Document Number: P16000059030
Address: 14186 SUMMER BREEZE DRIVE EAST, JACKSONVILLE, FL, 32218, US
Date formed: 13 Jul 2016 - 17 Apr 2019
Document Number: P16000059030
Address: 14186 SUMMER BREEZE DRIVE EAST, JACKSONVILLE, FL, 32218, US
Date formed: 13 Jul 2016 - 17 Apr 2019
Document Number: P16000057227
Address: 3353 DUNN AVENUE, STE1-2, JACKSONVILLE FL, 32218
Date formed: 12 Jul 2016 - 22 Sep 2017
Document Number: L16000127854
Address: 11548 JERRY ADAM DR, JACKSONVILLE, FL, 32218, US
Date formed: 12 Jul 2016 - 28 Sep 2018
Document Number: L16000131074
Address: 3704 JACOB COVE WAY, JACKSONVILLE, FL, 32218, US
Date formed: 12 Jul 2016 - 27 Sep 2019
Document Number: L16000130719
Address: 11453 BRIDGES RD, JACKSONVILLE, FL, 32218, US
Date formed: 11 Jul 2016 - 22 Sep 2017
Document Number: L16000130873
Address: 10220 TULSA CT, JACKSONVILLE, FL, 32218, US
Date formed: 11 Jul 2016 - 01 Jul 2020
Document Number: N16000006916
Address: 11031 BONNELLY DR, JACKSONVILLE, FL, 32218, US
Date formed: 11 Jul 2016 - 22 Sep 2017
Document Number: N16000006785
Address: 3803 JULIET LEIA CIR. WEST, JACKSONVILLE, FL, 32218, US
Date formed: 11 Jul 2016 - 22 Sep 2017
Document Number: L16000128817
Address: 12506 CAMDEN RD, JACKSONVILLE, FL, 32218, US
Date formed: 07 Jul 2016
Document Number: L16000127729
Address: 12336 Dewhurst Cir, JACKSONVILLE, FL, 32218, US
Date formed: 06 Jul 2016
Document Number: L16000127597
Address: 1326 Azteca Dr, Jacksonville, FL, 32218, US
Date formed: 06 Jul 2016 - 06 Sep 2018
Document Number: L16000127306
Address: 221 PONCE BLVD, JACKSONVILLE, FL, 32218, US
Date formed: 05 Jul 2016 - 22 Sep 2017
Document Number: P16000055047
Address: 1133 BAISDEN ROAD, JACKSONVILLE, FL, 32218
Date formed: 30 Jun 2016 - 28 Sep 2018
Document Number: N16000006740
Address: 11072 APPLE BLOSSOM TRAIL WEST, JACKSONVILLE, FL, 32218, US
Date formed: 29 Jun 2016
Document Number: L16000124047
Address: 912 BONAPARTE LANDING BLVD, JACKSONVILLE, FL, 32218
Date formed: 28 Jun 2016 - 07 Apr 2017
Document Number: P16000055735
Address: 16327 HUNTER HOLLOW TRL, JACKSONVILLE, FL, 32218, US
Date formed: 28 Jun 2016 - 22 Sep 2023
Document Number: L16000123908
Address: 850 spotted fox ridge ave, JACKSONVILLE, FL, 32218, US
Date formed: 28 Jun 2016 - 23 Sep 2022
Document Number: L16000123498
Address: 13000 Broxton Bay drive, JACKSONVILLE, FL, 32218, US
Date formed: 28 Jun 2016
Document Number: L16000123058
Address: 1720 RHETA STREET, JACKSONVILLE, FL, 32218, US
Date formed: 27 Jun 2016 - 22 Sep 2017
Document Number: L16000123232
Address: 14600 Whirlwind Dr., Jacksonville, FL, 32218, US
Date formed: 27 Jun 2016
Document Number: L16000122962
Address: 11430 JULIET LEIA COURT, JACKSONVILLE, FL, 32218, US
Date formed: 27 Jun 2016 - 22 Sep 2017
Document Number: N16000006587
Address: 12213 Hagan Creek Dr W, JACKSONVILLE, FL, 32218, US
Date formed: 27 Jun 2016
Document Number: L16000122764
Address: 731 DUVAL STATION RD, SUITE 107-350, JACKSONVILLE, FL, 32218, US
Date formed: 27 Jun 2016 - 30 Apr 2018
Document Number: P16000055174
Address: 11701 Palm Lake Dr, JACKSONVILLE, FL, 32218, US
Date formed: 27 Jun 2016 - 29 Aug 2019
Document Number: L16000122474
