Business directory in Duval ZIP Code 32217 - Page 45

Found 11480 companies
JOIN IN USA Inactive

Document Number: L21000211110

Address: 3827 PONCE DE LEON AVE, JACKSONVILLE, FL, 32217

Date formed: 05 May 2021 - 25 May 2021

Document Number: L21000209508

Address: 7061 OD KING ROAD S., 253, JACKSONVILLE, FL, 32217

Date formed: 05 May 2021 - 23 Sep 2022

Document Number: L21000209914

Address: 3693 Morton Street, Jacksonville, FL, 32217, US

Date formed: 05 May 2021

Document Number: L21000208944

Address: 2311 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32217, US

Date formed: 05 May 2021 - 22 Sep 2023

Document Number: P21000042968

Address: 6550 ST AUGUSTINE ROAD, SUITE 304, JACKSONVILLE, FL, 32217, US

Date formed: 05 May 2021 - 23 Sep 2022

Document Number: L21000206827

Address: 2722 UNIVERSITY BOULEVARD WEST, APT 37, JACKSONVILLE, FL, 32217, US

Date formed: 04 May 2021 - 23 Sep 2022

Document Number: L21000206756

Address: 6271 ST. AUGUSTINE RD, 24-1370, JACKSONVILLE, FL, 32217

Date formed: 04 May 2021 - 23 Sep 2022

Document Number: L21000207731

Address: 2189 SEGOVIA AVENUE, JACKSONVILLE, FL, 32217, US

Date formed: 04 May 2021

Document Number: P21000040110

Address: 3870 MISSION DR UNIT 7, JACKSONVILLE, FL, 32217

Date formed: 04 May 2021 - 23 Sep 2022

Document Number: L21000205417

Address: 5111 BAYMEADOWS RD, JACKSONVILLE, FL, 32217, UN

Date formed: 03 May 2021 - 23 Sep 2022

Document Number: L21000205642

Address: 6965 SALAMANCA AVENUE, JACKSONVILLE, FL, 32217, US

Date formed: 03 May 2021

Document Number: L21000204739

Address: 6843 ST. AUGUSTINE RD., SUITE 1, JACKSONVILLE, FL, 32217, US

Date formed: 03 May 2021 - 21 Feb 2022

Document Number: P21000041832

Address: 4326 LAKE WOODBOURNE DR S, JACKSONVILLE, FL, 32217, US

Date formed: 03 May 2021

Document Number: L21000202567

Address: 8477 OLD KINGS RD S, STE 3, JACKSONVILLE, FL, 32217, US

Date formed: 30 Apr 2021

Document Number: L21000200538

Address: 4238 HABANA AVE, JACKSONVILLE, FL, 32217, UN

Date formed: 29 Apr 2021

Document Number: L21000200427

Address: 3764 PONCE DE LEON AVE., JACKSONVILLE, FL, 32217, US

Date formed: 29 Apr 2021 - 15 Apr 2024

Document Number: L21000200294

Address: 6299 Powers Ave., Jacksonville, FL, 32217, US

Date formed: 29 Apr 2021 - 27 Sep 2024

Document Number: L21000198508

Address: 6299 POWERS AVE, SUITE 53, JACKSONVILLE, FL, 32217

Date formed: 28 Apr 2021 - 23 Sep 2022

Document Number: L21000195833

Address: 6653 POWERS AVE., STE 15, JACKSONVILLE, FL, 32217, US

Date formed: 27 Apr 2021 - 23 Sep 2022

Document Number: L21000192052

Address: 7200 POWERS AVE, APT 209, JACKSONVILLE, FL, 32217, US

Date formed: 26 Apr 2021 - 23 Sep 2022

Document Number: L21000193660

Address: 7933 NAPO DR, JACKSONVILLE, FL, 32217

Date formed: 26 Apr 2021 - 26 Dec 2021

Document Number: L21000191669

Address: 6653 POWERS AVE, 20, JACKSONVILLE, FL, 32217

Date formed: 26 Apr 2021 - 23 Sep 2022

Document Number: L21000191603

Address: 6271 ST AUGUSTINE RD, JACKSONVILLE, FL, 32217, US

Date formed: 26 Apr 2021 - 23 Sep 2022

BASAL LLC Inactive

Document Number: L21000192930

Address: 3832-10 BAYMEADOWS RD, JACKSONVILLE, FL, 32217, US

Date formed: 26 Apr 2021 - 22 Sep 2023

Document Number: L21000190528

Address: 7832 Miruelo Circle East, Jacksonville, FL, 32217, US

