Document Number: L16000218781
Address: 10950-60 SAN JOSE BLVD, 157, JACKSONVILLE, FL, 32223, US
Date formed: 02 Dec 2016 - 22 Sep 2023
Document Number: L16000218781
Address: 10950-60 SAN JOSE BLVD, 157, JACKSONVILLE, FL, 32223, US
Date formed: 02 Dec 2016 - 22 Sep 2023
Document Number: P16000094852
Address: 3900 OLDFIELD CROSSING DR. APT #1219, JACKSONVILLE, FL, 32223
Date formed: 29 Nov 2016 - 22 Sep 2017
Document Number: L16000216179
Address: 2743 CLAIRE LANE, JACKSONVILLE, FL, 32223
Date formed: 29 Nov 2016 - 22 Sep 2017
Document Number: L16000215349
Address: 2524 CODY DRIVE, JACKSONVILLE, FL, 32223
Date formed: 28 Nov 2016 - 22 Sep 2017
Document Number: P16000093515
Address: 1750 Leyburn Court, JACKSONVILLE, FL, 32223, US
Date formed: 22 Nov 2016 - 26 Jul 2022
Document Number: L16000213563
Address: 12405 CACHET DR., JACKSONVILLE, FL, 32223, US
Date formed: 22 Nov 2016 - 23 Sep 2022
Document Number: P16000092178
Address: 12879 RIVER STORY LN., JACKSONVILLE, FL, 32223, US
Date formed: 16 Nov 2016 - 15 Dec 2019
Document Number: L16000204557
Address: 12320 MANDARIN ROAD, JACKSONVILLE, FL, 32223
Date formed: 08 Nov 2016
Document Number: P16000090494
Address: 11752 WOODSIDE LANE, JACKSONVILLE, FL, 32223, US
Date formed: 07 Nov 2016
Document Number: P16000089388
Address: 11502 SAINT JOSEPHS COURT, JACKSONVILLE, FL, 32223, US
Date formed: 04 Nov 2016
Document Number: L16000203485
Address: 12443 San Jose Blvd., Ste. 1004, Jacksonville, FL, 32223, US
Date formed: 04 Nov 2016
Document Number: L16000203573
Address: 12443 San Jose Blvd., Ste. 1004, JACKSONVILLE, FL, 32223, US
Date formed: 04 Nov 2016
Document Number: P16000088988
Address: 2951 LORETTO RD SUITE 1, JACKSONVILLE, FL, 32223
Date formed: 03 Nov 2016 - 28 Sep 2018
Document Number: L16000202933
Address: 12795 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
Date formed: 03 Nov 2016 - 30 Jan 2017
Document Number: L16000201634
Address: 2679 Riverport Drive N., JACKSONVILLE, FL, 32223, US
Date formed: 02 Nov 2016
Document Number: L16000200643
Address: 11759 LORETTO SQUARE ROAD, JACKSONVILLE, FL, 32223, US
Date formed: 02 Nov 2016 - 17 Dec 2018
Document Number: P16000087848
Address: 12100 DIVIDING OAKS TRAIL WEST, JACKSONVILLE, FL, 32223, US
Date formed: 31 Oct 2016 - 28 Sep 2018
Document Number: L16000200233
Address: 11527 San Jose Blvd, Jacksonville, FL, 32223, US
Date formed: 31 Oct 2016
Document Number: P16000087690
Address: 3745 Reedpond Dr. N., JACKSONVILLE, FL, 32223, US
Date formed: 31 Oct 2016
Document Number: L16000197598
Address: 3158 SWEETWATER OAKS DR N, JACKSONVILLE, FL, 32223
Date formed: 26 Oct 2016 - 22 Sep 2023
Document Number: L16000197621
Address: 12746 CAMELLIA BAY DR. W., JACKSONVILLE, FL, 32223, US
Date formed: 26 Oct 2016
Document Number: L16000197138
Address: 12795 SAN JOSE BLVD., SUITE #6, JACKSONVILLE, FL, 32223, US
Date formed: 25 Oct 2016 - 13 Nov 2016
Document Number: L16000196706
Address: 12158 MANDARIN ROAD, JACKSONVILLE, FL, 32223
Date formed: 25 Oct 2016 - 24 Sep 2021
Document Number: P16000086170
Address: 2323 ORANGE PICKER RD., JACKSONVILLE, FL, 32223, US
Date formed: 24 Oct 2016
Document Number: L16000192636
Address: 4072 DUNRAVEN LANE, JACKSONVILLE, FL, 32223, US
