Document Number: P11000083083
Address: 4481 Industrial Park Rd., GREEN COVE SPRINGS, FL, 32043, US
Date formed: 21 Sep 2011 - 27 Sep 2024
Document Number: P11000083083
Address: 4481 Industrial Park Rd., GREEN COVE SPRINGS, FL, 32043, US
Date formed: 21 Sep 2011 - 27 Sep 2024
Document Number: L11000107823
Address: 3019 Five Oaks Ln., green cove springs, FL, 32043, US
Date formed: 21 Sep 2011 - 22 Sep 2017
Document Number: L11000108092
Address: 2324 N FORK RD., GREENCOVE SPRINGS, FL, 32043, US
Date formed: 21 Sep 2011 - 18 Oct 2024
Document Number: P11000082832
Address: 2809 STAGECOACH DR, ORANGE PARK, FL, 32065, US
Date formed: 21 Sep 2011 - 28 Sep 2012
Document Number: P11000082724
Address: 1992 Kingsley Ave, Orange Park, FL, 32073, US
Date formed: 20 Sep 2011
Document Number: P11000082722
Address: 5329 DEER ISLAND RD, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 20 Sep 2011
Document Number: L11000107642
Address: 2321 LAUREL LANE, ORANGE PARK, FL, 32073
Date formed: 20 Sep 2011 - 28 Sep 2012
Document Number: L11000107117
Address: 1684 NIGHT OWL TRAIL, MIDDLEBURG, FL, 32068, US
Date formed: 19 Sep 2011 - 07 Mar 2013
Document Number: P11000082395
Address: 563 Oakmont Drive, ORANGE PARK, FL, 32073, US
Date formed: 19 Sep 2011 - 25 Sep 2020
Document Number: P11000082179
Address: 2811 WOODSTONE DR, MIDDLEBURG, FL, 32068
Date formed: 19 Sep 2011 - 28 Sep 2012
Document Number: L11000106897
Address: 994 BLANDING BLVD, 104, ORANGE PARK, FL, 32065
Date formed: 19 Sep 2011 - 23 Sep 2016
Document Number: P11000082007
Address: 1515 Business Center Dr, Fleming Island, FL, 32003, US
Date formed: 19 Sep 2011 - 27 Sep 2019
Document Number: L11000106576
Address: 2853 SPOONBILL TRAIL, ORANGE PARK, FL, 32073, US
Date formed: 19 Sep 2011 - 15 Feb 2025
Document Number: P11000082182
Address: 360 FOXRIDGE RD, ORANGE PARK, FL, 32065
Date formed: 19 Sep 2011 - 29 Jul 2020
Document Number: L11000106892
Address: 6548 RIVERPOINT DRIVE, FLEMING ISLAND, FL, 32003
Date formed: 19 Sep 2011 - 28 Sep 2012
Document Number: P11000082130
Address: 2152 MONORCAN STREET, MIDDLEBURG, FL, 32068
Date formed: 19 Sep 2011 - 27 Sep 2013
Document Number: F11000003755
Address: 1750 FIDDLERS RIDGE DR., FLEMING ISLAND, FL, 32003
Date formed: 16 Sep 2011 - 24 Feb 2020
Document Number: L11000106803
Address: 411 WALNUT STREET, #3416, GREEN COVE SPRINGS, FL, 32043
Date formed: 16 Sep 2011 - 23 Sep 2016
Document Number: P11000081618
Address: 4675 ARMADILLO ST, MIDDLEBURG, FL, 32068, US
Date formed: 16 Sep 2011 - 12 Oct 2012
Document Number: L11000106224
Address: 2160 AUTUMN COVE CIRCLE, FLEMING ISLAND, FL, 32003, US
Date formed: 16 Sep 2011
Document Number: P11000081711
Address: 227 ASTER AVE, MIDDLEBURG, FL, 32068, US
Date formed: 16 Sep 2011 - 28 Sep 2012
Document Number: L11000105900
Address: 328 FERRIS ST, GREEN COVE SPRINGS, FL, 32043
Date formed: 15 Sep 2011
Document Number: L11000105508
Address: 864 WILMINGTON LANE, ORANGE PARK, FL, 32065, US
Date formed: 15 Sep 2011 - 27 Sep 2019
Document Number: P11000081166
Address: 7653 CASA GRANDE BLVD, KEYSTONE HEIGHTS, FL, 32656
Date formed: 14 Sep 2011 - 23 Sep 2022
Document Number: P11000081152
