Document Number: L21000231968
Address: 6118 ALPENROSE AVE, JACKSONVILLE, FL, 32256, US
Date formed: 19 May 2021 - 07 Feb 2022
Document Number: L21000231968
Address: 6118 ALPENROSE AVE, JACKSONVILLE, FL, 32256, US
Date formed: 19 May 2021 - 07 Feb 2022
Document Number: L21000232895
Address: 4651 SALISBURY ROAD BAYMEADOWS, SUITE 400, JACKSONVILLE, FL, 32256
Date formed: 19 May 2021 - 22 Sep 2023
Document Number: M21000006104
Address: 5220 BELFORT RD., STE. 130, JACKSONVILLE, FL, 32256
Date formed: 19 May 2021
Document Number: L21000233433
Address: 9536 PRINCETON SQUARE BLVD S, 2609, JACKSONVILLE, FL, 32256
Date formed: 19 May 2021 - 23 Sep 2022
Document Number: P21000047191
Address: 10010 BELLE RIVE BLVD, 1610, JACKSONVILLE, FL, 32256
Date formed: 19 May 2021 - 23 Sep 2022
Document Number: L21000232990
Address: 7632 SOUTHSIDE BOULEVARD, APT# 271, JACKSONVILLE, FL, 32256, US
Date formed: 19 May 2021 - 23 Sep 2022
Document Number: P21000047490
Address: 7643 GATE PARKWAY, SUITE 104-598, JACKSONVILLE, FL, 32256, US
Date formed: 19 May 2021 - 22 Sep 2023
Document Number: L21000231509
Address: 7563 PHILIPS HIGHWAY, BUILDING 100, SUITE 208, JACKSONVILLE, FL, 32256, US
Date formed: 18 May 2021
Document Number: P21000047069
Address: 7829 ECHO SPRINGS RD, JACKSONVILLE, FL, 32256, US
Date formed: 18 May 2021
Document Number: L21000230768
Address: 9424 BAYMEADOWS ROAD, JACKSONVILLE, AL, 32256, US
Date formed: 18 May 2021 - 27 Sep 2024
Document Number: L21000230997
Address: 5230 BAYMEDOWS RD, SUITE 12, JACKSONVILLE, FL, 32256, US
Date formed: 18 May 2021 - 23 Sep 2022
Document Number: L21000231866
Address: 7738 ac skinner parkway, 6403, JACKSONVILLE, FL, 32256, US
Date formed: 18 May 2021
Document Number: L21000231542
Address: 7643 GATE PARKWAY, 104-1087, JACKSONVILLE, FL, 32256
Date formed: 18 May 2021 - 23 Sep 2022
Document Number: L21000231292
Address: 8335 FREEDOM CROSSING TRAIL, APT 4405, JACKSONVILLE, FL, 32256, US
Date formed: 18 May 2021 - 23 Sep 2022
Document Number: L21000231182
Address: 4651 SALISBURY RD SUITE 400, JACKSONVILLE, FL, 32256, US
Date formed: 18 May 2021 - 27 Sep 2024
Document Number: L21000230872
Address: 11546 GOLDEN LAKE LANE, JACKSONVILLE, FL, 32256, US
Date formed: 18 May 2021 - 23 Sep 2022
Document Number: L21000230412
Address: 4651 SALISBURY ROAD, SUITE 400, JACKSONVILLE, FL, 32256
Date formed: 18 May 2021 - 23 Sep 2022
Document Number: P21000047061
Address: 7901 BAYMEADOWS CIR E, APT 313, JACKSONVILLE, FL, 32256, US
Date formed: 18 May 2021 - 23 Sep 2022
Document Number: L21000230130
Address: 4651 SALISBURY ROAD, SUITE 400, JACKSONVILLE, FL, 32256, US
Date formed: 18 May 2021 - 23 Sep 2022
Document Number: N21000005949
Address: 7583 SCARLET IBIS LANE, JACKSONVILLE, FL, 32256
Date formed: 18 May 2021 - 23 Sep 2022
Document Number: L21000227709
Address: 4651 SALISBURY ROAD, SUITE 400, JACKSONVILLE, FL, 32256, US
Date formed: 18 May 2021 - 23 Sep 2022
Document Number: L21000230065
Address: 4720 SALISBURY ROAD, JACKSONVILLE, FL, 32256
Date formed: 18 May 2021 - 06 Nov 2022
Document Number: N21000005836
Address: 9802 BAYMEADOWS ROAD, 12138, JACKSONVILLE, FL, 32256
Date formed: 18 May 2021 - 23 Sep 2022
Document Number: L21000228299
Address: 10303 SILVERBROOK TRL, JACKSONVILLE, FL, 32256, US
Date formed: 17 May 2021
Document Number: L21000227037
