Document Number: P19000009545
Address: 6100 GREENLAND ROAD #301, JACKSONVILLE, FL, 32258, US
Date formed: 28 Jan 2019 - 25 Sep 2020
Document Number: P19000009545
Address: 6100 GREENLAND ROAD #301, JACKSONVILLE, FL, 32258, US
Date formed: 28 Jan 2019 - 25 Sep 2020
Document Number: P19000009773
Address: 13490 GRAN BAY PARKWAY, #833, JACKSONVILLE, FL, 32258, US
Date formed: 28 Jan 2019 - 02 Nov 2021
Document Number: P19000007467
Address: 4427 Black Alder Ct, Jacksonville, FL, 32258, US
Date formed: 25 Jan 2019
Document Number: L19000025536
Address: 12361 SHADY BRIDGE TRL., JACKSONVILLE, FL, 32258, US
Date formed: 24 Jan 2019 - 03 Feb 2020
Document Number: P19000008496
Address: 4486 SUMMERWALK COURT, JACKSONVILLE, FL, 32258, US
Date formed: 24 Jan 2019 - 24 Sep 2021
Document Number: L19000025394
Address: 11688 Big Bayou Dr, JACKSONVILLE, FL, 32258, US
Date formed: 24 Jan 2019 - 23 Apr 2024
Document Number: L19000021294
Address: 14046 SADDLEHILL CT, JACKSONVILLE, FL, 32258, US
Date formed: 22 Jan 2019 - 25 Sep 2020
Document Number: L19000021290
Address: 14951 FERN HAMMOCK DR. N., JACKSONVILLE, FL, 32258
Date formed: 22 Jan 2019 - 25 Sep 2020
Document Number: L19000023589
Address: 13444 GRAN BAY PKWY, 1013, JACKSONVILLE, FL, 32258, US
Date formed: 22 Jan 2019 - 22 Sep 2023
Document Number: L19000020710
Address: 12019 BRANDON LAKE DRIVE, JACKSONVILLE, FL, 32258
Date formed: 18 Jan 2019 - 18 Dec 2024
Document Number: L19000019942
Address: 14951 WALDEN SPRINGS WAY APT 911, JACKSONVILLE, FL, 32258, US
Date formed: 17 Jan 2019 - 25 Sep 2020
Document Number: L19000019194
Address: 12548 HIDDEN GARDENS LN, JACKSONVILLE, FL, 32258
Date formed: 17 Jan 2019
Document Number: L19000017585
Address: 14785 OLD ST. AUGUSTINE ROAD - STE. 100, JACKSONVILLE, FL, 32258, US
Date formed: 17 Jan 2019
Document Number: L19000018654
Address: 12574 Flagler Center Blvd., JACKSONVILLE, FL, 32258, US
Date formed: 16 Jan 2019
Document Number: L19000017968
Address: 14839 FERN HAMMOCK DR W., JACKSONVILLE, FL, 32258, US
Date formed: 16 Jan 2019 - 25 Sep 2020
Document Number: L19000016550
Address: 5712 HOEY TER, JACKSONVILLE, FL, 32258, US
Date formed: 15 Jan 2019 - 23 Sep 2022
Document Number: L19000016705
Address: Miziniak Medical, LLC, 12724 Gran Bay Parkway West, Jacksonville, FL, 32258, US
Date formed: 14 Jan 2019
Document Number: L19000015366
Address: 12356 CARON DRIVE, JACKSONVILLE, FL, 32258, US
Date formed: 14 Jan 2019 - 25 Sep 2020
Document Number: L19000015693
Address: 12634 OLD SAINT AUGUSTINE RD, JACKSONVILLE, FL, 32258, US
Date formed: 14 Jan 2019 - 25 Sep 2020
Document Number: P19000004371
Address: 14765 Bulow Creek Dr, Jacksonville, FL, 32258, US
Date formed: 14 Jan 2019
Document Number: P19000004746
Address: 6100 GREENLAND ROAD, #301, JACKSONVILLE, FL, 32258, US
Date formed: 11 Jan 2019 - 25 Sep 2020
Document Number: L19000013149
Address: 14486 MILLHOPPER RD, JACKSONVILLE, FL, 32258
Date formed: 11 Jan 2019
Document Number: L19000013176
Address: 13427 OCEAN MIST DR., JACKSONVILLE, FL, 32258
Date formed: 11 Jan 2019
Document Number: L19000013315
Address: 6374 CRAB CREEK DR, JACKSONVILLE, FL, 32258
Date formed: 11 Jan 2019 - 23 Sep 2022
Document Number: M19000000388
