Business directory in Duval ZIP Code 32222 - Page 43

Found 3539 companies

Document Number: L18000170621

Address: 5855 PIPER GLEN BLVD., JACKSONVILLE, FL, 32222, US

Date formed: 16 Jul 2018 - 24 Sep 2021

Document Number: L18000169849

Address: 9526 ARGYLE FOREST BLVD,, SUITE B2 #363, JACKSONVILLE, FL, 32222, US

Date formed: 13 Jul 2018 - 25 Sep 2020

Document Number: L18000166859

Address: 9653 CLINTON CORNERS DRIVE, JACKSONVILLE, FL, 32222, UN

Date formed: 10 Jul 2018 - 22 Jan 2023

Document Number: L18000166811

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

Date formed: 10 Jul 2018

Document Number: L18000164899

Address: 8340 MERCHANTS GATE DR, JACKSONVILLE, FL, 32222, US

Date formed: 09 Jul 2018

Document Number: L18000164834

Address: 11076 Buckner Lane, Jacksonville, FL, 32222, US

Date formed: 09 Jul 2018

Document Number: L18000160273

Address: 6199 Bonita Cove Rd., JACKSONVILLE, FL, 32222, US

Date formed: 02 Jul 2018 - 31 Dec 2020

Document Number: L18000157123

Address: 6665 STANTON HILLS CT, JACKSONVILLE, FL, 32222, US

Date formed: 27 Jun 2018 - 27 Sep 2019

Document Number: L18000157251

Address: 220 OAKLEAF VILLAGE PARKWAY, JACKSONVILLE, FL, 32222, US

Date formed: 27 Jun 2018

Document Number: L18000152403

Address: 9967 BOBBY RD., JACKSONVILLE, FL, 32222, US

Date formed: 21 Jun 2018 - 13 Jun 2019

Document Number: L18000152090

Address: 6596 SANDLERS PRESERVE DRIVE, JACKSONVILLE, FL, 32222, US

Date formed: 20 Jun 2018

Document Number: L18000150059

Address: 10400 SANDLER RD, JACKSONVILLE, FL, 32222, US

Date formed: 19 Jun 2018 - 12 Feb 2020

Document Number: L18000148785

Address: 300 COLONIAL CENTER PARKWAY, JACKSONVILLE, FL, 32222, US

Date formed: 18 Jun 2018

Document Number: L18000149722

Address: 9179 JENNIFER LN, JACKSONVILLE, FL, 32222

Date formed: 18 Jun 2018

Document Number: N18000006294

Address: 9526 ARGYLE FOREST BLVD., ST. B2, JACKSONVILLE, FL, 32222, US

Date formed: 08 Jun 2018

Document Number: L18000136070

Address: 9526 Argyle Forest Boulevard, STE B #443, Jacksonville, FL, 32222, US

Date formed: 01 Jun 2018 - 05 Feb 2025

Document Number: L18000133473

Address: 9715 CROSSHILL BLVD, UNIT 105, JACKSONVILLE, FL, 32222, US

Date formed: 29 May 2018

Document Number: L18000131597

Address: 10160 RAMSEY FALLS DR, JAX, FL, 32222, US

Date formed: 25 May 2018 - 25 Sep 2020

Document Number: L18000131005

Address: 7055 BLANDING BLVD., 441424, JACKSONVILLE, FL, 32222

Date formed: 25 May 2018 - 27 Sep 2019

Document Number: P18000047098

Address: 9836 NELSON FORKS DRIVE, JACKSONVILLE, FL, 32222

Date formed: 22 May 2018 - 27 Sep 2019

Document Number: P18000040172

Address: 8832 SHINDLER CROSSING DR, JACKSONVILLE, FL, 32222, US

Date formed: 04 May 2018

Document Number: L18000113196

Address: 9526 ARGYLE FOREST BLVD, STE B2# 777, JACKSONVILLE, FL, 32222

Date formed: 04 May 2018 - 25 Sep 2020

Document Number: L18000113145

Address: 7528 TAYLOR FIELD RD, JACKSONVILLE, FL, 32222, US

Date formed: 04 May 2018 - 07 Dec 2018

Document Number: L18000113403

Address: 9526 ARGYLE FOREST BLVD UNIT B2 # 340, JACKSONVILLE, FL, 32222, US

Date formed: 04 May 2018 - 26 Apr 2022

Document Number: P18000041327

Address: 7291 HONDA DR, JACKSONVILLE, FL, 32222, US

