Business directory in Duval ZIP Code 32216 - Page 152

Found 21203 companies

Document Number: P17000006877

Address: 3352 EMAN DRIVE, JACKSONVILLE, FL, 32216, US

Date formed: 19 Jan 2017 - 13 Nov 2018

Document Number: L17000014202

Address: 401 Century 21, JACKSONVILLE, FL, 32216, US

Date formed: 18 Jan 2017 - 27 Sep 2019

Document Number: L17000014519

Address: 8587 BEACH BLVD, UNIT #1103, JACKSONVILLE, FL, 32216, US

Date formed: 18 Jan 2017

Document Number: L17000014476

Address: 7173 CRANE AVENUE, JACKSONVILLE, FL, 32216

Date formed: 18 Jan 2017 - 28 Sep 2018

Document Number: L17000013246

Address: 7514 HOGAN RD, APT 103, JACKSONVILLE, FL, 32216, US

Date formed: 17 Jan 2017 - 28 Sep 2018

Document Number: L17000013815

Address: 6620 Southpoint Drive S., Suite 511, JACKSONVILLE, FL, 32216, US

Date formed: 17 Jan 2017

Document Number: L17000013462

Address: 5800 UNIVERSITY BLVD. W., 355, JACKSONVILLE, FL, 32216, US

Date formed: 17 Jan 2017 - 15 May 2017

Document Number: L17000012513

Address: 6440 SOUTHPOINT PARKWAY #300, JACKSONVILLE, FL, 32216, UN

Date formed: 17 Jan 2017 - 26 Apr 2023

Document Number: L17000012691

Address: 2706 PARENTAL HOME RD, JACKSONVILLE, FL, 32216, US

Date formed: 17 Jan 2017 - 27 Sep 2024

Document Number: L17000012511

Address: 4320 DEERWOOD LAKE PARKWAY, SUITE 101-133, JACKSONVILLE, FL, 32216, UN

Date formed: 17 Jan 2017

Document Number: L17000012151

Address: 2403 RANDY RD, JACKSONVILLE, FL, 32216

Date formed: 17 Jan 2017 - 27 Sep 2019

Document Number: P17000004759

Address: 4320 Deerwood Lake Parkway, Suite 101-443, JACKSONVILLE, FL, 32216, US

Date formed: 12 Jan 2017

Document Number: L17000010417

Address: 8382 COMPASS ROSE DR S, JACKSONVILLE, FL, 32216, US

Date formed: 12 Jan 2017 - 06 Apr 2021

Document Number: L17000009823

Address: 475 LAURINA ST, JACKSONVILLE, FL, 32216, US

Date formed: 12 Jan 2017 - 28 Sep 2018

Document Number: P17000003654

Address: 3604 UNIV. BLVD. SOUTH, STE. 202, JACKSONVILLE, FL, 32216

Date formed: 12 Jan 2017 - 25 Sep 2020

Document Number: L17000008310

Address: 6885 BELFORT OAKS PLACE, BLDG. 300, JACKSONVILLE, FL, 32216, US

Date formed: 12 Jan 2017

Document Number: P17000004254

Address: 2914 LORAN DR E, JACKSONVILLE, FL, 32216

Date formed: 11 Jan 2017 - 25 Sep 2020

Document Number: P17000004252

Address: 4253 salisbury road, JACKSONVILLE, FL, 32216, US

Date formed: 11 Jan 2017 - 25 Sep 2020

Document Number: L17000008890

Address: 2438 BUTTONWOOD DR, JACKSONVILLE, FL, 32216, UN

Date formed: 11 Jan 2017 - 24 Apr 2018

Document Number: P17000003197

Address: 6835 RENEE TERRACE, JACKSONVILLE, FL, 32216, US

Date formed: 11 Jan 2017 - 27 Sep 2019

Document Number: P17000003566

Address: 8450 GATE PARKWAY W, UNIT 1816, JACKSONVILLE, FL, 32216

Date formed: 10 Jan 2017 - 28 Sep 2018

Document Number: L17000007503

Address: 4347-5 UNIVERSITY BLVD., S, JACKSONVILLE, FL, 32216, US

Date formed: 10 Jan 2017 - 28 Sep 2018

Document Number: L17000007328

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

Date formed: 09 Jan 2017 - 28 Sep 2018

Document Number: L17000006913

Address: 4540 Southside Blvd, Building 202, Jacksonville, FL, 32216, US

Date formed: 09 Jan 2017

JJLAM, LLC Inactive

Document Number: L17000006699

