Document Number: L14000067560
Address: 8253 LEXINGTON DRIVE, JACKSONVILLE, FL, 32208
Date formed: 25 Apr 2014 - 25 Sep 2015
Document Number: L14000067560
Address: 8253 LEXINGTON DRIVE, JACKSONVILLE, FL, 32208
Date formed: 25 Apr 2014 - 25 Sep 2015
Document Number: L14000066248
Address: 5926 NORTH PEARL ST, JACKSONVILLE, FL, 32208, US
Date formed: 23 Apr 2014 - 25 Sep 2020
Document Number: L14000065184
Address: 7434 N Main Street, Jacksonville, FL, 32208, US
Date formed: 22 Apr 2014
Document Number: L14000065462
Address: 5516 SOUTEL DR, JACKSONVILLE, FL, 32208
Date formed: 22 Apr 2014 - 25 Sep 2015
Document Number: N14000003900
Address: 6308 NORTH PEARL STREET, JACKSONVILLE, FL, 32208
Date formed: 21 Apr 2014 - 25 Sep 2015
Document Number: P14000035699
Address: 5238-1 NORWOOD AVENUE, JACKSONVILLE, FL, 32208, US
Date formed: 21 Apr 2014 - 28 Apr 2014
Document Number: P14000034761
Address: 4864 SOUTTEL DR, JACKSONVILLE, FL, 32208, US
Date formed: 17 Apr 2014
Document Number: N14000003796
Address: 5045 SOUTEL, SUITE 30, JACKSONVILLLE, FL, 32208
Date formed: 16 Apr 2014 - 25 Sep 2015
Document Number: P14000034383
Address: 5042 FREDERICKSBURG, JACKSONVILLE, FL, 32208
Date formed: 16 Apr 2014 - 23 Sep 2016
Document Number: P14000034084
Address: 7307 N. Main St, JACKSONVILLE, FL, 32208, US
Date formed: 15 Apr 2014 - 27 Sep 2019
Document Number: N14000003515
Address: 1786 MERIVALE RD S, JACKSONVILLE, FL, 32208, US
Date formed: 09 Apr 2014 - 25 Sep 2015
Document Number: L14000057301
Address: 7869 LUEDERS AVE., JACKSONVILLE, FL, 32208, US
Date formed: 08 Apr 2014 - 25 Sep 2015
Document Number: P14000031171
Address: 3509 SOUTEL DR., JACKSONVILLE, FL, 32208, US
Date formed: 07 Apr 2014 - 11 Apr 2014
Document Number: P14000030766
Address: 9146 JACKSON AVE, JACKSONVILLE, FL, 32208, US
Date formed: 04 Apr 2014 - 25 Sep 2015
Document Number: F14000001522
Address: 5433 BUFFALO AVENUE, JACKSONVILLE, FL, 32208
Date formed: 04 Apr 2014 - 28 Aug 2014
Document Number: L14000054629
Address: 9131 JEFFERSON AVE, JACKSONVILLE, FL, 32208, US
Date formed: 02 Apr 2014 - 22 Sep 2017
Document Number: L14000054142
Address: 101 W 48TH ST, JACKSONVILLE, FL, 32208, US
Date formed: 31 Mar 2014 - 25 Sep 2015
Document Number: L14000051848
Address: 285 EAST 44TH ST, JACKSONVILLE, FL, 32208
Date formed: 31 Mar 2014 - 25 Sep 2015
Document Number: L14000051691
Address: 1134 ARDOON ST, JACKSONVILLE, FL, 32208
Date formed: 28 Mar 2014 - 22 Sep 2023
Document Number: L14000051036
Address: 6610 N. MAIN ST., JACKSONVILLE, FL, 32208
Date formed: 28 Mar 2014 - 22 Sep 2017
Document Number: P14000027909
Address: 715 LINDA DRIVE, JACKSONVILLE, FL, 32208, US
Date formed: 27 Mar 2014 - 25 Sep 2015
Document Number: P14000027493
Address: 8440 CONCORD BLVD W, JACKSONVILLE, FL, 32208
Date formed: 27 Mar 2014 - 25 Sep 2015
Document Number: N14000002883
Address: 6415 N PEARL STREET, JACKSONVILLE, FL, 32208
Date formed: 25 Mar 2014
Document Number: L14000049270
Address: 1718 CARBONDALE DR N, JACKSONVILLE, FL, 32208
Date formed: 25 Mar 2014
Document Number: L14000048514
