Document Number: L15000047960
Address: 1228 LAKE FOREST BLVD, JACKSONVILLE, FL, 32208
Date formed: 17 Mar 2015
Document Number: L15000047960
Address: 1228 LAKE FOREST BLVD, JACKSONVILLE, FL, 32208
Date formed: 17 Mar 2015
Document Number: L15000046782
Address: 456 W 62ND ST., JACKSONVILLE, FL, 32208, US
Date formed: 16 Mar 2015 - 23 Sep 2016
Document Number: L15000047201
Address: 5416 FOXBORO RD, JACKSONVILLE, FL, 32208
Date formed: 16 Mar 2015 - 22 Sep 2023
Document Number: P15000024759
Address: 535 E 58TH ST., JACKSONVILLE, FL, 32208, US
Date formed: 16 Mar 2015 - 23 Sep 2016
Document Number: L15000046273
Address: 7820 LORAIN ST, JACKSONVILLE, FL, 32208
Date formed: 13 Mar 2015 - 19 Apr 2024
Document Number: N15000002682
Address: 4817 ROCHDALE ROAD, JACKSONVILLE, FL, 32208
Date formed: 13 Mar 2015
Document Number: L15000044626
Address: 5245 FOXBORO ROAD, JACKSONVILLE, FL, 32208
Date formed: 11 Mar 2015 - 23 Sep 2016
Document Number: L15000043468
Address: 6633 Oakwood street, JACKSONVILLE, FL, 32208, US
Date formed: 10 Mar 2015 - 24 Sep 2021
Document Number: P15000022900
Address: 3055 ROGERS AVENUE, JACKSONVILLE, FL, 32208
Date formed: 10 Mar 2015 - 22 Sep 2017
Document Number: P15000022673
Address: 1905 RIBAULT SCENIC DR, JACKSONVILLE, FL, 32208, UN
Date formed: 09 Mar 2015 - 23 Sep 2016
Document Number: L15000042590
Address: 3711 TROUT RIVER BLVD, JACKSONVILLE, FL, 32208, UN
Date formed: 09 Mar 2015 - 25 Sep 2020
Document Number: L15000041914
Address: 6834 VAN GUNDY ROAD, JACKSONVILLE, FL, 32208
Date formed: 06 Mar 2015 - 23 Sep 2016
Document Number: L15000039176
Address: 9141 ADAMS AVE, JACKSONVILLE, FL, 32208, US
Date formed: 03 Mar 2015 - 23 Sep 2016
Document Number: L15000038008
Address: 928 ETHAN ALLEN STREET, JACKSONVILLE, FL, 32208
Date formed: 02 Mar 2015 - 23 Sep 2016
Document Number: L15000037655
Address: 8866 YEOMAN DR, JACKSONVILLE, FL, 32208
Date formed: 02 Mar 2015 - 23 Sep 2016
Document Number: L15000034993
Address: 9600 LEM TURNER ROAD, JACKSONVILLE, FL, 32208, US
Date formed: 25 Feb 2015
Document Number: L15000034049
Address: 4436 FLINTSHIRE ROAD, JACKSONVILLE, FL, 32208
Date formed: 24 Feb 2015 - 23 Sep 2016
Document Number: L15000034014
Address: 3135 HICKORYNUT ST, JACKSONVILLE, FL, 32208
Date formed: 24 Feb 2015 - 23 Sep 2016
Document Number: L15000033472
Address: 222 TROUT RIVER DRIVE, JACKSONVILLE, FL, 32208, US
Date formed: 23 Feb 2015
Document Number: L15000030881
Address: 237 East 45th St, JACKSONVILLE, FL, 32208, US
Date formed: 18 Feb 2015
Document Number: P15000016128
Address: 9269 LEM TURNER ROAD, JACKSONVILLE, FL, 32208, US
Date formed: 18 Feb 2015
Document Number: N15000001723
Address: 6416 HOWE DRIVE, JACKSONVILLE, FL, 32208
Date formed: 18 Feb 2015 - 28 Jul 2016
Document Number: L15000029906
Address: 6908 LAFLAM CIRCLE, JACKSONVILLE, FL, 32208, US
Date formed: 17 Feb 2015 - 23 Sep 2016
Document Number: P15000015974
Address: 212 TROUT RIVER DR, JACKSONVILLE, FL, 32208
Date formed: 17 Feb 2015 - 23 Sep 2016
Document Number: L15000029208
Address: 372 W 70TH ST, JACKSONVILLE, FL, 32208, US
