Business directory in Duval ZIP Code 32225 - Page 184

Found 18935 companies

Document Number: L16000036058

Address: 149 CANDLEBARK DRIVE, JACKSONVILLE, FL, 32225, US

Date formed: 22 Feb 2016

Document Number: L16000035928

Address: 13245 ATLANTIC BLVD # 4-103, JACKSONVILLE, FL, 32225, US

Date formed: 22 Feb 2016 - 25 Sep 2020

Document Number: L16000036135

Address: 13300 Atlantic Blvd, APT 1513, JACKSONVILLE, FL, 32225, US

Date formed: 22 Feb 2016 - 22 Sep 2023

Document Number: L16000035337

Address: 1562 Candice Ct, Jacksonville, FL, 32225, US

Date formed: 19 Feb 2016 - 05 Feb 2024

Document Number: L16000034969

Address: 13553 Atlantic BOULEVARD, JACKSONVILLE, FL, 32225, US

Date formed: 18 Feb 2016 - 24 Sep 2021

Document Number: N16000001756

Address: 12250 ATLANTIC BLVD, 201, JACKSONVILLE, FL, 32225

Date formed: 18 Feb 2016 - 22 Sep 2017

Document Number: P16000016400

Address: 1385 BROOKWOOD FOREST BLVD, APT 401E, JACKSONVILLE, FL, 32225, US

Date formed: 18 Feb 2016 - 28 Sep 2018

Document Number: L16000034104

Address: 12621 MISSION HILLS CIRCLE SOUTH, JACKSONVILLE, FL, 32225

Date formed: 18 Feb 2016

Document Number: P16000015777

Address: 11807 ASHBROOK CIR. NORTH, JACKSONVILLE, FL, 32225, UN

Date formed: 17 Feb 2016 - 22 Sep 2017

Document Number: L16000033811

Address: 12641 ASHBROOK CIR E, JACKSONVILLE, FL, 32225, US

Date formed: 17 Feb 2016 - 22 Sep 2017

Document Number: P16000015614

Address: 12442 TROPIC DRIVE EAST, JACKSONVILLE, FL, 32225

Date formed: 17 Feb 2016 - 22 Sep 2017

Document Number: L16000033383

Address: 13720 BARKLEY MANOR CT, JACKSONVILLE, FL, 32225

Date formed: 17 Feb 2016 - 28 Sep 2018

Document Number: L16000033420

Address: 655 Queens Harbor Blvd,, Jacksonville, FL, 32225, UN

Date formed: 17 Feb 2016

Document Number: P16000015229

Address: 11727 Abess Blvd, JACKSONVILLE, FL, 32225, US

Date formed: 16 Feb 2016

Document Number: L16000031729

Address: 1658 Holly Oaks Lake Rd E, Jacksonville, FL, 32225, US

Date formed: 15 Feb 2016

Document Number: L16000031255

Address: 355 MONUMENT RD, 13B1, JACKSONVILLE, FL, 32225, US

Date formed: 15 Feb 2016 - 27 Sep 2019

Document Number: L16000031264

Address: 13411 TERCEL ST, JACKSONVILLE, FL, 32225

Date formed: 15 Feb 2016 - 22 Sep 2017

Document Number: L16000031114

Address: 460 CANDLEBARK DR., JACKSONVILLE, FL, 32225, US

Date formed: 15 Feb 2016

Document Number: L16000031781

Address: 10114 GENI HILL CIRCLE SOUTH, JACKSONVILLE, FL, 32225

Date formed: 15 Feb 2016 - 22 Sep 2017

Document Number: P16000014361

Address: 1656 DOVER HILL DR., JACKSONVILLE, FL, 32225

Date formed: 12 Feb 2016 - 22 Sep 2017

Document Number: L16000036460

Address: 12917 JUPITER HILLS CIRCLE S, JACKSONVILLE, FL, 32225, US

Date formed: 11 Feb 2016

Document Number: L16000029347

Address: 4850 Ashley Manor Way West, JACKSONVILLE, FL, 32225, US

Date formed: 11 Feb 2016 - 27 Sep 2019

Document Number: L16000029604

Address: 1201 MONUMENT RD, SUITE 100, JACKSONVILLE, FL, 32225

Date formed: 11 Feb 2016 - 22 Feb 2016

Document Number: L16000029364

Address: 11110 ATLANTIC BLVD., APT.1416, JACKSONVILLE, FL, 32225, US

Date formed: 11 Feb 2016 - 22 Sep 2017

BUCKJ, INC. Inactive

Document Number: P16000014001

