Business directory in Duval ZIP Code 32218 - Page 114

Found 17958 companies

Document Number: L21000258722

Address: 11130 V C JOHNSON RD, JACKSONVILLE, FL, 32218, UN

Date formed: 03 Jun 2021 - 23 Sep 2022

Document Number: P21000052430

Address: 1030 BAISDEN ROAD, JACKSONVILLE, FL, 32218, US

Date formed: 03 Jun 2021 - 23 Sep 2022

Document Number: L21000257786

Address: 11035 HAWS LN, JACKSONVILLE, FL, 32218, US

Date formed: 03 Jun 2021 - 22 Sep 2023

Document Number: L21000258092

Address: 1403 DUNN AVE, JACKSONVILLE, FL, 32218, US

Date formed: 03 Jun 2021 - 22 Sep 2023

Document Number: L21000258090

Address: 1403 DUNN AVE, JACKSONVILLE, FL, 32218, US

Date formed: 03 Jun 2021 - 22 Sep 2023

Document Number: P21000052087

Address: 11463 KALEEL RD, JACKSONVILLE, FL, 32218, US

Date formed: 02 Jun 2021

Document Number: L21000256198

Address: 604 NEW BERLIN RD, JACKSONVILLE, FL, 32218, UN

Date formed: 02 Jun 2021 - 27 Sep 2024

Document Number: L21000256897

Address: 1038 BACALL RD, JACKSONVILLE, FL, 32218, US

Date formed: 02 Jun 2021 - 23 Sep 2022

Document Number: L21000255658

Address: 11291 HARTS RD. 1416, JACKSONVILLE, FL, 32218, US

Date formed: 02 Jun 2021 - 23 Sep 2022

Document Number: L21000255437

Address: 12067 JAPANESE MAPLE STREET, JACKSONVILLE, FL, 32218, US

Date formed: 02 Jun 2021 - 23 Sep 2022

Document Number: L21000255496

Address: 16474 TISONS BLUFF RD, JACKSONVILLE, FL, JACKSONVILLE, FL, 32218, US

Date formed: 02 Jun 2021 - 20 Jan 2024

Document Number: L21000255276

Address: 751 DUVAL STATION RD, 107-155, JACKSONVILLE, FL, 32218, US

Date formed: 02 Jun 2021 - 23 Sep 2022

Document Number: L21000255462

Address: 6558 LANNIE ROAD, JACKSONVILLE, FL, 32218, US

Date formed: 02 Jun 2021 - 23 Sep 2022

Document Number: N21000006609

Address: 15862 BAXTER CREEK DRIVE, JACKSONVILLE, FL, 32218, US

Date formed: 01 Jun 2021 - 27 Sep 2024

Document Number: L21000253409

Address: 10249 DEPAUL DRIVE, JACKSONVILLE, FL, 32218

Date formed: 01 Jun 2021 - 23 Sep 2022

Document Number: L21000253179

Address: 12397 DEWHURST CIRCLE, JACKSONVILLE, FL, 32218, US

Date formed: 01 Jun 2021 - 23 Sep 2022

Document Number: L21000253087

Address: 12643 SHIRLEY OAKS DR, JACKSONVILLE, FL, 32218, US

Date formed: 01 Jun 2021 - 23 Sep 2022

Document Number: L21000254846

Address: 1640 BISCAYNE BAY CIRCLE, JACKSONVILLE, FL, 32218, US

Date formed: 01 Jun 2021 - 23 Sep 2022

Document Number: L21000254496

Address: 16015 PUSKITA TRL, JACKSONVILLE, FL, 32218, US

Date formed: 01 Jun 2021

Document Number: L21000254356

Address: 1422 MARSH GRASS CT, JACKSONVILLE, FL, 32218, US

Date formed: 01 Jun 2021 - 23 Sep 2022

Document Number: L21000253565

Address: 10315 ELMHURST DRIVE, JACKSONVILLE, FL, 32218, US

Date formed: 01 Jun 2021

Document Number: L21000252894

Address: 16026 DOWING CREEK DRIVE, JACKSONVILLE, FL, 32218

Date formed: 01 Jun 2021

Document Number: L21000254052

Address: 15733 RACHEL CREEK DR, JACKSONVILLE, FL, 32218, US

Date formed: 01 Jun 2021 - 23 Sep 2022

Document Number: L21000254231

Address: 1105 BERTHA ST, JACKSONVILLE, FL, 32218

Date formed: 01 Jun 2021 - 24 Jun 2021

Document Number: L21000252695

Address: 11777 MALLARD LANE, JACKSONVILLE, 32218

Date formed: 01 Jun 2021 - 23 Sep 2022