Date formed: 03 May 2018 - 25 Sep 2020

Document Number: L18000109597

Address: 9457-1 PARMAN ROAD, JACKSONVILLE, FL, 32222

Date formed: 01 May 2018 - 27 Sep 2019

Document Number: P18000040128

Address: 250 CHERRY RIDGE DR, 924, JACKSONVILLE, FL, 32222

Date formed: 30 Apr 2018 - 31 Dec 2018

Document Number: P18000039830

Address: 7229 SUN LANE, JACKSONVILLE, FL, 32222, US

Date formed: 30 Apr 2018 - 25 Sep 2020

Document Number: P18000039501

Address: 6075 MAGELLAN RD, JACKSONVILLE, FL, 32222

Date formed: 27 Apr 2018 - 27 Sep 2019

Document Number: L18000100968

Address: 9501 PRECIOSA CT, JACKSONVILLE, FL, 32222, US

Date formed: 23 Apr 2018 - 22 Sep 2023

Document Number: L18000100568

Address: 9542 ARGYLE FOREST BLVD, C13, JACKSONVILLE, FL, 32222, US

Date formed: 20 Apr 2018 - 27 Sep 2019

Document Number: L18000100458

Address: 9526 ARGYLE FOREST BLVD STE B2338, JACKSONVILLE, FL, 32222, US

Date formed: 20 Apr 2018 - 23 Sep 2022

Document Number: L18000098522

Address: 9283 PARMAN RD, JACKSONVILLE, FL, 32222

Date formed: 19 Apr 2018 - 27 Sep 2019

Document Number: P18000036447

Address: 9487 SANDLER ROAD, JACKSONVILLE, FL, 32222, US

Date formed: 18 Apr 2018 - 27 Sep 2024

Document Number: L18000097458

Address: 7532 FALCON TRACE DR W, JACKSONVILLE, FL, 32222, UN

Date formed: 18 Apr 2018 - 25 Sep 2020

Document Number: L18000094646

Address: 7374 HAWKS BLUFF DR, JACKSONVILLE, FL, 32222, US

Date formed: 16 Apr 2018 - 01 May 2019

Document Number: L18000093975

Address: 9526 ARGYLE FOREST BLVD. STE. B2 # 403, JACKSONVILLE, FL, 32222, US

Date formed: 13 Apr 2018 - 27 Sep 2019

Document Number: L18000091834

Address: 8863 SHINDLER CROSSING DR, JACKSONVILLE, FL, 32222

Date formed: 11 Apr 2018 - 27 Sep 2019

Document Number: L18000088420

Address: 6548 CHESTER PARK DR, JACKSONVILLE, FL, 32222, US

Date formed: 09 Apr 2018

Document Number: L18000087612

Address: 250 CHERRY RIDGE DR., 221, JACKSONVILLE, FL, 32222, US

Date formed: 06 Apr 2018 - 08 Nov 2018

Document Number: L18000084957

Address: 7250 ANGELA DRIVE, JACKSONVILLE, FL, 32222, US

Date formed: 04 Apr 2018 - 24 Sep 2021

Document Number: P18000031706

Address: 9629 CLINTON CORNERS DRIVE, JACKSONVILLE, FL, 32222, US

Date formed: 03 Apr 2018 - 27 Sep 2019

Document Number: P18000031754

Address: 9508 CROSSHILL BLVD, SUITE 104, JACKSONVILLE, FL, 32222, US

Date formed: 03 Apr 2018

JAENACO LLC Inactive

Document Number: L18000083236

Address: 9526 ARGYLE FOREST BLVD., SUITE B2 348, JACKSONVILLE, FL, 32222, US

Date formed: 02 Apr 2018 - 25 Sep 2020

Document Number: L18000082930

Address: 9463 WORDSMITH WAY, JACKSONVILLE, FL, 32222, US

Date formed: 02 Apr 2018

Document Number: L18000081929

Address: 6273 MAGELLAN RD, JACKSONVILLE, FL, 32222, US

Date formed: 30 Mar 2018 - 01 May 2023

Document Number: L18000080449

Address: 6652 Colby Hills Dr, JACKSONVILLE, FL, 32222, US

Date formed: 29 Mar 2018

Document Number: L18000075401

Address: 7610 BRETT FOREST DR., JACKSONVILLE, FL, 32222, US

Date formed: 23 Mar 2018 - 24 Sep 2021

Document Number: L18000073012

Address: 7902 DAWSONS CREEK DRIVE, JACKSONVILLE, FL, 32222, US

Date formed: 21 Mar 2018

Document Number: L18000070381

Address: 6935 LORIS LANE, Jacksonville, FL, 32222, US

Date formed: 19 Mar 2018 - 27 Sep 2024