Document Number: L17000067671
Address: 10017 LANCASHIRE DR., JACKSONVILLE, FL, 32219, US
Date formed: 24 Mar 2017 - 27 Sep 2019
Document Number: L17000067671
Address: 10017 LANCASHIRE DR., JACKSONVILLE, FL, 32219, US
Date formed: 24 Mar 2017 - 27 Sep 2019
Document Number: P17000027257
Address: 8114 GARDEN ST, JACKSONVILLE, FL, 32219, US
Date formed: 23 Mar 2017 - 08 Jan 2018
Document Number: P17000027037
Address: 12021 BRADDOCK RD, JACKSONVILLE, FL, 32219, US
Date formed: 22 Mar 2017
Document Number: L17000065279
Address: 7800 OLD KINGS RD, JACKSONVILLE, FL, 32219, US
Date formed: 22 Mar 2017
Document Number: L17000065282
Address: 8467 MONCRIEF DINSMORE RD, JACKSONVILLE, FL, 32219
Date formed: 22 Mar 2017 - 28 Sep 2018
Document Number: L17000064577
Address: 7652 OWL ROAD, JACKSONVILLE, FL, 32219
Date formed: 21 Mar 2017 - 24 Sep 2021
Document Number: L17000063031
Address: 6771 SALT POND DR NORTH, JACKSONVILLE, FL, 32219
Date formed: 20 Mar 2017 - 27 Sep 2019
Document Number: L17000060906
Address: 7505 Nasturtium Way, Jacksonville, FL, 32219, US
Date formed: 16 Mar 2017
Document Number: L17000058886
Address: 7534 JOHN F KENNEDY DR. WEST, JACKSONVILLE, FL, 32219, US
Date formed: 14 Mar 2017 - 28 Sep 2018
Document Number: L17000057023
Address: 7874 PRITCHARD RD, JACKSONVILLE, FL, 32219, US
Date formed: 13 Mar 2017 - 28 Sep 2018
Document Number: P17000023336
Address: 9921 NEW KINGS ROAD, JACKSONVILLE, FL, 32219
Date formed: 13 Mar 2017 - 28 Sep 2018
Document Number: L17000052897
Address: 7135 BUCKINGHAMSHIRE PL., JACKSONVILLE, FL, 32219, US
Date formed: 07 Mar 2017 - 13 May 2023
Document Number: L17000052864
Address: 8723 LANCASHIRE DRIVE, JACKSONVILLE, FL, 32219
Date formed: 07 Mar 2017
Document Number: N17000002384
Address: 10640 KINGS ROAD SUITE, 3, JACKSONVILLE, FL, 32219
Date formed: 06 Mar 2017 - 28 Sep 2018
Document Number: L17000049569
Address: 5422 LISTON RD, JACKSONVILLE, FL, 32219, US
Date formed: 02 Mar 2017
Document Number: N17000002267
Address: 7991 Thyme Trail, Jacksonville, FL, 32219, US
Date formed: 01 Mar 2017
Document Number: L17000043427
Address: 6320 Leona st, Jacksonville, FL, 32219, US
Date formed: 27 Feb 2017 - 25 Sep 2020
Document Number: P17000018322
Address: 11735 Crooked River Road, JACKSONVILLE, FL, 32219, US
Date formed: 24 Feb 2017
Document Number: L17000043637
Address: 7977 NEW KINGS ROAD, JACKSONVILLE, FL, 32219, US
Date formed: 23 Feb 2017
Document Number: L17000043314
Address: 7811 PIPIT AVENUE, JACKSONVILLE, 32219
Date formed: 23 Feb 2017 - 28 Sep 2018
Document Number: L17000043341
Address: 8023 Waxwing Ave, Jacksonville, FL, 32219, US
Date formed: 23 Feb 2017 - 23 Sep 2022
Document Number: L17000042354
Address: 9074 LEICESTERSHIRE COURT, JACKSONVILLE, FL, 32219
Date formed: 22 Feb 2017 - 28 Sep 2018
Document Number: L17000038579
Address: 9732 Lemon Grass Lane, Jacksonville, FL, 32219, US
Date formed: 17 Feb 2017
Document Number: L17000035312
Address: 11626 BRADDOCK ROAD, JACKSONVILLE, FL, 32219, US
Date formed: 14 Feb 2017 - 05 Mar 2019
Document Number: L17000035004
