Business directory in Duval ZIP Code 32217 - Page 69

Found 11491 companies

Document Number: N18000011573

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

Date formed: 30 Oct 2018 - 24 Sep 2021

Document Number: L18000254328

Address: 3832 BAYMEADOWS RD, STE 10-152, JACKSONVILLE, FL, 32217, US

Date formed: 29 Oct 2018 - 27 Sep 2019

Document Number: L18000253997

Address: 6295 POWERS AVENUE, JACKSONVILLE, FL, 32217, US

Date formed: 29 Oct 2018 - 25 Sep 2020

Document Number: L18000252579

Address: 2963 DUPONT AVENUE, SUITE 2, JACKSONVILLE, FL, 32217, US

Date formed: 26 Oct 2018

Document Number: N18000011393

Address: 5971 POWERS AVE, 4, JACKSONVILLE, FL, 32217

Date formed: 24 Oct 2018 - 22 Sep 2023

Document Number: L18000249843

Address: 7500 POWERS AVENUE, APT 3, JACKSONVILLE, FL, 32217

Date formed: 24 Oct 2018 - 27 Sep 2019

Document Number: L18000248869

Address: 6135 POWERS AVE, JACKSONVILLE, FL, 32217, US

Date formed: 23 Oct 2018 - 27 Sep 2024

Document Number: P18000088577

Address: 8725 Old Kings Rd S, Jacksonville, FL, 32217, US

Date formed: 23 Oct 2018

Document Number: L18000248658

Address: 2317 SARAGOSSA AVE., JACKSONVILLE, FL, 32217, US

Date formed: 23 Oct 2018 - 27 Sep 2019

Document Number: L18000248475

Address: 6593 POWERS AVE, 8, JACKSONVILLE, FL, 32217

Date formed: 23 Oct 2018 - 24 Sep 2021

Document Number: L18000246046

Address: 3634 River Hall Drive, JACKSONVILLE, FL, 32217, US

Date formed: 19 Oct 2018

Document Number: L18000245144

Address: 8837 GOODBYS EXECUTIVE DR, JACKSONVILLE, FL, 32217, US

Date formed: 18 Oct 2018 - 25 Sep 2020

Document Number: L18000243854

Address: 6005 Powers Avenue, Jacksonville, FL, 32217, US

Date formed: 18 Oct 2018

Document Number: L18000245382

Address: 5991 CHESTER AVE, STE 106, JACKSONVILLE, FL, 32217, US

Date formed: 18 Oct 2018 - 23 Sep 2022

Document Number: L18000244900

Address: 7147 OLD KINGS ROAD, # 100, JACKSONVILLE, FL, 32217, US

Date formed: 18 Oct 2018 - 24 Sep 2021

Document Number: L18000244667

Address: 2439 Castellon Dr, Suite 511, Jacksonville, FL, 32217, US

Date formed: 17 Oct 2018 - 31 May 2023

Document Number: L18000244455

Address: 8030 OLD KINGS RD S, APT. # 23, JACKSONVILLE, FL, 32217, US

Date formed: 17 Oct 2018

Document Number: L18000243849

Address: 2722 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32217, US

Date formed: 16 Oct 2018

Document Number: L18000243650

Address: 6653 Powers Ave, Suite 20, Jacksonville, FL, 32217, US

Date formed: 16 Oct 2018 - 23 Sep 2022

Document Number: L18000238114

Address: 6963 MADRID AVE, JACKSONVILLE, FL, 32217, US

Date formed: 16 Oct 2018

Document Number: L18000241603

Address: 6593 POWERS AVENUE, SUITE 2, JACKSONVILLE, FL, 32217

Date formed: 12 Oct 2018 - 02 Apr 2019

Document Number: L18000238871

Address: 8116 OLD KINGS RD S 1-2, #5, JACKSONVILLE, FL, 32217, US

Date formed: 12 Oct 2018

Document Number: L18000239427

Address: 7031 SALAMANCA AVE, JACKSONVILLE, FL, 32217, US

Date formed: 09 Oct 2018

Document Number: P18000084773

Address: 7200 Powers Ave., Jacksonville, FL, 32217, US

Date formed: 09 Oct 2018 - 25 Sep 2020

Document Number: P18000084698

Address: 8132 SAN JOSE MANOR DR E APT # 1, JACKSONVILLE, FL, 32217, US

Date formed: 08 Oct 2018 - 27 Sep 2019

