Document Number: L17000223270
Address: 12102 dividing oaks trl e, Jacksonville, FL, 32223, US
Date formed: 27 Oct 2017
Document Number: L17000223270
Address: 12102 dividing oaks trl e, Jacksonville, FL, 32223, US
Date formed: 27 Oct 2017
Document Number: L17000222380
Address: 3203 LORETTA, JACKSONVILLE, FL, 32223, US
Date formed: 26 Oct 2017 - 28 Sep 2018
Document Number: L17000222250
Address: 11804 PADDOCK GATES DRIVE, JACKSONVILLE, FL, 32223, US
Date formed: 26 Oct 2017
Document Number: L17000222210
Address: 2929 PLUMMER COVE ROAD, JACKSONVILLE, FL, 32223, US
Date formed: 26 Oct 2017 - 28 Sep 2018
Document Number: L17000221407
Address: 11938 NICOBAR CT, JACKSONVILLE, FL, 32223, US
Date formed: 25 Oct 2017 - 28 Sep 2018
Document Number: L17000221401
Address: 1137 NANTUCKET AVE, ATLANTIC BEACH, FL, 32223
Date formed: 25 Oct 2017 - 28 Sep 2018
Document Number: L17000219481
Address: 2988 Plummer Cove Road, JACKSONVILLE, FL, 32223, US
Date formed: 23 Oct 2017
Document Number: L17000217384
Address: 11537 TRUXTON CT, JACKSONVILLE, FL, 32223, US
Date formed: 20 Oct 2017 - 25 Sep 2020
Document Number: L17000217186
Address: 12276 SAN JOSE BLVD., BUILDING 618, JACKSONVILLE, FL, 32223, US
Date formed: 19 Oct 2017 - 21 Oct 2023
Document Number: L17000216331
Address: 12443 SAN JOSE BLVD, 201, JACKSONVILLE, FL, 32223, US
Date formed: 18 Oct 2017 - 27 Sep 2024
Document Number: L17000216100
Address: 2988 Plummer Cove Road, JACKSONVILLE, FL, 32223, US
Date formed: 18 Oct 2017
Document Number: L17000215410
Address: 3444 REMLER DRIVE SOUTH, JACKSONVILLE, FL, 32223, US
Date formed: 18 Oct 2017
Document Number: L17000214419
Address: 11676 BRADY RD, JACKSONVILLE, FL, 32223, US
Date formed: 17 Oct 2017 - 28 Sep 2018
Document Number: P17000083586
Address: 12443 San Jose Blvd, Ste 502, Jacksonville, FL, 32223, US
Date formed: 17 Oct 2017
Document Number: P17000083529
Address: 2238 ORANGE PICKER RD, JACKSONVILLE, FL, 32223, US
Date formed: 16 Oct 2017 - 28 Sep 2018
Document Number: N17000010381
Address: 10950 SAN JOSE BLVD, 60-173, JACKSONVILLE, FL, 32223, UN
Date formed: 16 Oct 2017 - 27 Sep 2019
Document Number: L17000213237
Address: 11531 SAN JOSE BLVD, 10, JACKSONVILLE, FL, 32223, US
Date formed: 16 Oct 2017 - 28 Sep 2018
Document Number: L17000213356
Address: 3139 BLUE HERON DRIVE NORTH, JACKSONVILLE, FL, 32223
Date formed: 16 Oct 2017 - 25 Sep 2020
Document Number: L17000213131
Address: 13213 PECKY CYPRESS DRIVE, Jacksonville, FL, 32223, US
Date formed: 16 Oct 2017 - 16 Mar 2020
Document Number: L17000212715
Address: 11572 LAKE RIDE DRIVE, JACKSONVILLE, FL, 32223
Date formed: 13 Oct 2017 - 28 Sep 2018
Document Number: L17000212585
Address: 12276 San Jose Blvd, Suite 721, JACKSONVILLE, FL, 32223, US
Date formed: 13 Oct 2017 - 08 Nov 2024
Document Number: L17000212502
Address: 2687 Sadies Cove Ct., Jacksonville, FL, 32223, US
Date formed: 13 Oct 2017
Document Number: P17000082247
Address: 12516 SHADY CREEK DR, JACKSONVILLE, FL, 32223, US
Date formed: 12 Oct 2017 - 28 Sep 2018
Document Number: L17000211633
Address: 3047 JULINGTON CREEK RD, JACKSONVILLE, FL, 32223, US
Date formed: 12 Oct 2017
Document Number: L17000209389
