Business directory in Duval ZIP Code 32216 - Page 167

Found 21730 companies

Document Number: L16000111898

Address: 3215 PRATHER DRIVE, JACKSONVILLE, FL, 32216

Date formed: 09 Jun 2016

Document Number: L16000112057

Address: 4348 SOUTHPOINT BLVD., SUITE 101, JACKSONVILLE, FL, 32216

Date formed: 09 Jun 2016 - 22 Sep 2017

Document Number: L16000111712

Address: 3733 SOUTHSIDE BLVD., 4, JACKSONVILLE, FL, 32216, US

Date formed: 09 Jun 2016 - 27 Sep 2019

JEN'Z LLC Inactive

Document Number: L16000112091

Address: 2944 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32216

Date formed: 09 Jun 2016 - 22 Sep 2017

Document Number: L16000113692

Address: 6817 SOUTHPOINT PKWY, STE. 2201, JACSKONVILLE, FL, 32216

Date formed: 08 Jun 2016 - 22 Sep 2017

Document Number: L16000111198

Address: 25 ADERHOLD AVE, JACKSONVILLE, FL, 32216

Date formed: 08 Jun 2016

Document Number: L16000110893

Address: 4348 SOUTHPOINT BOULEVARD, SUITE 101, JACKSONVILLE, FL, 32216, US

Date formed: 08 Jun 2016 - 22 Sep 2017

Document Number: L16000110225

Address: 4480 Deerwood Lake Parkway, 342, JACKSONVILLE, FL, 32216, US

Date formed: 07 Jun 2016 - 12 Feb 2018

Document Number: L16000109585

Address: 8252 HEDGEWOOD DR, JACKSONVILLE, FL, 32216

Date formed: 06 Jun 2016 - 22 Sep 2017

Document Number: L16000108128

Address: 6226 BARNES RD SOUTH, 52, JACKSONVILLE, FL, 32216, US

Date formed: 03 Jun 2016 - 11 Apr 2022

Document Number: P16000049235

Address: 3914 HIGHGATE CT, JACKSONVILLE, FL, 32216, US

Date formed: 03 Jun 2016 - 28 Sep 2018

Document Number: P16000049131

Address: 432 DEERWOOD LAKE PWY, STE 101-326, JACKSONVILLE, FL, 32216, US

Date formed: 03 Jun 2016 - 22 Sep 2017

Document Number: P16000048996

Address: 6900 PHILIPS HIGHWAY SUITE 50, JACKSONVILLE, FL, 32216, US

Date formed: 03 Jun 2016 - 22 Sep 2017

Document Number: L16000107426

Address: 2837 ELISA DRIVE EAST, JACKSONVILLE, FL, 32216, UN

Date formed: 02 Jun 2016 - 22 Sep 2017

Document Number: P16000048550

Address: 1 SLEIMAN PKWY, JACKSONVILLE, FL, 32216

Date formed: 02 Jun 2016 - 29 Sep 2020

Document Number: L16000106909

Address: 2203 SAUL DR, JACKSONVILLE, FL, 32216, US

Date formed: 02 Jun 2016 - 02 Mar 2017

Document Number: L16000106822

Address: 4100 Southpoint Dr E, JACKSONVILLE, FL, 32216, US

Date formed: 01 Jun 2016

Document Number: L16000107770

Address: 7759 HILSDALE HARBOR CT, JACKSONVILLE, FL, 32216, US

Date formed: 31 May 2016 - 27 Sep 2024

Document Number: P16000047776

Address: 4348 Southpoint blvd, Ste 210, JACKSONVILLE, FL, 32216, US

Date formed: 31 May 2016

Document Number: L16000105655

Address: 5825 Lone Pine Rd, JACKSONVILLE, FL, 32216, US

Date formed: 31 May 2016

Document Number: L16000105404

Address: 6622 SOUTHPOINT DRIVE SOUTH, SUITE #350, JACKSONVILLE, FL, 32216, US

Date formed: 31 May 2016 - 25 Sep 2020

Document Number: L16000104970

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

Date formed: 31 May 2016

Document Number: L16000138992

Address: 4131 University Blvd. S # 3, JACKSONVILLE, FL, 32216, US

Date formed: 27 May 2016

Document Number: P16000048247

Address: 4320 DEERWOOD LAKE PKWY STE 101-245, JACKSONVILLE, FL, 32216, US

Date formed: 27 May 2016 - 24 Sep 2021

Document Number: N16000005399

Address: 5520 UNIVERSITY BLVD., W., JACKSONVILLE, FL, 32216

