Business directory in Duval ZIP Code 32217 - Page 77

Found 11099 companies

Document Number: L17000037187

Address: 7016 PONCE DE LEON AVE, APT #3A, JACKSONVILLE, FL, 32217, UN

Date formed: 15 Feb 2017 - 28 Sep 2018

T&N # 2 LLC Inactive

Document Number: L17000036149

Address: 6949 LA LOMA DR, JACKSONVILLE, FL, 32217

Date formed: 14 Feb 2017 - 28 Sep 2018

Document Number: L17000035259

Address: 6173 LAWRENCEVILLE CIRCLE, JACKSONVILLE, FL, 32217

Date formed: 14 Feb 2017 - 28 Sep 2018

Document Number: L17000036058

Address: 6949 LA LOMA DR, JACKSONVILLE, FL, 32217

Date formed: 14 Feb 2017 - 28 Sep 2018

Document Number: L17000036085

Address: 6949 LA LOMA DR, JACKSONVILLE, FL, 32217

Date formed: 14 Feb 2017 - 28 Sep 2018

Document Number: L17000036113

Address: 6949 LA LOMA DR, JACKSONVILLE, FL, 32217

Date formed: 14 Feb 2017

Document Number: L17000036122

Address: 6949 LA LOMA DR, JACKSONVILLE, FL, 32217

Date formed: 14 Feb 2017 - 28 Sep 2018

Document Number: M17000001274

Address: 3746 UNIVERSITY BLVD. W, JACKSONVILLE, FL, 32217, US

Date formed: 14 Feb 2017

Document Number: P17000014335

Address: 8116 OLD KINGS RD S, STE 1, JACKSONVILLE, FL, 32217

Date formed: 13 Feb 2017 - 28 Sep 2018

Document Number: L17000034361

Address: 3832 BAYMEADOWS RD, 10-119, JACKSONVILLE, FL, 32217, US

Date formed: 13 Feb 2017 - 07 Aug 2017

Document Number: L17000033887

Address: 8913 SHINING OAK COURT, JACKSONVILLE, FL, 32217

Date formed: 13 Feb 2017

Document Number: P17000014312

Address: 3733 UNIVERSITY BLVD. W., STE 212, JACKSONVILLE, FL, 32217, US

Date formed: 10 Feb 2017 - 28 Sep 2018

Document Number: L17000033661

Address: 7827 RONDEAU DR E, JACKSONVILLE, FL, 32217, US

Date formed: 10 Feb 2017

Document Number: P17000013862

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

Date formed: 09 Feb 2017 - 28 Sep 2018

Document Number: L17000032665

Address: 7400 POWERS AVE, APT 326, JACKSONVILLE, FL, 32217

Date formed: 09 Feb 2017 - 08 May 2017

Document Number: L17000031144

Address: 4076 MIZNER COURT, JACKSONVILLE, FL, 32217, US

Date formed: 08 Feb 2017

Document Number: L17000030463

Address: 4076 MIZNER COURT, JACKSONVILLE, FL, 32217

Date formed: 07 Feb 2017 - 27 Sep 2019

Document Number: L17000030481

Address: 4076 MIZNER COURT, JACKSONVILLE, FL, 32217

Date formed: 07 Feb 2017

Document Number: L17000030471

Address: 4076 MIZNER COURT, JACKSONVILLE, FL, 32217

Date formed: 07 Feb 2017 - 24 Sep 2021

Document Number: P17000012155

Address: 6015 CHESTER CIRCLE, SUITE 111, JACKSONVILLE, FL, 32217

Date formed: 03 Feb 2017 - 28 Sep 2018

Document Number: L17000026466

Address: 7400 POWERS AVE., 245, JACKSONVILLE, FL, 32217, US

Date formed: 02 Feb 2017 - 28 Sep 2018

Document Number: L17000021835

Address: 6141 CHESTER AVE, JACKSONVILLE, FL, 32217, US

Date formed: 27 Jan 2017 - 27 Sep 2019

Document Number: L17000022450

Address: 4918 BRIGHTON ROAD, JACKSONVILLE, FL, 32217, US

Date formed: 27 Jan 2017 - 28 Sep 2018

Document Number: L17000018171

Address: 101 CENTURY 21 SUITE 100, JACKSONVILLE, 32217

Date formed: 25 Jan 2017 - 28 Sep 2018

Document Number: L17000020426

Address: 6254 Powers Ave., JACKSONVILLE, FL, 32217, US

Date formed: 25 Jan 2017

