Document Number: L17000249412
Address: 1756 GLENDALE ST., JACKSONVILLE, FL 32205
Date formed: 06 Dec 2017 - 25 Sep 2020
Document Number: L17000249412
Address: 1756 GLENDALE ST., JACKSONVILLE, FL 32205
Date formed: 06 Dec 2017 - 25 Sep 2020
Document Number: N17000012007
Address: 2856 GILMORE STREET, JACKSONVILLE, FL 32205
Date formed: 05 Dec 2017 - 28 Sep 2018
Document Number: P17000095898
Address: 1268 MCDUFF AVE, JACKSONVILLE, FL 32205
Date formed: 04 Dec 2017 - 28 Sep 2018
Document Number: P17000095912
Address: 5880 NORMANDY BLVD., JACKSONVILLE, FL 32205
Date formed: 04 Dec 2017 - 27 Sep 2019
Document Number: L17000245725
Address: 4745 DELLWOOD AVE, JACKSONVILLE, FL 32205
Date formed: 30 Nov 2017 - 28 Sep 2018
Document Number: L17000245832
Address: 1481 Belvedere Ave, Jacksonville, FL 32205
Date formed: 30 Nov 2017 - 23 Sep 2022
Document Number: L17000245389
Address: 1704 AVONDALE AVENUE, JACKSONVILLE, FL 32205
Date formed: 30 Nov 2017
Document Number: L17000244448
Address: 4529 COLLEGE STREET, JACKSONVILLE, FL 32205
Date formed: 29 Nov 2017 - 28 Sep 2018
Document Number: L17000243411
Address: 1211 Mull st, Jacksonville, FL 32205
Date formed: 28 Nov 2017
Document Number: L17000242126
Address: 521 S. EDGEWOOD AVENUE, JACKSONVILLE, FL 32205
Date formed: 27 Nov 2017 - 22 Sep 2023
Document Number: L17000241755
Address: 781 Talking Tree Drive, Jacksonville, FL 32205
Date formed: 27 Nov 2017
Document Number: L17000241462
Address: 3653 ST JOHNS AVENUE, JACKSONVILLE, FL 32205
Date formed: 22 Nov 2017
Document Number: L17000240060
Address: 3590 PINE ST., JACKSONVILLE, FL 32205
Date formed: 21 Nov 2017 - 28 Sep 2018
Document Number: L17000239794
Address: 1305 ELLIS TRACE DRIVE WEST, JACKSONVILLE, FL 32205
Date formed: 20 Nov 2017 - 28 Sep 2018
Document Number: L17000238822
Address: 3112 RIVERSIDE AVE, UPSTAIRS, JACKSONVILLE, FL 32205
Date formed: 20 Nov 2017 - 28 Sep 2018
Document Number: N17000011489
Address: 2720 PARK STREET, WHITEWAY BUILDING, SUITE 205, JACKSONVILLE, FL 32205
Date formed: 16 Nov 2017 - 28 Sep 2018
Document Number: L17000233825
Address: 2785 PARK STREET, JACKSONVILLE, FL 32205
Date formed: 13 Nov 2017 - 27 Sep 2019
Document Number: L17000232964
Address: 1171 LANE AVENUE SOUTH, 314, JACKSONVILLE, FL 32205
Date formed: 10 Nov 2017 - 28 Sep 2018
Document Number: L17000232517
Address: 1171 LANE AVENUE S, UNIT 1607, JACKSONVILLE, FL 32205
Date formed: 09 Nov 2017 - 28 Sep 2018
Document Number: L17000232141
Address: 1129 Alta Vista St, JACKSONVILLE, FL 32205
Date formed: 09 Nov 2017 - 24 Sep 2021
Document Number: P17000090306
Address: 4500 VERNA BLVD, SUIT 9, JACKSONVILLE, FL 32205
Date formed: 08 Nov 2017 - 28 Sep 2018
Document Number: N17000011148
Address: 2870 Sydney Street, JACKSONVILLE, FL 32205
Date formed: 07 Nov 2017
Document Number: L17000229782
Address: 1171 LANE AVE S, JACKSONVILLE, FL 32205
Date formed: 07 Nov 2017 - 28 Sep 2018
Document Number: L17000229639
Address: 825 cassat ave, JACKSONVILLE, FL 32205
Date formed: 06 Nov 2017 - 27 Sep 2024
Document Number: L17000227821
