Document Number: L18000054024
Address: 9526 ARGYLE FOREST BLVD, 309, JACKSONVILLE, FL, 32222, US
Date formed: 28 Feb 2018 - 27 Sep 2019
Document Number: L18000054024
Address: 9526 ARGYLE FOREST BLVD, 309, JACKSONVILLE, FL, 32222, US
Date formed: 28 Feb 2018 - 27 Sep 2019
Document Number: L18000051723
Address: 7648 ARDEN LAKES DR, JACKSONVILLE, FL, 32222
Date formed: 27 Feb 2018 - 27 Sep 2019
Document Number: L18000050919
Address: 10047 JUMPING FOX LN, JACKSONVILLE, FL, 32222, US
Date formed: 26 Feb 2018
Document Number: L18000048853
Address: 9319 WHISPER GLEN DR. N, JACKSONVILLE, FL, 32222, US
Date formed: 23 Feb 2018 - 27 Sep 2019
Document Number: N18000002075
Address: 7055 BLANDING BLVD. UNITE 442075, JACKSONVILLE, FL, 32222
Date formed: 22 Feb 2018
Document Number: P18000017789
Address: 9132 JENNIFER BLVD, JACKSONVILLE, FL, 32222, US
Date formed: 21 Feb 2018 - 27 Sep 2019
Document Number: L18000046769
Address: 6709 Connie Jean Rd, JACKSONVILLE, FL, 32222, US
Date formed: 21 Feb 2018 - 27 Sep 2024
Document Number: L18000046787
Address: 6709 Connie Jean Rd, JACKSONVILLE, FL, 32222, US
Date formed: 21 Feb 2018 - 27 Sep 2024
Document Number: L18000041486
Address: 7055 Blanding Blvd, Jacksonville, FL, 32222, US
Date formed: 15 Feb 2018
Document Number: P18000014555
Address: 9785 CROSSHILL BLVD., SUITE 108, JACKSONVILLE, FL, 32222, US
Date formed: 12 Feb 2018 - 27 Sep 2019
Document Number: L18000036615
Address: 7428 HAWKS CLIFF CT, JACKSONVILLE, FL, 32222, US
Date formed: 09 Feb 2018 - 27 Sep 2019
Document Number: L18000033342
Address: 7374 HAWKS BLUFF DR, JACKSONVILLE, FL, 32222
Date formed: 06 Feb 2018 - 01 May 2019
Document Number: N18000001281
Address: 9526 ARGYLYE FOREST BLVD, B2-375, JACKSONVILLE, FL, 32222, US
Date formed: 02 Feb 2018 - 23 Sep 2022
Document Number: L18000027796
Address: 8309 CAPE FOX DRIVE, JACKSONVILLE, FL, 32222, US
Date formed: 31 Jan 2018
Document Number: L18000027250
Address: 6863 PLUM LAKE DR EAST, JACKSONVILLE, FL, 32222
Date formed: 30 Jan 2018 - 27 Sep 2019
Document Number: L18000023471
Address: 9132 JENNIFER BLVD, JACKSONVILLE, FL, 32222, US
Date formed: 25 Jan 2018 - 25 Sep 2020
Document Number: L18000021732
Address: 8066 Dancing Fox Street, jacksonville, FL, 32222, US
Date formed: 24 Jan 2018 - 27 Sep 2019
Document Number: L18000021163
Address: 9526 ARGYLE FOREST BLVD, STE B2-501, JACKSONVILLE, FL, 32222, UN
Date formed: 23 Jan 2018 - 24 Sep 2021
Document Number: L18000013688
Address: 9526 ARGYLE FOREST BLVD, SUITE B2 #346, JACKSONVILLE, FL, 32222, US
Date formed: 16 Jan 2018 - 24 Sep 2021
Document Number: L18000012472
Address: 9526 ARGYLE FOREST BLVD, SUITE B2 UNIT 106, JACKSONVILLE, FL, 32222
Date formed: 16 Jan 2018 - 24 Jul 2020
Document Number: L18000010338
Address: 6387 TRIMPE LN., JACKSONVILLE, FL, 32222, US
Date formed: 11 Jan 2018 - 27 Sep 2019
Document Number: L18000009519
Address: 250 CHERRY RIDGE DR #1425, JACKSONVILLE, FL, 32222
Date formed: 10 Jan 2018 - 25 Sep 2020
Document Number: P18000003668
Address: 250 CHERRY RIDGE DR, JACKSONVILLE, FL, 32222, US
Date formed: 10 Jan 2018 - 25 Sep 2020
Document Number: L18000009675
Address: 11447 branan field rd, JACKSONVILLE, FL, 32222, US
Date formed: 10 Jan 2018 - 27 Sep 2024
Document Number: L18000006159
Address: 5565 CONNIE JEAN RD, APT.# 45, JACKSONVILLE, FL, 32222, US
