Document Number: N11000011219
Address: 2109 HERSCHEL STREET, JACKSONVILLE, FL, 32204, US
Date formed: 05 Dec 2011 - 27 Sep 2013
Document Number: N11000011219
Address: 2109 HERSCHEL STREET, JACKSONVILLE, FL, 32204, US
Date formed: 05 Dec 2011 - 27 Sep 2013
Document Number: P11000103270
Address: 865 May STREET, JACKSONVILLE, FL, 32204, US
Date formed: 05 Dec 2011
Document Number: P11000103048
Address: 767 Stockton St., JACKSONVILLE, FL, 32204, US
Date formed: 02 Dec 2011
Document Number: L11000136305
Address: 650 Park Street, JACKSONVILLE, FL, 32204, US
Date formed: 02 Dec 2011
Document Number: P11000103091
Address: 2658 Dellwood Ave., JACKSONVILLE, FL, 32204, US
Date formed: 02 Dec 2011 - 27 Sep 2019
Document Number: P11000102935
Address: 1522 KING STREET, JACKSONVILLE, FL, 32204, US
Date formed: 02 Dec 2011 - 25 Sep 2015
Document Number: L11000135835
Address: 577 College Street, Jacksonville, FL, 32204, US
Date formed: 01 Dec 2011 - 16 Dec 2020
Document Number: M11000005979
Address: 444 GOODWIN STREET, JACKSONVILLE, FL, 32204
Date formed: 29 Nov 2011 - 09 Feb 2017
Document Number: M11000005982
Address: 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
Date formed: 29 Nov 2011 - 10 Feb 2014
Document Number: M11000005972
Address: 601 Riverside Avenue, Jacksonville, FL, 32204, US
Date formed: 29 Nov 2011
Document Number: P11000099901
Address: 2430 Harper Street, Jacksonville, FL, 32204, US
Date formed: 21 Nov 2011
Document Number: L11000129872
Address: 2222 MYRA ST., JACKSONVILLE, FL, 32204, US
Date formed: 15 Nov 2011
Document Number: F11000004566
Address: 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
Date formed: 14 Nov 2011 - 18 Feb 2014
Document Number: L11000129503
Address: 2695 POST STREET, JACKSONVILLE, FL, 32204
Date formed: 14 Nov 2011 - 16 Apr 2019
Document Number: L11000128689
Address: 2311 MYRA STREET, JACKSONVILLE,, FL, 32204
Date formed: 14 Nov 2011 - 28 Sep 2012
Document Number: L11000129165
Address: 2311 MYRA STREET, JACKSONVILLE, FL, 32204
Date formed: 14 Nov 2011 - 22 Sep 2017
Document Number: L11000129173
Address: 2311 MYRA ST, JACKSONVILLE, FL, 32204
Date formed: 14 Nov 2011 - 28 Sep 2012
Document Number: L11000128702
Address: 2311 MYRA ST, JACKSONVILLE, FL, 32204
Date formed: 14 Nov 2011 - 22 Sep 2017
Document Number: L11000128113
Address: 624 UNIT 1, Goodwin St, Jacksonville, FL, 32204, US
Date formed: 10 Nov 2011
Document Number: P11000097562
Address: 1650 MARGARET STREET, 302-348, JACKSONVILLE,, FL, 32204
Date formed: 09 Nov 2011 - 27 Sep 2013
Document Number: P11000094900
Address: 2330 OAK STREET, JACKSONVILLE, FL, 32204
Date formed: 31 Oct 2011 - 28 Sep 2012
Document Number: L11000120951
Address: 1521 RIVERSIDE AV., JACKSONVILLE, FL, 32204
Date formed: 24 Oct 2011 - 07 May 2012
Document Number: P11000092336
Address: 820 LOMAX ST, JACKSONVILLE, FL, 32204
Date formed: 21 Oct 2011 - 13 Sep 2016
Document Number: L11000120364
Address: 738 acosta st, jacksonville, FL, 32204, US
Date formed: 21 Oct 2011 - 25 Apr 2024
Document Number: F11000004215
Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
