Document Number: L14000034027
Address: 116 BARTRAM OAKS WALK, SUITE 105, JACKSONVILLE, FL, 32259
Date formed: 27 Feb 2014 - 23 Sep 2016
Document Number: L14000034027
Address: 116 BARTRAM OAKS WALK, SUITE 105, JACKSONVILLE, FL, 32259
Date formed: 27 Feb 2014 - 23 Sep 2016
Document Number: P14000018494
Address: 212 HEATHROW COURT, JACKSONVILLE, FL, 32259, US
Date formed: 27 Feb 2014 - 23 Sep 2016
Document Number: L14000034054
Address: 153 HAWTHORN HEDGE LANE, ST JOHNS, FL, 32259, US
Date formed: 27 Feb 2014 - 25 Sep 2015
Document Number: P14000018522
Address: 3035 County Road 210 West, ST. JOHNS, FL, 32259, US
Date formed: 27 Feb 2014
Document Number: P14000018081
Address: 2220 COUNTY ROAD 210 WEST, SUITE 108, BOX 420, SAINT JOHNS, FL, 32259, US
Date formed: 26 Feb 2014 - 23 Sep 2016
Document Number: P14000018100
Address: 2220 COUNTY ROAD 210 WEST, SUITE 108, BOX 420, SAINT JOHNS, FL, 32259, US
Date formed: 26 Feb 2014 - 23 Sep 2016
Document Number: L14000031549
Address: 108 BARTRAM OAKS WALK, SUITE 107, JACKSONVILLE, FL, 32259
Date formed: 25 Feb 2014
Document Number: L14000032336
Address: 3035 County Road 210 West, ST. JOHNS, FL, 32259, US
Date formed: 25 Feb 2014
Document Number: L14000031770
Address: 308 W. TROPICAL TRACE, ST. JOHNS, FL, 32259, US
Date formed: 25 Feb 2014 - 22 Sep 2023
Document Number: P14000017321
Address: 308 Tara Glenn Lane, St Johns, FL, 32259, US
Date formed: 24 Feb 2014 - 28 Sep 2018
Document Number: L14000030757
Address: 308 N Lombardy Loop, ST JOHNS, FL, 32259, US
Date formed: 24 Feb 2014 - 27 Sep 2024
Document Number: L14000031266
Address: 3272 Sequoyah Circle, St Johns, FL, 32259, US
Date formed: 24 Feb 2014
Document Number: L14000030406
Address: 105 FLOWER OF SCOTLAND AVE, ST. JOHNS, FL, 32259
Date formed: 21 Feb 2014 - 25 Sep 2015
Document Number: L14000030433
Address: 1010 WEST TENNESSEE TRACE, ST. JOHNS, FL, 32259, US
Date formed: 21 Feb 2014 - 16 May 2017
Document Number: L14000029758
Address: 1417 S. Burgandy Trail, JACKSONVILLE, FL, 32259, US
Date formed: 21 Feb 2014 - 19 Feb 2019
Document Number: L14000029795
Address: 712 TESSERA COURT, SAINT JOHNS, FL, 32259, US
Date formed: 21 Feb 2014 - 25 Sep 2015
Document Number: L14000029760
Address: 1417 S. Burgandy Trail, JACKSONVILLE, FL, 32259, US
Date formed: 21 Feb 2014
Document Number: L14000029750
Address: 425 Boneset Branch Lane, St. Johns, FL, 32259, US
Date formed: 21 Feb 2014 - 23 Sep 2016
Document Number: L14000029552
Address: 1420 Marlee Rd, St. Johns, FL, 32259, US
Date formed: 20 Feb 2014 - 22 Sep 2017
Document Number: L14000028942
Address: 1417 S. BURGANDY TRL, JACKSONVILLE, FL, 32259, US
Date formed: 20 Feb 2014
Document Number: L14000029261
Address: 2368 CIMMARRONE BLVD, JACKSONVILLE, FL, 32259
Date formed: 20 Feb 2014 - 25 Sep 2015
Document Number: N14000001673
Address: 1109 ASHFIELD WAY, SAINT JOHNS, FL, 32259, UN
Date formed: 19 Feb 2014 - 29 Mar 2024
Document Number: P14000015539
Address: 324 S Checkerberry Way, St. John's, FL, 32259, US
Date formed: 18 Feb 2014
Document Number: L14000027358
Address: 50 DUNDEE PLACE, ST. JOHNS, FL, 32259, US
Date formed: 18 Feb 2014 - 19 Aug 2015
Document Number: P14000014748
