Document Number: L17000048923
Address: 9267 STARPASS DRIVE, JACKSONVILLE, FL, 32256, US
Date formed: 02 Mar 2017
Document Number: L17000048923
Address: 9267 STARPASS DRIVE, JACKSONVILLE, FL, 32256, US
Date formed: 02 Mar 2017
Document Number: L17000048780
Address: 5150 Belfort Rd. Building 100, Jacksonville, FL, 32256, US
Date formed: 02 Mar 2017
Document Number: L17000046851
Address: 5150 BELFORT ROAD, BLDG. 100, JACKSONVILLE, FL, 32256
Date formed: 02 Mar 2017 - 09 Mar 2017
Document Number: N17000002292
Address: 7830 LAS CANAS CT., JACKSONVILLE, FL, 32256, US
Date formed: 01 Mar 2017 - 25 Sep 2020
Document Number: L17000047139
Address: 7740 SOUTHSIDE BLVD., 1707, JACKSONVILLE, FL, 32256, US
Date formed: 28 Feb 2017 - 26 Jul 2017
Document Number: P17000019339
Address: 9480 PRINCETON SQUARE BLVD S, APT 1910, JACKSONVILLE, FL, 32256, US
Date formed: 28 Feb 2017 - 28 Sep 2018
Document Number: L17000046953
Address: 8216 PERSIMMON HILL LANE, JACKSONVILLE, FL, 32256
Date formed: 28 Feb 2017
Document Number: L17000046044
Address: 8031 PHILIPS HWY #3, JACKSONVILLE, FL, 32256, US
Date formed: 28 Feb 2017
Document Number: L17000045666
Address: 11155 CASTLEMAIN CIR S, JACKSONVILLE, FL, 32256, UN
Date formed: 27 Feb 2017 - 04 Oct 2017
Document Number: L17000045874
Address: 8150 POINT MEADOWS DRIVE., #1601, JACKSONVILLE, FL, 32256, US
Date formed: 27 Feb 2017 - 28 Sep 2018
Document Number: P17000018569
Address: 8380 Baymeadows Rd, JACKSONVILLE, FL, 32256, US
Date formed: 27 Feb 2017
Document Number: L17000045019
Address: 9150 BAYMEADOWS RD,, JACKSONVILLE, FL, 32256
Date formed: 24 Feb 2017 - 23 Sep 2022
Document Number: L17000044028
Address: 9165 Starpass Dr, JACKSONVILLE, FL, 32256, US
Date formed: 24 Feb 2017 - 27 Sep 2024
Document Number: L17000044481
Address: 7643 GATE PARKWAY SUITE 104-648, JACKSONVILLE, FL, 32256, US
Date formed: 24 Feb 2017
Document Number: P17000018263
Address: 8130 BAYMEADOWS CIR W, SUITE 308, JACKSONVILLE, FL, 32256, US
Date formed: 24 Feb 2017 - 28 Sep 2018
Document Number: N17000002018
Address: 9471 Baymeadows Road, Jacksonville, FL, 32256, US
Date formed: 24 Feb 2017
Document Number: L17000043028
Address: 9009 WESTERN LAKE DR., 102, JACKSONVILLE, FL, 32256, US
Date formed: 23 Feb 2017 - 04 Mar 2020
Document Number: L17000043177
Address: 7545 CENTURION PARKWAY, 303, JACKSONVILLE, FL, 32256
Date formed: 23 Feb 2017 - 28 Sep 2018
Document Number: L17000041781
Address: 9838 Old Baymeadows Road, Jacksonville, FL, 32256, US
Date formed: 23 Feb 2017
Document Number: L17000042007
Address: 9186 SPINDLETREE WAY, JACKSONVILLE, FL, 32256, US
Date formed: 22 Feb 2017
Document Number: L17000041682
Address: 10550 BAYMEADOWS RD, #806, JACKSONVILLE, FL, 32256, US
Date formed: 22 Feb 2017 - 28 Sep 2018
Document Number: L17000041473
Address: 9820 CREEKFRONT ROAD, APT 802, JACKSONVILLE, FL, 32256
Date formed: 22 Feb 2017 - 28 Sep 2018
Document Number: L17000040846
Address: 9221 ROSEWATER LN, JACKSONVILLE, FL, 32256, US
Date formed: 21 Feb 2017 - 18 Jan 2022
Document Number: L17000040525
Address: 9802-12 Baymeadows RD, Suite #199, Jacksonville, FL, 32256, US
Date formed: 21 Feb 2017
Document Number: L17000040730
Address: 10150 BELLE RIVE BLVD, UNIT 502, JACKSONVILLE, FL, 32256
