Business directory in Duval ZIP Code 32246 - Page 154

Found 16797 companies

Document Number: P17000088065

Address: 9745 TOUCHTON RD., 2128, JACKSONVILLE, FL, 32246, US

Date formed: 01 Nov 2017 - 28 Sep 2018

Document Number: L17000226025

Address: 4600 TOUCHTON RD. E, BLDG. 100 STE. 150, JACKSONVILLE, FL, 32246, US

Date formed: 01 Nov 2017 - 28 Sep 2018

Document Number: L17000225096

Address: 2024 EMERALD GREEN ROAD, JACKSONVILLE, FL, 32246, US

Date formed: 31 Oct 2017 - 28 Sep 2018

Document Number: L17000225132

Address: 4870 DEER LAKE DR EAST, 2401, JACKSONVILLE, FL, 32246, US

Date formed: 31 Oct 2017 - 28 Sep 2018

Document Number: L17000224395

Address: 11380 BEACH BLVD, UNIT 2, JACKSONVILLE, FL, 32246

Date formed: 30 Oct 2017 - 28 Sep 2018

Document Number: L17000223177

Address: 2013 PRINCE ALBERT CT, JACKSONVILLE, FL, 32246, US

Date formed: 27 Oct 2017 - 06 Mar 2018

Document Number: L17000223375

Address: 2511 ST. JOHNS BLUFF ROAD SOUTH, SUITE 101, JACKSONVILLE, FL, 32246

Date formed: 27 Oct 2017 - 28 Sep 2018

Document Number: L17000223394

Address: 9727 TOUCHTON RD, JACKSONVILLE, FL, 32246

Date formed: 27 Oct 2017 - 28 Sep 2018

Document Number: L17000222469

Address: 1771 BRANCH VINE DRIVE WEST, JACKSONVILLE, FL, 32246, US

Date formed: 26 Oct 2017 - 27 Sep 2019

Document Number: L17000222866

Address: 2825 PREVEZA CT, JACKSONVILLE, FL, 32246, US

Date formed: 26 Oct 2017 - 24 Sep 2021

Document Number: P17000086731

Address: 2441 SUMMERTREE RD E, JACKSONVILLE, FL, 32246

Date formed: 26 Oct 2017 - 28 Sep 2018

Document Number: P17000086721

Address: 2441 SUMMERTREE RD E, JACKSONVILLE, FL, 32246, US

Date formed: 26 Oct 2017 - 28 Sep 2018

Document Number: L17000222000

Address: 1970 Hovington circle E, Jacksonville, FL, 32246, US

Date formed: 26 Oct 2017

Document Number: L17000221753

Address: 12501 BEACH BLVD, JACKSONVILLE, FL, 32246, US

Date formed: 25 Oct 2017

Document Number: P17000085976

Address: 10208 BULKHEAD BRANCH DR, JACKSONVILLE, FL, 32246

Date formed: 24 Oct 2017 - 25 Sep 2020

Document Number: L17000220705

Address: 12620 BEACH BLVD, SUIT 3 UNIT 133, JACKSONVILLE, FL, 32246, US

Date formed: 24 Oct 2017 - 28 Dec 2017

Document Number: L17000220159

Address: 13002 VIBURNUM DR S, JACKSONVILLE, FL, 32246, US

Date formed: 24 Oct 2017 - 28 Sep 2018

Document Number: L17000219844

Address: 12251 WOODBEND COURT, JACKSONVILLE, FL, 32246, US

Date formed: 24 Oct 2017 - 25 Sep 2020

Document Number: L17000218676

Address: 12796 Josslyn Lane, JACKSONVILLE, FL, 32246, US

Date formed: 23 Oct 2017

Document Number: P17000085311

Address: 1801 KERNAN BLVD S, STE 604, JACKSONVILLE, FL, 32246, US

Date formed: 23 Oct 2017 - 25 Sep 2020

Document Number: L17000218611

Address: 10050 SIFTON CT, JACKSONVILLE, FL, 32246

Date formed: 23 Oct 2017 - 24 Sep 2021

Document Number: L17000218280

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

Date formed: 23 Oct 2017 - 24 Sep 2021

Document Number: L17000218217

Address: 2276 MEADOW LARK CT, JACKSONVILLE, FL, 32246

Date formed: 20 Oct 2017

Document Number: L17000217752

Address: 2504 PEACH DR., JACKSONVILLE, FL, 32246, US

Date formed: 20 Oct 2017

Document Number: P17000085061

Address: 11301 ILLFORD RD, JACKSONVILLE, FL, 32246, US

