Document Number: L18000026240
Address: 1650 MARGARET STREET STE 302 PMB 219, JACKSONVILLE, FL, 32204, US
Date formed: 29 Jan 2018 - 23 Sep 2022
Document Number: L18000026240
Address: 1650 MARGARET STREET STE 302 PMB 219, JACKSONVILLE, FL, 32204, US
Date formed: 29 Jan 2018 - 23 Sep 2022
Document Number: L18000022459
Address: 1022 PARK ST., STE. 308, JACKSONVILLE, FL, 32204, US
Date formed: 25 Jan 2018 - 27 Sep 2019
Document Number: L18000022180
Address: 2237 HERSCHEL STREET, JACKSONVILLE, FL, 32204
Date formed: 24 Jan 2018
Document Number: L18000018177
Address: 1225 W BEAVER ST, STE 117, JACKSONVILLE, FL, 32204
Date formed: 22 Jan 2018 - 27 Sep 2019
Document Number: L18000015051
Address: 1532 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, US
Date formed: 17 Jan 2018
Document Number: L18000013180
Address: 2261 MYRA STREET, UNIT 1, JACKSONVILLE, FL, 32204, US
Date formed: 16 Jan 2018
Document Number: L18000012094
Address: 1000 RIVERSIDE AVE., SUITE 450, JACKSONVILLE, FL, 32204
Date formed: 12 Jan 2018 - 06 Dec 2019
Document Number: L18000008928
Address: 2506 POST ST., JACKSONVILLE, FL, 32204, US
Date formed: 10 Jan 2018 - 27 Sep 2019
Document Number: L18000008029
Address: 2298 CALVIN ST, JACKSONVILLE, FL, 32204, US
Date formed: 09 Jan 2018 - 27 Sep 2019
Document Number: L18000007489
Address: 725 COPELAND STREET, JACKSONVILLE, FL, 32204, UN
Date formed: 09 Jan 2018 - 27 Sep 2019
Document Number: L18000005942
Address: 1046 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, US
Date formed: 08 Jan 2018 - 23 Sep 2022
Document Number: L18000004799
Address: 2127 FORBES ST, JACKSONVILLE, FL, 32204, US
Date formed: 05 Jan 2018 - 25 Sep 2020
Document Number: L18000005187
Address: 1107 MARGARET ST, JACKSONVILLE, FL, 32204
Date formed: 05 Jan 2018
Document Number: F18000000081
Address: 2309 Park Street, JACKSONVILLE, FL, 32204, US
Date formed: 05 Jan 2018
Document Number: P18000000488
Address: 2151 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
Date formed: 02 Jan 2018 - 27 Sep 2024
Document Number: P18000000493
Address: 2151 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
Date formed: 02 Jan 2018 - 27 Sep 2024
Document Number: L18000000143
Address: 647 NORTH MYRTLE AVENUE, JACKSONVILLE, FL, 32204, US
Date formed: 02 Jan 2018 - 23 Sep 2022
Document Number: L17000264578
Address: 2695 post street, JACKSONVILLE, FL, 32204, US
Date formed: 29 Dec 2017
Document Number: L17000261163
Address: 2258 Riverside Avenue, JACKSONVILLE, FL, 32204, US
Date formed: 26 Dec 2017
Document Number: L17000260897
Address: 1605 KING ST, JACKSONVILLE, FL, 32204, US
Date formed: 22 Dec 2017 - 04 Apr 2019
Document Number: P17000099734
Address: 1236 Kings Road, Jacksonville, FL, 32204, US
Date formed: 19 Dec 2017
Document Number: P17000099599
Address: 2114 OAK STREET, JACKSONVILLE, FL, 32204
Date formed: 19 Dec 2017
Document Number: L17000258284
Address: 590 Oak Street, JACKSONVILLE, FL, 32204, US
Date formed: 19 Dec 2017
Document Number: L17000257480
Address: 2000 FORBES STREET, JACKSONVILLE, FL, 32204, US
Date formed: 18 Dec 2017 - 25 Sep 2020
Document Number: L17000256239
