Business directory in Duval ZIP Code 32256 - Page 201

Found 28618 companies

Document Number: L20000124213

Address: 5011 GATE PARKWAY BLDG 100, SUITE 100, JACKSONVILLE, FL, 32256, US

Date formed: 07 May 2020 - 23 Sep 2022

Document Number: P20000034809

Address: 10901 BURNT MILL ROAD, 606, JACKSONVILLE, FL, 32256, US

Date formed: 07 May 2020

Document Number: L20000123779

Address: 12088 Kearney Street, Jacksonville, FL, 32256, US

Date formed: 07 May 2020

Document Number: L20000123827

Address: 7643 GATE PARKWAY, 104-529, JACKSONVILLE, FL, 32256, US

Date formed: 07 May 2020

Document Number: L20000123662

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

Date formed: 07 May 2020

Document Number: P20000034665

Address: 7412 BEACH WALK PL, JACKSONVILLE, FL, 32256

Date formed: 06 May 2020 - 24 Sep 2021

Document Number: L20000123201

Address: 7643 Gate Parkway, JACKSONVILLE, FL, 32256, US

Date formed: 06 May 2020 - 27 Sep 2024

Document Number: P20000034369

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

Date formed: 06 May 2020 - 22 Sep 2023

Document Number: L20000122589

Address: 4720 Salisbury road, Jacksonville, FL, 32256, US

Date formed: 06 May 2020

Document Number: L20000122359

Address: 7643 GATE PARKWAY, 104-915, JACKSONVILLE, FL, 32256

Date formed: 06 May 2020 - 24 Sep 2021

Document Number: P20000034382

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

Date formed: 06 May 2020 - 24 Sep 2021

Document Number: N20000004900

Address: 8641 LITTLE SWIFT CIRCLE, JACKSONVILLE, FL, 32256

Date formed: 06 May 2020 - 22 Sep 2023

Document Number: L20000122506

Address: 7015 A.C. SKINNER PARKWAY, JACKSONVILLE, FL, 32256, US

Date formed: 05 May 2020

Document Number: L20000122103

Address: 7820 Baymeadows Rd E, APT 1312, JACKSONVILLE, FL, 32256, US

Date formed: 05 May 2020 - 23 Sep 2022

Document Number: L20000121549

Address: 9645 BAYMEADOWS RD, 942, JACKSONVILLE, FL, 32256, US

Date formed: 05 May 2020 - 23 Sep 2022

Document Number: L20000122028

Address: 5011 GATE PARKWAY, BLDG 100, SUITE 100, JACKSONVILLE, FL, 32256, US

Date formed: 05 May 2020

Document Number: L20000121767

Address: 11169 CASTLEMAIN CIRCLE W, JACKSONVILLE, FL, 32256

Date formed: 05 May 2020 - 23 Sep 2022

Document Number: L20000121626

Address: 7563 PHILIPS HWY, BLDG 100 STE 208, JACKSONVILLE, FL, 32256, US

Date formed: 05 May 2020

Document Number: L20000121225

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

Date formed: 05 May 2020 - 24 Sep 2021

Document Number: P20000034092

Address: 7990 BAYMEADOWS RD E, AP 614, JACKSONVILLE, FL, 32256

Date formed: 05 May 2020 - 24 Sep 2021

Document Number: P20000034001

Address: 8401 Southside Blvd Apt 1302, jacksonville, FL, 32256, US

Date formed: 05 May 2020

Document Number: L20000120843

Address: 8681 A C SKINNER PKWY, 1113, JACKSONVILLE, FL, 32256, US

Date formed: 05 May 2020 - 22 Nov 2020

Document Number: L20000118903

Address: 7915 Baymeadows Way, Suite 400, Jacksonville, FL, 32256, US

Date formed: 05 May 2020

Document Number: L20000120328

Address: 7901 BAYMEADOWS CIRCLE E., #442, JACKSONVILLE, FL, 32256, US

Date formed: 04 May 2020 - 26 Dec 2023

Document Number: L20000120487

Address: 9080 Baymeadows park drive, JACKSONVILLE, FL, 32256, US

Date formed: 04 May 2020 - 22 Sep 2023

