Document Number: L17000200913
Address: 616 State Road 13 Suite 12A, Fruit Cove, FL, 32259, US
Date formed: 28 Sep 2017
Document Number: L17000200913
Address: 616 State Road 13 Suite 12A, Fruit Cove, FL, 32259, US
Date formed: 28 Sep 2017
Document Number: L17000200722
Address: 2791 BISHOP ESTATES RD, ST. JOHNS, FL, 32259
Date formed: 28 Sep 2017 - 28 Sep 2018
Document Number: L17000200442
Address: 1435 Sheffield Rd, St Johns, FL, 32259, US
Date formed: 27 Sep 2017 - 17 Jan 2020
Document Number: L17000199573
Address: 10030 E W PAPPY ROAD, ST JOHNS, FL, 32259
Date formed: 26 Sep 2017 - 28 Sep 2018
Document Number: L17000199710
Address: 437 Bridgeview Terrace, St Johns, FL, 32259, US
Date formed: 26 Sep 2017
Document Number: L17000199249
Address: 308 W. TROPICAL TRACE, SAINT JOHNS, FL, 32259, US
Date formed: 26 Sep 2017 - 30 Apr 2024
Document Number: L17000198717
Address: 95 NINEWELLS LANE, SAINT JOHNS, FL, 32259, US
Date formed: 25 Sep 2017 - 22 Sep 2023
Document Number: L17000198762
Address: 113 N Torwood Dr, ST. JOHNS, FL, 32259, US
Date formed: 25 Sep 2017 - 15 Mar 2024
Document Number: L17000197911
Address: 2860 STATE ROAD 13, JACKSONVILLE, FL, 32259
Date formed: 25 Sep 2017
Document Number: L17000199647
Address: 4710 STATE ROAD 13 NORTH, SAINT JOHNS, FL, 32259, US
Date formed: 22 Sep 2017
Document Number: N17000009555
Address: 129 FLOWER OF SCOTLAND AVE., SAINT JOHNS, FL, 32259
Date formed: 21 Sep 2017 - 23 Sep 2022
Document Number: L17000196489
Address: 1085 FRUIT COVE RD, SAINT JOHNS, FL, 32259
Date formed: 21 Sep 2017 - 11 Jul 2022
Document Number: L17000195103
Address: 1248 QUAIL ROOST CT, JACKSONVILLE, FL, 32259
Date formed: 20 Sep 2017 - 10 Jul 2018
Document Number: N17000009473
Address: 3436 babiche st, Jacksonville, FL, 32259, US
Date formed: 20 Sep 2017 - 22 Sep 2023
Document Number: L17000194961
Address: 120 MALEDA WAY, ST.JOHNS, FL, 32259
Date formed: 20 Sep 2017 - 28 Sep 2018
Document Number: P17000075881
Address: 445 STATE ROAD 13, SUITE #7, ST. JOHNS, FL, 32259, US
Date formed: 19 Sep 2017 - 28 Sep 2018
Document Number: P17000075771
Address: 99 STONECREST DR, SAINT JOHNS, FL, 32259, US
Date formed: 19 Sep 2017
Document Number: F17000004190
Address: 108 TOLLERTON AVE, SAINT JOHNS, FL, 32259, US
Date formed: 18 Sep 2017 - 27 Sep 2019
Document Number: L17000192708
Address: 1163 harmony drive south, JACKSONVILLE, FL, 32259, US
Date formed: 15 Sep 2017 - 23 Sep 2022
Document Number: P17000074906
Address: 23 Codona Glen Drive, Julington Creek, FL, 32259, US
Date formed: 14 Sep 2017 - 22 Sep 2023
Document Number: L17000191995
Address: 84 SERVIA DR, ST JOHNS, FL, 32259
Date formed: 14 Sep 2017 - 28 Sep 2018
Document Number: L17000191494
Address: 1112 HIDEAWAY DRIVE NORTH, ST JOHNS, FL, 32259
Date formed: 14 Sep 2017 - 28 Sep 2018
Document Number: N17000009324
Address: 281 Servia Drive, St. Johns, FL, 32259, US
Date formed: 14 Sep 2017
Document Number: P17000074829
Address: 146 WILD ROSE DR, SAINT JOHNS, FL, 32259, US
Date formed: 13 Sep 2017
Document Number: L17000191316
