Business directory in Duval ZIP Code 32216 - Page 84

Found 21104 companies

Document Number: L21000029405

Address: 6680 BENNETT CREEK DRIVE, 527, JACKSONVILLE, FL, 32216

Date formed: 13 Jan 2021 - 23 Sep 2022

Document Number: L21000029982

Address: 7514 HOGAN ROAD, APT 802, JACKSONVILLE, FL, 32216, US

Date formed: 13 Jan 2021 - 18 Apr 2022

Document Number: L21000030150

Address: 1821 PARENTAL HOME RD, #1, JACKSONVILLE, 32216

Date formed: 13 Jan 2021 - 10 Mar 2021

Document Number: L21000027982

Address: 7056 BOWDEN Road, JACKSONVILLE, AL, 32216, US

Date formed: 12 Jan 2021 - 27 Sep 2024

Document Number: L21000027402

Address: 400 CENTURY 21 DR, APT D123, JACKSONVILLE, FL, 32216, US

Date formed: 12 Jan 2021 - 22 Sep 2023

Document Number: L21000010479

Address: 4480 DEERWOOD LAKE PARKWAY, UNIT 631, JACKSONVILLE, FL, 32216, US

Date formed: 12 Jan 2021

Document Number: L21000009616

Address: 4480 DEERWOOD LAKE PARKWAY, UNIT 631, JACKSONVILLE, FL, 32216, US

Date formed: 12 Jan 2021

Document Number: L21000009580

Address: 4480 DEERWOOD LAKE PARKWAY, UNIT 631, JACKSONVILLE, FL, 32216, US

Date formed: 12 Jan 2021

Document Number: L21000026681

Address: 8720 BEACH BLVD, JACKSONVILLE, FL, 32216, US

Date formed: 11 Jan 2021

Document Number: L21000026092

Address: 3363 BOWDEN RD SOUTH, JACKSONVILLE, FL, 32216, UN

Date formed: 11 Jan 2021 - 22 Sep 2023

Document Number: L21000025171

Address: 8290 GATE PKWY W, UNIT 816, JACKSONVILLE, FL, 32216

Date formed: 11 Jan 2021 - 29 Jan 2023

Document Number: L21000024404

Address: 531 MANDALAY RD, Jacksonville, FL, 32216, US

Date formed: 11 Jan 2021

Document Number: L21000024821

Address: 534 GROVE PARK BLVD, JACKSONVILLE, FL, 32216, US

Date formed: 11 Jan 2021

Document Number: L21000016628

Address: 6100 KENNERLY ROAD, SUITE 202, JACKSONVILLE, FL, 32216, US

Date formed: 11 Jan 2021 - 27 Sep 2024

Document Number: L21000022405

Address: 7507 BEACH BLVD, 1201, JACKSONVILLE, FL, 32216, UN

Date formed: 08 Jan 2021 - 22 Sep 2023

Document Number: L21000023163

Address: 8711 NEWTON RD, 76, JACKSONVILLE, FL, 32216

Date formed: 08 Jan 2021 - 23 Sep 2022

Document Number: L21000022672

Address: 6246 Riviera Manor Drive, Jacksonville, FL, 32216, US

Date formed: 08 Jan 2021

Document Number: L21000021504

Address: 8863 INLET BLUFF DRIVE, JACKSONVILLE, FL, 32216

Date formed: 07 Jan 2021

Document Number: L21000021032

Address: 6859 SAN SOUCI RD, JACKSONVILLE, FL, 32216

Date formed: 07 Jan 2021

K BUZZ INC Inactive

Document Number: P21000000882

Address: 5107 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32216, US

Date formed: 07 Jan 2021 - 22 Sep 2023

Document Number: L21000018438

Address: 4561 SALISBURY RD., SUITE 400, JACKSONVILLE, FL, 32216, US

Date formed: 06 Jan 2021 - 23 Sep 2022

Document Number: L21000019117

Address: 1168 MONTEVIDEO ROAD, JACKSONVILLE, FL, 32216, US

Date formed: 06 Jan 2021 - 04 Dec 2024

Document Number: L21000019127

Address: 101 CENTURY 21 DRIVE, SUITE 122, JACKSONVILLE, FL, 32216, US

Date formed: 06 Jan 2021

Document Number: L21000019176

Address: 1900 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216, US

Date formed: 06 Jan 2021

Document Number: L21000019156

Address: 4253 SALISBURY ROAD, JACKSONVILLE, FL, 32216, UN

