Document Number: P13000017466
Address: 1729 Lochamy Lane, ST. JOHNS, FL, 32259, US
Date formed: 22 Feb 2013 - 25 Sep 2015
Document Number: P13000017466
Address: 1729 Lochamy Lane, ST. JOHNS, FL, 32259, US
Date formed: 22 Feb 2013 - 25 Sep 2015
Document Number: P13000017465
Address: 1729 Lochamy Lane, ST. JOHNS, FL, 32259, US
Date formed: 22 Feb 2013 - 25 Sep 2015
Document Number: L13000027036
Address: 4164 LONICERA LOOP, ST. JOHNS, FL, 32259
Date formed: 21 Feb 2013
Document Number: L13000035202
Address: 1090 Executive Cove Drive, St. John's, FL, 32259, US
Date formed: 19 Feb 2013
Document Number: L13000026038
Address: 104 MERKLAND COURT, ST. JOHN'S, FL, 32259
Date formed: 19 Feb 2013 - 23 Sep 2022
Document Number: L13000025994
Address: 104 MERKLAND COURT, ST. JOHN'S, FL, 32259
Date formed: 19 Feb 2013 - 23 Sep 2022
Document Number: P13000016862
Address: 315 ST. JOHNS RIVER PLACE LN, ST. JOHNS, FL, 32259
Date formed: 19 Feb 2013 - 14 Jul 2017
Document Number: L13000025679
Address: 1804 West Windy Way, Saint Johns, FL, 32259, US
Date formed: 19 Feb 2013 - 23 Sep 2016
Document Number: P13000016148
Address: 2305 MARLEE ROAD SOUTH, ST. JOHNS, FL, 32259
Date formed: 19 Feb 2013 - 26 Sep 2014
Document Number: L13000025155
Address: 276 N Arabella Way, Saint Johns,, FL, 32259, US
Date formed: 18 Feb 2013
Document Number: P13000015893
Address: 1475 SHEFFIELD ROAD, SAINT JOHNS,, FL, 32259, US
Date formed: 18 Feb 2013 - 25 Sep 2015
Document Number: L13000024991
Address: 1390 LEE ROAD, JACKSONVILLE, FL, 32259
Date formed: 18 Feb 2013 - 25 Sep 2015
Document Number: L13000024901
Address: 3620 EAST AMANDA COURT, SAINT JOHNS, FL, 32259, US
Date formed: 18 Feb 2013 - 23 Sep 2022
Document Number: L13000024648
Address: 104 MERKLAND COURT, ST. JOHN'S, FL, 32259
Date formed: 15 Feb 2013 - 07 Apr 2014
Document Number: L13000024632
Address: 104 MERKLAND COURT, ST. JOHN'S, FL, 32259
Date formed: 15 Feb 2013 - 07 Apr 2014
Document Number: L13000025081
Address: 2668 SENECA DRIVE, JACKSONVILLE, FL, 32259, US
Date formed: 15 Feb 2013
Document Number: P13000015429
Address: 253 Carnaton Street, St Johns, FL, 32259, US
Date formed: 15 Feb 2013 - 28 Apr 2020
Document Number: L13000024154
Address: 2220 County Road 210 West, Suite 108 - 311, Jacksonville, FL, 32259, US
Date formed: 15 Feb 2013
Document Number: L13000023845
Address: 192 Antila Way, ST. JOHNS, FL, 32259, US
Date formed: 14 Feb 2013
Document Number: L13000023649
Address: 1109 Kalmia Ct., SAINT JOHNS, FL, 32259, US
Date formed: 14 Feb 2013 - 25 Sep 2015
Document Number: L13000023460
Address: 104 BELMONT DRIVE, JACKSONVILLE, FL, 32259, US
Date formed: 14 Feb 2013 - 27 Sep 2019
Document Number: L13000022828
Address: 104 MERKLAND COURT, ST. JOHN'S, FL, 32259
Date formed: 13 Feb 2013 - 07 Apr 2014
Document Number: P13000014595
Address: 228 N BRIDGE CREEK DR, SAINT JOHNS, FL, 32259, US
Date formed: 13 Feb 2013
Document Number: L13000022682
Address: 3224 CHESTNUT COURT, SAINT JOHNS, FL, 32259, US
Date formed: 13 Feb 2013 - 26 Sep 2014
Document Number: L13000021933
Address: 2220 CR 210 WEST, Saint Johns, FL, 32259, US
