Document Number: L17000098157
Address: 1177 LINWOOD LOOP, SAINT JOHNS, FL, 32259, US
Date formed: 03 May 2017 - 28 Sep 2018
Document Number: L17000098157
Address: 1177 LINWOOD LOOP, SAINT JOHNS, FL, 32259, US
Date formed: 03 May 2017 - 28 Sep 2018
Document Number: L17000098346
Address: 209 MARTELL COURT, ST. JOHNS, FL, 32259
Date formed: 03 May 2017 - 24 Sep 2021
Document Number: L17000097986
Address: 1517 HACKBERRY CT, SAINT JOHNS, FL, 32259
Date formed: 03 May 2017 - 28 Sep 2018
Document Number: L17000095839
Address: 1824 W Windy Way, saint johns, FL, 32259, US
Date formed: 01 May 2017
Document Number: L17000095902
Address: 237 RICHMOND DRIVE, ST JOHNS, FL, 32259, US
Date formed: 01 May 2017 - 27 Sep 2019
Document Number: L17000095369
Address: 104 MOLASSES COURT, SAINT JOHNS, FL, 32259, US
Date formed: 01 May 2017 - 28 Sep 2018
Document Number: L17000095751
Address: 137 LEESE DRIVE, SAINT JOHNS, FL, 32259, US
Date formed: 01 May 2017 - 28 Sep 2018
Document Number: L17000094640
Address: 112 WOODLAND HILL WAY, SAINT JOHNS, FL, 32259
Date formed: 28 Apr 2017 - 27 Apr 2022
Document Number: L17000132772
Address: 1634 CENTURY ACRES LANE, SAINT JOHNS, FL, 32259, US
Date formed: 27 Apr 2017
Document Number: L17000093824
Address: 271 Huguenot Lane, St Johns, FL, 32259, US
Date formed: 27 Apr 2017
Document Number: P17000038005
Address: 450 STATE ROAD 13 NORTH, SUITE 106 PMB 114, SAINT JOHNS, FL, 32259
Date formed: 26 Apr 2017 - 28 Sep 2018
Document Number: L17000093087
Address: 3472 INDIAN CREEK BLVD, ST. JOHNS, FL, 32259, US
Date formed: 26 Apr 2017 - 28 Sep 2018
Document Number: L17000093027
Address: 437 East Kesley Lane, St. Johns, FL, 32259, US
Date formed: 26 Apr 2017 - 22 Sep 2023
Document Number: L17000093193
Address: 450 State Road 13 N, Suite 106-422, Saint Johns, FL, 32259, US
Date formed: 26 Apr 2017
Document Number: L17000093123
Address: 209 HUNTSTON WAY, JACKSONVILLE, FL, 32259, US
Date formed: 26 Apr 2017 - 28 Sep 2018
Document Number: M17000003561
Address: 101 ASTRA WAY, SAINT JOHNS, FL, 32259, US
Date formed: 26 Apr 2017 - 09 Mar 2021
Document Number: P17000037502
Address: 140 GATEWAY CIR,, SAINT JOHNS, FL, 32259, US
Date formed: 25 Apr 2017
Document Number: L17000092161
Address: 1269 CUNNINGHAM CREEK DRIVE, ST. JOHNS, FL, 32259
Date formed: 25 Apr 2017 - 02 Apr 2021
Document Number: L17000091300
Address: 246 EDGEWATER BRANCH DR., SAINT JOHNS, FL, 32259, US
Date formed: 25 Apr 2017
Document Number: P17000036915
Address: 254 Everest Lane Ste 1, Saint Johns, FL, 32259, US
Date formed: 24 Apr 2017
Document Number: L17000090166
Address: 5024 BLACKHAWK DR., SAINT JOHNS, FL, 32259, US
Date formed: 24 Apr 2017 - 27 Sep 2019
Document Number: L17000090094
Address: 360 Conquistador Road, Saint Johns, FL, 32259, US
Date formed: 24 Apr 2017 - 24 Sep 2021
Document Number: L17000089783
Address: 264 BELMONT DR, JACKSONVILLE, FL, 32259
Date formed: 24 Apr 2017 - 27 Sep 2019
Document Number: P17000036489
Address: 15019 DURBIN COVE WAY, JACKSONVILLE, FL, 32259
Date formed: 21 Apr 2017 - 13 Mar 2019
Document Number: P17000036395
