Business directory in Duval ZIP Code 32222 - Page 34

Found 3378 companies

Document Number: L20000038767

Address: 9081 Mendocino court, JACKSONVILLE, FL, 32222, US

Date formed: 03 Feb 2020 - 27 Sep 2024

Document Number: L20000038010

Address: 6926 MONICA CT, JACKSONVILLE, FL, 32222, US

Date formed: 31 Jan 2020 - 22 Sep 2023

Document Number: L20000030418

Address: 7389 HAWKS PARK CT., JACKSONVILLE, FL, 32222, US

Date formed: 30 Jan 2020 - 24 Sep 2021

Document Number: L20000030444

Address: 7278 BLAIRTON WAY, JACKSONVILLE, FL, 32222

Date formed: 30 Jan 2020 - 27 Sep 2024

Document Number: L20000034706

Address: 9675 NELSON FORKS DR, JACKSONVILLE, FL, 32222, US

Date formed: 28 Jan 2020 - 24 Sep 2021

Document Number: L20000033076

Address: 10449 INNISBROOK DR., JACKSONVILLE, FL, 32222, US

Date formed: 27 Jan 2020

Document Number: L20000044707

Address: 6846 CROSBY FALL DRIVE, JACKSONVILLE, FL, 32222

Date formed: 23 Jan 2020

Document Number: L20000029898

Address: 6251 HAWK VIEW RD, JACKSONVILLE, FL, 32222

Date formed: 23 Jan 2020 - 24 Sep 2021

Document Number: L20000026023

Address: 7116 LONGLEAF BRANCH DR, JACKSONVILLE, FL, 32222, US

Date formed: 21 Jan 2020

Document Number: L20000026821

Address: 6318 LOUIS CLARK CT, JACKSONVILLE, FL, 32222, US

Date formed: 21 Jan 2020 - 14 Dec 2021

Document Number: L20000022198

Address: 7218 CAMFIELD ST., JACKSONVILLE, FL, 32222, US

Date formed: 15 Jan 2020 - 24 Sep 2021

Document Number: L20000017297

Address: 9526 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32222, US

Date formed: 09 Jan 2020 - 22 Sep 2023

Document Number: L20000016656

Address: 9526 ARGYLE FOREST BLVD, SUITE B2-409, JACKSONVILLE, FL, 32222

Date formed: 09 Jan 2020 - 22 Sep 2023

Document Number: L20000014641

Address: 7276 Honda Drive, Jacksonville, FL, 32222, US

Date formed: 08 Jan 2020

Document Number: P20000004548

Address: 9844 MELROSE CREEK DR, JACKSONVILLE, FL, 32222, US

Date formed: 08 Jan 2020 - 24 Sep 2021

TINYX LLC Inactive

Document Number: L20000015725

Address: 9844 MELROSE CREEK DR, JACKSONVILLE, FL, 32222, US

Date formed: 08 Jan 2020 - 24 Sep 2021

Document Number: L20000008908

Address: 9129 REDTAIL DR, JACKSONVILLE, FL, 32222

Date formed: 02 Jan 2020

Document Number: L25000024870

Address: 7864 RIPPA VALLEY WAY, JACKSONVILLE, 32222

Date formed: 01 Jan 2020

Document Number: L20000008242

Address: 8856 WESTON LIVING WAY, JACKSONVILLE, FL, 32222, US

Date formed: 31 Dec 2019 - 30 Nov 2020

Document Number: L20000007429

Address: 6605 HARMON HILLS CIRCLE, JACKSONVILLE, FL, 32222, US

Date formed: 30 Dec 2019 - 25 Sep 2020

Document Number: L20000006140

Address: 7214 BEEKMAN LAKE DR S, JACKSONVILLE, FL, 32222, US

Date formed: 27 Dec 2019 - 13 Aug 2020

Document Number: L20000004437

Address: 9526 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32222, US

Date formed: 24 Dec 2019

Document Number: L20000003463

Address: 8905 Redtail drive, Jacksonville, FL, 32222, US

Date formed: 23 Dec 2019 - 27 Sep 2024

Document Number: L20000002274

Address: 9802 FIDDLEBACK LANE, JACKSONVILLE, FL, 32222, US

Date formed: 20 Dec 2019

Document Number: L20000002786

Address: 10541 PEBBLE BEACH COURT, JACKSONVILLE, FL, 32222, UN

