Business directory in Duval ZIP Code 32216 - Page 156

Found 21204 companies

Document Number: L16000192169

Address: 4320 Deerwood Lake Parkway, Suite 101-27, JACKSONVILLE, FL, 32216, US

Date formed: 18 Oct 2016 - 28 Sep 2018

Document Number: P16000084135

Address: 8550 TOUCHTON RD, 2011, JACKSONVILLE, FL, 32216

Date formed: 17 Oct 2016 - 22 Sep 2017

Document Number: L16000190981

Address: 715 Acapulco Rd, Jacksonville, FL, 32216, US

Date formed: 17 Oct 2016

Document Number: L16000190039

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

Date formed: 14 Oct 2016 - 27 Sep 2019

Document Number: P16000082987

Address: 6329 SMALLWOOD ROAD, JACKSONVILLE, FL, 32216, US

Date formed: 12 Oct 2016 - 22 Sep 2017

Document Number: P16000082964

Address: 8290 GATE PARKWAY WEST, SUITE 1350, JACKSONVILLE, FL, 32216

Date formed: 12 Oct 2016 - 10 Jan 2018

Document Number: N16000010030

Address: 1968 DEAN ROAD, JACKSONVILLE, FL, 32216, US

Date formed: 12 Oct 2016

Document Number: P16000082691

Address: 400 CENTURY 21 DRIVE, STE B201, JACKSONVILLE, FL, 32216, US

Date formed: 11 Oct 2016 - 25 Sep 2020

Document Number: P16000082506

Address: 731 ACAPULCO DR, JACKSONVILLE, FL, 32216

Date formed: 11 Oct 2016 - 22 Sep 2017

Document Number: N16000010343

Address: 7995 CHERRY BLOSSOM DRIVE N, JACKSONVILLE, FL, 32216

Date formed: 10 Oct 2016

Document Number: P16000081775

Address: 9951 ATLANTAIC BLVD., 316, JACKSONVILLE, FL, 32216, US

Date formed: 07 Oct 2016 - 22 Sep 2017

Document Number: L16000186013

Address: 9012 Beach Blvd, Jacksonville, FL, 32216, US

Date formed: 06 Oct 2016

Document Number: P16000081638

Address: 8218 Beach Blvd, Jacksonville, FL, 32216, US

Date formed: 06 Oct 2016 - 28 Sep 2018

Document Number: P16000081598

Address: 4660 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32216, US

Date formed: 05 Oct 2016

Document Number: N16000009814

Address: 4237 Studio Park Ave, JACKSONVILLE, FL, 32216, US

Date formed: 05 Oct 2016

PAIX FL LLC Inactive

Document Number: L16000185642

Address: 4320 DEERWOOD LAKE PARKWAY, SUITE 101 - 436, JACKSONVILLE, FL, 32216

Date formed: 05 Oct 2016 - 04 Mar 2024

Document Number: P16000081240

Address: 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL, 32216, US

Date formed: 04 Oct 2016

Document Number: P16000080554

Address: 3760 UNIVERSITY BLVD S, 1005, JACKSONVILLE, FL, 32216, US

Date formed: 03 Oct 2016 - 22 Sep 2017

Document Number: L16000184020

Address: 1223 IBIS ROAD, JACKSONVILLE, FL, 32216

Date formed: 03 Oct 2016 - 28 Sep 2018

Document Number: L16000183323

Address: 3738 Southside Boulevard, Jacksonville, FL, 32216, US

Date formed: 03 Oct 2016

Document Number: L16000183400

Address: 3181 HOLLOW TREE COURT, JACKSONVILLE, FL, 32216, US

Date formed: 03 Oct 2016

Document Number: F16000004391

Address: 3599 UNIVERSITY BLVD S, JACKSONVILLE, FL, 32216, US

Date formed: 30 Sep 2016

Document Number: L16000182678

Address: 8850 TOUCHTON ROAD, UNIT 317, JACKSONVILLE, FL, 32216, US

Date formed: 30 Sep 2016 - 22 Sep 2017

Document Number: L16000182605

Address: 4320 Deerwood Lake Pkwy, #101, Jacksonville, FL, 32216, US

Date formed: 30 Sep 2016

Document Number: P16000079679

Address: 4320 DEERWOOD LAKE PARKWAY STE 100-145, JACKSONVILLE, FL, 32216, US

