Document Number: L20000345632
Address: 5455 VERNA BLVD, JACKSONVILLE, FL, 32205, US
Date formed: 30 Oct 2020
Document Number: L20000345632
Address: 5455 VERNA BLVD, JACKSONVILLE, FL, 32205, US
Date formed: 30 Oct 2020
Document Number: L20000343987
Address: 1516 WILLOW BRANCH AVENUE, JACKSONVILLE, FL, 32205, US
Date formed: 29 Oct 2020
Document Number: L20000341868
Address: 1214 LABELLE STREET, APT. 137, JACKSONVILLE, FL, 32205
Date formed: 28 Oct 2020 - 23 Sep 2022
Document Number: L20000341545
Address: 2909 SAINT JOHNS AVE, 23, JACKSONVILLE, FL, 32205, US
Date formed: 27 Oct 2020 - 18 Aug 2023
Document Number: L20000340185
Address: 5063 NORMANDY BLVD, JACKSONVILLE, FL, 32205, US
Date formed: 26 Oct 2020
Document Number: L20000338528
Address: 6937 ROLLO RD., JACKSONVILLE, FL, 32205, UN
Date formed: 26 Oct 2020 - 24 Sep 2021
Document Number: L20000338465
Address: 4748 ramona blvd, JACKSONVILLE, FL, 32205, US
Date formed: 26 Oct 2020 - 27 Sep 2024
Document Number: L20000332849
Address: 3520 DELLWOOD AVE, JACKSONVILLE, FL, 32205, US
Date formed: 20 Oct 2020 - 23 Sep 2022
Document Number: L20000332731
Address: 3858 CONCORD ST, JACKSONVILLE, FL, 32205
Date formed: 20 Oct 2020 - 24 Sep 2021
Document Number: L20000331797
Address: 2786 Post Street, JACKSONVILLE, FL, 32205, US
Date formed: 20 Oct 2020 - 22 Sep 2023
Document Number: L20000330274
Address: 1266 INGLESIDE AVE, JACKSONVILLE, FL, 32205, US
Date formed: 19 Oct 2020 - 24 Sep 2021
Document Number: L20000330972
Address: 625-2 CASSAT, JACKSONVILLE, FL, 32205, US
Date formed: 19 Oct 2020 - 24 Sep 2021
Document Number: L20000328313
Address: 904 MIKAEL AVENUE, JACKSONVILLE, FL, 32205
Date formed: 16 Oct 2020 - 24 Sep 2021
Document Number: P20000082777
Address: 1104 CASSAT AVE, JACKSONVILLE, FL, 32205
Date formed: 15 Oct 2020 - 06 Nov 2020
Document Number: L20000327134
Address: 3750 OAK STREET, JACKSONVILLE, FL, 32205
Date formed: 15 Oct 2020
Document Number: N20000012256
Address: 5310 Lenox ave, JACKSONVILLE, FL, 32205, US
Date formed: 14 Oct 2020
Document Number: L20000326228
Address: 821 MURRAY DRIVE, JACKSONVILLE, FL, 32205, US
Date formed: 14 Oct 2020 - 24 Sep 2021
Document Number: L20000326077
Address: 5026 PLYMOUTH ST, 7, JACKSONVILLE, FL, 32205, US
Date formed: 14 Oct 2020 - 22 Sep 2023
Document Number: L20000325751
Address: 1120 Edgewood Avenue S, JACKSONVILLE, FL, 32205, US
Date formed: 14 Oct 2020
Document Number: N20000011435
Address: 1237 S. MCDUFF AVE., JACKSONVILLE, FL, 32205
Date formed: 12 Oct 2020
Document Number: P20000083351
Address: 2720 PARK STREET, SUITE 206, JACKSONVILLE, FL, 32205, US
Date formed: 09 Oct 2020 - 24 Sep 2021
Document Number: P20000081356
Address: 1173 Orton St, Jacksonville, FL, 32205, US
Date formed: 09 Oct 2020
Document Number: L20000318564
Address: 5026 PLYMOUTH ST., JACKSONVILLE, FL, 32205, US
Date formed: 08 Oct 2020 - 27 Sep 2024
Document Number: L20000318520
Address: 586 SOUTH EDGEWOOD AVENUE, JACKSONVILLE, FL, 32205
Date formed: 08 Oct 2020
Document Number: P20000081082
Address: 2925 SYDNEY ST., JACKSONVILLE, FL, 32205, US
