Business directory in Duval ZIP Code 32223 - Page 68

Found 10419 companies

Document Number: L18000231024

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

Date formed: 01 Oct 2018

Document Number: P18000081545

Address: 11758 Loretto Square Dr, JACKSONVILLE, FL, 32223, US

Date formed: 27 Sep 2018

Document Number: P18000081264

Address: 3324 ROBALO WAY, JACKSONVILLE, FL, 32223, US

Date formed: 26 Sep 2018 - 22 Sep 2023

Document Number: P18000080978

Address: 13078 mandarin point lane, jacksonville, FL, 32223, US

Date formed: 25 Sep 2018

Document Number: L18000227002

Address: 12443 SAN JOSE BLVD., JACKSONVILLE, FL, 32223, US

Date formed: 25 Sep 2018 - 25 Sep 2020

Document Number: L18000225848

Address: 3120 JULINGTON CREEK RD, JACKSONVILLE, FL, 32223, US

Date formed: 24 Sep 2018

Document Number: L18000222403

Address: 11463 GLENN MOTTIN WAY N, JACKSONVILLE, FL, 32223

Date formed: 19 Sep 2018 - 13 Feb 2023

Document Number: L18000222552

Address: 3326 CORMORANT COVE DRIVE, JACKSONVILLE, FL, 32223

Date formed: 19 Sep 2018

Document Number: L18000222432

Address: 2818 MANDARIN MEADOWS DRIVE NORTH, JACKSONVILLE, FL, 32223

Date formed: 19 Sep 2018 - 27 Sep 2019

Document Number: P18000078789

Address: 12397 SAN JOSÉ BLVD APT 1415, JACKSONVILLE, FL 32223

Date formed: 18 Sep 2018

Document Number: L18000220348

Address: 3907 JULINGTON CREEK ROAD, JACKSONVILLE, FL, 32223, UN

Date formed: 17 Sep 2018

Document Number: L18000219784

Address: 4282 SUMMERTON OAKS CIR, JACKSONVILLE, FL, 32223

Date formed: 17 Sep 2018 - 27 Sep 2019

Document Number: L18000220300

Address: 1539 Silver Oak Ln, JACKSONVILLE, FL, 32223, US

Date formed: 17 Sep 2018

Document Number: N18000009905

Address: 12918 RIVERPLACE COURT, JACKSONVILLE, FL, 32223, UN

Date formed: 13 Sep 2018 - 25 Sep 2020

Document Number: L18000218660

Address: 3070 MARBON ESTATES CT, JACKSONVILLE, FL, 32223

Date formed: 13 Sep 2018 - 27 Sep 2019

Document Number: P18000077574

Address: 1802 LONG CYPRESS COURT, JACKSONVILLE, FL, 32223

Date formed: 12 Sep 2018 - 25 Sep 2020

Document Number: L18000217382

Address: 12795 SAN JOSE BLVD, 15, JACKSON BLVD, FL, 32223, US

Date formed: 12 Sep 2018 - 23 Sep 2022

Document Number: L18000217148

Address: 11475 VIDALIA CT, JACKSONVILLE, FL, 32223

Date formed: 12 Sep 2018 - 23 Sep 2022

Document Number: L18000216556

Address: 12744 BURNING TREE LANE, JACKSONVILLE FL, 32223, US

Date formed: 11 Sep 2018 - 27 Sep 2019

Document Number: P18000076996

Address: 12351 Tracy Ann Rd, JACKSONVILLE, FL, 32223, US

Date formed: 10 Sep 2018

Document Number: L18000215550

Address: 3096 PURDOM DRIVE, JACKSONVILLE, FL, 32223, US

Date formed: 10 Sep 2018 - 27 Sep 2024

Document Number: P18000075947

Address: 11362 SAN JOSE BLVD STE 5, JACKSONVILLE, FL, 32223

Date formed: 10 Sep 2018 - 18 Apr 2023

Document Number: L18000212146

Address: 3270 RICKY DRIVE, #404, JACKSONVILLE, FL, 32223, US

Date formed: 06 Sep 2018 - 25 Sep 2020

Document Number: L18000213059

Address: 1764 SAINT LAWRENCE WAY, JACKSONVILLE, FL, 32223, US

Date formed: 06 Sep 2018 - 23 Sep 2022

Document Number: L18000212532

Address: 3748 Aladdin Acres Dr, Jacksonville, FL, 32223, US

Date formed: 06 Sep 2018

