Document Number: L12000048531
Address: 149 Quail Creek Circle, Saint Johns, FL, 32259, US
Date formed: 10 Apr 2012 - 25 Sep 2015
Document Number: L12000048531
Address: 149 Quail Creek Circle, Saint Johns, FL, 32259, US
Date formed: 10 Apr 2012 - 25 Sep 2015
Document Number: L12000048590
Address: 450-106 SR 13 NORTH #102, ST. JOHNS, FL, 32259
Date formed: 09 Apr 2012 - 27 Sep 2019
Document Number: L12000047813
Address: 529 S ABERDEENSHIRE DRIVE, SAINT JOHNS, FL, 32259
Date formed: 09 Apr 2012 - 27 Sep 2013
Document Number: L12000046400
Address: 1525 PINTAIL DR, SAINT JOHNS, FL, 32259, US
Date formed: 04 Apr 2012 - 20 Apr 2015
Document Number: L12000045978
Address: 4156 LONICERA LOOP, JACKSONVILLE, FL, 32259
Date formed: 03 Apr 2012 - 27 Sep 2013
Document Number: N12000003475
Address: 1236 Matengo Circle, St. Johns, FL, 32259, US
Date formed: 03 Apr 2012
Document Number: P12000032124
Address: 1937 GROVE BLUFF CIRCLE WEST, SAINT JOHNS, FL, 32259
Date formed: 03 Apr 2012 - 11 Feb 2013
Document Number: P12000031824
Address: 609 SPRUCE CREEK RD, ST JOHNS, FL, 32259
Date formed: 03 Apr 2012 - 27 Sep 2013
Document Number: P12000032378
Address: 1633 RACE TRACK ROAD, SUITE 205, SAINT JOHNS, FL, 32259
Date formed: 02 Apr 2012 - 27 Sep 2013
Document Number: P12000031525
Address: 546 SOUTHBRANCH DR, ST JOHNS, FL, 32259
Date formed: 02 Apr 2012 - 27 Sep 2013
Document Number: L12000045575
Address: 72 Cloverbrook, St. Johns, FL, 32259, US
Date formed: 30 Mar 2012 - 24 Sep 2021
Document Number: L12000043541
Address: 1218 HIDEAWAY DRIVE, ST. JOHNS, FL, 32259
Date formed: 28 Mar 2012
Document Number: P12000029766
Address: 1833 STATE ROAD 13, JACKSONVILLE, FL, 32259, US
Date formed: 27 Mar 2012 - 26 Sep 2014
Document Number: P12000029582
Address: 323 RITTBURN LN, ST JOHNS, FL, 32259, US
Date formed: 27 Mar 2012 - 20 Jan 2023
Document Number: L12000042087
Address: 4320 RYE COURT, SAINT JOHNS, FL, 32259
Date formed: 27 Mar 2012 - 27 Sep 2013
Document Number: P12000029105
Address: 1008 BITTER SWEET BRANCH CT, SAINT JOHNS, FL, 32259, US
Date formed: 26 Mar 2012
Document Number: L12000041256
Address: 1360 ROBERTS RD., ST. JOHNS, FL, 32259
Date formed: 26 Mar 2012 - 26 Sep 2014
Document Number: P12000028806
Address: 746 STATE ROAD 13 NORTH, SAINT JOHNS, FL, 32259, US
Date formed: 23 Mar 2012 - 27 Sep 2013
Document Number: L12000039680
Address: 877 CLOUDBERRY BRANCH WAY, ST. JOHNS, FL, 32259
Date formed: 21 Mar 2012 - 27 Sep 2013
Document Number: P12000027396
Address: 111 ELMWOOD DR, SAINT JOHNS, FL, 32259, US
Date formed: 20 Mar 2012
Document Number: L12000039361
Address: 1307 WHISPERING PINE SRD, SAINT JOHNS, FL, 32259, US
Date formed: 20 Mar 2012
Document Number: P12000026841
Address: 248 E BETONY BRANCH WAY, ST JOHNS, FL, 32259
Date formed: 19 Mar 2012 - 27 Sep 2013
Document Number: L12000037849
Address: 932 BLACKBERRY LANE, SAINT JOHNS, FL, 32259, US
Date formed: 19 Mar 2012
Document Number: L12000037924
Address: 1128 DOVER DRIVE, ST JOHNS, FL, 32259
Date formed: 19 Mar 2012 - 19 Sep 2013
Document Number: P12000026622
Address: 443 Cloisterbane Drive, St Johns, FL, 32259, US
