Business directory in Duval ZIP Code 32254 - Page 49

Found 5725 companies

Document Number: L17000110430

Address: 3370 OLD KINGS RD, STE 2, JACKSONVILLE, AL, 32254, US

Date formed: 18 May 2017

Document Number: N17000005159

Address: 730 Melson Avenue, JACKSONVILLE, FL, 32254, US

Date formed: 16 May 2017

Document Number: L17000106645

Address: 5726 STUART AVE, JACKSONVILLE, FL, 32254

Date formed: 15 May 2017

Document Number: L17000106592

Address: 460 LANE AVE SOUTH, JACKSONVILLE, FL, 32254, US

Date formed: 15 May 2017 - 13 Sep 2017

Document Number: L17000106247

Address: 5400 verna Blvd, JACKSONVILLE, FL, 32254, US

Date formed: 12 May 2017

Document Number: P17000042948

Address: 2026 EDGEWOOD AVE. N, SUITE 1, JACKSONVILLE, FL, 32254, US

Date formed: 11 May 2017 - 22 Sep 2023

Document Number: L17000105279

Address: 4029 lenox ave, jacksonville, FL, 32254, US

Date formed: 11 May 2017

Document Number: P17000042818

Address: 3103 NORTH EDGEWOOD AVE, JACKSONVILLE, FL, 32254, US

Date formed: 11 May 2017 - 27 Sep 2019

Document Number: L17000105218

Address: 5758 GARDNER LANE, JACKSONVILLE, FL, 32254, US

Date formed: 11 May 2017

Document Number: L17000105217

Address: 1030 DETROIT STREET, JACKSONVILLE, FL, 32254

Date formed: 11 May 2017

Document Number: N17000005085

Address: 2873 W 6TH ST, JACKSONVILLE, FL, 32254, US

Date formed: 11 May 2017 - 28 Sep 2018

Document Number: L17000103317

Address: 3068 LANE AVE. NORTH, JACKSONVILLE, FL, 32254

Date formed: 09 May 2017 - 27 Sep 2019

Document Number: L17000103243

Address: 450 DENNARD AVE, JACKSONVILLE, FL, 32254, US

Date formed: 09 May 2017 - 23 Sep 2022

Document Number: P17000041898

Address: 3066 W 5TH STREET, JACKSONVILLE, FL, 32254, US

Date formed: 09 May 2017

Document Number: L17000102015

Address: 3055 LOWELL AVENUE, JACKSONVILLE, FL, 32254, US

Date formed: 08 May 2017 - 24 Sep 2021

Document Number: P17000040671

Address: 2846 DAVELL RD, JACKSONVILLE, FL, 32254, US

Date formed: 04 May 2017 - 22 Sep 2023

Document Number: L17000098409

Address: 538 LOCUST STREET, JACKSONVILLE, FL, 32254, US

Date formed: 03 May 2017

Document Number: P17000038188

Address: 4044 lenox ave, jacksonville, FL, 32254, US

Date formed: 27 Apr 2017 - 22 Sep 2023

Document Number: L17000090993

Address: 450 RYAN AVE, Jacksonville, FL, 32254, US

Date formed: 24 Apr 2017

Document Number: L17000090912

Address: 3508 LENOX AVE, JACKSONVILLE, FL, 32254, US

Date formed: 24 Apr 2017

NOERROR LLC Inactive

Document Number: L17000090601

Address: 3601 Fitzgerald Street, JACKSONVILLE, FL, 32254, US

Date formed: 24 Apr 2017 - 24 Sep 2021

Document Number: L17000090321

Address: 2160 ELLIS RD, JACKSONVILLE, FL, 32254

Date formed: 24 Apr 2017 - 28 Sep 2018

Document Number: L17000087956

Address: 3151 THOMAS STREET, JACKSONVILLE, FL, 32254

Date formed: 20 Apr 2017 - 28 Sep 2018

Document Number: L17000088060

Address: 3530 TABERNACLE LANE, JACKSONVILLE, FL, 32254, US

Date formed: 20 Apr 2017

Document Number: L17000086661

Address: 284 EDGEWOOD AVE. S, JACKSONVILLE, FL, 32254, US

