Business directory in Duval ZIP Code 32256 - Page 256

Found 28649 companies

Document Number: P18000014597

Address: 10475 CENTURION PARKWAY N, 302, JACKSONVILLE, FL, 32256

Date formed: 12 Feb 2018

Document Number: L18000037844

Address: 9838 OLD BAYMEADOWS RD., STE. 286, JACKSONVILLE, FL, 32256, US

Date formed: 12 Feb 2018

Document Number: L18000037922

Address: 9471 BAYMEADOWS RD, 106, JACKSONVILLE, FL, 32256

Date formed: 12 Feb 2018

Document Number: L18000037569

Address: 11390 Square street, unit 1421, Jacksonville, FL, 32256, US

Date formed: 12 Feb 2018

Document Number: L18000037259

Address: 14014 STERELY CT S, JACKSONVILLE, FL, 32256, US

Date formed: 09 Feb 2018 - 22 Sep 2023

COURSE LLC Inactive

Document Number: L18000036780

Address: 4651 Salisbury Rd., SUITE 400, Jacksonville, FL, 32256, US

Date formed: 09 Feb 2018 - 22 Sep 2023

Document Number: N18000001487

Address: 7807 BAYMEADOWS RD. E., STE. 405, JACKSONVILLE, FL, 32256, US

Date formed: 09 Feb 2018

Document Number: L18000035436

Address: 9156 SpindleTree Way, Jacksonville, FL, 32256, US

Date formed: 09 Feb 2018 - 25 Sep 2020

Document Number: P18000013676

Address: 14485 Philips Highway, JACKSONVILLE, FL, 32256, US

Date formed: 08 Feb 2018

Document Number: L18000035846

Address: 7900 BAYMEADOWS CIRCLE E., 33, JACKSONVILLE, FL, 32256

Date formed: 08 Feb 2018 - 27 Sep 2019

Document Number: L18000035603

Address: 7662 CROSSTREE LN., JACKSONVILLE, FL, 32256, US

Date formed: 08 Feb 2018

Document Number: L18000035013

Address: 10130 PHILIPS HWY., JACKSONVILLE, FL, 32256, US

Date formed: 08 Feb 2018 - 25 Sep 2020

Document Number: L18000034665

Address: 7612 CHIPWOOD LN, JACKSONVILLE, FL, 32256, US

Date formed: 07 Feb 2018

Document Number: P18000013022

Address: 8599 A C Skinner Pkwy, #6304, JACKSONVILLE, FL, 32256, US

Date formed: 07 Feb 2018 - 25 Sep 2020

Document Number: L18000034930

Address: 10151 Deerwood Park Blvd, Bldg 400 Ste 300, JACKSONVILLE, FL, 32256, US

Date formed: 07 Feb 2018

Document Number: L18000034382

Address: 11744 GLACIER BAY DRIVE, JACKSONVILLE, FL, 32256, US

Date formed: 07 Feb 2018

Document Number: P18000012793

Address: 10151 Deerwood Park Blvd, Bldg 200, Ste 25, JACKSONVILLE, FL, 32256, US

Date formed: 06 Feb 2018 - 27 Sep 2024

Document Number: L18000033839

Address: 4991 KEY LIME DR, UNIT 101, JACKSONVILLE, FL, 32256

Date formed: 06 Feb 2018 - 24 Sep 2021

Document Number: L18000033609

Address: 9801 OLD BAYMEADOWS RD, 91, JACKSONVILLE, FL, 32256, US

Date formed: 06 Feb 2018 - 27 Sep 2019

Document Number: L18000033448

Address: 10150 Belle Rive Blvd, Unit 2611, Ivone Sant Anna, Jacksonville, FL, 32256, US

