Document Number: L19000256606
Address: 12276 SAN JOSE BLVD, SUITE 701, JACKSONVILLE, FL, 32223
Date formed: 17 Oct 2019 - 18 Apr 2024
Document Number: L19000256606
Address: 12276 SAN JOSE BLVD, SUITE 701, JACKSONVILLE, FL, 32223
Date formed: 17 Oct 2019 - 18 Apr 2024
Document Number: L19000259078
Address: 3209 TEA ROSE DR, JACKSONVILLE, FL, 32223, US
Date formed: 15 Oct 2019
Document Number: P19000080824
Address: 3900 OLDFIELD CROSSING DRIVE, APT 617, JACKSONVILLE, FL, 32223, US
Date formed: 15 Oct 2019
Document Number: L19000257780
Address: 2686 SADIES COVE CT, JACKSONVILLE, FL, 32223, US
Date formed: 14 Oct 2019 - 10 Oct 2024
Document Number: L19000256448
Address: 11679 THORNAPPLE DRIVE, JACKSONVILLE, FL, 32223, US
Date formed: 11 Oct 2019 - 25 Sep 2020
Document Number: L19000256120
Address: 2928 CLAIRE LN, JACKSONVILLE, FL, 32223, US
Date formed: 11 Oct 2019
Document Number: L19000256002
Address: 2871 Mandarin Meadows Dr S, Jacksonville, FL, 32223, US
Date formed: 10 Oct 2019
Document Number: L19000254857
Address: 1764 BOLTON ABBEY DR, JACKSONVILLE, FL, 32223, US
Date formed: 10 Oct 2019
Document Number: P19000079240
Address: 12620 ALADDIN ROAD, JACKSONVILLE, FL, 32223, US
Date formed: 09 Oct 2019 - 14 Jan 2021
Document Number: L19000253141
Address: 12443 SAN JOSE BLVD, 602, JACKSONVILLE, FL, 32223, US
Date formed: 08 Oct 2019 - 25 Sep 2020
Document Number: L19000252684
Address: 2734 Flynn Court, Jacksonville, FL, 32223, US
Date formed: 08 Oct 2019
Document Number: L19000249736
Address: 4870 OCEAN ST, MAYPORT, FL, 32223
Date formed: 03 Oct 2019 - 18 Oct 2024
Document Number: L19000249072
Address: 11705 SAN JOSE BLVD STE 103, JACKSONVILLE, FL, 32223
Date formed: 03 Oct 2019
Document Number: L19000248898
Address: 11713 HEATHER GROVE LN, JACKSONVILLE, FL, 32223, US
Date formed: 03 Oct 2019 - 01 Mar 2020
Document Number: L19000248399
Address: 11111 SAN JOSE BLVD, Jacksonville, FL, 32223, US
Date formed: 02 Oct 2019
Document Number: L19000247550
Address: 3262 Laurel Grove N, Jacksonville, FL, 32223, US
Date formed: 02 Oct 2019
Document Number: L19000238784
Address: 4040 JULINGTON CREEK ROAD, JACKSONVILLE, FL, 32223, US
Date formed: 02 Oct 2019 - 24 Sep 2021
Document Number: P19000077036
Address: 11234 SAN JOSE BLVD #3, JACKSONVILLE, FL, 32223, US
Date formed: 01 Oct 2019 - 28 Oct 2019
Document Number: L19000245622
Address: 2552 Kirkwood Cove Lane, Jacksonville, FL, 32223, US
Date formed: 30 Sep 2019
Document Number: N19000010316
Address: 1747 Providence Hollow Lane, Jacksonville, FL, 32223, US
Date formed: 30 Sep 2019
Document Number: L19000244533
Address: 12346 CORMORANT DR., JACKSONVILLE, FL, 32223, US
Date formed: 27 Sep 2019 - 25 Sep 2020
Document Number: L19000236105
Address: 12905 BAY PLANTATION DRIVE, JACKSONVILLE, FL, 32223
Date formed: 27 Sep 2019 - 24 Sep 2021
Document Number: L19000243423
Address: 12191 TRAVERTINE TRL, JACKSONVILLE, FL, 32223, US
Date formed: 26 Sep 2019
Document Number: L19000234779
Address: 11721 WOODSIDE LANE, JACKSONVILLE, FL, 32223
Date formed: 25 Sep 2019
Document Number: L19000241979
