Document Number: L17000047221
Address: 1080 LARKSPUR LOOP, SAINT JOHNS, FL, 32259, US
Date formed: 28 Feb 2017 - 27 Sep 2019
Document Number: L17000047221
Address: 1080 LARKSPUR LOOP, SAINT JOHNS, FL, 32259, US
Date formed: 28 Feb 2017 - 27 Sep 2019
Document Number: P17000018316
Address: 2327 Bishop Estates, Saint Johns, FL, 32259, US
Date formed: 28 Feb 2017
Document Number: P17000018951
Address: 320 Cherry Way, Saint Johns, FL, 32259, US
Date formed: 27 Feb 2017
Document Number: L17000043550
Address: 854 Worth Road, SAINT JOHNS, FL, 32259, US
Date formed: 27 Feb 2017
Document Number: L17000042963
Address: 1250 LEMONWOOD ROAD, SAINT JOHNS, FL, 32259
Date formed: 27 Feb 2017 - 25 Sep 2020
Document Number: L17000044399
Address: 1417 SOUTH BURGANDY TRAIL, JACKSONVILLE, FL, 32259, UN
Date formed: 24 Feb 2017 - 25 Oct 2019
Document Number: L17000043056
Address: 450-106 State Road 13 North, Saint Johns, FL, 32259, US
Date formed: 23 Feb 2017
Document Number: L17000041774
Address: 2220 COUNTY ROAD 210 WEST, 108, PMB 133, JACKSONVILLE, FL, 32259, US
Date formed: 22 Feb 2017 - 28 Sep 2018
Document Number: L17000041973
Address: 149 HAWTHORN HEDGE LN, SAINT JOHNS, FL, 32259, US
Date formed: 22 Feb 2017 - 28 Sep 2018
Document Number: P17000017102
Address: 23 BAGPIPE COURT, SAINT JOHNS, FL, 32259
Date formed: 21 Feb 2017 - 27 Sep 2019
Document Number: L17000040419
Address: 1924 Starboard Way, JACKSONVILLE, FL, 32259, US
Date formed: 21 Feb 2017
Document Number: L17000040756
Address: 437 BRIDGEVIEW TERRACE, ST. JOHNS, FL, 32259, US
Date formed: 21 Feb 2017 - 18 Apr 2020
Document Number: P17000015897
Address: 644 BOX BRANCH CIRCLE, SAINT JOHNS, FL, 32259, US
Date formed: 21 Feb 2017 - 25 Sep 2020
Document Number: L17000040009
Address: 257 N. ABERDEENSHIRE DR., SAINT JOHNS, FL, 32259, US
Date formed: 20 Feb 2017 - 29 Aug 2017
Document Number: L17000039558
Address: 1367 FRYSTON ST., JACKSONVILLE, FL, 32259
Date formed: 20 Feb 2017 - 28 Sep 2018
Document Number: P17000016555
Address: 429 Bent Creek Drive, St. Johns, FL, 32259, US
Date formed: 20 Feb 2017
Document Number: L17000039714
Address: 125 Grand Cypress Drive Apt 519, St. Johns, FL, 32259, US
Date formed: 20 Feb 2017
Document Number: L17000040270
Address: 203 Scotch Pebble Drive, JACKSONVILLE, FL, 32259, US
Date formed: 20 Feb 2017
Document Number: L17000039011
Address: 212 VILLAGE GREEN AVENUE, ST JOHNS, FL, 32259
Date formed: 17 Feb 2017
Document Number: M17000001433
Address: 1664 SUMMERDOWN WAY, ST JOHNS, FL, 32259, US
Date formed: 17 Feb 2017
Document Number: P17000015673
Address: 207 Woodfield ln, SAINT JOHNS, FL, 32259, US
Date formed: 16 Feb 2017
Document Number: L17000037830
Address: 1179 OAKVALE RD., JACKSONVILLE, FL, 32259, US
Date formed: 16 Feb 2017
Document Number: L17000037740
Address: 1939 BISHOP ESTATES RD, ST JOHNS, FL, 32259, US
Date formed: 16 Feb 2017
Document Number: P17000015379
Address: 194 Tortola Way, Saint Johns, FL, 32259, US
Date formed: 15 Feb 2017
Document Number: L17000036603
Address: 188 Sitara Ln, Saint Johns, FL, 32259, US
