Document Number: P20000034208
Address: 841 S BLACK CHERRY DR, ST JOHNS, FL, 32259
Date formed: 05 May 2020 - 24 Sep 2021
Document Number: P20000034208
Address: 841 S BLACK CHERRY DR, ST JOHNS, FL, 32259
Date formed: 05 May 2020 - 24 Sep 2021
Document Number: P20000034187
Address: 220 S LOMBARDY LOOP, ST JOHNS, FL, 32259, US
Date formed: 05 May 2020 - 24 Sep 2021
Document Number: P20000034067
Address: 843 CHANTERELLE WAY, SAINT JOHNS, FL, 32259, US
Date formed: 05 May 2020
Document Number: L20000121844
Address: 252 servia dr, ST. JOHNS, FL, 32259, US
Date formed: 05 May 2020
Document Number: L20000121483
Address: 292 PERDIDO STREET, SAINT JOHNS, FL, 32259
Date formed: 05 May 2020
Document Number: N20000004845
Address: 81 COPPINGER PL, SAINT JOHNS, FL, 32259, US
Date formed: 05 May 2020 - 16 Feb 2021
Document Number: P20000033728
Address: 4125 RACETRACK RD, 103, ST JOHNS, FL, 32259
Date formed: 04 May 2020 - 24 Sep 2021
Document Number: L20000120225
Address: 333 Terra Oaks Dr, St. Johns, FL, 32259, US
Date formed: 04 May 2020
Document Number: L20000120404
Address: 757 OPOSSUM LANE, SAINT JOHNS, FL, 32259
Date formed: 04 May 2020 - 22 Sep 2023
Document Number: L20000119465
Address: 1413 ARCHER CT, FRUIT COVE, FL, 32259, US
Date formed: 01 May 2020
Document Number: L20000118753
Address: 2000 MYRON CT, JACKSONVILLE, FL, 32259, US
Date formed: 01 May 2020 - 27 Sep 2024
Document Number: L20000118558
Address: 721 CARTHAGE PLACE, ST. JOHNS, FL, 32259, US
Date formed: 01 May 2020
Document Number: L20000118328
Address: 787 SWISS OAKS CT, ST JOHNS, FL, 32259
Date formed: 01 May 2020 - 23 Sep 2022
Document Number: L20000118584
Address: 108 BARTRAM OAKS WALK, #105, ST JOHNS, FL, 32259, US
Date formed: 01 May 2020
Document Number: L20000118562
Address: 40 Everest Lane, Suite 2, Saint Johns, FL, 32259, US
Date formed: 01 May 2020
Document Number: L20000118272
Address: 3309 SEQUOYAH CIRCLE, SAINT JOHNS, FL, 32259, US
Date formed: 01 May 2020 - 24 Sep 2021
Document Number: L20000116832
Address: 1161 LINWOOD LOOP, SAINT JOHNS, FL, 32259
Date formed: 30 Apr 2020 - 24 Sep 2021
Document Number: N20000004652
Address: 226 GLASGOW DR., SAINT JOHNS, FL, 32259
Date formed: 30 Apr 2020
Document Number: L20000116643
Address: 903 S BLACK CHERRY DR, APT # 1301, JACKSONVILLE, FL, 32259, US
Date formed: 29 Apr 2020
Document Number: L20000116073
Address: 90 SHOPS BLVD, ST JOHNS, FL, 32259, US
Date formed: 29 Apr 2020
Document Number: L20000114489
Address: 3170 State Road 13, Saint Johns, FL, 32259, US
Date formed: 29 Apr 2020 - 25 Jan 2022
Document Number: P20000032590
Address: 117 Johns Glen Dr., Saint Johns, FL, 32259, US
Date formed: 28 Apr 2020
Document Number: L20000115189
Address: 450 STATE ROAD 13 NORTH, SUITE 106 - #189, SAINT JOHNS, FL, 32259, US
Date formed: 28 Apr 2020
Document Number: P20000032495
Address: 8931 NEEDLE POINT PLACE, JACKSONVILLE, FL, 32259, US
Date formed: 28 Apr 2020 - 23 Sep 2022
Document Number: P20000032411
Address: 4540 COMANCHE TRAIL BLVD., JACKSONVILLE, FL, 32259, US