Address: 11286 SADDLE CREST WAY, JACKSONVILLE, FL, 32219
Date formed: 13 Feb 2017 - 28 Sep 2018
Document Number: L17000028927
Address: 9927 TIMBER FALLS LANE, JACKSONVILLE, FL, 32219, US
Date formed: 06 Feb 2017
Document Number: N17000001006
Address: 7392 TIMBER FALLS COURT, JACKSONVILLE, FL, 32219, US
Date formed: 27 Jan 2017 - 28 Sep 2018
Document Number: P17000009012
Address: 8145 PLUMMER RD, JACKSONVILLE, FL, 32219, US
Date formed: 26 Jan 2017
Document Number: P17000008875
Address: 10127 New Kings Rd, JACKSONVILLE, FL, 32219, US
Date formed: 25 Jan 2017
Document Number: P17000008201
Address: 6200 OLD SOUTEL COURT, JACKSONVILLE, FL, 32219, US
Date formed: 24 Jan 2017 - 28 Sep 2018
Document Number: P17000008457
Address: 7651 WOODLEY RD, JACKSONVILLE, FL, 32219, US
Date formed: 24 Jan 2017 - 24 Oct 2017
Document Number: L17000017856
Address: 8422 GULLEGE DRIVE, JACKSONVILLE, FL, 32219, UN
Date formed: 23 Jan 2017 - 28 Sep 2018
Document Number: N17000000666
Address: 7550 John F Kennedy Dr., E., JACKSONVILLE, FL, 32219, US
Date formed: 19 Jan 2017 - 23 Sep 2022
Document Number: L17000015470
Address: 11160 NEW KINGS RD, JACKSONVILLE, FL, 32219
Date formed: 19 Jan 2017 - 28 Sep 2018
Document Number: L17000011547
Address: 9805 Kings Crossing Drive, Jacksonville, FL, 32219, US
Date formed: 13 Jan 2017
Document Number: L17000007184
Address: 9950 KINGS CROSSING DR., JACKSONVILLE, FL, 32219, US
Date formed: 09 Jan 2017 - 23 Sep 2022
Document Number: P17000002144
Address: 7651 WOODLEY RD, JACKSONVILLE, FL, 32219, US
Date formed: 05 Jan 2017 - 17 Apr 2021
Document Number: L17000001891
Address: 11950 NEW KINGS ROAD, JACKSONVILLE, FL, 32219, US
Date formed: 28 Dec 2016
Document Number: L16000233283
Address: 11950 NEW KINGS ROAD, JACKSONVILLE, FL, 32219
Date formed: 28 Dec 2016
Document Number: L16000230706
Address: 8428 New Kings Rd, JACKSONVILLE, FL, 32219, US
Date formed: 22 Dec 2016 - 24 Sep 2021
Document Number: L16000229258
Address: 10032 SADDLE GATE CT., JACKSONVILLE, FL, 32219, US
Date formed: 20 Dec 2016 - 28 Sep 2018
Document Number: P16000099931
Address: 5734 Deming Ct, Jacksonville, FL, 32219, US
Date formed: 20 Dec 2016 - 25 Sep 2020
Document Number: P16000099837
Address: 5552 SOUTEL DR., JACKSONVILLE, FL, 32219, US
Date formed: 19 Dec 2016
Document Number: L16000220424
Address: 7401 SYCAMORE ST, JACKSONVILLE, FL, 32219
Date formed: 06 Dec 2016
Document Number: L16000219713
Address: 6504 LEONA ST, JACKSONVILLE, FL, 32219
Date formed: 05 Dec 2016 - 22 Sep 2017
Document Number: P16000096334
Address: 6640 KINLOCK DRIVE WEST, 108, JACKSONVILLE, FL, 32219, US
Date formed: 02 Dec 2016 - 23 Sep 2022
Document Number: P16000095804
Address: 8197 CRANBROOKE COURT, JACKSONVILLE, FL, 32219, US
Date formed: 02 Dec 2016
Document Number: L16000216989
Address: 11385 SALT POND DR E, JACKSONVILLE, FL, 32219
Date formed: 30 Nov 2016 - 22 Sep 2017
Document Number: L16000214631
Address: 6631 Bowie Rd, JACKSONVILLE, FL, 32219, US
Date formed: 23 Nov 2016
Document Number: P16000093587
Address: 8431 NEW KINGS ROAD, JACKSONVILLE, FL, 32219, US
Date formed: 22 Nov 2016