Business directory in Duval ZIP Code 32246 - Page 125

Found 16797 companies

Document Number: N19000009563

Address: 2304 SAINT JOHNS BLUFF RD S, APT. 1201, JACKSONVILLE, FL, 32246, US

Date formed: 11 Sep 2019

Document Number: L19000229142

Address: 2433 WHITE HORSE ROAD WEST, JACKSONVILLE, FL, 32246, US

Date formed: 10 Sep 2019

Document Number: L19000228871

Address: 11742 WHITE HORSE ROAD, JACKSONVILLE, FL, 32246, US

Date formed: 10 Sep 2019

Document Number: L19000227592

Address: 12164 Diamond Springs Dr., JACKSONVILLE, FL, 32246, US

Date formed: 09 Sep 2019

Document Number: L19000227790

Address: 2190 St. Johns Bluff Rd S. Ste. 2, JACKSONVILLE, FL, 32246, US

Date formed: 09 Sep 2019

Document Number: L19000227690

Address: 4255 LOYS DR, JACKSONVILLE, FL, 32246, US

Date formed: 09 Sep 2019 - 27 Sep 2024

Document Number: L19000226845

Address: 2147 ARDENCROFT DR, JACKSONVILLE, FL, 32246

Date formed: 09 Sep 2019 - 24 Sep 2021

Document Number: L19000225682

Address: 3926 PEACH DRIVE, JACKSONVILLE, FL, 32246, US

Date formed: 06 Sep 2019 - 12 Jan 2022

Document Number: L19000224728

Address: 4583 REED BARK LANE, JACKSONVILLE, FL, 32246

Date formed: 05 Sep 2019

Document Number: L19000225233

Address: 1994 MILLINGTON LN., JACKSONVILLE, FL, 32246, US

Date formed: 05 Sep 2019

Document Number: L19000224593

Address: 9745 TOUCHTON RD, UNIT 1101, JACKSONVILLE, FL, 32246

Date formed: 04 Sep 2019 - 25 Sep 2020

Document Number: L19000224399

Address: 2597 TARTUS DR, JACKSONVILLE`, FL, 32246, US

Date formed: 04 Sep 2019 - 24 Jan 2022

Document Number: L19000224287

Address: 10714 BAHIA DR, JACKSONVILLE, FL, 32246, US

Date formed: 04 Sep 2019 - 16 Feb 2021

2GRE LLC Inactive

Document Number: L19000217490

Address: 10735 Happy Vale Road, Jacksonville, FL, 32246, US

Date formed: 04 Sep 2019 - 22 Sep 2023

Document Number: P19000070147

Address: 12620 BEACH BLVD STE3., 115, JACKSONVILLE, FL, 32246, US

Date formed: 03 Sep 2019

Document Number: L19000222263

Address: 1669 BROOKVIEW DR S, JACKSONVILLE, FL, 32246

Date formed: 30 Aug 2019 - 19 Apr 2021

Document Number: N19000009176

Address: 11419 PROM POINT CT, JACKSONVILLE, FL, 32246, US

Date formed: 30 Aug 2019

Document Number: L19000221436

Address: 9750 DEERLAKE COURT, JACKSONVILLE, FL, 32246, US

Date formed: 29 Aug 2019 - 25 Sep 2020

Document Number: L19000220898

Address: 10341 Lawson Rd, Jacksonville, FL, 32246, US

Date formed: 29 Aug 2019

Document Number: P19000069233

Address: 11840 BEACH BLVD, SUITE#5, JACKSONVILLE, FL, 32246

Date formed: 29 Aug 2019 - 27 Sep 2024

Document Number: P19000069127

Address: 2542 CARRIAGE LAMP DRIVE, JACKSONVILLE, FL, 32246, UN

Date formed: 28 Aug 2019 - 25 Sep 2020

Document Number: L19000219884

Address: 9822 TAPESTRY PARK CIRCLE, SUITE 201, JACKSONVILLE, FL, 32246, US

Date formed: 28 Aug 2019

Document Number: N19000009131

Address: 11310 ILLFORD DR, Jacksonville, FL, 32246, US

Date formed: 28 Aug 2019

FAVOR INC Inactive

Document Number: P19000068791

Address: 4519 REED BARK LANE, JACKSONVILLE, FL, 32246, US

Date formed: 27 Aug 2019 - 25 Sep 2020

Document Number: L19000218826

Address: 4764 RIVER CITY DR, STE 109, JACKSONVILLE, FL, 32246, US