Address: 2566 KIRKWOOD COVE LN, KJACKSONVILLE, FL, 32223, US
Date formed: 10 Oct 2017
Document Number: L17000209747
Address: 11728 LORETTO WOODS CT, JACKSONVILLE, FL, 32223, US
Date formed: 10 Oct 2017
Document Number: L17000209331
Address: 1210 JOURNEYS END LANE, JACKSONVILLE, FL, 32223, US
Date formed: 10 Oct 2017 - 18 Dec 2023
Document Number: L17000208296
Address: 3389 Excalibur Way, Jacksonville, FL, 32223, US
Date formed: 09 Oct 2017 - 24 Apr 2022
Document Number: P17000081024
Address: 10950-60 SAN JOSE BLVD #249, JACKSONVILLE, FL, 32223, US
Date formed: 09 Oct 2017 - 23 Sep 2022
Document Number: P17000080594
Address: 11551 CYPRESS BEND CT, JACKSONVILLE, FL, 32223, US
Date formed: 05 Oct 2017 - 27 Sep 2019
Document Number: P17000080032
Address: 10950 SAN JOSE BOULEVARD, SUITE 60-255, JACKSONVILLE, FL, 32223
Date formed: 04 Oct 2017 - 15 May 2018
Document Number: L17000205160
Address: 11945 SAN JOSE BOULEVARD, BLDG 400, JACKSONVILLE, FL, 32223, US
Date formed: 04 Oct 2017
Document Number: L17000204754
Address: 12627 San Jose Boulevard, Jacksonville, FL, 32223, US
Date formed: 03 Oct 2017
Document Number: L17000204424
Address: 11362 SAN JOSE BOULEVARD, UNIT 13, JACKSONVILLE, FL, 32223, US
Date formed: 03 Oct 2017 - 28 Sep 2018
Document Number: P17000079127
Address: 2763 MANDARIN MEADOWS DR N, JACKSONVILLE, FL, 32223
Date formed: 02 Oct 2017
Document Number: L17000202869
Address: 2653 RIVERPORT DR NORTH, JACKSONVILLE, FL, 32223
Date formed: 02 Oct 2017 - 28 Sep 2018
Document Number: P17000077557
Address: 12641 STEEPLECHASE LANE, JACKSONVILLE, FL, 32223, US
Date formed: 26 Sep 2017 - 22 Feb 2022
Document Number: L17000198909
Address: 12768 SHAPELL CT., JACKSONVILLE, FL, 32223
Date formed: 26 Sep 2017 - 21 Dec 2018
Document Number: L17000199458
Address: 11154 SAN JOSE BLVD, JACKSONVILLE, FL, 32223, US
Date formed: 26 Sep 2017 - 23 Sep 2022
Document Number: L17000198937
Address: 3328 ROBALO WAY, JACKSONVILLE, FL, 32223, US
Date formed: 26 Sep 2017 - 25 Sep 2020
Document Number: L17000197916
Address: 12857 BAY PLANTATION DRIVE, JACKSONVILLE, FL, 32223
Date formed: 25 Sep 2017 - 25 Sep 2020
Document Number: L17000197906
Address: 11912 REMSEN RD., JACKSONVILLE, FL, 32223, US
Date formed: 25 Sep 2017
Document Number: L17000197151
Address: 11865 Loretto Sq Dr S, Jacksonville, FL, 32223, US
Date formed: 22 Sep 2017
Document Number: L17000195855
Address: 11830 CATRAKEE DRIVE, JACKSONVILLE, FL, 32223
Date formed: 21 Sep 2017
Document Number: L17000195984
Address: 11863 PEGASUS DRIVE, JACKSONVILLE, FL, 32223
Date formed: 21 Sep 2017 - 28 Sep 2018
Document Number: L17000194381
Address: 4229 Summerton oaks circle, JACKSONVILLE, FL, 32223, US
Date formed: 19 Sep 2017
Document Number: L17000193944
Address: 10950-60 SAN JOSE BLVD, SUITE 270, JACKSONVILLE, FL, 32223, US
Date formed: 18 Sep 2017
Document Number: L17000192862
Address: 11677 TANGELO LN, JACKSONVILLE, FL, 32223, US
Date formed: 18 Sep 2017 - 28 Sep 2018
Document Number: P17000075361
Address: 11890 REMSEN RD, JACKSONVILLE, FL, 32223, US
Date formed: 18 Sep 2017
Document Number: L17000192406
Address: 11589 TYNDEL CREEK LN., JACKSONVILLE, FL, 32223, US
Date formed: 15 Sep 2017