Date formed: 18 Apr 2017

Document Number: L17000085417

Address: 3430 GREENBRIER DRIVE, JACKSONVILLE, FL, 32254

Date formed: 17 Apr 2017

Document Number: L17000084922

Address: 3550-1 EDGEWOOD AVE. N., JACKSONVILLE, FL, 32254, US

Date formed: 17 Apr 2017

Document Number: L17000084109

Address: 2832 WEST FIRST STREET, JACKSONVILLE, FL, 32254, US

Date formed: 14 Apr 2017 - 28 Sep 2018

Document Number: P17000032909

Address: 385 CRYSTAL ST, JACKSONVILLE, FL, 32254

Date formed: 10 Apr 2017 - 28 Sep 2018

Document Number: L17000077444

Address: 6973 HIGHWAY AVENUE, STE 201, JACKSONVILLE, FL, 32254, US

Date formed: 06 Apr 2017 - 28 Sep 2018

Document Number: N17000003757

Address: 2959 EDISON AVENUE, JACKSONVILLE, FL, 32254, US

Date formed: 05 Apr 2017 - 28 Sep 2018

Document Number: L17000075850

Address: 5108 Abel lane, Jacksonville, FL, 32254, US

Date formed: 04 Apr 2017

Document Number: P17000031048

Address: 7130 NATAL AVE, JACKSONVILLE, FL, 32254, US

Date formed: 04 Apr 2017 - 27 Sep 2019

Document Number: P17000030846

Address: 1425 N MCDUFF AVE, JACKSONVILLE, FL, 32254, US

Date formed: 04 Apr 2017 - 27 Sep 2019

Document Number: L17000075341

Address: 2669 EDISON AVENUE, JACKSONVILLE, FL, 32254, US

Date formed: 04 Apr 2017 - 28 Sep 2018

Document Number: L17000074874

Address: 2669 EDISON AVENUE, JACKSONVILLE, FL, 32254, US

Date formed: 03 Apr 2017 - 28 Sep 2018

Document Number: P17000029387

Address: 5154 SUSQUEHANNA STREET, JACKSONVILLE, FL, 32254

Date formed: 03 Apr 2017 - 28 Sep 2018

Document Number: L17000072983

Address: 2813 MAPLEWOOD ST, JACKSONVILLE, FL, 32254, US

Date formed: 31 Mar 2017

Document Number: L17000070209

Address: 546 ELLIS RD. SOUTH, JACKSONVILLE, FL, 32254, US

Date formed: 29 Mar 2017 - 23 Sep 2022

Document Number: L17000070678

Address: 2762 W BEAVER ST., JACKSONVILLE, FL, 32254

Date formed: 28 Mar 2017 - 28 Sep 2018

Document Number: P17000028133

Address: 1098 HURON ST, JACKSONVILLE, FL, 32254

Date formed: 27 Mar 2017 - 28 Sep 2018

Document Number: N17000003304

Address: 3020 WARRINGTON STREET, JACKSONVILLE, FL, 32254, US

Date formed: 27 Mar 2017

Document Number: L17000067638

Address: 2925 Edison Ave., JACKSONVILLE, FL, 32254, US

Date formed: 24 Mar 2017

Document Number: L17000065895

Address: 433 Wiles Rd, JACKSONVILLE, FL, 32254, US

Date formed: 22 Mar 2017

Document Number: L17000062916

Address: 5267 COMMONWEALTH AVENUE, JACKSONVILLE, FL, 32254, US

Date formed: 21 Mar 2017

Document Number: L17000062894

Address: 5267 COMMONWEALTH AVENUE, JACKSONVILLE, FL, 32254, US

Date formed: 21 Mar 2017

Document Number: P17000025873

Address: 5267 COMMONWEALTH AVENUE, JACKSONVILLE, FL, 32254, US

Date formed: 21 Mar 2017

Document Number: P17000025870

Address: 5267 COMMONWEALTH AVENUE, JACKSONVILLE, FL, 32254, US

Date formed: 21 Mar 2017

Document Number: L17000063758

Address: 1064 WOLLITZ CT, JACKSONVILLE, FL, 32254

Date formed: 20 Mar 2017 - 28 Sep 2018

Document Number: L17000060851

Address: 417 Cassat Ave., JACKSONVILLE, FL, 32254, US

Date formed: 17 Mar 2017 - 24 Sep 2021