Business directory in Duval ZIP Code 32224 - Page 73

Found 11825 companies

Document Number: L19000126308

Address: 4230 Pablo Professional Court, Jacksonville, FL, 32224, US

Date formed: 16 May 2019

Document Number: L19000126444

Address: 4230 Pablo Professional Court, Jacksonville, FL, 32224, US

Date formed: 16 May 2019

Document Number: L19000132157

Address: 2348 BLACKBEARD DRIVE, JACKSONVILLE, FL, 32224

Date formed: 15 May 2019 - 27 Sep 2024

Document Number: L19000131151

Address: 4090 HODGES BLVD., UNIT 102, JACKSONVILLE, FL, 32224, US

Date formed: 15 May 2019 - 25 Sep 2020

Document Number: N19000005402

Address: 3721 QUINBY ISLAND CT, JACKSONVILLE, FL, 32224, US

Date formed: 13 May 2019 - 24 Sep 2021

Document Number: L19000129362

Address: 4033 Jebb Island Cir W, Jacksonville, FL, 32224, US

Date formed: 13 May 2019

Document Number: L19000128115

Address: 4065 ALESBURY DR, JACKSONVILLE, FL, 32224

Date formed: 13 May 2019 - 25 Sep 2020

Document Number: P19000039910

Address: 11762 Marco Beach Drive, Jacksonville, FL, 32224, US

Date formed: 13 May 2019

Document Number: L19000127928

Address: 4771 YELLOW STAR LANE WEST, JACKSONVILLE, FL, 32224, US

Date formed: 10 May 2019 - 24 Sep 2021

Document Number: N19000006997

Address: 3545 St. John's Bluff Rd S., Jacksonville, FL, 32224, US

Date formed: 09 May 2019 - 23 Sep 2022

Document Number: N19000005179

Address: 4524 CRYSTAL BROOK WAY, JACKSONVILLE, FL, 32224, US

Date formed: 09 May 2019 - 24 Mar 2020

Document Number: N19000005192

Address: 3344 Pemberton St, Jacksonville, FL, 32224, US

Date formed: 09 May 2019

Document Number: P19000041168

Address: 1947 SPOONBILL STREET, JACKSONVILLE, FL, 32224

Date formed: 09 May 2019 - 25 Sep 2020

Document Number: L19000126524

Address: 1776 American Heritage Life Drive, Jacksonville, FL, 32224, US

Date formed: 09 May 2019

Document Number: P19000040597

Address: 3773 Golden Reeds Ln, Jacksonville, FL, 32224, US

Date formed: 08 May 2019

Document Number: L19000116881

Address: 13536 Sol Court, JACKSONVILLE, FL, 32224, US

Date formed: 07 May 2019

Document Number: L19000122296

Address: 0 WINDSOR COMMONS COURT, JACKSONVILLE, FL, 32224, US

Date formed: 06 May 2019

Document Number: L19000121865

Address: 13569 OSPREY POINT DRIVE, JACKSONVILLE, FL, 32224

Date formed: 06 May 2019 - 03 May 2020

Document Number: L19000121065

Address: 3714 Windmaker Way, JACKSONVILLE, FL, 32224, US

Date formed: 03 May 2019

Document Number: L19000121073

Address: 3606 EASTBURY DR, JACKSONVILLE, FL, 32224

Date formed: 03 May 2019

Document Number: L19000120660

Address: 13411 FOXHAVEN DR N, JACKSONVILLE, FL, 32224, US

Date formed: 03 May 2019 - 22 Sep 2023

Document Number: P19000038855

Address: 4460 HODGES BLVD, APT 106, JACKSONVILLE, FL, 32224, US

Date formed: 02 May 2019 - 25 Sep 2020

Document Number: L19000120223

Address: 13364 BEACH BLVD., JACKSONVILLE, FL, 32224, US

Date formed: 02 May 2019

Document Number: P19000037989

Address: 13703 RICHMOND PARK DR. N, 1507, JACKSONVILLE, FL, 32224, US

Date formed: 30 Apr 2019 - 22 Sep 2023

Document Number: P19000037956

Address: 13931 SPOONBILL ST N, JACKSONVILLE, FL, 32224

Date formed: 30 Apr 2019 - 25 Sep 2020

Document Number: L19000117444

