Document Number: P13000038234
Address: 419 HONEYCOMB WAY, ST. JOHNS, FL, 32259, US
Date formed: 29 Apr 2013 - 25 Sep 2015
Document Number: P13000038234
Address: 419 HONEYCOMB WAY, ST. JOHNS, FL, 32259, US
Date formed: 29 Apr 2013 - 25 Sep 2015
Document Number: P13000037762
Address: 1617 JODY COURT, ST JOHNS, FL, 32259, US
Date formed: 26 Apr 2013 - 26 Feb 2020
Document Number: L13000060917
Address: 753 Peppervine Avenue, JACKSONVILLE, FL, 32259, US
Date formed: 25 Apr 2013
Document Number: L13000060118
Address: 4532 E. SENECA DR., JACKSONVILLE, FL, 32259, US
Date formed: 24 Apr 2013 - 23 Sep 2016
Document Number: L13000059807
Address: 2220 COUNTY ROAD, 210 WEST, 108-234, JACKSONVILLE, FL, 32259, US
Date formed: 24 Apr 2013 - 19 Dec 2013
Document Number: L13000059981
Address: 4560 E. SENECA DRIVE, JACKSONVILLE, FL, 32259, US
Date formed: 24 Apr 2013 - 23 Sep 2016
Document Number: L13000058589
Address: 736 Middle Branch Way, SAINT JOHNS, FL, 32259, US
Date formed: 22 Apr 2013 - 25 Sep 2015
Document Number: P13000036008
Address: 140 Gateway Circle, St. Johns, FL, 32259, US
Date formed: 22 Apr 2013 - 19 Jan 2021
Document Number: L13000058291
Address: 450-106 SR 13, # 103, JACKSONVILLE, FL, 32259, US
Date formed: 22 Apr 2013 - 01 May 2015
Document Number: L13000058250
Address: 1220 CREEK BEND ROAD, ST JOHNS, FL, 32259
Date formed: 22 Apr 2013 - 25 Sep 2015
Document Number: L13000057089
Address: 121 S DURBIN PKWY., SAINT JOHNS, FL, 32259, US
Date formed: 18 Apr 2013 - 26 Sep 2014
Document Number: L13000056872
Address: 148 old hale way, St. Johns, FL, 32259, US
Date formed: 18 Apr 2013
Document Number: L13000056545
Address: 2315 AFT BEND, C/O JUSTIN SPOTTSWOOD, JACKSONVILLE, FL, 32259
Date formed: 17 Apr 2013 - 22 Sep 2017
Document Number: L13000056157
Address: 450-106 STATE ROAD 13N, SUITE 180, ST.JOHNS, FLORIDA, 32, 32259
Date formed: 17 Apr 2013 - 26 Sep 2014
Document Number: L13000055744
Address: 124 SCOTLAND YARD BLVD, SAINT JOHNS, FL, 32259
Date formed: 16 Apr 2013 - 04 Aug 2014
Document Number: L13000055614
Address: 205 HUNTSTON WAY, ST. JOHNS, FL, 32259
Date formed: 16 Apr 2013 - 26 Sep 2014
Document Number: P13000033779
Address: 213 JOHNS GLEN DRIVE, JACKSONVILLE, FL, 32259, US
Date formed: 15 Apr 2013 - 22 Sep 2023
Document Number: P13000033765
Address: 356 Hallowes Cove, Saint Johns, FL, 32259, US
Date formed: 15 Apr 2013
Document Number: L13000054533
Address: 1822 SWISS OAKS STREET, JACKSONVILLE, FL, 32259, US
Date formed: 15 Apr 2013 - 07 Apr 2023
Document Number: L13000054443
Address: 2220 County Road 210 West, Suite 108, PMB 169, JACKSONVILLE, FL, 32259, US
Date formed: 15 Apr 2013
Document Number: L13000054391
Address: 496 Sparrow Branch Circle, Saint Johns, FL, 32259, US
Date formed: 15 Apr 2013
Document Number: L13000054105
Address: 1922 GROVE BLUFF ROAD, Saint Johns, FL, 32259, US
Date formed: 12 Apr 2013
Document Number: L13000053517
Address: 160 S ARABELLA WAY, ST. JOHNS, FL, 32259
Date formed: 09 Apr 2013 - 22 Sep 2017
Document Number: L13000051762
Address: 728 Honey Blossom Rd, St Johns, FL, 32259, US
Date formed: 09 Apr 2013
