Business directory in Duval ZIP Code 32256 - Page 176

Found 28528 companies

Document Number: L21000013207

Address: 7643 GATE PARKWAY, SUITE 104-1233, JACKSONVILLE, FL, 32256, US

Date formed: 04 Jan 2021

Document Number: L21000013047

Address: 7818 Echo Springs Rd, JACKSONVILLE, FL, 32256, US

Date formed: 04 Jan 2021 - 22 Sep 2023

Document Number: L21000012956

Address: 7643 GATE PARKWAY, JACKSONVILLE, FL, 32256, US

Date formed: 04 Jan 2021

Document Number: L21000012291

Address: 10023 Belle Rive Blvd, 104, JACKSONVILLE, FL, 32256, US

Date formed: 04 Jan 2021

Document Number: L21000013000

Address: 7643 GATE PARKWAY, 104663, JACKSONVILLE, FL, 32256, US

Date formed: 04 Jan 2021

ILUNGI, LLC Inactive

Document Number: L21000011308

Address: 7932 SOUTHSIDE BLVD, 705, JACKSONVILLE, FL, 32256, UN

Date formed: 04 Jan 2021 - 26 Mar 2024

Document Number: L21000011577

Address: 10725 Deerwood Park Blvd, Jacksonville, FL, 32256, US

Date formed: 04 Jan 2021

Document Number: P21000002457

Address: 7235 BONNEVAL ROAD, SUITE 412, JACKSONVILLE, FL, 32256, US

Date formed: 04 Jan 2021 - 30 Apr 2021

Document Number: L21000012025

Address: 8700 SOUTHSIDE BLVD, APT 703, JACKSONVILLE, FL, 32256, US

Date formed: 04 Jan 2021 - 27 Sep 2024

Document Number: L21000011772

Address: 7643 Gate Pkwy, Jacksonville, FL, 32256, US

Date formed: 04 Jan 2021

Document Number: L21000011482

Address: 10102 LEISURE LN N, 35, JACKSONVILLE, FL, 32256, US

Date formed: 04 Jan 2021 - 22 Sep 2023

Document Number: L21000010793

Address: 7643 GATE PARKWAY, 104-1231, JACKSONVILLE, FL, 32256, US

Date formed: 04 Jan 2021

Document Number: P21000000789

Address: 4502 REED BARK LANE, JACKSONVILLE, FL, 32256

Date formed: 04 Jan 2021 - 23 Sep 2022

Document Number: L21000001327

Address: 9645 Baymeadows Rd., Jacksonville, FL, 32256, US

Date formed: 04 Jan 2021

Document Number: L21000001842

Address: 5150 BELFORT ROAD, BUILDING 200, JACKSONVILLE, FL, 32256

Date formed: 04 Jan 2021

Document Number: L21000010356

Address: 10151 Deerwood Park Boulevard, building 200, JACKSONVILLE, FL, 32256, US