Address: 14726 SILVER GLEN E, JACKSONVILLE, FL, 32258
Date formed: 11 Jan 2019 - 18 May 2022
Document Number: L19000012162
Address: 14915 BARTRAM VILLAGE LANE, JACKSONVILLE, FL, 32258, US
Date formed: 10 Jan 2019 - 02 Jan 2021
Document Number: P19000004021
Address: 11541 COLLINS CREEK DRIVE, JACKSONVILLE, FL, 32258, US
Date formed: 10 Jan 2019 - 27 Sep 2024
Document Number: P19000003848
Address: 11693 OXFORD CREST LN, JACKSONVILLE, FL, 32258, US
Date formed: 09 Jan 2019
Document Number: L19000011382
Address: 4426 SUMMER WALK CT, JACKSONVILLE, FL, 32258
Date formed: 09 Jan 2019
Document Number: L19000011571
Address: 5835 Parkstone Crossing, Jacksonville, FL, 32258, US
Date formed: 09 Jan 2019
Document Number: L19000010550
Address: 13720 OLD SAINT AUGUSTINE RD STE 8 # 309, JACKSONVILLE, FL, 32258, US
Date formed: 09 Jan 2019 - 06 Jul 2019
Document Number: L19000009634
Address: 12614 JODA LANE EAST, JACKSONVILLE, FL, 32258, US
Date formed: 08 Jan 2019 - 04 Dec 2019
Document Number: P19000003420
Address: 13067 OLD SAINT AUGUSTINE ROAD, JACKSONVILLE, FL, 32258, US
Date formed: 08 Jan 2019 - 22 Sep 2023
Document Number: P19000003172
Address: 6492 WHITE BLOSSON CIR, JACKSONVILLE, FL, 32258, US
Date formed: 08 Jan 2019 - 27 Feb 2020
Document Number: L19000008529
Address: 5538 ALEXIS FOREST LN., JACKSONVILLE, FL, 32258, US
Date formed: 07 Jan 2019 - 25 Sep 2020
Document Number: P19000002256
Address: 13267 ocean mist dr, Jacksonville, FL, 32258, US
Date formed: 04 Jan 2019
Document Number: P19000002129
Address: 4399 Battlecreek Ct W, Jacksonville, FL, 32258, US
Date formed: 04 Jan 2019
Document Number: L19000004338
Address: 13720 OLD ST. AUGUSTINE ROAD, STE 8-281, JACKSONVILLE, FL, 32258
Date formed: 04 Jan 2019
Document Number: N19000000087
Address: 14927 Fern Hammock Dr W, JACKSONVILLE, FL, 32258, US
Date formed: 03 Jan 2019 - 23 Sep 2022
Document Number: L19000004184
Address: 6109 ECLIPSE CIRCLE, JACKSONVILLE, FL, 32258, US
Date formed: 02 Jan 2019
Document Number: L19000000789
Address: 12901 FLAGLER CENTER BLVD., JACKSONVILLE, FL, 32258
Date formed: 02 Jan 2019 - 22 Sep 2023
Document Number: L19000000793
Address: 13241 BARTRAM PARK BOULEVARD, BLDG #900, SUITE #913, JACKSONVILLE, FL, 32258, US
Date formed: 02 Jan 2019
Document Number: L19000003158
Address: 5200 JULINGTON CREEK ROAD, JACKSONVILLE, FL, 32258, US
Date formed: 31 Dec 2018
Document Number: L19000003376
Address: 4972 Grand Lakes Dr N, JACKSONVILLE, FL, 32258, US
Date formed: 31 Dec 2018
Document Number: L19000001955
Address: 11725 FITCHWOOD CIRCLE, JACKSONVILLE, FL, 32258, US
Date formed: 28 Dec 2018 - 27 Sep 2019
Document Number: L19000001756
Address: 11700 Templeton Road, JACKSONVILLE, FL, 32258, US
Date formed: 28 Dec 2018 - 24 Sep 2021
Document Number: L19000001271
Address: 5974 Bartram Village Dr, Jacksonville, FL, 32258, US
Date formed: 27 Dec 2018
Document Number: L18000292430
Address: 6342 FALBRIDGE CT, JACKSONVILLE, FL, 32258
Date formed: 26 Dec 2018
Document Number: L18000291769
Address: 11645 FALLING LEAF TRAIL, JACKSONVILLE, FL, 32258
Date formed: 26 Dec 2018
Document Number: L18000291832
Address: 12901 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258
Date formed: 26 Dec 2018