Document Number: L18000032967
Address: 1523 Eddings Grove Lane, Jacksonville, FL, 32221, US
Date formed: 06 Feb 2018
Document Number: L18000032967
Address: 1523 Eddings Grove Lane, Jacksonville, FL, 32221, US
Date formed: 06 Feb 2018
Document Number: P18000012117
Address: 1251 LUFFNESS DR., JACKSONVILLE, FL, 32221, US
Date formed: 05 Feb 2018 - 27 Sep 2019
Document Number: L18000031840
Address: 2222 JUSTIN LAKE DRIVE, JACKSONVILLE, FL, 32221
Date formed: 05 Feb 2018 - 27 Sep 2019
Document Number: L18000030086
Address: 7624 Contour Dr., JACKSONVILLE, FL, 32221, US
Date formed: 02 Feb 2018 - 22 Sep 2023
Document Number: L18000027808
Address: 8922 CASTLE ROCK DR, JACKSONVILLE, FL, 32221, US
Date formed: 31 Jan 2018 - 27 Sep 2019
Document Number: L18000027975
Address: 2180 TYSON LAKE DR,, JACKSONVILLE, FL, 32221, UN
Date formed: 31 Jan 2018 - 27 Sep 2019
Document Number: P18000010550
Address: 9501 NORMANDY BLVD, JACKSONVILLE, FL, 32221
Date formed: 31 Jan 2018 - 27 Sep 2019
Document Number: L18000025075
Address: 7867 LAKELAND STREET, JACKSONVILLE, FL, 32221
Date formed: 29 Jan 2018
Document Number: L18000025393
Address: 1059 HILLOCK DR E, JACKSONVILLE, FL, 32221
Date formed: 29 Jan 2018 - 27 Sep 2019
Document Number: L18000023741
Address: 1189 EMILYS WALK LN. E., JACKSONVILLE, FL, 32221, US
Date formed: 26 Jan 2018 - 24 Sep 2021
Document Number: L18000021548
Address: 427 MONTVILLE CT., JACKSONVILLE, FL, 32221, US
Date formed: 24 Jan 2018
Document Number: P18000007986
Address: 3264 LA TRELLE LN, JACKSONVILLE, FL, 32221, US
Date formed: 23 Jan 2018
Document Number: P18000007866
Address: 639 PURCELL DR, JACKSONVILLE, FL, 32221, US
Date formed: 23 Jan 2018 - 27 Sep 2019
Document Number: P18000007962
Address: 10201 NORMANDY BLVD, Jacksonville, FL, 32221, US
Date formed: 23 Jan 2018
Document Number: P18000007748
Address: 9070 CRYSTAL SPRINGS ROAD, JACKSONVILLE, FL, 32221
Date formed: 23 Jan 2018 - 27 Sep 2019
Document Number: L18000020070
Address: 7749 NORMANDY BLVD, 145-338, JACKSONVILLE, FL, 32221
Date formed: 23 Jan 2018 - 20 Jun 2020
Document Number: L18000019415
Address: 9880 Patriot Ridge Dr., JACKSONVILLE, FL, 32221, US
Date formed: 22 Jan 2018 - 25 Sep 2020
Document Number: P18000006627
Address: 1506 SUMMIT OAKS DR W, JACKSONVILLE, FL, 32221, US
Date formed: 19 Jan 2018 - 27 Sep 2019
Document Number: L18000017034
Address: 7749 Normandy Blvd, JACKSONVILLE, FL, 32221, US
Date formed: 19 Jan 2018 - 23 Sep 2022
Document Number: L18000016369
Address: 1129 Wild Azalea Drive, Jacksonville, FL, 32221, US
Date formed: 18 Jan 2018
Document Number: P18000006133
Address: 1125 HALSEMA RD S, JACKSONVILLE, FL, 32221, US
Date formed: 18 Jan 2018 - 27 Sep 2024
Document Number: L18000013893
Address: 9786 CEDAR RIDGE DRIVE WEST, JACKSONVILLE, FL, 32221, US
Date formed: 16 Jan 2018 - 27 Sep 2019
Document Number: N18000000568
Address: 13629 PINE LINKS STREET, UNIT 1, JACKSONVILLE, FL, 32221, US
Date formed: 16 Jan 2018
Document Number: L18000013325
Address: 2213 MANDY LAKES CT, JACKSONVILLE, FL, 32221
Date formed: 16 Jan 2018 - 27 Sep 2019
Document Number: L18000013273
Address: 2267 TYSON LAKE DRIVE, JACKSONVILLE, FL, 32221, US