Address: 4131 S. UNIVERSITY BLVD #11, JACKSONVILLE, FL, 32216

Date formed: 09 Jan 2017 - 28 Sep 2018

Document Number: P17000002809

Address: 4237 Salisbury Rd, SUITE 400, JACKSONVILLE, FL, 32216, US

Date formed: 09 Jan 2017

Document Number: L17000006161

Address: 8026 EBERSOL RD, JACKSONVILLE, FL, 32216, US

Date formed: 09 Jan 2017 - 28 Sep 2018

Document Number: L17000004989

Address: 1895 Corporate Sq.Blvd, jacksonville, FL, 32216, US

Date formed: 06 Jan 2017

Document Number: L17000005137

Address: 4110 SOUTHPOINT BLVD., STE. 217, JACKSONVILLE, FL, 32216

Date formed: 06 Jan 2017 - 28 Sep 2018

Document Number: L17000005076

Address: 4540 Southside Blvd, JACKSONVILLE, FL, 32216, US

Date formed: 06 Jan 2017

Document Number: L17000005256

Address: 4175 MARBLEWOOD LANE, JACKSONVILLE, FL, 32216

Date formed: 06 Jan 2017 - 28 Sep 2018

Document Number: N17000000163

Address: 2701 Dean Rd, JACKSONVILLE, FL, 32216, US

Date formed: 06 Jan 2017

Document Number: L17000004147

Address: 5824 Lone Pine Rd, JACKSONVILLE, FL, 32216, US

Date formed: 05 Jan 2017 - 23 Sep 2022

Document Number: L17000003645

Address: 8451 CAPRICORN ST., JACKSONVILLE, FL, 32216, US

Date formed: 05 Jan 2017 - 27 Sep 2019

Document Number: L17000004054

Address: 8539 GATE PARKWAY WEST, UNIT 9127, JACKSONVILLE, FL, 32216, US

Date formed: 05 Jan 2017 - 28 Sep 2018

Document Number: L17000004181

Address: 8258 HEDGEWOOD DRIVE, JACKSONVILLE, FL, 32216, US

Date formed: 05 Jan 2017

Document Number: L17000003730

Address: 5921 UNIVERSITY BLVD. W, JACKSONVILLE, FL, 32216, US

Date formed: 05 Jan 2017 - 26 Mar 2018

Document Number: L17000003356

Address: 8702 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216

Date formed: 04 Jan 2017 - 28 Sep 2018

Document Number: P17000001654

Address: 3567 LONE TREE LANE, JACKSONVILLE, FL, 32216, US

Date formed: 04 Jan 2017 - 28 Sep 2018

Document Number: L17000003344

Address: 3760 UNIVERSITY BLVD S, MAIN OFFICE, JACKSONVILLE, FL, 32216, US

Date formed: 04 Jan 2017 - 28 Sep 2018

Document Number: L17000003371

Address: 8200 Beach Blvd #3, JACKSONVILLE, FL, 32216, US

Date formed: 04 Jan 2017

Document Number: L17000002799

Address: 2458 PROVOST CT, JACKSONVILLE, FL, 32216, US

Date formed: 04 Jan 2017 - 28 Sep 2018

Document Number: L17000002977

Address: 4540 SOUTHSIDE BLVD #401, A, JACKSONVILLE, FL, 32216

Date formed: 04 Jan 2017 - 28 Sep 2018

Document Number: L17000003196

Address: 4540 Southside Blvd., Jacksonville, FL, 32216, US

Date formed: 04 Jan 2017

Document Number: L17000002612

Address: 1948 PARENTAL HOME ROAD, 2, JACKSONVILLE, FL, 32216, US

Date formed: 04 Jan 2017

Document Number: L17000002601

Address: 2322 SUNSET BLUFF DR., JACKSONVILLE, FL, 32216, US

Date formed: 04 Jan 2017 - 20 Dec 2017

Document Number: P17000000792

Address: 4500 SALISBURY ROAD, SUITE 310, JACKSONVILLE, FL, 32216, US

Date formed: 03 Jan 2017 - 27 Sep 2019

Document Number: P17000000641

Address: 6817 SOUTHPOINT PKWY, 102, JACKSONVILLE, FL, 32216, US

Date formed: 03 Jan 2017 - 05 Apr 2018

Document Number: L17000001281

Address: 8539 Gate Pkwy W, Unit 415, JACKSONVILLE, FL, 32216, US

Date formed: 03 Jan 2017

Document Number: L17000001085

Address: 8405 HIGHGATE DRIVE, JACKSONVILLE, FL, 32216, US

Date formed: 03 Jan 2017 - 22 May 2024