Document Number: L15000102937
Address: 2760 Lydia St, Jacksonville, FL, 32205, US
Date formed: 12 Jun 2015
Document Number: L15000102937
Address: 2760 Lydia St, Jacksonville, FL, 32205, US
Date formed: 12 Jun 2015
Document Number: L15000102685
Address: 1792 EDGEWOOD AVE S, JACKSONVILLE, FL, 32205
Date formed: 12 Jun 2015 - 26 Apr 2021
Document Number: L15000102633
Address: 1325 LANE AVE S, JACKSONVILLE, FL, 32205, US
Date formed: 12 Jun 2015 - 23 Sep 2016
Document Number: L15000103040
Address: 3723 HEDRICK ST., JACKSONVILLE, FL, FL, 32205, US
Date formed: 12 Jun 2015 - 25 Jun 2020
Document Number: L15000102037
Address: 2760 Lydia St., jacksonville, FL, 32205, US
Date formed: 11 Jun 2015 - 22 Sep 2017
Document Number: L15000102096
Address: 1176 EDGEWOOD AVENUE, UNITS 1 - 7, JACKSONVILLE, FL, 32205
Date formed: 11 Jun 2015
Document Number: L15000100882
Address: 5231 NORMANDY BLVD., JACKSONVILLE, FL, 32205, US
Date formed: 09 Jun 2015 - 23 Sep 2016
Document Number: L15000099523
Address: 3528 Riverside Avenue, Jacksonville, FL, 32205, US
Date formed: 08 Jun 2015
Document Number: L15000100092
Address: 3604 ST. JOHNS AVENUE, JACKSONVILLE, FL, 32205, US
Date formed: 08 Jun 2015
Document Number: P15000049671
Address: 1403 CASSAT AVE, JACKSONVILLE, FL, 32205
Date formed: 08 Jun 2015 - 23 Sep 2016
Document Number: P15000050752
Address: 1403 CASSAT AVENUE, JACKSONVILLE, FL, 32205
Date formed: 05 Jun 2015 - 23 Sep 2016
Document Number: L15000097686
Address: 5625 VERNA BOULEVARD, UNIT 11, JACKSONVILLE, FL, 32205, US
Date formed: 03 Jun 2015 - 23 Sep 2016
Document Number: N15000005471
Address: 1026 FOUNTAIN RD., JACKSONVILLE, FL, 32205
Date formed: 01 Jun 2015 - 25 Sep 2020
Document Number: L15000094102
Address: 3613 BOONE PARK AVE, JACKSONVILLE, FL, 32205, US
Date formed: 28 May 2015 - 16 Dec 2016
Document Number: L15000092950
Address: 5465 VERNA BLVD, JACKSONVILLE, FL, 32205
Date formed: 27 May 2015
Document Number: L15000091554
Address: 5435 PLYMOUTH ST, JACKSONVILLE, FL, 32205
Date formed: 26 May 2015 - 23 Sep 2022
Document Number: P15000046308
Address: 1073 WOLFE ST, JACKSONVILLE, FL, 32205, US
Date formed: 22 May 2015 - 23 Sep 2016
Document Number: P15000046186
Address: 958 CASSAT AVE, JACKSONVILLE, FL, 32205
Date formed: 22 May 2015 - 23 Sep 2016
Document Number: L15000091128
Address: 1403 CASSAT AVENUE, JACKSONVILLE, FL, 32205
Date formed: 21 May 2015 - 23 Sep 2016
Document Number: P15000045547
Address: 4759 ATTLEBORO ST, JACKSONVILLE, FL, 32205, FL
Date formed: 20 May 2015 - 23 Sep 2016
Document Number: L15000089395
Address: 1340 MACARTHUR STREET, JACKSONVILLE, FL, 32205
Date formed: 20 May 2015 - 28 Apr 2017
Document Number: P15000044610
Address: 5104 CLARENDON RD, JACKSONVILLE, FL, 32205
Date formed: 18 May 2015 - 23 Sep 2016
Document Number: L15000087080
Address: 3546 MYRA ST., JACKSONVILLE, FL, 32205, US
Date formed: 18 May 2015 - 21 May 2022
Document Number: L15000086058
Address: 5400 VERNA BLVD, SUITE 8, JACKSONVILLE, FL, 32205
Date formed: 14 May 2015 - 25 Sep 2020
Document Number: F15000002122
