Document Number: P20000003517
Address: 2241 MONTEAU DR, JACKSONVILLE, FL, 32210, UN
Date formed: 06 Jan 2020 - 22 Sep 2023
Document Number: P20000003517
Address: 2241 MONTEAU DR, JACKSONVILLE, FL, 32210, UN
Date formed: 06 Jan 2020 - 22 Sep 2023
Document Number: L20000012368
Address: 2501 JAMMES RD, JACKSONVILLE, FL, 32210
Date formed: 06 Jan 2020 - 24 Sep 2021
Document Number: L20000012376
Address: 2501 JAMMES RD, JACKSONVILLE, FL, 32210
Date formed: 06 Jan 2020 - 24 Sep 2021
Document Number: L20000012375
Address: 2501 JAMMES RD, JACKSONVILLE, FL, 32210
Date formed: 06 Jan 2020 - 24 Sep 2021
Document Number: L20000012334
Address: 7811 LEMANS DR, JACKSONVILLE, FL, 32210, US
Date formed: 06 Jan 2020 - 24 Sep 2021
Document Number: L20000012373
Address: 2501 JAMMES RD, JACKSONVILLE, FL, 32210
Date formed: 06 Jan 2020 - 24 Sep 2021
Document Number: L20000012372
Address: 2501 JAMMES RD, JACKSONVILLE, FL, 32210
Date formed: 06 Jan 2020 - 24 Sep 2021
Document Number: L20000012591
Address: 4617 San Juan Avenue, JACKSONVILLE, FL, 32210, US
Date formed: 06 Jan 2020
Document Number: L20000012371
Address: 2501 JAMMES RD, JACKSONVILLE, FL, 32210, US
Date formed: 06 Jan 2020 - 24 Sep 2021
Document Number: L20000012051
Address: 4570 SAN JUAN AVE, #2, JACKSONVILLE, FL, 32210, US
Date formed: 06 Jan 2020
Document Number: L20000011559
Address: 4815 BRANNON AVENUE, JACKSONVILLE, FL, 32210, US
Date formed: 06 Jan 2020
Document Number: L20000011546
Address: 4746 LAMBING ROAD, JACKSONVILLE, FL, 32210, US
Date formed: 06 Jan 2020
Document Number: L20000011305
Address: 4530 St Johns Ave, JACKSONVILLE, FL, 32210, US
Date formed: 06 Jan 2020 - 27 Sep 2024
Document Number: L20000010048
Address: 6314 WILSON BLVD, JACKSONVILLE, FL, 32210, US
Date formed: 06 Jan 2020 - 23 Sep 2022
Document Number: L20000010525
Address: 6802 BLANCO COURT, JACKSONVILLE, FL, 32210, UN
Date formed: 03 Jan 2020 - 24 Sep 2021
Document Number: P20000003352
Address: 5120 GLEN ALAN CT N, JACKSONVILLE, FL, 32210, US
Date formed: 03 Jan 2020
Document Number: L20000009707
Address: 2810 DORIC AVE, JACKSONVILLE, FL, 32210
Date formed: 02 Jan 2020
Document Number: L20000001389
Address: 4530-15 St Johns Ave, Box 304, Jacksonville, FL, 32210, US
Date formed: 02 Jan 2020
Document Number: L20000000817
Address: 4737 LONG BOW RD, JACKSONVILLE, FL, 32210
Date formed: 02 Jan 2020
Document Number: L20000001376
Address: 4530-15 St Johns Ave, Jacksonville, FL, 32210, US
Date formed: 02 Jan 2020
Document Number: L20000000785
Address: 4511 LEXINGTON AVE, JACKSONVILLE, FL, 32210, US
Date formed: 02 Jan 2020
Document Number: L20000000822
Address: 4737 LONG BOW RD, JACKSONVILLE, FL, 32210, US
Date formed: 02 Jan 2020
Document Number: P20000000280
Address: 7821 103RD ST, JACKSONVILLE, FL, 32210
Date formed: 02 Jan 2020
Document Number: L20000007715
Address: 7101 WILSON BLVD, 8207, JACKSONVILLI, FL, 32210
Date formed: 31 Dec 2019
Document Number: L20000007983
Address: 6925 GOLDILOCKS LN, JACKSONVILLE, FL, 32210
Date formed: 31 Dec 2019 - 08 Feb 2024
