Document Number: P17000014254
Address: 13300 ATLANTIC BLVD, JACKSONVILLE, FL, 32225, US
Date formed: 10 Feb 2017 - 27 Sep 2019
Document Number: P17000014254
Address: 13300 ATLANTIC BLVD, JACKSONVILLE, FL, 32225, US
Date formed: 10 Feb 2017 - 27 Sep 2019
Document Number: P17000013913
Address: 12156 NETTLECREEK DR, JACKSONVILLE, FL, 32225, US
Date formed: 09 Feb 2017 - 28 Sep 2018
Document Number: P17000013767
Address: 12672 ENCHANTED HOLLOW DR, JACKSONVILLE, FL, 32225, US
Date formed: 09 Feb 2017 - 25 Sep 2020
Document Number: L17000032207
Address: 13536 PICARSA DRIVE, JACKSONVILLE, FL, 32225
Date formed: 09 Feb 2017 - 10 Oct 2017
Document Number: L17000032045
Address: 11415 BEACON DR. NORTH, JACKSONVILLE, FL, 32225, US
Date formed: 09 Feb 2017 - 28 Sep 2018
Document Number: P17000013634
Address: 1385 BROOKWOOD FOREST BLVD, 202E, JACKSONVILLE, FL, 32225, US
Date formed: 09 Feb 2017 - 27 Sep 2019
Document Number: L17000032273
Address: 3944 MEADOWVIEW DR N, JACKSONVILLE, FL, 32225, UN
Date formed: 09 Feb 2017 - 27 Sep 2019
Document Number: L17000032262
Address: 12086 fort Caroline rd suite 501, JACKSONVILLE, FL, 32225, US
Date formed: 09 Feb 2017 - 27 Sep 2024
Document Number: L17000030179
Address: 13154 N Annandale Dr, JACKSONVILLE, FL, 32225, US
Date formed: 07 Feb 2017 - 27 Sep 2019
Document Number: L17000030328
Address: 440 FILMORE DR, JACKSONVILLE, FL, 32225
Date formed: 07 Feb 2017 - 15 Jan 2018
Document Number: L17000029516
Address: 11720 SEAWARD CT., JACKSONVILLE, FL, 32225, US
Date formed: 06 Feb 2017 - 28 Sep 2018
Document Number: L17000029350
Address: 855 ST. JOHNS BLUFF RD N, JACKSONVILLE, FL, 32225, US
Date formed: 06 Feb 2017 - 21 Dec 2022
Document Number: L17000028237
Address: 1084 TOLKIEN LANE, JACKSONVILLE, FL, 32225
Date formed: 06 Feb 2017 - 28 Sep 2018
Document Number: L17000028660
Address: 12295 COUNTRY COVE CT., JACKSONVILLE, FL, 32225, US
Date formed: 06 Feb 2017 - 28 Sep 2018
Document Number: L17000027760
Address: 1124 FROMAGE CIRCLE EAST, JAX, FL, 32225, UN
Date formed: 03 Feb 2017
Document Number: L17000027048
Address: 1414 MILLCOE RD, JACKSONVILLE, FL, 32225, US
Date formed: 02 Feb 2017
Document Number: L17000026767
Address: 2811 ENDICOTT LANE, JACKSONVILLE, FL, 32225, US
Date formed: 02 Feb 2017 - 28 Mar 2019
Document Number: L17000025808
Address: 1592 Country Charm Lane West, Jacksonville, FL, 32225, US
Date formed: 01 Feb 2017 - 27 Sep 2024
Document Number: L17000025893
Address: 12477 OLD WARSON CT, JACKSONVILLE, FL, 32225
Date formed: 01 Feb 2017 - 28 Sep 2018
Document Number: P17000011053
Address: 2026 Holly Oaks River Dr, Jacksonville, FL, 32225, US
Date formed: 01 Feb 2017
Document Number: L17000025502
Address: 445 MONUMENT RD., 1008, JACKSONVILLE, FL, 32225, US
Date formed: 01 Feb 2017 - 28 Sep 2018
Document Number: L17000024629
Address: 12031 CANDLEWYCK LANE, JACKSONVILLE, FL, 32225, US
Date formed: 31 Jan 2017
Document Number: P17000010578
Address: 11050 WHISTLEWOOD CT, JACKSONVILLE, FL, 32225, UN
Date formed: 31 Jan 2017 - 28 Sep 2018
Document Number: P17000010650
Address: 1364 Marsh Harbor Dr, JACKSONVILLE, FL, 32225, US
Date formed: 31 Jan 2017 - 23 Sep 2022
Document Number: L17000024710
Address: 12349 WINTERPINE COURT, JACKSONVILLE, FL, 32225, US