Address: 5455 VERNA BLVD, #60301, JACKSONVILLE, FL 32205
Date formed: 03 Nov 2017 - 28 Sep 2018
Document Number: P17000088251
Address: 1315-5 LANE AVE S, JACKSONVILLE, FL 32205
Date formed: 01 Nov 2017 - 28 Sep 2018
Document Number: L17000226468
Address: 1290 TALBOT AVE, JACKSONVILLE, FL 32205
Date formed: 01 Nov 2017 - 31 Jan 2024
Document Number: L17000225211
Address: 1080 Edgewood Ave S Ste 6, SUITE 217, JACKSONVILLE, FL 32205
Date formed: 31 Oct 2017 - 24 Sep 2021
Document Number: P17000090644
Address: 777 LA MARCHE DRIVE, JACKSONVILLE, FL 32205
Date formed: 30 Oct 2017 - 28 Sep 2018
Document Number: L17000224535
Address: 5808 NORMANDY BLVD, 13 & 14, JACKSONVILLE, FL 32205
Date formed: 30 Oct 2017 - 28 Sep 2018
Document Number: N17000010837
Address: 6028, JACKSONVILLE, FL 32205
Date formed: 27 Oct 2017
Document Number: P17000087009
Address: 840 EDGEWOOD AVE SOUTH STE 200, JACKSONVILLE, FL 32205
Date formed: 27 Oct 2017 - 28 Sep 2018
Document Number: L17000222781
Address: 5500 NORMANDY BLVD, JACKSONVILLE, FL 32205
Date formed: 26 Oct 2017 - 25 Sep 2020
Document Number: P17000086708
Address: 6912 DEAUVILLE RD, JACKSONVILLE, FL 32205
Date formed: 26 Oct 2017 - 12 Feb 2018
Document Number: L17000221921
Address: 2944 Olga Place, JACKSONVILLE, FL 32205
Date formed: 26 Oct 2017
Document Number: P17000086390
Address: 1222 EDGEWOOD AVENUE S, JACKSONVILLE, FL 32205
Date formed: 25 Oct 2017 - 27 Sep 2019
Document Number: L17000221049
Address: 2961 SELMA ST, JACKSONVILLE, FL 32205
Date formed: 25 Oct 2017 - 25 Sep 2020
Document Number: P17000086154
Address: 777 LA MARCHE DRIVE, JACKSONVILLE, 32205
Date formed: 25 Oct 2017
Document Number: L17000221224
Address: 3325 PLYMOUTH STREET, SUITE 6, JACKSONVILLE, FL 32205
Date formed: 25 Oct 2017 - 05 Jun 2018
Document Number: L17000220297
Address: 2826 HERSCHEL ST, #2, JACKSONVILLE, FL 32205
Date formed: 24 Oct 2017 - 27 Sep 2019
Document Number: L17000221002
Address: 1150 Cassat Ave., Jacksonville, FL 32205
Date formed: 23 Oct 2017
Document Number: L17000219568
Address: 515 TALBOT AVENUE, JACKSONVILLE, FL 32205
Date formed: 23 Oct 2017 - 28 Sep 2018
Document Number: P17000085361
Address: 5635 ATLEE AVE., JACKSONVILLE, FL 32205
Date formed: 23 Oct 2017 - 28 Sep 2018
Document Number: L17000217947
Address: 1101 INGLESIDE AVE, JACKSONVILLE, FL 32205
Date formed: 20 Oct 2017 - 28 Sep 2018
Document Number: L17000217924
Address: 4543 KINGSBURY ST, JACKSONVILLE, FL 32205
Date formed: 20 Oct 2017 - 27 Sep 2019
Document Number: L17000216899
Address: 5259 REDRAC STREET, JACKSONVILLE, FL 32205
Date formed: 19 Oct 2017 - 27 Sep 2019
Document Number: L17000216458
Address: 4548 FRENCH ST, JACKSONVILLE, FL 32205
Date formed: 19 Oct 2017 - 22 Sep 2023
Document Number: P17000084323
Address: 4215 Post St, JACKSONVILLE, FL 32205
Date formed: 18 Oct 2017
Document Number: L17000215139
Address: 1184 WOODRUFF AVE, JACKSONVILLE, FL 32205
Date formed: 17 Oct 2017 - 27 Sep 2024
Document Number: L17000213388
Address: 1115 EDGEWOOD AVE S., APT 323, JACKSONVILLE, FL 32205
Date formed: 16 Oct 2017 - 13 Oct 2020