Date formed: 29 Sep 2016 - 27 Sep 2024

Document Number: M16000007925

Address: 3530 Victoria Park Rd, Jacksonville, FL, 32216, US

Date formed: 28 Sep 2016 - 08 Mar 2024

Document Number: L16000181063

Address: 101 Century 21 Dr. Suite 107, jacksonville, FL, 32216, US

Date formed: 28 Sep 2016 - 06 May 2022

Document Number: L16000180453

Address: 6817 SOUTHPOINT PARKWAY, SUITE 1503, JACKSONVILLE, FL, 32216, UN

Date formed: 27 Sep 2016 - 28 Sep 2018

Document Number: L16000179608

Address: 804 BARBADOS ROAD, JACKSONVILLE, FL, 32216

Date formed: 27 Sep 2016 - 12 Feb 2018

Document Number: P16000078738

Address: 6090 TERRY ROAD, 1110, JACKSONVILLE, FL, 32216

Date formed: 26 Sep 2016 - 28 Sep 2018

Document Number: L16000179016

Address: 4320 DEERWOOD LAKE PARKWAY, SUITE 101-500, JACKSONVILLE, FL, 32216, US

Date formed: 26 Sep 2016 - 30 Oct 2017

Document Number: L16000179045

Address: 101 CENTURY 21 DRIVE, JACKSONVILLE, FL, 32216, US

Date formed: 26 Sep 2016

Document Number: L16000179003

Address: 4320 DEERWOOD LAKE PARKWAY, SUITE 101-503, JACKSONVILLE, FL, 32216, US

Date formed: 26 Sep 2016 - 18 Jun 2017

Document Number: N16000009414

Address: 8727 TOWNSQUARE DR. N., JACKSONVILLE, FL, 32216

Date formed: 26 Sep 2016 - 27 Sep 2019

Document Number: P16000078319

Address: 4320 DEERWOOD LAKE PKWY, 101-413, JACKSONVILLE, FL, 32216

Date formed: 23 Sep 2016 - 22 Sep 2017

Document Number: L16000178582

Address: 1168 Montevideo Road, JACKSONVILLE, FL, 32216, US

Date formed: 23 Sep 2016

Document Number: L16000176928

Address: 6444 Beach Blvd, Jacksonville, FL, 32216, US

Date formed: 22 Sep 2016

Document Number: P16000077769

Address: 2243 NATHAN DR W, JACKSONVILLE, FL, 32216, US

Date formed: 21 Sep 2016 - 25 Sep 2020

Document Number: P16000077594

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

Date formed: 21 Sep 2016 - 25 Sep 2020

Document Number: P16000077413

Address: 301 CARAVAN CIR, APT 206, JACKSONVILLE, FL, 32216

Date formed: 21 Sep 2016 - 22 Sep 2017

Document Number: L16000175508

Address: 6190 riviera ln, JACKSONVILLE, FL, 32216, US

Date formed: 20 Sep 2016

Document Number: L16000175735

Address: 6805 SOUTHPOINT PKWY, JACKSONVILLE, FL, 32216, US

Date formed: 20 Sep 2016 - 12 Dec 2024

Document Number: L16000175974

Address: 4345 SOUTHPOINT BLVD, SUITE 400, JACKSONVILLE, FL, 32216, US

Date formed: 20 Sep 2016

Document Number: L16000175762

Address: 6900 Phillips Hway, Jacksonville, FL, 32216, US

Date formed: 20 Sep 2016

Document Number: L16000175791

Address: 2833 Emily Ln, JACKSONVILLE, FL, 32216, US

Date formed: 20 Sep 2016

Document Number: P16000076511

Address: 4222 HIGHWOOD DR, JACKSONVILLE, FL, 32216

Date formed: 19 Sep 2016 - 22 Sep 2017

Document Number: L16000175095

Address: 4215 SOUTHPOINT BOULEVARD, SUITE 160, JACKSONVILLE, FL, 32216

Date formed: 19 Sep 2016 - 26 Jan 2022

Document Number: P16000076688

Address: 5600 Spring Park Road, Suite 200, Jacksonville, FL, 32216, US

Date formed: 19 Sep 2016

Document Number: L16000173619

Address: 3251 NEWELL BLVD, JACKSONVILLE, FL, 32216, US

Date formed: 16 Sep 2016

Document Number: L16000173604

Address: 6314 MANEY DR S, JACKSONVILLE, FL, 32216, US

Date formed: 16 Sep 2016 - 24 Sep 2021