Business directory in Duval ZIP Code 32217 - Page 56

Found 11491 companies

Document Number: L20000150209

Address: 3832-10 BAYMEADOWS ROAD #405, JACKSONVILLE, FL, 32217, US

Date formed: 02 Jun 2020 - 08 Jun 2022

Document Number: L20000149638

Address: 3900 MISSION DRIVE, BLDG 15 NUMBER 4, JACKSONVILLE, FL, 32217, US

Date formed: 02 Jun 2020

Document Number: P20000041042

Address: 4500 BAYMEADOWS RD, 59, JACKSONVILLE, FL, 32217, US

Date formed: 01 Jun 2020 - 23 Sep 2022

Document Number: L20000147729

Address: 8142 VILLAGE GATE CT, JACKSONVILLE,, FL, 32217, UN

Date formed: 01 Jun 2020 - 23 Sep 2022

Document Number: L20000148012

Address: 2338 Cheryl Dr, JACKSONVILLE, FL, 32217, US

Date formed: 01 Jun 2020

Document Number: L20000141900

Address: 2227 Cheryl Drive, Jacksonville, FL, 32217, US

Date formed: 01 Jun 2020

Document Number: P20000038870

Address: 8651 LA LOSA DRIVE, JACKSONVILLE, FL, 32217

Date formed: 01 Jun 2020

Document Number: L20000147189

Address: 4104 SAN BERNADO DR, JACKSONVILLE, FL, 32217, US

Date formed: 29 May 2020

Document Number: L20000146609

Address: 6844 Linford Lane, JACKSONVILLE, FL, 32217, US

Date formed: 29 May 2020 - 24 Jul 2023

Document Number: N20000005740

Address: 7400 POWERS AVENUE, 457, JACKSONVILLE, FL, 32217, US

Date formed: 29 May 2020 - 03 Nov 2020

Document Number: L20000145770

Address: 6271 ST AUGUSTINE RD, STE 24-1218, JACKSONVILLE, FL, 32217

Date formed: 28 May 2020 - 07 Apr 2021

Document Number: L20000138293

Address: 5430 DAKOTA DRIVE, JACKSONVILLE, FL, 32217

Date formed: 28 May 2020 - 24 Sep 2021

Document Number: P20000040292

Address: 1866 EPPING FOREST WAY SOUTH, JACKSONVILLE, FL, 32217, UN

Date formed: 27 May 2020

Document Number: L20000143788

Address: 4776 PRAVER DR S, JACKSONVILLE, FL, 32217, US

Date formed: 27 May 2020 - 23 Sep 2022

Document Number: L20000143697

Address: 7400 POWERS AVE, 553, JACKSONVILLE, FL, 32217, US

Date formed: 27 May 2020 - 24 Sep 2021

Document Number: P20000039616

Address: 7241 OLD KINGS RD S APT 1602, JACKSONVILLE, FL, 32217, US

Date formed: 27 May 2020 - 12 Aug 2020

Document Number: P20000039573

Address: 4500 BAYMEADOWS RD, APT 164, JACKSONVILLE, FL, 32217, US

Date formed: 27 May 2020 - 24 Sep 2021

Document Number: L20000143086

Address: 8030 old kings rd S, JACKSONVILLE, FL, 32217, US

Date formed: 26 May 2020 - 24 Sep 2021

Document Number: L20000142291

Address: 4870 KINGSMEADOW LANE, JACKSONVILLE, FL, 32217, US

Date formed: 26 May 2020 - 23 Sep 2022

Document Number: L20000141151

Address: 3724 RIVER HALL DR, JACKSONVILLE, DUVAL, FL, 32217, US

Date formed: 26 May 2020 - 25 Apr 2023

Document Number: P20000037688

Address: 6515 LA MIRADA DR E, JACKSONVILLE, AL, 32217, US

Date formed: 26 May 2020 - 22 Sep 2023

Document Number: L20000134773

Address: 8468 E. Mizner Circle, JACKSONVILLE, FL, 32217, US

Date formed: 22 May 2020

Document Number: L20000135210

Address: 8468 E. MIZNER CIRCLE, JACKSONVILLE, 32217

Date formed: 22 May 2020

Document Number: L20000138547

Address: 4809 HAWKS LANDING CT, JACKSONVILLE, FL, 32217

Date formed: 21 May 2020 - 09 Feb 2021

Document Number: L20000136417

Address: 6271 st augustine rd, JACKSONVILLE, FL, 32217, US

