Business directory in Duval ZIP Code 32223 - Page 79

Found 10419 companies

Document Number: L17000104248

Address: 3387 MARY DRAPER CT E, JACKSONVILLE, FL, 32223, UN

Date formed: 10 May 2017 - 27 Sep 2019

Document Number: L17000102170

Address: 3141 PADDLE BOAT LN., JACKSONVILLE, FL, 32223, US

Date formed: 08 May 2017

Document Number: L17000101653

Address: 1779 PROVIDENCE HOLLOW LN, JACKSONVILLE, FL, 32223, US

Date formed: 08 May 2017 - 25 Jun 2020

TRWO INC Inactive

Document Number: P17000041164

Address: 11310 LAKE MANDARIN CIR E, JACKSONVILLE, FL, 32223

Date formed: 05 May 2017 - 20 Dec 2023

Document Number: L17000098712

Address: 12732 LONGVIEW DRIVE WEST, JACKSONVILLE, FL, 32223

Date formed: 03 May 2017

Document Number: P17000039825

Address: 11310 LAKE MANDARIN CIRCLE EAST, JACKSONVILLE, FL, 32223

Date formed: 02 May 2017 - 28 Sep 2018

Document Number: L17000097627

Address: 12627 SAN JOSE BLVD, UNIT 604, JACKSONVILLE, FL, 32223, US

Date formed: 02 May 2017

Document Number: L17000095488

Address: 12276 SAN JOSE BLVD., SUITE 618, JACKSONVILLE, FL, 32223

Date formed: 01 May 2017

Document Number: L17000094266

Address: 12734 Camellia Bay Drive E, Jacksonville, FL, 32223, US

Date formed: 27 Apr 2017 - 01 May 2024

Document Number: L17000092944

Address: 3423 ISLANDER WAY, JACKSONVILLE, FL, 32223, US

Date formed: 26 Apr 2017

Document Number: P17000037300

Address: 3355 CLAIRE LN., 1213, JACKSONVILLE, FL, 32223, US

Date formed: 25 Apr 2017 - 03 Jun 2020

Document Number: L17000091517

Address: 11859 OLDFIELD POINTE DRIVE, JACKSONVILLE, FL, 32223, US

Date formed: 25 Apr 2017

Document Number: P17000037202

Address: 12010 MICHAELSON WAY W., JACKSONVILLE, FL, 32223, UN

Date formed: 24 Apr 2017 - 25 Sep 2020

Document Number: L17000090902

Address: 2695 FLYNN ROAD WEST, JACKSONVILLE, FL, 32223, US

Date formed: 24 Apr 2017 - 23 Sep 2022

EVDA, LLC Inactive

Document Number: L17000087936

Address: 11037 SCOTT MILL RD., JACKSONVILLE, FL, 32223, US

Date formed: 20 Apr 2017 - 09 Mar 2021

Document Number: L17000088572

Address: 12443 SAN JOSE BOULEVARD, SUITE 202, JACKSONVILLE, FL, 32223, US

Date formed: 20 Apr 2017

Document Number: L17000088220

Address: 14230 River Story Dr, jacksonville, FL, 32223, US

Date formed: 20 Apr 2017

Document Number: L17000087029

Address: 3551 POND RIDGE CT. W., JACKSONVILLE, FL, 32223, US

Date formed: 19 Apr 2017 - 28 Sep 2018

Document Number: L17000086768

Address: 2750 TANYA TER, JACKSONVILLE, FL, 32223, US

Date formed: 19 Apr 2017

Document Number: P17000035562

Address: 3900 OLDFIELD CROSSING DR, # 420, JACKSONVILLE, FL, 32223, US

Date formed: 19 Apr 2017 - 28 Sep 2018

Document Number: L17000086698

Address: 11362 SAN JOSE BLVD, UNIT 13, JACKSONVILLE, FL, 32223, US

Date formed: 18 Apr 2017 - 28 Sep 2018

Document Number: P17000035241

Address: 12707 LONGVIEW DR E, JACKSONVILLE, FL, 32223, US

Date formed: 18 Apr 2017 - 30 Apr 2018

Document Number: N17000004207

Address: 11733 CRUSSELE DRIVE, JACKSONVILLE, FL, 32223, US

Date formed: 17 Apr 2017

Document Number: L17000084996

Address: 11071 RIVER CREEK DR E, JACKSONVILLE, FL, 32223

Date formed: 17 Apr 2017

Document Number: P17000034763

Address: 3900 Old Field Xing Dr, Jacksonville, FL, 32223, US

Date formed: 17 Apr 2017 - 23 Sep 2022

