Document Number: L19000238251
Address: 1261 ORTAGUS LANE, JACKSONVILLE, FL, 32259, US
Date formed: 20 Sep 2019 - 25 Sep 2020
Document Number: L19000238251
Address: 1261 ORTAGUS LANE, JACKSONVILLE, FL, 32259, US
Date formed: 20 Sep 2019 - 25 Sep 2020
Document Number: L19000237193
Address: 279 LEESE DR, ST JOHNS, FL, 32259, US
Date formed: 19 Sep 2019
Document Number: L19000237161
Address: 1637 ORANGE BRANCH TRAIL, SAINT JOHNS, FL, 32259, US
Date formed: 19 Sep 2019
Document Number: L19000236359
Address: 1148 B FRUIT COVE ROAD, JACKSONVILLE, FL, 32259, US
Date formed: 18 Sep 2019 - 23 Sep 2022
Document Number: N19000009892
Address: 1148 B FRUIT COVE ROAD, JACKSONVILLE, FL, 32259, US
Date formed: 18 Sep 2019
Document Number: L19000234369
Address: 2220 CR210 West, JACKSONVILLE, FL, 32259, US
Date formed: 17 Sep 2019
Document Number: L19000233765
Address: 450-106 SR 13N #226, Saint Johns, FL, 32259, US
Date formed: 16 Sep 2019
Document Number: L19000233393
Address: 141 SAINT JOHNS FOREST BLVD, SAINT JOHNS, FL, 32259
Date formed: 16 Sep 2019 - 05 Mar 2024
Document Number: P19000072813
Address: 155 BARTRAM MARKET DR, SUITE 140, ST. JOHNS, FL, 32259, US
Date formed: 16 Sep 2019
Document Number: L19000232862
Address: 952 W DOTY BRANCH LANE, SAINT JOHNS, FL, 32259, US
Date formed: 16 Sep 2019 - 02 Feb 2021
Document Number: L19000232118
Address: 55 ASHLAR DRIVE, SAINT JOHNS, FL, 32259, US
Date formed: 13 Sep 2019
Document Number: L19000232086
Address: 519 GRAMPIAN HIGHLANDS DR, SAINT JOHNS, FL, 32259, US
Date formed: 13 Sep 2019
Document Number: L19000230780
Address: 168 SAINT JOHNS FOREST BLVD., JACKSONVILLE, FL, 32259, US
Date formed: 12 Sep 2019
Document Number: L19000231178
Address: 43 ROYCROFT PL, Saint Johns, FL, 32259, US
Date formed: 12 Sep 2019
Document Number: L19000231312
Address: 1045 OAKVALE RD, SAINT JOHNS, FL, 32259, US
Date formed: 12 Sep 2019 - 25 Sep 2020
Document Number: L19000230052
Address: 1121 BUCKBEAN BRANCH LANE E, ST. JOHNS, FL, 32259, US
Date formed: 11 Sep 2019 - 27 Sep 2024
Document Number: P19000070890
Address: 90 SHOPS BLVD, UNIT 30, ST JOHNS, FL, 32259, US
Date formed: 11 Sep 2019
Document Number: L19000228647
Address: 14326 DURBIN ISLAND WAY, JACKSONVILLE, FL, 32259
Date formed: 10 Sep 2019 - 01 Feb 2023
Document Number: L19000228983
Address: 108 BRIANHEAD CT, SAINT JOHNS, FL, 32259, US
Date formed: 10 Sep 2019 - 23 Sep 2022
Document Number: L19000229051
Address: 1221 PEMBROOKE RD, SAINT JOHNS, FL, 32259, US
Date formed: 10 Sep 2019
Document Number: L19000228751
Address: 775 FRUIT COVE LANE, ST JOHNS, FL, 32259
Date formed: 10 Sep 2019 - 02 Sep 2021
Document Number: L19000228291
Address: 258 GRAMPIAN HIGHLANDS DR, SAINT JOHNS, FL, 32259
Date formed: 10 Sep 2019 - 18 Apr 2022
Document Number: L19000221525
Address: 2327 BISHOP ESTATES RD, ST JOHNS, FL, 32259
Date formed: 10 Sep 2019 - 25 Jan 2022
Document Number: L19000227679
Address: 122 Richmond Drive, SAINT JOHNS, FL, 32259, US
Date formed: 09 Sep 2019 - 27 Sep 2024
Document Number: L19000228117
Address: 117 PINETA WAY, SAINT JOHNS, FL, 32259, US
