Business directory in Duval ZIP Code 32217 - Page 74

Found 11104 companies

Document Number: L17000146147

Address: 4500 BAYMEADOWS RD, APT 43, JACKSONVILLE, FL, 32217

Date formed: 07 Jul 2017 - 28 Sep 2018

Document Number: L17000146074

Address: 6299 POWERS AVE, JACKSONVILLE, FL, 32217

Date formed: 07 Jul 2017 - 24 Sep 2021

Document Number: P17000058072

Address: 5929 POWERS AVE, JACKSONVILLE, FL, 32217

Date formed: 07 Jul 2017 - 28 Sep 2018

Document Number: L17000146010

Address: 5230 BAYMEADOWS RD STE 10, JACKSONVILLE, FL, 32217, US

Date formed: 07 Jul 2017

Document Number: P17000057163

Address: 8190 SAN JOSE MANOR DR E, APT 1, JACKSONVILLE, 32217

Date formed: 03 Jul 2017 - 28 Sep 2018

Document Number: P17000057301

Address: 3916 CORRIDA COURT, UNIT # 6, JACKSONVILLE, FL, 32217

Date formed: 03 Jul 2017 - 28 Sep 2018

Document Number: L17000142787

Address: 6843 SAINT AUGUSTINE RD., 2, JACKSONVILLE, FL, 32217, US

Date formed: 03 Jul 2017

Document Number: L17000142717

Address: 7200 POWERS AVENUE, 129, JACKSONVILLE, FL, 32217, US

Date formed: 03 Jul 2017 - 28 Sep 2018

Document Number: L17000143311

Address: 3715 LEEWOOD LANE, JACKSONVILLE, FL, 32217, US

Date formed: 03 Jul 2017 - 28 Sep 2018

Document Number: L17000140828

Address: 7705 PRAVER DR E, JACKSONVILLE, FL, 32217

Date formed: 29 Jun 2017 - 28 Sep 2018

Document Number: L17000139158

Address: 3615 DUPONT AVE., 100, JACKSONVILLE, FL, 32217, US

Date formed: 27 Jun 2017 - 14 Jun 2018

Document Number: P17000055821

Address: 8072 OLD KINGS RD S, JACKSONVILLE, FL, 32217

Date formed: 27 Jun 2017 - 28 Sep 2018

Document Number: P17000055387

Address: 6120 Powers Avenue, Jacksonville, FL, 32217, US

Date formed: 26 Jun 2017 - 25 Sep 2020

Document Number: L17000138059

Address: 4500 BAYMEADOWS RD, 145, JACKSONVILLE, FL, 32217

Date formed: 26 Jun 2017 - 27 Sep 2019

Document Number: L17000137385

Address: 3817 MORTON ST, #1, JACKSONVILLE, FL, 32217

Date formed: 23 Jun 2017 - 28 Sep 2018

Document Number: L17000137056

Address: 3725 Dupont Station Ct S, #3, Jacksonville, FL, 32217, US

Date formed: 23 Jun 2017 - 22 Sep 2023

Document Number: L17000136950

Address: 2535 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32217, US

Date formed: 23 Jun 2017

ELRAMA LLC Inactive

Document Number: L17000135319

Address: 2301 CHERYL DRIVE, JACKSONVILLE, FL, 32217

Date formed: 21 Jun 2017 - 29 Apr 2021

Document Number: L17000134948

Address: 8777 SAN JOSE BOULEVARD, SUITE 902, JACKSONVILLE, FL, 32217, US

Date formed: 21 Jun 2017 - 27 Sep 2019

Document Number: L17000133997

Address: 6403 WESLEYAN RD., JACKSONVILLE, FL, 32217, US

Date formed: 20 Jun 2017 - 25 Sep 2020

Document Number: L17000133875

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

Date formed: 20 Jun 2017

Document Number: L17000133994

Address: 7400 POWERS AVE, 353, JACKSONVILLE, FL, 32217, US

Date formed: 20 Jun 2017 - 28 Sep 2018

BU FOOD LLC Inactive

Document Number: L17000133810

Address: 7500 POWER AVE., 187, JACKSONVILLE, FL, 32217

Date formed: 20 Jun 2017 - 27 Sep 2019

Document Number: L17000132552

Address: 3721 DUPONT STATION CT., SOUTH, JACKSONVILLE, FL, 32217, US

Date formed: 20 Jun 2017 - 29 Apr 2019

Document Number: P17000053681

