Business directory in Duval ZIP Code 32256 - Page 250

Found 28649 companies

Document Number: L18000117536

Address: 6114 Alpenrose Avenue, Jacksonville, FL, 32256, US

Date formed: 10 May 2018 - 25 Sep 2020

Document Number: L18000118003

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

Date formed: 10 May 2018

Document Number: L18000118072

Address: 8687 MABEL DR, JACKSONVILLE, FL, 32256, US

Date formed: 10 May 2018 - 21 Feb 2021

Document Number: L18000117382

Address: 8161 PINE LAKE RD, JACKSONVILLE, FL, 32256, US

Date formed: 10 May 2018

Document Number: F18000002191

Address: 9428 Baymeadows Rd, Suite 350, Jacksonville, FL, 32256, US

Date formed: 09 May 2018

Document Number: L18000115322

Address: 8787 SOUTHSIDE BLVD, #6107, JACKSONVILLE, FL, 32256, US

Date formed: 08 May 2018 - 27 Sep 2019

Document Number: L18000111348

Address: 7856 GROVETON HILLS PL, JACKSONVILLE, FL, 32256, US

Date formed: 08 May 2018 - 23 Sep 2022

Document Number: L18000113989

Address: 8150 Point Meadows Dr., JACKSONVILLE, FL, 32256, US

Date formed: 07 May 2018

Document Number: L18000114787

Address: 7845 Baymeadows Way, JACKSONVILLE, FL, 32256, US

Date formed: 07 May 2018

Document Number: L18000114397

Address: 10901 Burnt Mill Road, Jacksonville, FL, 32256, US

Date formed: 07 May 2018 - 22 Sep 2023

Document Number: L18000114117

Address: 8681 A C SKINNER PKWY, APT. 912, JACKSONVILLE, FL, 32256, US

Date formed: 07 May 2018 - 24 Sep 2021

Document Number: P18000042197

Address: 8380 Baymeadows Rd., Ste 17, Jacksonville, FL, 32256, US

Date formed: 07 May 2018

Document Number: L18000113993

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

Date formed: 07 May 2018 - 27 Sep 2019

Document Number: L18000114172

Address: 7818 CHASE MEADOWS DR. W, JACKSONVILLE, FL, 32256, US

Date formed: 07 May 2018 - 29 Jan 2019

Document Number: L18000114591

Address: 7901 BAYMEADOWS CIR. E APT. 413, JACKSONVILLE, FL, 32256, US

Date formed: 07 May 2018 - 27 Sep 2019

Document Number: L18000113910

Address: 8685 Baymeadows Rd E, Jacksonville, FL, 32256, US

Date formed: 07 May 2018 - 24 Sep 2021

Document Number: L18000113722

Address: 7800 POINT MEADOWS DR, JACKSONVILLE, FL, 32256, US

Date formed: 07 May 2018

Document Number: P18000042030

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

Date formed: 07 May 2018 - 24 Sep 2021

Document Number: M18000004423

Address: 8375 Dix Ellis Trail, Jacksonville, FL, 32256, US

Date formed: 07 May 2018

Document Number: P18000041785

Address: 7750 CHIPWOOD LANE, JACKSONVILLE, FL, 32256

Date formed: 04 May 2018 - 27 Sep 2019

Document Number: L18000113361

Address: 7643 GATE PARKWAY, SUITE 104-328, JACKSONVILLE, FL, 32256, US

Date formed: 04 May 2018 - 25 Sep 2020

Document Number: L18000107805

Address: 9866 BAYMEADOWS RD, JACKSONVILLE, FL, 32256, US

Date formed: 03 May 2018 - 23 Sep 2022

Document Number: L18000111340

Address: 8797 COMO LAKE DR., JACKSONVILLE, FL, 32256

Date formed: 03 May 2018 - 27 Sep 2019

Document Number: L18000110917

Address: 8401 SOUTHSIDE BLVD #409, JACKSONVILLE, FL, 32256, US

Date formed: 02 May 2018 - 27 Apr 2019

Document Number: L18000110197

Address: 8343 HOLLYRIDGE ROAD, JACKSONVILLE, FL, 32256

Date formed: 02 May 2018 - 27 Sep 2019