Address: 3718 KARISSA ANN PL W, JACKSONVILLE, FL, 32223, US
Date formed: 24 Sep 2019
Document Number: L19000240715
Address: 12380 Mandarin Road, JACKSONVILLE, FL, 32223, US
Date formed: 24 Sep 2019
Document Number: P19000074676
Address: 11362 SAN JOSE BLVD, 8, JACKSONVILLE, FL, 32223
Date formed: 23 Sep 2019
Document Number: L19000239203
Address: 12443 San Jose Blvd, JACKSONVILLE, FL, 32223, US
Date formed: 23 Sep 2019 - 23 Sep 2022
Document Number: L19000238266
Address: 3079 PURDOM DR, JACKSONVILLE, FL, 32223, US
Date formed: 20 Sep 2019
Document Number: L19000237384
Address: 10830 SCOTT MILL ROAD, JACKSONVILLE, FL, 32223, US
Date formed: 19 Sep 2019 - 04 Aug 2020
Document Number: L19000236526
Address: 13213 PECKY CYPRESS DRIVE, JACKSONVILLE, FL, 32223, US
Date formed: 19 Sep 2019 - 24 Sep 2021
Document Number: L19000237003
Address: 3318 Cormorant Drive, JACKSONVILLE, FL, 32223, US
Date formed: 19 Sep 2019 - 30 Jul 2024
Document Number: L19000233651
Address: 3355 Claire Lane, 709, Jacksonville, FL, 32223, US
Date formed: 16 Sep 2019
Document Number: L19000233400
Address: 3505 Sheldrake Dr, JACKSONVILLE, FL, 32223, US
Date formed: 16 Sep 2019
Document Number: L19000231509
Address: 1777 BOLTON ABBEY DRIVE, JACKSONVILLE, FL, 32223, US
Date formed: 12 Sep 2019
Document Number: L19000229741
Address: 1768 LEYBURN CT., JACKSONVILLE, FL, 32223, US
Date formed: 11 Sep 2019 - 18 Feb 2024
Document Number: L19000228984
Address: 1338 JOURNEYS END LANE, JACKSONVILLE, FL, 32223, US
Date formed: 10 Sep 2019 - 23 Sep 2022
Document Number: L19000227146
Address: 11540 TRUXTON COURT, JACKSONVILLE, FL, 32223, US
Date formed: 09 Sep 2019 - 03 Jan 2024
Document Number: L19000224438
Address: 13930 Mandarin Oaks Lane, JACKSONVILLE, FL, 32223, US
Date formed: 04 Sep 2019
Document Number: L19000223258
Address: 11111 San Jose Blvd., Suite 56, JACKSONVILLE, FL, 32223, US
Date formed: 03 Sep 2019
Document Number: P19000067313
Address: 11682 WELLINGTON WAY, JACKSONVILLE, FL, 32223, US
Date formed: 29 Aug 2019
Document Number: L19000219776
Address: 14154 MANDARIN RD, SUITE 201, JACKSONVILLE,, FL, 32223
Date formed: 28 Aug 2019 - 25 Sep 2020
Document Number: L19000220151
Address: 11331 SCOTT MILL RD., JACKSONVILLE, FL, 32223, US
Date formed: 28 Aug 2019
Document Number: L19000219241
Address: 1750 LEYBURN CT, JACKSONVILLE, FL, 32223
Date formed: 27 Aug 2019 - 31 Jan 2020
Document Number: L19000218631
Address: 3333 EXCALIBUR WAY, JACKSONVILLE, FL, 32223, US
Date formed: 27 Aug 2019
Document Number: L19000217485
Address: 2841 MANDARIN MEADOWS DRIVE S, JACKSONVILLE, FL, 32223, US
Date formed: 26 Aug 2019
Document Number: L19000217291
Address: 10950-60 SAN JOSE BLVD. #162, JACKSONVILLE, FL, 32223
Date formed: 26 Aug 2019 - 25 Sep 2020
Document Number: L19000216049
Address: 14205 MANDARIN ROAD, JACKSONVILLE, FL, 32223, US
Date formed: 23 Aug 2019
Document Number: L19000215949
Address: 11860 MANDARIN ROAD, JACKSONVILLE, FL, 32223, US
Date formed: 23 Aug 2019
Document Number: L19000215782
Address: 2845 Orange Picker Rd, JACKSONVILLE, FL, 32223, US
Date formed: 23 Aug 2019