Document Number: P11000086292
Address: 1499 Mallard Landing Blvd., Fruit Cove, FL, 32259, US
Date formed: 30 Sep 2011 - 23 Sep 2016
Document Number: P11000086292
Address: 1499 Mallard Landing Blvd., Fruit Cove, FL, 32259, US
Date formed: 30 Sep 2011 - 23 Sep 2016
Document Number: L11000112146
Address: 4104 RUNNING BEAR LN., ST JOHNS, FL, 32259, US
Date formed: 30 Sep 2011 - 16 Sep 2013
Document Number: L11000111460
Address: 509 BASSWOOD CT, SAINT JOHNS, FL, 32259, SJ
Date formed: 29 Sep 2011 - 28 Sep 2012
Document Number: P11000085315
Address: 502 WALNUT DR, APT 3201, ST JOHNS, FL, 32259
Date formed: 28 Sep 2011 - 25 Sep 2015
Document Number: M11000004894
Address: 205 Edgewater Branch DR, St Johns, FL, 32259, US
Date formed: 28 Sep 2011 - 03 Oct 2017
Document Number: P11000084954
Address: 87 COLES COURT, ST JOHNS, FL, 32259, US
Date formed: 28 Sep 2011
Document Number: L11000110791
Address: 1543 SUMMERDOWN WAY, SAINT JOHNS, FL, 32259
Date formed: 28 Sep 2011 - 28 Sep 2012
Document Number: L11000110943
Address: 1634 CENTURY ACRES LANE, SAINT JOHNS, FL, 32259
Date formed: 27 Sep 2011 - 28 Sep 2012
Document Number: L11000110318
Address: 707 HAMPTON DOWNS COURT, JACKSONVILLE, FL, 32259, US
Date formed: 27 Sep 2011
Document Number: L11000109940
Address: 1656 CENTURY ACRES LANE, ST JOHNS, FL, 32259, US
Date formed: 26 Sep 2011
Document Number: P11000083683
Address: 208 ST. JOHNS RIVER PLACE LANE, St. Johns, FL, 32259, US
Date formed: 22 Sep 2011 - 27 Sep 2019
Document Number: P11000083272
Address: 149 CATTAIL CIRCLE, JACKSONVILLE, FL, 32259, US
Date formed: 22 Sep 2011
Document Number: P11000081958
Address: 517 SILVERBELL CT., FRUITCOVE, FL, 32259
Date formed: 19 Sep 2011 - 28 Sep 2012
Document Number: L11000105838
Address: 751 EAST DORCHESTER DRIVE, N/A, ST. JOHNS, FL, 32259, US
Date formed: 15 Sep 2011
Document Number: L11000105844
Address: 105 Flower of Scotland Ave, Saint Johns, FL, 32259, US
Date formed: 15 Sep 2011 - 28 Sep 2018
Document Number: L11000104455
Address: 1024 Andrea Way, St. Johns, FL, 32259, US
Date formed: 13 Sep 2011 - 30 Nov 2016
Document Number: P11000080510
Address: 150 WARREN CIRCLE, SUITE 4, SAINT JOHNS, FL, 32259
Date formed: 13 Sep 2011 - 28 Sep 2012
Document Number: L11000104279
Address: 549 S. BRIDGE CR. DR., JACKSONVILLE, FL, 32259, US
Date formed: 12 Sep 2011 - 27 Sep 2013
Document Number: P11000079977
Address: 267 EDGEWATER BRANCH DRIVE, ST JOHNS, FL, 32259
Date formed: 12 Sep 2011
Document Number: L11000104076
Address: 705 E CUMBERLAND CT., ST. JOHN'S, FL, 32259, US
Date formed: 12 Sep 2011 - 27 Sep 2013
Document Number: L11000103642
Address: 158 ISLESBROOK PKWY, ST JOHNS, FL, 32259
Date formed: 12 Sep 2011 - 18 Jun 2013
Document Number: P11000079609
Address: 405 BRIDGEVIEW TERRACE, SAINT JOHNS, FL, 32259, US
Date formed: 09 Sep 2011 - 27 Sep 2013
Document Number: N11000008536
Address: 1845 LOCHAMY LANE, SAINT JOHNS, FL, 32259
Date formed: 09 Sep 2011 - 06 Apr 2012
Document Number: L11000103304
Address: 261 SPARROW BRANCH CIRCLE, ST. JOHNS, FL, 32259, US
Date formed: 09 Sep 2011 - 26 Jul 2012
