Business directory in Duval ZIP Code 32223 - Page 48

Found 10416 companies

Document Number: N21000002004

Address: 11244 SAN JOSE BLVD, JACKSONVILLE, FL, 32223, UN

Date formed: 22 Feb 2021

Document Number: L21000085305

Address: 14836 Ingle lane, JACKSONVILLE, FL, 32223, US

Date formed: 19 Feb 2021

Document Number: L21000083923

Address: 3341 CORMORANT COVE DR, JACKSONVILLE, FL, 32223, US

Date formed: 19 Feb 2021 - 14 Nov 2024

Document Number: L21000084573

Address: 11955 MARBON MEADOWS DRIVE, JACKSONVILLE, FL, 32223

Date formed: 19 Feb 2021 - 23 Sep 2022

Document Number: L21000082564

Address: 4073 Shady Creek Lane, Jacksonville, FL, 32223, US

Date formed: 18 Feb 2021 - 16 Nov 2024

Document Number: L21000082743

Address: 2491 tuscan oaks lane, JACKSONVILLE, FL, 32223, US

Date formed: 18 Feb 2021

MIKSHIR LLC Inactive

Document Number: L21000081685

Address: 3032 Blue Heron Dr. N, Jacksonville, FL, 32223, US

Date formed: 17 Feb 2021 - 22 Sep 2023

Document Number: P21000016969

Address: #1204 111111 SAN JOSE BLVD, JACKSONVILLE, FL, 32223, US

Date formed: 16 Feb 2021 - 23 Sep 2022

Document Number: L21000079215

Address: 1803 LONG CYPRESS COURT, JACKSONVILLE, FL, 32223, UN

Date formed: 16 Feb 2021

Document Number: P21000017011

Address: 3900 OLDFIELD CROSSING DR, JACKSONVILLE, FL, 32223, US

Date formed: 16 Feb 2021

Document Number: L21000102741

Address: 2676 RIVERPORT DR SOUTH, JACKSONVILLE, FL, 32223, US

Date formed: 12 Feb 2021 - 05 Nov 2021

Document Number: L21000075286

Address: 3921 REDS GAIT LANE, JACKSONVILLE, FL, 32223

Date formed: 12 Feb 2021

Document Number: L21000074790

Address: 11878 HONEY LOCUST DR, JACKSONVILLE, FL, 32223, US

Date formed: 12 Feb 2021

Document Number: L21000056428

Address: 11548 EAST RIDE DRIVE, JACKSONVILLE, FL, 32223, US

Date formed: 11 Feb 2021 - 23 Sep 2022

Document Number: L21000070268

Address: 11547 SEDGEMOORE DR E, JACKSONVILLE, FL, 32223

Date formed: 10 Feb 2021 - 23 Sep 2022

Document Number: L21000068053

Address: 3909 MANDARIN WOODS DR S, JACKSONVILLE, FL, 32223, US

Date formed: 09 Feb 2021 - 19 Apr 2022

Document Number: L21000067521

Address: 4147 JUILINGTON CREEK ROAD, JACKSONVILLE, FL, 32223

Date formed: 08 Feb 2021 - 23 Sep 2022

Document Number: L21000065896

Address: 12059 RISING OAKS CT, JACKSONVILLE, FL, 32223, UN

Date formed: 08 Feb 2021 - 22 Sep 2023

Document Number: L21000066151

Address: 12047 BLACKFOOT TRAIL, JACKSONVILLE, FL, 32223

Date formed: 08 Feb 2021 - 12 Nov 2021

Document Number: L21000038561

Address: 2541 SPREADING OAKS LANE, JACKSONVILLE, FL, 32223

Date formed: 04 Feb 2021

Document Number: L21000060832

Address: 11566 SEDGEMOORE DRIVE EAST, JACKSONVILLE, FL, 32223, US

Date formed: 03 Feb 2021

Document Number: L21000056276

Address: 13914 MANDARIN OAKS LANE, JACKSONVILLE, FL, 32223, US

Date formed: 01 Feb 2021

KLYP LLC Inactive

Document Number: L21000057192

Address: 11530 SEDGEMOORE DR S, JACKSONVILLE, FL, 32223, UN

Date formed: 01 Feb 2021 - 09 Jan 2024

Document Number: P21000012162

Address: 3428 REMLER DR S, JACKSONVILLE, FL, 32223, UN

Date formed: 01 Feb 2021 - 22 Sep 2023

Document Number: P21000006867

Address: 11434 SAXON CT, JACKSONVILLE, FL, 32223, US

