Document Number: L17000226785
Address: 6758 LONDON BRIDGE LN, JACKSONVILLE, FL, 32210, US
Date formed: 02 Nov 2017 - 27 Sep 2024
Document Number: L17000226785
Address: 6758 LONDON BRIDGE LN, JACKSONVILLE, FL, 32210, US
Date formed: 02 Nov 2017 - 27 Sep 2024
Document Number: P17000088308
Address: 2620 LAKESHORE BLVD, JACKSONVILLE, FL, 32210
Date formed: 01 Nov 2017 - 28 Sep 2018
Document Number: P17000088134
Address: 3939 HUNTERS LAKE CIRCLE WEST, JACKSONVILLE, FL, 32210, US
Date formed: 01 Nov 2017
Document Number: L17000225387
Address: 4545 COLONIAL AVE, JACKSONVILLE, FL, 32210
Date formed: 31 Oct 2017 - 28 Sep 2018
Document Number: L17000225112
Address: 3620 KIRKPATRICK CIR UNIT 3, JACKSONVILLE, FL, 32210, US
Date formed: 31 Oct 2017 - 28 Sep 2018
Document Number: L17000224908
Address: 8316 BUTTERCUP STREET, JACKSONVILLE, FL, 32210, US
Date formed: 30 Oct 2017 - 27 Sep 2019
Document Number: L17000224327
Address: 5151 TIMUQUANA ROAD, JACKSONVILLE, FL, 32210, US
Date formed: 30 Oct 2017 - 23 Sep 2022
Document Number: L17000223946
Address: 4596 Lexington, JACKSONVILLE, FL, 32210, US
Date formed: 30 Oct 2017
Document Number: L17000223296
Address: 8044 NUSSBAUM ROAD, JACKSONVILLE, FL, 32210, US
Date formed: 27 Oct 2017
Document Number: L17000222492
Address: 9721 NOROAD, JACKSONVILLE, FL, 32210, US
Date formed: 26 Oct 2017 - 15 Mar 2021
Document Number: L17000221629
Address: 4548 ORTEGA ISLAND DR. NORTH, JACKSONVILLE, FL, 32210, US
Date formed: 25 Oct 2017
Document Number: L17000221715
Address: 4612 CONFEDERATE OAKS DR., JACKSONVILLE, FL, 32210, US
Date formed: 25 Oct 2017 - 28 Sep 2018
Document Number: L17000221751
Address: 4548 ORTEGA ISLAND DRIVE NORTH, JACKSONVILLE, FL, 32210, US
Date formed: 25 Oct 2017
Document Number: L17000221092
Address: 4309 Venetia Blvd, Jacksonville, FL, 32210, US
Date formed: 25 Oct 2017
Document Number: P17000085917
Address: 4804 BLANDING BLVD, JACKSONVILLE, FL, 32210
Date formed: 24 Oct 2017 - 28 Sep 2018
Document Number: L17000219717
Address: 4611 ST. JOHNS AVENUE, JACKSONVILLE, FL, 32210, US
Date formed: 24 Oct 2017 - 28 Sep 2018
Document Number: L17000219338
Address: 2160 OXBOW ROAD, JACKSONVILLE, FL, 32210, US
Date formed: 23 Oct 2017 - 28 Sep 2018
Document Number: P17000085177
Address: 3952 HUNTERS LAKE CIRCLE WEST, JACKSONVILLE, FLORIDA, AL, 32210, US
Date formed: 23 Oct 2017 - 02 Aug 2018
Document Number: L17000218345
Address: 1785 Cassat Avenue, JACKSONVILLE, FL, 32210, US
Date formed: 23 Oct 2017
Document Number: L17000217708
Address: 9206 Caracara Dr., JACKSONVILLE, FL, 32210, US
Date formed: 20 Oct 2017
Document Number: L17000217807
Address: 3960 CONFEDERATE POINT RD, JACKSONVILLE, FL, 32210, US
Date formed: 20 Oct 2017 - 25 Sep 2020
Document Number: P17000084749
Address: 3690 Paleface Pl, JACKSONVILLE, FL, 32210, US
Date formed: 19 Oct 2017 - 24 Sep 2021
Document Number: P17000084728
Address: 3700 KIRKPATRICK CIR, 15, JACKSONVILLE, FL, 32210
Date formed: 19 Oct 2017
Document Number: L17000217155
Address: 8056 LONGLEAF FOREST COURT, JACKSONVILLE, FL, 32210, US
Date formed: 19 Oct 2017 - 27 Sep 2019
Document Number: L17000216416