Date formed: 19 Oct 2011 - 21 May 2013
Document Number: L11000118749
Address: 144 STOCKTON ST., JACKSONVILLE, FL, 32204
Date formed: 18 Oct 2011 - 14 Mar 2013
Document Number: L11000118884
Address: 660 KING ST, JACKSONVILLE, FL, 32204, US
Date formed: 18 Oct 2011
Document Number: L11000118880
Address: 660 KING ST., JACKSONVILLE, FL, 32204, US
Date formed: 18 Oct 2011
Document Number: P11000090691
Address: 829 RIVERSIDE AVENUE, JACKSONVILLE,, FL, 32204, US
Date formed: 17 Oct 2011 - 10 Aug 2012
Document Number: M11000005170
Address: 601 Riverside Ave., Tower - 12th Floor, Jacksonville, FL, 32204, US
Date formed: 14 Oct 2011
Document Number: L11000115703
Address: 637 PARK STREET, JACKSONVILLE, FL, 32204
Date formed: 10 Oct 2011 - 01 Mar 2018
Document Number: P11000088290
Address: 650 PARK STREET, SUITE 2, JACKSONVILLE, FL, 32204, US
Date formed: 07 Oct 2011 - 27 Sep 2013
Document Number: N11000009557
Address: 2005 HERSCHEL STREET, #3, JACKSONVILLE, FL, 32204
Date formed: 06 Oct 2011
Document Number: P11000087068
Address: 2119 RIVERSIDE AVENUE, THIRD FLOOR, JACKSONVILLE, FL, 32204, US
Date formed: 04 Oct 2011 - 26 Sep 2014
Document Number: L11000110909
Address: 2536 DELLWOOD AVENUE, JACKSONVILLE, FL, 32204
Date formed: 27 Sep 2011 - 23 Sep 2016
Document Number: L11000109323
Address: 1650 MARGARET STREET, SUITE 302-246, JACKSONVILLE, FL, 32204
Date formed: 23 Sep 2011 - 28 Sep 2012
Document Number: L11000107664
Address: 915 WEST MONROE STREET, SUITE 200, JACKSONVILLE, FL, 32204
Date formed: 20 Sep 2011
Document Number: P11000082444
Address: 3239 DILLON STREET, JACKSONVILLE, FL, 32204, US
Date formed: 20 Sep 2011 - 28 Sep 2012
Document Number: L11000105812
Address: 820 LOMAX, JACKSONVILLE, FL, 32204
Date formed: 15 Sep 2011 - 21 Oct 2011
Document Number: L11000105361
Address: 1725 MEMORIAL PARK DRIVE, JACKSONVILLE, FL, 32204
Date formed: 14 Sep 2011
Document Number: L11000104408
Address: 1021 KING STREET, JACKSONVILLE, FL, 32204, US
Date formed: 13 Sep 2011 - 18 Apr 2014
Document Number: L11000100239
Address: 2522 DELLWOOD AVE, JACKSONVILLE, FL, 32204
Date formed: 31 Aug 2011 - 31 Oct 2013
Document Number: P11000075137
Address: 1620 STOCKTON STREET, JACKSONVILLE, FL, 32204
Date formed: 23 Aug 2011 - 28 Sep 2012
Document Number: P11000073713
Address: 1068 PARK STREET, JACKSONVILLE, FL, 32204, US
Date formed: 18 Aug 2011 - 25 Sep 2020
Document Number: L11000094551
Address: 7860 CATSKILLS COURT, JACKSONVILLE, FL, 32204
Date formed: 17 Aug 2011 - 28 Sep 2012
Document Number: P11000073026
Address: 824 LOMAX ST, JACKSONVILLE, FL, 32204
Date formed: 16 Aug 2011
Document Number: L11000092973
Address: 215 OSCEOLA STREET, C/O JESSICA LANI MINER, JACKSONVILLE, FL, 32204
Date formed: 12 Aug 2011 - 28 Sep 2012
Document Number: N11000007318
Address: 1650 Margaret Street, JACKSONVILLE, FL, 32204, US
Date formed: 03 Aug 2011
Document Number: L11000088943
Address: 2664 DELLWOOD AVE, JACKSONVILLE, FL, 32204, US
Date formed: 03 Aug 2011 - 25 Sep 2015
Document Number: L11000088591
Address: 2343 College St., JACKSONVILLE, FL, 32204, US
Date formed: 02 Aug 2011