Business directory in Duval ZIP Code 32256 - Page 271

Found 28649 companies

Document Number: L17000116629

Address: 11350 Beeson Ct., Jacksonville, FL, 32256, US

Date formed: 26 May 2017

Document Number: L17000116625

Address: 11350 Beeson Ct., Jacksonville, FL, 32256, US

Date formed: 26 May 2017

Document Number: P17000046993

Address: 10752 Deerwood Park Blvd., Jacksonville, FL, 32256, US

Date formed: 25 May 2017 - 25 Sep 2020

Document Number: L17000115941

Address: 8848 BELLE RIVE BLVD., JACKSONVILLE, FL, 32256, US

Date formed: 25 May 2017 - 28 Sep 2018

Document Number: L17000115086

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

Date formed: 24 May 2017 - 27 Sep 2024

Document Number: L17000115255

Address: 9536 PRINCETON SQ BLVD S, APT 1512, JACKSONVILLE, FL, 32256, US

Date formed: 24 May 2017 - 27 Jun 2017

Document Number: P17000046640

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

Date formed: 24 May 2017

Document Number: L17000115140

Address: 7920 VINEYARD LAKE ROAD N, JACKSONVILLE, FL, 32256, US

Date formed: 24 May 2017 - 20 Jan 2021

Document Number: M17000004468

Address: 9802 Baymeadows Road, JACKSONVILLE, FL, 32256, US

Date formed: 24 May 2017

Document Number: L17000114650

Address: 9536 PRINCETON SQUARE S, 2512, JACKSONVILLE, FL, 32256, UN

Date formed: 24 May 2017 - 28 Sep 2018

Document Number: L17000113060

Address: 7897 Chase Meadows Drive West, Jacksonville, FL, 32256, US

Date formed: 23 May 2017 - 06 Nov 2018

Document Number: L17000114009

Address: 10901 BURNT MILL ROAD, UNIT 1906, JACKSONVILLE, FL, 32256

Date formed: 23 May 2017 - 27 Sep 2024

Document Number: L17000114004

Address: 13716 VICTORIA LAKES DRIVE, JACKSONVILLE, FL, 32256, US

Date formed: 23 May 2017 - 28 Sep 2018

Document Number: L17000113872

Address: 8659 BAYPINE RD, SUITE 106, JACKSONVILLE, FL, 32256, UN

Date formed: 23 May 2017 - 15 Mar 2019

Document Number: P17000046331

Address: 8804 HAMPTON LANDING DRIVE EAST, JACKSONVILLE, FL, 32256

Date formed: 23 May 2017 - 24 Sep 2021

Document Number: L17000113249

Address: 11613 ANNIE MAE PLACE, JACKSONVILLE, FL, 32256, US

Date formed: 22 May 2017 - 28 Sep 2018

Document Number: L17000113008

Address: 10300 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256

Date formed: 22 May 2017 - 28 Sep 2018

Document Number: L17000113271

Address: 7595 BAYMEADOWS CIR W, 1702, JACKSONVILLE, FL, 32256

Date formed: 22 May 2017 - 27 Sep 2019

Document Number: L17000112197

Address: 8231 PRINCETON SQUARE BLVD W., #906, JACKSONVILLE, FL, 32256, US

Date formed: 22 May 2017 - 19 Mar 2018

Document Number: L17000112373

Address: 10143 BISHOP LAKE RD, JACKSONVILLE, FL, 32256, US

Date formed: 22 May 2017 - 02 Feb 2020

Document Number: L17000111839

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

Date formed: 19 May 2017 - 27 Sep 2024

Document Number: L17000111528

Address: 7595 Baymeadows Way, JACKSONVILLE, 32256, UN

Date formed: 19 May 2017 - 18 Apr 2023

Document Number: L17000111467

Address: 9838 Old Baymeadows Rd, 349, JACKSONVILLE, FL, 32256, US

Date formed: 19 May 2017

Document Number: L17000111855

Address: 7701 TIMBERLIN PARK BLVD, 114, JACKSONVILLE, FL, 32256, US

Date formed: 19 May 2017 - 12 Dec 2021

Document Number: L17000110359

Address: 7901 BAYMEADOWS CIR E, APT 508, JACKSONVILLE, FL, 32256, US

