Business directory in Duval ZIP Code 32218 - Page 177

Found 17958 companies

Document Number: N19000001665

Address: 12450 BISCAYNE BLVD, 509, JACKSONVILLE, FL, 32218, US

Date formed: 11 Feb 2019 - 29 Dec 2021

Document Number: L19000042224

Address: 320 SANWICK DR, JACKSONVILLE, FL, 32218

Date formed: 11 Feb 2019 - 18 Jan 2020

Document Number: L19000042182

Address: 2056 SMITH POINTE DRIVE, SAME, JACKSONVILLE, FL, 32218, US

Date formed: 11 Feb 2019 - 23 Sep 2022

Document Number: P19000014231

Address: 11389 DRIFTWOOD CR DR, JACKSONVILLE, FL, 32218

Date formed: 11 Feb 2019 - 25 Sep 2020

Document Number: L19000041408

Address: 13000 BROXTON BAY DR., APT 904, JACKSONVILLE, FL, 32218, US

Date formed: 11 Feb 2019 - 25 Sep 2020

Document Number: L19000040543

Address: 11399 SECRETARIAT LANE W., JACKSONVILLE, FL, 32218

Date formed: 11 Feb 2019

Document Number: L19000041440

Address: 1703-1 PECAN PARK RD, JACKSONVILLE, FL, 32218, US

Date formed: 11 Feb 2019

Document Number: L19000034904

Address: 3705 MINDY ASHLEY LN, Jacksonville, FL, 32218, US

Date formed: 11 Feb 2019

Document Number: N19000001638

Address: 12618 Weeping Branch Circle, JACKSONVILLE, FL, 32218, US

Date formed: 08 Feb 2019 - 23 Sep 2022

Document Number: P19000013365

Address: 2354 New Berlin Rd, JACKSONVILLE, FL, 32218, US

Date formed: 08 Feb 2019

Document Number: L19000039445

Address: 15719 WINDER LAKE DR, JACKSONVILLE, FL, 32218

Date formed: 08 Feb 2019 - 22 Sep 2023

Document Number: M19000001741

Address: 11387 Oaklawn Rd, Jacksonville, FL, 32218, US

Date formed: 08 Feb 2019

Document Number: L19000038564

Address: 11744 SILVER HILL DRIVE, JACKSONVILLE, FL, 32218

Date formed: 07 Feb 2019 - 25 Sep 2020

Document Number: L19000038823

Address: 15938 BAINEBRIDGE DR, JACKSONVILLE, FL, 32218, US

Date formed: 07 Feb 2019 - 22 Sep 2023

Document Number: L19000038258

Address: 10966 NATALIE DR, JACKSONVILLE, FL, 32218, US

Date formed: 06 Feb 2019

Document Number: L19000037181

Address: 11894 LAKE BEND CIRCLE, JACKSONVILLE, FL, 32218

Date formed: 06 Feb 2019 - 25 Sep 2020

Document Number: P19000012517

Address: 15513 Creek Edge Ct, JACKSONVILLE, FL, 32218, US

Date formed: 05 Feb 2019

Document Number: P19000012229

Address: 11668 Simmons Road, Jacksonville, FL, 32218, US

Date formed: 05 Feb 2019 - 22 Sep 2023

Document Number: L19000036019

Address: 10802 NATALIE DR E, JACKSONVILLE, FL, 32218, DU

Date formed: 05 Feb 2019 - 24 Sep 2021

Document Number: L19000035839

Address: 2883 CENTERWOOD DRIVE NORTH, JACKSONVILLE, FL, 32218

Date formed: 05 Feb 2019 - 19 Aug 2019

Document Number: L19000036470

Address: 11536 CORAL RIDGE AVE, JACKSONVILLE, FL, 32218

Date formed: 05 Feb 2019 - 03 Mar 2020

Document Number: L19000035485

Address: 4363 CAMPUS HILLS CIRCLE, JACKSONVILLE, FL, 32218, US

Date formed: 04 Feb 2019 - 23 Sep 2022

Document Number: L19000034971

Address: 1497 Paso Fino drive, JACKSONVILLE, FL, 32218, US

Date formed: 04 Feb 2019

Document Number: L19000034573

Address: 12356 Hagan Creek Dr., JACKSONVILLE, FL, 32218, US

Date formed: 04 Feb 2019

Document Number: L19000034161

Address: 413 BAISDEN ROAD, JACKSONVILLE, FL, 32218

Date formed: 04 Feb 2019 - 25 Sep 2020

Document Number: L19000033315