Date formed: 27 Apr 2020
Document Number: L20000113139
Address: 1845 Lochamy Lane, Saint John's, FL, 32259, US
Date formed: 27 Apr 2020
Document Number: L20000114082
Address: 1193 Stillwater Boulevard, Saint Johns, FL, 32259, US
Date formed: 27 Apr 2020
Document Number: P20000032101
Address: 120 Hawthron LN, ST JOHNS, FL, 32259, US
Date formed: 27 Apr 2020
Document Number: L20000113691
Address: 475 GREENBRIAR RD, SAINT JOHNS, FL, 32259, US
Date formed: 27 Apr 2020
Document Number: L20000112598
Address: 1105 HIDEAWAY DR N, JACKSONVILLE, FL, 32259, UN
Date formed: 27 Apr 2020
Document Number: L20000112876
Address: 3464 BABICHE STREET, ST. JOHNS, FL, 32259, US
Date formed: 27 Apr 2020
Document Number: L20000112641
Address: 1377 MARLEE ROAD, SAINT JOHNS, FL, 32259, US
Date formed: 27 Apr 2020 - 27 Sep 2024
Document Number: L20000111405
Address: 562 SHETLAND DRIVE, SAINT JOHNS, FL, 32259, US
Date formed: 24 Apr 2020 - 22 Sep 2023
Document Number: L20000112332
Address: 618 RACOON COURT, ST. JOHNS, FL, 32259, UN
Date formed: 24 Apr 2020 - 24 Sep 2021
Document Number: P20000031701
Address: 42 Lake Mist Court, Saint Johns, FL, 32259, US
Date formed: 23 Apr 2020 - 27 Sep 2024
Document Number: N20000004437
Address: 128 N. ABERDEENSHIRE DR., SAINT JOHNS, FL, 32259
Date formed: 23 Apr 2020 - 23 Sep 2022
Document Number: L20000110269
Address: 255 STONEWELL DR., ST. JOHNS, FL, 32259, US
Date formed: 22 Apr 2020
Document Number: L20000109738
Address: 196 JOHNS GLEN DR., SAINT JOHNS, FL, 32259, US
Date formed: 22 Apr 2020 - 31 Jan 2022
Document Number: P20000031453
Address: 4317 RYE CT, SAINT JOHNS, FL, 32259, UN
Date formed: 22 Apr 2020 - 04 May 2020
Document Number: L20000110183
Address: 112 BARTRAM OAKS WALK STE 104, #600153, SAINT JOHNS, FL, 32259, US
Date formed: 22 Apr 2020 - 23 Sep 2022
Document Number: L20000109550
Address: 27 COPPINGER PL, Saint Johns, FL, 32259, US
Date formed: 22 Apr 2020
Document Number: L20000109019
Address: 417 Triple Crown Lane, St. Johns, FL, 32259, US
Date formed: 21 Apr 2020 - 23 Sep 2022
Document Number: P20000031136
Address: 413 SOUTHERN BRANCH LN, ST JOHNS, FL, 32259, US
Date formed: 21 Apr 2020 - 16 Mar 2021
Document Number: F20000001970
Address: 338 Pine Haven Dr, Saint Johns, FL, 32259, US
Date formed: 20 Apr 2020 - 20 Jun 2023
Document Number: L20000107148
Address: 302 CHERRY WAY, SAINT JOHNS, FL, 32259, US
Date formed: 20 Apr 2020 - 22 Sep 2023
Document Number: L20000107066
Address: 36 LACAILLE AVENUE, ST JOHNS, FL, 32259, US
Date formed: 20 Apr 2020 - 24 Sep 2021
Document Number: L20000106011
Address: 140 Boracay Circle, Saint Johns, FL, 32259, US
Date formed: 17 Apr 2020 - 27 Sep 2024
Document Number: L20000105810
Address: 540 SADDLESTONE DR., ST JOHNS, FL, 32259, US
Date formed: 17 Apr 2020 - 24 Sep 2021
Document Number: L20000105417
Address: 3235 BISHOP ESTATES RD, SAINT JOHNS, FL, 32259, US
Date formed: 17 Apr 2020 - 23 Sep 2022
Document Number: L20000105318
Address: 117 QUAIL CREEK CIR, ST. JOHNS, FL, 32259, US
Date formed: 16 Apr 2020