Document Number: L11000102219
Address: 1532 STRATFORD CT, ST JOHNS, FL, 32259
Date formed: 06 Sep 2011 - 27 Sep 2013
Document Number: P11000078534
Address: 248 CAROLINA JASMINE LANE, ST. JOHNS, FL, 32259, US
Date formed: 06 Sep 2011 - 30 Apr 2012
Document Number: P11000078312
Address: 1351 TANGERINE DR., ST. JOHNS, FL, 32259, US
Date formed: 06 Sep 2011 - 27 Sep 2013
Document Number: L11000101531
Address: 757 TEE TIME LANE, ST JOHNS, FL, 32259, US
Date formed: 06 Sep 2011 - 03 Dec 2015
Document Number: L11000101633
Address: 281 Tate Lane, Saint Johns, FL, 32259, US
Date formed: 02 Sep 2011
Document Number: P11000077929
Address: 1949 CR 210 W, St. Johns, FL, 32259, US
Date formed: 01 Sep 2011
Document Number: N11000008303
Address: 931 GALLIER PLACE, JACKSONVILLE, FL, 32259
Date formed: 31 Aug 2011 - 26 Nov 2018
Document Number: L11000100499
Address: 354 BROWN BEAR RUN, ST JOHNS, FL, 32259, UN
Date formed: 31 Aug 2011
Document Number: P11000077538
Address: 104 LEESE DRIVE, ST JOHNS, FL, 32259
Date formed: 31 Aug 2011 - 28 Sep 2012
Document Number: P11000077070
Address: 208 EDGEFORD COURT, SAINT JOHNS, FL, 32259, US
Date formed: 30 Aug 2011 - 15 Apr 2016
Document Number: L11000099216
Address: 825 CHANTERELLE WAY, SAINT JOHNS, FL, 32259
Date formed: 30 Aug 2011 - 27 Sep 2013
Document Number: P11000076750
Address: 302 Chancellor Ct, Saint Johns, FL, 32259, US
Date formed: 30 Aug 2011
Document Number: L11000099104
Address: 1232 CREEK BEND ROAD, JACKSONVILLE, FL, 32259
Date formed: 29 Aug 2011 - 04 Mar 2013
Document Number: L11000098168
Address: 3301 SEQUOYAH CIRCLE, ST. JOHNS, FL, 32259
Date formed: 26 Aug 2011
Document Number: L11000097161
Address: 1024 ANDREA WAY, ST. JOHNS, FL, 32259, US
Date formed: 24 Aug 2011
Document Number: L11000095852
Address: 237 Ellsworth Circle, Saint Johns, FL, 32259, US
Date formed: 22 Aug 2011 - 23 Sep 2016
Document Number: P11000073783
Address: 180 CATTAIL CIRCLE, SAINT JOHNS, FL, 32259
Date formed: 18 Aug 2011 - 28 Sep 2012
Document Number: P11000073706
Address: 1515 CR 210 WEST, STE. 211, JACKSONVILLE, FL, 32259, US
Date formed: 17 Aug 2011 - 01 May 2013
Document Number: P11000073617
Address: ROBERTS RD, 600, JACKSONVILLE, FL, 32259
Date formed: 17 Aug 2011 - 27 Sep 2013
Document Number: P11000073487
Address: 228 STONEWELL DRIVE, SAINT JOHNS, FL, 32259, US
Date formed: 17 Aug 2011 - 28 Sep 2012
Document Number: P11000073176
Address: 728 DEWDROP LOOP, ST. JOHNS, FL, 32259
Date formed: 16 Aug 2011
Document Number: N11000007721
Address: 760 TEE TIME LANE, SAINT JOHNS, FL, 32259, US
Date formed: 15 Aug 2011 - 15 Apr 2013
Document Number: L11000093208
Address: 1130 EASTWOOD BRANCH DR, JACKSONVILLE, FL, 32259
Date formed: 15 Aug 2011 - 22 Sep 2017
Document Number: L11000093471
Address: 525 E. PRIMROSE PL, JACKSONVILLE, FL, 32259
Date formed: 15 Aug 2011 - 28 Sep 2012
Document Number: L11000093006
Address: 264 NORTH BARTRAM TRAIL, JACKSONVILLE, FL, 32259
Date formed: 12 Aug 2011 - 26 Sep 2014
Document Number: L11000092646
Address: 112 Bartram Oaks, Saint Johns, FL, 32259, US
Date formed: 12 Aug 2011