Business directory in Duval ZIP Code 32224 - Page 92

Found 12154 companies

Document Number: L18000051102

Address: 3071 GERONA DR E, JACKSONVILLE, FL, 32224, US

Date formed: 26 Feb 2018

Document Number: L18000050802

Address: 4533 SWILCAN BRIDGE LANE N., JACKSONVILLE, FL, 32224, US

Date formed: 26 Feb 2018 - 28 Mar 2021

Document Number: P18000019211

Address: 13724 SHADY WOODS STREET NORTH, JACKSONVILLE, FL, 32224, US

Date formed: 26 Feb 2018 - 25 Sep 2020

Document Number: P18000019121

Address: 4167 CHETS CREEK DRIVE EAST, JACKSONVILLE, FL, 32224

Date formed: 23 Feb 2018 - 24 Sep 2021

Document Number: P18000018588

Address: 12245 GEHRIG DR, JACKSONVILLE, FL, 32224, US

Date formed: 23 Feb 2018 - 22 Sep 2023

Document Number: N18000002159

Address: 13500 SUTTON PARK DRIVE S., STE. 801, JACKSONVILLE, FL, 32224, US

Date formed: 22 Feb 2018 - 27 Sep 2019

Document Number: L18000045257

Address: 11764 MARCO BEACH DR., STE 9A, JACKSONVILLE, FL, 32224, US

Date formed: 20 Feb 2018 - 27 Sep 2019

3 SN LLC Inactive

Document Number: L18000045121

Address: 3500 BEACHWOOD CT, 207-B, JACKSONVILLE, FL, 32224, US

Date formed: 20 Feb 2018 - 25 Sep 2020

Document Number: P18000016660

Address: 4090 HODGES BLVD, 1813, JACKSONVILLE, FL, 32224

Date formed: 19 Feb 2018 - 27 Sep 2019

Document Number: L18000043832

Address: 6760 ARROWROOT DR., JACKSONVILLE, FL, 32224

Date formed: 19 Feb 2018 - 25 Sep 2020

Document Number: L18000043039

Address: 3767 VICKERS LAKE DRIVE, JACKSONVILLE, FL, 32224, US

Date formed: 16 Feb 2018

Document Number: L18000043057

Address: 4725 KERNAN MILL LANE E., JACKSONVILLE, FL, 32224, US

Date formed: 16 Feb 2018 - 27 Jul 2019

Document Number: L18000043040

Address: 4725 KERNAN MILL LANE E., JACKSONVILLE, FL, 32224

Date formed: 16 Feb 2018

Document Number: P18000015146

Address: 3824 VALVERDE CIRCLE, JACKSONVILLE, FL, 32224, UN

Date formed: 13 Feb 2018 - 27 Sep 2019

Document Number: L18000039636

Address: 4635 FOREST GLEN CT, JACKSONVILLE, FL, 32224, UN

Date formed: 13 Feb 2018 - 27 Sep 2019

Document Number: L18000037083

Address: 11653 CENTRAL PRKWY #219, JACKSONVILLE, FL, 32224, US

Date formed: 13 Feb 2018 - 23 Jul 2019

Document Number: L18000039225

Address: 3737 ST JOHNS BLUFF RD. SOUTH, APT. 2401, JACKSONVILLE, FL, 32224

Date formed: 12 Feb 2018 - 27 Sep 2019

Document Number: L18000039221

Address: 4230 PABLO PROFESSIONAL COURT, SUITE 101, JACKSONVILLE, FL, 32224

Date formed: 12 Feb 2018 - 25 Sep 2020

Document Number: L18000037689

Address: 1909 Ibis Point Lane, Jacksonville, FL, 32224, US

Date formed: 12 Feb 2018

Document Number: L18000038466

Address: 3500 BEACHWOOD CT, JACKSONVILLE, FL, 32224, US

Date formed: 12 Feb 2018

Document Number: L18000036714

Address: 4745 SUTTON PARK CT STE 101, JACKSONVILLE, FL, 32224, US

Date formed: 09 Feb 2018 - 27 Sep 2019

Document Number: L18000036476

Address: 13810 SUTTON PARK DR N, APT 1011, JACKSONVILLE, FL, 32224, US

Date formed: 09 Feb 2018 - 30 Nov 2018

Document Number: L18000036445

Address: 4533 ANTLER HILL DRIVE EAST, JACKSONVILLE, FL, 32224, US

Date formed: 09 Feb 2018 - 21 Feb 2019

Document Number: L18000035758

Address: 13744 Weeping Willow Way, Jacksonville, FL, 32224, US

Date formed: 08 Feb 2018

Document Number: L18000034810

