Business directory in Duval ZIP Code 32217 - Page 76

Found 11491 companies

Document Number: P17000091798

Address: 3832-10 BAYMEADOWS RD, #146, JACKSONVILLE, FL, 32217, UN

Date formed: 15 Nov 2017 - 28 Sep 2018

Document Number: L17000236071

Address: 4870 BRIGHTON DRIVE, JACKSONVILLE, FL, 32217, US

Date formed: 15 Nov 2017 - 13 Dec 2022

Document Number: L17000234800

Address: 7061 OLD KINGS RD S, STE 219, JACKSONVILLE, FL, 32217

Date formed: 13 Nov 2017 - 28 Sep 2018

Document Number: P17000091085

Address: 7911 ARGENTINE DR W, JACKSONVILLE, FL, 32217

Date formed: 13 Nov 2017 - 28 Sep 2018

Document Number: P17000090413

Address: 3636 SILVERY LANE, JACKSONVILLE, FL, 32217, US

Date formed: 13 Nov 2017 - 16 Dec 2017

Document Number: P17000090848

Address: 1811 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32217, US

Date formed: 10 Nov 2017 - 28 Sep 2018

Document Number: L17000237499

Address: 7580 San Jose Blvd, JACKSONVILLE, FL, 32217, US

Date formed: 09 Nov 2017

Document Number: L17000232530

Address: 6260 DUPONT STATION COURT EAST, SUITE C, JACKSONVILLE, FL, 32217

Date formed: 09 Nov 2017 - 28 Sep 2018

Document Number: L17000230877

Address: 2940 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32217, US

Date formed: 07 Nov 2017 - 04 Feb 2019

Document Number: N17000011150

Address: 7124 PONCE DE LEON AVENUE, 3A, JACKSONVILLE, FL, 32217, UN

Date formed: 07 Nov 2017 - 27 Sep 2019

Document Number: L17000229366

Address: 6066 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32217, US

Date formed: 06 Nov 2017

Document Number: L17000229059

Address: 3914 TOREADOR CT UNIT 4, APT 4, JACKSONVILLEFL, 32217

Date formed: 06 Nov 2017 - 28 Sep 2018

Document Number: L17000228529

Address: 4355 LAKE WOODBOURNE DR, JACKSONVILLE, FL, 32217

Date formed: 06 Nov 2017 - 24 Sep 2021

Document Number: L17000228493

Address: 8063 SAN JOSE BLVD, JACKSONVILLE, FL, 32217, US

Date formed: 06 Nov 2017 - 27 Sep 2019

Document Number: L17000228831

Address: 2430 University Blvd W, Jacksonville, FL, 32217, US

Date formed: 06 Nov 2017 - 25 Sep 2020

Document Number: L17000228325

Address: 3993 San Jose Park Dr., JACKSONVILLE, FL, 32217, US

Date formed: 03 Nov 2017

Document Number: P17000088914

Address: 3832-10 BAYMEADOWS ROAD, STE. 127, JACKSONVILLE, FL, 32217, US

Date formed: 03 Nov 2017 - 28 Sep 2018

Document Number: L17000228432

Address: 4055 MIZNER CT, JACKSONVILLE, FL, 32217, US

Date formed: 03 Nov 2017 - 28 Sep 2018

Document Number: P17000088719

Address: 4170 WOOLEY CREEK RD., JACKSONVILLE, FL, 32217, US

Date formed: 03 Nov 2017 - 27 Sep 2019

Document Number: P17000088736

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

Date formed: 03 Nov 2017 - 28 Sep 2018

Document Number: L17000226856

Address: 8300 Plaza Gate LN, Jacksonville, FL, 32217, US

Date formed: 02 Nov 2017 - 27 Sep 2019

Document Number: P17000088164

Address: 6260 DUPONT STATION COURT EAST, SUITE C, JACKSONVILLE, FL, 32217, US

Date formed: 01 Nov 2017 - 23 Sep 2022

Document Number: P17000087258

Address: 7400 POWERS AVE, 516, JACKSONVILLE, FL, 32217

Date formed: 30 Oct 2017 - 28 Sep 2018

Document Number: L17000224427

Address: 4500 BAYMEADOWS RD, APT 043, JACKSONVILLE, FL, 32217, US

Date formed: 30 Oct 2017

Document Number: P17000087173