Document Number: L18000212700

Address: 11479 MANDARIN GLEN CIR W, JACKSONVILLE, FL, 32223, US

Date formed: 06 Sep 2018

Document Number: L18000210345

Address: 11825 Acosta Rd, JACKSONVILLE, FL, 32223, US

Date formed: 04 Sep 2018 - 15 Aug 2023

Document Number: L18000210761

Address: 14459 MANDARIN RD, JACKSONVILLE, FL, 32223, US

Date formed: 04 Sep 2018

Document Number: L18000209021

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

Date formed: 31 Aug 2018 - 24 Sep 2021

Document Number: P18000074336

Address: 12412 San Jose Blvd, Jacksonville, FL, 32223, US

Date formed: 30 Aug 2018

Document Number: L18000207985

Address: 11407 SCOTT MILL RD., JACKSONVILLE, FL, 32223, US

Date formed: 30 Aug 2018 - 27 Sep 2019

Document Number: L18000208342

Address: 11531 SAN JOSE BLVD, SUITE 6, JACKSONVILLE, FL, 32223, UN

Date formed: 30 Aug 2018

Document Number: L18000207662

Address: 3260 RICKY DR, JACKSONVILLE, FL, 32223, US

Date formed: 30 Aug 2018 - 27 Sep 2019

Document Number: L18000206643

Address: #1253 11111 San Jose Blvd, Jacksonville, FL, 32223, US

Date formed: 29 Aug 2018

PHAMILY LLC Inactive

Document Number: L18000206112

Address: 11362 SAN JOSE BLVD #5, JACKSONVILLE, FL, 32223, US

Date formed: 28 Aug 2018 - 27 Sep 2019

Document Number: P18000073451

Address: 10950-60 SAN JOSE BLVD, 216, JACKSONVILLE, FL, 32223, US

Date formed: 28 Aug 2018 - 25 Sep 2020

Document Number: P18000073379

Address: 3358 DONZI WAY W, JACKSONVILLE, FL, 32223, US

Date formed: 28 Aug 2018 - 11 Nov 2022

Document Number: P18000073373

Address: 10950 SAN JOSE BOULEVARD, SUITE 60-183, JACKSONVILLE, FL, 32223, US

Date formed: 28 Aug 2018

Document Number: L18000204968

Address: 11112 SAN JOSE BLVD, STE 5, JACKSONVILLE, FL, 32223, US

Date formed: 27 Aug 2018 - 24 Sep 2021

Document Number: P18000073034

Address: 11437 WARRIOR WAY, JACKSONVILLE, FL, 32223

Date formed: 27 Aug 2018 - 22 Aug 2024

Document Number: L18000203813

Address: 11488 SAINT JOSEPHS RD, JACKSONVILLE, FL, 32223

Date formed: 24 Aug 2018 - 28 Aug 2019

Document Number: L18000203423

Address: 12155 SHOSHONE TRAIL, JACKSONVILLE, FL, 32223

Date formed: 24 Aug 2018 - 27 Sep 2019

Document Number: P18000072580

Address: 12076 RIVER PLANTATION DRIVE, JACKSONVILLE, FL, 32223, US

Date formed: 23 Aug 2018 - 27 Sep 2019

Document Number: L18000201936

Address: 11890 CLEARWATER OAKS DR. W, JACKSONVILLE, FL, 32223

Date formed: 23 Aug 2018 - 27 Sep 2019

Document Number: L18000201139

Address: 12208 REEDPOND COURT, JACKSONVILLE, FL, 32223

Date formed: 22 Aug 2018

Document Number: L18000201418

Address: 12627 SAN JOSE BOULEVARD, SUITE 103, JACKSONVILLE, FL, 32223, US

Date formed: 22 Aug 2018

Document Number: L18000200030

Address: 2646 RIVERPORT DR S, JACKSONVILLE, FL, 32223, US

Date formed: 21 Aug 2018

Document Number: P18000071237

Address: 3851 FAIRBANKS FOREST DR, JACKSONVILLE, FL, 32223, US

Date formed: 20 Aug 2018 - 27 Sep 2024

Document Number: L18000196316

Address: 3900 OLDFIELD CROSSING DR., 1108, JACKSONVILLE, FL, 32223, US

Date formed: 16 Aug 2018 - 27 Sep 2019

Document Number: P18000070453

Address: 12276 SAN JOSE BLVD., JACKSONVILLE, FL, 32223, US

Date formed: 16 Aug 2018