Date formed: 16 Mar 2012 - 11 Apr 2016
Document Number: P12000026206
Address: 400 HUCKLEBERRY TRAIL, JACKSONVILLE, FL, 32259
Date formed: 15 Mar 2012 - 27 Sep 2013
Document Number: P12000025681
Address: 145 WOODFIELD LN, SAINT JOHNS, FL, 32259
Date formed: 15 Mar 2012 - 01 May 2015
Document Number: P12000024967
Address: 10030 EW PAPPY RD., JACKSONVILLE, FL, 32259
Date formed: 13 Mar 2012 - 26 Sep 2014
Document Number: P12000024628
Address: 622 OTTER COURT, ST JOHNS, FL, 32259
Date formed: 12 Mar 2012 - 27 Sep 2019
Document Number: L12000035289
Address: 309 Secret Hollow Way, St. Johns, FL, 32259, US
Date formed: 12 Mar 2012 - 27 Sep 2019
Document Number: L12000033676
Address: 220 Stonewell Dr, Jacksonville, FL, 32259, US
Date formed: 08 Mar 2012
Document Number: L12000032598
Address: 1260 MATENGO CIRCLE, JACKSONVILLE, FL, 32259, US
Date formed: 07 Mar 2012 - 27 Sep 2013
Document Number: P12000022775
Address: 1890 STATE ROAD 13 N, ST. JOHNS, FL, 32259, US
Date formed: 06 Mar 2012 - 25 Sep 2015
Document Number: P12000022404
Address: 2245 CR 210 W STE 107B, JACKSONVILLE, FL, 32259
Date formed: 06 Mar 2012 - 23 Sep 2016
Document Number: P12000022323
Address: 128 Dundee Place, St Johns, FL, 32259, US
Date formed: 06 Mar 2012
Document Number: P12000022470
Address: 289 Tate Lane, St Johns, FL, 32259, US
Date formed: 06 Mar 2012
Document Number: L12000031799
Address: 393 N Lombardy Loop, St Johns, FL, 32259, US
Date formed: 05 Mar 2012 - 11 Jan 2019
Document Number: P12000021737
Address: 989 WEST TENNESSEE TRACE, SAINT JOHNS, FL, 32259, US
Date formed: 05 Mar 2012 - 27 Sep 2013
Document Number: L12000031287
Address: 1798 STATE ROAD 13, SAINT JOHNS, FL, 32259, US
Date formed: 05 Mar 2012 - 24 Sep 2021
Document Number: L12000030317
Address: 984 N LILAC LOOP, SAINT JOHNS, FL, 32259, US
Date formed: 02 Mar 2012
Document Number: L12000028954
Address: 885 WORTH RD. LOT A, ST JOHNS, FL, 32259
Date formed: 28 Feb 2012
Document Number: L12000028132
Address: 134 Forest Edge Dr., St. Johns, FL, 32259, US
Date formed: 28 Feb 2012 - 25 Sep 2020
Document Number: L12000027761
Address: 205 JOHNS GLEN DRIVE, JACKSONVILLE, FL, 32259
Date formed: 27 Feb 2012 - 22 Sep 2017
Document Number: L12000027679
Address: 1960 E WINDY WAY, SAINT JOHNS, FL, 32259, US
Date formed: 27 Feb 2012 - 27 Sep 2013
Document Number: L12000027444
Address: 4491 Wilderness Lane N, Jacksonville, FL, 32259, US
Date formed: 27 Feb 2012 - 22 Sep 2017
Document Number: L12000027099
Address: 1204 CRABAPPLE COURT, ST. JOHNS, FL, 32259, US
Date formed: 24 Feb 2012
Document Number: P12000018699
Address: 2750 RACE TRACK ROAD, STE 307, JACKSONVILLE, FL, 32259, US
Date formed: 24 Feb 2012 - 22 Sep 2017
Document Number: P12000018703
Address: 465 STATE ROAD 13, STE 6, JACKSONVILLE, FL, 32259, US
Date formed: 24 Feb 2012 - 26 Sep 2014
Document Number: L12000026951
Address: 2220 COUNTY ROAD 210 WEST, JACKSONVILLE, FL, 32259, US
Date formed: 24 Feb 2012
Document Number: P12000018387
Address: 1409 DUCKTAIL CT, JACKSONVILLE, FL, 32259, US
Date formed: 23 Feb 2012 - 09 Mar 2018