Date formed: 31 Dec 2020 - 23 Sep 2022

Document Number: L21000010336

Address: 7758 WATERMARK LANE, JACKSONVILLE, FL, 32256, US

Date formed: 31 Dec 2020 - 23 Sep 2022

Document Number: L21000010193

Address: 11999 Elderbank Dr, JACKSONVILLE, FL, 32256, US

Date formed: 31 Dec 2020

Document Number: L21000009492

Address: 9765 SOUTHBROOK DR, APT 4111, JACKSONVILLE, FL, 32256, US

Date formed: 31 Dec 2020 - 24 Sep 2021

Document Number: L21000009680

Address: 7643 GATE PARKWAY, SUITE 104-1221, JACKSONVILLE, FL, 32256, US

Date formed: 31 Dec 2020 - 23 Sep 2022

Document Number: L21000099872

Address: 10200 BELLE RIVE BLVD UNIT 4008, JACKSONVILLE, FL, 32256, US

Date formed: 30 Dec 2020

Document Number: L21000009082

Address: 7643 GATE PARKWAY, SUITE 104-856, JACKSONVILLE, FL, 32256, US

Date formed: 30 Dec 2020 - 23 Sep 2022

Document Number: L21000008045

Address: 4651 SALISBURY ROAD, SUITE 400, JACKSONVILLE, FL, 32256

Date formed: 30 Dec 2020 - 27 Sep 2024

Document Number: L21000008021

Address: 9424 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256, US

Date formed: 30 Dec 2020 - 27 Sep 2024

Document Number: P21000001016

Address: 11512 MEAD AVENUE STE 534, JACKSONVILLE, FL, 32256, US

Date formed: 30 Dec 2020

Document Number: P21000000044

Address: 11512 MEAD AVENUE, SUITE 534, JACKSONVILLE, FL, 32256, US

Date formed: 30 Dec 2020

Document Number: L21000000783

Address: 5011 Gate Parkway, Bldg 100, Jacksonville, FL, 32256, US

Date formed: 30 Dec 2020

Document Number: L21000000330

Address: 5011 Gate Parkway, Jacksonville, FL, 32256, US

Date formed: 30 Dec 2020

Document Number: L21000006926

Address: 4651 SALISBURY RD, STE 400, JACKSONVILLE, FL, 32256, US

Date formed: 29 Dec 2020 - 24 Sep 2021

Document Number: L21000006621

Address: 10151 Deerwood Park Blvd, Bldg 200, Jacksonville, FL, 32256, US

Date formed: 29 Dec 2020

Document Number: L21000007368

Address: 8150 POINT MEADOWS DRIVE, APT. 612, JACKSONVILLE, FL, 32256

Date formed: 29 Dec 2020

Document Number: L21000007663

Address: 7643 GATE PARKWAY, SUITE 104-903, JACKSONVILLE, FL, 32256, US

Date formed: 29 Dec 2020 - 24 Sep 2021

Document Number: P21000001613

Address: 8600 BAYMEADOWS RD., SUITE 23, JACKSONVILLE, FL, 32256, US

Date formed: 29 Dec 2020 - 14 Sep 2022

Document Number: L21000007710

Address: 8680 Baymeadows Rd E, Apt 1135, Jacksonville, FL, 32256, US

Date formed: 29 Dec 2020

Document Number: M21000000132

Address: 4651 Salisbury Rd, Suite 400, JACKSONVILLE, FL, 32256, US

Date formed: 29 Dec 2020 - 06 Mar 2024

Document Number: N20000014337

Address: 8649 AC Skinner Blvd, JACKSONVILLE, FL, 32256, US

Date formed: 29 Dec 2020

Document Number: N20000014332

Address: 7643 GATE PARKWAY, 104, JACKSONVILLE, FL, 32256

Date formed: 29 Dec 2020 - 22 Sep 2023

Document Number: L21000005908

Address: 9820 CREEKFRONT ROAD, APT S814, JACKSONVILLE, FL, 32256, US

Date formed: 28 Dec 2020 - 23 Sep 2022

Document Number: L21000006077

Address: 8335 FREEDOM CROSSING TRL, 1403, JACKSONVILLE, FL, 32256, US

Date formed: 28 Dec 2020 - 28 Dec 2021

Document Number: L21000005927

Address: 9040 TROPICAL BEND CIR, JACKSONVILLE, FL, 32256, US

Date formed: 28 Dec 2020 - 24 Aug 2022

Document Number: L21000006426

Address: 5210 Belfort Road, Jacksonville, FL, 32256, US

Date formed: 28 Dec 2020

Document Number: L21000006050

Address: 10023 BELLE RIVE BLVD,, APT1410, JACKSONVILLE, FL, 32256, US

Date formed: 28 Dec 2020 - 24 Sep 2021

Document Number: L21000005188

Address: 7761 CHIPWOOD LN., JACKSONVILLE, FL, 32256

Date formed: 28 Dec 2020 - 13 Jan 2023

Document Number: L21000004918

Address: 4651 SALISBURY ROAD, SUITE 400, JACKSONVILLE, FL, 32256, US

Date formed: 28 Dec 2020 - 24 Sep 2021

Document Number: L21000005386

Address: 7643 GATE PARKWAY, JACKSONVILLE, FL, 32256, US

Date formed: 28 Dec 2020 - 27 Sep 2024

Document Number: L21000005675

Address: 9388 TRAMORE GLEN COURT, JACKSONVILLE, FL, 32256, US

Date formed: 28 Dec 2020

Document Number: L21000005553

Address: 9838 Old Baymeadows Rd, #341, JACKSONVILLE, FL, 32256, US

Date formed: 28 Dec 2020

Document Number: L21000005110

Address: 9838 OLD BAYMEADOWS ROAD, UNIT 328, JACKSONVILLE, FL, 32256, US

Date formed: 28 Dec 2020 - 23 Sep 2022

Document Number: L21000004399

Address: 8876 A C SKINNER PKWY, UNIT 4411, JACKSONVILLE, FL, 32256, US

Date formed: 24 Dec 2020

MYSTUK LLC Inactive

Document Number: L21000004585

Address: 7643 GATE PARKWAY, SUITE 104-1215, JACKSONVILLE, FL, 32256, US

Date formed: 24 Dec 2020 - 24 Sep 2021