Address: 120 COLLEGE DRIVE, ORANGE PARK, FL, 32065
Date formed: 14 Sep 2011 - 28 Sep 2012
Document Number: L11000105650
Address: 2089 CORNELL ROAD, MIDDLEBURG, FL, 32068
Date formed: 14 Sep 2011 - 27 Sep 2013
Document Number: L11000105390
Address: 411 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 14 Sep 2011
Document Number: L11000104916
Address: 970 BIRDWOOD DRIVE, ORANGE PARK, FL, 32073, US
Date formed: 14 Sep 2011 - 20 Jul 2012
Document Number: P11000081034
Address: 4295 CEDAR ROAD, ORANGE PARK, FL, 32065, US
Date formed: 14 Sep 2011 - 28 Sep 2018
Document Number: P11000080962
Address: 69 College Rd, ORANGE PARK, FL, 32065, US
Date formed: 14 Sep 2011 - 25 Sep 2020
Document Number: P11000080784
Address: 1589 LONG HORN RD., MIDDLEBURG, FL, 32068, US
Date formed: 13 Sep 2011
Document Number: L11000104476
Address: 2705 IAN COURT, MIDDLEBURG, FL, 32068, US
Date formed: 13 Sep 2011 - 25 Sep 2015
Document Number: L11000104374
Address: 1745 WELLS RD., 403, ORANGE PARK, FL, 32073
Date formed: 13 Sep 2011 - 27 Sep 2013
Document Number: L11000104219
Address: 18 BLANDING BLVD, ORANGE PARK, FL, 32073, US
Date formed: 12 Sep 2011 - 26 Sep 2014
Document Number: P11000080441
Address: 285 CROOKED RIDGE COURT, ORANGE PARK, FL, 32065, US
Date formed: 12 Sep 2011 - 28 Sep 2012
Document Number: P11000079994
Address: 1109 PARK AVENUE, ORANGE PARK, FL, 32073, US
Date formed: 12 Sep 2011
Document Number: L11000104013
Address: 696 CAMP FRANCIS JOHNSON ROAD, ORANGE PARK, FL, 32065, US
Date formed: 12 Sep 2011 - 27 Sep 2013
Document Number: P11000079905
Address: 646 BLANDING BLVD, ORANGE PARK, FL, 32073, US
Date formed: 09 Sep 2011
Document Number: L11000103413
Address: 5180 RAINEY AVE. S., ORANGE PARK, FL, 32065, US
Date formed: 09 Sep 2011 - 27 Sep 2013
Document Number: L11000103227
Address: 2291 ARROWROOT AVE., MIDDLEBURG, FL, 32068
Date formed: 08 Sep 2011 - 18 Jan 2014
Document Number: P11000079465
Address: 785 OAKLEAF PLANTATION PKWY #1613, ORANGE PARK, FL, 32065
Date formed: 08 Sep 2011 - 28 Sep 2012
Document Number: L11000102773
Address: 3442 Shinnecock Lane, Green Cove Springs, FL, 32043, US
Date formed: 08 Sep 2011
Document Number: P11000079531
Address: 714 NORTH ORANGE AVE, GREEN COVE SPRINGS, FL, 32043, US
Date formed: 08 Sep 2011 - 28 Sep 2012
Document Number: L11000102307
Address: 26 INDUSTRIAL LOOP EAST, UNIT 170, ORANGE PARK, FL, 32073, US
Date formed: 07 Sep 2011 - 28 Sep 2012
Document Number: L11000102342
Address: 1696 DONNA DR, MIDDLEBURG, FL, 32068
Date formed: 07 Sep 2011 - 28 Sep 2012
Document Number: L11000102141
Address: 2646 WATERSTONE DR, ORANGE PARK, FL, 32073
Date formed: 07 Sep 2011 - 03 Jan 2012
Document Number: L11000109300
Address: 980 Roland Ave, Green Cove Springs, FL, 32043, US
Date formed: 06 Sep 2011
Document Number: P11000078797
Address: 1962 BLUE BIRD RUN, ORANGE PARK, FL, 32073
Date formed: 06 Sep 2011 - 28 Sep 2012
Document Number: N11000008462
Address: 5600 APACHE CT, MIDDLEBURG, FL, 32068
Date formed: 06 Sep 2011 - 28 Sep 2012
Document Number: L11000102470
Address: 4273 BLUEBERRY STREET, MIDDLEBURG, FL, 32068
Date formed: 06 Sep 2011 - 23 Sep 2016