Address: 13715 RICHMOND PARK DRIVE NORTH, #608, JACKSONVILLE, FL, 32224, US

Date formed: 07 Feb 2018 - 27 Sep 2019

Document Number: L18000033726

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

Date formed: 07 Feb 2018

Document Number: L18000031821

Address: 3815 PAINTED BUNTING WAY, JACKSONVILLE, FL, 32224, US

Date formed: 06 Feb 2018 - 23 Sep 2022

Document Number: L18000031586

Address: 15528 BAREBACK DRIVE, JACKSONVILLE, FL, 32224

Date formed: 05 Feb 2018 - 24 Sep 2021

Document Number: L18000031506

Address: 12844 KELSEY ISLAND DRIVE, JACKSONVILLE, FL, 32224

Date formed: 05 Feb 2018 - 25 Sep 2020

Document Number: L18000031333

Address: 3499 VALVERDE CIRCLE, JACKSONVILLE, FL, 32224, US

Date formed: 05 Feb 2018 - 27 Sep 2019

Document Number: P18000011218

Address: 11555 Central Parkway, Jacksonville, FL, 32224, US

Date formed: 01 Feb 2018

Document Number: L18000028852

Address: 4460 HODGES BLVD., APT 317, JACKSONVILLE, FL, 32224, US

Date formed: 31 Jan 2018 - 27 Sep 2019

Document Number: L18000028078

Address: 13942 SHIPWRECK CIRCLE S, JACKSONVILLE, FL, 32224

Date formed: 31 Jan 2018

Document Number: L18000027590

Address: 13812 White Heron Place, JACKSONVILLE, FL, 32224, US

Date formed: 31 Jan 2018

Document Number: L18000026875

Address: 3603 BEACHWOOD COURT, JACKSONVILLE, FL, 32224, US

Date formed: 30 Jan 2018

Document Number: P18000010114

Address: 13957 Ketch Cove Pl, Jacksonville, FL, 32224, US

Date formed: 30 Jan 2018

Document Number: L18000027273

Address: 2095 EL LAGO WAY, JACKSONVILLE, FL, 32224, US

Date formed: 30 Jan 2018 - 27 Sep 2019

Document Number: L18000026315

Address: 4406 ROGERS ISLAND DRIVE WEST, JACKSONVILLE, FL, 32224, US

Date formed: 30 Jan 2018

Document Number: P18000009699

Address: 12181 Ripken Cir N, Jacksonville, FL, 32224, US

Date formed: 29 Jan 2018

Document Number: L18000025858

Address: 13827 HERONS LANDING WAY #8, 8, JAX, FL, 32224, UN

Date formed: 29 Jan 2018 - 25 Sep 2020

Document Number: L18000025138

Address: 3544 ST. JOHNS BLUFF RD S, JACKSONVILLE, FL, 32224, US

Date formed: 29 Jan 2018

Document Number: L18000024722

Address: 8291 DAMES POINT CROSSING BLVD. N, 3305, JACKSONVILLE, FL, 32224, US

Date formed: 29 Jan 2018 - 27 Sep 2019

Document Number: L18000025238

Address: 3899 Coastal Cove Cir, Jacksonville, FL, 32224, US

Date formed: 26 Jan 2018 - 23 Sep 2022

Document Number: L18000023942

Address: 3659 EASTBURY DRIVE, JACKSONVILLE, FL, 32224

Date formed: 26 Jan 2018

SUBBOX LLC Inactive

Document Number: L18000022549

Address: 3545 SAINT JOHNS BLUFF RD S STE 1, PMI 191, JACKSONVILLE, FL, 32224, US

Date formed: 25 Jan 2018 - 27 Sep 2019

Document Number: L18000023247

Address: 3517 VALVERDE CIRCLE, JACKSONVILLE, FL, 32224, US

Date formed: 25 Jan 2018

Document Number: M18000000914

Address: c/o DayMark Companies, 13901 Sutton Park Drive South, Jacksonville, FL, 32224, US

Date formed: 25 Jan 2018

Document Number: M18000000911

Address: c/o DayMark Companies, 13901 Sutton Park Drive South, Jacksonville, FL, 32224, US

Date formed: 25 Jan 2018

Document Number: L18000022294

Address: 4303 RICHMOND PARK DR EAST, JACKSONVILLE, FL, 32224

Date formed: 24 Jan 2018 - 27 Apr 2022

Document Number: L18000022109

Address: 3966 Chicora Wood Place, JACKSONVILLE, FL, 32224, US

Date formed: 24 Jan 2018