Document Number: L15000072151
Address: 109 Chaffee Rd S, JACKSONVILLE, FL, 32220, US
Date formed: 23 Apr 2015 - 27 Sep 2019
Document Number: L15000072151
Address: 109 Chaffee Rd S, JACKSONVILLE, FL, 32220, US
Date formed: 23 Apr 2015 - 27 Sep 2019
Document Number: L15000067708
Address: 8166 STUART AVE, JACKSONVILLE, FL, 32220, US
Date formed: 17 Apr 2015 - 28 Sep 2018
Document Number: L15000067991
Address: 10738 GRAYSON STREET, JACKSONVILLE, FL, 32220
Date formed: 17 Apr 2015 - 23 Sep 2016
Document Number: L15000067382
Address: 10453 OLD PLANK ROAD, JACKSONVILLE, FL, 32220
Date formed: 17 Apr 2015 - 23 Sep 2016
Document Number: P15000034663
Address: 10087 Pebble Ridge Dr N, Jacksonville, FL, 32220, US
Date formed: 16 Apr 2015
Document Number: P15000034137
Address: 11885 DELMAR CREEK COURT, JACKSONVILLE, FL, 32220
Date formed: 14 Apr 2015 - 10 Apr 2016
Document Number: L15000061651
Address: 7005 LLYOD ROAD WEST, JACKSONVILLE, FL, 32220
Date formed: 08 Apr 2015 - 06 Dec 2024
Document Number: P15000029133
Address: 4020 MAGILL RD, JACKSONVILLE, FL, 32220, US
Date formed: 30 Mar 2015
Document Number: P15000028379
Address: 883 BRYCEVILLE CT, JACKSONVILLE FL, FL, 32220, US
Date formed: 26 Mar 2015
Document Number: L15000053843
Address: 9146 WOLLITZ PLAZA, JACKSONVILLE, FL, 32220, US
Date formed: 26 Mar 2015 - 23 Sep 2016
Document Number: L15000054401
Address: 6920 PICKETTVILLE RD, JACKSONVILLE, FL, 32220, US
Date formed: 26 Mar 2015
Document Number: L15000053970
Address: 7029 Commonwealth Avenue, Suite 5, Jacksonville, FL, 32220, US
Date formed: 26 Mar 2015 - 08 Jun 2020
Document Number: L15000053513
Address: 109 CHAFFEE ROAD S, JACKSONVILLE, FL, 32220, US
Date formed: 25 Mar 2015 - 27 Sep 2019
Document Number: L15000070570
Address: 12740 OLD PLANK ROAD, JACKSONVILLE, FL, 32220
Date formed: 16 Mar 2015 - 23 Sep 2016
Document Number: L15000045476
Address: 558 PLEASANT PINE DRIVE, JACKSONVILLE, FL, 32220
Date formed: 12 Mar 2015 - 23 Sep 2016
Document Number: L15000044633
Address: 353 LAKE MARIETTA DR. W., JACKSONVILLE, FL, 32220, US
Date formed: 11 Mar 2015 - 23 Sep 2016
Document Number: L15000041755
Address: 1418 ROBBIE RD, JACKSONVILLE, FL, 32220
Date formed: 06 Mar 2015
Document Number: L15000041730
Address: 10946 OLD PLANK ROAD, JACKSONVILLE, FL, 32220
Date formed: 06 Mar 2015
Document Number: L15000039559
Address: 11311 ARNON RD, JACKSONVILLE, FL, 32220, US
Date formed: 04 Mar 2015 - 23 Sep 2016
Document Number: L15000039251
Address: 3416 Bulls Bay Hwy, JACKSONVILLE, FL, 32220, US
Date formed: 03 Mar 2015
Document Number: L15000037375
Address: 3214 JONES RD, JACKSONVILLE, FL, 32220, US
Date formed: 27 Feb 2015 - 23 Sep 2016
Document Number: L15000036367
Address: 210 DEVOE ST, JACKSONVILLE, FL, 32220
Date formed: 26 Feb 2015 - 22 Sep 2017
Document Number: P15000018905
Address: 11872 DOVER VILLAGE DR., JACKSONVILLE, FL, 32220
Date formed: 25 Feb 2015 - 23 Sep 2016
Document Number: L15000033608
Address: 11400 OLD PLANK RD, JACKSONVILLE, FL, 32220, US
Date formed: 23 Feb 2015
Document Number: P15000016625
