Business directory in Duval ZIP Code 32223 - Page 69

Found 10558 companies

Document Number: L19000011327

Address: 1777 RED CYPRESS DRIVE, JACKSONVILLE, FL, 32223, US

Date formed: 09 Jan 2019 - 25 Sep 2020

Document Number: L19000011555

Address: 3588 N RIDE DR, JACKSONVILLE, FL, 32223, UN

Date formed: 09 Jan 2019 - 23 Feb 2023

Document Number: L19000010153

Address: 12627 SAN JOSE BLVD., SUITE 502, JACKSONVILLE, FL, 32223, US

Date formed: 08 Jan 2019

Document Number: P19000002815

Address: 11463 DISCUS COURT, JACKSONVILLE, FL, 32223

Date formed: 07 Jan 2019 - 25 Sep 2020

Document Number: L19000008483

Address: 11463 LUMBERJACK CIR W, JACKSONVILLE, FL, 32223

Date formed: 07 Jan 2019 - 25 Sep 2020

Document Number: P19000001797

Address: 12561 Westberry Manor Dr, JACKSONVILLE, FL, 32223, US

Date formed: 03 Jan 2019

Document Number: L19000006265

Address: 12679 JULINGTON PINES LANE, JACKSONVILLE, FL, 32223, US

Date formed: 03 Jan 2019

Document Number: L19000005291

Address: 13783 CARTERS GROVE LANE, JACKSONVILLE, FL, 32223, US

Date formed: 03 Jan 2019

Document Number: P19000000952

Address: 3357 MANDARIN GLEN DR, JACKSONVILLE, FL, 32223, US

Date formed: 31 Dec 2018

Document Number: L19000001586

Address: 10950-60 San Jose Blvd, #309, JACKSONVILLE, FL, 32223, US

Date formed: 27 Dec 2018

Document Number: L19000001236

Address: 11247 San Jose Blvd, JACKSONVILLE, FL, 32223, US

Date formed: 27 Dec 2018 - 24 Sep 2021

Document Number: L19000001564

Address: 10950-60 San Jose Blvd, #309, JACKSONVILLE, FL, 32223, US

Date formed: 27 Dec 2018

Document Number: L19000001540

Address: 10950-60 San Jose Blvd, #309, JACKSONVILLE, FL, 32223, US

Date formed: 27 Dec 2018

Document Number: P19000000137

Address: 3846 CHAPELGATE RD, JACKSONVILLE, FL, 32223, US

Date formed: 26 Dec 2018

Document Number: L18000292705

Address: 2915 MANDARIN MEADOWS DR N, JACKSONVILLE, FL, 32223

Date formed: 21 Dec 2018 - 24 Sep 2021

Document Number: L18000291912

Address: 3355 CLAIRE LN APT 105, JACKSONVILLE, FL, 32223, US

Date formed: 20 Dec 2018 - 25 Sep 2020

Document Number: L18000291585

Address: 4208 Reservoir Ln S, Jacksonville, FL, 32223, US

Date formed: 20 Dec 2018 - 24 Jan 2023

Document Number: L18000289707

Address: 1638 MANDARIN MANOR RD, JACKSONVILLE, FL, 32223, US

Date formed: 18 Dec 2018

Document Number: P18000102010

Address: 3253 LAUREL GROVE N, JACKSONVILLE, FL, 32223, US

Date formed: 17 Dec 2018 - 25 Sep 2020

Document Number: L18000288367

Address: 2524 CODY DRIVE, JACKSONVILLE, FL, 32223

Date formed: 17 Dec 2018 - 27 Sep 2019

Document Number: L18000288884

Address: 3355 CLAIRE LANE, APT #609, JACKSONVILLE, FL, 32223, US

Date formed: 17 Dec 2018 - 25 Sep 2020

Document Number: L18000288013

Address: 11566 LAZY WILLOW LN., JACKSONVILLE, FL, 32223, US

Date formed: 17 Dec 2018

Document Number: L18000286268

Address: 11631 MANDARIN RD. 32223, JACKSONVILLE, FL, 32223

Date formed: 13 Dec 2018 - 24 Sep 2021

Document Number: L18000284859

Address: 3361 MANDARIN GLEN DRIVE, JACKSONVILLE, FL, 32223

Date formed: 11 Dec 2018 - 27 Sep 2019

Document Number: L18000284232

Address: 2866 WAY STATION CT, JACKSONVILLE, FL, 32223

Date formed: 11 Dec 2018 - 25 Sep 2020