Document Number: P13000031683
Address: 3562 SR13, St. Johns, FL, 32259, US
Date formed: 08 Apr 2013
Document Number: L13000050861
Address: 1359 ROBERTS ROAD, SAINT JOHNS, FL, 32259
Date formed: 08 Apr 2013
Document Number: L13000050771
Address: 208 HIDDEN LAKE DR, JACKSONVILLE, FL, 32259, US
Date formed: 08 Apr 2013 - 06 Apr 2014
Document Number: L13000050526
Address: 1279 COUNTY RD 210 WEST, JACKSONVILLE, FL, 32259, US
Date formed: 05 Apr 2013
Document Number: L13000051114
Address: 1279 COUNTY ROAD 210 WEST, JACKSONVILLE, FL, 32259
Date formed: 05 Apr 2013 - 28 Sep 2018
Document Number: P13000031610
Address: 676 HAMPTONS DOWN COURT, ST JOHNS, FL, 32259
Date formed: 05 Apr 2013 - 23 Sep 2016
Document Number: L13000050484
Address: 248 IVY LAKES DRIVE, JACKSONVILLE, FL, 32259, US
Date formed: 05 Apr 2013 - 23 Sep 2016
Document Number: L13000050393
Address: 14953 DURBIN COVE WAY, Jacksonville, FL, 32259, US
Date formed: 05 Apr 2013
Document Number: P13000030741
Address: 604 BRIAR WAY LANE, JACKSONVILLE, FL, 32259, US
Date formed: 04 Apr 2013 - 26 Sep 2014
Document Number: L13000049476
Address: 1820 State Rd 13, Saint Johns, FL, 32259, US
Date formed: 03 Apr 2013
Document Number: P13000030357
Address: 271 Flores Way, ST JOHNS, FL, 32259, US
Date formed: 03 Apr 2013
Document Number: L13000048854
Address: 1700 FRUIT COVE WOODS DR, ST. JOHNS, FL, 32259, US
Date formed: 03 Apr 2013 - 25 Sep 2015
Document Number: L13000047877
Address: 1629 RACE TRACK ROAD, SUITE 102, ST. JOHNS, FL, 32259
Date formed: 02 Apr 2013 - 22 Sep 2017
Document Number: L13000048350
Address: 149 Sitara Lane, saint johns, FL, 32259, US
Date formed: 02 Apr 2013 - 22 Mar 2022
Document Number: P13000029710
Address: 381 BELL BRANCH LANE, ST. JOHNS, FL, 32259
Date formed: 02 Apr 2013 - 26 Sep 2014
Document Number: P13000029488
Address: 700 TESSERA CT, JACKSONVILLE, FL, 32259
Date formed: 01 Apr 2013 - 26 Sep 2014
Document Number: L13000047713
Address: 804 CHANTERELLE WAY, SAINT JOHNS, FL, 32259, US
Date formed: 01 Apr 2013 - 27 Aug 2014
Document Number: N13000002939
Address: 1405 FRYSTON STREET, SAINT JOHNS, FL, 32259
Date formed: 26 Mar 2013 - 02 Oct 2015
Document Number: P13000027689
Address: 120 CHATSWORTH DRIVE, ST JOHNS, FL, 32259, US
Date formed: 26 Mar 2013
Document Number: P13000028018
Address: 425 Richmond Drive, St. Johns, FL, 32259, US
Date formed: 26 Mar 2013
Document Number: L13000045134
Address: 2708 Shawnee Way, St. Johns, FL, 32259, US
Date formed: 26 Mar 2013
Document Number: L13000044567
Address: 345 SOUTHERN BRANCH LANE, ST JOHNS, FL, 32259, US
Date formed: 26 Mar 2013 - 26 Sep 2014
Document Number: L13000044755
Address: 1520 Longleaf Pine Pkwy, st. johns, FL, 32259, US
Date formed: 26 Mar 2013
Document Number: L13000044710
Address: 337 SUMMERSET DR, ST JOHNS, FL, 32259
Date formed: 25 Mar 2013 - 25 Sep 2015
Document Number: P13000026758
Address: 129 E BERKSWELL DR, ST JOHNS, FL, 32259, US
Date formed: 22 Mar 2013
Document Number: N13000002843
Address: 621 South Pokeberry Place, JACKSONVILLE, FL, 32259, US
Date formed: 22 Mar 2013 - 25 Sep 2020