Address: 3601 Kernan Blvd S, Jacksonville, FL, 32224, US

Date formed: 30 Apr 2019

Document Number: L19000117320

Address: 4740 SEASCAPE WAY # 204, JACKSONVILLE, FL, 32224, US

Date formed: 30 Apr 2019 - 22 Sep 2023

Document Number: L19000115983

Address: 12217 CAP FERRAT ST., JACKSONVILLE, FL, 32224, US

Date formed: 29 Apr 2019 - 18 Apr 2023

Document Number: L19000112560

Address: 4312 Pablo Professional Court, Suite 100, Jacksonville, FL, 32224, US

Date formed: 25 Apr 2019

Document Number: L19000111700

Address: 3653 REGENT BLVD, SUITE 304, JACKSONVILLE, FL, 32224, US

Date formed: 24 Apr 2019 - 25 Sep 2020

Document Number: P19000036230

Address: 3966 BURNT PINE DRIVE, JACKSONVILLE, FL, 32224

Date formed: 24 Apr 2019 - 23 Sep 2022

Document Number: L19000111515

Address: 3737 SAINT JOHNS BLUFF RD. S, 414, SAINT JOHNS, FL, 32224, US

Date formed: 24 Apr 2019 - 07 Apr 2021

Document Number: L19000109198

Address: 3701 DANFORTH DR. W, 304, JACKSONVILLE, FL, 32224, US

Date formed: 22 Apr 2019 - 25 Sep 2020

Document Number: L19000109253

Address: 3676 Burnt Pine Dr, Jacksonville, FL, 32224, US

Date formed: 22 Apr 2019

Document Number: L19000109632

Address: 3576 Marsh Reserve Boulevard, Jacksonville, FL, 32224, US

Date formed: 22 Apr 2019

Document Number: N19000004405

Address: 3544 St Johns Bluff Rd S, APT. 204, JACKSONVILLE, FL, 32224, US

Date formed: 19 Apr 2019 - 23 Sep 2022

Document Number: L19000107780

Address: 13816 HERONS LANDING WAY APT 9, JACKSONVILLE, FL, 32224, US

Date formed: 19 Apr 2019 - 25 Sep 2020

Document Number: L19000100244

Address: 3701 DANFORTH DR, APT 1003, JACKSONVILLE, FL, 32224

Date formed: 18 Apr 2019 - 25 Sep 2020

Document Number: L19000105439

Address: 3653 REGENT BLVD., 602, JACKSONVILLE, FL, 32224

Date formed: 17 Apr 2019 - 25 Sep 2020

Document Number: L19000105846

Address: 3737 SAINT JOHNS BLUFF RD S, 915, JACKSONVILLE, FL, 32224

Date formed: 17 Apr 2019 - 25 Sep 2020

Document Number: L19000105395

Address: 3545 St Johns Bluff Rd S, Jacksonville, FL, 32224, US

Date formed: 17 Apr 2019

Document Number: M19000003943

Address: 13030 ROCKY RIVER RD N, JACKSONVILLE, FL, 32224, US

Date formed: 17 Apr 2019 - 29 May 2019

Document Number: L19000104517

Address: 2182 EL LAGO WAY, JACKSONVILLE, FL, 32224, US

Date formed: 16 Apr 2019 - 25 Sep 2020

Document Number: P19000034038

Address: 13052 HUNTLEY MANOR DR, JACKSONVILLE, FL, 32224, US

Date formed: 16 Apr 2019 - 29 Apr 2024

Document Number: L19000100463

Address: 13364 BEACH BOULEVARD, UNIT 927, JACKSONVILLE, FL, 32224, US

Date formed: 11 Apr 2019 - 25 Sep 2020

Document Number: L19000100880

Address: 4460 HODGES BLVD, APT 1404, JACKSONVILLE, FL, 32224, US

Date formed: 11 Apr 2019 - 24 Sep 2021

Document Number: L19000095718

Address: 1973 SPOONBILL ST., JACKSONVILLE, FL, 32224, US

Date formed: 11 Apr 2019

Document Number: L19000099649

Address: 12935 FOREST GLEN CT S, JACKSONVILLE, FL, 32224, US

Date formed: 10 Apr 2019 - 23 Sep 2022

Document Number: L19000098967

Address: 4491 SWILCAN BRIDGE LANE N, JACKSONVILLE, FL, 32224

Date formed: 10 Apr 2019 - 24 Sep 2021

Document Number: L19000099302

Address: 12863 CHETS CREEK DR N, JACKSONVILLE, FL, 32224, US

Date formed: 10 Apr 2019