Address: 8452 GRAYLING DR S, JACKSONVILLE, FL, 32256, US
Date formed: 17 May 2021
Document Number: L21000228856
Address: 8227 LOBSTER BAY COURT, UNIT 308, JACKSONVILLE, FL, 32256, US
Date formed: 17 May 2021
Document Number: L21000227275
Address: 7740 SOUTHSIDE BLVD., APT 2905, JACKSONVILLE, FL, 32256, US
Date formed: 17 May 2021 - 23 Sep 2022
Document Number: L21000228684
Address: 9424 BAYMEADOWS ROAD, SUITE 250, JACKSONVILLE, FL, 32256, US
Date formed: 17 May 2021 - 23 Sep 2022
Document Number: L21000227084
Address: 7643 GATE PARKWAY, 104-1532, JACKSONVILLE, FL, 32256
Date formed: 17 May 2021 - 23 Sep 2022
Document Number: L21000227593
Address: 8649 A.C. SKINNER PKWY, APT 1510, JACKSONVILLE, FL, 32256, UN
Date formed: 17 May 2021 - 08 Jul 2024
Document Number: L21000229042
Address: MILLCONN TRUCKING LLC, 4651 Salisbury Road, JACKSONVILLE, FL, 32256, US
Date formed: 17 May 2021 - 22 Sep 2023
Document Number: L21000228971
Address: 9424 BAYMEADOWS RD, JACKSONVILLE, FL, 32256, US
Date formed: 17 May 2021 - 23 Sep 2022
Document Number: L21000228011
Address: 4500 SALISBURY ROAD, SUITE 465-D, JACKSONVILLE, FL, 32256, US
Date formed: 17 May 2021 - 23 Sep 2022
Document Number: L21000227601
Address: 7845 PARADISE ISLAND BLVD, APT. 3920, JACKSONVILLE, FL, 32256, US
Date formed: 17 May 2021 - 23 Sep 2022
Document Number: L21000229490
Address: 9802 Baymeadows Rd. Ste 12, JACKSONVILLE, FL, 32256, US
Date formed: 17 May 2021
Document Number: L21000226550
Address: 13756 HARLOWTON AVE, JACKSONVILLE, FL, 32256, US
Date formed: 17 May 2021 - 22 Sep 2023
Document Number: L21000226440
Address: 7901 BAYMEADOWS CIR E, 310, JACKSONVILLE, FL, 32256
Date formed: 17 May 2021 - 23 Sep 2022
Document Number: N21000005789
Address: 4651 SALISBURY ROAD, STE. 400, JACKSONVILLE, FL, 32256
Date formed: 17 May 2021 - 22 Sep 2023
Document Number: L21000226205
Address: 10151 DEERWOOD PARK BOULEVARD, BUILDING 200, JACKSONVILLE, FL, 32256, US
Date formed: 14 May 2021 - 23 Sep 2022
Document Number: P21000045972
Address: 11750 PHILLIPS HWY, JACKSONVILLE, FL, 32256
Date formed: 14 May 2021 - 23 Sep 2022
Document Number: L21000225408
Address: 9049 western way, JACKSONVILLE, FL, 32256, US
Date formed: 14 May 2021 - 23 Sep 2022
Document Number: L21000225067
Address: 4651 SALISBURY ROAD, SUITE 400, JACKSONVILLE, FL, 32256
Date formed: 14 May 2021 - 23 Sep 2022
Document Number: L21000225422
Address: 7643 Gate Parkway, JACKSONVILLE, FL, 32256, US
Date formed: 14 May 2021 - 23 Sep 2022
Document Number: L21000225181
Address: 9424 BAYMEADOWS RD, JACKSONVILLE, FL, 32256, US
Date formed: 14 May 2021 - 22 Sep 2023
Document Number: L21000225530
Address: 8283 BAYMEADOWS RD E, 2429, JACKSONVILLE, FL, 32256, US
Date formed: 14 May 2021
Document Number: L21000217709
Address: 11512 LAKE MEAD AVENUE 534, JACKSONVILLE, FL, 32256
Date formed: 14 May 2021
Document Number: P21000045823
Address: 8787 SOUTHSIDE BLVD, APT 4905, JACKSONVILLE, FL, 32256
Date formed: 13 May 2021 - 23 Sep 2022
Document Number: L21000223558
Address: 8433 SOUTHSIDE BLVD, # 703, JACKSONVILLE, FL, 32256
Date formed: 13 May 2021
Document Number: L21000222848
Address: 7643 GATE PARKWAY, 104, JACKSONVILLE, FL, 32256
Date formed: 13 May 2021 - 05 May 2022
Document Number: L21000224327
Address: 4651 SALISBURY RD STE 400, JACKSONVILLE, FL, 32256, US
Date formed: 13 May 2021 - 22 Sep 2023