Document Number: L18000282649

Address: 3074 MARBON ESTATES LANE SOUTH, JACKSONVILLE, FL, 32223

Date formed: 10 Dec 2018 - 25 Sep 2020

Document Number: N18000012864

Address: 12276 SAN JOSE BLVD., 208, JACKSONVILLE, FL, 32223

Date formed: 07 Dec 2018

Document Number: P18000099705

Address: 3130 SWEETWATER OAKS DR S, JACKSONVILLE, FL, 32223

Date formed: 07 Dec 2018 - 25 Sep 2020

Document Number: L18000282389

Address: 13705 BEACH BLVD., JACKSONVILLE, FL, 32223, US

Date formed: 06 Dec 2018 - 25 Sep 2020

Document Number: L18000282369

Address: 13705 BEACH BLVD., JACKSONVILLE, FL, 32223, US

Date formed: 06 Dec 2018 - 25 Sep 2020

Document Number: L18000282567

Address: 13705 BEACH BLVD, JACKSONVILLE, FL, 32223

Date formed: 06 Dec 2018 - 25 Sep 2020

Document Number: L18000282502

Address: 13705 BEACH BLVD, JACKSONVILLE, FL, 32223, US

Date formed: 06 Dec 2018 - 25 Sep 2020

Document Number: L18000281062

Address: 1763 Mandarin Estates Drive, JACKSONVILLE, FL, 32223, US

Date formed: 06 Dec 2018

Document Number: L18000279049

Address: 13975 Athens Drive, Jacksonville, FL, 32223, US

Date formed: 04 Dec 2018

Document Number: P18000098646

Address: 12893 BAY PLANTATION DRIVE, JACKSONVILLE, FL, 32223

Date formed: 04 Dec 2018 - 17 Nov 2020

Document Number: L18000278257

Address: 3466 REMLER DR S, JACKSONVILLE, FL, 32223, US

Date formed: 03 Dec 2018 - 24 Sep 2021

Document Number: P18000098455

Address: 12449 MIKE DRIVE, JACKSONVILLE, FL, 32223, US

Date formed: 03 Dec 2018 - 30 Apr 2021

Document Number: L18000276142

Address: 12265 GOVERNORS DR E, JACKSONVILLE, FL, 32223, US

Date formed: 29 Nov 2018 - 04 Apr 2024

Document Number: L18000275346

Address: 12200 SAN JOSE BLVD, STE 17, JACKSONVILLE, FL, 32223, US

Date formed: 28 Nov 2018 - 27 Sep 2024

Document Number: L18000274449

Address: 12627 San Jose Blvd, Suite 504-C, JACKSONVILLE, FL, 32223, US

Date formed: 28 Nov 2018 - 23 Sep 2022

Document Number: L18000274624

Address: 11111 San Jose Blvd, #1283, JACKSONVILLE, FL, 32223, US

Date formed: 28 Nov 2018 - 27 Sep 2024

Document Number: L18000272678

Address: 10950-60 SAN JOSE BLVD #229, JACKSONVILLE, FL, 32223, US

Date formed: 26 Nov 2018

Document Number: L18000271952

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

Date formed: 26 Nov 2018 - 23 Sep 2019

Document Number: P18000095808

Address: 14231 RIVER STORY DRIVE, JACKSONVILLE, FL, 32223

Date formed: 20 Nov 2018

Document Number: L18000268905

Address: 600 E. GOVERNMENT STREET, PENSACOLA, FL, 32223, US

Date formed: 20 Nov 2018

Document Number: L18000269186

Address: 11888 LORETTO SQUARE DRIVE S, JACKSONVILLE, FL, 32223

Date formed: 19 Nov 2018 - 25 Sep 2020

Document Number: P18000094868

Address: 3844 MANDRAIN WOODS DR. S., JACKSONVILLE, FL, 32223

Date formed: 16 Nov 2018 - 24 Sep 2021

Document Number: P18000094166

Address: 12892 BAY PLANTATION DR, JACKSONVILLE, FL, 32223, US

Date formed: 14 Nov 2018 - 24 Sep 2021

Document Number: L18000264465

Address: 10950-60 SAN JOSE BLVD, 157, JACKSONVILLE, FL, 32223

Date formed: 13 Nov 2018 - 24 Sep 2021

Document Number: N18000011950

Address: 10950-60 SAN JOSE BLVD, #244, JACKSONVILLE, FL, 32223

Date formed: 07 Nov 2018 - 27 Sep 2019