Date formed: 21 Feb 2017 - 27 Sep 2019
Document Number: L17000040540
Address: 9802-12 Baymeadows rd, JACKSONVILLE, FL, 32256, US
Date formed: 21 Feb 2017
Document Number: M17000001517
Address: 7645 GATE PARKWAY, SUITE 106, JACKSSONVILLE, FL, 32256, US
Date formed: 21 Feb 2017 - 28 Sep 2018
Document Number: P17000016757
Address: 7823 FAWN OAKS CT, JACKSONVILLE, FL, 32256, US
Date formed: 20 Feb 2017
Document Number: P17000016764
Address: 6218 LAKE TAHOE DR, JACKSONVILLE, FL, 32256, US
Date formed: 20 Feb 2017 - 28 Sep 2018
Document Number: L17000040038
Address: 7660 Centurion Parkway, JACKSONVILLE, FL, 32256, US
Date formed: 20 Feb 2017 - 27 Sep 2019
Document Number: L17000039873
Address: 7722 erinwood ct. east, JACKSONVILLE, FL, 32256, US
Date formed: 20 Feb 2017 - 01 May 2023
Document Number: L17000039843
Address: 6970 BUSINESS PARK BLVD NORTH., SUITE 8, JACKSONVILLE, FL, 32256, US
Date formed: 20 Feb 2017 - 28 Sep 2018
Document Number: P17000016590
Address: 8130 BAYMEADOWS WAY, 101, JACKSONVILLE, FL, 32256
Date formed: 20 Feb 2017 - 27 Sep 2019
Document Number: L17000039097
Address: 9009 western lake drive, Jacksonville, FL, 32256, US
Date formed: 20 Feb 2017
Document Number: L17000038964
Address: 7709 Burnt Oak Trail, Jacksonville, FL, 32256, US
Date formed: 17 Feb 2017 - 23 Sep 2022
Document Number: L17000038282
Address: 10752 Deerwood Park Blvd, Jacksonville, FL, 32256, US
Date formed: 17 Feb 2017 - 27 Sep 2019
Document Number: P17000015903
Address: 7059 DEER LODGE CIRCLE, APT. 101, JACKSONVILLE, FL, 32256, US
Date formed: 16 Feb 2017 - 27 Sep 2019
Document Number: L17000037882
Address: 10979 Wood Eden Ct, JACKSONVILLE, FL, 32256, US
Date formed: 16 Feb 2017
Document Number: N17000001720
Address: 9191 R G SKINNER PARKWAY, 304B, JACKSONVILLE, FL, 32256
Date formed: 16 Feb 2017 - 28 Sep 2018
Document Number: L17000036367
Address: 8082 Summer Cove Ct, JACKSONVILLE, Jacksonville, FL, 32256, US
Date formed: 15 Feb 2017
Document Number: L17000036862
Address: 8917 WESTERN WAY, JACKSONVILLE, FL, 32256
Date formed: 15 Feb 2017 - 28 Sep 2018
Document Number: L17000036422
Address: 9801 OLD BAYMEADOWS RD, JACKSONVILLE, FL, 32256, US
Date formed: 15 Feb 2017 - 22 Sep 2023
Document Number: L17000036511
Address: 9803 CREEKFRONT ROAD, #206N, JACKSONVILLE, FL, 32256, US
Date formed: 15 Feb 2017 - 23 Sep 2022
Document Number: P17000015155
Address: 8236 ROCK HILL LANE, JACKSONVILLE, FL, 32256, US
Date formed: 14 Feb 2017 - 27 Sep 2019
Document Number: L17000035886
Address: 8685 BAYMEADOWS RD. EAST, 514, JACKSONVILLE, FL, 32256, US
Date formed: 14 Feb 2017 - 28 Sep 2018
Document Number: L17000034763
Address: 8578 ETHANS GLEN TERRACE, JACKSONVILLE, FL, 32256, US
Date formed: 13 Feb 2017
Document Number: L17000033964
Address: 13519 Brookwater Dr, Jacksonville, FL, 32256, US
Date formed: 13 Feb 2017
Document Number: P17000013644
Address: 10961 BURNT MILL RD, APT 932, JACKSONVILLE, FL, 32256, US
Date formed: 13 Feb 2017 - 12 Mar 2018
Document Number: L17000032898
Address: 8684 HAMPSHIRE GLEN DRIVE SOUTH, JACKSONVILLE, FL, 32256
Date formed: 10 Feb 2017
Document Number: L17000032817
Address: 10752 DEERWOD PARK BLVD SOUTH, SUITE 100, JACKSONVILLE, FL, 32256
Date formed: 10 Feb 2017 - 28 Sep 2018