Document Number: L16000024116
Address: 8453 COUNTRY BEND CIR W, JACKSONVILLE, FL, 32244, US
Date formed: 04 Feb 2016 - 22 Sep 2017
Document Number: L16000024116
Address: 8453 COUNTRY BEND CIR W, JACKSONVILLE, FL, 32244, US
Date formed: 04 Feb 2016 - 22 Sep 2017
Document Number: L16000024482
Address: 8102 COLERIDGE COURT, JACKSONVILLE, FL, 32244, US
Date formed: 04 Feb 2016 - 22 Sep 2017
Document Number: L16000020422
Address: 7256B 118TH STREET, JACKSONVILLE, FL, 32244, UN
Date formed: 29 Jan 2016 - 22 Sep 2017
Document Number: N16000001296
Address: 5711 WESCONNETT BOULEVARD, JACKSONVILE, FL, 32244, US
Date formed: 28 Jan 2016 - 25 Sep 2020
Document Number: P16000009599
Address: 6001-21 ARGYLE FOREST BLVD, #216, JACKSONVILLE, FL, 32244
Date formed: 28 Jan 2016 - 25 Sep 2020
Document Number: L16000019990
Address: 4637 ALDEN ST., #27, JACKSONVILLE, FL, 32244, US
Date formed: 28 Jan 2016 - 22 Sep 2017
Document Number: L16000037897
Address: 6528 CRIMSON LEAF LANE, JACKSONVILLE, FL, 32244, US
Date formed: 27 Jan 2016 - 22 Sep 2017
Document Number: L16000018498
Address: 9429 Adelaide Dr, JACKSONVILLE, FL, 32244, US
Date formed: 27 Jan 2016 - 25 Sep 2020
Document Number: L16000019061
Address: 6908 RECREATION TRL, JACKSONVILLE, FL, 32244, US
Date formed: 27 Jan 2016 - 09 Sep 2019
Document Number: L16000018166
Address: 6649 GEORGIA JACK DR, JACKSONVILLE, FL, 32244, UN
Date formed: 26 Jan 2016 - 22 Sep 2023
Document Number: L16000018403
Address: 8328 Spencers Trace Dr., Jacksonville, FL, 32244, US
Date formed: 26 Jan 2016 - 23 Sep 2022
Document Number: L16000018280
Address: 8590 WALDEN ROAD, JACKSONVILLE, FL, 32244, US
Date formed: 26 Jan 2016 - 27 Sep 2019
Document Number: L16000017896
Address: 6930 HAFFORD LANE, JACKSONVILLE, FL, 32244, US
Date formed: 26 Jan 2016 - 25 Sep 2020
Document Number: L16000017544
Address: 6609 IVORY CREST WAY, JACKSONVILLE, FL, 32244
Date formed: 25 Jan 2016 - 23 Oct 2019
Document Number: L16000017182
Address: 6970 DEER ISLAND ROAD, Jacksonville, FL, 32244, US
Date formed: 25 Jan 2016 - 23 Sep 2022
Document Number: P16000007868
Address: 7628 103RD STREET, SUITE 4, JACKSONVILLE, FL, 32244
Date formed: 22 Jan 2016
Document Number: P16000007821
Address: 8347 KNOTTS LANDING DR E, JACKSONVILLE, FL, 32244
Date formed: 22 Jan 2016 - 22 Sep 2017
Document Number: L16000014626
Address: 6121 COLLINS RD., 115, JACKSONVILLE, FL, 32244, US
Date formed: 21 Jan 2016 - 17 Dec 2021
Document Number: L16000013895
Address: 5917 Roosevelt blvd. suite 5, Jacksonville, FL, 32244, US
Date formed: 20 Jan 2016 - 22 Sep 2023
Document Number: L16000013864
Address: 7326 SWEET ROSE LANE, JACKSONVILLE, FL, 32244
Date formed: 20 Jan 2016 - 22 Sep 2017
Document Number: N16000000671
Address: 6983 LAFAYETTE PARK DR, JACKSONVILLE, FL, 32244, US
Date formed: 20 Jan 2016 - 22 Sep 2017
Document Number: L16000010829
Address: 7972 VIVERA CT., JACKSONVILLE, FL, 32244, US
Date formed: 15 Jan 2016 - 22 Sep 2017
Document Number: L16000011228
Address: 4278 RAPALLO RD, JACKSONVILLE, FL, 32244
Date formed: 15 Jan 2016 - 28 Sep 2018
Document Number: L16000010935
Address: 7102 SHADY PINE CT, JACKSONVILLE, FL, 32244, US
Date formed: 15 Jan 2016
Document Number: L16000010572
