Document Number: L18000204476
Address: 10128 IOWA AVENUE, JACKSONVILLE, FL, 32219
Date formed: 27 Aug 2018
Document Number: L18000204476
Address: 10128 IOWA AVENUE, JACKSONVILLE, FL, 32219
Date formed: 27 Aug 2018
Document Number: L18000202675
Address: 6697 SALT POND CT, JACKSONVILLE, FL, 32219, UN
Date formed: 23 Aug 2018 - 27 Sep 2019
Document Number: N18000009029
Address: 6650 BOWIE ROAD, JACKSONVILLE, FL, 32219, US
Date formed: 21 Aug 2018
Document Number: L18000199845
Address: 6242 Old Soutel Ct, JACKSONVILLE, FL, 32219, US
Date formed: 21 Aug 2018 - 22 Sep 2023
Document Number: L18000198301
Address: 6679 KINLOCK DRIVE, JACKSONVILLE, FL, 32219, UN
Date formed: 20 Aug 2018 - 16 Sep 2021
Document Number: L18000196374
Address: 5196 PICKETT DR., JACKSONVILLE, FL, 32219, US
Date formed: 16 Aug 2018 - 27 Sep 2019
Document Number: L18000193341
Address: 11991 RAMALLAH RD, JACKS0NVILLE, 32219, FL
Date formed: 13 Aug 2018 - 27 Sep 2019
Document Number: L18000188447
Address: 11558 BRADDOCK RD, JACKSONVILLE, FL, 32219
Date formed: 07 Aug 2018 - 27 Sep 2019
Document Number: P18000067518
Address: 10299 PLUMMER RD, JACKSONVILLE, FL, 32219, US
Date formed: 06 Aug 2018 - 27 Sep 2019
Document Number: L18000187406
Address: 7173 CUMBRIA BLVD E, JACKSONVILLE, FL, 32219, US
Date formed: 06 Aug 2018
Document Number: L18000186524
Address: 10044 COLONIAL CREEK LANE, JACKSONVILLE, FL, 32219, US
Date formed: 03 Aug 2018
Document Number: N18000008250
Address: 8308 EARL CIRCLE WEST, JACKSONVILLE, FL, 32219, UN
Date formed: 31 Jul 2018 - 27 Sep 2019
Document Number: L18000181657
Address: 9466 GILCHRIST CT., JACKSONVILLE, FL, 32219, UN
Date formed: 30 Jul 2018 - 27 Sep 2019
Document Number: P18000065171
Address: 9075 GALLOWAY DRIVE, JACKSONVILLE, FL, 32219
Date formed: 27 Jul 2018
Document Number: L18000178978
Address: 7726 BRANDON COVE LANE, JACKSONVILLE, FL, 32219, US
Date formed: 25 Jul 2018 - 25 Sep 2020
Document Number: L18000178812
Address: 10948 RIVER FALLS DRIVE, JACKSONVILLE, FL, 32219
Date formed: 25 Jul 2018 - 27 Sep 2019
Document Number: L18000175715
Address: 8555 Plummer Rd., Jacksonville, FL, 32219, US
Date formed: 23 Jul 2018
Document Number: P18000063138
Address: 12270 CROSSFIELD DRIVE, JACKSONVILLE, FL, 32219
Date formed: 20 Jul 2018 - 27 Sep 2019
Document Number: L18000175144
Address: 11069 Paddington Way, Jacksonville, FL, 32219, US
Date formed: 20 Jul 2018
Document Number: L18000174233
Address: 5350 TUBMAN DRIVE NORTH, JACKSONVILLE, FL, 32219, US
Date formed: 19 Jul 2018
Document Number: L18000173591
Address: 8167 OLD KINGS RD. LOT 29, JACKSONVILLE, FL, 32219, US
Date formed: 18 Jul 2018 - 27 Sep 2019
Document Number: L18000165338
Address: 9726 LEMON GRASS LN, JACKSONVILLE, FL, 32219, US
Date formed: 09 Jul 2018 - 27 Sep 2024
Document Number: L18000165208
Address: 8308 EARL CIRCLE WEST, JACKSONVILLE, FL, 32219, UN
Date formed: 09 Jul 2018 - 25 Sep 2020
Document Number: N18000007359
Address: 8770 OXFORDSHIRE AVE E, JACKSONVILLE, FL, 32219
Date formed: 05 Jul 2018 - 27 Sep 2019
Document Number: L18000160490
