Business directory in Duval ZIP Code 32225 - Page 171

Found 18932 companies

Document Number: P17000014254

Address: 13300 ATLANTIC BLVD, JACKSONVILLE, FL, 32225, US

Date formed: 10 Feb 2017 - 27 Sep 2019

Document Number: P17000013913

Address: 12156 NETTLECREEK DR, JACKSONVILLE, FL, 32225, US

Date formed: 09 Feb 2017 - 28 Sep 2018

Document Number: P17000013767

Address: 12672 ENCHANTED HOLLOW DR, JACKSONVILLE, FL, 32225, US

Date formed: 09 Feb 2017 - 25 Sep 2020

Document Number: L17000032207

Address: 13536 PICARSA DRIVE, JACKSONVILLE, FL, 32225

Date formed: 09 Feb 2017 - 10 Oct 2017

Document Number: L17000032045

Address: 11415 BEACON DR. NORTH, JACKSONVILLE, FL, 32225, US

Date formed: 09 Feb 2017 - 28 Sep 2018

Document Number: P17000013634

Address: 1385 BROOKWOOD FOREST BLVD, 202E, JACKSONVILLE, FL, 32225, US

Date formed: 09 Feb 2017 - 27 Sep 2019

Document Number: L17000032273

Address: 3944 MEADOWVIEW DR N, JACKSONVILLE, FL, 32225, UN

Date formed: 09 Feb 2017 - 27 Sep 2019

Document Number: L17000032262

Address: 12086 fort Caroline rd suite 501, JACKSONVILLE, FL, 32225, US

Date formed: 09 Feb 2017 - 27 Sep 2024

Document Number: L17000030179

Address: 13154 N Annandale Dr, JACKSONVILLE, FL, 32225, US

Date formed: 07 Feb 2017 - 27 Sep 2019

Document Number: L17000030328

Address: 440 FILMORE DR, JACKSONVILLE, FL, 32225

Date formed: 07 Feb 2017 - 15 Jan 2018

Document Number: L17000029516

Address: 11720 SEAWARD CT., JACKSONVILLE, FL, 32225, US

Date formed: 06 Feb 2017 - 28 Sep 2018

Document Number: L17000029350

Address: 855 ST. JOHNS BLUFF RD N, JACKSONVILLE, FL, 32225, US

Date formed: 06 Feb 2017 - 21 Dec 2022

Document Number: L17000028237

Address: 1084 TOLKIEN LANE, JACKSONVILLE, FL, 32225

Date formed: 06 Feb 2017 - 28 Sep 2018

Document Number: L17000028660

Address: 12295 COUNTRY COVE CT., JACKSONVILLE, FL, 32225, US

Date formed: 06 Feb 2017 - 28 Sep 2018

Document Number: L17000027760

Address: 1124 FROMAGE CIRCLE EAST, JAX, FL, 32225, UN

Date formed: 03 Feb 2017

Document Number: L17000027048

Address: 1414 MILLCOE RD, JACKSONVILLE, FL, 32225, US

Date formed: 02 Feb 2017

Document Number: L17000026767

Address: 2811 ENDICOTT LANE, JACKSONVILLE, FL, 32225, US

Date formed: 02 Feb 2017 - 28 Mar 2019

Document Number: L17000025808

Address: 1592 Country Charm Lane West, Jacksonville, FL, 32225, US

Date formed: 01 Feb 2017 - 27 Sep 2024

Document Number: L17000025893

Address: 12477 OLD WARSON CT, JACKSONVILLE, FL, 32225

Date formed: 01 Feb 2017 - 28 Sep 2018

Document Number: P17000011053

Address: 2026 Holly Oaks River Dr, Jacksonville, FL, 32225, US

Date formed: 01 Feb 2017

Document Number: L17000025502

Address: 445 MONUMENT RD., 1008, JACKSONVILLE, FL, 32225, US

Date formed: 01 Feb 2017 - 28 Sep 2018

Document Number: L17000024629

Address: 12031 CANDLEWYCK LANE, JACKSONVILLE, FL, 32225, US

Date formed: 31 Jan 2017

Document Number: P17000010578

Address: 11050 WHISTLEWOOD CT, JACKSONVILLE, FL, 32225, UN

Date formed: 31 Jan 2017 - 28 Sep 2018

Document Number: P17000010650

Address: 1364 Marsh Harbor Dr, JACKSONVILLE, FL, 32225, US

Date formed: 31 Jan 2017 - 23 Sep 2022

Document Number: L17000024710

Address: 12349 WINTERPINE COURT, JACKSONVILLE, FL, 32225, US

Date formed: 31 Jan 2017