Document Number: P17000035430

Address: 4078 TYNDEL CREEK PLACE, JACKSONVILLE, FL, 32223, US

Date formed: 17 Apr 2017 - 28 Sep 2018

Document Number: L17000084568

Address: 3559 POND RIDGE CT. W, JACKSONVILLE, FL, 32223

Date formed: 17 Apr 2017 - 28 Sep 2018

Document Number: L17000084821

Address: 10950 SAN JOSE BLVD, SUITE 60-168, JACKSONVILLE, FL, 32223, US

Date formed: 17 Apr 2017

Document Number: L17000083318

Address: 11037 Scott Mill Rd Apt 1, Jacksonville, FL, 32223, US

Date formed: 13 Apr 2017

Document Number: L17000080658

Address: 12483 Aladdin Rd, Jacksonville, FL, 32223, US

Date formed: 11 Apr 2017

PETRAQ LLC Inactive

Document Number: L17000077815

Address: 11445 SEA FURY WAY, JACKSONVILLE, FL, 32223

Date formed: 06 Apr 2017 - 28 Sep 2018

Document Number: P17000032704

Address: 11881 MOUNTAIN ASH ROAD EAST, JACKSONVILLE, FL, 32223, US

Date formed: 06 Apr 2017 - 25 Sep 2020

Document Number: L17000075630

Address: 12443 SAN JOSE BLVD, SUITE 602, JACKSONVILLE, FL, 32223, US

Date formed: 04 Apr 2017

Document Number: P17000030463

Address: 10950-60 SAN JOSE BLVD., SUITE 318, JACKSONVILLE, FL, 32223

Date formed: 03 Apr 2017 - 27 Sep 2019

Document Number: L17000072308

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

Date formed: 03 Apr 2017

Document Number: L17000071737

Address: 2752 CHELSEA COVE DR., JACKSONVILLE, FL, 32223, US

Date formed: 29 Mar 2017 - 26 May 2020

Document Number: L17000070102

Address: 13321 LONG CYPRESS TRAIL, JACKSONVILLE, FL, 32223, US

Date formed: 27 Mar 2017 - 07 Jun 2020

Document Number: P17000027133

Address: 4053 TYNDEL CREEK CT, JACKSONVILLE, FL, 32223

Date formed: 23 Mar 2017 - 28 Sep 2018

Document Number: L17000064606

Address: 12423 BLACKWATER COURT, JACKSONVILLE, FL, 32223, US

Date formed: 21 Mar 2017 - 28 Sep 2018

Document Number: L17000065470

Address: 4005 CLEARWATER LANE, JACKSONVILLE, FL, 32223, US

Date formed: 20 Mar 2017 - 24 Sep 2021

Document Number: L17000062538

Address: 11247 San JosE blvd, APT 916, JACKSONVILLE, FL, 32223, US

Date formed: 20 Mar 2017 - 11 Jan 2019

Document Number: L17000062514

Address: 4005 CLEARWATER LANE, JACKSONVILLE, FL, 32223

Date formed: 20 Mar 2017

ANIMASK LLC Inactive

Document Number: L17000062621

Address: 12058 SAN JOSE BLVD., SUITE #602, JACKSONVILLE, FL, 32223, US

Date formed: 20 Mar 2017 - 16 Aug 2017

Document Number: L17000061553

Address: 11537 SWEETWATER OAKS DR W, JACKSONVILLE, FL, 32223, UN

Date formed: 16 Mar 2017 - 28 Sep 2018

Document Number: L17000060715

Address: 10950-60 SAN JOSE BLVD, #181, JACKSONVILLE, FL, 32223, US

Date formed: 16 Mar 2017

Document Number: P17000024514

Address: 2950 HALCYON LN.,, JACKSONVILLE, FL, 32223, US

Date formed: 15 Mar 2017 - 27 Sep 2019

Document Number: L17000059843

Address: 3721 KARISSA ANN PLACE WEST, JACKSONVILLE, FL, 32223, US

Date formed: 15 Mar 2017 - 28 Sep 2018

Document Number: L17000059763

Address: 12080 MANDRAKE WOODS CT., JACKSONVILLE, FL, 32223, US

Date formed: 15 Mar 2017 - 27 Feb 2020

Document Number: L17000058682

Address: 12421 San Jose Blvd., Jacksonville, FL, 32223, US

Date formed: 14 Mar 2017 - 15 Oct 2020

Document Number: L17000057437

Address: 11247 SAN JOSE BLVD, #115, JACKSONVILLE, FL, 32223, US

Date formed: 13 Mar 2017 - 28 Sep 2018