Business directory in Duval ZIP Code 32224 - Page 79

Found 12154 companies

Document Number: L19000145172

Address: 13810 Sutton Park Dr N Unit 220, JACKSONVILLE, FL, 32224, US

Date formed: 31 May 2019

Document Number: L19000144307

Address: 13700 RICHMOND PARK N, JACKSONVILLE, FL, 32224, US

Date formed: 30 May 2019

Document Number: L19000144609

Address: 13867 WHITE HERON PLACE, JACKSONVILLE, FL, 32224

Date formed: 30 May 2019 - 24 Sep 2021

Document Number: L19000144579

Address: 4516 COBBLEFIELD CIRCLE WEST, JACKSONVILLE, FL, 32224

Date formed: 30 May 2019 - 25 Sep 2020

Document Number: L19000144508

Address: 4516 COBBLEFIELD CIRCLE WEST, JACKSONVILLE, FL, 32224, US

Date formed: 30 May 2019 - 25 Sep 2020

Document Number: L19000144514

Address: 14471 PABLO TERRACE, JACKSONVILLE, FL, 32224, US

Date formed: 30 May 2019 - 25 Sep 2020

Document Number: L19000142893

Address: 13883 Oakwood Park Lane, Jacksonville, FL, 32224, US

Date formed: 29 May 2019

Document Number: L19000141787

Address: 5323 BENTPINE COVE RD, JACKSONVILLE, FL, 32224, UN

Date formed: 28 May 2019

Document Number: L19000141871

Address: 3834 BRAMPTON ISLAND, COURT NORTH, JACKSONVILLE, FL, 32224

Date formed: 28 May 2019

Document Number: L19000141018

Address: 13364 BEACH BLVD UNIT 302, JACKSONVILLE, FL, 32224

Date formed: 28 May 2019 - 24 Sep 2021

Document Number: L19000140982

Address: 12851 WINTHROP COVE DRIVE, JACKSONVILLE, FL, 32224

Date formed: 28 May 2019 - 23 Sep 2022

Document Number: L19000133994

Address: 14327 Cottage Lake Road, Jacksonville, FL, 32224, US

Date formed: 28 May 2019

Document Number: P19000045708

Address: 13878 WINDSOR PARK DR N, JACKSONVILLE, FL, 32224, US

Date formed: 24 May 2019

Document Number: L19000140409

Address: 4495 GLEN KERNAN PKY E, 4495 GLEN KERNAN PKY E, JACKSONVILLE, FL, 32224, US

Date formed: 24 May 2019

Document Number: L19000140319

Address: 13275 TROPIC EGRET DR, JACKSONVILLE, FL, 32224, US

Date formed: 24 May 2019

Document Number: L19000140016

Address: 3812 SALTMEADOW CT S, JACKSONVILLE, FL, 32224, US

Date formed: 24 May 2019 - 25 Sep 2020

Document Number: L19000139751

Address: 12551 HUNTERS BRANCH WAY, JACKSONVILLE, FL, 32224, US

Date formed: 24 May 2019 - 22 Aug 2019

Document Number: L19000141426

Address: 14317 FALCONHEAD DRIVE, JACKSONVILLE, FL, 32224

Date formed: 23 May 2019

Document Number: P19000045174

Address: 3688 BURNT PINE DRIVE, JACKSONVILLE, FL, 32224, UN

Date formed: 23 May 2019 - 27 Sep 2024

Document Number: L19000137623

Address: 4460 Hodges Blvd, Apt#1020, Jacksonville, FL, 32224, US

Date formed: 22 May 2019 - 02 Jun 2020

Document Number: L19000137423

Address: 2001 HODGES BLVD, APT 710, JACKSONVILLE, FL, 32224

Date formed: 22 May 2019

Document Number: L19000136896

Address: 1893 SPOONBILL STREET, JACKSONVILLE, FL, 32224

Date formed: 21 May 2019

Document Number: L19000136944

Address: 12280 GEHRIG DRIVE, JACKSONVILLE, FL, 32224, US

Date formed: 21 May 2019 - 23 Sep 2022

Document Number: L19000136463

Address: 12240 COBBLEFIELD CIRCLE S, JACKSONVILLE, FL, 32224

Date formed: 21 May 2019 - 27 Sep 2024

Document Number: L19000129971

Address: 3740 ST. JOHNS BLUFF RD STE 19, JACKSONVILLE, FL, 32224, US

Date formed: 21 May 2019 - 27 Aug 2020

Document Number: P19000044141

Address: 12502 BENT BAY TRAIL, JACKSONVILLE, FL, 32224, US

Date formed: 20 May 2019

Document Number: L19000134784

Address: 4651 SWILCAN BRIDGE LN S, JACKSONVILLE, FL, 32224, US

Date formed: 20 May 2019 - 25 Sep 2020

Document Number: L19000134082

Address: 13364 BEACH BLVD, #403, JACKSONVILLE, FL, 32224, US

Date formed: 17 May 2019

Document Number: L19000134460

Address: 3845 FENWICK ISLAND DR, JACKSONVILLE, FL, 32224

Date formed: 17 May 2019 - 22 Sep 2023

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: 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