Business directory in Duval ZIP Code 32224 - Page 93

Found 12154 companies

Document Number: L18000022079

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

Date formed: 24 Jan 2018

Document Number: L18000022096

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

Date formed: 24 Jan 2018

Document Number: L18000021449

Address: 1701 SAN PABLO ROAD SOUTH, # 120, JACKSONVILLE, FL, 32224, US

Date formed: 24 Jan 2018 - 28 Apr 2023

Document Number: L18000020693

Address: 1701 SAN PABLO S, 930, JACKSONVILLE, FL, 32224, US

Date formed: 23 Jan 2018 - 27 Sep 2019

Document Number: L18000020761

Address: 1701 SAN PABLO RD S, 930, JACKSONVILLE, FL, 32224, US

Date formed: 23 Jan 2018 - 12 Feb 2018

Document Number: L18000020661

Address: 13837 JEREMIAH RD, JACKSONVILLE, FL, 32224, US

Date formed: 23 Jan 2018 - 27 Sep 2019

Document Number: L18000018959

Address: 2510 CHESTERBROOK CT, JACKSONVILLE, FL, 32224, US

Date formed: 22 Jan 2018 - 06 Sep 2022

Document Number: L18000019885

Address: 4337 PABLO OAKS CT, SUITE 102, JACKSONVILLE, FL, 32224

Date formed: 22 Jan 2018 - 24 Sep 2021

Document Number: L18000017824

Address: 4463 Swilcan Bridge Lane North, Jacksonville, FL, 32224, US

Date formed: 19 Jan 2018

Document Number: L18000015768

Address: 1715 HODGES BLVD, 307, JACKSONVILLE, FL, 32224, US

Date formed: 18 Jan 2018 - 27 Sep 2019

Document Number: L18000015943

Address: 2440 CASTAWAY DR., JACKSONVILLE, FL, 32224, US

Date formed: 18 Jan 2018

Document Number: L18000016578

Address: 13401 SUTTON PARK DRIVE SOUTH, #828, JACKSONVILLE, FL, 32224, US

Date formed: 18 Jan 2018 - 25 Sep 2020

JAX-TOX LLC Inactive

Document Number: L18000016660

Address: 13885 DEER CHASE PLACE, JACKSONVILLE, FL, 32224

Date formed: 18 Jan 2018 - 25 Sep 2020

Document Number: L18000015038

Address: 13089 WEXFORD HOLLOW ROAD N, JACKSONVILLE, FL, 32224, US

Date formed: 17 Jan 2018 - 02 Apr 2019

Document Number: L18000015538

Address: 4252 CHELSEA HARBOR DRIVE WEST, JACKSONVILLE, FL, 32224, US

Date formed: 17 Jan 2018 - 27 Sep 2019

Document Number: L18000015707

Address: 3720 SEA HAWK ST E, JACKSONVILLE, FL, 32224, US

Date formed: 17 Jan 2018

Document Number: L18000015215

Address: 13700 sutton park dr n, JACKSONVILLE, FL, 32224, US

Date formed: 17 Jan 2018 - 24 Sep 2021

Document Number: L18000014403

Address: 13774 NIGHT HAWK CT, JACKSONVILLE, FL, 32224

Date formed: 16 Jan 2018 - 24 Sep 2021

Document Number: L18000012386

Address: 5396 BENTPINE COVE ROAD, JACKSONVILLE, FL, 32224

Date formed: 16 Jan 2018 - 27 Sep 2019

Document Number: L18000012080

Address: 13749 Fanshowe Rd, Jacksonville, FL, 32224, US

Date formed: 12 Jan 2018

Document Number: P18000003236

Address: 4090 HODGES BLVD., 509, JACKSONVILLE, FL, 32224

Date formed: 10 Jan 2018 - 27 Sep 2019

Document Number: L18000008922

Address: 12917 HUNT CLUB ROAD N., JACKSONVILLE, FL, 32224, US

Date formed: 10 Jan 2018 - 17 Feb 2024

Document Number: P18000003120

Address: 1701 SAN PABLO RD S., 1304, JACKSONVILLE, FL, 32224, US

Date formed: 10 Jan 2018 - 27 Sep 2019

Document Number: L18000008291

Address: 13810 SUTTON PARK DR N, 817, JACKSONVILLE, FL, 32224, US

Date formed: 09 Jan 2018 - 27 Sep 2019

Document Number: P18000002693