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

Date formed: 20 Jun 2017 - 28 Sep 2018

Document Number: P17000053700

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

Date formed: 20 Jun 2017 - 28 Sep 2018

Document Number: L17000133402

Address: 4500 BAYMEADOWS ROAD, 71, JACKSONVILLE, FL, 32217, US

Date formed: 19 Jun 2017 - 28 Sep 2018

Document Number: L17000130769

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

Date formed: 15 Jun 2017

Document Number: L17000131397

Address: 1445 dunn av, 1445 DUNN AV, Jacksonville, FL, 32217, US

Date formed: 15 Jun 2017 - 22 Sep 2023

Document Number: P17000052432

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

Date formed: 14 Jun 2017 - 29 Apr 2018

Document Number: L17000129687

Address: 3310 PONCE DE LEON AVE, HOUSE, JACKSONVILLE, FL, 32217, US

Date formed: 14 Jun 2017 - 27 Sep 2024

Document Number: L17000129745

Address: 4044 Corrientes Ct S, JACKSONVILLE, FL, 32217, US

Date formed: 14 Jun 2017

Document Number: L17000130061

Address: 3554 MORTON ST, 6, JACKSONVILLE, FL, 32217

Date formed: 14 Jun 2017 - 28 Sep 2018

Document Number: L17000129481

Address: 7403 HERNANDO ROAD, JACKSONVILLE, FL, 32217, US

Date formed: 13 Jun 2017 - 23 Sep 2022

Document Number: L17000129352

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

Date formed: 13 Jun 2017 - 28 Sep 2018

Document Number: P17000051591

Address: 8143 NARANJA DR W, JACKSONVILLE, FL, 32217

Date formed: 12 Jun 2017 - 28 Sep 2018

Document Number: L17000128377

Address: 8850 Goodby's Executive Dr, Jacksonville, FL, 32217, US

Date formed: 12 Jun 2017

GATOOZ LLC Inactive

Document Number: L17000123243

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

Date formed: 06 Jun 2017 - 28 Sep 2018

Document Number: L17000122881

Address: 7200 POWERS AVE, #35, JACKSONVILLE, FL, 32217, US

Date formed: 05 Jun 2017 - 27 Sep 2019

Document Number: P17000049413

Address: 5111 BAYMEADOWS RD, STE 9, JACKSONVILLE, FL, 32217

Date formed: 05 Jun 2017

Document Number: L17000121682

Address: 2340 LA MESA COURT, JACKSONVILLE, FL, 32217, US

Date formed: 05 Jun 2017 - 28 Sep 2018

Document Number: L17000121940

Address: 4500 BAYMEADOWS RD, 152, JACKSONVILLE, FL, 32217, US

Date formed: 05 Jun 2017 - 29 Apr 2019

Document Number: P17000049125

Address: 8143 NARANJA DR W, JACKSONVILLE, FL, 32217, US

Date formed: 02 Jun 2017 - 03 May 2019

Document Number: L17000119710

Address: 5052 LEICESTER PLACE, JACKSONVILLE, FL, 32217, US

Date formed: 31 May 2017 - 24 May 2024

Document Number: L17000119089

Address: 2628 University Blvd, JACKSONVILLE, FL, 32217, US

Date formed: 31 May 2017

Document Number: P17000047687

Address: 6053 Saint Augustine Rd., Jacksonville, FL, 32217, US

Date formed: 30 May 2017

Document Number: P17000047354

Address: 6139 POWERS AVENUE, JACKSONVILLE, FL, 32217

Date formed: 26 May 2017 - 28 Sep 2018

Document Number: L17000115853

Address: 7061 Old King Rd, APT 99, JACKSONVILLE, FL, 32217, US

Date formed: 25 May 2017 - 22 Feb 2021

Document Number: L17000115537

Address: 6124 Colgate Road, JACKSONVILLE, FL, 32217, US

Date formed: 24 May 2017 - 07 Oct 2022

Document Number: L17000115546

Address: 6299 POWERS AVE, 15, JACKSONVILLE, FL, 32217, US

Date formed: 24 May 2017 - 28 Sep 2018