Document Number: L16000231165
Address: 461 TRESCA ROAD, JACKSONVILLE, FL, 32225, US
Date formed: 22 Dec 2016 - 25 Sep 2020
Document Number: L16000231165
Address: 461 TRESCA ROAD, JACKSONVILLE, FL, 32225, US
Date formed: 22 Dec 2016 - 25 Sep 2020
Document Number: L16000231153
Address: 461 TRESCA ROAD, JACKSONVILLE, FL, 32225, US
Date formed: 22 Dec 2016 - 25 Sep 2020
Document Number: L16000230494
Address: 515 candlebark dr, JACKSONVILLE, FL, 32225, US
Date formed: 21 Dec 2016
Document Number: L16000230462
Address: 1149 SHIPWATCH DRIVE EAST, JACKSONVILLE, FL, 32225
Date formed: 21 Dec 2016
Document Number: L16000229977
Address: 13474 ATLANTIC BLVD, STE 106, JACKSONVILLE, FL, 32225
Date formed: 21 Dec 2016
Document Number: L16000229227
Address: 449 Naugatuck Drive, Jacksonville, FL, 32225, US
Date formed: 20 Dec 2016
Document Number: P16000100045
Address: 11554 BROAD LEAF DR, JACKSONVILLE, FL, 32225
Date formed: 20 Dec 2016 - 24 Sep 2021
Document Number: N16000012049
Address: 1171 WEYBURN WAY, JACKSONVILLE, FL, 32225
Date formed: 19 Dec 2016 - 21 Jan 2023
Document Number: L16000228279
Address: 9378 Arlington Exp #332, Jacksonville, FL, 32225, US
Date formed: 19 Dec 2016 - 27 Sep 2019
Document Number: L16000228538
Address: 1523 FILEDVIEW DR, JACKSONVILLE, FL, 32225
Date formed: 19 Dec 2016 - 28 Sep 2018
Document Number: L16000228198
Address: 13245 ATLANTIC BLVD., 4-208, JACKSONVILLE, 32225
Date formed: 19 Dec 2016 - 28 Sep 2018
Document Number: L16000228391
Address: 1317 Charter Ct E, JACKSONVILLE, FL, 32225, US
Date formed: 19 Dec 2016
Document Number: L16000228128
Address: 12420 MT. PLEASANT WOODS DR., JACKSONVILLE, FL, 32225, UN
Date formed: 19 Dec 2016 - 24 Sep 2021
Document Number: L16000227976
Address: 2106 HOLLY OAKS RIVER DR, JACKSONVILLE, FL, 32225
Date formed: 19 Dec 2016 - 22 Sep 2017
Document Number: L16000227143
Address: 10246 ATLANTIC BLVD, JACKSONVILLE, FL, 32225, US
Date formed: 15 Dec 2016 - 07 Jan 2018
Document Number: L16000226819
Address: 4863 OUTRIGGER DR, JACKSONVILLE, FL, 32225, US
Date formed: 15 Dec 2016 - 28 Sep 2018
Document Number: L16000226504
Address: 13245 ATLANTIC BLVD, STE 4-265, JACKSONVILLE, FL, 32225, US
Date formed: 15 Dec 2016 - 22 Sep 2017
Document Number: P16000098668
Address: 13550 PACHUCO CT, JACKSONVILLE, FL, 32225
Date formed: 14 Dec 2016 - 22 Sep 2017
Document Number: L16000225845
Address: 10436 JOLYNN RD, JACKSONVILLE, FL, 32225
Date formed: 14 Dec 2016 - 22 Sep 2017
Document Number: L16000224589
Address: 12489 OLD WARSON CT, JACKSONVILLE, FL, 32225
Date formed: 12 Dec 2016 - 22 Sep 2017
Document Number: L16000224403
Address: 2137 SAYE DRIVE, JACKSONVILLE, FL, 32225
Date formed: 12 Dec 2016
Document Number: L16000223316
Address: 11515 MONUMENT RIDGE DR, JACKSONVILLE, FL, 32225
Date formed: 09 Dec 2016 - 28 Sep 2018
Document Number: L16000222679
Address: 1205 Monument Rd, Suite 200, JACKSONVILLE, FL, 32225, US
Date formed: 08 Dec 2016
Document Number: L16000222735
Address: 13649 SHIPWATCH DRIVE, JACKSONVILLE, FL, 32225
Date formed: 08 Dec 2016
Document Number: L16000222103
Address: 9378 ARLINGTON EXPRESSWAY #315, JACKSONVILLE, FL, 32225
