Business directory in Duval ZIP Code 32256 - Page 214

Found 28618 companies

Document Number: L19000266935

Address: 9803 Creekfront Rd. #1806, Jacksonville, FL, 32256, US

Date formed: 24 Oct 2019 - 11 Apr 2022

Document Number: L19000266632

Address: 8685 BAYMEADOWS RD E, UNIT 512, JACKSONVILLE, FL, 32256, US

Date formed: 24 Oct 2019 - 24 Sep 2021

Document Number: L19000267090

Address: 7643 GATE PARKWAY, 104-520, JACKSONVILLE, FL, 32256, US

Date formed: 24 Oct 2019 - 25 Sep 2020

Document Number: L19000266369

Address: 10151 Deerwood Park Blvd, JACKSONVILLE, FL, 32256, US

Date formed: 23 Oct 2019

Document Number: L19000255408

Address: 5150 BELFORT ROAD, BLDG 100, JACKSONVILLE, FL, 32256

Date formed: 23 Oct 2019 - 24 Sep 2021

Document Number: P19000082616

Address: 10300 SOUTHSIDE BLVD, UNIT 3040A, JACKSONVILLE, FL, 32256, US

Date formed: 22 Oct 2019 - 23 Sep 2022

Document Number: L19000265213

Address: 10550 BAYMEADOWS RD, UNIT 503, JACKSONVILLE, FL, 32256

Date formed: 22 Oct 2019 - 24 Sep 2021

Document Number: P19000082621

Address: 10300 SOUTHSIDE BLVD, FOOD COURT SPACE #3090, JACKSONVILLE, FL, 32256

Date formed: 22 Oct 2019

Document Number: L19000264489

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

Date formed: 22 Oct 2019 - 23 Sep 2022

Document Number: L19000254370

Address: 11112 CASTLEMAN CIRCLE S., JACKSONVILLE, FL, 32256, US

Date formed: 22 Oct 2019 - 25 Sep 2020

Document Number: P19000082222

Address: 7901 BAYMEADOWS CIR E, APT 312, JACKSONVILLE, FL, 32256, FL

Date formed: 21 Oct 2019 - 05 Apr 2022

Document Number: L19000263901

Address: 8681 A C SKINNER PKWY, 503, JACKSONVILLE, FL, 32256

Date formed: 21 Oct 2019 - 23 Sep 2022

Document Number: P19000082260

Address: 9820 CREEKFRONT RD, APT 1006, JACKSONVILLE, FL, 32256

Date formed: 21 Oct 2019 - 25 Sep 2020

Document Number: L19000263319

Address: 9424 Baymeadows Road, Suite 250, Jacksonville, FL, 32256, US

Date formed: 21 Oct 2019 - 24 Sep 2021

Document Number: L19000263557

Address: 8161 SHADY GROVE ROAD, JACKSONVILLE, FL, 32256, US

Date formed: 21 Oct 2019 - 23 Sep 2022

Document Number: P19000082043

Address: 11198 CAMPFIELD CIRCLE, JACKSONVILLE, FL, 32256, US

Date formed: 21 Oct 2019

Document Number: L19000263470

Address: 10737 AVENTURA DRIVE, JACKSONVILLE, FL, 32256

Date formed: 21 Oct 2019 - 22 Sep 2023

Document Number: L19000262950

Address: 8380 Baymeadows Rd., Jacksonville, FL, 32256, US

Date formed: 21 Oct 2019

Document Number: F19000004768

Address: 10151 DEERWOOD PARK BLVD, BUILDING 300, JACKSONVILLE, FL, 32256, US

Date formed: 21 Oct 2019

Document Number: L19000261978

Address: 9645 Baymeadows Rd, JACKSONVILLE, FL, 32256, US

Date formed: 18 Oct 2019 - 27 Apr 2023

Document Number: L19000262543

Address: 10883 CORAL SHORES DRIVE, 110, JACKSONVILLE, FL, 32256, US

Date formed: 18 Oct 2019 - 25 Sep 2020

PELUCA LLC Inactive

Document Number: L19000261952

Address: 10300 SOUTHSIDE BLVD, SUITE 2390, JACKSONVILLE, FL, 32256, US

Date formed: 18 Oct 2019 - 24 Sep 2021

Document Number: L19000261940

Address: 7643 GATE PARKWAY, SUITE 104-624, JACKSONVILLE, FL, 32256

Date formed: 18 Oct 2019 - 18 Oct 2024

Document Number: P19000081868

Address: 7651 GATE PKWY APT 1509, JACKSONVILLE, FL, 32256, US

Date formed: 18 Oct 2019 - 25 Sep 2020

Document Number: P19000081884

