Document Number: L20000316330
Address: 140 GATEWAY CIR UNIT 4, SAINT JOHNS, FL, 32259, US
Date formed: 06 Oct 2020 - 22 Sep 2023
Document Number: L20000316330
Address: 140 GATEWAY CIR UNIT 4, SAINT JOHNS, FL, 32259, US
Date formed: 06 Oct 2020 - 22 Sep 2023
Document Number: P20000079977
Address: 845 S BLACK CHERRY DR, JACKSONVILLE, FL, 32259, US
Date formed: 05 Oct 2020
Document Number: L20000314622
Address: 316 LOLLY LANE, SAINT JOHNS, FL, 32259
Date formed: 05 Oct 2020 - 23 Sep 2022
Document Number: P20000079797
Address: 313 summerset drive, JACKSONVILLE, FL, 32259, US
Date formed: 05 Oct 2020
Document Number: L20000313337
Address: 618 SR 13th, Suite 1, Jacksonville, FL, 32259, US
Date formed: 05 Oct 2020
Document Number: L20000314312
Address: 2220 county road 210W, Suite 108-219, Saint Johns, FL, 32259, US
Date formed: 05 Oct 2020
Document Number: L20000311318
Address: 168 Meadow Creek Dr., SAINT JOHNS, 32259, UN
Date formed: 02 Oct 2020
Document Number: L20000311895
Address: 1164 MILL CREEK DRIVE, JACKSONVILLE, FL, 32259
Date formed: 02 Oct 2020
Document Number: L20000312174
Address: 1512 PINTAIL DRIVE, FRUIT COVE, FL, 32259, US
Date formed: 02 Oct 2020
Document Number: L20000311300
Address: 408 N. ASTER TRACE, JACKSONVILLE, FL, 32259, US
Date formed: 02 Oct 2020 - 07 Sep 2021
Document Number: L20000309779
Address: 1480 SHEFFIELD RD, SAINT JOHNS, FL, 32259
Date formed: 01 Oct 2020 - 24 Sep 2021
Document Number: L20000310214
Address: 4001 LONICERA LOOP, SAINT JOHNS, FL, 32259
Date formed: 01 Oct 2020 - 24 Sep 2021
Document Number: L20000308670
Address: 131 MANOR LANE, JACKSONVILLE, FL, 32259, US
Date formed: 30 Sep 2020 - 27 Jul 2021
Document Number: L20000297693
Address: 14 THISTLEWOOD DRIVE, SAINT JOHNS, FL, 32259
Date formed: 30 Sep 2020 - 23 Sep 2022
Document Number: P20000078109
Address: 75 Scotch Pebble Dr, Saint johns, FL, 32259, US
Date formed: 29 Sep 2020
Document Number: L20000307571
Address: 191 Tortola Way, Saint Johns, FL, USA, 191 Tortola Way, St. Johns, FL, 32259, US
Date formed: 29 Sep 2020
Document Number: L20000306796
Address: 569 FALCON FORK WAY, SAINT JOHNS, FL, 32259, US
Date formed: 29 Sep 2020 - 22 Sep 2023
Document Number: P20000080914
Address: 14945 BARTRAM CREEK BLVD, ST. JOHN'S, FL, 32259, US
Date formed: 28 Sep 2020 - 26 Sep 2024
Document Number: P20000077808
Address: 231 AUTUMN BLISS DRIVE, SAINT JOHNS, FL, 32259, US
Date formed: 28 Sep 2020 - 24 Sep 2021
Document Number: P20000077793
Address: 75 DURBIN STATION COURT, SUITE 302, ST. JOHNS, FL, 32259, US
Date formed: 28 Sep 2020
Document Number: L20000304268
Address: 14638 DURBIN ISLAND WAY, JACKSONVILLE, FL, 32259, US
Date formed: 28 Sep 2020 - 03 Jan 2024
Document Number: L20000305342
Address: 2220 CR 210 W, SUITE 108 #504, JACKSONVILLE, FL, 32259
Date formed: 28 Sep 2020
Document Number: L20000305231
Address: 6418 RIVERPLACE LANDING DRIVE, JACKSONVILLE, FL, 32259, US
Date formed: 28 Sep 2020
Document Number: P20000077289
Address: 1508 HIGHLAND FOREST DR, ST JOHNS, AL, 32259, US
Date formed: 25 Sep 2020 - 23 Sep 2022
