Document Number: L15000083271
Address: 4780 VILAGE GROVE CT, ORANGEDALE, FL, 32259
Date formed: 11 May 2015 - 23 Sep 2022
Document Number: L15000083271
Address: 4780 VILAGE GROVE CT, ORANGEDALE, FL, 32259
Date formed: 11 May 2015 - 23 Sep 2022
Document Number: N15000004675
Address: 1555 Century Acres Lane, Saint Johns, FL, 32259, US
Date formed: 08 May 2015
Document Number: L15000081883
Address: 304 MAPLEWOOD DRIVE, ST. JOHNS, FL, 32259, US
Date formed: 08 May 2015 - 23 Sep 2016
Document Number: L15000081821
Address: 257 EAST BETONY BRANCH WAY, JACKSONVILLE, FL, 32259, US
Date formed: 08 May 2015 - 28 Sep 2018
Document Number: L15000081275
Address: 1537 STRATFORD CT, SAINT JOHNS, FL, 32259
Date formed: 07 May 2015 - 27 Mar 2017
Document Number: L15000081245
Address: 1517 HACKBERRY COURT, JACKSONVILLE, FL, 32259
Date formed: 07 May 2015 - 23 Sep 2022
Document Number: L15000080698
Address: 104 MERKLAND COURT, ST. JOHN'S, FL, 32259
Date formed: 06 May 2015 - 22 Sep 2023
Document Number: L15000080064
Address: 147 FOREST EDGE DRIVE, ST. JOHNS, FL, 32259, US
Date formed: 06 May 2015
Document Number: L15000079535
Address: 570 CHERYL COURT, SAINT JOHNS, FL, 32259, US
Date formed: 05 May 2015 - 21 Oct 2019
Document Number: P15000040029
Address: 11459 CHASE MEADOWS DRIVE NORTH, JACKSONVILLE, FL, 32259
Date formed: 04 May 2015 - 23 Sep 2016
Document Number: L15000078346
Address: 1228 EDGEWATER DRIVE, JACKSONVILLE, FL, 32259
Date formed: 04 May 2015 - 23 Sep 2016
Document Number: P15000040221
Address: 1309 LAKEWOOD DR, ST JOHNS, FL, 32259
Date formed: 01 May 2015
Document Number: L15000077690
Address: 104 CHATSWORTH DR, ST. JOHNS, FL, 32259, US
Date formed: 01 May 2015 - 28 Sep 2018
Document Number: L15000077280
Address: 863 e dorchester dr, st johns, FL, 32259, US
Date formed: 01 May 2015 - 24 Sep 2021
Document Number: L15000077160
Address: 335 WELBECK PLACE, SAINT JOHNS, FL, 32259
Date formed: 01 May 2015 - 23 Sep 2016
Document Number: L15000076579
Address: 305 SECRET HOLLOW WAY, JACKSONVILLE, FL, 32259
Date formed: 30 Apr 2015
Document Number: L15000076258
Address: 1417 S. BURGANDY TRAIL, JACKSONVILLE, FL, 32259, UN
Date formed: 30 Apr 2015 - 12 Mar 2019
Document Number: L15000076536
Address: 2220 CR 210TH WEST, JACKSONVILLE, FL, 32259, US
Date formed: 30 Apr 2015 - 23 Sep 2016
Document Number: P15000039221
Address: 4240 LEAPING DEER LANE, ST JOHNS, FL, 32259
Date formed: 30 Apr 2015 - 23 Sep 2016
Document Number: P15000038812
Address: 319 SAINT JOHNS FOREST BLVD, SAINT JOHNS, FL, 32259, US
Date formed: 29 Apr 2015
Document Number: M15000003276
Address: 4317 rye ct, saint johns, FL, 32259, US
Date formed: 29 Apr 2015
Document Number: P15000038358
Address: 450-106 State Rd 13 N, Box 421, saint johns, FL, 32259, US
Date formed: 28 Apr 2015 - 19 Apr 2023
Document Number: L15000074512
Address: 912 LOTUS LANE SOUTH, SAINT JOHNS, FL, 32259, US
Date formed: 28 Apr 2015
Document Number: L15000074310
Address: 48 GLEN LAUREL DRIVE, SAINT JOHNS, FL, 32259, US
Date formed: 28 Apr 2015
Document Number: L15000077714
