Business directory in Duval ZIP Code 32216 - Page 131

Found 21152 companies

Document Number: L18000099813

Address: 3113 Crosby Ln, JACKSONVILLE, FL, 32216, US

Date formed: 20 Apr 2018

Document Number: L18000098388

Address: 101 Century 21 Drive, Suite 122, JACKSONVILLE, FL, 32216, US

Date formed: 19 Apr 2018

Document Number: P18000036368

Address: 5800 BARNES RD S., APT 88, JACKSONVILLE, FL, 32216, US

Date formed: 18 Apr 2018 - 27 Sep 2019

Document Number: L18000098126

Address: 547 MANDALAY RD., JACKSONVILLE, FL, 32216, US

Date formed: 18 Apr 2018 - 27 Sep 2019

Document Number: P18000035981

Address: 5800 BARNES RD S, APT 181, JACKSONVILLE, FL, 32216

Date formed: 17 Apr 2018 - 27 Sep 2019

Document Number: L18000096987

Address: 3760 UNIVERSITY BLVD S, APT 1122, JACKSONVILLE, FL, 32216, US

Date formed: 17 Apr 2018 - 27 Sep 2019

Document Number: L18000096437

Address: 5711 RICHARD ST STE 1, JACKSONVILLE, FL, 32216

Date formed: 17 Apr 2018 - 23 Sep 2022

Document Number: L18000096814

Address: 7348 POTTSBURG DR, #2, JACKSONVILLE, FL, 32216, US

Date formed: 17 Apr 2018 - 25 Sep 2020

Document Number: L18000096203

Address: 3505 SOUTHSIDE BLVD, SUITE 2, JACKSONVILLE, FL, 32216, US

Date formed: 17 Apr 2018 - 27 Sep 2019

Document Number: P18000035630

Address: 8601 BEACH BLVD, APT 112, JACKSONVILLE, FL, 32216, US

Date formed: 17 Apr 2018 - 27 Sep 2019

Document Number: L18000095389

Address: 6558 beach blvd, jacksonville, FL, 32216, US

Date formed: 16 Apr 2018

Document Number: L18000094998

Address: 325 SILVER CREEK CIR, APT 5, JACKSONVILLE, FL, 32216

Date formed: 16 Apr 2018 - 27 Sep 2019

Document Number: L18000095145

Address: 2422 IRONWOOD DR., JACKSONVILLE, FL, 32216, US

Date formed: 16 Apr 2018 - 27 Sep 2019

Document Number: L18000094385

Address: 4320 DEERWOOD LAKE PKWY, STE 207, JACKSONVILLE, FL, 32216

Date formed: 16 Apr 2018 - 16 Oct 2019

Document Number: L18000094512

Address: 462 HOLIDAY HILL CIRCLE EAST, JACKSONVILLE, FL, 32216

Date formed: 16 Apr 2018

Document Number: L18000094961

Address: 4320 DEERWOOD LAKE PARKWAY, SUITE 327, JACKSONVILLE, FL, 32216, US

Date formed: 16 Apr 2018

Document Number: P18000034558

Address: 8255 DICKIE DR, JACKSONVILLE, FL, 32216

Date formed: 16 Apr 2018 - 27 Sep 2019

Document Number: P18000034719

Address: 4320 DEERWOOD LAKE PARKWAY, 101-423, JACKSONVILLE, FL, 32216

Date formed: 13 Apr 2018 - 23 Sep 2022

Document Number: L18000093437

Address: 2723 HIDDDEN VILLAGE DR, JACKSONVILLE, FL, 32216

Date formed: 13 Apr 2018 - 27 Sep 2019

Document Number: L18000094104

Address: 8451 Gate Parkway, JACKSONVILLE, FL, 32216, US

Date formed: 13 Apr 2018

Document Number: L18000094112

Address: 6241 BEACH BLVD, JACKSONVILLE, FL, 32216

Date formed: 13 Apr 2018 - 04 Dec 2019

Document Number: L18000093500

Address: 8539 GATE PARKWAY W, UNIT 9328, JACKSONVILLE, FL, 32216, US

Date formed: 13 Apr 2018 - 03 Jan 2019

Document Number: L18000088283

Address: 4023 SOUTH SIDE BLVD, JACKSONVILLE, FL, 32216, ER

Date formed: 12 Apr 2018

Document Number: P18000034295

Address: 1050 ARLINGTON RD NORTH, JACKSONVILLE, FL, 32216

Date formed: 11 Apr 2018 - 27 Sep 2019

Document Number: L18000092150

Address: 4131 UNIVERSITY BLVD. SOUTH, BUILDING 14, JACKSONVILLE, FL, 32216, US