Date formed: 27 Aug 2019

Document Number: L19000218775

Address: 10960 BEACH BLVD, LOT 407, JACKSONVILLE, FL, 32246

Date formed: 27 Aug 2019 - 25 Sep 2020

Document Number: L19000213498

Address: 2085 WILLESDON DRIVE WEST, JACKSONVILLE, FL, 32246

Date formed: 27 Aug 2019 - 22 Sep 2023

Document Number: L19000218056

Address: 4674 TOWN CENTER, 268, JACKSONVILLE, FL, 32246

Date formed: 26 Aug 2019 - 25 Sep 2020

Document Number: P19000068410

Address: 13041 BIRCH BARK CT N, JACKSONVILLE, FL, 32246, US

Date formed: 26 Aug 2019 - 25 Sep 2020

Document Number: N19000008878

Address: 2077 ALFA ROMEO DR, JACKSONVILLE, FL, 32246, US

Date formed: 26 Aug 2019 - 25 Sep 2020

Document Number: L19000215580

Address: 11059 MIATA CT, JACKSONVILLE, FL, 32246, US

Date formed: 23 Aug 2019 - 05 Jun 2023

Document Number: L19000215449

Address: 2725 FOREST BLVD, JACKSONVILLE, FL, 32246, US

Date formed: 22 Aug 2019

Document Number: P19000067427

Address: 11160 BEACH BLVD, 135, JACKSONVILLE, FL, 32246, US

Date formed: 22 Aug 2019

Document Number: L19000215117

Address: 10046 RICHTON CT, JACKSONVILLE, FL, 32246, US

Date formed: 22 Aug 2019 - 25 Sep 2020

Document Number: L19000214837

Address: 4674 TOWN CENTER PARKWAY, #375, JACKSONVILLE, FL, 32246

Date formed: 22 Aug 2019 - 25 Sep 2020

Document Number: L19000212230

Address: 2971 BARI CT., JACKSONVILLE, FL, 32246, US

Date formed: 20 Aug 2019 - 25 Sep 2020

Document Number: L19000212141

Address: 9726 Touchton Road, Jacksonville, FL, 32246, US

Date formed: 20 Aug 2019

Document Number: N19000008806

Address: 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246, US

Date formed: 20 Aug 2019

Document Number: P19000066379

Address: 10435 MIDTOWN PARKWAY, UNIT 129, JACKSONVILLE, FL, 32246

Date formed: 19 Aug 2019

Document Number: L19000211785

Address: 2150 ARROWROCK CT, JACKSONVILLE, FL, 32246, US

Date formed: 19 Aug 2019

Document Number: L19000209186

Address: 11159 ENGLENOOK DR, JACKSONVILLE, FL, 32246

Date formed: 16 Aug 2019 - 23 Dec 2019

Document Number: L19000207339

Mail Address: 12630 Laurel Bay Dr, JACKSONVILLE, FL, 32246, US

Date formed: 14 Aug 2019

Document Number: L19000207708

Address: 9795 HILLTOP BLVD, JACKSONVILLE, FL, 32246, US

Date formed: 14 Aug 2019 - 27 Sep 2024

Document Number: L19000205910

Address: 10135 GATE PKWY. N, 1307, JACKSONVILLE, FL, 32246, US

Date formed: 13 Aug 2019 - 09 Jul 2020

Document Number: P19000064973

Address: 12041 BEACH BLVD, 12, JACKSONVILLE, FL, 32246

Date formed: 13 Aug 2019

Document Number: L19000205431

Address: 2258 MINDANAO DR., JACKSONVILLE, FL, 32246

Date formed: 12 Aug 2019 - 27 Sep 2024

Document Number: L19000205269

Address: 10103 CHESTERTON RD, JACKSONVILLE, FL, 32246, US

Date formed: 12 Aug 2019 - 14 Apr 2021

Document Number: L19000205246

Address: 10103 CHESTERTON RD, JACKSONVILLE, FL, 32246, US

Date formed: 12 Aug 2019 - 14 Apr 2021

Document Number: L19000204350

Address: 9764 MACARTHUR CT SOUTH, JACKSONVILLE, FL, 32246

Date formed: 12 Aug 2019 - 25 Sep 2020

Document Number: L19000201166

Address: 2006 ST JOHNS BLUFF RD S, JACKSONVILLE, FL, 32246

Date formed: 12 Aug 2019