Document Number: N17000001118

Address: 824 CANDLE BARK DRIVE, JACKSONVILLE, FL, 32225

Date formed: 30 Jan 2017 - 28 Sep 2018

Document Number: P17000010338

Address: 1956 RALEY CREEK DR W, JACKSONVILLE, FL, 32225, US

Date formed: 30 Jan 2017 - 28 Sep 2018

Document Number: L17000023569

Address: 2511 BLANDING BLVD., JACKSONVILLE, FL, 32225

Date formed: 30 Jan 2017 - 25 Sep 2020

Document Number: P17000010182

Address: 3364 HAMPSTEAD DRIVE, JACKSONVILLE, FL, 32225, US

Date formed: 30 Jan 2017 - 28 Sep 2018

Document Number: L17000022650

Address: 1070 NESTING SWALLOW DRIVE, JACKSONVILLE, FL, 32225, UN

Date formed: 30 Jan 2017 - 27 Sep 2019

Document Number: L17000021804

Address: 742 BRIARCREEK ROAD, JACKSONVILLE, FL, 32225, US

Date formed: 27 Jan 2017 - 28 Sep 2018

Document Number: L17000022030

Address: 13012 STAFFORDSHIRE DRIVE, S., JACKSONVILLE, FL, 32225, US

Date formed: 27 Jan 2017 - 27 Sep 2019

Document Number: N17000000958

Address: 9671 Kendall Pointe Drive, JACKSONVILLE, FL, 32225, US

Date formed: 26 Jan 2017

Document Number: P17000009466

Address: 14158 PLEASANT POINT LANE, JACKSONVILLE, FL, 32225

Date formed: 26 Jan 2017 - 27 Sep 2019

Document Number: L17000021239

Address: 3692 LIGHTVIEW LANE, JACKSONVILLE, FL, 32225, US

Date formed: 26 Jan 2017 - 28 Sep 2018

RARE LLC Inactive

Document Number: L17000021207

Address: 920 MISTY MT. DR. W., JACKSONVILLE, FL, 32225

Date formed: 26 Jan 2017 - 28 Sep 2018

Document Number: P17000009071

Address: 401 CASHEROS COVE DR, JACKSONVILLE, FL, 32225

Date formed: 26 Jan 2017 - 28 Sep 2018

Document Number: L17000020134

Address: 10394 ATLANTIC BLVD, JACKSONVILLE, FL, 32225, US

Date formed: 25 Jan 2017 - 23 Feb 2017

Document Number: L17000019840

Address: 946 JORICK CT W, JACKSONVILLE, FL, 32225, US

Date formed: 25 Jan 2017 - 21 Feb 2023

Document Number: L17000017937

Address: 1141 KENDALL TOWN BLVD, #2206, JACKSONVILLE, FL, 32225, US

Date formed: 24 Jan 2017 - 28 Sep 2018

Document Number: P17000008388

Address: 3364 HAMPSTEAD DRIVE, JACKSONVILLE, FL, 32225

Date formed: 24 Jan 2017 - 28 Sep 2018

Document Number: L17000018932

Address: 11123 VOGEL COURT, JACKSONVILLE, FL, 32225, US

Date formed: 24 Jan 2017 - 28 Sep 2018

Document Number: L17000017309

Address: 933 MINERAL CREEK DR, JACKSONVILLE, FL, 32225

Date formed: 23 Jan 2017 - 27 Sep 2019

Document Number: L17000017943

Address: 918 MINERAL CREEK DR, JACKSONVILLE, FL, 32225

Date formed: 23 Jan 2017 - 28 Sep 2018

Document Number: L17000016945

Address: 706 OTTERSPOOL LANE, JACKSONVILLE, FL, 32225

Date formed: 23 Jan 2017 - 28 Sep 2018

Document Number: L17000016780

Address: 12160 Spiney Ridge Drive South, Jacksonvil, Jacksonville, FL, 32225, US

Date formed: 23 Jan 2017

Document Number: P17000007225

Address: 10916 ATLANTIC BLVD, 15, JACKSONVILLE, FL, 32225, US

Date formed: 20 Jan 2017 - 25 Sep 2020

Document Number: L17000016224

Address: 1557 LANDAU ROAD, JACKSONVILLE, FL, 32225, US

Date formed: 20 Jan 2017 - 28 Sep 2018

Document Number: L17000016034

Address: 2190 Monument Road Unit 201, JACKSONVILLE, FL, 32225, US

Date formed: 20 Jan 2017 - 27 Sep 2024

Document Number: L17000015926

Address: 9128 Hampton Cove Ct. S., Jacksonville, FL, 32225, US

Date formed: 20 Jan 2017