Date formed: 18 May 2017 - 28 Sep 2018

Document Number: P17000044897

Address: 14797 PHILIPS HWY, JACKSONVILLE, FL, 32256, US

Date formed: 18 May 2017

Document Number: L17000110717

Address: 10041 LAKE LAMAR COURT, JACKSONVILLE, FL, 32256, US

Date formed: 18 May 2017 - 22 Jan 2023

Document Number: L17000110401

Address: 8433 SOUTHSIDE BLVD, 603, JACKSONVILLE, FL, 32256, US

Date formed: 18 May 2017 - 28 Sep 2018

WALSER LLC Inactive

Document Number: L17000109729

Address: 8032 PHILLIPS HWY, UNITS 6,7 & 8, JACKSONVILLE, FL, 32256, UN

Date formed: 17 May 2017 - 28 Sep 2018

Document Number: L17000108674

Address: 5150 BELFORT RD., BLDG 100, JACKSONVILLE, FL, 32256

Date formed: 17 May 2017 - 28 Sep 2018

Document Number: L17000108657

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

Date formed: 16 May 2017 - 17 May 2021

AZADI LLC Inactive

Document Number: L17000108842

Address: 10300 SOUTHSIDE BLVD, SPACE 64 PERFUME AVENUES, JACKSONVILLE, FL, 32256, US

Date formed: 16 May 2017 - 28 Sep 2018

Document Number: L17000108751

Address: 9255 Cypress Green Dr, JACKSONVILLE, FL, 32256, US

Date formed: 16 May 2017 - 23 Sep 2022

Document Number: P17000043405

Address: 9250 Baymeadows Road, Suite 200, Jacksonville, FL, 32256, US

Date formed: 16 May 2017

Document Number: P17000043664

Address: 11305 NANO LN, JACKSONVILLE, FL, 32256, US

Date formed: 15 May 2017

Document Number: L17000107871

Address: 9140 BAYMEADOWS PARK DR, 12s, JACKSONVILLE, FL, 32256, US

Date formed: 15 May 2017

Document Number: L17000107681

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

Date formed: 15 May 2017

Document Number: L17000106898

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

Date formed: 15 May 2017 - 19 Jan 2023

Document Number: L17000106666

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

Date formed: 15 May 2017 - 28 Sep 2018

Document Number: L17000107195

Address: 7643 GATE PARKWAY, SUITE 104-594, JACKSONVILLE, FL, 32256, US

Date formed: 15 May 2017 - 29 Apr 2018

Document Number: L17000106834

Address: 7570 YELLOW FIN, APT 301, JACKSONVILLE, FL, 32256

Date formed: 15 May 2017 - 28 Sep 2018

Document Number: L17000106510

Address: 7643 Gate Pkwy, Ste 104-988, JACKSONVILLE, FL, 32256, US

Date formed: 15 May 2017

Document Number: P17000043074

Address: 7901 BAYMEADOWS CIRCLE EAST, 322, JACKSONVILLE, FL, 32256, US

Date formed: 12 May 2017

Document Number: L17000105983

Address: 8727 PHILIPS HWY, SUITE 409, JACKSONVILLE, FL, 32256

Date formed: 12 May 2017 - 28 Sep 2018

Document Number: L17000106130

Address: 7651 GATE PARKWAY, SUITE 1303, JACKSONVILLE, FL, 32256, US

Date formed: 12 May 2017 - 28 Sep 2018

Document Number: P17000042787

Address: 10151 DEERWOOD PARK BOULEVARD BUILDING 200, SUITE 250, JACKSONVILLE, FL, 32256, US

Date formed: 11 May 2017 - 28 Sep 2018

Document Number: L17000105243

Address: 10200 BELLE RIVE BLVD, UNIT 4702, JACKSONVILLE, FL, 32256, US

Date formed: 11 May 2017

Document Number: L17000105462

Address: 10010 BELLE RIVE BLVD, 603, JACKSONVILLE, FL, 32256

Date formed: 11 May 2017 - 28 Sep 2018

Document Number: L17000105480

Address: 7651 CHIPWOOD LANE, JACKSONVILLE, FL, 32256, US

Date formed: 11 May 2017 - 08 Feb 2018

Document Number: L17000104709

Address: 10151 DEERWOOD PARK BOULEVARD, JACKSONVILLE, FL, 32256

Date formed: 11 May 2017 - 14 Apr 2024