Date formed: 16 Jan 2018 - 22 Sep 2023
Document Number: P18000004528
Address: 7827 CEZANNE DRIVE NORTH, SUITE 200, JACKSONVILLE, FL, 32221, US
Date formed: 12 Jan 2018 - 27 Sep 2019
Document Number: P18000004132
Address: 1613 LINARES WAY, JACKSONVILLE, FL, 32221, US
Date formed: 12 Jan 2018 - 27 Sep 2019
Document Number: P18000003499
Address: 7749 NORMANDY BLVD, SUITE 121, JACKSONVILLE, FL, 32221, US
Date formed: 10 Jan 2018 - 27 Sep 2019
Document Number: L18000009062
Address: 9368 LOCKHEED LANE, JACKSONVILLE, FL, 32221
Date formed: 10 Jan 2018 - 24 Sep 2021
Document Number: L18000008437
Address: 574 Whitfield Road, Jacksonville, FL, 32221, US
Date formed: 09 Jan 2018 - 06 Feb 2024
Document Number: L18000007734
Address: 974 BLAIR RD, JACKSONVILLE, FL, 32221, US
Date formed: 09 Jan 2018
Document Number: P18000002471
Address: 1523 CHAFFEE ROAD, UNIT 6, JACKSONVILLE, FL, 32221, US
Date formed: 08 Jan 2018 - 24 Sep 2021
Document Number: L18000005731
Address: 13715 LAKE NEWMAN ST, JACKSONVILLE, FL, 32221, US
Date formed: 08 Jan 2018 - 27 Sep 2019
Document Number: L18000004925
Address: 1439 REDBIRD CREEK DR, JACKSONVILLE, FL, 32221, US
Date formed: 05 Jan 2018
Document Number: L18000004344
Address: 7749 NORMANDY BLVD, #121-234, JACKSONVILLE, FL, 32221, US
Date formed: 05 Jan 2018
Document Number: L18000003926
Address: 8922 castle rock dr, JACKSONVILLE, FL, 32221, US
Date formed: 04 Jan 2018 - 27 Sep 2019
Document Number: L18000003196
Address: 7631 GORDEAN RD, JACKSONVILLE, FL, 32221
Date formed: 04 Jan 2018 - 27 Sep 2019
Document Number: P18000000971
Address: 1060 KNOLL CV, JACKSONVILLE, FL, 32221, US
Date formed: 03 Jan 2018 - 22 Sep 2023
Document Number: L18000002349
Address: 7749 Normandy Boulevard, 121-336, Jacksonville, FL, 32221, US
Date formed: 03 Jan 2018 - 27 Sep 2024
Document Number: L18000002305
Address: 8985 NORMANDY BLVD, LOT 128, JACKSONVILLE, FL, 32221, US
Date formed: 03 Jan 2018 - 27 Sep 2019
Document Number: N18000000030
Address: 1676 KILCHURN ROAD, JACKSONVILLE, FL, 32221, US
Date formed: 02 Jan 2018 - 24 Sep 2021
Document Number: L17000264445
Address: 11933 CARSON LAKE DRIVE W., JACKSONVILLE, FL, 32221
Date formed: 29 Dec 2017 - 22 Feb 2022
Document Number: P17000101507
Address: 9214 OVIEDO RD, JACKSONVILLE, FL, 32221, US
Date formed: 28 Dec 2017 - 28 Sep 2018
Document Number: P17000101195
Address: 8019 RAMONA BLVD W, JACKSONVILLE, FL, 32221
Date formed: 27 Dec 2017 - 27 Sep 2024
Document Number: L17000262054
Address: 2485 TANNER LAKE CT, JACKSONVILLE, FL, 32221
Date formed: 27 Dec 2017 - 28 Sep 2018
Document Number: L17000261067
Address: 7845 SUMMERSTAR, JACKSONVILLE, FL, 32221
Date formed: 22 Dec 2017 - 28 Sep 2018
Document Number: P17000099622
Address: 7749 NORMANDY BLVD., SUITE 145-348, JACKSONVILLE, FL, 32221
Date formed: 19 Dec 2017
Document Number: L17000256052
Address: 500 CHAFFEE RD S, LOT 177, JACKSONVILLE, FL, 32221, US
Date formed: 15 Dec 2017 - 25 Sep 2020
Document Number: L17000256321
Address: 1525 ISLA BELLA CT., JACKSONVILLE, FL, 32221, US
Date formed: 15 Dec 2017
Document Number: L17000255244
Address: 1258 MCGIRTS CREEK DR W, JACKSONVILLE, FL, 32221, US
Date formed: 14 Dec 2017 - 28 Sep 2018