Address: 1897 GREENWOOD AVENUE, JACKSONVILLE, FL, 32205, US
Date formed: 11 May 2015
Document Number: L15000083121
Address: 1130 COMANCHE STREET, SUITE # 602, JACKSONVILLE, FL, 32205
Date formed: 11 May 2015 - 23 Sep 2016
Document Number: P15000041932
Address: 4809 Plymouth St, Jacksonville, FL, 32205, US
Date formed: 08 May 2015 - 25 Sep 2020
Document Number: L15000080961
Address: 5710 LENOX AVENUE, APT.1124, JACKSONVILLE, FL, 32205, US
Date formed: 07 May 2015 - 23 Sep 2016
Document Number: L15000079386
Address: 4543 ASTRAL STREET, JACKSONVILLE, FL, 32205, US
Date formed: 05 May 2015 - 30 Jan 2018
Document Number: L15000080557
Address: 922 TALBOT AVE, JACKSONVILLE, FL, 32205
Date formed: 04 May 2015
Document Number: L15000080586
Address: 4000 ST JOHNS AVE SUITE 13C, JACKSONVILLE, FL, 32205
Date formed: 04 May 2015 - 22 Sep 2017
Document Number: L15000078719
Address: 4763 Kerle Street, Jacksonville, FL, 32205, US
Date formed: 04 May 2015
Document Number: L15000077430
Address: 922 TALBOT AVENUE, JACKSONVILLE, FL, 32205
Date formed: 01 May 2015
Document Number: L15000075016
Address: 2990 REMINGTON ST, JACKSONVILLE, FL, 32205
Date formed: 28 Apr 2015 - 23 Sep 2016
Document Number: L15000074763
Address: 3707 RICHMOND STREET, JACKSONVILLE, FL, 32205
Date formed: 28 Apr 2015 - 23 Sep 2016
Document Number: L15000074339
Address: 1653 PERSHING ROAD, JACKSONVILLE, FL, 32205, US
Date formed: 28 Apr 2015 - 25 Apr 2016
Document Number: L15000072888
Address: 4753 POST ST, JACKSONVILLE, FL, 32205, US
Date formed: 24 Apr 2015 - 23 Sep 2016
Document Number: P15000036828
Address: 1171 EDGEWOOD AVENUE SOUTH, JACKSONVILLE, FL, 32205, US
Date formed: 23 Apr 2015 - 22 Sep 2017
Document Number: L15000071942
Address: 2923 DELLWOOD AVE, JACKSONVILLE, FL, 32205
Date formed: 23 Apr 2015 - 23 Sep 2016
Document Number: L15000071439
Address: 4551 ROYAL AVE, JACKSONVILLE, FL, 32205
Date formed: 23 Apr 2015 - 22 Sep 2017
Document Number: L15000070823
Address: 3578 St. Johns Ave, JACKSONVILLE, FL, 32205, US
Date formed: 22 Apr 2015 - 28 Sep 2018
Document Number: N15000004125
Address: 2748 VERNON TERRACE, APT 4, JACKSONVILLE, FL, 32205
Date formed: 21 Apr 2015 - 23 Sep 2016
Document Number: L15000068474
Address: 1152 NELSON STREET, JACKSONVILLE, FL, 32205, UN
Date formed: 20 Apr 2015 - 23 Sep 2016
Document Number: P15000034994
Address: 5355 LENOX AVENUE, JACKSONVILLE, FL, 32205, US
Date formed: 17 Apr 2015
Document Number: P15000034688
Address: 631 CASSAT AVE, JACKSONVILLE, FL, 32205, US
Date formed: 16 Apr 2015
Document Number: L15000066045
Address: 4861 LOUISA TERRACE, JACKSONVILLE, FL, 32205, US
Date formed: 15 Apr 2015 - 30 Apr 2024
Document Number: L15000065842
Address: 3407 Pine Street, JACKSONVILLE, FL, 32205, US
Date formed: 15 Apr 2015
Document Number: L15000066000
Address: 5127 POPPY DR., JACKSONVILLE, FL, 32205, US
Date formed: 15 Apr 2015
Document Number: L15000065006
Address: 569 Edgewood Ave S, Jacksonville, FL, 32205, US
Date formed: 14 Apr 2015
Document Number: P15000033823
Address: 1258 CASSAT AVE., JACKSONVILLE, FL, 32205
Date formed: 14 Apr 2015 - 03 Nov 2015