Business directory in Duval ZIP Code 32225 - Page 136

Found 18948 companies

Document Number: L19000130524

Address: 306 RALEIGH RD, 306, JACKSONVILLE, FL, 32225, US

Date formed: 14 May 2019 - 25 Sep 2020

Document Number: L19000129884

Address: 480 ROSERUSH LANE, JACKSONVILLE, FL, 32225, US

Date formed: 14 May 2019

Document Number: P19000042312

Address: 13245 Atlantic Boulevard Ste # 4405, Jacksonville, FL, 32225, US

Date formed: 14 May 2019

Document Number: P19000042207

Address: 3007 TONBRIDGE CT, JACKSONVILLE, FL, 32225, US

Date formed: 13 May 2019

Document Number: L19000129699

Address: 989 Monument, Apt. 311, JACKSONVILLE, FL, 32225, US

Date formed: 13 May 2019 - 24 Sep 2021

Document Number: L19000129235

Address: 10629 AKERS DRIVE N, JACKSONVILLE, FL, 32225, US

Date formed: 13 May 2019 - 27 Sep 2024

Document Number: P19000041758

Address: 3031 MONUMENT ROAD, SUITE 2, JACKSONVILLE, FL, 32225

Date formed: 13 May 2019

Document Number: L19000128253

Address: 10502 Lone Star Rd, JACKSONVILLE, FL, 32225, US

Date formed: 13 May 2019

Document Number: L19000128629

Address: 289 MELISSA RAY DRIVE, JACKSONVILLE, FL, 32225

Date formed: 10 May 2019 - 27 Sep 2024

LAYR LLC Inactive

Document Number: L19000127814

Address: 1701 Chandelier Cir E, Jacksonville, FL, 32225, US

Date formed: 10 May 2019 - 23 Sep 2022

Document Number: L19000127422

Address: 12464 MARIAH ANN CT SOUTH, JACKSONVILLE, FL, 32225

Date formed: 10 May 2019

Document Number: L19000127402

Address: 2659 FAWN POINT DR, JACKSONVILLE, FL, 32225

Date formed: 10 May 2019 - 01 Jun 2020

Document Number: L19000127062

Address: 11770 LINKS CT, JACKSONVILLE, FL, 32225, US

Date formed: 10 May 2019

Document Number: L19000125807

Address: 11001 WHISTLEWOOD CT, JACKSONVILLE, FL, 32225, UN

Date formed: 09 May 2019 - 23 Sep 2022

Document Number: L19000125856

Address: 653 Monument Rd, Jacksonville, FL, 32225, US

Date formed: 09 May 2019 - 24 Feb 2021

Document Number: P19000040930

Address: 13825 Hidden Oaks Lane, Jacksonville, FL, 32225, US

Date formed: 09 May 2019

Document Number: L19000124977

Address: 621 stasffordshire dr, JACKSONVILLE, FL, 32225, US

Date formed: 08 May 2019 - 27 Sep 2024

Document Number: L19000124794

Address: 12630 CHAPELTOWN CIRCULAR EAST, JACKSONVILLE, FL, 32225, US

Date formed: 08 May 2019 - 22 Sep 2023

Document Number: L19000122885

Address: 1096 COLLINSWOOD DR. WEST, JACKSONVILLE, FL, 32225, US

Date formed: 06 May 2019 - 24 Sep 2021

Document Number: L19000122329

Address: 4844 OUTRIGGER DRIVE, JACKSONVILLE, FL, 32225, US

Date formed: 06 May 2019 - 27 Jul 2021

Document Number: L19000122004

Address: 9951 Atlantic Blvd, JACKSONVILLE, FL, 32225, US

Date formed: 06 May 2019 - 27 Sep 2024

Document Number: L19000122040

Address: 9551 Atlantic Blvd, JACKSONVILLE, FL, 32225, US

Date formed: 06 May 2019

Document Number: L19000115414

Address: 3226 ROUNDHAM LN, JACKSONVILLE, FL, 32225, US

Date formed: 06 May 2019

Document Number: L19000120596

Address: 9400 ATLANTIC BLVD, SUITE 91, JACKSONVILLE, FL, 32225

Date formed: 03 May 2019 - 25 Sep 2020

Document Number: L19000121718

Address: 13475 Atlantic Blvd., Jacksonville, FL, 32225, US

Date formed: 03 May 2019