Address: 13131 BLACKHAWK TRAIL CT., JACKSONVILLE, FL, 32225, US

Date formed: 11 Feb 2016 - 24 Sep 2021

Document Number: P16000014000

Address: 1641 CRABAPPLE COVE CT., JACKSONVILLE, FL, 32225, US

Date formed: 11 Feb 2016

Document Number: L16000028373

Address: 12591 ARROWLEAF LANE, JACKSONVILLE, FL, 32225, US

Date formed: 10 Feb 2016

Document Number: L16000028400

Address: 12304 Gately Ridge Ct., Jacksonville, FL, 32225, US

Date formed: 10 Feb 2016

Document Number: M16000001104

Address: 911 YACHT HARBOR COURT, JACKSONVILLE, FL, 32225, US

Date formed: 10 Feb 2016 - 25 Sep 2020

Document Number: L16000027974

Address: 904 SHIPWARCH DRIVE EAST, JACKSONVILLE, FL, 32225

Date formed: 09 Feb 2016 - 16 Mar 2018

Document Number: L16000027680

Address: 751 JACKSON RD, JACKSONVILLE, FL, 32225

Date formed: 09 Feb 2016 - 22 Sep 2017

Document Number: P16000012885

Address: 9951 ATLANTIC BLVD,, JACKSONVILLE, FL, 32225, US

Date formed: 08 Feb 2016 - 22 Sep 2017

Document Number: P16000012785

Address: 12201 Bittercreek Ln, JACKSONVILLE, FL, 32225, US

Date formed: 08 Feb 2016

Document Number: L16000026311

Address: 354 TILEFISH CT, JACKSONVILLE, FL, 32225

Date formed: 08 Feb 2016 - 22 Sep 2017

Document Number: P16000012930

Address: 2993 SOUTHERN HILLS CIRCLE W, JACKSONVILLE, FL, 32225, US

Date formed: 08 Feb 2016 - 22 Sep 2017

Document Number: L16000025558

Address: 11456 BEACON DR., JACKSONVILLE, FL, 32225

Date formed: 05 Feb 2016 - 22 Sep 2017

Document Number: L16000025575

Address: 1236 HOMARD BLVD. EAST, JACKSONVILLE, FL, 32225

Date formed: 05 Feb 2016 - 22 Sep 2017

Document Number: L16000025346

Address: 443 KELLY COVE LN, JACKSONVILLE, FL, 32225, 51

Date formed: 05 Feb 2016 - 23 Sep 2022

Document Number: P16000011840

Address: 12301 Kernan Forest Blvd, Apt#2304, JACKSONVILLE, FL, 32225, US

Date formed: 04 Feb 2016 - 26 Jul 2024

Document Number: L16000024074

Address: 1205 MONUMENT RD., SUITE# 304, JACKSONVILLE, FL, 32225

Date formed: 04 Feb 2016 - 04 May 2018

Document Number: L16000029888

Address: 9951 ATLANTIC BLVD., SUITE 116, JACKSONVILLE, FL, 32225, US

Date formed: 03 Feb 2016 - 22 Sep 2017

Document Number: P16000011446

Address: 10400 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Date formed: 03 Feb 2016 - 19 May 2020

NIKKEO LLC Inactive

Document Number: L16000023276

Address: 1125 WATERFALL DRIVE, JACKSONVILLE, FL, 32225

Date formed: 03 Feb 2016 - 28 Sep 2018

Document Number: P16000010957

Address: 323 RICKY DR, JACKSONVILLE, FL, 32225

Date formed: 02 Feb 2016

Document Number: L16000022441

Address: 9131 CATHERINE FOSTER CT., JACKSONVILLE, FL, 32225, US

Date formed: 02 Feb 2016 - 22 Sep 2017

Document Number: P16000010559

Address: 12568 WINDY WILLOWS DR. N., JACKSONVILLE, FL, 32225, US

Date formed: 01 Feb 2016

Document Number: L16000021585

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

Date formed: 01 Feb 2016

Document Number: N16000001425

Address: 668 Saint Johns Bluff Rd N, Jacksonville, FL, 32225, US

Date formed: 29 Jan 2016

Document Number: P16000010117

Address: 1577 CRABAPPLE COVE CT, JACKSONVILLE, FL, 32225

Date formed: 29 Jan 2016 - 23 Sep 2022

Document Number: L16000020583

Address: 3034 Caroline Crest Dr E, JACKSONVILLE, FL, 32225, US

Date formed: 29 Jan 2016