Date formed: 26 May 2016 - 22 Sep 2023

Document Number: L16000103454

Address: 1953 DEAN RD, JACKSONVILLE, FL, 32216

Date formed: 26 May 2016 - 27 Sep 2019

Document Number: L16000101555

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

Date formed: 25 May 2016

Document Number: N16000005332

Address: 411 Cranes Landing Court, JACKSONVILLE, FL, 32216, US

Date formed: 25 May 2016

Document Number: L16000101618

Address: 8200 BEACH BLVD., JACKSONVILLE, FL, 32216, US

Date formed: 24 May 2016

Document Number: L16000101515

Address: 5711 Richard Street, Suite 1, Jacksonville, FL, 32216, US

Date formed: 24 May 2016 - 27 Sep 2024

Document Number: L16000101279

Address: 4480 DEERWOOD LAKES PARKWAY, # 124, JACKSONVILLE, FL, 32216

Date formed: 24 May 2016 - 24 Sep 2021

Document Number: L16000101259

Address: 4480 DEERWOOD LAKES PARKWAY, # 124, JACKSONVILLE, FL, 32216

Date formed: 24 May 2016 - 24 Sep 2021

Document Number: N16000005286

Address: 6620 SOUTHPOINT DR SOUTH, #200, JACKSONVILLE, FL, 32216, US

Date formed: 24 May 2016 - 22 Sep 2017

FESTUNG LLC Inactive

Document Number: L16000100065

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

Date formed: 23 May 2016 - 12 Dec 2022

Document Number: P16000045854

Address: 7035 Phillips Hwy, JACKSONVILLE, FL, 32216, US

Date formed: 23 May 2016 - 25 Sep 2020

Document Number: L16000100183

Address: 3150 TIGER HOLE ROAD, JACKSONVILLE, FL, 32216

Date formed: 23 May 2016 - 28 Sep 2018

Document Number: P16000045606

Address: 753 GROVE PARK BLVD., JACKSONVILLE, FL, 32216, US

Date formed: 23 May 2016 - 22 Sep 2017

Document Number: L16000099755

Address: 6814 PROVOST RD N, JACKSONVILLE, FL, 32216

Date formed: 23 May 2016 - 22 Sep 2017

LUXTEL, LLC Inactive

Document Number: L16000099445

Address: 6018 BOWDENDALE AVENUE, JACKSONVILLE, FL, 32216, US

Date formed: 23 May 2016 - 14 Dec 2021

DEORRI, LLC Inactive

Document Number: L16000098866

Address: 4320 DEERWOOD LAKE PARKWAY, SUITE 101-123, 101-123, JACKSONVILLE, FL, 32216

Date formed: 20 May 2016 - 22 Sep 2017

Document Number: P16000045395

Address: 223 SILVER CREEK, APT 6, JACKSONVILLE, FL, 32216

Date formed: 20 May 2016 - 22 Sep 2017

Document Number: P16000045224

Address: 4480 Deerwood Lake Park Way, Unit 625, JACKSONVILLE, FL, 32216, US

Date formed: 20 May 2016

Document Number: P16000045263

Address: 720 PIPPIN STREET, JACKSONVILLE, FL, 32216, US

Date formed: 20 May 2016 - 22 Sep 2017

Document Number: P16000045142

Address: 2665 grampian Dr W, JACKSONVILLE, FL, 32216, US

Date formed: 20 May 2016

Document Number: P16000044928

Address: 8022 COCOA AVENUE, JACKSONVILLE, FL, 32216

Date formed: 19 May 2016 - 22 Sep 2017

Document Number: L16000098149

Address: 7507 BEACH BLVD, APT 1906, JACKSONVILLE, FL, 32216, UN

Date formed: 19 May 2016 - 22 Sep 2017

Document Number: L16000098503

Address: 6200 BARNES RD. S, T-4, JACKSONVILLE, FL, 32216, US

Date formed: 19 May 2016 - 27 Sep 2019

Document Number: L16000096982

Address: 6241 BEACH BLVD, JACKSONVILLE, FL, 32216

Date formed: 18 May 2016 - 28 Sep 2018

Document Number: P16000044321

Address: 5950 RICHARD ST, JACKSONVILLE, FL, 32216, US

Date formed: 17 May 2016 - 25 Sep 2020

Document Number: L16000096637

Address: 3505 Southside Boulevard ,, JACKSONVILLE, FL, 32216, US

Date formed: 17 May 2016 - 23 Mar 2021