Document Number: L17000127127
Address: 13013 CHETS CREEK DR. SOUTH, JACKSONVILLE, FL, 32224, US
Date formed: 09 Jun 2017 - 06 Mar 2020
Document Number: L17000127127
Address: 13013 CHETS CREEK DR. SOUTH, JACKSONVILLE, FL, 32224, US
Date formed: 09 Jun 2017 - 06 Mar 2020
Document Number: F17000002632
Address: 4567 Swilcan Bridge Lane North, Jacksonville, FL, 32224, US
Date formed: 09 Jun 2017 - 24 Sep 2021
Document Number: L17000125747
Address: 2142 OSPREY POINTE DR W, JACKSONVILLE, FL, 32224, US
Date formed: 08 Jun 2017
Document Number: L17000124715
Address: 3737 SAINT JOHNS BLUFF RD S, JACKSONVILLE, FL, 32224, US
Date formed: 07 Jun 2017 - 23 Sep 2022
Document Number: L17000123668
Address: 4271 CHELSEA HARBOR DRIVE W, JACKSONVILLE, FL, 32224
Date formed: 06 Jun 2017 - 24 Sep 2021
Document Number: L17000123665
Address: 4259 Pablo Professional Court, Jacksonville, FL, 32224, US
Date formed: 06 Jun 2017
Document Number: L17000123047
Address: 13883 WHITE HERON PL, JACKSONVILLE, FL, 32224
Date formed: 05 Jun 2017 - 28 Sep 2018
Document Number: P17000049522
Address: 4417 SWILCAN BRIDGE LN N, JACKSONVILLE, FL, 32224, US
Date formed: 05 Jun 2017 - 28 Sep 2018
Document Number: P17000049441
Address: 12932 INDIGO RIVER CT, JACKSONVILLE, FL, 32224, US
Date formed: 05 Jun 2017 - 28 Sep 2018
Document Number: L17000121018
Address: 3701 DANFORTH DR., #1602, JACKSONVILLE, FL, 32224
Date formed: 02 Jun 2017 - 28 Sep 2018
Document Number: L17000120848
Address: 3982 CHICORA WOOD PL, JACKSONVILLE, FL, 32224, US
Date formed: 02 Jun 2017 - 25 Sep 2020
Document Number: L17000121316
Address: 5139 WILTON WALK DRIVE, JACKSONVILLE, FL, 32224
Date formed: 02 Jun 2017 - 28 Sep 2018
Document Number: L17000120053
Address: 1744 RIVERVIEW DRIVE, JACKSONVILLE, FL, 32224, US
Date formed: 01 Jun 2017
Document Number: L17000119484
Address: 13901 SUTTON PARK DRIVE S., SUITE 200A, JACKSONVILLE, FL, 32224
Date formed: 31 May 2017 - 27 Sep 2019
Document Number: P17000048240
Address: 3047 AARON COVE CT, JACKSONVILLE, FL, 32224, US
Date formed: 31 May 2017 - 27 Sep 2019
Document Number: L17000119252
Address: 13401 SUTTON PARK DR S, JACKSONVILLE, FL, 32224, US
Date formed: 31 May 2017 - 23 Sep 2022
Document Number: N17000005820
Address: 13715 Richmond Park Dr N, Unit 1204, JACKSONVLLE, 32224, UN
Date formed: 31 May 2017
Document Number: P17000047065
Address: 3557 CROSSVIEW DR, JACKSONVILLE, FL, 32224, US
Date formed: 25 May 2017 - 02 Feb 2023
Document Number: L17000115735
Address: 4782 MOUNTAIN BREEZE COURT SOUTH, JACKSONVILLE, FL, 32224, US
Date formed: 25 May 2017 - 28 Sep 2018
Document Number: L17000115683
Address: 3545 SAINT JOHNS BLUFF ROAD #322, JACKSONVILLE, FL, 32224, US
Date formed: 25 May 2017 - 27 Sep 2019
Document Number: L17000114817
Address: 2713 TREASURE COVE LANE, JACKSONVILLE, FL, 32224, US
Date formed: 24 May 2017 - 01 Jun 2018
Document Number: L17000114387
Address: 3493 VALVERDE CIRCLE, JACKSONVILLE, FL, 32224, US
Date formed: 23 May 2017 - 23 Sep 2022
Document Number: P17000046233
Address: 3815 PAINTED BUNTING WAY, JACKSONVILLE, FL, 32224, US
Date formed: 23 May 2017 - 28 Sep 2018
Document Number: L17000114013
Address: 6960 BONNEVAL RD., SUITE 102, JACKSONVILLE, FL, 32224, US
Date formed: 23 May 2017
Document Number: L17000113691