Date formed: 31 Jan 2017
Document Number: N17000001118
Address: 824 CANDLE BARK DRIVE, JACKSONVILLE, FL, 32225
Date formed: 30 Jan 2017 - 28 Sep 2018
Document Number: P17000010338
Address: 1956 RALEY CREEK DR W, JACKSONVILLE, FL, 32225, US
Date formed: 30 Jan 2017 - 28 Sep 2018
Document Number: L17000023569
Address: 2511 BLANDING BLVD., JACKSONVILLE, FL, 32225
Date formed: 30 Jan 2017 - 25 Sep 2020
Document Number: P17000010182
Address: 3364 HAMPSTEAD DRIVE, JACKSONVILLE, FL, 32225, US
Date formed: 30 Jan 2017 - 28 Sep 2018
Document Number: L17000022650
Address: 1070 NESTING SWALLOW DRIVE, JACKSONVILLE, FL, 32225, UN
Date formed: 30 Jan 2017 - 27 Sep 2019
Document Number: L17000021804
Address: 742 BRIARCREEK ROAD, JACKSONVILLE, FL, 32225, US
Date formed: 27 Jan 2017 - 28 Sep 2018
Document Number: L17000022030
Address: 13012 STAFFORDSHIRE DRIVE, S., JACKSONVILLE, FL, 32225, US
Date formed: 27 Jan 2017 - 27 Sep 2019
Document Number: N17000000958
Address: 9671 Kendall Pointe Drive, JACKSONVILLE, FL, 32225, US
Date formed: 26 Jan 2017
Document Number: P17000009466
Address: 14158 PLEASANT POINT LANE, JACKSONVILLE, FL, 32225
Date formed: 26 Jan 2017 - 27 Sep 2019
Document Number: L17000021239
Address: 3692 LIGHTVIEW LANE, JACKSONVILLE, FL, 32225, US
Date formed: 26 Jan 2017 - 28 Sep 2018
Document Number: L17000021207
Address: 920 MISTY MT. DR. W., JACKSONVILLE, FL, 32225
Date formed: 26 Jan 2017 - 28 Sep 2018
Document Number: P17000009071
Address: 401 CASHEROS COVE DR, JACKSONVILLE, FL, 32225
Date formed: 26 Jan 2017 - 28 Sep 2018
Document Number: L17000020134
Address: 10394 ATLANTIC BLVD, JACKSONVILLE, FL, 32225, US
Date formed: 25 Jan 2017 - 23 Feb 2017
Document Number: L17000019840
Address: 946 JORICK CT W, JACKSONVILLE, FL, 32225, US
Date formed: 25 Jan 2017 - 21 Feb 2023
Document Number: L17000017937
Address: 1141 KENDALL TOWN BLVD, #2206, JACKSONVILLE, FL, 32225, US
Date formed: 24 Jan 2017 - 28 Sep 2018
Document Number: P17000008388
Address: 3364 HAMPSTEAD DRIVE, JACKSONVILLE, FL, 32225
Date formed: 24 Jan 2017 - 28 Sep 2018
Document Number: L17000018932
Address: 11123 VOGEL COURT, JACKSONVILLE, FL, 32225, US
Date formed: 24 Jan 2017 - 28 Sep 2018
Document Number: L17000017309
Address: 933 MINERAL CREEK DR, JACKSONVILLE, FL, 32225
Date formed: 23 Jan 2017 - 27 Sep 2019
Document Number: L17000017943
Address: 918 MINERAL CREEK DR, JACKSONVILLE, FL, 32225
Date formed: 23 Jan 2017 - 28 Sep 2018
Document Number: L17000016945
Address: 706 OTTERSPOOL LANE, JACKSONVILLE, FL, 32225
Date formed: 23 Jan 2017 - 28 Sep 2018
Document Number: L17000016780
Address: 12160 Spiney Ridge Drive South, Jacksonvil, Jacksonville, FL, 32225, US
Date formed: 23 Jan 2017
Document Number: P17000007225
Address: 10916 ATLANTIC BLVD, 15, JACKSONVILLE, FL, 32225, US
Date formed: 20 Jan 2017 - 25 Sep 2020
Document Number: L17000016224
Address: 1557 LANDAU ROAD, JACKSONVILLE, FL, 32225, US
Date formed: 20 Jan 2017 - 28 Sep 2018
Document Number: L17000016034
Address: 2190 Monument Road Unit 201, JACKSONVILLE, FL, 32225, US
Date formed: 20 Jan 2017 - 27 Sep 2024
Document Number: L17000015926
Address: 9128 Hampton Cove Ct. S., Jacksonville, FL, 32225, US
Date formed: 20 Jan 2017