Document Number: L19000002567
Address: 8761 Perimeter Park Blvd, Suite 107, Jacksonville, FL, 32216, US
Date formed: 31 Dec 2018
Document Number: L19000002567
Address: 8761 Perimeter Park Blvd, Suite 107, Jacksonville, FL, 32216, US
Date formed: 31 Dec 2018
Document Number: P19000000965
Address: 4540 SOUTHSIDE BLVD, 303, JACKSONVILLE, FL, 32216, US
Date formed: 31 Dec 2018 - 27 Sep 2019
Document Number: P19000000964
Address: 4540 SOUTHSIDE BLVD, 303, JACKSONVILLE, FL, 32216, US
Date formed: 31 Dec 2018 - 27 Sep 2019
Document Number: L19000001854
Address: 8041 virgo street, JACKSONVILLE, FL, 32216, US
Date formed: 28 Dec 2018 - 24 Sep 2021
Document Number: L19000001059
Address: 6916 WAIKIKI ROAD, JACKSONVILLE, FL, 32216, US
Date formed: 27 Dec 2018 - 25 Sep 2020
Document Number: L19000001285
Address: 3207 GREENFIELD BLVD., JACKSONVILLE, FL, 32216, US
Date formed: 27 Dec 2018
Document Number: L19000000943
Address: 6384 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32216, US
Date formed: 27 Dec 2018 - 15 Apr 2021
Document Number: L18000293089
Address: 4849 FLORIDA CLUB CIRCLE, APT 3203, JACKSONVILLE, FL, 32216, US
Date formed: 24 Dec 2018 - 27 Sep 2024
Document Number: L18000293245
Address: 7507 BEACH BLVD, APT 1808, JACKSONVILLE, FL, 32216
Date formed: 24 Dec 2018 - 27 Sep 2019
Document Number: L18000292881
Address: 3614 BOWDEN CIRCLE WEST, JACKSONVILLE, FL, 32216, US
Date formed: 24 Dec 2018 - 27 Sep 2019
Document Number: L18000292719
Address: 514 BAY RIDGE ROAD, JACKSONVILLE, FL, 32216, US
Date formed: 21 Dec 2018
Document Number: L18000292484
Address: 8550 TOUCHTON RD, 1335, JACKSONVILLE, FL, 32216
Date formed: 21 Dec 2018 - 24 Sep 2021
Document Number: L18000292391
Address: 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE, FL, 32216, US
Date formed: 21 Dec 2018
Document Number: P18000102956
Address: 1768 EL CAMINO ROAD, APT. 8, JACKSONVILLE, FL, 32216
Date formed: 21 Dec 2018 - 22 Sep 2023
Document Number: P18000102657
Address: 10628-B NEW KINGS RD, JACKSONVILLE, FL, 32216
Date formed: 20 Dec 2018 - 27 Sep 2019
Document Number: L18000291454
Address: 5711 RICHARD ST, STE 1, JACKSONVILLE, FL, 32216
Date formed: 20 Dec 2018 - 27 Sep 2024
Document Number: P18000102733
Address: 1944 SOUTHSIDE BLVD, JACKSONVILE, FL, 32216, US
Date formed: 20 Dec 2018
Document Number: L18000290371
Address: 3097 Bellechase CT, JACKSONVILLE, FL, 32216, US
Date formed: 19 Dec 2018
Document Number: P18000102330
Address: 6700 BEACH BLVD, JACKSONVILLE, FL, 32216, US
Date formed: 19 Dec 2018 - 27 Sep 2019
Document Number: M18000011476
Address: 6600 Corporate Center Parkway, Jacksonville, FL, 32216, US
Date formed: 19 Dec 2018
Document Number: L18000288841
Address: 7878 CHERRY BLOSSOM DR S, JACKSONVILLE, FL, 32216, US
Date formed: 19 Dec 2018
Document Number: L18000290112
Address: 8039 PARENTAL CIR, JACKSONVILLE, FL, 32216, US
Date formed: 18 Dec 2018 - 27 Sep 2019
Document Number: F18000005823
Address: 4168 Southpoint Parkway, Jacksonville, FL, 32216, US
Date formed: 18 Dec 2018 - 07 Aug 2023
Document Number: L18000288345
Address: 4150 BELFORT RD, 550622, JACKSONVILLE, FL, 32216, US
Date formed: 17 Dec 2018 - 25 Sep 2020
Document Number: L18000288721
Address: 8220 BATEAU RD S, JACKSONVILLE, FL, 32216