Date formed: 12 Feb 2013 - 27 Sep 2024
Document Number: L13000022401
Address: 1128 DOVER DRIVE, SAINT JOHNS, FL, 32259
Date formed: 12 Feb 2013 - 22 Sep 2017
Document Number: L13000022399
Address: 289 BELL BRANCH LANE, JACKSONVILLE, FL, 32259
Date formed: 11 Feb 2013
Document Number: N13000001413
Address: 100 KNIGHTS LANE, SAINT JOHNS, FL, 32259, US
Date formed: 11 Feb 2013
Document Number: P13000013631
Address: 5001 TOTEM CT, ST. JOHN'S, FL, 32259, US
Date formed: 11 Feb 2013 - 26 Sep 2014
Document Number: L13000020057
Address: 1375 Braaschville Rd, SAINT JOHNS, FL, 32259, US
Date formed: 07 Feb 2013 - 22 Sep 2023
Document Number: L13000019898
Address: 197 TOLLERTON AVE, SAINT JOHNS, FL, 32259, US
Date formed: 07 Feb 2013 - 22 Sep 2017
Document Number: P13000012637
Address: 228 NORTH LAKE CUNNINGHAM AVENUE, SAINT JOHNS, FL, 32259
Date formed: 07 Feb 2013 - 26 Sep 2014
Document Number: L13000019445
Address: 513 S. PARKE VIEW DR., SAINT JOHNS, FL, 32259, US
Date formed: 06 Feb 2013 - 25 Sep 2015
Document Number: P13000012293
Address: 188 VILLAGE GREEN AVE, ST JOHNS, FL, 32259
Date formed: 06 Feb 2013 - 26 Sep 2014
Document Number: L13000019103
Address: 944 N LILAC LOOP, JACKSONVILLE, FL, 32259, US
Date formed: 06 Feb 2013 - 26 Sep 2014
Document Number: L13000019011
Address: 116 HUNTERS CREEK DR., JACKSONVILLE, FL, 32259, US
Date formed: 06 Feb 2013 - 26 Sep 2014
Document Number: L13000018370
Address: 2927 BISHOP ESTATES RD, SAINT JOHNS, FL, 32259, US
Date formed: 05 Feb 2013
Document Number: P13000011280
Address: 173 HAWTHORN HEDGE LN, ST JOHNS, FL, 32259
Date formed: 04 Feb 2013 - 03 Sep 2015
Document Number: L13000017147
Address: 3105 Bishop Estates Rd., St. Johns, FL, 32259, US
Date formed: 04 Feb 2013 - 22 Sep 2023
Document Number: L13000017152
Address: 3105 Bishop Estates Rd, St. Johns, FL, 32259, US
Date formed: 04 Feb 2013 - 22 Sep 2023
Document Number: L13000017151
Address: 3105 Bishop Estates Rd, St Johns, FL, 32259, US
Date formed: 04 Feb 2013 - 22 Sep 2023
Document Number: L13000019708
Address: 3108 CANOE COURT, ST JOHNS, FL, 32259, US
Date formed: 01 Feb 2013
Document Number: P13000010208
Address: 962 FRUITWOOD DR., ST. JOHNS, FL, 32259
Date formed: 30 Jan 2013 - 26 Sep 2014
Document Number: L13000013709
Address: 450-106 SR. 13 N #402, SAINT JOHNS, FL, 32259
Date formed: 28 Jan 2013
Document Number: L13000013599
Address: 1053 BUTTERCUP DR., ST. JOHNS, FL, 32259, US
Date formed: 28 Jan 2013 - 26 Sep 2014
Document Number: P13000008981
Address: 1736 FRUIT COVE WOODS DR, ST JOHN, FL, 32259
Date formed: 28 Jan 2013 - 26 Sep 2014
Document Number: L13000012899
Address: 631 Cloisterbane Drive, St. Johns, FL, 32259, US
Date formed: 25 Jan 2013 - 23 Sep 2022
Document Number: L13000012780
Address: 1252 WILD TURKEY COURT, SAINT JOHNS, FL, 32259, US
Date formed: 24 Jan 2013 - 22 Sep 2017
Document Number: P13000007149
Address: 144 North Old Dixie HWY, Lady Lake, FL, 32259, US
Date formed: 22 Jan 2013
Document Number: P13000006282
Address: 248 E BETONY BRANCH WAY, SAINT JOHNS, FL, 32259
Date formed: 18 Jan 2013 - 25 Sep 2015