Business directory in Duval ZIP Code 32223 - Page 87

Found 10419 companies

Document Number: L16000021566

Address: 12412 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223, US

Date formed: 01 Feb 2016

Document Number: L16000035886

Address: 12708 SAN JOSE BLVD., SUITE 1C, JACKSONVILLE, FL, 32223, US

Date formed: 29 Jan 2016 - 25 Sep 2020

Document Number: L16000019336

Address: 12276 SAN JOSE BLVD, SUITE 624, JACKSONVILLE, FL, 32223, US

Date formed: 27 Jan 2016 - 25 Sep 2020

Document Number: L16000018490

Address: 2731 ASHTON OAKS DR, JACKSONVILLE, FL, 32223

Date formed: 27 Jan 2016 - 22 Sep 2017

Document Number: N16000000861

Address: 3849 Karissa Ann Place East, JACKSONVILLE, FL, 32223, US

Date formed: 26 Jan 2016 - 28 Sep 2018

Document Number: L16000017253

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

Date formed: 25 Jan 2016

Document Number: P16000008638

Address: 3424 CORMORANT COVE CT., JACKSONVILLE, FL, 32223, US

Date formed: 21 Jan 2016 - 10 Jan 2017

Document Number: P16000007452

Address: 2509 Michaelson Way, JACKSONVILLE, FL, 32223, US

Date formed: 21 Jan 2016

Document Number: L16000014157

Address: 3900 OLDFIELD CROSSING DR, APT 208, JACKSONVILLE, FL, 32223, US

Date formed: 20 Jan 2016 - 02 Nov 2016

Document Number: N16000000534

Address: 2879 Everholly Ln, Jacksonville, FL, 32223, US

Date formed: 15 Jan 2016 - 23 Sep 2022

Document Number: L16000017412

Address: 2747 FLYNN COURT, JACKSONVILLE, FL, 32223, US

Date formed: 13 Jan 2016 - 08 Dec 2022

Document Number: L16000009098

Address: 11546 TYNDEL LANE CREEK, JACKSONVILLE, FL, 32223, US

Date formed: 13 Jan 2016 - 27 Sep 2019

Document Number: L16000009116

Address: 11635 WEST RIDE DRIVE, JACKSONVILLE, FL, 32223

Date formed: 13 Jan 2016 - 22 Sep 2017

Document Number: P16000003522

Address: 12627 SAN JOSE BLVD., SUITE 705, JACKSONVILLE, FL, 32223, US

Date formed: 13 Jan 2016 - 22 Sep 2017

Document Number: L16000008645

Address: 3900 OLDFIELD CROSSING DR, APT. 912, JACKSONVILLE, FL, 32223, US

Date formed: 12 Jan 2016

Document Number: L16000010050

Address: 3013 Yanlee Lane, JACKSONVILLE, FL, 32223, US

Date formed: 07 Jan 2016 - 24 Sep 2021

Document Number: P16000003086

Address: 4268 OLDFIELD CROSSING DR., #101, JACKSONVILLE, FL, 32223, US

Date formed: 07 Jan 2016 - 22 Sep 2017

Document Number: L16000005913

Address: 4050 HILLWOOD ROAD, JACKSONVILLE, FL, 32223

Date formed: 07 Jan 2016 - 27 Sep 2019

Document Number: L16000005635

Address: 3710 JULINGTON CREEK ROAD, JACKSONVILLE, FL, 32223

Date formed: 07 Jan 2016

Document Number: L16000004359

Address: 2856 WESTBERRY ROAD, JACKSONVILLE, FL, 32223, US

Date formed: 06 Jan 2016

Document Number: L16000004289

Address: 12276 San Jose Blvd, Jacksonville, FL, 32223, US

Date formed: 06 Jan 2016

Document Number: N16000000234

Address: 3900 Oldfield Road, #1220, JACKSONVILLE, FL, 32223, US

Date formed: 06 Jan 2016

Document Number: P16000006082

Address: 3817 OLDFIELD TRAIL, JACKSONVILLE, FL, 32223

Date formed: 05 Jan 2016 - 08 May 2018

Document Number: L16000003415

Address: 3355 CLAIRE LANE APT 606, JACKSONVILLE, FL, 32223, US

Date formed: 05 Jan 2016 - 22 Sep 2017

Document Number: L16000002953