Document Number: L17000020139

Address: 2417 LA MESA DRIVE EAST, JACKSONVILLE, FL, 32217

Date formed: 25 Jan 2017 - 27 Sep 2024

Document Number: P17000008733

Address: 4749 RADCLIFF COURT, 2, JACKSONVILLE, FL, 32217, UN

Date formed: 25 Jan 2017 - 27 Sep 2019

Document Number: L17000018138

Address: 6005 POWERS AVE, JACKSONVILLE, FL, 32217, US

Date formed: 23 Jan 2017 - 28 Sep 2018

Document Number: P17000007997

Address: 6653 POWERS AVE, 14, JACKSONVILLE, FL, 32217, US

Date formed: 23 Jan 2017 - 23 Sep 2022

Document Number: L17000017545

Address: 7061 OLD KINGS RD, APT 79, JACKSONVILLE, FL, 32217

Date formed: 23 Jan 2017 - 28 Sep 2018

Document Number: P17000007643

Address: 7305 POINCIANA AVE, JACKSONVILLE, FL, 32217

Date formed: 23 Jan 2017 - 28 Sep 2018

Document Number: L17000016818

Address: 4221 BAYMEADOWS RD, JACKSONVILLE, FL, 32217, US

Date formed: 23 Jan 2017 - 07 Apr 2021

Document Number: L17000014121

Address: 7412 Hernando, Jax, FL, 32217, US

Date formed: 18 Jan 2017

Document Number: L17000011252

Address: 3733 UNIVERSITY BLVD. WEST, STE. 204, JACKSONVILLE, FL, 32217

Date formed: 18 Jan 2017

Document Number: L17000013172

Address: 4284 VIA VALENCIA CIRCLE, JACKSONVILLE, FL, 32217

Date formed: 17 Jan 2017

Document Number: P17000005408

Address: 6320 ST AUGUSTINE RD, 5B, JACKSONVILLE, FL, 32217, US

Date formed: 17 Jan 2017 - 27 Sep 2019

Document Number: L17000012533

Address: 4815 CHERWELL LANE, JACKSONVILLE, FL, 32217, UN

Date formed: 17 Jan 2017 - 28 Sep 2018

Document Number: L17000012272

Address: 8482 PAPELON WAY, JACKSONVILLE, FL, 32217

Date formed: 17 Jan 2017 - 07 Jun 2017

Document Number: L17000012181

Address: 2722 UNIVERSITY BLVD W, APT # 5, JACKSONVILLE, FL, 32217

Date formed: 17 Jan 2017 - 28 Sep 2018

Document Number: L17000010409

Address: 4055 MARIANNA ROAD, JACKSONVILLE, FL, 32217, US

Date formed: 12 Jan 2017 - 10 Feb 2019

Document Number: P17000004384

Address: 3928 BAYMEADOWS RD #6, JACKSONVILLE, FL, 32217

Date formed: 12 Jan 2017 - 28 Sep 2018

Document Number: L17000009584

Address: 3866 CAMPENERO CT., 5, JACKSONVILLE, FL, 32217, US

Date formed: 12 Jan 2017 - 26 Jun 2018

Document Number: L17000009403

Address: 7823 OLD KINGS RD S, JACKSONVILLE, FL, 32217, US

Date formed: 11 Jan 2017

Document Number: L17000009472

Address: 6271 SAINT AUGUSTINE RD, SUITE 24-1030, JACKSONVILLE, FL, 32217

Date formed: 11 Jan 2017 - 28 Sep 2018

Document Number: L17000008589

Address: 6260 DUPONT STATION CT., #D2, JACKSONVILLE, FL, 32217

Date formed: 11 Jan 2017 - 28 Sep 2018

Document Number: L17000008473

Address: 3706 Cathedral Oaks Place North, JACKSONVILLE, FL, 32217, US

Date formed: 10 Jan 2017

Document Number: L17000007891

Address: 6328 San Jose Blvd, Jacksonville, FL, 32217, US

Date formed: 10 Jan 2017 - 27 Sep 2019

Document Number: P17000003368

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

Date formed: 10 Jan 2017

Document Number: L17000006818

Address: 6015 Chester Circle Suite 110, SUITE 1200, Jacksonville, FL, 32217, US

Date formed: 09 Jan 2017 - 27 Sep 2019

Document Number: L17000004986

Address: 6552 Colgate Road, JACKSONVILLE, FL, 32217, US

Date formed: 06 Jan 2017 - 27 Sep 2019