Document Number: L18000236873

Address: 8300 OLD KINGS RD, 75, JACKSONVILLE, FL, 32217, US

Date formed: 05 Oct 2018 - 14 Aug 2019

Document Number: L18000236214

Address: 7740 PRAVER DR W, JACKSONVILLE, FL, 32217, US

Date formed: 05 Oct 2018 - 24 Sep 2021

Document Number: L18000236422

Address: 6271 st augustine road, ste 24-1219, JACKSONVILLE, FL, 32217, US

Date formed: 05 Oct 2018 - 24 Sep 2021

Document Number: L18000235676

Address: 8417 SANCHEZ RD, JACKSONVILLE, FL, 32217, UN

Date formed: 04 Oct 2018 - 27 Sep 2019

Document Number: L18000232873

Address: 1526 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32217, US

Date formed: 02 Oct 2018 - 27 Sep 2024

Document Number: L18000228333

Address: 4649 Corrientes Cir N, Jacksonville, FL, 32217, US

Date formed: 26 Sep 2018 - 27 Sep 2024

Document Number: P18000081130

Address: 4770 SAN JOSE MANOR DR W APT 3, JACKSONVILLE, FL, 32217

Date formed: 25 Sep 2018 - 25 Sep 2020

Document Number: L18000226963

Address: 4500 BAYMEADOWS RD, 293, JACKSONVILLE, FL, 32217, US

Date formed: 24 Sep 2018 - 25 Sep 2020

Document Number: P18000080307

Address: 4221 BAYMEADOWS RD, SUITE 1, JAACKSONVILLE, FL, 32217, US

Date formed: 24 Sep 2018 - 25 Sep 2020

Document Number: L18000225992

Address: 4316 PLAZA GATE LN S, APT 101, JACKSONVILLE, FL, 32217, US

Date formed: 24 Sep 2018 - 25 Sep 2020

Document Number: L18000225434

Address: 8477 MIZNER CIRCLE EAST, JACKSONVILLE, FL, 32217, US

Date formed: 21 Sep 2018

Document Number: L18000225462

Address: 3721 Point Pleasant Road, Jacksonville, FL, 32217, US

Date formed: 21 Sep 2018

Document Number: L18000223465

Address: 2467 CASTELLON DRIVE NORTH, JACKSONVILLE, FL, 32217, US

Date formed: 20 Sep 2018

Document Number: L18000223349

Address: 6028 CHESTER AVENUE, SUITE 206A, JACKSONVILLE, FL, 32217

Date formed: 19 Sep 2018 - 10 May 2019

Document Number: L18000222248

Address: 6916 LA MESA DRIVE WEST, JACKSONVILLE, FL, 32217, US

Date formed: 18 Sep 2018 - 02 May 2019

Document Number: L18000222087

Address: 2150 EMERSON STREET, JACKSONVILLE, FL, 32217, US

Date formed: 18 Sep 2018 - 27 Sep 2019

Document Number: L18000221772

Address: 3600 UNIVERSITY BLVD, JACKSONVILLE, FL, 32217

Date formed: 18 Sep 2018 - 25 Sep 2020

Document Number: L18000220767

Address: 3670 RUSTIC LN, JACKSONVILLE, FL, 32217, US

Date formed: 17 Sep 2018 - 27 Sep 2019

Document Number: L18000217955

Address: 4920 KINGSMEADOW LN, JACKSONVILLE, FL, 32217

Date formed: 13 Sep 2018 - 27 Sep 2024

Document Number: L18000217835

Address: 3627 DUPONT AVE, JACKSONVILLE, FL, 32217, US

Date formed: 13 Sep 2018 - 27 Sep 2024

Document Number: L18000216836

Address: 8145 SAN JOSE MANOR DR E, 4, JACKSONVILLE, FL, 32217, US

Date formed: 12 Sep 2018 - 24 Sep 2021

Document Number: L18000216821

Address: 6120 POWERS AVE, STE 1, JACKSONVILLE, FL, 32217

Date formed: 12 Sep 2018 - 27 Sep 2019

Document Number: L18000215897

Address: 4500 BAYMEADOW ROAD, JACKSONVILLE, FL, 32217, US

Date formed: 11 Sep 2018 - 27 Sep 2019

Document Number: L18000216442

Address: 6028 chester ave, jacksonville, FL, 32217, US

Date formed: 11 Sep 2018

Document Number: P18000076901

Address: 7008 PONCE DE LEON AVE, 3B, JACKSONVILLE, FL, 32217

Date formed: 11 Sep 2018 - 27 Sep 2019