Document Number: L17000003434
Address: 8802 Nature View Lane W, Jacksonville, FL, 32217, US
Date formed: 04 Jan 2017
Document Number: L17000003434
Address: 8802 Nature View Lane W, Jacksonville, FL, 32217, US
Date formed: 04 Jan 2017
Document Number: P17000001327
Address: 3917 CORRIDA CT #1, JACKSONVILLE, FL, 32217, US
Date formed: 04 Jan 2017 - 28 Sep 2018
Document Number: L17000002591
Address: 6120 POWERS AVE, 9, JACKSONVILLE, FL, 32217
Date formed: 04 Jan 2017 - 28 Sep 2018
Document Number: P17000000867
Address: 4083 Ferrarra St, JACKSONVILLE, FL, 32217, US
Date formed: 03 Jan 2017
Document Number: P17000001084
Address: 2532 University Blvd W, JACKSONVILLE, FL, 32217, US
Date formed: 03 Jan 2017
Document Number: L17000001683
Address: 3625 HOLLY GROVE AVE., JACKSONVILLE, FL, 32217, US
Date formed: 03 Jan 2017
Document Number: P16000100934
Address: 6653 POWERS AVE SUITE 12, JACKSONVILLE, FL, 32217, US
Date formed: 23 Dec 2016
Document Number: L16000231240
Address: 6278 DUPONT STATION CT E,, JACKSONVILLE, FL, 32217, US
Date formed: 23 Dec 2016 - 28 Sep 2018
Document Number: L16000230127
Address: 3830 SAN BERANDO DR, JACKSONVILLE, FL, 32217
Date formed: 21 Dec 2016 - 30 Apr 2019
Document Number: M16000010194
Address: 7400 POWERS AVE, JACKSONVILLE, FL, 32217, US
Date formed: 20 Dec 2016 - 24 Mar 2022
Document Number: L16000228857
Address: 4241 Baymeadows Rd., JACKSONVILLE, FL, 32217, US
Date formed: 19 Dec 2016 - 28 Sep 2018
Document Number: P16000099660
Address: 7008 Ponce De leon Ave, APT1B, JACKSONVILLE, FL, 32217, US
Date formed: 19 Dec 2016 - 27 Sep 2019
Document Number: L16000226486
Address: 6541 Powers Ave, JACKSONVILLE, FL, 32217, US
Date formed: 15 Dec 2016 - 24 Sep 2021
Document Number: L16000226482
Address: 8300 Old Kings Road, Apt. 24, JACKSONVILLE, FL, 32217, US
Date formed: 15 Dec 2016 - 27 Sep 2019
Document Number: P16000098828
Address: 7937 CATAWBA DR, JACKSONVILLE, FL, 32217, US
Date formed: 14 Dec 2016 - 26 Aug 2024
Document Number: P16000098845
Address: 6299 POWERS AVE, STE 19, JACKSONVILLE, FL, 32217
Date formed: 14 Dec 2016 - 12 Apr 2017
Document Number: L16000225598
Address: 2467 Castellon Dr, Jacksonville, FL, 32217, US
Date formed: 13 Dec 2016 - 23 Sep 2022
Document Number: L16000225397
Address: 3693 Morton Street, Jacksonville, FL, 32217, US
Date formed: 13 Dec 2016
Document Number: P16000098202
Address: 8675 DEERMOSS WAY E., JACKSONVILLE, FL, 32217, US
Date formed: 13 Dec 2016 - 27 Sep 2024
Document Number: L16000224777
Address: 5087 SOMERSBY ROAD, JACKSONVILLE, FL, 32217
Date formed: 12 Dec 2016 - 28 Sep 2018
Document Number: L16000223481
Address: 6154 MERCER CIR WEST, JACKSONVILLE, FL, 32217, US
Date formed: 09 Dec 2016 - 22 Sep 2017
Document Number: L16000222676
Address: 4579 Corrientes Circle South, Jacksonville, FL, 32217, US
Date formed: 08 Dec 2016
Document Number: L16000221329
Address: 4620 PRAVER DR N, JACKSONVILLE, FL, 32217
Date formed: 07 Dec 2016 - 28 Sep 2018
Document Number: P16000096373
Address: 6320 ST AUGUSTINE RD, 1, JACKSONVILLE, FL, 32217
Date formed: 06 Dec 2016 - 22 Sep 2017
Document Number: P16000096370
Address: 6320 SAINT AUGUSTINE RD, 1, JACKSONVILLE, FL, 32217
Date formed: 06 Dec 2016 - 22 Sep 2017
Document Number: L16000217793
