Business directory in Duval ZIP Code 32226 - Page 48

Found 5668 companies

Document Number: L19000048892

Address: 4256 APOLLO AVE, JACKSONVILLE, FL, 32226

Date formed: 19 Feb 2019 - 22 Sep 2023

Document Number: L19000047863

Address: 3051 FAYE ROAD, JACKSONVILLE, FL, 32226, US

Date formed: 18 Feb 2019

Document Number: L19000046615

Address: 12561 WHITE CEDAR TRAIL, JACKSONVILLE, FL, 32226

Date formed: 15 Feb 2019 - 25 Sep 2020

Document Number: L19000045339

Address: 3765 Victoria Lakes Dr E, JACKSONVILLE, FL, 32226, US

Date formed: 14 Feb 2019 - 22 Sep 2023

Document Number: L19000045624

Address: 6524 RAMOTH DRIVE, JACKSONVILLE, FL, 32226, US

Date formed: 14 Feb 2019

Document Number: L19000044669

Address: 12061 NEW BERLIN RD SUITE4, JACKSONVILLE, FL, 32226, US

Date formed: 13 Feb 2019

Document Number: L19000042719

Address: 13731 GOODSON PL, JACKSONVILLE, FL, 32226

Date formed: 12 Feb 2019 - 25 Sep 2020

Document Number: L19000041399

Address: 16287 WATERVILLE RD., JACKSONVILLE, FL, 32226, US

Date formed: 11 Feb 2019 - 15 Sep 2021

Document Number: L19000037155

Address: 3428 GLENN HOLLOW CT., JACKSONVILLE, FL, 32226, US

Date formed: 06 Feb 2019

Document Number: L19000033319

Address: 13934 DEVAN LEE DR, JACKSONVILLE, FL, 32226, US

Date formed: 01 Feb 2019 - 25 Sep 2020

Document Number: L19000032560

Address: 9147 FREDERICK ST, JACKSONVILLE, FL, 32226, UN

Date formed: 31 Jan 2019 - 25 Sep 2020

Document Number: L19000027864

Address: 5140 CLAPBOARD CREEK DRIVE, JACKSONVILLE, FL, 32226, UN

Date formed: 28 Jan 2019 - 27 Sep 2024

Document Number: L19000028914

Address: 3970 EMILIO LN, JACKSONVILLE, FL, 32226

Date formed: 28 Jan 2019 - 25 Sep 2020

Document Number: L19000028851

Address: 2896 ALASKAN WAY, JACKSONVILLE, FL, 32226

Date formed: 28 Jan 2019 - 25 Sep 2020

Document Number: P19000007549

Address: 10601 ALTA DR, JACKSONVILLE, FL, 32226, US

Date formed: 25 Jan 2019 - 31 Jan 2020

Document Number: L19000024732

Address: 3363 Hickory Leaf ct, Jacksonville, FL, 32226, US

Date formed: 23 Jan 2019

Document Number: L19000023486

Address: 12061 NEW BERLIN RD E, JACKSONVILLE, FL, 32226, US

Date formed: 22 Jan 2019 - 25 Sep 2020

Document Number: L19000019689

Address: 7181 CEDAR POINT ROAD, JACKSONVILLE, FL, 32226, US

Date formed: 17 Jan 2019 - 25 Sep 2020

Document Number: L19000016613

Address: 8730 Somers Rd South, Jacksonville, FL, 32226, US

Date formed: 15 Jan 2019 - 23 Sep 2022

Document Number: L19000016892

Address: 2825 EAGLES HAMMOCK BLVD., JACKSONVILLE, FL, 32226, US

Date formed: 15 Jan 2019 - 11 Mar 2022

Document Number: N19000000620

Address: 3211 SHADOW CREEK ROAD, JACKSONVILLE, FL, 32226

Date formed: 15 Jan 2019 - 25 Sep 2020

Document Number: L19000015317

Address: 13687 DEVAN LEE DR N., JACKSONVILLE, FL, 32226, UN

Date formed: 14 Jan 2019 - 25 Sep 2020

Document Number: L19000015101

Address: 5118 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226

Date formed: 14 Jan 2019 - 22 Sep 2023

Document Number: L19000015990

Address: 2836 ALASKAN WAY, JACKSONVILLE, FL, 32226, US

Date formed: 14 Jan 2019

Document Number: L19000014717

Address: 7213 RAMOTH DR, Jacksonville, FL, 32226, US

