Business directory in Duval ZIP Code 32219 - Page 52

Found 4160 companies

Document Number: L15000176344

Address: 6520 THURGOOD CIRCLE E, JACKSONVILLE, FL, 32219, US

Date formed: 16 Oct 2015 - 27 Sep 2024

Document Number: P15000085303

Address: 7370 GARDEN STREET, JACKSONVILLE, FL, 32219

Date formed: 16 Oct 2015 - 23 Sep 2016

Document Number: P15000085251

Address: 6640 KINLOCK DRIVE WEST, JACKSONVILLE, FL, 32219

Date formed: 15 Oct 2015 - 23 Sep 2016

Document Number: L15000175851

Address: 5889 GASPAR CIR N, JACKSONVILLE, FL, 32219

Date formed: 15 Oct 2015 - 23 Sep 2016

Document Number: L15000172923

Address: 8342 NEW KINGS RD, JACKSONVILLE, FL, 32219

Date formed: 12 Oct 2015 - 22 Sep 2017

Document Number: P15000083760

Address: 6765 BARNEY ROAD, JACKSONVILLE, FL, 32219, US

Date formed: 09 Oct 2015 - 23 Sep 2016

Document Number: L15000170616

Address: 11069 BLAZING RIDGE CT., JACKSONVILLE, FL, 32219, US

Date formed: 07 Oct 2015 - 22 Sep 2017

Document Number: P15000082588

Address: 4419 JONES RD, JACKSONVILLE, FL, 32219

Date formed: 06 Oct 2015 - 23 Sep 2016

Document Number: P15000082157

Address: 6635 Trout River Blvd, JACKSONVILLE, FL, 32219, US

Date formed: 05 Oct 2015 - 28 Sep 2018

Document Number: L15000171326

Address: 10810 COLORADO SPRINGS AVE, JACKSONVILLE, FL, 32219

Date formed: 02 Oct 2015 - 23 Sep 2016

Document Number: L15000164897

Address: 8342 NEW KINGS ROAD, JACKSONVILLE, FL, 32219, US

Date formed: 29 Sep 2015 - 23 Sep 2016

Document Number: P15000078825

Address: 6703 TROUT RIVER BLVD, JACKSONVILLE, FL, 32219, US

Date formed: 23 Sep 2015 - 23 Sep 2016

Document Number: L15000154605

Address: 9999 TIMBER FALLS LANE, JACKSONVILLE, FL, 32219, US

Date formed: 10 Sep 2015 - 23 Sep 2016

Document Number: P15000074015

Address: 8921 GARDEN ST, JACKSONVILLE, FL, 32219, US

Date formed: 03 Sep 2015

Document Number: L15000150299

Address: 4225 JAMES E CASEY DR., UNIT 8, JACKSONVILLE, FL, 32219, US

Date formed: 02 Sep 2015

Document Number: L15000147594

Address: 11828 NEW KINGS RD, SUITE 111, JACKSONVILLE, FL, 32219, US

Date formed: 28 Aug 2015 - 23 Sep 2022

Document Number: L15000145388

Address: 9870 Lovage Ln, Jacksonville, FL, 32219, US

Date formed: 25 Aug 2015

Document Number: L15000142642

Address: 7378 JOHN F KENNEDY DRIVE EAST, JACKSONVILLE, FL, 32219

Date formed: 20 Aug 2015 - 23 Sep 2016

Document Number: N15000008185

Address: 11166 Saddle Club Dr., JACKSONVILLE, FL, 32219, US

Date formed: 19 Aug 2015

Document Number: L15000137135

Address: 10748 BODDENS RD, JACKSONVILLE, FL, 32219, US

Date formed: 13 Aug 2015 - 23 Sep 2016

Document Number: L15000135937

Address: 10941 RIVER FALLS DR, JACKSONVILLE, FL, 32219

Date formed: 10 Aug 2015 - 23 Sep 2016

Document Number: L15000134879

Address: 8545-1 ACREE RD, JACKSONVILLE, FL, 32219

Date formed: 07 Aug 2015 - 23 Sep 2016

Document Number: N15000007662

Address: 10130 FAIR HILL CT, JACKSONVILLE, FL, 32219, US

Date formed: 04 Aug 2015 - 23 Sep 2016

Document Number: L15000132379

Address: 10949 RIVER FALLS DRIVE, JACKSONVILLE, FL, 32219

Date formed: 03 Aug 2015 - 23 Sep 2016

Document Number: L15000132313

Address: 9971 OGALLA AVE, JACKSONVILLE, FL, 32219, US