Date formed: 08 Dec 2016 - 25 Sep 2020
Document Number: L16000222072
Address: 12894 OAKLAND HILLS CT, JACKSONVILLE, FL, 32225
Date formed: 07 Dec 2016 - 28 Sep 2018
Document Number: L16000220236
Address: 1043 CELEBRANT DRIVE, JACKSONVILLE, FL, 32225
Date formed: 05 Dec 2016
Document Number: P16000096033
Address: 855 BROOKVIEW DRIVE NORTH, JACKSONVILLE, FL, 32225
Date formed: 05 Dec 2016 - 22 Sep 2017
Document Number: P16000096082
Address: 1562 HARRINGTON PARK DRIVE, JACKSONVILLE, FL, 32225, US
Date formed: 05 Dec 2016 - 24 Sep 2021
Document Number: L16000220274
Address: 106 NAUGATUCK DRIVE, JACKSONVILLE, FL, 32225, US
Date formed: 05 Dec 2016 - 27 Sep 2024
Document Number: L16000219382
Address: 12340 Sutton Island Dr, JACKSONVILLE, FL, 32225, US
Date formed: 05 Dec 2016 - 21 May 2022
Document Number: L16000218299
Address: 13033 CHRISTINE MARIE CT, JACKSONVILLE, FL, 32225
Date formed: 01 Dec 2016 - 22 Sep 2017
Document Number: L16000218067
Address: 3300 CANCUN DRIVE EAST, JACKSONVILLE, FL, 32225, US
Date formed: 01 Dec 2016 - 28 Sep 2018
Document Number: L16000216718
Address: 1141 Kendall Town Blvd, JACKSONVILLE, FL, 32225, US
Date formed: 29 Nov 2016 - 25 Sep 2020
Document Number: L16000216620
Address: 336 RALEIGH RD, JACKSONVILLE, FL, 32225, US
Date formed: 29 Nov 2016 - 09 Jan 2022
Document Number: L16000215999
Address: 11210 MONUMENT LANDING BLVD, JACKSONVILLE, FL, 32225, US
Date formed: 28 Nov 2016 - 28 Sep 2018
Document Number: L16000215739
Address: 13475 Atlantic Blvd., Unit 8, Jacksonville, FL, 32225, US
Date formed: 28 Nov 2016
Document Number: L16000215947
Address: 4766 YACHT CT, JACKSONVILLE, FL, 32225, US
Date formed: 28 Nov 2016
Document Number: P16000094137
Address: 437 CANDLE BARK DR, JACKSONVILLE, FL, 32225, US
Date formed: 28 Nov 2016 - 22 Sep 2017
Document Number: L16000215964
Address: 1717 BRISTLECONE PINE PLACE, JACKSONVILLE, FL, 32225
Date formed: 28 Nov 2016 - 18 Oct 2022
Document Number: L16000215721
Address: 4611 JOCELYN ROAD W, JACKSONVILLE, FL, 32225
Date formed: 28 Nov 2016 - 22 Sep 2023
Document Number: L16000214379
Address: 9951 ATLANTIC BLVD, 155, JACKSONVILLE, FL, 32225, US
Date formed: 23 Nov 2016 - 22 Sep 2017
Document Number: L16000214722
Address: 12401, ARROWLEAF LANE, JACKSONVILLE, FL, 32225, US
Date formed: 23 Nov 2016
Document Number: L16000214016
Address: 13411 Tercel St, JACKSONVILLE, FL, 32225, US
Date formed: 22 Nov 2016
Document Number: L16000213835
Address: 12061 NEW BERLIN ROAD, JACKSONVILLE, FL, 32225
Date formed: 22 Nov 2016 - 22 Sep 2017
Document Number: L16000212431
Address: 9378 ARLINGTON EXPRESSWAY #105, JACKSONVILLE, FL, 32225
Date formed: 21 Nov 2016 - 28 Sep 2018
Document Number: L16000210784
Address: 1261 DELFINO DR, JACKSONVILLE, FL, 32225, US
Date formed: 17 Nov 2016 - 27 Sep 2019
Document Number: L16000211333
Address: 12322 Hindmarsh Circle North, JACKSONVILLE, FL, 32225, US
Date formed: 17 Nov 2016
Document Number: P16000092256
Address: 942 Staveley Dr W, Jacksonville, FL, 32225, US
Date formed: 16 Nov 2016
Document Number: L16000209443
Address: 13946 SPANISH MARSH CT, JACKSONVILLE, FL, 32225, UN
Date formed: 16 Nov 2016 - 25 Sep 2020