Address: 7020 CHARMAYN RD, JACKSONVILLE, FL, 32244, US
Date formed: 14 Jan 2016 - 22 Sep 2017
Document Number: L16000009739
Address: 6081 MAGGIES CIR, UNIT 111, JACKSONVILLE, FL, 32244
Date formed: 14 Jan 2016 - 22 Sep 2017
Document Number: N16000000393
Address: C/O LAUREN D. PITTS, EXECUTIVE DIRECTOR, 6718 MORSE GLEN LANE, JACKSONVILLE, FL, 32244, US
Date formed: 14 Jan 2016 - 22 Sep 2017
Document Number: P16000004777
Address: 7254 Golden Wings Road Suite 7, Jacksonville, FL, 32244, US
Date formed: 13 Jan 2016
Document Number: L16000009484
Address: 4128 TRIESTE PLACE, JACKSONVILLE, FL, 32244, US
Date formed: 13 Jan 2016 - 12 Mar 2016
Document Number: P16000004509
Address: 4460 CONGRESSIONAL DRIVE, JACKSONVILLE, FL, 32244
Date formed: 12 Jan 2016 - 28 Sep 2018
Document Number: P16000004468
Address: 4460 CONGRESSIONAL DRIVE, JACKSONVILLE, FL, 32244
Date formed: 12 Jan 2016 - 28 Sep 2018
Document Number: L16000008772
Address: 8299 Velvet Springs Ln., JACKSONVILLE, FL, 32244, US
Date formed: 12 Jan 2016
Document Number: L16000007870
Address: 7082 ST. IVES CT., JACKSONVILLE, FL, 32244, US
Date formed: 12 Jan 2016
Document Number: P16000007701
Address: 6951 TAMPICO RD SOUTH, JACKSONVILLE, FL, 32244
Date formed: 11 Jan 2016 - 14 Aug 2017
Document Number: L16000006287
Address: 6021 SABRE DR, JACKSONVILLE, FL, 32244
Date formed: 08 Jan 2016 - 22 Sep 2017
Document Number: L16000006027
Address: 7968 Jaguar Drive, Jacksonville, FL, 32244, US
Date formed: 08 Jan 2016
Document Number: L16000006096
Address: 9331 STANMOOR LN, JACKSONVILLE, FL, 32244
Date formed: 08 Jan 2016
Document Number: L16000006541
Address: 8540 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32244
Date formed: 08 Jan 2016 - 22 Sep 2017
Document Number: L16000004918
Address: 7592 COSMO COURT, JACKSONVILLE, FL, 32244, US
Date formed: 06 Jan 2016 - 22 Jun 2020
Document Number: P16000001631
Address: 7438 DEEPWOOD DR N, JACKSONVILLE, FL, 32244
Date formed: 05 Jan 2016 - 23 Sep 2016
Document Number: L16000002039
Address: 7475 NECIA DR, JACKSONVILLE, FL, 32244
Date formed: 04 Jan 2016 - 22 Sep 2017
Document Number: L16000001805
Address: 7527 WINDANCE COURT, JACKSONVILLE, FL, 32244
Date formed: 04 Jan 2016 - 22 Sep 2017
Document Number: P16000000663
Address: 6001 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32244, US
Date formed: 31 Dec 2015 - 22 Sep 2017
Document Number: L16000000694
Address: 6121 COLLINS RD LOT 194, JACKSONVILLE, FL, 32244, US
Date formed: 30 Dec 2015
Document Number: L16000000920
Address: 6304 Commodore Dr, JACKSONVILLE, FL, 32244, US
Date formed: 30 Dec 2015 - 28 Sep 2018
Document Number: L16000000406
Address: 8771 MARLEE RD, JACKSONVILLE, FL, 32244, US
Date formed: 30 Dec 2015 - 23 Sep 2016
Document Number: P15000102079
Address: 7891 BRISTOL BAY LN E, JACKSONVILLE, FL, 32244, US
Date formed: 30 Dec 2015
Document Number: M16000000012
Address: 6001 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32244, US
Date formed: 29 Dec 2015 - 24 Sep 2021
Document Number: L15000213216
Address: 6712 BLANDING BLVD, JACKSONVILLE, FL, 32244, US
Date formed: 28 Dec 2015 - 22 Sep 2017
Document Number: P15000102223
Address: 6450 SIERRA DR, JACKSONVILLE, FL, 32244, US
Date formed: 28 Dec 2015 - 23 Sep 2016