Business directory in Duval ZIP Code 32256 - Page 239

Found 28649 companies

Document Number: L18000261040

Address: 7643 GATE PARKWAY, SUITE 104-132, JACKSONVILLE, FL, 32256

Date formed: 07 Nov 2018 - 25 Sep 2020

Document Number: L18000258959

Address: 4655 SALISBURY RD STE 400, JACKSONVILLE, FL, 32256, US

Date formed: 07 Nov 2018 - 27 Sep 2024

Document Number: L18000258952

Address: 4655 SALISBURY RD STE 400, JACKSONVILLE, FL, 32256, US

Date formed: 07 Nov 2018 - 27 Sep 2024

Document Number: L18000260778

Address: 10961 BURNT MILL RD, #521, JACKSONVILLE, FL, 32256, US

Date formed: 06 Nov 2018 - 25 Sep 2020

Document Number: L18000260057

Address: 7643 GATE PARKWAY, 104-184, JACKSONVILLE, FL, 32256, US

Date formed: 06 Nov 2018

Document Number: L18000260442

Address: 11512 LAKE MEAD AVENUE, #703, JACKSONVILLE, FL, 32256

Date formed: 06 Nov 2018 - 14 Feb 2020

Document Number: L18000260122

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

Date formed: 06 Nov 2018 - 25 Sep 2020

Document Number: P18000092280

Address: 8680 BAYMEADOWS RD E, 2137, JACKSONVILLE, FL, 32256, US

Date formed: 06 Nov 2018 - 25 Sep 2020

Document Number: L18000259751

Address: 10961 BURNT MILL RD., UNIT 338, JACKSONVILLE, FL, 32256

Date formed: 05 Nov 2018 - 25 Sep 2020

Document Number: L18000258668

Address: 9838 OLD BAYMEADOWS RD, 190, JACKSONVILLE, FL, 32256

Date formed: 05 Nov 2018 - 27 Sep 2019

Document Number: N18000011773

Address: 8107 WOODGROVE RD, JACKSONVILLE, FL, 32256, US

Date formed: 05 Nov 2018

Document Number: L18000256043

Address: 9471 BAYMEADOWS RD, STE #404, JACKSONVILLE, FL, 32256, US

Date formed: 02 Nov 2018

Document Number: L18000257184

Address: 10618 Deerwood Park Blvd., Jacksonville, FL, 32256, US

Date formed: 01 Nov 2018 - 24 Sep 2021

Document Number: L18000256169

Address: 5011 Gate Parkway, Building #100, JACKSONVILLE, FL, 32256, US

Date formed: 31 Oct 2018

Document Number: L18000255619

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

Date formed: 31 Oct 2018 - 22 Sep 2023

Document Number: L18000255922

Address: 11210 E. PHILLIPS INDUSTRIAL BLVD., 6, JACKSONVILLE, FL, 32256

Date formed: 31 Oct 2018 - 25 Sep 2020

Document Number: L18000255930

Address: 9471 BAYMEADOWS ROAD, SUITE 404, JACKSONVILLE, FL, 32256, US

Date formed: 31 Oct 2018 - 27 Sep 2019

Document Number: N18000011631

Address: 10175 FORTUNE PARKWAY, SUITE 805, JACKSONVILLE, FL, 32256, US

Date formed: 31 Oct 2018 - 28 Mar 2021

Document Number: L18000255271

Address: 8200 CYPRESS PLAZA DR, JACKSONVILLE, FL, 32256, US

Date formed: 30 Oct 2018

Document Number: L18000255150

Address: 8200 WHITE FALLS BLVD., UNIT 104, JACKSONVILLE, FL, 32256, US

Date formed: 30 Oct 2018 - 27 Sep 2019

Document Number: L18000254507

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

Date formed: 30 Oct 2018

Document Number: L18000254375

Address: 7701 BAYMEADOWS CIR W UNIT 1035, JACKSONVILLE, FL, 32256, US

Date formed: 30 Oct 2018 - 22 Sep 2023

Document Number: L18000254983

Address: 8401 SOUTHSIDE BLVD, APT 619, JACKSONVILLE, FL, 32256, US

Date formed: 30 Oct 2018 - 25 Sep 2020

Document Number: L18000252948

Address: 11318 DISTRIBUTION AVE W, SUITE #1, JACKSONVILLE, FL, 32256, UN

Date formed: 29 Oct 2018 - 25 Sep 2020

Document Number: P18000089721