Address: 4090 Hodges Blvd, Apt 1413, Jacksonville, FL, 32224, US
Date formed: 23 May 2017
Document Number: P17000045917
Address: 5289 Milkhouse Ln, Jacksonville, FL, 32224, US
Date formed: 22 May 2017
Document Number: L17000112377
Address: 4483 GLEN KERNAN PARKWAY E, JACKSONVILLE, FL, 32224
Date formed: 22 May 2017 - 25 Sep 2020
Document Number: N17000005453
Address: 12916 ROCKY RIVER RD. S., JACKSONVILE, FL, 32224
Date formed: 22 May 2017 - 27 Sep 2019
Document Number: L17000111779
Address: 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224, US
Date formed: 19 May 2017
Document Number: L17000110882
Address: 2491 Egrets Glade Dr, JACKSONVILLE, FL, 32224, US
Date formed: 18 May 2017 - 27 Sep 2019
Document Number: L17000110301
Address: 3066 COVENANT COVE DRIVE, JACKSONVILLE, FL, 32224, US
Date formed: 18 May 2017 - 28 Sep 2018
Document Number: P17000044266
Address: 4466 SWILCAN BRIDGE LANE, NORTH, JACKSONVILLE, FL, 32224, US
Date formed: 18 May 2017
Document Number: L17000109689
Address: 13810 SUTTON PARK DR N, 1516, JACKSONVILLE, FL, 32224, US
Date formed: 17 May 2017 - 23 Sep 2022
Document Number: L17000109367
Address: 3701 DANFORTH DR., APT. 510, JACKSONVILLE, FL, 32224, US
Date formed: 17 May 2017 - 28 Sep 2018
Document Number: L17000109365
Address: 2905 COVENANT COVE DRIVE, JACKSONVILLE, FL, 32224
Date formed: 17 May 2017 - 23 Sep 2022
Document Number: L17000108414
Address: 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224, US
Date formed: 17 May 2017
Document Number: P17000043764
Address: 13052 Huntley Manor Dr, JACKSONVILLE, FL, 32224, US
Date formed: 17 May 2017
Document Number: P17000044013
Address: 2060 CAPISTRANO DRIVE, JACKSONVILLE, FL, 32224, US
Date formed: 16 May 2017 - 28 Sep 2018
Document Number: L17000108163
Address: 13740 BEACH BLVD, #105, JACKSONVILLE, FL, 32224
Date formed: 16 May 2017 - 21 Jan 2021
Document Number: L17000108801
Address: 13700 SUTTON PARK DR N, UNIT 613, JACKSONVILLE, FL, 32224, US
Date formed: 16 May 2017 - 28 Sep 2018
Document Number: L17000107487
Address: 13700 FARIO ROAD, JACKSONVILLE, FL, 32224
Date formed: 15 May 2017 - 22 Sep 2023
Document Number: P17000043614
Address: 12799 Ellis Island Dr., Jacksonville, FL, 32224, US
Date formed: 15 May 2017 - 22 Sep 2023
Document Number: L17000107226
Address: 4124 RIPKEN CIRCLE WEST, JACKSONVILLE, FL, 32224, US
Date formed: 15 May 2017
Document Number: L17000106705
Address: 1700 San Pablo Rd South, Apt 1014, Jacksonville, FL, 32224, US
Date formed: 15 May 2017 - 31 Jan 2020
Document Number: L17000104901
Address: 2178 MESA GRANDE LN., JACKSONVILLE, FL, 32224, US
Date formed: 11 May 2017 - 25 Sep 2020
Document Number: L17000104750
Address: 4310 PABLO OAKS CT, JACKSONVILLE, FL, 32224, US
Date formed: 11 May 2017
Document Number: L17000103579
Address: 2854 BILLY LANE, ATLANTIC BEACH, FL, 32224
Date formed: 10 May 2017 - 28 Sep 2018
Document Number: P17000042206
Address: 3737 SAINT JOHNS BLUFF ROAD SOUTH, APT 309, JACKSONVILLE, FL, 32224, US
Date formed: 10 May 2017 - 28 Sep 2018
Document Number: P17000041852
Address: 3875 SAN PABLO RD, #203, JACKSONVILLE, FL, 32224
Date formed: 09 May 2017
Document Number: P17000043898
Address: 13743 WEEPING WILLOW WAY, JACKSONVILLE, FL, 32224, US
Date formed: 08 May 2017 - 28 Sep 2018