Address: 6145 FINCH AVE, JACKSONVILLE, FL, 32219, US
Date formed: 02 Jul 2018 - 27 Sep 2019
Document Number: L18000155263
Address: 10562 NEW KINGS ROAD, JACKSONVILLE, FL, 32219, US
Date formed: 25 Jun 2018
Document Number: N18000006920
Address: 10149 Fox Lake Court, Jacksonville, FL, 32219, US
Date formed: 25 Jun 2018
Document Number: L18000152670
Address: 10152 LANCASHIRE DRIVE, JACKSONVILLE, FL, 32219, US
Date formed: 21 Jun 2018 - 27 Sep 2019
Document Number: P18000055396
Address: 9012 NEW KING RD, JACKSONVILLE, FL, 32219
Date formed: 20 Jun 2018
Document Number: L18000151218
Address: 4419 JONES RD, JACKSONVILLE, FL, 32219, UN
Date formed: 20 Jun 2018 - 27 Sep 2019
Document Number: L18000150784
Address: 12367 CADLEY CIRCLE, JACKSONVILLE, FL, 32219, US
Date formed: 19 Jun 2018 - 27 Sep 2019
Document Number: L18000150361
Address: 6557 BERYL STREET, JACKSONVILLE, FL, 32219, US
Date formed: 19 Jun 2018 - 27 Sep 2019
Document Number: P18000054970
Address: 6340 WANDERING TRAIL, JACKSONVILLE, FL, 32219, US
Date formed: 19 Jun 2018 - 05 Jun 2020
Document Number: N18000006649
Address: 6422 Bluebird Road, Jacksonville, FL, 32219, US
Date formed: 18 Jun 2018
Document Number: L18000148420
Address: 6522 BARTH RD, JACKSONVILLE, FL, 32219
Date formed: 15 Jun 2018 - 25 Sep 2020
Document Number: L18000146467
Address: 9841 Lemon Balm Way, Jacksonville, FL, 32219, US
Date formed: 13 Jun 2018 - 27 Sep 2024
Document Number: L18000141930
Address: 10367 LANCASHIRE DR S, JACKSONVILLE, FL, 32219, US
Date formed: 08 Jun 2018 - 11 Jan 2022
Document Number: L18000141532
Address: 9901 Cisco Drive, Jacksonville, FL, 32219, US
Date formed: 07 Jun 2018
Document Number: L18000135311
Address: 5815 FINCH AVE., JACKSONVILLE, FL, 32219, US
Date formed: 31 May 2018 - 11 Feb 2019
Document Number: L18000135948
Address: 6847 DEEP SPRINGS COURT, JACKSONVILLE, FL, 32219
Date formed: 31 May 2018 - 29 Aug 2019
Document Number: L18000135956
Address: 7105 Rapid River Drive West, Jacksonville, FL, 32219, US
Date formed: 31 May 2018 - 24 Sep 2021
Document Number: P18000048595
Address: 8763 HUMBERSIDE LANE, JACKSONVILLE, FL, 32219, US
Date formed: 29 May 2018 - 25 Sep 2018
Document Number: L18000132263
Address: 5972 Redpoll Ave., Jacksonville, FL, 32219, US
Date formed: 29 May 2018
Document Number: L18000132092
Address: 9511 Wagner Rd, JACKSONVILLE, FL, 32219, US
Date formed: 29 May 2018
Document Number: L18000130993
Address: 7858 FOX TAIL LANE, JACKSONVILLE, FL, 32219
Date formed: 25 May 2018 - 08 Apr 2019
Document Number: P18000047177
Address: 7386 CUMBRIA BLVD, JACKSONVILLE, FL, 32219, US
Date formed: 22 May 2018 - 27 Sep 2019
Document Number: P18000046947
Address: 8328 EARL CIR W, JACKSONVILLE, FL, 32219, US
Date formed: 22 May 2018 - 25 Sep 2020
Document Number: L18000126636
Address: 9093 GALLOWAY DR, JACKSONVILLE, FL, 32219, US
Date formed: 21 May 2018 - 22 Sep 2023
Document Number: L18000125964
Address: 7673 PLUMMER ROAD, JACKSONVILLE, FL, 32219, US
Date formed: 21 May 2018
Document Number: L18000125736
Address: 7148 CUMBRIA BLVD E, JACKSONVILLE, FL, 32219, US
Date formed: 18 May 2018