Date formed: 08 Jan 2018 - 30 Apr 2019
Document Number: P18000001656
Address: 5685 SHINDLER DRIVE, JACKSONVILLE, 32222
Date formed: 05 Jan 2018 - 27 Sep 2019
Document Number: P18000001241
Address: 6187 SANDLER CHASE TRAIL, JACKSONVILLE, FL, 32222, US
Date formed: 04 Jan 2018 - 27 Sep 2019
Document Number: L17000262597
Address: 5910 Piper Glen Blvd, Jacksonville, FL, 32222, US
Date formed: 27 Dec 2017 - 27 Sep 2024
Document Number: L17000260537
Address: 7997 DAWSONS CREEK DRIVE, JACKSONVILLE, FL, 32222
Date formed: 22 Dec 2017 - 18 Jan 2018
Document Number: N17000012602
Address: 10349 SANDLER ROAD, JACKSONVILLE, AL, 32222, US
Date formed: 21 Dec 2017 - 25 Sep 2020
Document Number: N17000012537
Address: 9990 Pavnes Creek drive, JACKSONVILLE, FL, 32222, US
Date formed: 20 Dec 2017 - 25 Sep 2020
Document Number: L17000258701
Address: 6461 ROLLINS TREE STREET, JACKSONVILLE, FL, 32222
Date formed: 20 Dec 2017 - 28 Sep 2018
Document Number: L17000258930
Address: 9526 ARGYLE FOREST BLVD., JACKSONVILLE, FL, 32222, US
Date formed: 20 Dec 2017 - 25 Sep 2020
Document Number: P17000098431
Address: 10575 OTTER CREEK DR, JACKSONVILLE, FL, 32222
Date formed: 13 Dec 2017 - 28 Sep 2018
Document Number: P17000097416
Address: 6935 CLINTON CORNERS DR WEST, JACKSONVILLE, FL, 32222
Date formed: 11 Dec 2017
Document Number: L17000248100
Address: 9676 nelson forks dr, jacksonville, FL, 32222, US
Date formed: 01 Dec 2017
Document Number: N17000011720
Address: 5651 WOLF CREEK DR., JACKSONVILLE FLORIDA, FL, 32222, US
Date formed: 27 Nov 2017 - 27 Sep 2019
Document Number: L17000236398
Address: 9952 somerset grove ln, jacksonville, FL, 32222, US
Date formed: 15 Nov 2017 - 21 Nov 2024
Document Number: L17000235903
Address: 9526 ARGYLE FOREST BLVD,, JACKSONVILLE, FL, 32222, US
Date formed: 15 Nov 2017
Document Number: L17000235625
Address: 7068 LONGLEAF BRANCH DR, JACKSONVILLE, FL, 32222
Date formed: 14 Nov 2017 - 11 Sep 2018
Document Number: L17000235403
Address: 7452 Rimrock CT, Jacksonville, FL, 32222, US
Date formed: 14 Nov 2017 - 28 Nov 2022
Document Number: L17000235131
Address: 8815 WESTON LIVING WAY, JACKSONVILLE, FL, 32222, US
Date formed: 14 Nov 2017 - 28 Sep 2018
Document Number: L17000233656
Address: 10743 STANTON HILLS DRIVE EAST, JACKSONVILLE, FL, 32222, US
Date formed: 09 Nov 2017 - 27 Sep 2019
Document Number: L17000231791
Address: 9526 ARGYLE FOREST BLVD, STE B2 #411, JACKSONVILLE, FL, 32222
Date formed: 08 Nov 2017 - 28 Sep 2018
Document Number: L17000229787
Address: 9526 ARGYLE FOREST BLVD UNIT B2 # 321, JACKSONVILLE, FL, 32222, US
Date formed: 07 Nov 2017 - 23 Dec 2019
Document Number: N17000011132
Address: 9526 Argyle Forest Blvd., JACKSONVILLE, FL, 32222, US
Date formed: 07 Nov 2017 - 31 Jul 2020
Document Number: L17000227700
Address: 9665 BLOWING ROCK CIR N, JACKSONVILLE, FL, 32222, US
Date formed: 03 Nov 2017 - 28 Sep 2018
Document Number: N17000010976
Address: 9468 WORDSMITH WAY, JACKSONVILLE, FL, 32222, US
Date formed: 02 Nov 2017 - 27 Sep 2024
Document Number: L17000225403
Address: 9526 Argyle Forest Blvd, Suite B2-555, Jacksonville, FL, 32222, US
Date formed: 31 Oct 2017 - 21 Jan 2022
Document Number: L17000224055
Address: 5674 PLUM HOLLOW DR, JACKSONVILLE, FL, 32222
Date formed: 30 Oct 2017 - 27 Sep 2019