG, FL, 32068, US
Date formed: 17 Sep 2015 - 23 Sep 2016
Document Number: P15000077172
Address: 1717 CR 220,, #3903, FLEMING ISLAND, FL, 32003, US
Date formed: 17 Sep 2015 - 22 Sep 2017
Document Number: L15000164432
Address: 2952 SWAPS CT, GREEN COVE SPRINGS, FL, 32043
Date formed: 16 Sep 2015 - 22 Sep 2023
Document Number: L15000158027
Address: 1971 SILVER BIRCH PLACE, MIDDLEBURG, FL, 32068, US
Date formed: 16 Sep 2015 - 23 Sep 2016
Document Number: L15000157487
Address: 7539 SMITH CT, KEYSTONE HEIGHTS, FL, 32656, US
Date formed: 16 Sep 2015