Business directory in Duval ZIP Code 32223 - Page 83

Found 10419 companies

Document Number: L16000170703

Address: 320 4th Street, Atlantic Beach, FL, 32223, US

Date formed: 13 Sep 2016

Document Number: N16000008889

Address: 11570 San Jose Blvd STE 15, JACKSONVILLE, FL, 32223, US

Date formed: 12 Sep 2016 - 25 Sep 2020

Document Number: L16000169658

Address: 13213 PECKY CYPRESS DRIVE, JACKSONVILLE, FL, 32223, US

Date formed: 12 Sep 2016 - 28 Sep 2018

Document Number: P16000074566

Address: 3900 Oldfield Crossing Drive, Jacksonville, FL, 32223, US

Date formed: 12 Sep 2016 - 23 Sep 2022

Document Number: P16000074399

Address: 12943 Mandarin Point Ln, JACKSONVILLE, FL, 32223, US

Date formed: 09 Sep 2016

Document Number: L16000168975

Address: 3744 JULINGTON CREEK ROAD, JACKSONVILLE, FL, 32223

Date formed: 09 Sep 2016 - 22 Sep 2017

Document Number: L16000168362

Address: 2744 Chelsea Cove Dr, Jacksonville, FL, 32223, US

Date formed: 09 Sep 2016

Document Number: L16000168170

Address: 14032 mandarin oaks lane, Jacksonville, FL, 32223, US

Date formed: 08 Sep 2016 - 24 Sep 2021

Document Number: N16000008823

Address: C/O MONAKEY & COMPANY CPA, 12443 SAN JOSE BLVD #301, JACKSONVILLE, FL, 32223

Date formed: 08 Sep 2016

Document Number: L16000167156

Address: 2847 SUTTON ESTATES CIRCLE N, JACKSONVILLE, FL, 32223, US

Date formed: 07 Sep 2016 - 27 Sep 2019

Document Number: L16000166757

Address: 12276 San Jose Blvd., Suite 721, JACKSONVILLE, FL, 32223, US

Date formed: 06 Sep 2016

Document Number: L16000166851

Address: 2732 VICTORIAN OAKS DR, JACKSONVILLE, FL, 32223, US

Date formed: 06 Sep 2016

Document Number: L16000166377

Address: 11896 LORETTO SQ DR S, JACKSONVILLE, FL, 32223, US

Date formed: 06 Sep 2016 - 23 Sep 2022

Document Number: L16000165864

Address: 12412 SAN JOSE BLVD, 204, JACKSONVILLE, FL, 32223

Date formed: 06 Sep 2016 - 22 Sep 2017

Document Number: L16000165579

Address: 11111 SAN JOSE BLVD., SUITE 53, JACKSONVILLE, FL, 32223

Date formed: 02 Sep 2016 - 22 Sep 2017

Document Number: P16000071547

Address: 2560 Tuscan Oaks Lane, Jacksonville, FL, 32223, US

Date formed: 29 Aug 2016 - 19 Oct 2017

Document Number: P16000072728

Address: 12901 REGGIE ROAD, JACKSONVILLE, FL, 32223, US

Date formed: 26 Aug 2016 - 25 Sep 2020

Document Number: P16000071108

Address: 2557 MICHEALSON WAY, JACKSONVILLE, FL, 32223

Date formed: 26 Aug 2016 - 22 Sep 2017

Document Number: L16000158798

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

Date formed: 24 Aug 2016 - 28 Sep 2018

Document Number: N16000008340

Address: 3900 Loretto Road, Jacksonville, FL, 32223, US

Date formed: 24 Aug 2016

Document Number: L16000157657

Address: 11648 PINE ACRES ROAD, 26, JACKSONVILLE, FL, 32223

Date formed: 23 Aug 2016 - 22 Sep 2017

Document Number: L16000155593

Address: 12443 San Jose Blvd, JACKSONVILLE, FL, 32223, US

Date formed: 22 Aug 2016

Document Number: L16000154557

Address: 11362 SAN JOSE BLVD, 14, JACKSONVILLE, FL, 32223, US

Date formed: 19 Aug 2016 - 23 Sep 2022

Document Number: L16000155467

Address: 10950-60 SAN JOSE BLVD, #114, JACKSONVILLE, FL, 32223

Date formed: 18 Aug 2016

Document Number: L16000154926

Address: 11111 San Jose Blvd, #1017, JACKSONVILLE, FL, 32223, US