Document Number: L21000251672

Address: 11769 SILVER HILL DRIVE, JACKSONVILLE, FL, FL, 32218, UN

Date formed: 01 Jun 2021 - 23 Sep 2022

Document Number: L21000252131

Address: 3825 ELLAVILLE CT, JACKSONVILLE, FL, 32218, US

Date formed: 01 Jun 2021

Document Number: L21000254693

Address: 10559 TULSA ROAD, JACKSONVILLE, FL, 32218, US

Date formed: 28 May 2021

Document Number: L21000250749

Address: 10934 DARLINGTON OAK CT, JACKSONVILLE, FL, 32218

Date formed: 28 May 2021 - 23 Sep 2022

Document Number: L21000251357

Address: 2943 CENTERWOOD DR N, JACKSONVILLE, FL, 32218, US

Date formed: 28 May 2021 - 03 Feb 2025

Document Number: L21000251386

Address: 2943 CENTERWOOD DR N, JACKSONVILLE, FL, 32218, UN

Date formed: 28 May 2021 - 11 Oct 2024

Document Number: N21000006456

Address: 11491 SPRINGBOARD DRIVE, JACKSONVILLE, FL, 32218, US

Date formed: 28 May 2021 - 22 Sep 2023

Document Number: L21000250855

Address: 1861 BISCAYNE BAY CIRCLE, 1861 BISCAYNE BAY CIRCLE, JACKSONVILLE, FL, 32218, US

Date formed: 28 May 2021 - 13 Feb 2023

Document Number: L21000251412

Address: 225 DUVAL STATION ROAD, #216, JACKSONVILLE, FL, 32218, US

Date formed: 28 May 2021 - 22 Sep 2023

Document Number: L21000251521

Address: 2442 CANEY OAKS DR. E., JACKSONVILLE, FL, 32218, UN

Date formed: 28 May 2021 - 23 Sep 2022

Document Number: L21000251371

Address: 225 DUVAL STATION ROAD, #216, JACKSONVILLE, FL, 32218, US

Date formed: 28 May 2021 - 22 Sep 2023

Document Number: L21000250561

Address: 5211 ANGEL LAKE DR, JACKSONVILLE, FL, 32218

Date formed: 28 May 2021 - 23 Sep 2022

Document Number: P21000051180

Address: 10106 HAVERFORD RD, JACKSONVILLE, FL, 32218, US

Date formed: 28 May 2021 - 23 Sep 2022

Document Number: L21000250610

Address: 11453 BLOSSOM RIDGE DRIVE, JACKSONVILLE, FL, 32218

Date formed: 28 May 2021 - 23 Sep 2022

Document Number: L21000250169

Address: 15930 Tisons Bluff Rd, JACKSONVILLE, FL, 32218, US

Date formed: 28 May 2021 - 22 Sep 2023

Document Number: L21000250085

Address: 10864 KEY HAVEN BLVD, JACKSONVILLE, FL, 32218, US

Date formed: 28 May 2021

Document Number: L21000248416

Address: 10606 MONACO DR, JACKSONVILLE, FL, 32218, US

Date formed: 27 May 2021 - 09 Jun 2021

Document Number: P21000050725

Address: 2445 DUNN AVE, APT #101, JACKSONVILLE, FL, 32218, US

Date formed: 27 May 2021 - 23 Sep 2022

Document Number: L21000248715

Address: 14072 CRESTWICK DRIVE EAST, JACKSONVILLE, FL, 32218

Date formed: 27 May 2021 - 23 Sep 2022

Document Number: L21000248425

Address: 12618 DESOTO STREET, JACKSONVILLE, FL, 32218, US

Date formed: 27 May 2021 - 11 Apr 2024

Document Number: P21000050744

Address: 11302 ISLAND SHORE DRIVE W, JACKSONVILLE, FL, 32218, US

Date formed: 27 May 2021

Document Number: L21000248404

Address: 10459 CENTERWOOD CT, JACKSONVILLE, FL, 32218, US

Date formed: 27 May 2021

Document Number: L21000248272

Address: 2984 Centerwood Dr, JACKSONVILLE, FL, 32218, US

Date formed: 27 May 2021 - 22 Sep 2023

Document Number: L21000248280

Address: 3789 ELLAVILLE CT., JACKSONVILLE, FL, 32218, US

Date formed: 27 May 2021 - 23 Sep 2022

Document Number: P21000050288

Address: 486 NORTHSIDE DRIVE S., JACKSONVILLE, FL, 32218

Date formed: 27 May 2021 - 23 Sep 2022