Date formed: 11 Apr 2018 - 27 Sep 2019

Document Number: L18000088436

Address: 6816 SOUTHPOINT PARKWAY, SUITE 600, JACKSONVILLE, FL, 32216, US

Date formed: 11 Apr 2018 - 22 Sep 2023

Document Number: L18000154407

Address: 6900 PHILLIPS HIGHWAY SUITE 47, JACKSONVILLE, FL, 32216, US

Date formed: 10 Apr 2018

Document Number: L18000092958

Address: 3045 NEWELL BLVD, JACKSONVILLE, FL, 32216, US

Date formed: 10 Apr 2018 - 23 Dec 2024

Document Number: L18000092643

Address: 6817 Southpoint Parkway, Suite 403, Jacksonville, FL, 32216, US

Date formed: 10 Apr 2018

Document Number: L18000090115

Address: 6900 Phillips Hwy, Suite 26-27, Jacksonville, FL, 32216, US

Date formed: 10 Apr 2018

Document Number: P18000033624

Address: 2486 TOWNSQUARE DR, JACKSONVILLE, FL, 32216, US

Date formed: 10 Apr 2018 - 27 Sep 2019

Document Number: N18000004025

Address: 8168 Presley Drive, JACKSONVILLE, FL, 32216, US

Date formed: 10 Apr 2018

Document Number: P18000032570

Address: 2845 PARR CT WEST, JACKSONVILLE, FL, 32216

Date formed: 10 Apr 2018 - 24 Sep 2021

PFGR INC Inactive

Document Number: P18000033478

Address: 3942 HILLSTEAD LANE, JACKSONVILLE, FL, 32216, US

Date formed: 09 Apr 2018 - 04 Jun 2019

Document Number: L18000087769

Address: 2613 GRAMPIAN DR. W., JACKSONVILLE, FL, 32216, US

Date formed: 06 Apr 2018

Document Number: L18000087185

Address: 4195 HIGHWOOD DRIVE, JACKSONVILLE, FL, 32216

Date formed: 06 Apr 2018 - 27 Sep 2019

Document Number: L18000086659

Address: 3740 ST JOHNS BLUFF ROAD S, STE 7, JACKSONVILLE, FL, 32216, US

Date formed: 05 Apr 2018 - 27 Sep 2019

Document Number: L18000086046

Address: 1655 GLENDALE ROAD, JACKSONVILLE, FL, 32216, US

Date formed: 05 Apr 2018 - 22 Sep 2023

Document Number: L18000086393

Address: 830 UNIVERSITY BLVD S, JACKSONVILLE, FL, 32216, US

Date formed: 05 Apr 2018 - 27 Sep 2019

Document Number: L18000084268

Address: 6676 CORPORATE CENTER PARKWAY, JACKSONVILLE, FL, 32216, US

Date formed: 05 Apr 2018

Document Number: L18000085778

Address: 8311 CENTURY POINT DR. N, JACKSONVILLE, FL, 32216

Date formed: 04 Apr 2018 - 22 Sep 2023

Document Number: L18000084846

Address: 1 SLEIMAN PARKWAY, SUITE 270, JACKSONVILLE, FL, 32216, US

Date formed: 04 Apr 2018

Document Number: L18000084676

Address: 6330 SMALLWOOD RD, JACKSONVILLE, FL, 32216, US

Date formed: 03 Apr 2018

Document Number: L18000084750

Address: 4110 SOUTHPOINT BLVD, SUITE 227, JACKSONVILLE, FL, 32216, US

Date formed: 03 Apr 2018

Document Number: L18000081940

Address: 5050 STEPP AVE, JACKSONVILLE, FL, 32216, US

Date formed: 03 Apr 2018 - 24 Mar 2024

Document Number: L18000083178

Address: 8761 PERIMETER PARK BLVD, SUITE 201, JACKSONVILLE, FL, 32216, US

Date formed: 02 Apr 2018 - 25 Sep 2020

Document Number: L18000082888

Address: 3837 SouthSide Blvd, 8, JACKSONVILLE, FL, 32216, US

Date formed: 02 Apr 2018 - 22 Sep 2023

Document Number: P18000031303

Address: 6680 BENNETT CREEK DRIVE, APT # 621, JACKSONVILLE, FL, 32216, US

Date formed: 02 Apr 2018 - 27 Sep 2019

Document Number: L18000082772

Address: 6700 BOWDEN RD, 301, JACKSONVILLE, FL, 32216, US

Date formed: 02 Apr 2018 - 24 Sep 2021

Document Number: N18000003671

Address: 8315 HIGHGATE DR, JACSONVILLE, FL, 32216

Date formed: 02 Apr 2018 - 22 Sep 2023