Document Number: L20000303908
Address: 2220 COUNTY RD 210 WEST, STE 108 , PMB 164, JACKSONVILLE, 32259
Date formed: 25 Sep 2020 - 24 Sep 2021
Document Number: L20000301106
Address: 450 SR 13, 106-329, St. Johns, FL, 32259, US
Date formed: 24 Sep 2020 - 23 Sep 2022
Document Number: L20000302000
Address: 4804 NAHANE WAY, SAINT JOHNS, FL, 32259
Date formed: 24 Sep 2020 - 24 Sep 2021
Document Number: L20000293231
Address: 268 GRAMPIAN HIGHLANDS DRIVE, ST. JOHNS, FL, 32259, US
Date formed: 24 Sep 2020 - 22 Sep 2023
Document Number: P20000074317
Address: 109 VELVETLEAF DRIVE, ST JOHNS, FL, 32259, US
Date formed: 24 Sep 2020
Document Number: P20000076738
Address: 14536 Bartram Creek Blvd, Saint Johns, FL, 32259, US
Date formed: 23 Sep 2020
Document Number: L20000298818
Address: 1106 BENT CREEK DRIVE, SAINT JOHNS, FL, 32259, US
Date formed: 22 Sep 2020
Document Number: L20000298637
Address: 15055 RUSSELL BRIDGE DR, SAINT JOHNS, FL, 32259, US
Date formed: 22 Sep 2020
Document Number: L20000295883
Address: 88 CALUMET DRIVE, SAINT JOHNS, FL, 32259, US
Date formed: 21 Sep 2020
Document Number: L20000297531
Address: 276 BELL BRANCH LN, ST. JOHNS, FL, 32259, US
Date formed: 21 Sep 2020 - 23 Sep 2022
Document Number: L20000297009
Address: 309 LANSDOWNE CT., ST. JOHNS, FL, 32259, US
Date formed: 21 Sep 2020 - 26 Sep 2023
Document Number: L20000296323
Address: 256 SAINT JOHNS FOREST BLVD, SAINT JOHN, FL, 32259
Date formed: 21 Sep 2020
Document Number: L20000296532
Address: 1005 Andrea Way, Jacksonville, FL, 32259, US
Date formed: 21 Sep 2020
Document Number: P20000075730
Address: 155 Bartram Market Drive, St. Johns, FL, 32259, US
Date formed: 21 Sep 2020
Document Number: L20000295756
Address: 898 BENT CREEK DR., FRUIT COVE, FL, 32259, US
Date formed: 21 Sep 2020
Document Number: L20000294697
Address: 1215 Sheffield Road, Saint Johns, FL, 32259, US
Date formed: 18 Sep 2020
Document Number: N20000010556
Address: 65 TILLOO COURT, ST. JOHNS, FL, 32259, US
Date formed: 18 Sep 2020
Document Number: L20000293886
Address: 3755 COUNTY ROAD 210 WEST, F, ST. JOHNS, FL, 32259, US
Date formed: 18 Sep 2020
Document Number: L20000293993
Address: 245 MAPLEWOOD DR., JACKSONVILLE, FL, 32259
Date formed: 18 Sep 2020
Document Number: P20000074953
Address: 450-106 SR 13N STE 443, ST JOHNS, FL, 32259, US
Date formed: 17 Sep 2020 - 26 Sep 2022
Document Number: L20000292459
Address: 1020 EASTWOOD BRANCH DR., SAINT JOHNS, FL, 32259, US
Date formed: 17 Sep 2020 - 28 Jan 2024
Document Number: L20000292582
Address: 2640 STATE ROAD 13, SAINT JOHNS, FL, 32259, US
Date formed: 17 Sep 2020
Document Number: L20000292581
Address: 450 SR 13, 106-329, St. Johns, FL, 32259, US
Date formed: 17 Sep 2020 - 23 Sep 2022
Document Number: P20000074505
Address: 2220 county road 210W, Suite 108. PMB 411, ST. Johns, FL, 32259, US
Date formed: 16 Sep 2020
Document Number: L20000291883
Address: 2220 County Road 210 W, Jacksonville, FL, 32259, US
Date formed: 16 Sep 2020
Document Number: L20000291372
Address: 111 ROCKCREEK DRIVE, SAINT JOHNS, FL, 32259
Date formed: 16 Sep 2020