Address: 4577 ZAMBITO RD, JACKSONVILLE, FL, 32210
Date formed: 19 Oct 2017 - 28 Sep 2018
Document Number: L17000216249
Address: 2055 HYDE PARK ROAD, 45, JACKSONVILLE, FL, 32210, US
Date formed: 18 Oct 2017 - 28 Sep 2018
Document Number: L17000215900
Address: 2730 HARVARD AVE, JACKSONVILLE, FL, 32210
Date formed: 18 Oct 2017 - 28 Sep 2018
Document Number: N17000010487
Address: 7101 WILSON BLVD., 8204, JACKSONVILLE, FL, 32210, US
Date formed: 17 Oct 2017 - 27 Sep 2019
Document Number: P17000083846
Address: 6316 SAN JUAN AVE, 41A, JACKSONVILLE, FL, 32210
Date formed: 17 Oct 2017 - 28 Sep 2018
Document Number: P17000083437
Address: 4236 MELROSE AVENUE, JACKSONVILLE, FL, 32210, US
Date formed: 16 Oct 2017 - 28 Sep 2018
Document Number: L17000213317
Address: 3482 Lake Shore Blvd, Jacksonville, FL, 32210, US
Date formed: 16 Oct 2017
Document Number: P17000082902
Address: 5016 BLANDING BLVD, JACKSONVILLE, FL, 32210
Date formed: 16 Oct 2017
Document Number: L17000213541
Address: 6878 TOM THUMB DR, JACKSONVILLE, FL, 32210, US
Date formed: 16 Oct 2017 - 28 Sep 2018
Document Number: L17000212910
Address: 7114 WILEY ROAD, JACKSONVILLE, FL, 32210
Date formed: 16 Oct 2017
Document Number: P17000082352
Address: 6316 SAN JUAN AVE, 41A, JACKSONVILLE, FL, 32210
Date formed: 12 Oct 2017 - 28 Sep 2018
Document Number: P17000082022
Address: 3722 PALEFACE PLACE, JACKSONVILLE, FL, 32210, US
Date formed: 11 Oct 2017 - 28 Sep 2018
Document Number: L17000209937
Address: 4842 APPLETON AVENUE, JACKSONVILLE, FL, 32210
Date formed: 10 Oct 2017 - 28 Sep 2018
Document Number: L17000208692
Address: 5259 Janice Cir S, Jacksonville, FL, 32210, US
Date formed: 09 Oct 2017
Document Number: L17000207245
Address: 6316 SAN JUAN AVE, JACKSONVILLE, FL, 32210, US
Date formed: 06 Oct 2017 - 24 Sep 2021
Document Number: L17000207514
Address: 4155 VENETIA BLVD., JACKSONVILLE, FL, 32210, US
Date formed: 06 Oct 2017
Document Number: L17000210129
Address: 1868 VISTA AVE, JACKSONVILLE, FL, 32210, US
Date formed: 05 Oct 2017 - 28 Sep 2018
Document Number: P17000080422
Address: 2359 BARLAD DRIVE, JACKSONVILLE, FL, 32210
Date formed: 05 Oct 2017 - 25 Sep 2020
Document Number: L17000206523
Address: 4617 San Juan Ave #208, Jacksonville, FL, 32210, US
Date formed: 05 Oct 2017
Document Number: L17000206671
Address: 5078 MAGNOLIA VALLEY DR, Jacksonville, FL, 32210, US
Date formed: 05 Oct 2017 - 22 Sep 2023
Document Number: L17000205707
Address: 3832 Evan Samuel Drive, JACKSONVILLE, FL, 32210, US
Date formed: 04 Oct 2017 - 30 Apr 2024
Document Number: P17000079847
Address: 7417 CENTAURI RD, JACKSONVILLE, FL, 32210, US
Date formed: 03 Oct 2017
Document Number: P17000079722
Address: 1602 LANE AVE SOUTH, # 702, JACKSONVILLE, FL, 32210
Date formed: 03 Oct 2017 - 28 Sep 2018
Document Number: L17000204689
Address: 2055 HYDE PARK RD, 44, JACKSONVILLE, FL, 32210
Date formed: 03 Oct 2017 - 28 Sep 2018
Document Number: L17000204746
Address: 4425 Merrimac Ave, Jacksonville, FL, 32210, US
Date formed: 03 Oct 2017
Document Number: L17000203200
Mail Address: 2327 Westmere Dr, Plainfield, IN, 46168, US
Date formed: 02 Oct 2017