Date formed: 23 Apr 2021

Document Number: L21000189630

Address: 6271 ST. AUGUSTINE RD, STE 24-1425, JACKSONVILLE, FL, 32217

Date formed: 23 Apr 2021 - 23 Sep 2022

Document Number: L21000188376

Address: 7400 POWERS AVE, APT 443, JACKSONVILLE, FL, 32217

Date formed: 22 Apr 2021 - 23 Sep 2022

Document Number: L21000187951

Address: 6271 ST AUGUSTINE RD, STE 24-118, JACKSONVILLE, FL, 32217

Date formed: 22 Apr 2021

Document Number: P21000038721

Address: 3678 AIRLIE LANE, JACKSONVILLE, FL, 32217, US

Date formed: 21 Apr 2021 - 23 Sep 2022

Document Number: L21000184375

Address: 6034 CHESTER AVE, JACKSONVILLE, FL, 32217, US

Date formed: 21 Apr 2021

Document Number: L21000183469

Address: 6708 LA LOMA DR., JACKSONVILLE, FL, 32217, UN

Date formed: 20 Apr 2021 - 04 Apr 2023

Document Number: L21000182096

Address: 6028 Chester Ave STE 205A, Jacksonville, FL, 32217, US

Date formed: 20 Apr 2021 - 22 Sep 2023

Document Number: P21000037863

Address: 8725 OLD KINGS ROAD S, JACKSONVILLE, FL, 32217, US

Date formed: 20 Apr 2021

Document Number: N21000004736

Address: 8438 W. Mizner Circle, Jacksonville, FL, 32217, US

Date formed: 20 Apr 2021

Document Number: L21000180958

Address: 4206 BAYMEADOWS RD, JACKSONVILLE, FL, 32217

Date formed: 19 Apr 2021

Document Number: L21000181581

Address: 4500 BAYMEADOWS RD, 258, JACKSONVILLE, FL, 32217

Date formed: 19 Apr 2021 - 22 Sep 2023

Document Number: P21000037118

Address: 7400 POWERS AVE, APT 585, JACKSONVILLE, FL, 32217, US

Date formed: 19 Apr 2021 - 22 Sep 2023

Document Number: P21000036392

Address: 6299 POWERS AVE, JACKSONVILLE, FL, 32217, US

Date formed: 15 Apr 2021

Document Number: N21000004507

Address: 3733 UNIVERSITY BLVD. W., JACKSONVILLE, FL, 32217

Date formed: 15 Apr 2021 - 23 Sep 2022

Document Number: L21000172931

Address: 2748 UNIVERSITY BLVD W #100, SUITE 7, JACKSONVILLE, FL, 32217, US

Date formed: 14 Apr 2021 - 22 Sep 2023

Document Number: L21000171809

Address: 3832-10 Baymeadows Road, JACKSONVILLE, FL, 32217, US

Date formed: 13 Apr 2021

Document Number: L21000172114

Address: 8300 PLAZA GATE LANE APT 1184, JACKSONVILLE, FL, 32217

Date formed: 13 Apr 2021 - 23 Sep 2022

Document Number: L21000171552

Address: 4495 BAYMEADOWS RD, SUITE 9, JACKSONVILLE, FL, 32217, UN

Date formed: 13 Apr 2021

Document Number: L21000171279

Address: 8014 MENDOZA DR., JACKSONVILLE, FL, 32217, US

Date formed: 13 Apr 2021 - 23 Sep 2022

Document Number: L21000169514

Address: 5991 Chester Ave Suite 206, JACKSONVILLE, FL, 32217, US

Date formed: 12 Apr 2021 - 27 Sep 2024

Document Number: L21000166728

Address: 3832-10 BAYMEADOWS ROAD, SUITE 328, JACKSONVILLE, FL, 32217, UN

Date formed: 12 Apr 2021 - 23 Sep 2022

Document Number: L21000166766

Address: 4711 SAN JOSE VILLAGE COURT, APT #4, JACKSONVILLE, FL, 32217, US

Date formed: 12 Apr 2021 - 22 Sep 2023

Document Number: L21000166705

Address: 3832-10 BAYMEADOWS ROAD, SUITE 328, JACKSONVILLE, FL, 32217, UN

Date formed: 12 Apr 2021 - 23 Sep 2022

Document Number: L21000167293

Address: 4500 BAYMEADOWS RD, 103, JACKSONVILLE, FL, 32217, US

Date formed: 12 Apr 2021 - 23 Sep 2022

Document Number: P21000035202

Address: 8613 OLD KINGS ROAD SOUTH, UNIT 402-6, JACKSONVILLE, FL, 32217

Date formed: 12 Apr 2021 - 23 Sep 2022