Date formed: 20 Oct 2017 - 23 Sep 2022

Document Number: L17000217436

Address: 1759 DEBUTANTE DRIVE, JACKSONVILLE FLORIDA, 32246, US

Date formed: 20 Oct 2017 - 28 Sep 2018

Document Number: L17000217444

Address: 2505 Winged Elm Dr E, JACKSONVILLE, FL, 32246, US

Date formed: 20 Oct 2017

Document Number: P17000084827

Address: 10615 BEACH BLVD, JACKSONVILLE, 32246

Date formed: 19 Oct 2017 - 27 Sep 2019

Document Number: L17000216834

Address: 11702 BEACH BLVD, 101, JACKSONVILLE, FL, 32246, US

Date formed: 19 Oct 2017 - 22 Sep 2023

Document Number: L17000217113

Address: 12620 BEACH BLVD., SUITE 3-195, JACKSONVILLE, FL, 32246, US

Date formed: 19 Oct 2017

Document Number: L17000216728

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

Date formed: 19 Oct 2017 - 12 Jan 2023

Document Number: P17000084165

Address: 4870 DEER LAKE DR E, APT 3105, JACKSOVILLE, FL, 32246

Date formed: 18 Oct 2017 - 28 Sep 2018

Document Number: P17000083450

Address: 2750 COACHMAN LAKES DR, JACKSONVILLE, FL, 32246

Date formed: 16 Oct 2017 - 28 Sep 2018

MYNX LLC Inactive

Document Number: L17000213427

Address: 3956 PEACH DR, JACKSONVILLE, FL, 32246

Date formed: 16 Oct 2017 - 29 Jun 2020

Document Number: L17000213277

Address: 10101 ARNOLD RD., JACKSONVILLE, FL, 32246, US

Date formed: 16 Oct 2017 - 27 Sep 2019

Document Number: L17000213724

Address: 2917 LANTANA LAKES DR E, JACKSONVILLE, FL, 32246, US

Date formed: 16 Oct 2017

Document Number: N17000010296

Address: 12620 BEACH BLVD. STE 3 BOX 313, JACKSONVILLE, FL, 32246, US

Date formed: 12 Oct 2017

STUDIO1 LLC Inactive

Document Number: L17000211745

Address: 5000 BIG ISLAND DRIVE, 108, JACKSONVILLE, FL, 32246

Date formed: 12 Oct 2017 - 28 Sep 2018

Document Number: L17000211005

Address: 3917 SANTA FE ST E, JACKSONVILLE, FL, 32246, UN

Date formed: 11 Oct 2017 - 28 Sep 2018

Document Number: P17000081885

Address: 10960 BEACH BLVD, LOT 251, JACKSONVILLE, FL, 32246

Date formed: 10 Oct 2017 - 28 Sep 2018

Document Number: L17000209379

Address: 11669 MARINA DR, JACKSONVILLE, FL, 32246, US

Date formed: 10 Oct 2017 - 28 Sep 2018

Document Number: L17000209468

Address: 11614 SANDS AVE, JACKSONVILLE, FL, 32246, UN

Date formed: 10 Oct 2017 - 28 Sep 2018

Document Number: P17000081726

Address: 11000 BEACH BLVD, JACKSONVILLE, FL, 32246

Date formed: 10 Oct 2017 - 05 Oct 2018

Document Number: L17000209926

Address: 12319 SHELL BEACH TRAIL, JACKSONVILLE, FL, 32246, US

Date formed: 10 Oct 2017

Document Number: P17000081015

Address: 2058 KNOTTINGHAM TRACE LN, JACKSONVILLE, FL, 32246, US

Date formed: 09 Oct 2017

Document Number: L17000207815

Address: 2433 WHITE HORSE RD. WEST, JACKSONVILLE, FL, 32246, US

Date formed: 09 Oct 2017 - 28 Sep 2018

Document Number: P17000081022

Address: 10075 GATE PKWY, UNIT 2101, JACKSONVILLE, FL, 32246, US

Date formed: 09 Oct 2017 - 28 Sep 2018

Document Number: L17000208220

Address: 2554 GREEN SPRING DRIVE, JACKSONVILLE, FL, 32246, US

Date formed: 09 Oct 2017 - 27 Sep 2019

Document Number: N17000010170

Address: 9822 TAPESTRY PARK CIRCLE, SUITE 205, JACKSONVILLE, FL, 32246, US

Date formed: 09 Oct 2017

Document Number: P17000080860

Address: 12715 BENTWATER DRIVE, JACKSONVILLE, FL, 32246, US

Date formed: 06 Oct 2017 - 15 Apr 2020