Document Number: L21000049167
Address: 13800 EGRETS NEST DRIVE, 710, JACKSONVILLE, FL, 32258
Date formed: 27 Jan 2021 - 23 Sep 2022
Document Number: L21000049167
Address: 13800 EGRETS NEST DRIVE, 710, JACKSONVILLE, FL, 32258
Date formed: 27 Jan 2021 - 23 Sep 2022
Document Number: L21000047199
Address: 6148 EDDYSTONE TRAIL, JACKSONVILLE, FL, 32258, US
Date formed: 26 Jan 2021
Document Number: P21000010386
Address: 4424 BATTLECREEK CT E, JACKSONVILLE, FL, 32258
Date formed: 26 Jan 2021
Document Number: L21000044243
Address: 14460 WOODFIELD CIR N, JACKSONVILLE, FL, 32258, US
Date formed: 25 Jan 2021
Document Number: L21000044151
Address: 12574 FLAGLER CENTER BOULEVARD, SUITE 101, JACKSONVILLE, FL, 32258, US
Date formed: 25 Jan 2021 - 22 Sep 2023
Document Number: L21000045723
Address: 5182 BEIGE ST., JACKSONVILLE, FL, 32258, US
Date formed: 25 Jan 2021
Document Number: P21000009883
Address: 6100 GREENLAND RD, SUITE 404, JACKSONVILLE, FL, 32258, US
Date formed: 25 Jan 2021 - 27 Sep 2024
Document Number: L21000042828
Address: 12585 Flagler Center Blvd, Suite 6115, Jacksonville, FL, 32258, US
Date formed: 22 Jan 2021
Document Number: L21000043748
Address: 12724 GRAN BAY PARKWAY WEST, STE 410- #4190, JACKSONVILLE, FL, 32258, US
Date formed: 22 Jan 2021 - 16 Apr 2023
Document Number: P21000004713
Address: 13820 Old St Augustine Rd #217, Jacksonville, FL, 32258, US
Date formed: 22 Jan 2021
Document Number: L21000041378
Address: 5888 BARTRAM VILLAGE DRIVE, JACKSONVILLE, FL, 32258, US
Date formed: 21 Jan 2021 - 23 Sep 2022
Document Number: P21000009142
Address: 12066 GRAND LAKES DRIVE, JACKSONVILLE, FL, 32258, US
Date formed: 21 Jan 2021
Document Number: L21000039967
Address: 12724 Gran Bay Parkway West, JACKSONVILLE, FL, 32258, US
Date formed: 20 Jan 2021
Document Number: P21000008411
Address: 6282 DEVONHURST DR, JACKSONVILLE, FL, 32258, US
Date formed: 19 Jan 2021 - 27 Sep 2024
Document Number: L21000036468
Address: 229 cypress st, fort walton beach, FL, 32258, US
Date formed: 19 Jan 2021
Document Number: L21000036117
Address: 13241 Bartram Park Blvd, Jacksonville, FL, 32258, US
Date formed: 19 Jan 2021
Document Number: P21000007886
Address: 7026 PEPPERCORN CT, JACKSONVILLE, FL, 32258, US
Date formed: 19 Jan 2021 - 22 Sep 2023
Document Number: L21000035950
Address: 5366 HIDDEN GARDENS DRIVE, JACKSONVILLE, FL, 32258, US
Date formed: 19 Jan 2021
Document Number: L21000034234
Address: 6837 ROUNDLEAF DR, JACKSONVILLE, FL, 32258
Date formed: 15 Jan 2021 - 23 Sep 2022
Document Number: L21000032415
Address: 5657 PARKSTONE CROSSING DR, JACKSONVILLE, FL, 32258, US
Date formed: 14 Jan 2021 - 27 Sep 2024
Document Number: L21000032100
Address: 12700 Bartram Park Blvd. #931, Jacksonville, FL, 32258, US
Date formed: 14 Jan 2021
Document Number: L21000029488
Address: 12853 Julington Forest dr E, JACKSONVILLE, FL, 32258, US
Date formed: 13 Jan 2021
Document Number: L21000030503
Address: 13720 OLD ST. AUGUSTINE RD., SUITE 8-240, JACKSONVILLE, FL, 32258, US
Date formed: 13 Jan 2021 - 23 Sep 2022
Document Number: L21000028282
Address: 13720 OLD ST AUGUSTINE RD, 8 209, JACKSONVILLE, FL, 32258, US
Date formed: 12 Jan 2021 - 22 Sep 2023
Document Number: L21000027143
