Document Number: L19000052459
Address: 117 FLOWERS OF SCOTLAND AVE, SAINT JOHNS, FL, 32259
Date formed: 22 Feb 2019 - 25 Sep 2020
Document Number: L19000052459
Address: 117 FLOWERS OF SCOTLAND AVE, SAINT JOHNS, FL, 32259
Date formed: 22 Feb 2019 - 25 Sep 2020
Document Number: L19000052796
Address: 1148 B FRUIT COVE ROAD, JACKSONVILLE, FL, 32259, US
Date formed: 22 Feb 2019
Document Number: L19000052622
Address: 1300 MALLARD LANDING BLVD N., SAINT JOHNS, FL, 32259
Date formed: 22 Feb 2019 - 23 Sep 2022
Document Number: L19000052661
Address: 136 CATTAIL CIRCLE, ST JOHNS, FL, 32259, UN
Date formed: 22 Feb 2019 - 04 Mar 2022
Document Number: L19000052590
Address: 873 ORANGEWOOD RD, SAINT JOHNS, FL, 32259, US
Date formed: 22 Feb 2019
Document Number: P19000017198
Address: 407 Sparrow Branch Cir, St Johns, FL, 32259, US
Date formed: 21 Feb 2019 - 23 Sep 2022
Document Number: L19000051455
Address: 116 Bartram Oaks Walk, Saint Johns, FL, 32259, US
Date formed: 21 Feb 2019
Document Number: L19000044974
Address: 230 Bartram Market Dr, St Johns, FL, 32259, US
Date formed: 21 Feb 2019
Document Number: L19000050005
Address: 122 Richmond Drive, ST. JOHNS, FL, 32259, US
Date formed: 20 Feb 2019
Document Number: L19000050403
Address: 83 Clarendon Road, Saint Johns, FL, 32259, US
Date formed: 20 Feb 2019 - 15 Mar 2021
Document Number: P19000016852
Address: 1347 mallard landing blvd north, saint johns, FL, 32259, US
Date formed: 20 Feb 2019
Document Number: L19000049282
Address: 728 TROTWOOD TRACE CT., JACKSONVILLE, FL, 32259, US
Date formed: 19 Feb 2019 - 24 Aug 2020
Document Number: L19000047241
Address: 155 BARTRAM MARKET DRIVE, SUITE 135-169, SAINT JOHNS, FL, 32259
Date formed: 18 Feb 2019
Document Number: L19000046408
Address: 408 Oak Shadow Pl, ST Johns, FL, 32259, US
Date formed: 15 Feb 2019
Document Number: P19000015653
Address: 165 Scotland Yard Blvd., SAINT JOHNS, FL, 32259, US
Date formed: 15 Feb 2019 - 27 Sep 2024
Document Number: L19000046332
Address: 149 Islesbrook Pkwy, Saint Johns, FL, 32259, US
Date formed: 15 Feb 2019 - 27 Sep 2024
Document Number: L19000040498
Address: 1313 PINE BLOOM CT, ST JOHNS, FL, 32259, US
Date formed: 15 Feb 2019 - 27 Sep 2024
Document Number: L19000044889
Address: 450 STATE ROAD 13 #380, 484, SAINT JOHNS, FL, 32259, US
Date formed: 14 Feb 2019
Document Number: L19000045678
Address: 105 LONGWOOD ST, SAINT JOHNS, FL, 32259, US
Date formed: 14 Feb 2019 - 24 Sep 2021
Document Number: L19000045557
Address: 1100 POND VIEW COURT, SAINT JOHNS, FL, 32259, US
Date formed: 14 Feb 2019 - 24 Sep 2021
Document Number: L19000045155
Address: 1453 Fruit Cove Forest Rd N, Jacksonville, FL, 32259, US
Date formed: 14 Feb 2019
Document Number: L19000044895
Address: 100 SR 13 N., St. Johns, FL, 32259, US
Date formed: 14 Feb 2019
Document Number: L19000045254
Address: 287 Servia Dr, Saint Johns, FL, 32259, US
Date formed: 14 Feb 2019
Document Number: L19000045400
Address: 32 Scotch Pebble Drive, SAINT JOHNS, FL, 32259, US
Date formed: 14 Feb 2019 - 27 Sep 2024
Document Number: L19000044246