Address: 10670 AVENTURA DR, JACKSONVILLE, FL, 32256, US

Date formed: 29 Oct 2018

Document Number: L18000252558

Address: 14797 Philips hwy, Jacksonville, FL, 32256, US

Date formed: 26 Oct 2018 - 25 Sep 2020

Document Number: P18000089654

Address: 8215 PERSIMMION HILL LN, JACKSONVILLE, FL, 32256, US

Date formed: 26 Oct 2018 - 25 Sep 2020

Document Number: L18000252761

Address: 10150 BELLE RIVE BLVD #1905, JACKSONVILLE, FL, 32256

Date formed: 26 Oct 2018 - 14 Jan 2020

Document Number: L18000250788

Address: 9471 BAYMEADOWS RD, SUITE 404, JACKSONVILLE, FL, 32256, US

Date formed: 25 Oct 2018 - 27 Sep 2019

Document Number: L18000250403

Address: 14701 PHLIPS HIGHWAY, STE 300, JACKSONVILLE, FL, 32256, US

Date formed: 25 Oct 2018 - 28 Dec 2020

Document Number: L18000250279

Address: 14701 PHILIPS HIGHWAY, SUITE 300, JACKSONVILLE, FL, 32256

Date formed: 24 Oct 2018 - 28 Dec 2020

Document Number: L18000250328

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

Date formed: 24 Oct 2018

Document Number: P18000088892

Address: 8535 BAYMEADOWS ROAD, 37, JACKSONVILLE, FL, 32256, US

Date formed: 24 Oct 2018

Document Number: L18000250722

Address: 9143 PHILLIPS HWY STE 500, JACKSONVILLE, FL, 32256, US

Date formed: 24 Oct 2018

Document Number: L18000250102

Address: 7643 GATE PKWY, STE. 104-150, JACKSONVILLE, FL, 32256, US

Date formed: 24 Oct 2018 - 27 Sep 2019

Document Number: L18000250730

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

Date formed: 24 Oct 2018

Document Number: L18000249729

Address: 8000 BAYMEADOWS CIR E, APT 135, JACKSONVILLE, FL, 32256, UN

Date formed: 24 Oct 2018 - 27 Sep 2019

Document Number: L18000249808

Address: 8161 SUMMERSIDE CIR., JACKSONVILLE, FL, 32256, US

Date formed: 24 Oct 2018 - 10 May 2024

PHN LLC Inactive

Document Number: L18000249738

Address: 7801 POINTE MEADOWS DR, 6404, JACKSONVILLE, FL, 32256

Date formed: 24 Oct 2018 - 23 Sep 2022

Document Number: N18000011325

Address: 7385 park village drive apt 5410, JACKSONVILLE, FL, 32256, US

Date formed: 23 Oct 2018

Document Number: P18000088218

Address: 7799 BURNT OAK TRAIL, JACKSONVILLE, FL, 32256

Date formed: 23 Oct 2018 - 27 Sep 2019

Document Number: P18000087855

Address: 10074 Chester Lake Road East, Jacksonville, FL, 32256, US

Date formed: 22 Oct 2018

Document Number: L18000248034

Address: 9174 Spindletree Way, Jacksonville, FL, 32256, US

Date formed: 22 Oct 2018 - 27 Sep 2024

Document Number: L18000248311

Address: 8700 SOUTHSIDE BLVD, 611, JACKSONVILLE, FL, 32256, US

Date formed: 22 Oct 2018 - 27 Sep 2019

Document Number: L18000246983

Address: 8738 BAYMEADOWS RD E, STE 109, JACKSONVILLE, FL, 32256, US

Date formed: 22 Oct 2018 - 23 Sep 2022

Document Number: L18000247192

Address: 7148 STONELION CIR., JACKSONVILLE, FL, 32256, US

Date formed: 22 Oct 2018 - 27 Sep 2019

Document Number: L18000245870

Address: 8236 SHADY GROVE ROAD, JACKSONVILLE, FL, 32256, US

Date formed: 22 Oct 2018

Document Number: P18000087477

Address: 10450 MCLAURIN RD. EAST, JACKSONVILLE, FL, 32256, US

Date formed: 19 Oct 2018

Document Number: L18000246186

Address: 8000 BAYMEADOWS CIR E, APT 14, JACKSONVILLE, FL, 32256, US

Date formed: 19 Oct 2018 - 27 Sep 2019

Document Number: L18000246481

Address: 7643 Gateparkway, JACKSONVILLE, FL, 32256, US

Date formed: 19 Oct 2018 - 30 Apr 2024