Document Number: L20000007623
Address: 4423 MARQUETTE AVENUE, JACKSONVILLE, FL, 32210, US
Date formed: 31 Dec 2019 - 26 Apr 2022
Document Number: L20000007408
Address: 5151 PLAYPEN DRIVE, UNIT 6, JACKSONVILLE, F, 32210
Date formed: 30 Dec 2019 - 25 Sep 2020
Document Number: L20000007482
Address: 5023 REDSTONE DR., JACKSONVILLE, FL, 32210, US
Date formed: 30 Dec 2019 - 25 Sep 2020
Document Number: L20000005906
Address: 4300 Lakeside Drive, Unit 9, Jacksonville, FL, 32210, US
Date formed: 27 Dec 2019
Document Number: L20000005524
Address: 7768 PLAYSCHOOL LANE, JACKSONVILLE, FL, 32210
Date formed: 27 Dec 2019 - 24 Sep 2021
Document Number: L20000004627
Address: 4204 GARIBALDI AVENUE, JACKSONVILLE, FL, 32210, US
Date formed: 24 Dec 2019 - 01 May 2022
Document Number: L20000003477
Address: 3726 TORRES CT., JACKSONVILLE, FL, 32210, US
Date formed: 23 Dec 2019 - 22 Sep 2023
Document Number: L20000003219
Address: 7121 MOSES ST, JACKSONVILLE, FL, 32210, US
Date formed: 23 Dec 2019
Document Number: L20000003131
Address: 4544 COLONIAL AVE, JACKSONVILLE, FL, 32210
Date formed: 23 Dec 2019 - 25 Sep 2020
Document Number: L20000002917
Address: 4354 MELROSE AVE., JACKSONVILLE, FL, 32210
Date formed: 20 Dec 2019 - 25 Sep 2020
Document Number: L20000002925
Address: 4175 LAKESIDE DRIVE, JACKSONVILLE, FL, 32210
Date formed: 20 Dec 2019
Document Number: L20000002933
Address: 4354 MELROSE AVE., JACKSONVILLE, FL, 32210
Date formed: 20 Dec 2019 - 25 Sep 2020
Document Number: L20000002923
Address: 4354 MELROSE AVE., JACKSONVILLE, FL, 32210
Date formed: 20 Dec 2019 - 25 Sep 2020
Document Number: P20000000602
Address: 6316 SANJUAN AVE., SUITE 42 B, JACKSONVILLE, FL, 32210
Date formed: 19 Dec 2019 - 25 Sep 2020
Document Number: L20000001708
Address: 1902 BLANDING BLVD., JACKSONVILLE, FL, 32210, US
Date formed: 19 Dec 2019 - 16 Jan 2020
Document Number: L20000002715
Address: 3720 Ortega Blvd, JACKSONVILLE, FL, 32210, US
Date formed: 18 Dec 2019
Document Number: P20000000215
Address: 4312 BIDDY LANE W, JACKSONVILLE, FL, 32210
Date formed: 18 Dec 2019 - 27 Sep 2024
Document Number: L20000001320
Address: 212 MARTELL COURT, ST JOHNS, FL, 32210
Date formed: 18 Dec 2019 - 25 Sep 2020
Document Number: N19000013019
Address: 7540 103RD ST., SUITE 117, JACKSONVILLE, FL, 32210
Date formed: 18 Dec 2019 - 25 Sep 2020
Document Number: L19000306634
Address: 8207 FOXDALE DRIVE, JACKSONVILLE, FL, 32210
Date formed: 17 Dec 2019 - 25 Sep 2020
Document Number: L19000306613
Address: 2534 Summit View Dr, Jacksonville, FL, 32210, US
Date formed: 17 Dec 2019
Document Number: L19000306562
Address: 5564 TIMUQUANA RD., JACKSONVILLE, FL, 32210
Date formed: 17 Dec 2019 - 24 Sep 2021
Document Number: L19000305969
Address: 4753 FIRESIDE DR W, JACKSONVILLE, FL, 32210
Date formed: 16 Dec 2019 - 24 Sep 2021
Document Number: L19000305715
Address: Mobile, Jacksonville, FL, 32210, US
Date formed: 16 Dec 2019
Document Number: P19000094528
Address: 7346 STRATO RD, JACKSONVILLE, FL, 32210
Date formed: 16 Dec 2019