Date formed: 08 Oct 2020
Document Number: L20000316764
Address: 1109 McDuff Ave S, JACKSONVILLE, FL, 32205, US
Date formed: 07 Oct 2020
Document Number: L20000315435
Address: 6741 CHERBOURG AVE N, JACKSONVILLE, FL, 32205
Date formed: 06 Oct 2020 - 23 Sep 2022
Document Number: L20000314514
Address: 2839 MYRA ST, JACKSONVILLE, FL, 32205
Date formed: 05 Oct 2020
Document Number: L20000314358
Address: 5310 Lenox Ave. Suite 22, JACKSONVILLE, FL, 32205, US
Date formed: 05 Oct 2020
Document Number: L20000311437
Address: 840 Edgewood Avenue South, 111, Jacksonville, FL, 32205, US
Date formed: 02 Oct 2020
Document Number: L20000311440
Address: 3650 MYRA STREET, JACKSONVILLE, FL, 32205
Date formed: 02 Oct 2020 - 23 Sep 2022
Document Number: L20000309849
Address: 1609 AVONDALE AVE., JACKSONVILLE, FL, 32205
Date formed: 01 Oct 2020
Document Number: L20000310588
Address: 3032 Rayford St., JACKSONVILLE, FL, 32205, US
Date formed: 01 Oct 2020 - 27 Sep 2024
Document Number: L20000308433
Address: 1141 EDGEWOOD AVENUE SOUTH, JACKSONVILLE, FL, 32205
Date formed: 30 Sep 2020 - 24 Sep 2021
Document Number: L20000308008
Address: 1136 EDGEWOOD AVE SOUTH, JACKSONVILLE, FL, 32205
Date formed: 29 Sep 2020
Document Number: P20000078425
Address: 552 Edgewood Avenue South, JACKSONVILLE, FL, 32205, US
Date formed: 29 Sep 2020 - 23 Sep 2022
Document Number: L20000307144
Address: 6859 LENOX AVE, JACKSONVILLE, FL, 32205, US
Date formed: 29 Sep 2020
Document Number: L20000305933
Address: 5336 RAMONA BLVD, JACKSONVILLE, FL, 32205
Date formed: 28 Sep 2020 - 24 Sep 2021
Document Number: P20000077490
Address: 1080 EDGEWOOD AVE SOUTH, JACKSONVILLE, FL, 32205, US
Date formed: 25 Sep 2020 - 22 Sep 2023
Document Number: L20000303197
Address: 3028 COLLEGE STREET, JACKSONVILLE, FL, 32205
Date formed: 25 Sep 2020 - 24 Sep 2021
Document Number: L20000302746
Address: 2985 ERNEST ST, JACKSONVILLE, FL, 32205, US
Date formed: 25 Sep 2020
Document Number: L20000303222
Address: 6132 Key Hollow ct, JACKSONVILLE, 32205, UN
Date formed: 25 Sep 2020 - 22 Sep 2023
Document Number: L20000303072
Address: 5508 LOIS AVE, JACKSONVILLE, FL, 32205, US
Date formed: 25 Sep 2020
Document Number: L20000302006
Address: 3039 DELLWOOD AVENUE, JACKSONVILLE, FL, 32205, US
Date formed: 24 Sep 2020 - 26 Apr 2024
Document Number: L20000301963
Address: 3039 DELLWOOD AVENUE, JACKSONVILLE, FL, 32205, US
Date formed: 24 Sep 2020 - 24 Apr 2023
Document Number: L20000301711
Address: 4530 ST. JOHNS AVENUE, STE15, UNIT 116, JACKSONVILLE, FL, 32205
Date formed: 24 Sep 2020
Document Number: L20000297416
Address: 5550 ROYCE AVE, JACKSONVILLE, FL, 32205, US
Date formed: 21 Sep 2020 - 26 Mar 2021
Document Number: P20000075794
Address: 4555 Polaris Street, Jacksonville, FL, 32205, US
Date formed: 21 Sep 2020 - 27 Sep 2024
Document Number: L20000296690
Address: 3605 Philips Highway, Jacksonville, FL, 32205, US
Date formed: 21 Sep 2020
Document Number: L20000295698
Address: 5166 WOODCREST RD., JACKSONVILLE, FL, 32205
Date formed: 21 Sep 2020 - 24 Sep 2021