Date formed: 01 Feb 2021 - 27 Sep 2024

Document Number: L21000052719

Address: 11111 San Jose Blvd, JACKSONVILLE, FL, 32223, US

Date formed: 29 Jan 2021

Document Number: P21000011437

Address: 12868 BAY PLANTATION DRIVE, UNIT 01, JACKONSVILLE, FL, 32223, US

Date formed: 29 Jan 2021

Document Number: P21000019977

Address: 12058 SAN JOSE BLVD STE 202, JACKSONVILLE, FL, 32223

Date formed: 28 Jan 2021

Document Number: P21000010866

Address: 11648 PINE ACRES RD, JACKSONVILLE, FL, 32223

Date formed: 27 Jan 2021

Document Number: L21000048399

Address: 12058 San Jose Blvd, Jacksonville, FL, 32223, US

Date formed: 26 Jan 2021

Document Number: L21000047372

Address: 11247 SAN JOSE BLVD, APT. 2114, JACKSONVILLE, FL, 32223, UN

Date formed: 26 Jan 2021 - 23 Sep 2022

Document Number: L21000023880

Address: 12428 SAN JOSE BLVD., SUITE 1, JACKSONVILLE, FL, 32223, US

Date formed: 26 Jan 2021 - 27 Sep 2024

Document Number: P21000010188

Address: 3203 MOUNTAIN ASH RD S, JACKSONVILLE, FL, 32223

Date formed: 25 Jan 2021

Document Number: L21000045929

Address: 2859 WAY STATION COURT, JACKSONVILLE, FL, 32223, US

Date formed: 25 Jan 2021 - 22 Sep 2023

Document Number: L21000045599

Address: 11111 San Jose Blvd Suite 56, #1333, JACKSONVILLE, FL, 32223, US

Date formed: 25 Jan 2021

Document Number: L21000046783

Address: 4266 Hillwood Rd, Jacksonville, FL, 32223, US

Date formed: 25 Jan 2021

Document Number: L21000046602

Address: 11247 SAN JOSE BLVD, JACKSONVILLE, FL, 32223, US

Date formed: 25 Jan 2021

Document Number: L21000043488

Address: 3737 LORETTO RD, 304, JACKSONVILLE, FL, 32223, US

Date formed: 22 Jan 2021 - 23 Sep 2022

Document Number: P21000008995

Address: 3900 OLD FIELD CROSSING DR, #1317, JACKSONVILLE, FL, 32223, US

Date formed: 21 Jan 2021

Document Number: L21000016831

Address: 11945 SAN JOSE BLVD, BLDG 300, JACKSONVILLE, FL, 32223, US

Date formed: 21 Jan 2021

Document Number: L21000040008

Address: 12108 WEATHERWOOD ESTATES DR W, JACKSONVILLE, FL, 32223, US

Date formed: 20 Jan 2021 - 26 Jan 2022

Document Number: L21000015135

Address: 12428 SAN JOSE BLVD STE 1, JACKSONVILLE, FL, 32223, US

Date formed: 20 Jan 2021

Document Number: P21000008554

Address: 3428 REMLER DR S, JACKSONVILLE, FL, 32223, US

Date formed: 19 Jan 2021 - 22 Sep 2023

Document Number: P21000008432

Address: 3536 WAVERLY DOCK RD, JACKSONVILLE, FL, 32223

Date formed: 19 Jan 2021 - 22 Sep 2023

Document Number: L21000037692

Address: #1050, 11111 San Jose Blvd, Jacksonville, FL, 32223, US

Date formed: 19 Jan 2021 - 22 Sep 2023

Document Number: L21000037396

Address: 14033 MANDARIN OAKS LANE, JACKSONVILLE, FL, 32223, US

Date formed: 19 Jan 2021 - 23 Sep 2022

Document Number: L21000035783

Address: 3900 OLDFIELD CROSSING DR, APT 515, JACKSONVILLE, FL, 32223

Date formed: 19 Jan 2021 - 23 Sep 2022

Document Number: L21000034657

Address: 14401 Mandarin Road, JACKSONVILLE, FL, 32223, US

Date formed: 15 Jan 2021

Document Number: L21000034496

Address: 11111 SAN JOSE BLVD, SUITE 56, JACKSONVILLE, FL, 32223, US

Date formed: 15 Jan 2021 - 03 Jan 2023

Document Number: L21000032736

Address: 12108 WEATHERWOOD ESTATES DR W, JACKSONVILLE, FL, 32223, US

Date formed: 14 Jan 2021 - 08 Apr 2022