Date formed: 18 Oct 2016 - 25 Sep 2020
Document Number: P16000084350
Address: 10950-60 San Jose Blvd, JACKSONVILLE, FL, 32223, US
Date formed: 18 Oct 2016 - 23 Sep 2022
Document Number: L16000190495
Address: 12443 San Jose Blvd Suite 703, Jacksonville, FL, 32223, US
Date formed: 14 Oct 2016 - 21 Feb 2020
Document Number: L16000190485
Address: 12443 San Jose Blvd Suite 703, Jacksonville, FL, 32223, US
Date formed: 14 Oct 2016 - 15 Apr 2020
Document Number: L16000188482
Address: 12461 Cachet Dr, Jacksonville, FL, 32223, US
Date formed: 11 Oct 2016 - 25 Mar 2022
Document Number: P16000082453
Address: 11647 HAMRICK PLACE, JACKSONVILLE, FL, 32223, US
Date formed: 11 Oct 2016 - 18 Dec 2023
Document Number: P16000082408
Address: 14022 ATHENS DR, JACSKONVILLE, FL, 32223
Date formed: 10 Oct 2016 - 22 Sep 2017
Document Number: L16000185086
Address: 11065 ORANGE CART WAY, JACKSONVILLE,, FL, 32223
Date formed: 05 Oct 2016 - 22 Sep 2017
Document Number: L16000184975
Address: 11551 CYPRESS BEND CT, JACKSONVILLE, FL, 32223
Date formed: 04 Oct 2016 - 22 Sep 2017
Document Number: L16000184972
Address: 9283 San Jose Blvd. Suite. 200, JACKSONVILLE, FL, 32223, US
Date formed: 04 Oct 2016
Document Number: P16000080807
Address: 3247 RICKY RD, JACKSONVILLE, FL, 32223, US
Date formed: 03 Oct 2016
Document Number: L16000181822
Address: 12058 San Jose Blvd., JACKSONVILLE, FL, 32223, US
Date formed: 29 Sep 2016
Document Number: P16000078971
Address: 11433 LANCER WAY, JACKSONVILLE, FL, 32223
Date formed: 27 Sep 2016 - 12 Dec 2019
Document Number: L16000180101
Address: 12443 SAN JOSE BOULEVARD, SUITE 604, JACKSONVILLE, FL, 32223
Date formed: 26 Sep 2016 - 24 Sep 2021
Document Number: L16000178717
Address: 11453 DUSTIN COURT, JACKSONVILLE, FL, 32223
Date formed: 26 Sep 2016 - 23 Sep 2022
Document Number: L16000178299
Address: 11043 RIVERPORT DRIVE W, JACKSONVILLE, FL, 32223, US
Date formed: 23 Sep 2016 - 27 Sep 2019
Document Number: L16000178099
Address: 13930 Mandarin Oaks Lane, Jacksonville, FL, 32223, US
Date formed: 23 Sep 2016
Document Number: L16000178005
Address: 12248 GOVERNOR'S DRIVE EAST, JACKSONVILLE, FL, 32223
Date formed: 23 Sep 2016 - 03 Apr 2019
Document Number: L16000176517
Address: 4113 SIX GUN CT., JACKSONVILLE, FL, 32223, US
Date formed: 21 Sep 2016 - 06 Dec 2022
Document Number: L16000176706
Address: 11651 MONTEZ LANE, JACKSONVILLE, FL, 32223, US
Date formed: 21 Sep 2016 - 28 Sep 2018
Document Number: P16000077090
Address: 11570 SAN JOSE BLVD, SUITE 18, JACKSONVILLE, FL, 32223, US
Date formed: 20 Sep 2016 - 23 Jan 2018
Document Number: L16000174359
Address: 11576 SAN JOSE BLVD, JACKSONVILLE, FL, 32223, US
Date formed: 19 Sep 2016 - 28 Sep 2018
Document Number: L16000174208
Address: 3754 ALADDIN ACRES DR., JACKSONVILLE, FL, 32223, US
Date formed: 19 Sep 2016
Document Number: L16000173134
Address: 3685 CAMERON CROSSING DR, JACKSONVILLE, FL, 32223
Date formed: 16 Sep 2016
Document Number: L16000173133
Address: 11717 EDINBURGH WAY, JACKSONVILLE, FL, 32223, US
Date formed: 16 Sep 2016
Document Number: L16000171980
Address: 3524 CORMORANT BRANCH CT., JACKSONVILLE, FL, 32223, US
Date formed: 14 Sep 2016 - 22 Sep 2017