Date formed: 16 Feb 2015
Document Number: L15000028585
Address: 5013 Soutel Drive, JACKSONVILLE, FL, 32208, US
Date formed: 16 Feb 2015
Document Number: P15000014773
Address: 2601 SANDRA LANE, JACKSONVILLE, FL, 32208
Date formed: 12 Feb 2015 - 23 Sep 2016
Document Number: L15000026715
Address: 6530 NORTH MAIN STREET, JACKSONVILLE, FL, 32208, US
Date formed: 12 Feb 2015 - 23 Sep 2016
Document Number: L15000026467
Address: 4035 Bryant Glen Ave, JACKSONVILLE, FL, 32208, US
Date formed: 11 Feb 2015 - 25 Sep 2020
Document Number: L15000025673
Address: 9168 RIBAULT AVENUE, JACKSONVILLE, FL, 32208, US
Date formed: 11 Feb 2015 - 23 Sep 2016
Document Number: P15000013853
Address: 9218 SPOTTSWOOD DR., JACKSONVILLE, FL, 32208, US
Date formed: 11 Feb 2015 - 23 Sep 2016
Document Number: P15000013249
Address: 310 TALLULAH AVE, #2, JACKSONVILLE, FL, 32208, US
Date formed: 09 Feb 2015 - 22 Apr 2020
Document Number: L15000024126
Address: 1905 Ribault Scenic Drive, JACKSONVILLE, FL, 32208, US
Date formed: 09 Feb 2015 - 24 Sep 2021
Document Number: P15000012948
Address: 5045 SOUTEL DR, 60 - 70, JACKSONVILLE, FL, 32208
Date formed: 09 Feb 2015 - 23 Sep 2016
Document Number: L15000022968
Address: 5555 NORWOOD AVE, JACKSONVILLE, FL, 32208, US
Date formed: 06 Feb 2015 - 22 Sep 2023
Document Number: L15000022753
Address: 1755 W 45TH STREET, JACKSONVILLE, FL, 32208, US
Date formed: 05 Feb 2015 - 23 Sep 2022
Document Number: L15000020613
Address: 5000 NORWOOD AVE, 8, JACKSONVILLE, FL, 32208
Date formed: 03 Feb 2015 - 03 Jun 2016
Document Number: P15000011074
Address: 8715 LEM TURNER, JACKSONVILLE, FL, 32208
Date formed: 03 Feb 2015 - 23 Sep 2016
Document Number: A15000000087
Address: 5455 SPRINGFIELD BLVD, JACKSOINVLLE, FL, 32208, US
Date formed: 02 Feb 2015
Document Number: L15000019226
Address: 4978 SOUTEL DRIVE, 104, JACKSONVILLE, FL, 32208, UN
Date formed: 02 Feb 2015 - 12 Mar 2021
Document Number: P15000010260
Address: 197 WEST 61ST ST, JACKSONVILLE, FL, 32208
Date formed: 02 Feb 2015 - 28 Sep 2018
Document Number: L15000018976
Address: 5455 Springfield Blvd, JACKSONVILLE, FL, 32208, US
Date formed: 30 Jan 2015
Document Number: L15000018935
Address: 5455 Springfield Blvd, JACKSONVILLE, FL, 32208, US
Date formed: 30 Jan 2015
Document Number: L15000018573
Address: 7512 LEM TURNER RD, JACKSONVILLE, FL, 32208
Date formed: 30 Jan 2015
Document Number: P15000009833
Address: 7536 WILDER AVE, JACKSONVILLE, FL, 32208, US
Date formed: 30 Jan 2015
Document Number: L15000021935
Address: 31 E 44th St, Jacsonville, FL, 32208, US
Date formed: 28 Jan 2015 - 22 Sep 2017
Document Number: L15000016585
Address: 120 West 65th Street, Jacksonville, FL, 32208, US
Date formed: 28 Jan 2015 - 27 Sep 2019
Document Number: L15000015507
Address: 451 TROUT RIVER DR., JACKSONVILLE, FL, 32208, US
Date formed: 26 Jan 2015 - 22 Sep 2017
Document Number: L15000013777
Address: 3202 SEINE DR., JACKSONVILLE,, FL, 32208, US
Date formed: 23 Jan 2015 - 22 Sep 2017
Document Number: P15000007158
Address: 6417 KATHRYN DRIVE, JACKSONVILLE, FL, 32208
Date formed: 22 Jan 2015 - 13 Aug 2016