Address: 450-106 SR 13 N #383, ST. JOHNS, FL, 32259, US
Date formed: 14 Feb 2019
Document Number: M19000001645
Address: 4405 Comanche Trail Blvd, St Johns, FL, 32259, US
Date formed: 13 Feb 2019
Document Number: P19000014736
Address: 1005 FLORA PARKE DR, ST JOHNS, FL, 32259, US
Date formed: 13 Feb 2019 - 22 Mar 2021
Document Number: L19000043775
Address: 109 BRANNAN, UNIT 103, ST JOHNS, FL, 32259
Date formed: 13 Feb 2019 - 25 Sep 2020
Document Number: L19000043245
Address: 105 PRINCE ALBERT AVE., ST. JOHNS, FL, 32259, US
Date formed: 13 Feb 2019 - 03 Jul 2019
Document Number: L19000041269
Address: 63 MALEDA WAY, SAINT JOHNS, FL, 32259, US
Date formed: 11 Feb 2019
Document Number: L19000040889
Address: 180 WOODCROSS DRIVE, SAINT JOHNS, FL, 32259, US
Date formed: 11 Feb 2019
Document Number: L19000039839
Address: 209 Bobolink Pl, ST JOHNS, FL, 32259, US
Date formed: 08 Feb 2019 - 23 Sep 2022
Document Number: P19000013558
Address: 656 SERVIA DR, JACKSONVILLE, FL, 32259
Date formed: 08 Feb 2019
Document Number: P19000013480
Address: 4400 COMANCHE TRAIL BLVD., ST. JOHNS, FL, 32259
Date formed: 08 Feb 2019 - 25 Sep 2020
Document Number: L19000039047
Address: 201 BELL BRANCH LANE, ST. JOHNS, FL, 32259, US
Date formed: 07 Feb 2019
Document Number: L19000038514
Address: 713 SPRUCE PINE LN, SAINT JOHNS, FL, 32259, US
Date formed: 07 Feb 2019
Document Number: L19000038754
Address: 6760 SUMMIT VISTA CT, JACKSONVILLE, FL, 32259
Date formed: 07 Feb 2019
Document Number: L19000038684
Address: 2341 HAWKCREST DR. EAST, SAINT JOHNS, FL, 32259, US
Date formed: 07 Feb 2019
Document Number: L19000038289
Address: 1218 SOUTH KYLE WAY, ST JOHNS, FL, 32259, US
Date formed: 06 Feb 2019
Document Number: L19000037918
Address: 2851 COUNTY ROAD 210 W, 115, SAINT JOHNS, FL, 32259
Date formed: 06 Feb 2019
Document Number: P19000012494
Address: 697 REMINGTON FOREST DRIVE, SAINT JOHNS, FL, 32259
Date formed: 05 Feb 2019 - 23 Sep 2022
Document Number: L19000036007
Address: 2385 NOTTINGHAM FOREST PLACE, SAINT JOHNS, FL, 32259
Date formed: 05 Feb 2019 - 24 Sep 2021
Document Number: L19000029026
Address: 317 Honey Blossom Road, ST JOHNS, FL, 32259, US
Date formed: 05 Feb 2019
Document Number: L19000034659
Address: 14875 DURBIN COVE WAY, JACKSONVILLE, FL, 32259, US
Date formed: 04 Feb 2019 - 25 Sep 2020
Document Number: P19000012076
Address: 371 WEST TROPICAL TRACE, JACKSONVILLE, FL, 32259, US
Date formed: 04 Feb 2019 - 23 Sep 2022
Document Number: L19000035456
Address: 450-106 STATE ROAD 13 NORTH, SUITE #213, ST. JOHNS, FL, 32259, US
Date formed: 04 Feb 2019 - 27 Sep 2024
Document Number: L19000035515
Address: 450-106 STATE ROAD 13 NORTH, SUITE #213, ST. JOHNS, FL, 32259, US
Date formed: 04 Feb 2019
Document Number: L19000035074
Address: 75 Durbin Station Ct, Ste 304, St. Johns, FL, 32259, US
Date formed: 04 Feb 2019
Document Number: L19000034147
Address: 287 Servia Dr, Saint Johns, FL, 32259, US
Date formed: 04 Feb 2019
Document Number: L19000034361
Address: 1040 LAURISTON DR, SAINT JOHNS, FL, 32259, US
Date formed: 04 Feb 2019 - 04 Jun 2019