Address: 312 N ELVERTON PL, SAINT JOHNS, FL, 32259, US
Date formed: 27 Apr 2015 - 26 Feb 2021
Document Number: P15000037817
Address: 333 BELL BRANCH LN., ST. JOHNS, FL, 32259, US
Date formed: 27 Apr 2015 - 23 Sep 2016
Document Number: L15000072637
Address: 573 RICHMOND DR, ST JOHNS, FL, 32259, US
Date formed: 24 Apr 2015 - 26 Apr 2022
Document Number: L15000072854
Address: 1313 MATENGO CIRCLE, ST JOHNS, FL, 32259, US
Date formed: 24 Apr 2015 - 25 Sep 2020
Document Number: L15000072731
Address: 824 Lapoma Way, ST Johns, FL, 32259, US
Date formed: 24 Apr 2015
Document Number: L15000071786
Address: 3050 STATE ROAD 13, ST JOHNS, FL, 32259
Date formed: 23 Apr 2015
Document Number: P15000036515
Address: 324 W. BLACKJACK BRANCH WAY, ST. JOHNS, FL, 32259, US
Date formed: 22 Apr 2015 - 23 Sep 2016
Document Number: L15000070132
Address: 149 HAWTHORN HEDGE, ST JOHNS, FL, 32259, US
Date formed: 21 Apr 2015 - 23 Sep 2016
Document Number: L15000070151
Address: 1268 Ribbon Rd, St John's, FL, 32259, US
Date formed: 21 Apr 2015 - 27 Sep 2019
Document Number: L15000070131
Address: 1100 POND VIEW COURT, ST JOHNS, FL, 32259
Date formed: 21 Apr 2015 - 14 Apr 2016
Document Number: L15000068939
Address: 224 Rambling Brook Trail, St Johns, FL, 32259, US
Date formed: 20 Apr 2015
Document Number: N15000003952
Address: 105 FLOWER OF SCOTLAND AVE, SAINT JOHNS, FL, 32259
Date formed: 20 Apr 2015 - 23 Sep 2016
Document Number: L15000069199
Address: 1417 S. BURGANDY TRAIL, JACKSONVILLE, FL, 32259, UN
Date formed: 17 Apr 2015 - 22 Oct 2015
Document Number: L15000067836
Address: 1417 S BURGANDY TRAIL, JACKSONVILLE, FL, 32259, US
Date formed: 17 Apr 2015 - 31 Oct 2018
Document Number: L15000067913
Address: 155 Bartram Market Dr., 189, Saint Johns, FL, 32259, US
Date formed: 17 Apr 2015 - 14 Sep 2022
Document Number: P15000034883
Address: 173 GREENFIELD DRIVE, SAINT JOHNS, FL, 32259
Date formed: 16 Apr 2015 - 24 Sep 2021
Document Number: P15000034723
Address: 113 Dumont pl, saint johns, FL, 32259, US
Date formed: 15 Apr 2015
Document Number: L15000065672
Address: 91 NINEWELLS LANE, ST. JOHNS, FL, 32259, US
Date formed: 14 Apr 2015
Document Number: L15000065509
Address: 1637 RACETRACK RD., SUITE 116, JACKSONVILLE, FL, 32259
Date formed: 14 Apr 2015 - 23 Sep 2016
Document Number: L15000065185
Address: 1014 N. BLACK CHERRY DRIVE, ST JOHNS, FL, 32259
Date formed: 14 Apr 2015 - 23 Sep 2016
Document Number: L15000065514
Address: 1637 RACETRACK RD., SUITE 116, JACKSONVILLE FL, FL, 32259, US
Date formed: 14 Apr 2015 - 23 Sep 2016
Document Number: P15000033834
Address: 23 FLINT STREET, ST JOHNS, FL, 32259, US
Date formed: 14 Apr 2015 - 23 Sep 2016
Document Number: P15000032989
Address: 1027 W. DORCHESTER DR., ST. JOHNS, FL, 32259, US
Date formed: 10 Apr 2015
Document Number: L15000063107
Address: 109 CANTINA PL., SAINT JOHNS, FL, 32259, US
Date formed: 10 Apr 2015
Document Number: L15000063094
Address: 237 ISLESBROOK PKWY., SAINT JOHNS, FL, 32259, US
Date formed: 10 Apr 2015 - 10 Apr 2018
Document Number: L15000062560
Address: 1637 FENTON AVENUE, ST JOHNS, FL, 32259
Date formed: 09 Apr 2015