Date formed: 15 Feb 2017
Document Number: L17000036842
Address: 1331 TANGERINE DR., JACKSONVILLE, FL, 32259
Date formed: 15 Feb 2017 - 27 Sep 2019
Document Number: L17000035996
Address: 121 LUCAYA CT, ST JOHNS, FL, 32259, US
Date formed: 14 Feb 2017 - 28 Sep 2018
Document Number: L17000035295
Address: 121 THORNLOE DR, ST JOHNS, FL, 32259, US
Date formed: 14 Feb 2017 - 19 Aug 2018
Document Number: L17000035243
Address: 1147 LINWOOD LOOP, SAINT JOHNS, FL, 32259
Date formed: 14 Feb 2017 - 28 Sep 2018
Document Number: L17000035830
Address: 216 calumet dr, st johns, FL, 32259, US
Date formed: 14 Feb 2017
Document Number: L17000034934
Address: 1705 PENNAN PLACE, SAINT JOHNS, FL, 32259
Date formed: 13 Feb 2017 - 25 Sep 2020
Document Number: L17000035031
Address: 216 SOUTH ARABELLA WAY, JACKSONVILLE, FL, 32259
Date formed: 13 Feb 2017
Document Number: L17000033940
Address: 1225 LAKE PARKE DRIVE, ST. JOHNS, FL, 32259, US
Date formed: 13 Feb 2017 - 25 Sep 2020
Document Number: L17000031949
Address: 9433 SILHOUETTE STREET, JACKSONVILLE, FL, 32259, US
Date formed: 09 Feb 2017 - 27 Sep 2024
Document Number: L17000032422
Address: 221 STONE CREEK CIRCLE, SAINT JOHNS, FL, 32259, US
Date formed: 09 Feb 2017 - 27 May 2020
Document Number: L17000032550
Address: 356 WATERFRONT DRIVE, SAINT JOHNS, FL, 32259
Date formed: 09 Feb 2017 - 27 Sep 2019
Document Number: P17000013369
Address: 880 S BLACK CHERRY DR, SAINT JOHNS, FL, 32259, US
Date formed: 08 Feb 2017 - 28 Sep 2018
Document Number: P17000013492
Address: 24 Lochloosa Court, Saint Johns, FL, 32259, US
Date formed: 08 Feb 2017
Document Number: L17000030059
Address: 613 IRENE CT., FRUIT COVE, FL, 32259
Date formed: 07 Feb 2017 - 28 Sep 2018
Document Number: L17000030162
Address: 309 Summerset Drive, St. Johns, FL, 32259, US
Date formed: 07 Feb 2017 - 27 Sep 2019
Document Number: L17000030110
Address: 6761 DISCOVERY CROSSING RD., ST. JOHNS, FL, 32259
Date formed: 07 Feb 2017 - 22 Sep 2023
Document Number: L17000029428
Address: 4304 COMANCHE TRAIL BLVD, ST JOHNS, FL, 32259
Date formed: 06 Feb 2017 - 29 Nov 2022
Document Number: L17000029434
Address: 485 E. KESLEY LANE, ST JOHNS, FL, 32259, US
Date formed: 06 Feb 2017 - 28 Sep 2018
Document Number: L17000029422
Address: 644 GRAND PARKE DR, SAINT JOHNS, FL, 32259, US
Date formed: 06 Feb 2017 - 28 Sep 2018
Document Number: P17000012592
Address: 1521 Lee Rd, Saint Johns, FL, 32259, US
Date formed: 06 Feb 2017
Document Number: L17000029380
Address: 171 RICHMOND DR, SAINT JOHNS, FL, 32259
Date formed: 06 Feb 2017 - 28 Sep 2018
Document Number: L17000028769
Address: 105 FLOWER OF SCOTLAND AVE, SAINT JOHNS, FL, 32259
Date formed: 06 Feb 2017 - 28 Sep 2018
Document Number: L17000028447
Address: 160 Sugar Sand Lane, SAINT JOHNS, FL, 32259, US
Date formed: 06 Feb 2017
Document Number: L17000028316
Address: 515 Roberts Rd, Saint Johns, FL, 32259, US
Date formed: 06 Feb 2017
Document Number: N17000001343
Address: 145 NOTTINGHAM DR E, ST. JOHNS, FL, 32259, US
Date formed: 06 Feb 2017 - 27 Sep 2019