Date formed: 06 Feb 2018

Document Number: P18000012716

Address: 8206 PHILIPS HWY, 26, JACKSONVILLE, FL, 32256

Date formed: 06 Feb 2018

Document Number: L18000033730

Address: 10300 SOUTHSIDE BLVD., STE. 2185, JACKSONVILLE, FL, 32256, US

Date formed: 06 Feb 2018 - 27 Sep 2019

Document Number: L18000033183

Address: 11530 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256

Date formed: 06 Feb 2018 - 27 Sep 2019

Document Number: P18000012432

Address: 8649 A C Skinner Pkwy, Unit 1505, JACKSONVILLE, FL, 32256, US

Date formed: 05 Feb 2018

Document Number: L18000031909

Address: 8200 Cypress Plaza Dr, Unit 404, JACKSONVILLE, FL, 32256, US

Date formed: 05 Feb 2018

Document Number: P18000012287

Address: 8644 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256

Date formed: 05 Feb 2018 - 23 Sep 2022

Document Number: P18000012316

Address: 10055 Heather Lake Ct W, Jacksonville, FL, 32256, US

Date formed: 05 Feb 2018

Document Number: P18000012055

Address: 8649 AC SKINNER PARKWAY, APT 1520, JACKSONVILLE, FL, 32256, US

Date formed: 05 Feb 2018 - 27 Sep 2019

Document Number: L18000031854

Address: 5521 CHRONICE CT., SUITE, A, JACKSONVILLE, FL, 32256

Date formed: 05 Feb 2018

Document Number: P18000012293

Address: 9475 PHILIPS HIGHWAY,, STE 24, JACKSONVILLE, FL, 32256, US

Date formed: 05 Feb 2018

Document Number: L18000032443

Address: 10151 DEERWOOD PARK BLVD, STE200-250, JACKSONVILLE, FL, 32256

Date formed: 05 Feb 2018 - 14 Dec 2018

Document Number: L18000031359

Address: 8493 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256

Date formed: 05 Feb 2018 - 27 Sep 2019

Document Number: L18000031824

Address: 8490 BAYMEADOWS RD, JACKSONVILLE, FL, 32256, US

Date formed: 05 Feb 2018 - 27 Sep 2019

Document Number: L18000030902

Address: 7901 BAY MEADOWS CIRCLE EAST, APT 353, JACKSONVILLE, FL, 32256

Date formed: 02 Feb 2018

Document Number: L18000029597

Address: 10645 PARLIAMENT PLACE, JACKSONVILE, FL, 32256, US

Date formed: 01 Feb 2018 - 27 Sep 2019

Document Number: P18000011008

Address: 11251 Campfield Drive, Jacksonville, FL, 32256, US

Date formed: 01 Feb 2018

Document Number: P18000011034

Address: 7643 GATE PARKWAY, SUITE 104-564, JACKSONVILLE, FL, 32256, US

Date formed: 01 Feb 2018 - 24 Sep 2021

Document Number: L18000029151

Address: 7054 Snowy Canyon Drive, JACKSONVILLE, FL, 32256, US

Date formed: 01 Feb 2018

Document Number: L18000028518

Address: 9932 OLD BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256, US

Date formed: 31 Jan 2018 - 25 Sep 2020

Document Number: L18000028145

Address: 7643 GATE PKWY, #104-888, JACKSONVILLE, FL, 32256, US

Date formed: 31 Jan 2018

Document Number: L18000027093

Address: 9480 PRINCETON SQUARE BLVD SOUTH, APT 307, JACKSONVILLE, FL, 32256

Date formed: 30 Jan 2018 - 27 Sep 2019

Document Number: M18000001071

Address: 10752 DEERWOOD PARK BLVD, SOUTH WATERVIEW II, STE 100, JACKSONVILLE, FL, 32256, US

Date formed: 30 Jan 2018 - 15 Jan 2019

Document Number: B18000000020

Address: 10752 DEERWOOD PARK BLVD, SOUTH WATERVIEW II, SUITE 100, JACKSONVILLE, FL, 32256, US

Date formed: 30 Jan 2018 - 22 Jan 2019

Document Number: L18000026335

Address: 7643 Gate Parkway Suite 104-949, Jacksonville, FL, 32256, US

Date formed: 30 Jan 2018 - 22 Sep 2023

Document Number: L18000025559

Address: 7624 FAWN LAKE DRIVE NORTH, JACKSONVILLE, FL, 32256, US

Date formed: 29 Jan 2018 - 27 Sep 2019

Document Number: L18000025248

Address: 5210 Belfort Rd, Suite 210, JACKSONVILLE, FL, 32256, US

Date formed: 29 Jan 2018

TIG DD LLC Inactive

Document Number: L18000025465

Address: 4887 BELFORT RD, SUITE 400, JACKSONVILLE, FL, 32256

Date formed: 29 Jan 2018 - 28 Feb 2020

Document Number: L18000025561

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

Date formed: 29 Jan 2018 - 22 Sep 2023

Document Number: A18000000046

Address: 9133 RG SKINNER PARKWAY, JACKSONVILLE, FL, 32256

Date formed: 29 Jan 2018 - 25 Sep 2020

Document Number: L18000024811

Address: 8700 SOUTHSIDE BLVD, 1405, JACKSONVILLE, FL, 32256, US

Date formed: 29 Jan 2018 - 27 Sep 2019