Date formed: 09 Sep 2019
Document Number: P19000071185
Address: 14689 RUSSELL BRIDGE DRIVE, JACKSONVILLE, FL, 32259, US
Date formed: 09 Sep 2019 - 25 Sep 2020
Document Number: L19000228153
Address: 225 NORTHBRIDGE CT, FRUIT COVE, FL, 32259, UN
Date formed: 09 Sep 2019 - 25 Sep 2020
Document Number: P19000071341
Address: 709 WEST KINGS COLLEGE DRIVE, ST JOHNS, FL, 32259
Date formed: 09 Sep 2019 - 08 Jan 2020
Document Number: L19000227581
Address: 410 Summerset Drive, ST. JOHNS, FL, 32259, US
Date formed: 09 Sep 2019 - 27 Sep 2024
Document Number: L19000226083
Address: 212 MARTELL COURT, ST JOHNS, FL, 32259
Date formed: 06 Sep 2019 - 22 Sep 2023
Document Number: N19000009367
Address: 1365 SHETLAND DRIVE, ST JOHNS, FL, 32259, US
Date formed: 06 Sep 2019
Document Number: P19000070632
Address: 1121 Kingsland Court, St Johns, FL, 32259, US
Date formed: 05 Sep 2019 - 22 Sep 2023
Document Number: L19000218401
Address: 167 SITARA LANE, ST JOHNS, FL, 32259, US
Date formed: 05 Sep 2019
Document Number: P19000070492
Address: 1439 FRUIT COVE ROAD NORTH, SAINT JOHNS, FL, 32259, US
Date formed: 04 Sep 2019 - 25 Sep 2020
Document Number: P19000070146
Address: 375 Servia Dr, St. Johns, FL, 32259, US
Date formed: 03 Sep 2019 - 30 Apr 2023
Document Number: L19000223434
Address: 130 N BIG CYPRESS DR, SAINT JOHNS, FL, 32259, US
Date formed: 03 Sep 2019
Document Number: N19000009184
Address: 188 WOODCROSS DRIVE, SAINT JOHNS, FL, 32259, US
Date formed: 03 Sep 2019 - 25 Mar 2020
Document Number: L19000221842
Address: 3313 SEQUOYAH CIRCLE, ST JOHNS, FL, 32259, US
Date formed: 30 Aug 2019 - 25 Sep 2020
Document Number: L19000221841
Address: 1625 HAWKCREST DRIVE, ST JOHNS, FL, 32259, US
Date formed: 30 Aug 2019 - 23 Sep 2022
Document Number: L19000221710
Address: 1378 MALLARD LANDING BLVD N, JACKSONVILLE, FL, 32259, US
Date formed: 30 Aug 2019 - 25 Sep 2020
Document Number: L19000215876
Address: 154 SWEETBRIER BRANCH LN, ST. JOHNS, FL, 32259, US
Date formed: 30 Aug 2019
Document Number: L19000215423
Address: 321 Sun Marsh Court, St. Johns, FL, 32259, US
Date formed: 29 Aug 2019 - 27 Sep 2024
Document Number: L19000220302
Address: 324 WILD ROSE DRIVE, FRUIT COVE, FL, 32259
Date formed: 28 Aug 2019 - 25 Sep 2020
Document Number: P19000067882
Address: 545 FRUIT COVE RD, SAINT JOHNS, FL, 32259, UN
Date formed: 28 Aug 2019
Document Number: L19000219198
Address: 1664 SUMMERDOWN WAY, ST. JOHNS, FL, 32259
Date formed: 27 Aug 2019 - 30 Apr 2021
Document Number: L19000218977
Address: 14987 BARTRAM CREEK BLVD, ST JOHNS, FL, 32259, US
Date formed: 27 Aug 2019
Document Number: P19000068774
Address: 391 Pelton PL., ST. JOHN'S, FL, 32259, US
Date formed: 27 Aug 2019
Document Number: L19000218963
Address: 14987 BARTRAM CREEK BLVD, ST JOHNS, FL, 32259, US
Date formed: 27 Aug 2019
Document Number: L19000218072
Address: 952 FRUITWOOD DRIVE, SAINT JOHNS, FL, 32259, US
Date formed: 26 Aug 2019 - 24 Sep 2021
Document Number: P19000068158
Address: 14644 DURBIN ISLAND WAY, JACKSONVILLE, FL, 32259
Date formed: 26 Aug 2019 - 23 Mar 2023