Address: 205 QUAILBERRY PLACE, ST JOHNS, FL, 32259, US
Date formed: 17 Feb 2014
Document Number: L14000026427
Address: 571 SADDLESTONE DRIVE, ST. JOHNS, FL, 32259, US
Date formed: 17 Feb 2014 - 25 Sep 2015
Document Number: L14000026392
Address: 621 LOIRE COURT, SAINT JOHNS, FL, 32259, US
Date formed: 17 Feb 2014 - 25 Sep 2015
Document Number: P14000014262
Address: 802 Brambly Vine Dr, JACKSONVILLE, FL, 32259, US
Date formed: 13 Feb 2014 - 27 Sep 2024
Document Number: L14000025336
Address: 450-106 STATE ROAD 13 NORTH, 347, ST JOHN'S, FL, 32259, US
Date formed: 13 Feb 2014 - 25 Sep 2015
Document Number: P14000013899
Address: 150 STAPLEHURST DR, SAINT JOHNS, FL, 32259
Date formed: 12 Feb 2014 - 11 Sep 2018
Document Number: P14000013606
Address: 621 CATHERINE FOSTER LN., SAINT JOHNS, FL, 32259, US
Date formed: 12 Feb 2014 - 22 Sep 2017
Document Number: L14000025001
Address: 3236 CHESTNUT CT, JACKSONVILLE, FL, 32259
Date formed: 12 Feb 2014 - 25 Sep 2015
Document Number: L14000024078
Address: 1005 SAINT JULIEN CT, SAINT JOHNS, FL, 32259, US
Date formed: 12 Feb 2014 - 25 Sep 2015
Document Number: L14000024456
Address: 115 ST. JOHNS FOREST BLVD., SAINT JOHNS, FL, 32259
Date formed: 12 Feb 2014 - 22 Sep 2017
Document Number: L14000024184
Address: 408 PAISLEY PL., ST. JOHNS, FL, 32259, US
Date formed: 12 Feb 2014 - 22 Aug 2017
Document Number: N14000001469
Address: 128 DUNDEE PLACE, ST JOHNS, FL, 32259
Date formed: 11 Feb 2014 - 22 Sep 2017
Document Number: P14000013089
Address: 450-106 SR 13, SUITE N148, ST JOHNS, FL, 32259
Date formed: 11 Feb 2014 - 16 Sep 2016
Document Number: P14000013385
Address: 301 CARRIAGE HILL COURT, SAINT JOHNS, FL, 32259
Date formed: 11 Feb 2014 - 22 Sep 2017
Document Number: P14000013310
Address: 550 ROBERTS RD, ST JOHNS, FL, 32259
Date formed: 11 Feb 2014 - 08 Jun 2016
Document Number: P14000013300
Address: 132 HAWTHORN HEDGE LANE, ST JOHNS, FL, 32259, US
Date formed: 11 Feb 2014 - 25 Sep 2015
Document Number: P14000012876
Address: 168 ISLESBROOK PARKWAY, SAINT JOHNS, FL, 32259
Date formed: 10 Feb 2014 - 25 Sep 2015
Document Number: L14000022910
Address: 3145 BISHOP ESTATES RD., JACKSONVILLE, FL, 32259
Date formed: 10 Feb 2014
Document Number: L14000022269
Address: 120 Hunters Creek Drive, Fruit Cove, FL, 32259, US
Date formed: 10 Feb 2014
Document Number: L14000022006
Address: 30 Crystal Palm Blvd Unit 413, Saint Johns, FL, 32259, US
Date formed: 10 Feb 2014
Document Number: L14000022473
Address: 506 RITTBURN LANE, SAINT JOHNS, FL, 32259, US
Date formed: 10 Feb 2014
Document Number: L14000021938
Address: 14528 Barred Owl Way, JACKSONVILLE, FL, 32259, US
Date formed: 07 Feb 2014 - 25 Sep 2020
Document Number: L14000021332
Address: 768 Peppervine Avenue, St. Johns, FL, 32259, US
Date formed: 06 Feb 2014 - 27 Sep 2024
Document Number: L14000020918
Address: C/O PAUL ELLIOTT, 458 CLOISTERBANE DR., SAINT JOHNS, FL, 32259, US
Date formed: 06 Feb 2014 - 22 Jun 2023
Document Number: N14000001209
Address: 196 TOLLERTON AVENUE, ST JOHNS, FL, 32259, US
Date formed: 05 Feb 2014 - 28 Sep 2018
Document Number: L14000021385
Address: 109 Teaberry Place, Saint Johns, FL, 32259, US
Date formed: 05 Feb 2014 - 23 Sep 2016