Document Number: L19000119937

Address: 13080 ANNANDALE DR S, JACKSONVILLE, FL, 32225, US

Date formed: 02 May 2019 - 25 Sep 2020

Document Number: L19000119526

Address: 1053 WATERFALL DR, JACKSONVILLE, FL, 32225

Date formed: 02 May 2019 - 25 Sep 2020

SANI LLC Inactive

Document Number: L19000119245

Address: 12633 ENCHANTED HOLLOW DR, JACKSONVILLE, FL, 32225, US

Date formed: 02 May 2019 - 25 Sep 2020

Document Number: L19000120004

Address: 9133 RIDGE BRIER LN, JACKSONVILLE, FL, 32225

Date formed: 02 May 2019 - 23 Sep 2022

Document Number: L19000119564

Address: 10916 DOVER COVE LN., JACKSONVILLE, FL, 32225, US

Date formed: 02 May 2019 - 03 Dec 2019

Document Number: L19000119863

Address: 9378 Arlington Expressway, Suite #304, Jacksonville, FL, 32225, US

Date formed: 02 May 2019

Document Number: L19000120261

Address: 1646 PROVIDENCE BLVD, SUITE 103, DELTONA, FL, 32225, US

Date formed: 02 May 2019 - 04 Oct 2019

Document Number: L19000118035

Address: 12578 MASTERS RIDGE DRIVE, JACKSONVILLE, FL, 32225

Date formed: 01 May 2019 - 23 Sep 2022

Document Number: L19000117934

Address: 12604 MUIRFIELD BLVD S., JACKSONVILLE, FL, 32225, US

Date formed: 01 May 2019 - 24 Sep 2021

Document Number: L19000118362

Address: 1253 QUEENS ISLAND CT, JACKSONVILLE, FL, 32225

Date formed: 01 May 2019 - 25 Sep 2020

Document Number: L19000117808

Address: 12959 Atlantic Blvd, Jacksonville, FL, 32225, US

Date formed: 01 May 2019 - 22 Sep 2023

Document Number: L19000111970

Address: 9951 Atlantic Blvd, JACKSONVILLE, FL, 32225, US

Date formed: 01 May 2019

Document Number: P19000038324

Address: 1053 CANDLEBARK DR, JACKSONVILLE, FL, 32225, US

Date formed: 30 Apr 2019

Document Number: L19000118943

Address: 12736 Muirfield Blvd N, JACKSONVILLE, FL, 32225, US

Date formed: 30 Apr 2019

Document Number: L19000118370

Address: 1540 MONUMENT ROAD, #6, JACKSONVILLE, FL, 32225, US

Date formed: 30 Apr 2019

Document Number: L19000117778

Address: 13339 MOUNT PLEASANT RD, JACKSONVILLE, FL, 32225, US

Date formed: 30 Apr 2019

Document Number: L19000116564

Address: 904 SHIPWATCH DRIVE E, JACKSONVILLE, FL, 32225

Date formed: 30 Apr 2019 - 22 Sep 2023

Document Number: L19000116582

Address: 4251 MONUMENT RD, 302, JACKSONVILLE, FL, 32225

Date formed: 30 Apr 2019 - 25 Sep 2020

Document Number: P19000037814

Address: 233 DOWNY BRANCH COURT, JACKSONVILLE, FL, 32225, US

Date formed: 29 Apr 2019 - 26 Mar 2023

Document Number: L19000116143

Address: 355 MONUMENT RD, 15D1, JACKSONVILLE, FL, 32225, US

Date formed: 29 Apr 2019 - 25 Sep 2020

Document Number: L19000116381

Address: 112 REEDING RIDGE DR E, JACKSONVILLE, FL, 32225

Date formed: 29 Apr 2019 - 25 Sep 2020

Document Number: L19000116090

Address: 12583 STAGECOACH LANE, JACKSONVILLE, FL, 32225, US

Date formed: 29 Apr 2019 - 23 Sep 2022

Document Number: L19000114108

Address: 1649 MONUMENT OAKS DR., JACKSONVILLE, FL, 32225, US

Date formed: 26 Apr 2019 - 25 Sep 2020

Document Number: L19000113804

Address: 947 YACHT HARBOR CT, JACKSONVILLE, FL, 32225

Date formed: 26 Apr 2019

Document Number: P19000037093

Address: 9550 REGENCY SQ. BLVD., SUITE 104, JACKSONVILLE, FL, 32225

Date formed: 25 Apr 2019 - 25 Sep 2020