Address: 4768 State Rd 13 N, St Johns, FL, 32259, US
Date formed: 21 Apr 2017
Document Number: L17000089123
Address: 1930 E WINDY WAY, ST JOHNS, FL, 32259, US
Date formed: 21 Apr 2017
Document Number: L17000088776
Address: 1290 TANGERINE, ST. JOHNS, FL, 32259, US
Date formed: 21 Apr 2017 - 27 Sep 2019
Document Number: L17000088835
Address: 4156 LONICERA LOOP, SAINT JOHNS, FL, 32259, US
Date formed: 21 Apr 2017 - 07 Jan 2019
Document Number: P17000036039
Address: 852 NOTTAGE HILL STREET, JACKSONVILLE, FL, 32259
Date formed: 20 Apr 2017 - 28 Sep 2018
Document Number: L17000088152
Address: 294 WILLOW WINDS PARKWAY, ST. JOHNS, FL, 32259
Date formed: 20 Apr 2017 - 27 Sep 2019
Document Number: L17000087952
Address: 171 HERON LANDING ROAD, SAINT JOHNS, FL, 32259, US
Date formed: 20 Apr 2017 - 10 Oct 2022
Document Number: L17000087139
Address: 716 Shetland Drive, St. Johns, FL, 32259, US
Date formed: 19 Apr 2017
Document Number: L17000087008
Address: 1417 SOUTH BURGANDY TRAIL, JACKSONVILLE, FL, 32259, UN
Date formed: 19 Apr 2017 - 17 Dec 2018
Document Number: P17000035695
Address: 630 Roberts Rd., Saint Johns, FL, 32259, US
Date formed: 19 Apr 2017 - 22 Oct 2018
Document Number: L17000087111
Address: 229 N. CHECKERBERRY WAY, SAINT JOHNS, FL, 32259, US
Date formed: 19 Apr 2017
Document Number: L17000087000
Address: 1013 ST. JULIEN COURT, ST. JOHNS, FL, 32259, US
Date formed: 19 Apr 2017
Document Number: L17000086618
Address: 340 WEST ADELAIDE DRIVE, SAINT JOHNS, FL, 32259, US
Date formed: 18 Apr 2017 - 27 Sep 2019
Document Number: L17000086530
Address: 948 SATSUMA CIRCLE, SAINT JOHNS, FL, 32259, US
Date formed: 18 Apr 2017 - 28 Sep 2018
Document Number: L17000085947
Address: 2632 PECAN PLACE, SAINT JOHNS, FL, 32259
Date formed: 18 Apr 2017 - 28 Sep 2018
Document Number: L17000086330
Address: 1591 Scottridge Lane, St. Johns, FL, 32259, US
Date formed: 18 Apr 2017
Document Number: L17000085188
Address: 711 ST. MORITZ CT., SWITZERLAND, FL, 32259
Date formed: 17 Apr 2017
Document Number: L17000085196
Address: 711 ST. MORITZ CT., SWITZERLAND, FL, 32259, US
Date formed: 17 Apr 2017
Document Number: L17000085190
Address: 711 ST. MORITZ CT., SWITZERLAND, FL, 32259, US
Date formed: 17 Apr 2017
Document Number: P17000034981
Address: 104 RIVER DEE DRIVE, ST JOHNS, FL, 32259
Date formed: 17 Apr 2017 - 27 Sep 2019
Document Number: P17000034109
Address: 4768 State Rd 13 N, SAINT JOHNS, FL, 32259, US
Date formed: 13 Apr 2017
Document Number: P17000034238
Address: 1837 REAR ADMIRAL LANE, JACKSONVILLE, FL, 32259
Date formed: 13 Apr 2017 - 28 Sep 2018
Document Number: P17000034235
Address: 1837 REAR ADMIRAL LN, JACKSONVILLE, FL, 32259
Date formed: 13 Apr 2017 - 28 Sep 2018
Document Number: L17000082128
Address: 100-2 GATEWAY CIRCLE, JACKSONVILLE, FL, 32259, US
Date formed: 12 Apr 2017 - 27 Sep 2019
Document Number: L17000081872
Address: 155 Bartram Market Blvd 135-176, St. Johns, FL, 32259, US
Date formed: 12 Apr 2017
Document Number: P17000033460
Address: 509 GRANT LOGAN DR, ST JOHNS, FL, 32259, US
Date formed: 12 Apr 2017