Document Number: L18000110114

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

Date formed: 02 May 2018

Document Number: L18000110201

Address: 8343 HOLLYRIDGE ROAD, JACKSONVILLE, FL, 32256, US

Date formed: 02 May 2018 - 24 Sep 2021

DEAN M LLC Inactive

Document Number: L18000110860

Address: 8649 AC SKINNER PKWY, APT 1222, JACKSONVILLE, FL, 32256

Date formed: 02 May 2018 - 06 Oct 2020

Document Number: L18000107577

Address: 10200 Belle Rive BLVD, Jacksonville, FL, 32256, US

Date formed: 30 Apr 2018 - 09 Jun 2020

Document Number: L18000107096

Address: 8384 Baymeadows Rd, JACKSONVILLE, FL, 32256, US

Date formed: 30 Apr 2018

Document Number: L18000107515

Address: 10303 SILVERBROOK TRL, JACKSONVILLE, FL, 32256, US

Date formed: 30 Apr 2018

Document Number: L18000108125

Address: 7865 SOUTHSIDE BLVD., SUITE 1, JACKSONVILLE, FL, 32256, US

Date formed: 30 Apr 2018 - 24 Sep 2021

Document Number: L18000107633

Address: 9140 GOLFSIDE DR, STE 9S, JACKSONVILLE, FL, 32256, US

Date formed: 30 Apr 2018 - 07 Jan 2019

Document Number: L18000108463

Address: 10920 BAYMEADOWS RD, STE 30, JACKSONVILLE, FL, 32256

Date formed: 30 Apr 2018 - 10 Mar 2022

Document Number: L18000107030

Address: 8831 HARPERS GLEN COURT, JACKSONVILLE, FL, 32256, US

Date formed: 30 Apr 2018 - 25 Sep 2020

Document Number: L18000107724

Mail Address: 2824 North Power Road, Mesa, AZ, 85215, US

Date formed: 30 Apr 2018

Document Number: L18000107670

Address: 11310 CAMPFIELD CIRCLE, JACKSONVILLE, FL, 32256, US

Date formed: 30 Apr 2018 - 27 Sep 2019

Document Number: L18000104365

Address: 7700 SQUARE LAKE BLVD, JACKSONVILLE, FL, 32256, US

Date formed: 30 Apr 2018 - 27 Sep 2019

Document Number: P18000039496

Address: 8133 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256, US

Date formed: 27 Apr 2018

Document Number: L18000103212

Address: 9471 BAYMEADOWS ROAD, SUITE 103, JACKSONVILLE, FL, 32256, US

Date formed: 27 Apr 2018 - 24 Sep 2021

Document Number: P18000039108

Address: 9838 Old Baymeadows Road, Jacksonville, FL, 32256, US

Date formed: 26 Apr 2018

Document Number: L18000105844

Address: 7740 SOUTHSIDE BLVD, APT 1301, JACKSONVILLE, FL, 32256

Date formed: 26 Apr 2018 - 27 Sep 2019

Document Number: L18000105567

Address: 10068 Deercreek Club Rd East, JACKSONVILLE, FL, 32256, US

Date formed: 26 Apr 2018

Document Number: L18000105197

Address: 8681 AC SKINNER PARKWAY, 407, JACKSONVILLE, FL, 32256, US

Date formed: 26 Apr 2018 - 22 Aug 2018

Document Number: L18000105134

Address: 8649 AC SKINNER PARKWAY, APT 809, JACKSONVILLE, FL, 32256

Date formed: 26 Apr 2018 - 27 Sep 2019

D & Y LLC Inactive

Document Number: L18000104919

Address: 8894 BELLE RIVE BLVD, JACKSONVILLE, FL, 32256

Date formed: 25 Apr 2018 - 27 Sep 2024

Document Number: L18000104769

Address: 7832 HOLLYRIDGE ROAD, JACKSONVILLE, FL, 32256, US

Date formed: 25 Apr 2018 - 03 Feb 2022

Document Number: P18000038648

Address: 7171 PHILLIPS HWY., JACKSONVILLE, FL, 32256

Date formed: 25 Apr 2018 - 27 Sep 2019

Document Number: L18000104065

Address: 7560 SCARLET IBIS LANE, JACKSONVILLE, FL, 32256, US

Date formed: 25 Apr 2018 - 27 Sep 2019

Document Number: L18000102579

Address: 7623 Baymeadows Circle West, 2016, Jacksonville, FL, 32256, US

Date formed: 24 Apr 2018