Date formed: 06 Jan 2021

Document Number: L21000018933

Address: 2992 Hill Valley Lane, Jacksonville, FL, 32216, US

Date formed: 06 Jan 2021 - 22 Sep 2023

Document Number: L21000018641

Address: 401 CENTURY 21 DRIVE, APT G93, JACKSONVILLE, FL, 32216, US

Date formed: 06 Jan 2021 - 23 Sep 2022

Document Number: L21000084690

Address: 5105 BOWDEN ROAD, JACKSONVILLE, FL, 32216

Date formed: 05 Jan 2021 - 23 Sep 2022

Document Number: L21000017477

Address: 6237 MANEY DRIVE SOUTH, JACKSONVILLE, FL, 32216, US

Date formed: 05 Jan 2021 - 23 Sep 2022

Document Number: L21000017452

Address: 6720 Sans Souci Rd, Jacksonville, FL, 32216, US

Date formed: 05 Jan 2021

Document Number: L21000015346

Address: 6621 Southpoint Drive North, JACKSONVILLE, FL, 32216, US

Date formed: 05 Jan 2021

Document Number: L21000015900

Address: 5903 LORAN DR N, JACKSONVILLE, FL, 32216

Date formed: 05 Jan 2021 - 22 Sep 2023

Document Number: L21000014037

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

Date formed: 05 Jan 2021 - 27 Sep 2024

Document Number: L21000002412

Address: C/O PETER CHRISTIAN CARNEVALE, 5104 BOWDEN ROAD, JACKSONVILLE, FL, 32216, US

Date formed: 05 Jan 2021 - 23 Sep 2022

Document Number: L21000063755

Address: 5105 BOWDEN ROAD, C/O PHILIP AUSTIN CARNEVALE, JACKSONVILLE, FL, 32216, US

Date formed: 04 Jan 2021 - 23 Sep 2022

Document Number: P21000003137

Address: 8282 Rigel RD, Jacksonville, FL, 32216, US

Date formed: 04 Jan 2021

Document Number: L21000014025

Address: 544 EISEMAN WAY, JACKSONVILLE, FL, 32216, US

Date formed: 04 Jan 2021

Document Number: L21000013203

Address: 401 CENTURY 21 DR, APT H132, JACKSONVILLE, FL, 32216, US

Date formed: 04 Jan 2021 - 23 Sep 2022

Document Number: L21000012739

Address: 336 Spring Forest Ave, Jacksonville, FL, 32216, US

Date formed: 04 Jan 2021 - 22 Sep 2023

Document Number: L21000012309

Address: 8362 ODEN AVE, JACKSONVILLE, FL, 32216, UN

Date formed: 04 Jan 2021

Document Number: L21000011345

Address: 1704 Southside Blvd, Suite 6, JACKSONVILLE, FL, 32216, US

Date formed: 04 Jan 2021

Document Number: L21000012214

Address: 2121 Corporate Square Blvd Suite 264, JACKSONVILLE, FL, 32216, US

Date formed: 04 Jan 2021

Document Number: P21000002318

Address: 6620 SOUTHPOINT DR S, SUITE 600, JACKSONVILLE, FL, 32216, US

Date formed: 31 Dec 2020 - 22 Sep 2023

Document Number: L21000009976

Address: 6650 CORPORATE CENTER PARKWAY, APT 1218, JACKSONVILLE, FL, 32216, US

Date formed: 31 Dec 2020 - 05 Dec 2022

Document Number: L21000010435

Address: 400 CENTURY 21 DRIVE, D123, JACKSONVILLE, FL, 32216, US

Date formed: 31 Dec 2020 - 23 Sep 2022

Document Number: L21000010200

Address: 9501 ARLINGTON EXPY, JACKSONVILLE, FL, 32216, US

Date formed: 31 Dec 2020 - 23 Sep 2022

Document Number: L21000009315

Address: 6440 SOUTHPOINT PKWY,, SUITE 300, JACKSONVILLE, FL, 32216, US

Date formed: 30 Dec 2020

Document Number: L21000008479

Address: 8450 GATE PKWY W, 1822, JACKSONVILLE, FL, 32216, US

Date formed: 30 Dec 2020 - 23 Sep 2022

Document Number: L21000006671

Address: 4320 DEERWOOD LAKE PKWY., 253, JACKSONVILLE, FL, 32216, US

Date formed: 29 Dec 2020

Document Number: L21000007832

Address: 3837 SOUTHSIDE BOULEVARD SUITE 2, JACKSONVILLE, FL, 32216

Date formed: 29 Dec 2020 - 23 Sep 2022