Address: 8005 MENDOZA DR, JACKSONVILLE, FL, 32217

Date formed: 30 Oct 2017 - 25 Sep 2020

Document Number: P17000086945

Address: 6015 E Morrow St, Suite 218, Jacksonville, FL, 32217, US

Date formed: 27 Oct 2017

Document Number: L17000222204

Address: 6271 ST. AUGUSTINE RD., STE. 24 - 1048, JACKSONVILLE, FL, 32217, US

Date formed: 26 Oct 2017 - 28 Sep 2018

Document Number: L17000221815

Address: 1876 CHRISTOPHER POINT ROAD NORTH, JACKSONVILLE,, FL, 32217

Date formed: 25 Oct 2017 - 25 Sep 2020

Document Number: L17000220830

Address: 3811 University Blvd West, JACKSONVILLE, FL, 32217, US

Date formed: 25 Oct 2017

Document Number: L17000220342

Address: 5230-11 Baymeadows Road, JACKSONVILLE, FL, 32217, US

Date formed: 24 Oct 2017 - 25 Sep 2020

Document Number: L17000220351

Address: 8618 BRIERWOOD ROAD, JACKSONVILLE, FL, 32217, US

Date formed: 24 Oct 2017

Document Number: P17000085841

Address: 6291 Powers Ave, Jacksonville, FL, 32217, US

Date formed: 24 Oct 2017

Document Number: L17000219325

Address: 7580 San Jose Blvd, JACKSONVILLE, FL, 32217, US

Date formed: 23 Oct 2017

Document Number: L17000218913

Address: 6271 ST AUGUSTINE ROAD, STE 323, JACKSONVILLE, FL, 32217, US

Date formed: 23 Oct 2017 - 25 Sep 2020

Document Number: L17000217488

Address: 3850-2 SAN JOSE PARK DR, SUITE 2, JACKSONVILLE, FL, 32217

Date formed: 20 Oct 2017 - 02 Nov 2017

Document Number: L17000217347

Address: 3535 SILVERY LANE, JACKSONVILLE, FL, 32217, US

Date formed: 20 Oct 2017 - 28 Sep 2018

Document Number: L17000217016

Address: 3618 Leewood Lane, JACKSONVILLE, FL, 32217, US

Date formed: 19 Oct 2017

Document Number: L17000216454

Address: 3858 VIA DE LA REINA, JACKSONVILLE, FL, 32217

Date formed: 19 Oct 2017 - 10 Nov 2017

Document Number: P17000084234

Address: 5201 BAYMEADOWS RD, JACKSONVILLE, FL, 32217

Date formed: 18 Oct 2017 - 02 Jun 2022

PEACOCK LLC Inactive

Document Number: L17000214925

Address: 6120 POWERS AVE, SUITE 6, JACKSONVILLE, FL, 32217

Date formed: 17 Oct 2017 - 28 Sep 2018

Document Number: L17000214012

Address: 6724 epping forest way north, #404-44, jacksonville, FL, 32217, US

Date formed: 16 Oct 2017 - 22 Sep 2023

Document Number: P17000083154

Address: 7056 Ponce De Leone Avenue, Apt 3b, Jacksonville, FL, 32217, US

Date formed: 16 Oct 2017 - 25 Sep 2020

Document Number: P17000082438

Address: 4221 BAYMEADOWS ROAD, 7, JACKSONVILLE, FL, 32217, US

Date formed: 12 Oct 2017 - 28 Sep 2018

Document Number: L17000211942

Address: 6120 SAN JOSE BLVD, JACKSONVILLE, FL, 32217, US

Date formed: 12 Oct 2017

Document Number: L17000211292

Address: 3910 SAN CLERC ROAD, JACKSONVILLE, FL, 32217

Date formed: 12 Oct 2017

Document Number: L17000209832

Address: 6120 SAN JOSE BLVD, JACKSONVILLE, FL, 32217, US

Date formed: 10 Oct 2017

Document Number: P17000081105

Address: 4313 SAN MARTARRO DRIVE NORTH, JACISONVILLE, FL, 32217

Date formed: 09 Oct 2017 - 25 Sep 2020

Document Number: L17000207844

Address: 6293 POWERS AVENUE, JACKSONVILLE, FL, 32217, US

Date formed: 09 Oct 2017 - 28 Sep 2018

Document Number: L17000207698

Address: 4412 NARANJA DR, JACKSONVILLE, FL, 32217

Date formed: 06 Oct 2017 - 31 Oct 2017

Document Number: L17000207568

Address: 8613 Old Kings Road South, JACKSONVILLE, FL, 32217, US

Date formed: 06 Oct 2017