Address: 10201 WEST BEAVER ST., #56, JACKSONVILLE, FL, 32220, UN
Date formed: 19 Feb 2015 - 23 Sep 2016
Document Number: P15000016690
Address: 1412 REWIS ROAD WEST, JACKSONVILLE, FL, 32220, US
Date formed: 19 Feb 2015 - 23 Sep 2016
Document Number: P15000014531
Address: 43 Hutchinson Rd, JACKSONVILLE, FL, 32220, US
Date formed: 12 Feb 2015
Document Number: L15000044110
Address: 1455 Cathy Tripp Lane, JACKSONVILLE, FL, 32220, US
Date formed: 04 Feb 2015
Document Number: L15000021338
Address: 309 MARISCO WAY, JACKSONVILLE, FL, 32220, US
Date formed: 04 Feb 2015 - 23 Sep 2016
Document Number: L15000018351
Address: 3214 JONES RD, JACKSONVILLE, FL, 32220, US
Date formed: 30 Jan 2015 - 24 Sep 2021
Document Number: L15000011345
Address: 1409-1 Jones Road, JACKSONVILLE, FL, 32220, US
Date formed: 20 Jan 2015 - 27 Sep 2019
Document Number: P15000003086
Address: 1550 Dolph rd, Jacksonville, FL, 32220, US
Date formed: 09 Jan 2015
Document Number: L15000003419
Address: 322 Maple Ave, JACKSONVILLE, FL, 32220, US
Date formed: 07 Jan 2015
Document Number: L15000001133
Address: 146 MAYALL DRIVE W, JACKSONVILLE, FL, 32220
Date formed: 05 Jan 2015 - 22 Sep 2017
Document Number: P14000101765
Address: 10701 GRAYSON COURT, JACKSONVILLE, FL, 32220, US
Date formed: 24 Dec 2014 - 27 Sep 2019
Document Number: P14000099650
Address: 647 CATHY TRIPP LANE, JACKSONVILLE, FL, 32220
Date formed: 15 Dec 2014 - 25 Nov 2015
Document Number: L14000190057
Address: 239 Jones Road, JACKSONVILLE, FL, 32220, US
Date formed: 12 Dec 2014
Document Number: L14000183705
Address: 47 VELVET DR, JACKSONVILLE, FL, 32220
Date formed: 01 Dec 2014 - 23 Sep 2016
Document Number: L14000183605
Address: 8679 W BEAVER ST, JACKSONVILLE, FL, 32220, UN
Date formed: 01 Dec 2014 - 25 Sep 2015
Document Number: L14000182566
Address: 9508 WATERSHED DRIVE, JACKSONVILLE, FL, 32220
Date formed: 26 Nov 2014 - 25 Sep 2015
Document Number: L15000002730
Address: 10201 WEST BEAVER STREET, LOT 82, JACKSONVILLE, FL, 32220
Date formed: 25 Nov 2014 - 23 Sep 2016
Document Number: M14000008717
Address: 2750 Imeson rd, JACKSONVILLE, FL, 32220, US
Date formed: 25 Nov 2014 - 09 Mar 2016
Document Number: P14000095257
Address: 440, Pleasant Pine DR, Jacksonville, FL, 32220, US
Date formed: 24 Nov 2014
Document Number: L14000179417
Address: 9725 WATERSHED DRIVE S, JACKSONVILLE, FL, 32220
Date formed: 19 Nov 2014 - 22 Sep 2017
Document Number: L14000176959
Address: 932-1 BULLS BAY HWY, JACKSONVILLE, FL, 32220
Date formed: 14 Nov 2014
Document Number: L14000174614
Address: 2016 IMESON RD, JACKSONVILLE, FL, 32220
Date formed: 10 Nov 2014 - 25 Sep 2015
Document Number: P14000089903
Address: 2016-2 IMESON RD, JACKSONVILLE, FL, 32220, US
Date formed: 04 Nov 2014 - 23 Sep 2016
Document Number: L14000158365
Address: 12351 ANARANIA DRIVE, JACKSONVILLE, FL, 32220, US
Date formed: 10 Oct 2014 - 31 Dec 2020
Document Number: L14000158610
Address: 157 HUTCHINSON ROAD, JACKSONVILLE, FL, 32220
Date formed: 10 Oct 2014 - 22 Sep 2017
Document Number: P14000083142
Address: 8204 paschal st, jacksonville, FL, 32220, US
Date formed: 08 Oct 2014