Address: 6260 DUPONT STATION CT., #D2, JACKSONVILLE, FL, 32217
Date formed: 01 Dec 2016 - 22 Sep 2023
Document Number: L16000217701
Address: 3832-10 BAYMEADOWS RD, #353, JACKSONVILLE, FL, 32217
Date formed: 30 Nov 2016 - 22 Sep 2017
Document Number: L16000216399
Address: C/O KENNETH D. AKEL, MANAGER, 2934 CABALLERO COURT, JACKSONVILLE, FL, 32217, US
Date formed: 30 Nov 2016 - 24 Sep 2021
Document Number: L16000217144
Address: 2636 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL, 32217, US
Date formed: 30 Nov 2016
Document Number: L16000215830
Address: 2700-C UNIVERSITY BLVD. WEST, JACKSONVILLE, FL, 32217
Date formed: 30 Nov 2016 - 22 Sep 2017
Document Number: L16000215697
Address: 8849 SAN JOSE BLVD, JACKSONVILLE, FL, 32217, US
Date formed: 28 Nov 2016 - 22 Sep 2017
Document Number: L16000215437
Address: 1526 University Blvd W, JACKSONVILLE, FL, 32217, US
Date formed: 28 Nov 2016
Document Number: P16000094422
Address: 4824 WINDRUSH LANE, JACKSONVILLE, FL, 32217
Date formed: 28 Nov 2016 - 22 Sep 2017
Document Number: L16000214346
Address: 4031 MARIANNA RD, JACKSONVILLE, FL, 32217
Date formed: 23 Nov 2016 - 22 Sep 2017
Document Number: L16000214925
Address: 4500 BAYMEADOWS ROAD APT 2, JACKSONVILLE, FL, 32217, US
Date formed: 23 Nov 2016 - 28 Sep 2018
Document Number: L16000214614
Address: 8684 DEERMOSS WAY WEST, JACKSONVILLE, FL, 32217
Date formed: 23 Nov 2016 - 28 Sep 2018
Document Number: L16000213850
Address: 3734 SAN VISCAYA DRIVE, JACKSONVILLE, FL, 32217
Date formed: 22 Nov 2016
Document Number: L16000213427
Address: 6550 ST. AUGUSTINE ROAD, SUITE 202, JACKSONVILLE, FL, 32217
Date formed: 21 Nov 2016 - 23 Sep 2022
Document Number: L16000213495
Address: 3930 SAN JOSE PARK DRIVE, JACKSONVILLE, FL, 32217, US
Date formed: 21 Nov 2016 - 27 Sep 2019
Document Number: L16000213115
Address: 6015 Chester circle, Suite 107, JACKSONVILLE, FL, 32217, US
Date formed: 21 Nov 2016 - 11 Jan 2023
Document Number: P16000093001
Address: 7200 POWERS AVE., # 99, JACKSONVILLE, FL, 32217, US
Date formed: 18 Nov 2016 - 23 Mar 2019
Document Number: P16000092745
Address: 6034 Chester Avenue, Jacksonville, FL, 32217, US
Date formed: 18 Nov 2016 - 05 Sep 2018
Document Number: L16000212241
Address: 4744 COLCHESTER, JACKSONVILLE, FL, 32217
Date formed: 18 Nov 2016 - 27 Sep 2019
Document Number: L16000211830
Address: 6653 Powers Ave #13, JACKSKSONVILLE, FL, 32217, US
Date formed: 18 Nov 2016 - 25 Sep 2020
Document Number: P16000091818
Address: 7124 PONCE DE LEON AVE, APT 6A, JACKSONVILLE, FL, 32217
Date formed: 16 Nov 2016 - 28 Sep 2018
Document Number: L16000209785
Address: 2815 VILLA RICA ROAD, JACKSONVILLE, FL, 32217
Date formed: 16 Nov 2016 - 04 Dec 2017
Document Number: L16000209901
Address: 8613 Old Kings Rd S Unit 502, JACKSONVILLE, FL, 32217, US
Date formed: 16 Nov 2016 - 28 Sep 2018
Document Number: P16000090505
Address: 7061 OLD KINGS RD, APT 194, JACKSONVILLE, FL, 32217
Date formed: 09 Nov 2016 - 22 Sep 2017
Document Number: P16000089420
Address: 3615 RIVER HALL DR, JACKSONVILLE, FL, 32217, US
Date formed: 07 Nov 2016 - 09 Apr 2017
Document Number: L16000203548
Address: ADRIATIC QUALITY CLEANING SERVICES LLC, 4503 LISA DRIVE N, JACKSONVILLE, FL, 32217
Date formed: 04 Nov 2016 - 28 Sep 2018