Address: 9424 Baymeadows Road, Ste 250, JACKSONVILLE, FL, 32256, US

Date formed: 18 Oct 2019 - 25 Sep 2020

Document Number: P19000081834

Address: 9801 OLD BAYMEADOWS RD, JACKSONVILLE, FL, 32256, US

Date formed: 18 Oct 2019

Document Number: P19000081714

Address: 8214 PRINCETON SQ BLVD EAST, 1711, JACKSONVILLE, FL, 32256

Date formed: 18 Oct 2019 - 23 Sep 2022

Document Number: P19000081830

Address: 11441 CATALYST RD, JACKSONVILLE, FL, 32256, US

Date formed: 18 Oct 2019

Document Number: L19000261825

Address: 9536 PRINCETON SQ BLVD, APT 1215, JACKSONVILLE, FL, 32256, US

Date formed: 18 Oct 2019 - 25 Sep 2020

Document Number: P19000081554

Address: 8814 REEDY BRANCH DRIVE, JACKSONVILLE, FL, 32256, US

Date formed: 17 Oct 2019 - 25 Sep 2020

Document Number: P19000081633

Address: 7063 DEER LODGE CIRCLE, APT 111, JACKSONVILLE, FL, 32256

Date formed: 17 Oct 2019 - 25 Sep 2020

Document Number: P19000081511

Address: 8674 HEATHER RUN DR. S., JACKSONVILLE, FL, 32256, US

Date formed: 17 Oct 2019

SIRRAH LLC Inactive

Document Number: L19000259790

Address: 7901 BAYMEADOWS CIRCLE EAST, 466, JACKSONVILLE, FL, 32256

Date formed: 16 Oct 2019 - 25 Sep 2020

Document Number: L19000260479

Address: 8283 BAYMEADOWS RD E, JACKSONVILLE, FL, 32256, US

Date formed: 16 Oct 2019

Document Number: L19000250031

Address: 8228 SHADY GROVE ROAD, JACKSONVILLE, FL, 32256

Date formed: 16 Oct 2019 - 24 Sep 2021

Document Number: L19000259292

Address: 8231 Princeton Sq Blvd, Apt 1619, Jacksonville, FL, 32256, US

Date formed: 15 Oct 2019

Document Number: L19000258708

Address: 7643 GATE PARKWAY, 104-588, JACKSONVILLE, FL, 32256, US

Date formed: 15 Oct 2019 - 25 Sep 2020

Document Number: L19000258477

Address: 7063 DEER LODGE CIR, 112, JACKSONVILLE, FL, 32256

Date formed: 15 Oct 2019 - 25 Sep 2020

Document Number: P19000080517

Address: 10200 BELLE RIVE BLVD #201, JACKSONVILLE, FL, 32256, US

Date formed: 14 Oct 2019 - 25 Sep 2020

Document Number: L19000257506

Address: 14581 NEEDHAM DR., JACKSONVILLE, FL, 32256, US

Date formed: 14 Oct 2019 - 29 Apr 2023

Document Number: L19000257570

Address: 7963 MOUNT RANIER DRIVE, JACKSONVILLE, FL, 32256, US

Date formed: 14 Oct 2019 - 24 Sep 2021

Document Number: L19000258049

Address: 9765 SOUTHBROOK DR, 2902, JACKSONVILLE, FL, 32256, US

Date formed: 14 Oct 2019 - 30 Apr 2021

Document Number: L19000257998

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

Date formed: 14 Oct 2019

Document Number: P19000080386

Address: 7915 BAYMEADOWS CIR E, JACKSONVILLE, FL, 32256, US

Date formed: 14 Oct 2019 - 23 Sep 2022

Document Number: L19000247982

Address: 7900 Belfort Parkway, Suite 100, Jacksonville, FL, 32256, US

Date formed: 14 Oct 2019

Document Number: L19000256812

Address: 7643 GATE PARKWAY, 104-161, JACKSONVILLE, FL, 32256, US

Date formed: 11 Oct 2019 - 30 Jun 2020

Document Number: L19000256177

Address: 5011 Gate Pkwy Building 100, Jacksonville, FL, 32256, US

Date formed: 11 Oct 2019

Document Number: L19000247383

Address: 12647 PHILIPS HWY., JACKSONVILLE, FL, 32256, US

Date formed: 11 Oct 2019 - 25 Sep 2020

Document Number: L19000246066

Address: 4720 SALISBURY ROAD, JACKSONVILLE, FL, 32256, US

Date formed: 11 Oct 2019 - 26 Dec 2024

Document Number: L19000255926

Address: 6165 CHAMBORE COURT, JACKSONVILLE, FL, 32256, US

Date formed: 10 Oct 2019 - 23 Sep 2022