HYUR'D, LLC Inactive

Document Number: L20000118982

Address: 8876 AC SKINNER PY, 8110, JACKSONVILLE, FL, 32256, UN

Date formed: 04 May 2020 - 24 Sep 2021

Document Number: L20000118739

Address: 7801 POINT MEADOWS DRIVE, UNIT 6402, JACKSONVILLE, FL, 32256, US

Date formed: 01 May 2020

Document Number: P20000033528

Address: 10151 DEERWOOD PARK BLVD., JACKSONVILLE, FL, 32256, US

Date formed: 01 May 2020

Document Number: P20000033302

Address: 7901 BAYMEADOWS CIR EAST, 409, JACKSONVILLE, FL, 32256

Date formed: 01 May 2020 - 24 Sep 2021

Document Number: L20000117967

Address: 8380 baymeadows road suite 10, JACKSONVILLE, Fl, 32256, UN

Date formed: 01 May 2020

Document Number: L20000118616

Address: 7119 Bentley Rd, JACKSONVILLE, FL, 32256, US

Date formed: 01 May 2020

Document Number: L20000118225

Address: 7643 GATE PARKWAY, SUITE 104-622, JACKSONVILLE, FL, 32256

Date formed: 01 May 2020

JSIO, LLC Inactive

Document Number: L20000118541

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

Date formed: 01 May 2020 - 27 Sep 2024

Document Number: L20000118560

Address: 7801 POINT MEADOWS DR., 3206, JACKSONVILLE, FL, 32256

Date formed: 01 May 2020 - 24 Sep 2021

Document Number: F20000002069

Address: 10174 Windward Way N, Jacksonville, FL, 32256, US

Date formed: 01 May 2020 - 27 Sep 2024

Document Number: L20000117789

Address: 4652 SALISBURY ROAD, SUITE 400, JACKSONVILLE, FL, 32256, US

Date formed: 30 Apr 2020 - 23 Sep 2022

Document Number: L20000117712

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

Date formed: 30 Apr 2020 - 23 Sep 2022

Document Number: L20000116957

Address: 4600 Salisbury Road, Jacksonville, FL, 32256, US

Date formed: 30 Apr 2020

Document Number: L20000117120

Address: 9428 Baymeadows Road, JACKSONVILLE, FL, 32256, US

Date formed: 30 Apr 2020

Document Number: F20000002012

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

Date formed: 30 Apr 2020 - 27 Sep 2024

Document Number: L20000116630

Address: 11139 Town View Court, JACKSONVILLE, FL, 32256, US

Date formed: 29 Apr 2020

Document Number: L20000116259

Address: 9838 Old Baymeadows RD Unit 331, jacksonville, FL, 32256, US

Date formed: 29 Apr 2020

Document Number: L20000115947

Address: 8604 CROOKED TREE DRIVE, JACKSONVILLE, FL, 32256, US

Date formed: 29 Apr 2020 - 24 Sep 2021

Document Number: L20000116024

Address: 8241 PELICAN LANDING RD, APT 103, JACKSONVILLE, FL, 32256, US

Date formed: 29 Apr 2020 - 24 Sep 2021

Document Number: L20000115914

Address: 8024 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256, US

Date formed: 29 Apr 2020 - 24 Sep 2021

Document Number: L20000116312

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

Date formed: 29 Apr 2020 - 22 Sep 2023

Document Number: L20000114657

Address: 8715 BELLE RIVE BLVD, 3802, JACKSONVILLE, FL, 32256

Date formed: 28 Apr 2020 - 22 Sep 2023

Document Number: L20000114686

Address: 7268 Deerfoot point circle, Jacksonville, FL, 32256, US

Date formed: 28 Apr 2020 - 27 Sep 2024

Document Number: L20000114754

Address: 10752 Deerwood Park Blvd, Suite 100, JACKSONVILLE, FL, 32256, US

Date formed: 28 Apr 2020 - 23 Sep 2022

Document Number: L20000114563

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

Date formed: 28 Apr 2020 - 27 Sep 2024