Date formed: 20 May 2020 - 01 May 2024

Document Number: L20000137145

Address: 6271 St. Augustine Rd, Jacksonville, FL, 32217, US

Date formed: 20 May 2020 - 27 Sep 2024

Document Number: L20000136884

Address: 6034 CHESTER AVE, #101A, JACKSONVILLE, FL, 32217

Date formed: 20 May 2020 - 23 Sep 2022

Document Number: P20000038003

Address: 6021 SUWANEE RD, JACKSONVILLE, FL, 32217, US

Date formed: 20 May 2020 - 20 Jul 2022

Document Number: L20000137392

Address: 5032 SAN CLERC RD, JACKSONVILLE, FL, 32217, UN

Date formed: 20 May 2020 - 24 Sep 2021

Document Number: P20000037914

Address: 3715 DARNALL PL, JACKSONVILLE, FL, 32217, US

Date formed: 19 May 2020 - 24 Sep 2021

Document Number: L20000134467

Address: 7500 POWERS AVENUE, 175, JACKSONVILLE, FL, 32217, US

Date formed: 18 May 2020 - 24 Sep 2021

Document Number: P20000036797

Address: 4221 Baymeadows Road, JACKSONVILLE, FL, 32217, US

Date formed: 15 May 2020 - 01 May 2022

Document Number: L20000130874

Address: 3826 MARIANNA RD, JACKSONVILLE, FL, 32217, UN

Date formed: 14 May 2020 - 24 Sep 2021

Document Number: P20000036429

Address: 3928 TOLEDO RD, APT F, JACKSONVILLE, FL, 32217

Date formed: 13 May 2020 - 04 Nov 2020

Document Number: L20000129428

Address: 6320 ST. AUGUSTINE RD, UNIT 1, JACKSONVILLE, FL, 32217, US

Date formed: 13 May 2020 - 22 Sep 2023

Document Number: L20000129897

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

Date formed: 13 May 2020 - 24 Sep 2021

Document Number: L20000129332

Address: 8124 LADOGA AVENUE, JACKSONVILLE, FL, 32217, US

Date formed: 13 May 2020

Document Number: L20000129621

Address: 4069 CONGA STREET, JACKSONVILLE, FL, 32217, UN

Date formed: 13 May 2020 - 24 Sep 2021

Document Number: P20000035997

Address: 6005 POWERS AVENUE, #106, JACKSONVILLE, FL, 32217, US

Date formed: 12 May 2020 - 24 Sep 2021

Document Number: L20000128716

Address: 7147 old Kings Rd S ., JACKSONVILLE, FL, 32217, US

Date formed: 12 May 2020

Document Number: P20000035783

Address: 3786 CATHEDRAL COVE ROAD, JACKSONVILLE, FL, 32217, US

Date formed: 12 May 2020

Document Number: L20000127326

Address: 4323 OLDE PINE LN, JACKSONVILLE, FL, 32217, US

Date formed: 11 May 2020

Document Number: L20000126738

Address: 2337 MILLER OAKS DRIVE NORTH, JACKSONVILLE, FL, 32217, US

Date formed: 11 May 2020 - 27 Mar 2022

Document Number: L20000125628

Address: 6278 DUPONT STATION CT. E UNIT 2, JACKSONVILLE, FL, 32217

Date formed: 08 May 2020 - 11 Aug 2020

Document Number: L20000125568

Address: 6320 ST AUGUSTINE RD, 1, JACKSONVILLE, FL, 32217, US

Date formed: 08 May 2020 - 24 Sep 2021

MLMC LLC Active

Document Number: L20000125044

Address: 8118 CIENTO CT., JACKSONVILLE, FL, 32217, US

Date formed: 08 May 2020

Document Number: L20000124343

Address: 7061 OLD KINGS RD SOUTH, APT # 25, JACKSONVILLE, FL, 32217

Date formed: 07 May 2020 - 24 Sep 2021

Document Number: P20000034209

Address: 7833 SCOTLAND RD, JACKSONVILLE, FL, 32217

Date formed: 05 May 2020 - 27 Sep 2024

PMSC LLC Active

Document Number: L20000121643

Address: 2939 Dupont Ave., Jacksonville, FL, 32217, US

Date formed: 05 May 2020

Document Number: P20000033160

Address: 3928 BAYMEADOWS RD UNIT 101, JACKSONVILLE, FL, 32217, US

Date formed: 05 May 2020