Address: 13241 Bartram Park Blvd Unit 1413, Jacksonville, FL, 32258, US
Date formed: 12 Jan 2021
Document Number: N21000000512
Address: 6360 AUTUMN BERRY CIR, JACKSONVILLE, FL, 32258, US
Date formed: 12 Jan 2021
Document Number: L21000024944
Address: 12724 Grand Bay Pkwy, JACKSONVILLE, FL, 32258, US
Date formed: 11 Jan 2021 - 27 Sep 2024
Document Number: L21000026218
Address: 14663 Silver Glen Dr E, JACKSONVILLE, FL, 32258, US
Date formed: 11 Jan 2021
Document Number: L21000026008
Address: 4615 EARLY RISE LANE, JACKSONVILLE, FL, 32258
Date formed: 11 Jan 2021 - 22 Sep 2023
Document Number: L21000025636
Address: 12424 LAMAR SHAW ROAD, JACKSONVILLE, FL, 32258
Date formed: 11 Jan 2021 - 23 Sep 2022
Document Number: L21000023533
Address: 6197 DEVONHURST, JACKSONVILLE, FL, 32258, US
Date formed: 11 Jan 2021 - 23 Sep 2022
Document Number: L21000022743
Address: 5391 JULINGTON CREEK RD, JACKSONVILLE, FL, 32258
Date formed: 08 Jan 2021
Document Number: L21000022170
Address: 7105 CRISPIN COVE DR., JACKSONVILLE, FL, 32258, US
Date formed: 08 Jan 2021 - 23 Jun 2022
Document Number: L21000019918
Address: 12724 Gran Bay Parkway West Suite 410, JACKSONVILLE, FL, 32258, US
Date formed: 07 Jan 2021
Document Number: L21000020060
Address: 12978 SPRING RAIN RD, JACKSONVILLE, FL, 32258
Date formed: 07 Jan 2021 - 23 Sep 2022
Document Number: L21000019040
Address: 13720 OLD ST AUGUSTINE RD, SUITE 8 #175, JACKSONVILLE, FL, 32258, US
Date formed: 06 Jan 2021
Document Number: P21000003446
Address: 11651 COLLINS CREEK DRIVE, JACKSONVILLE, FL, 32258, US
Date formed: 05 Jan 2021 - 23 Sep 2022
Document Number: L21000013221
Address: 14406 WOODFIELD CIRCLE SOUTH, JACKSONVILLE, FL, 32258
Date formed: 04 Jan 2021 - 23 Sep 2022
Document Number: L21000012149
Address: 7006 BUTTERFIELD CT, JACKSONVILLE, FL, 32258
Date formed: 04 Jan 2021 - 21 Apr 2022
Document Number: L21000012037
Address: 13444 Gran Bay Parkway, Apt 324, JACKSONVILLE, FL, 32258, US
Date formed: 04 Jan 2021 - 27 Sep 2024
Document Number: L21000011763
Address: 11844 FITCHWOOD CIR, JACKSONVILLE, FL, 32258, US
Date formed: 04 Jan 2021 - 22 Sep 2023
Document Number: L21000010378
Address: 6372 Greenland Road, Jacksonville, FL, 32258, US
Date formed: 31 Dec 2020
Document Number: L21000009029
Address: 14406 SILVERTIP COURT, JACKSONVILLE, FL, 32258, UN
Date formed: 30 Dec 2020 - 23 Sep 2022
Document Number: L21000008092
Address: 11631 Columbia Park Dr E, Jacksonville, FL, 32258, US
Date formed: 30 Dec 2020
Document Number: L21000006669
Address: 14862 Pachino Ct, jacksonville, FL, 32258, US
Date formed: 29 Dec 2020
Document Number: L21000006716
Address: 13525 BARTRAM PARK BLVD, 133, JACKSONVILLE, FL, 32258
Date formed: 29 Dec 2020 - 23 Sep 2022
Document Number: M21000000305
Address: 12724 Gran Bay Parkway West, Suite 410, Jacksonville, FL, 32258, US
Date formed: 28 Dec 2020 - 15 May 2023
Document Number: P21000001350
Address: 6100 GREENLAND RD, SUITE 404, JACKSONVILLE, FL, 32258
Date formed: 28 Dec 2020 - 24 Sep 2021
Document Number: L21000005050
Address: 12195 deeder lane, Jacksonville, FL, 32258, US
Date formed: 28 Dec 2020 - 27 Sep 2024
Document Number: L21000004542
Address: 6211 JAMISON CT, JACKSONVILLE, FL, 32258, UN
Date formed: 24 Dec 2020 - 24 Sep 2021