Address: 717 CHERRY BARK DRIVE NORTH, JACKSONVILLE, FL, 32218

Date formed: 01 Feb 2019 - 25 Sep 2020

Document Number: L19000033623

Address: 12288 DEWHURST CIRCLE, JACKSONVILLE, FL, 32218, US

Date formed: 01 Feb 2019 - 25 Sep 2020

Document Number: L19000033830

Address: 225 SANWICK DR, JACKSONVILLE, FL, 32218

Date formed: 01 Feb 2019 - 25 Sep 2020

Document Number: P19000011104

Address: 12350 BRISTOL CREEK DR, JACKSONVILLE, FL, 32218

Date formed: 31 Jan 2019 - 25 Sep 2020

Document Number: L19000032440

Address: 2399 CANEY WOOD COURT S, JACKSONVILLE, FL, 32218, US

Date formed: 31 Jan 2019 - 25 Sep 2020

Document Number: L19000031796

Address: 11544 SUNSHINE BAY COURT, JACKSONVILLE, FL, 32218, US

Date formed: 31 Jan 2019 - 25 Sep 2020

Document Number: N19000001261

Address: 12161 ALEXANDRA DR, JACKSONVILLE, FL, 32218

Date formed: 31 Jan 2019 - 26 Feb 2020

Document Number: L19000031697

Address: 550 BALMORAL CIR N, SUITE 302, JACKSONVILLE, FL, 32218

Date formed: 30 Jan 2019 - 25 Sep 2020

Document Number: L19000031664

Address: 11798 HIGH PLAINES DR E, JACKSONVILLE, FL, 32218, US

Date formed: 30 Jan 2019 - 24 Sep 2021

Document Number: P19000010430

Address: 10330 Chedoak Ct., Ste 407, Jacksonville, FL, 32218, US

Date formed: 30 Jan 2019

Document Number: P19000010294

Address: 6059 DUNN AVE, JACKSONVILLE, FL, 32218

Date formed: 29 Jan 2019 - 25 Sep 2020

Document Number: L19000029739

Address: 16130 KAYLA COVE CT, JACKSONVILLE, FL, 32218, US

Date formed: 29 Jan 2019 - 25 Sep 2020

Document Number: L19000027459

Address: 1437 BELLESHORE CIR, JACKSONVILLE, FL, 32218, US

Date formed: 28 Jan 2019 - 25 Sep 2020

MEEKINC LLC Inactive

Document Number: L19000027896

Address: 12332 HAGAN CREEK DRIVE, JACKSONVILLE, FL, 32218

Date formed: 28 Jan 2019 - 23 Sep 2022

Document Number: L19000027506

Address: 12525 DUNN CREEK RD, JACKSONVILLE, FL, 32218, US

Date formed: 28 Jan 2019 - 15 Mar 2021

Document Number: L19000027525

Address: 11759 MALLARD LANE, JACKSONVILLE, FL, 32218, US

Date formed: 28 Jan 2019 - 22 Sep 2023

Document Number: P19000009413

Address: 2244 ROCKYBROOK CT, JACKSONVILLE, FL, 32218

Date formed: 28 Jan 2019 - 25 Sep 2020

Document Number: L19000029278

Address: 16031 HUTTON LN., JACKSONVILLE, JACKSONVILLE, FL, 32218, US

Date formed: 28 Jan 2019 - 23 Sep 2022

Document Number: L19000028308

Address: 11326 INEZ DRIVE, JACKSONVILLE, FL, 32218, US

Date formed: 28 Jan 2019 - 24 Sep 2021

Document Number: L19000028523

Address: 15291 PARETE CIR E, JACKSONVILLE, FL, 32218, US

Date formed: 28 Jan 2019 - 22 Sep 2023

Document Number: L19000027089

Address: 15781 RACHEL CREEK DR, JACKSONVILLE, FL, 32218, US

Date formed: 25 Jan 2019 - 25 Sep 2020

Document Number: L19000026807

Address: 731 DUVAL STATION ROAD, SUITE 107-133, JACKSONVILLE, FL, 32218, US

Date formed: 25 Jan 2019 - 25 Sep 2020

Document Number: L19000024862

Address: 10951 NAPLES CT N, JACKSONVILLE, FL, 32218, US

Date formed: 25 Jan 2019 - 25 Sep 2020

Document Number: L19000025547

Address: 15768 Tisons Bluff Rd., JACKSONVILLE, FL, 32218, US

Date formed: 24 Jan 2019

Document Number: L19000025824

Address: 1580 OLDENBURG DRIVE, JACKSONVILLE, FL, 32218, US

Date formed: 24 Jan 2019