Address: 1027 ASHTON COVE TERRACE, JACKSONVILLE, FL, 32218
Date formed: 27 Jun 2016
Document Number: L16000119852
Address: 12179 VERDE GARDEN, JACKSONVILLE, FL, 32218, US
Date formed: 27 Jun 2016 - 22 Sep 2017
Document Number: L16000122055
Address: 10650 Haverford Road, Suite #7, JACKSONVILLE, FL, 32218, US
Date formed: 24 Jun 2016
Document Number: M16000005112
Address: 731 DUVAL STATION ROAD SUITE 107-303, JACKSONVILLE, FL, 32218, US
Date formed: 24 Jun 2016
Document Number: N16000006382
Address: 12280 SUMTER SQUARE DRIVE WEST, JACKSONVILLE, FL, 32218, US
Date formed: 24 Jun 2016
Document Number: L16000120802
Address: 14558 CHRISTEN DRIVE, JACKSONVILLE, FL, 32218, US
Date formed: 23 Jun 2016 - 22 Sep 2017
Document Number: N16000006521
Address: 11591 CORAL RIDGE AVE, JACKSONVILLE, FL, 32218, US
Date formed: 22 Jun 2016 - 22 Sep 2017
Document Number: L16000122253
Address: 11469 JERRY ADAMS DR., JACKSONVILLE, FL, 32218, US
Date formed: 21 Jun 2016
Document Number: P16000053229
Address: 1321 DUNNS LAKE DRIVE, JACKSONVILLE, FL, 32218, US
Date formed: 20 Jun 2016
Document Number: L16000117887
Address: 336 Shamrock Ave S., JACKSONVILLE, FL, 32218, US
Date formed: 20 Jun 2016 - 28 Sep 2018
Document Number: L16000117833
Address: 10668 MEADOWLEA DR, JACKSONVILLE, FL, 32218, US
Date formed: 17 Jun 2016
Document Number: L16000117227
Address: 15468 TURKOMAN CIR, JACKSONVILLE, FL, 32218, US
Date formed: 17 Jun 2016 - 22 Sep 2017
Document Number: L16000117434
Address: 13141 N. MAIN STREET, JACKSONVILLE, FL, 32218
Date formed: 17 Jun 2016
Document Number: L16000117281
Address: 614 PECAN PARK RD., JACKSONVILLE, FL, 32218, US
Date formed: 17 Jun 2016 - 22 Sep 2017
Document Number: P16000052577
Address: 11940 HAYDEN LAKES CIRCLE, JACKSONVILLE, FL, 32218
Date formed: 16 Jun 2016 - 27 Sep 2019
Document Number: L16000114470
Address: 126 BRADFORD LAKE CIRCLE, JACKSONVILLE, FL, 32218, US
Date formed: 16 Jun 2016 - 13 Jul 2020
Document Number: L16000117621
Address: 10990 Lydia Estates Drive East, Jacksonville, FL, 32218, US
Date formed: 15 Jun 2016
Document Number: L16000115952
Address: 13971 Summer Breeze DR EAST, JACKSONVILLE, FL, 32218, US
Date formed: 15 Jun 2016
Document Number: L16000115009
Address: 13100 BROXTON BAY DRIVE, JACKSONVILLE, FL, 32218, US
Date formed: 14 Jun 2016 - 22 Sep 2017
Document Number: L16000114718
Address: 378 BROWARD RD, JACKSONVILLE, FL, 32218, US
Date formed: 14 Jun 2016 - 22 Sep 2017
Document Number: L16000114356
Address: 2395 EISNER DR, JACKSONVILLE, FL, 32218
Date formed: 14 Jun 2016
Document Number: L16000114563
Address: 12632 Gillespie Avenue, JACKSONVILLE, FL, 32218, US
Date formed: 14 Jun 2016
Document Number: P16000051749
Address: 10876 PEACEFUL HARBOR DRIVE, JACKSONVILLE, FL, 32218, US
Date formed: 13 Jun 2016
Document Number: P16000051714
Address: 13453 N Main St, Ste 106, Jacksonville, FL, 32218, US
Date formed: 13 Jun 2016
Document Number: L16000113768
Address: 10947 HIDDEN HAVEN CT., JACKSONVILLE, FL, 32218, US
Date formed: 13 Jun 2016 - 28 Sep 2018
Document Number: L16000113862
Address: 104 ELIZABETH LANE, JACKSONVILLE, FL, 32218
Date formed: 13 Jun 2016 - 27 Sep 2024