Address: 5238-21 NORWOOD AVE, JACKSONVILLE, FL, 32208
Date formed: 24 Mar 2014 - 25 Sep 2015
Document Number: L14000047721
Address: 2316 3RD AVE, JACKSONVILLE, FL, 32208, US
Date formed: 24 Mar 2014 - 28 Sep 2018
Document Number: L14000047460
Address: 2375 HILLY ROAD, JACKSONVILLE, FL, 32208
Date formed: 21 Mar 2014
Document Number: L14000046686
Address: 9064 CASTLE BOULEVARD, JACKSONVILLE, FL, 32208, US
Date formed: 20 Mar 2014 - 25 Sep 2015
Document Number: L14000045568
Address: 429 WEST 69TH STREET, JACKSONVILLE, FL, 32208, US
Date formed: 19 Mar 2014 - 25 Sep 2020
Document Number: L14000044691
Address: 4237 ROGERS AVE, JACKSONVILLE, FL, 32208, US
Date formed: 18 Mar 2014
Document Number: L14000044804
Address: 9705 EVANS RD, JACKSONVILLE, FL, 32208
Date formed: 17 Mar 2014 - 25 Sep 2015
Document Number: P14000023410
Address: 8012 LEM TURNER ROAD, JACKSONVILLE, FL, 32208
Date formed: 13 Mar 2014 - 28 Sep 2018
Document Number: P14000023140
Address: 9367 RIBAULT AVENUE, JACKSONVILLE, FL, 32208, US
Date formed: 13 Mar 2014 - 25 Sep 2020
Document Number: L14000040993
Address: 1466 RIBAULT SCENIC DRIVE, JACKSONVILLE, FL, 32208
Date formed: 11 Mar 2014
Document Number: P14000021562
Address: 543 WEST 46TH STREET, JACKSONVILLE, FL, 32208, US
Date formed: 10 Mar 2014 - 28 Sep 2018
Document Number: L14000039221
Address: 8513 HOWELL DRIVE, JACKSONVILLE, FL, 32208, US
Date formed: 10 Mar 2014
Document Number: L14000037729
Address: 7721 FERNANDINA AVENUE, JACKSONVILLE, FL, 32208, US
Date formed: 06 Mar 2014 - 23 Sep 2022
Document Number: L14000036701
Address: 7920 Oriole Street, JACKSONVILLE, FL, 32208, US
Date formed: 05 Mar 2014
Document Number: L14000036113
Address: 9335 NORFOLK BLVD, JACKSONVILLE, FL, 32208, US
Date formed: 04 Mar 2014 - 25 Sep 2015
Document Number: P14000022822
Address: 7819 TORY PLACE, JACKSONVILLE, FL, 32208
Date formed: 03 Mar 2014
Document Number: P14000018636
Address: 6696 NORTHSHORE LN, JACKSONVILLE, FL, 32208
Date formed: 27 Feb 2014
Document Number: P14000018645
Address: 9050 CASTLE BLVD, JACKSONVILLE, FL, 32208
Date formed: 27 Feb 2014 - 25 Sep 2015
Document Number: P14000018188
Address: 203 WEST 48TH STREET 9A, JACKSONVILLE, FL, 32208
Date formed: 26 Feb 2014 - 25 Sep 2015
Document Number: N14000001945
Address: 2802 PEARL STREET, JACKSONVILLE, FL, 32208
Date formed: 26 Feb 2014 - 25 Sep 2015
Document Number: L14000032217
Address: 7612 Laura St N, JACKSONVILLE, FL, 32208, US
Date formed: 25 Feb 2014
Document Number: L14000031705
Address: 3509 Soutel Dr, JACKSONVILLE, FL, 32208, US
Date formed: 25 Feb 2014
Document Number: L14000030612
Address: 7130 NORTH MAIN STREET, UNIT 34, JACKSONVILLE, FL, 32208, US
Date formed: 24 Feb 2014 - 25 Sep 2015
Document Number: N14000001689
Address: 9219 Devonshire Blvd, JACKSONVILLE, FL, 32208, US
Date formed: 19 Feb 2014 - 27 Sep 2019
Document Number: L14000028153
Address: 3111 RHONE DRIVE, JACKSONVILLE, FL, 32208, US
Date formed: 19 Feb 2014 - 22 Sep 2017
Document Number: P14000013934
Address: 7444 LEM TURNER RD, JACKSONVILLE, FL, 32208, UN
Date formed: 12 Feb 2014 - 23 Sep 2016