Address: 2325 MYRA ST, APT 2, JACKSONVILLE, FL, 32204
Date formed: 15 Dec 2017 - 28 Sep 2018
Document Number: L17000256199
Address: 2119 Riverside Avenue, JACKSONVILLE, FL, 32204, US
Date formed: 15 Dec 2017
Document Number: L17000256551
Address: 877 STOCKTON ST, JACKSONVILLE, FL, 32204
Date formed: 15 Dec 2017 - 28 Sep 2018
Document Number: L17000255352
Address: 630 W ADAMS ST., SUITE 403, JACKSONVILLE, FL, 32204, US
Date formed: 14 Dec 2017 - 19 Nov 2018
Document Number: L17000253915
Address: 2236 Park Street, JACKSONVILLE, FL, 32204, US
Date formed: 12 Dec 2017
Document Number: L17000250085
Address: 1000 RIVERSIDE AVE, SUITE 450, JACKSONVILLE, FL, 32204, UN
Date formed: 06 Dec 2017 - 28 Sep 2018
Document Number: L17000248718
Address: 2249 OAK STREET, JACKSONVILLE, FL, 32204, US
Date formed: 05 Dec 2017
Document Number: L17000247968
Address: 1650 Margaret St Ste 302, JACKSONVILLE, FL, 32204, US
Date formed: 04 Dec 2017
Document Number: L17000247698
Address: 1049 Park Street, Jacksonville, FL, 32204, US
Date formed: 04 Dec 2017 - 23 Sep 2022
Document Number: P17000095837
Address: 562 KING ST, JACKSONVILLE, FL, 32204, US
Date formed: 04 Dec 2017 - 28 Sep 2018
Document Number: L17000245890
Address: 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204, US
Date formed: 30 Nov 2017
Document Number: A17000000588
Address: 1819 GOODWIN STREET, JACKSONVILLE, FL, 32204, US
Date formed: 29 Nov 2017 - 27 Sep 2019
Document Number: L17000243838
Address: 1819 GOODWIN ST, JACKSONVILLE, FL, 32204, US
Date formed: 28 Nov 2017 - 27 Sep 2019
Document Number: L17000244056
Address: 532 SAMPLES ST, JACKSONVILLE, FL, 32204, UN
Date formed: 28 Nov 2017 - 28 Sep 2018
Document Number: L17000244190
Address: 2161 MCCOY CREEK BLVD, JACKSONVILLE, FL, 32204
Date formed: 28 Nov 2017
Document Number: L17000242506
Address: 820 LOMAX STREET, JACKSONVILLE, FL, 32204, US
Date formed: 27 Nov 2017 - 27 Sep 2024
Document Number: P17000093846
Address: 1225 WEST BEAVER STREET, 108, JACKSONVILLE, FL, 32204, US
Date formed: 27 Nov 2017 - 28 Sep 2018
Document Number: L17000241876
Address: 748 King Street, Jacksonville, FL, 32204, US
Date formed: 27 Nov 2017
Document Number: L17000241062
Address: 2689 ROSSELLE ST., JACKSONVILLE, FL, 32204, US
Date formed: 22 Nov 2017 - 28 Sep 2018
Document Number: L17000240509
Address: 1061 Riverside Ave, FL 2, Jacksonville, FL, 32204, US
Date formed: 21 Nov 2017
Document Number: L17000240376
Address: 1650-302 Margaret St, PMB 382, JACKSONVILLE, FL, FL, 32204, US
Date formed: 21 Nov 2017 - 27 Sep 2024
Document Number: L17000239127
Address: 1648 OSCEOLA ST, JACKSONVILLE, FL, 32204
Date formed: 20 Nov 2017
Document Number: P17000092965
Address: 2542 HERSCHEL STREET, JACKSONVILLE, FL, 32204
Date formed: 20 Nov 2017
Document Number: L17000239250
Address: 2542 HERSCHEL STREET, JACKSONVILLE, FL, 32204
Date formed: 20 Nov 2017
Document Number: L17000239010
Address: 2525 COLLEGE ST, #1101, JACKSONVILLE, FL, 32204, UN
Date formed: 20 Nov 2017 - 28 Sep 2018
Document Number: F17000005559
Address: 601 Riverside Avenue, Jacksonville, FL, 32204, US
Date formed: 16 Nov 2017