Date formed: 17 Dec 2018 - 24 Sep 2021
Document Number: N18000013141
Address: 6822 TAMRA LANE, JACKSONVILLE, FL, 32216, US
Date formed: 13 Dec 2018 - 27 Sep 2019
Document Number: P18000100672
Address: 7043-B SOUTHPOINT PKWY S, JACKSONVILLE, FL, 32216
Date formed: 13 Dec 2018
Document Number: L18000285004
Address: 2947 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216, US
Date formed: 12 Dec 2018 - 27 Sep 2019
Document Number: L18000284952
Address: 401 CENTURY 21 DR, APT#H14, Jacksonville, FL, 32216, US
Date formed: 12 Dec 2018 - 23 Sep 2022
Document Number: L18000285130
Address: 3535 BATEAU RD W, JACKSONVILLE, FL, 32216
Date formed: 12 Dec 2018 - 27 Sep 2019
Document Number: P18000100523
Address: 2158 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216, US
Date formed: 11 Dec 2018 - 27 Sep 2019
Document Number: P18000100303
Address: 4549 SOUTHSIDE BLVD, 103, JACKSONVILLE, FL, 32216
Date formed: 11 Dec 2018
Document Number: L18000292258
Address: 7899 CHERRY BLOSSOM DR. N., JACKSONVILLE, FL, 32216, US
Date formed: 10 Dec 2018 - 24 Sep 2021
Document Number: L18000283429
Address: 4345 Southpoint Blvd, #400, JACKSONVILLE, FL, 32216, US
Date formed: 10 Dec 2018
Document Number: L18000283424
Address: 243 Spring Forest Ave, Jacksonville, FL, 32216, US
Date formed: 10 Dec 2018
Document Number: N18000012849
Address: 3523 BOATWRIGHT WAY WEST, JACKSONVILLE, FL, 32216, US
Date formed: 10 Dec 2018
Document Number: L18000282924
Address: 4360 DEERWOOD LAKE PKWY, 222, JACKSONVILLE, FL, 32216, US
Date formed: 10 Dec 2018 - 27 Sep 2019
Document Number: N18000012884
Address: 2711 DEAN RD, JACKSONVILLE, FL, 32216
Date formed: 10 Dec 2018 - 24 Sep 2021
Document Number: L18000283182
Address: 1935 Valens Dr, JACKSONVILLE, FL, 32216, US
Date formed: 10 Dec 2018 - 23 Sep 2022
Document Number: L18000281951
Address: 7125 GLENDYNE DRIVE SOUTH, JACKSONVILLE, FL, 32216, US
Date formed: 07 Dec 2018
Document Number: L18000281756
Address: 7139 Singapore Rd, JACKSONVILLE, FL, 32216, US
Date formed: 06 Dec 2018 - 10 Apr 2023
Document Number: P18000099430
Address: 4320 DEERWOOD LAKE PARKWAY, 464, JACKSONVILLE, FL, 32216, US
Date formed: 06 Dec 2018
Document Number: L18000279309
Address: 4237 SALISBURY RD N STE 212, JACKSONVILLE, FL, 32216, US
Date formed: 05 Dec 2018
Document Number: L18000280187
Address: 4480 DEERWOOD LAKE PARKWAY, UNIT 126, JACKSONVILLE, FL, 32216, US
Date formed: 05 Dec 2018 - 22 Sep 2023
Document Number: L18000278948
Address: 8601 BEACH BLVD., 717, JACKSONVILLE, FL, 32216, US
Date formed: 04 Dec 2018 - 27 Sep 2019
Document Number: L18000278848
Address: 2121 CORPORATE SQUARE BLVD., SUITE 165, JACKSONVILLE, FL, 32216, US
Date formed: 04 Dec 2018
Document Number: P18000098708
Address: 1852 BURKHOLDER CIR. WEST, JACKSONVILLE, FL, 32216, US
Date formed: 03 Dec 2018 - 25 Sep 2020
Document Number: L18000278369
Address: 6950 PHILIPS HIGHWAY, UNIT 17, JACKSONVILLE, FL, 32216, US
Date formed: 03 Dec 2018
Document Number: P18000098295
Address: 223 SILVER CREEK CT N, 8, JACKSONVILLE, FL, 32216
Date formed: 03 Dec 2018 - 27 Sep 2019
Document Number: L18000278632
Address: 400 CENTURY 21 DRIVE, B251, JACKSONVILLE, AL, 32216, US
Date formed: 03 Dec 2018 - 27 Sep 2024