Date formed: 18 Aug 2016 - 27 Sep 2024

Document Number: L16000155180

Address: 1898 HIBERNIA COURT, JACKSONVILLE, FL, 32223, US

Date formed: 18 Aug 2016 - 28 Sep 2018

Document Number: L16000154146

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

Date formed: 17 Aug 2016 - 22 Sep 2023

Document Number: L16000153115

Address: 1324 HALF MOON TRAIL, JACKSONVILLE, FL, 32223, US

Date formed: 16 Aug 2016 - 22 Sep 2017

Document Number: L16000151908

Address: 2950 Halcyon Lane, JACKSONVILLE, FL, 32223, US

Date formed: 15 Aug 2016

Document Number: L16000152125

Address: 766 MCCARGO ST S., JACKSONVILE, FL, 32223

Date formed: 15 Aug 2016 - 22 Sep 2017

Document Number: L16000151715

Address: 3331 CARLSBAD TRAIL, JACKSONVILLE, FL, 32223, US

Date formed: 15 Aug 2016 - 30 Apr 2017

Document Number: L16000151901

Address: 1114 ZEPHYR WAY, JACKSONVILLE, FL, 32223, US

Date formed: 15 Aug 2016 - 25 Sep 2020

Document Number: L16000149530

Address: 13031 NORMEDS RD, JACKSONVILLE, FL, 32223

Date formed: 10 Aug 2016 - 28 Sep 2018

Document Number: P16000066226

Address: 11475 VIDALIA COURT, JACKSONVILLE, FL, 32223, US

Date formed: 09 Aug 2016 - 23 Sep 2022

Document Number: L16000146807

Address: 12795 SAN JOSE BLVD., UNIT 6, JACKSONVILLE, FL, 32223, US

Date formed: 05 Aug 2016 - 02 Nov 2016

Document Number: P16000065120

Address: 11288 FINCHLEY LN., JACKSONVILLE, FL, 32223

Date formed: 05 Aug 2016 - 22 Sep 2017

Document Number: L16000143231

Address: 12905 BAY PLANTATION DRIVE, JACKSONVILLE, FL, 32223, US

Date formed: 01 Aug 2016

Document Number: L16000146113

Address: 2767 BRANDYBUCK TRAIL, JACKSONVILLE, FL, 32223, US

Date formed: 29 Jul 2016 - 22 Sep 2017

Document Number: L16000141458

Address: 12323 CORMORANT CT, JACKSONVILLE, FL, 32223

Date formed: 28 Jul 2016 - 22 Sep 2017

Document Number: L16000144055

Address: 3251 CORMORANT DR, JACKSONVILLE, FL, 32223, US

Date formed: 27 Jul 2016 - 28 Sep 2018

Document Number: L16000144031

Address: 11111 SAN JOSE BLVD., STE. 53, JACKSONVILLE, FL, 32223, US

Date formed: 27 Jul 2016 - 25 Sep 2020

Document Number: L16000140848

Address: 10966 RIVERPORT DRIVE W., JACKSONVILLE, FL, 32223, US

Date formed: 27 Jul 2016 - 22 Sep 2017

Document Number: L16000139413

Address: 11721 WOODSIDE LANE, JACKSONVILLE, FL, 32223, US

Date formed: 27 Jul 2016

Document Number: L16000137605

Address: 11362 San Jose Blvd, JACKSONVILLE, FL, 32223, US

Date formed: 21 Jul 2016 - 27 Sep 2024

Document Number: P16000060985

Address: 3793 KARISSA ANN PLACE WEST, JACKSONVILLE, FL, 32223

Date formed: 21 Jul 2016 - 22 Sep 2017

Document Number: L16000137394

Address: 11342 Finchley Ln, JACKSONVILLE, FL, 32223, US

Date formed: 21 Jul 2016

Document Number: L16000137442

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

Date formed: 21 Jul 2016

Document Number: N16000007089

Address: 12877 MEAD LANDING COURT, JACKSONVILLE, FL, 32223

Date formed: 20 Jul 2016

Document Number: L16000135678

Address: 12052 RISING OAKS COURT, JACKSONVILLE, FL, 32223, US

Date formed: 19 Jul 2016 - 28 Sep 2018

Document Number: L16000135605

Address: 3446 Cormorant Cove Drive, Jacksonville, FL, 32223, US

Date formed: 19 Jul 2016