Date formed: 14 Jan 2019

Document Number: L19000014936

Address: 13522 TEDDINGTON LANE, JACKSONVILLE, FL, 32226

Date formed: 14 Jan 2019

Document Number: L19000014403

Address: 6140 Heckscher Dr, JACKSONVILLE, FL, 32226, US

Date formed: 14 Jan 2019

Document Number: P19000003995

Address: 5097 CLAPBOARD CREEK DRIVE, JACKSONVILLE, FL, 32226, US

Date formed: 10 Jan 2019 - 24 Sep 2021

Document Number: P19000003199

Address: 10195 NEW BERLIN ROAD EAST, SUITE 101, JACKSONVILLE, FL, 32226, UN

Date formed: 08 Jan 2019 - 25 Sep 2020

Document Number: L19000009152

Address: 3519 BRANGUS CT, JACKSONVILLE, FL, 32226, US

Date formed: 07 Jan 2019 - 10 Mar 2020

Document Number: N19000000201

Address: 3901 CEDAR BLUFF LANE, JACKSONVILLE, FL, 32226

Date formed: 03 Jan 2019

Document Number: L19000004302

Address: 4597 Harvest Grain Trail, JACKSONVILLE, FL, 32226, US

Date formed: 02 Jan 2019 - 12 Dec 2023

Document Number: L19000002976

Address: 12300 ROUEN COVE DRIVE, JACKSONVILLE, FL, 32226, US

Date formed: 31 Dec 2018 - 27 Sep 2019

Document Number: L19000001769

Address: 7190 RAMOTH DR, JACKSONVILLE, FL, 32226, US

Date formed: 28 Dec 2018 - 25 Sep 2020

Document Number: P18000103209

Address: 16625 SAND HILL DRIVE, JACKSONVILLE, FL, 32226

Date formed: 24 Dec 2018 - 06 Apr 2022

Document Number: L18000291402

Address: 3332 VICTORIA LAKES DR NORTH, JACKSONVILLE, FL, 32226

Date formed: 20 Dec 2018

Document Number: N18000013291

Address: 150 Busch Dr, Unit # 77115, JACKSONVILLE, FL, 32226, US

Date formed: 20 Dec 2018 - 27 Sep 2024

Document Number: P18000102364

Address: 5625 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226, US

Date formed: 19 Dec 2018

Document Number: L18000290156

Address: 13220 BONEY ROAD, JACKSONVILLE, FL, 32226

Date formed: 18 Dec 2018 - 24 Sep 2021

Document Number: L18000288717

Address: 16705 OAK PRESERVE DR., JACKSONVILLE, FL, 32226, US

Date formed: 17 Dec 2018 - 27 Sep 2019

Document Number: L18000288282

Address: 12371 ITANI WAY, JACKSONVILLE, FL, 32226, US

Date formed: 17 Dec 2018 - 25 Sep 2020

Document Number: P18000100155

Address: 13286 GROVER RD, JACKSONVILLE, FL, 32226, US

Date formed: 11 Dec 2018

Document Number: L18000282581

Address: 6116 Heckscher Dr, Jacksonville, FL, 32226, US

Date formed: 07 Dec 2018

Document Number: L18000280953

Address: 13395 BONEY RD., JACKSONVILLE, FL, 32226, US

Date formed: 06 Dec 2018 - 10 May 2022

Document Number: P18000099151

Address: 9216 TREASURE CAY CT, JACKSONVILLE, FL, 32226

Date formed: 05 Dec 2018 - 22 Sep 2023

Document Number: M18000010921

Address: 12674 Brown Jersey Court, Jacksonville, FL, 32226, US

Date formed: 05 Dec 2018

Document Number: L18000279408

Address: 3383 CHAPEL CT, JACKSONVILLE, FL, 32226, US

Date formed: 04 Dec 2018 - 22 Jul 2021

Document Number: L18000278936

Address: 3728 AMERICAN HOLLY ROAD, JACKSONVILLE, FL, 32226, US

Date formed: 04 Dec 2018 - 25 Sep 2020

Document Number: L18000278406

Address: 3919 MARSH BLUFF DR, JACKSONVILLE, FL, 32226

Date formed: 03 Dec 2018 - 26 Apr 2019

Document Number: L18000277203

Address: 1255 EAGLE BEND CT, JACKSONVILLE, FL, 32226

Date formed: 30 Nov 2018 - 25 Sep 2020