Address: 1531 FRUIT COVE FOREST RD S, ST JOHNS, FL, 32259
Date formed: 13 Sep 2017 - 28 Sep 2018
Document Number: L17000191385
Address: 140 ANILA ST., SAINT JOHNS, FL, 32259
Date formed: 13 Sep 2017
Document Number: L17000191350
Address: 4125 RACE TRACK ROAD,, SUITE 104, ST JOHNS, FL, 32259, US
Date formed: 13 Sep 2017
Document Number: L17000190789
Address: 138 MOLASSES CT, FRUIT COVE, FL, 32259
Date formed: 11 Sep 2017 - 28 Sep 2018
Document Number: P17000074579
Address: 3115 BISHOP ESTATES ROAD, JACKSONVILLE, FL, 32259
Date formed: 11 Sep 2017 - 28 Sep 2018
Document Number: L17000190353
Address: 169 Dahlia Falls Drive, SAINT JOHNS, FL, 32259, US
Date formed: 08 Sep 2017
Document Number: L17000190453
Address: 1969 HAWKCREST DRIVE, JACKSONVILLE, FL, 32259, US
Date formed: 07 Sep 2017 - 27 Sep 2019
Document Number: L17000189918
Address: 54 STIRLINGSHIRE CT., SAINT JOHNS, FL, 32259, US
Date formed: 07 Sep 2017 - 28 Sep 2018
Document Number: L17000189925
Address: 109 TOLLERTON AVE, SAINT JOHNS, FL, 32259, US
Date formed: 07 Sep 2017
Document Number: L17000189509
Address: 108 S ARABELLA WAY, ST JOHNS, FL, 32259, US
Date formed: 06 Sep 2017 - 28 Sep 2018
Document Number: P17000074276
Address: 320 Glasgow Dr, St Johns, FL, 32259, US
Date formed: 06 Sep 2017
Document Number: L17000189685
Address: 42 Doctor's Village Dr, Dept. of Emergency medicine, St. John's, FL, 32259, US
Date formed: 06 Sep 2017
Document Number: L17000189774
Address: 289 CLOVER COURT, JACKSONVILLE, FL, 32259, US
Date formed: 06 Sep 2017 - 28 Sep 2018
Document Number: L17000189693
Address: 1685 FENTON AVE., ST. JOHNS, FL, 32259
Date formed: 06 Sep 2017
Document Number: P17000074231
Address: 3904 Running Creek ct, st johns, FL, 32259, US
Date formed: 06 Sep 2017 - 27 Sep 2019
Document Number: L17000189710
Address: 421 S. ELVERTON PLACE, JACKSONVILLE, FL, 32259
Date formed: 06 Sep 2017 - 27 Sep 2019
Document Number: L17000189099
Address: 214 CROWN WHEEL CIRCLE, SAINT JOHNS, FL, 32259, US
Date formed: 05 Sep 2017
Document Number: L17000188591
Address: 1115 POPOLEE RD, SAINT JOHNS, FL, 32259
Date formed: 05 Sep 2017 - 28 Sep 2018
Document Number: A17000000406
Address: 4844 RACETRACK RD, ST. JOHNS, FL, 32259, US
Date formed: 05 Sep 2017 - 14 Jun 2019
Document Number: L17000188223
Address: 177 Grant Logan Dr, SAINT JOHNS, FL, 32259, US
Date formed: 05 Sep 2017 - 25 Sep 2020
Document Number: P17000073410
Address: 94 Tortola Way, Saint Johns, FL, 32259, US
Date formed: 01 Sep 2017
Document Number: L17000186475
Address: 182 RICHMOND DRIVE, SAINT JOHNS, FL, 32259, US
Date formed: 31 Aug 2017 - 28 Sep 2018
Document Number: L17000186011
Address: 121 NEWBERRY DRIVE, ST. JOHNS, FL, 32259, US
Date formed: 31 Aug 2017
Document Number: L17000184514
Address: 935 Durbin Pavilion Dr, ST. JOHN, FL, 32259, US
Date formed: 29 Aug 2017
Document Number: L17000184512
Address: 104 CLOISTERBANE DRIVE, ST. JOHNS, FL, 32259, US
Date formed: 29 Aug 2017 - 28 Sep 2018
Document Number: L17000183668
Address: 4557 Comanche trail blvd, Saint johns, FL, 32259, US
Date formed: 28 Aug 2017