Date formed: 20 Dec 2019 - 25 Sep 2020

Document Number: L19000306287

Address: 7156 PAUL HOWARD DR, JACKSONVILLE, FL, 32222, US

Date formed: 17 Dec 2019

Document Number: L19000306303

Address: 10334 Benson Lake Dr, JACKSONVILLE, FL, 32222, US

Date formed: 17 Dec 2019

Document Number: L19000298775

Address: 6534 Longleaf Branch Dr., JACKSONVILLE, FL, 32222, US

Date formed: 13 Dec 2019 - 24 Sep 2021

Document Number: N19000012951

Address: 5769 BIRDS NEST LANE, JACKSONVILLE, FL, 32222, US

Date formed: 13 Dec 2019

Document Number: L19000301539

Address: 10215 BENGAL FOX DR, JACKSONVILLE, FL, 32222, US

Date formed: 11 Dec 2019 - 24 Sep 2021

Document Number: L19000301530

Address: 9526 ARGYLE FOREST BLVD, SUITE B2511, JACKSONVILLE, FL, 32222

Date formed: 11 Dec 2019 - 22 Sep 2023

Document Number: L19000300944

Address: 9526 Argyle Forest Blvd, Ste B2, Jacksonville, FL, 32222, US

Date formed: 10 Dec 2019

Document Number: P19000092835

Address: 7035 SHINDLER DR, JACKSONVILLE, FL, 32222

Date formed: 09 Dec 2019 - 24 Sep 2021

DENMO LLC Inactive

Document Number: L19000297273

Address: 250 CHERRY RIDGE DR., 916, JACKSONVILLE, FL, 32222, US

Date formed: 05 Dec 2019 - 30 Jun 2020

Document Number: L19000295814

Address: 5780 MONROE SMITH RD S, JACKSONVILLE, FL, 32222

Date formed: 03 Dec 2019 - 25 Sep 2020

Document Number: L19000292713

Address: 6443 ROLLING TREE ST, JACKSONVILLE, FL, 32222, US

Date formed: 27 Nov 2019

Document Number: L19000292640

Address: 7214 BEEKMAN LAKE DR S, JACKSONVILLE, FL, 32222, US

Date formed: 27 Nov 2019 - 13 Aug 2020

Document Number: P19000091023

Address: 9542 ARGYLE FOREST BLVD, C-13, JACKSONVILLE, FL, 32222

Date formed: 27 Nov 2019

Document Number: N19000012398

Address: 9711 MAYVILLE DRIVE S, JACKSONVILLE, FL, 32222

Date formed: 25 Nov 2019 - 22 Sep 2023

Document Number: L19000290361

Address: 5766 VILLAGE POND CIR, JACKSONVILLE, FL, 32222

Date formed: 22 Nov 2019 - 24 Sep 2021

Document Number: N19000012772

Address: 9087 COUNTRY MILL LN., JACKSONVILLE, FL, 32222, US

Date formed: 19 Nov 2019 - 25 Sep 2020

Document Number: L19000286930

Address: 9526 ARGYLE FOREST BLVD, SUITE B2511, JACKSONVILLE, FL, 32222

Date formed: 18 Nov 2019 - 22 Sep 2023

Document Number: N19000012207

Address: 10760 LAWSONIA LINKS DR, JACKSONVILLE, FL, 32222

Date formed: 15 Nov 2019

Document Number: L19000285219

Address: 8993 Redtail Dr E, JACKSONVILLE, FL, 32222, US

Date formed: 15 Nov 2019 - 22 Sep 2023

Document Number: L19000283665

Address: 8854 TRILBY AVE, JACKSONVILLE, FL, 32222, US

Date formed: 14 Nov 2019 - 25 Sep 2020

Document Number: L19000281637

Address: 9526 ARGYLE FOREST BLVD, B2#328, JACKSONVILLE, FL, 32222

Date formed: 12 Nov 2019

Document Number: L19000281565

Address: 5933 INNISBROOK CT, JACKSONVILLE, FL, 32222, US

Date formed: 12 Nov 2019

Document Number: L19000279411

Address: 9526 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32222, US

Date formed: 08 Nov 2019 - 22 Sep 2023

Document Number: L19000278198

Address: 10542 OTTER CREEK DR, JACKSONVILLE, FL, 32222, US

Date formed: 07 Nov 2019 - 24 Sep 2021

Document Number: L19000274119

Address: 6253 SANDLER CHASE TRL, JACKSONVILLE, FL, 32222

Date formed: 04 Nov 2019