Date formed: 03 Aug 2015 - 28 Sep 2018

Document Number: L15000131609

Address: 6340 BOB O LINK ROAD, JACKSONVILLE, FL, 32219

Date formed: 03 Aug 2015 - 23 Sep 2016

Document Number: L15000131066

Address: 11721 ROLLING RIVER BLVD, JACKSONVILLE, FL, 32219

Date formed: 31 Jul 2015 - 24 Sep 2021

Document Number: L15000130477

Address: 6685 BOWIE RD, JACKSONVILLE, FL, 32219, US

Date formed: 30 Jul 2015 - 22 Jan 2016

Document Number: L15000129284

Address: 7196 Rutland Ct., JACKSONVILLE, FL, 32219, US

Date formed: 29 Jul 2015 - 21 Mar 2019

Document Number: L15000129677

Address: 7628 BRONSON LANE, JACKSONVILLE, FL, 32219

Date formed: 28 Jul 2015 - 22 Sep 2017

Document Number: P15000063779

Address: 7413 NEW KINGS ROAD, JACKSONVILLE, FL, 32219, US

Date formed: 28 Jul 2015 - 27 Sep 2024

Document Number: P15000063272

Address: 6412 NEW KINGS ROAD, JACKSONVILLE, FL, 32219

Date formed: 27 Jul 2015 - 23 Sep 2016

Document Number: L15000124018

Address: 5910 CHARLES D. EVERS DR, JACKSONVILLE, FL, 32219

Date formed: 20 Jul 2015 - 23 Sep 2016

Document Number: L15000118899

Address: 7172 NOTTINGHAMSHIRE DRIVE, JACKSONVILLE, FL, 32219

Date formed: 10 Jul 2015 - 23 Sep 2016

Document Number: L15000118182

Address: 7816 FOXTAIL LANE, JACKSONVILLE, FL, 32219

Date formed: 09 Jul 2015 - 25 Sep 2020

Document Number: P15000057387

Address: 9902 kings crossing dr, Jacksonville, FL, 32219, US

Date formed: 02 Jul 2015 - 27 Sep 2024

Document Number: P15000057117

Address: 7858 Fox Tail Ln, JACKSONVILLE, FL, 32219, US

Date formed: 01 Jul 2015 - 22 Sep 2023

Document Number: L15000111237

Address: 11633 Cisco Gardens Road South, JACKSONVILLE, FL, 32219, US

Date formed: 01 Jul 2015

Document Number: L15000107618

Address: 8709 MERSEYSIDE AVE, JACKSONVILLE, FL, 32219

Date formed: 19 Jun 2015 - 23 Sep 2016

Document Number: L15000104394

Address: 8741 MERSEYSIDE AVE, JACKSONVILLE, FL, 32219

Date formed: 15 Jun 2015 - 23 Sep 2016

Document Number: P15000051558

Address: 12428 CADLEY CIR, JACKSONVILLE, FL, 32219, US

Date formed: 15 Jun 2015 - 22 Sep 2023

Document Number: L15000103493

Address: 8075 Sierra Gardens Dr, Jacksonville, FL, 32219, US

Date formed: 15 Jun 2015

Document Number: P15000050447

Address: 10737 New Kings Rd.#105, JACKSONVILLE, FL, 32219, US

Date formed: 08 Jun 2015

Document Number: L15000098397

Address: 7148 CUMBRIA BLVD, JACKSONVILLE, FL, 32219, US

Date formed: 04 Jun 2015 - 22 Sep 2017

Document Number: P15000046671

Address: 9445 CYPRESS RIDGE CT., JACKSONVILLE, FL, 32219, US

Date formed: 26 May 2015 - 23 Sep 2016

Document Number: P15000044214

Address: 4419 JONES RD, JACKSONVILLE, FL, 32219

Date formed: 15 May 2015 - 27 Sep 2019

Document Number: L15000088746

Address: 8456 GULLEGE DR, JACKSONVILLE, FL, 32219

Date formed: 13 May 2015 - 23 May 2018

Document Number: L15000085214

Address: 10810 GARDEN ST, JACKSONVILLE, FL, 32219, US

Date formed: 13 May 2015 - 25 Sep 2020

Document Number: L15000080646

Address: 6250 NORTH STREET, JACKSONVILLE, FL, 32219

Date formed: 06 May 2015

Document Number: L15000080293

Address: 9080 LEICESTERSHIRE CT, JACKSONVILLE, FL, 32219, US

Date formed: 06 May 2015 - 23 Sep 2016