Address: 1833 LONG CYPRESS COURT, JACKSONVILLE, FL, 32223, US

Date formed: 05 Jan 2016 - 28 Sep 2018

Document Number: L16000002513

Address: 4009 REDS GAIT LANE, JACKSONVILLE, FL, 32223, US

Date formed: 04 Jan 2016 - 24 Mar 2022

Document Number: L16000002338

Address: 12058 San Jose Blvd., JACKSONVILLE, FL, 32223, US

Date formed: 04 Jan 2016

Document Number: L16000002326

Address: 12058 San Jose Blvd., JACKSONVILLE, FL, 32223, US

Date formed: 04 Jan 2016

Document Number: L16000002270

Address: 12058 San Jose Blvd., JACKSONVILLE, FL, 32223, US

Date formed: 04 Jan 2016

Document Number: L16000001120

Address: 13903 Mandarin Oaks Lane, Jacksonville, FL, 32223, US

Date formed: 31 Dec 2015

Document Number: P16000000186

Address: 1774 LEYBURN CT, JACKSONVILLE, FL, 32223, US

Date formed: 29 Dec 2015

Document Number: L15000213688

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

Date formed: 29 Dec 2015 - 22 Sep 2017

Document Number: L15000213618

Address: 10991-52 SAN JOSE BLVD, JACKSONVILLE, FL, 32223, US

Date formed: 28 Dec 2015

Document Number: P15000100580

Address: 3355 CLAIRE LN APT #710, C-212, JACKSONVILLE, FL, 32223, US

Date formed: 16 Dec 2015 - 23 Sep 2016

Document Number: P15000100348

Address: 3672 JAMESTOWN LANE, JACKSONVILLE, FL, 32223, US

Date formed: 15 Dec 2015

Document Number: N15000012088

Address: 2561 WRIGHTON DR, JACKSONVILLE, FL, 32223, US

Date formed: 14 Dec 2015 - 23 Sep 2016

Document Number: P15000099826

Address: 3402 Fairbanks Grant Rd N, Jacksonville, FL, 32223, US

Date formed: 14 Dec 2015

Document Number: L15000207700

Address: 12217 LASHBROOK CT, JACKSONVILLE, FL, 32223

Date formed: 14 Dec 2015

Document Number: L15000206568

Address: 12620 STEEPLECHASE LN, JACKSONVILLE, FL, 32223, US

Date formed: 11 Dec 2015 - 23 Sep 2016

Document Number: L15000206913

Address: 12888 RIVERPLACE CT, JACKSONVILLE, FL, 32223, US

Date formed: 11 Dec 2015

Document Number: L15000209592

Address: 3677 JULINGTON CREEK ROAD, JACKSONVILLE, FL, 32223, US

Date formed: 10 Dec 2015 - 23 Sep 2022

Document Number: L15000205191

Address: 12201 SUTTON ESTATES DR., JACKSONVILLE, FL, 32223, US

Date formed: 09 Dec 2015 - 27 Sep 2019

Document Number: P15000097941

Address: 11701 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Date formed: 07 Dec 2015 - 22 Sep 2017

Document Number: L15000202348

Address: 12489-6 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Date formed: 03 Dec 2015 - 23 Sep 2016

Document Number: L15000202317

Address: 12489-6 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Date formed: 03 Dec 2015 - 23 Sep 2016

Document Number: P15000096565

Address: 3407 FAIRBANKS GRANT RD N, JACKSONVILLE, FL, 32223, US

Date formed: 03 Dec 2015 - 23 Apr 2016

Document Number: P15000097046

Address: 11247 San Jose Blvd., Jacksonville, FL, 32223, US

Date formed: 02 Dec 2015 - 22 Sep 2023

Document Number: L15000201097

Address: 12276 SAN JOSE BLVD, SUITE 301, JACKSONVILLE, FL, 32223, US

Date formed: 01 Dec 2015

Document Number: P15000095748

Address: Ashley Adams, 12546 POND PLACE CT, FL - Florida, FL, 32223, US

Date formed: 01 Dec 2015

Document Number: P15000096012

Address: 11263 LAKE MANDARIN CIR E, JACKSONVILLE, FL, 32223, UN

Date formed: 25 Nov 2015 - 23 Sep 2016