Address: 3601 KERNAN BLVD, JACKSONVILLE, FL, 32224, US

Date formed: 09 Jan 2018 - 23 Sep 2022

Document Number: L18000014056

Address: 3819 COOPERS LAKE RD, JACKSONVILLE, FL, 32224, US

Date formed: 08 Jan 2018

Document Number: L18000006506

Address: 13400 SUTTON PARK DR. SO., STE 1604, JACKSONVILLE, FL, 32224

Date formed: 08 Jan 2018 - 25 Sep 2020

Document Number: L18000005515

Address: 4555 GLEN KERNAN PRKWY E, JACKSONVILLE, FL, 32224, US

Date formed: 08 Jan 2018

Document Number: L18000005653

Address: 12980 Winthrop Cove Dr, Jacksonville, FL, 32224, US

Date formed: 08 Jan 2018 - 25 Feb 2021

Document Number: L18000005631

Address: 2183 Moonlight Court, Jacksonville, FL, 32224, US

Date formed: 08 Jan 2018 - 23 Sep 2022

Document Number: N18000000240

Address: 11555 Central Parkway, Suite 801, JACKSONVILLE, FL, 32224, US

Date formed: 08 Jan 2018

Document Number: P18000002122

Address: 1239 3RD STREET SOUTH 32250, JACKSONVILLE BEACH, FL, 32224, US

Date formed: 05 Jan 2018 - 24 Sep 2021

Document Number: L18000004465

Address: 3546 St Johns Bluff Rd S, JACKSONVILLE, FL, 32224, US

Date formed: 05 Jan 2018

Document Number: L18000004740

Address: 13864 SOFTWIND TRAIL NORTH, JACKSONVILLE, FL, 32224

Date formed: 05 Jan 2018

Document Number: P18000001041

Address: 3834 Deer Chase Place East, Jacksonville, FL, 32224, US

Date formed: 03 Jan 2018

Document Number: L18000002820

Address: 14407 PABLO BAY DR, JACKSONVILLE, FL, 32224

Date formed: 03 Jan 2018

Document Number: L18000001653

Address: 1650-6 SAN PABLO ROAD S, JACKSONVILLE, FL, 32224, US

Date formed: 03 Jan 2018 - 04 Dec 2019

BC 402, LLC Inactive

Document Number: L18000001132

Address: 13796 SEA MIST DRIVE, JACKSONVILLE, FL, 32224

Date formed: 02 Jan 2018 - 07 Apr 2019

Document Number: P18000000272

Address: 4765-01 HODGES BLVD, JACKSONVILLE, FL, 32224, US

Date formed: 02 Jan 2018

Document Number: L18000000901

Address: 13733 BEACH BLVD, JACKSONVILLE, FL, 32224, US

Date formed: 02 Jan 2018 - 27 Sep 2019

Document Number: P18000000036

Address: 4840 SEASCAPE WAY, JACKSONVILLE, FL, 32224, US

Date formed: 29 Dec 2017 - 26 Jun 2020

Document Number: L17000263742

Address: 4555 GLEN KERNAN PKWY E, JACKSONVILLE, FL, 32224, US

Date formed: 28 Dec 2017

Document Number: L17000263700

Address: 3601 KERNAN BLVD S, APT. 2631, JACKSONVILLE, FL, 32224, US

Date formed: 28 Dec 2017 - 27 Sep 2019

Document Number: P17000101159

Address: 4337 PABLO OAKS CT, SUITE 102, JACKSONVILLE, FL, 32224, US

Date formed: 27 Dec 2017

Document Number: L17000262715

Address: 13884 SUNRISE LAKE CT, JACKSONVILLE, FL, 32224

Date formed: 27 Dec 2017 - 27 Sep 2019

Document Number: L17000262100

Address: 13041 ROCKY RIVER RD. NORTH, JACKSONVILLE, FL, 32224

Date formed: 27 Dec 2017

Document Number: N17000012684

Address: 3675 SAN PABLO ROAD, JACKSONVILLE, FL, 32224, US

Date formed: 26 Dec 2017

Document Number: L17000260523

Address: 3770 CROSSVIEW DRIVE, JACKSONVILLE, FL, 32224, US

Date formed: 22 Dec 2017 - 25 Sep 2020

Document Number: L17000260219

Address: 3520 Avalon Cove Dr. E, JACKSONVILLE, FL, 32224, US

Date formed: 21 Dec 2017 - 09 Feb 2025

Document Number: L17000259699

Address: 13810 SUTTON PARK DRIVE NORTH, 1429, JACKSONVILLE, FL, 32224

Date formed: 21 Dec 2017 - 25 Sep 2020