Business directory in Duval ZIP Code 32256 - Page 272

Found 28649 companies

Document Number: P17000042544

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

Date formed: 10 May 2017

Document Number: L17000104080

Address: 11747 Philips Hwy., SUITE 301, JACKSONVILLE, FL, 32256, US

Date formed: 10 May 2017

Document Number: L17000103974

Address: 7548 DEER COVE LANE, JACKSONVILLE, FL, 32256, US

Date formed: 10 May 2017 - 24 Sep 2021

Document Number: L17000103231

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

Date formed: 09 May 2017 - 21 Apr 2018

Document Number: M17000003959

Address: 7892 Baymeadows Way, Jacksonville, FL, 32256, US

Date formed: 09 May 2017

Document Number: L17000102545

Address: 7159 PHILIP HIGHWAY UNIT #3, JACKSONVILLE, FL, 32256

Date formed: 09 May 2017 - 30 Nov 2018

Document Number: L17000101178

Address: 8901 CANOPY OAKS DRIVE, JACKSONVILLE, FL, 32256, US

Date formed: 08 May 2017 - 28 Sep 2018

Document Number: L17000101391

Address: 6898 A C Skinner Pkwy, Jacksonville, FL, 32256, US

Date formed: 08 May 2017 - 22 Sep 2023

Document Number: L17000100860

Address: 8326 Amherst Hills Lane, Jacksonville, FL, 32256, US

Date formed: 05 May 2017 - 25 Sep 2020

Document Number: L17000100187

Address: 8200 WHITE FALLS BLVD, 107, JACKSONVILLE, FL, 32256, US

Date formed: 05 May 2017 - 01 Jun 2017

Document Number: L17000099905

Address: 7643 GATE PRKWY #106, JACKSONVILLE, FL, 32256, US

Date formed: 05 May 2017

Document Number: L17000100400

Address: 10175 FORTUNE PARKWAY, SUITE 1003, JACKSONVILLE, FL, 32256

Date formed: 05 May 2017

Document Number: L17000099679

Address: 9009 WESTERN LAKE DRIVE, #1409, JACKSONVILLE, FL, 32256

Date formed: 04 May 2017 - 28 Sep 2018

Document Number: L17000099928

Address: 7748 WATERMARK LANE S, JACKSONVILLE, FL, 32256, US

Date formed: 04 May 2017 - 23 Sep 2022

Document Number: L17000099743

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

Date formed: 04 May 2017

Document Number: L17000099361

Address: 11717 MERRA LEE CT., JACKSONVILLE, FL, 32256, US

Date formed: 04 May 2017 - 08 May 2019

Document Number: P17000040311

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

Date formed: 04 May 2017 - 27 Sep 2019

Document Number: P17000040408

Address: 7632 SOUTHSIDE BLVD, APT 193, JACKSONVILLE, FL, 32256, US

Date formed: 03 May 2017 - 28 Sep 2018

Document Number: L17000098845

Address: 4651 SALISBURY ROAD, SUITE 400, JACKSONVILLE, FL, 32256, US

Date formed: 03 May 2017

Document Number: L17000099032

Address: 10496 CRESTON GLEN CIR E, JACKSONVILLE, FL, 32256

Date formed: 03 May 2017

Document Number: L17000098215

Address: 9714 BAYTREE TOWNE CIRCLE EAST, JACKSONVILLE, FL, 32256, US

Date formed: 03 May 2017 - 02 Jan 2021

Document Number: L17000097515

Address: 11023 CASTLEMAIN CIR E, JACKSONVILLE, FL, 32256

Date formed: 02 May 2017 - 28 Sep 2018

Document Number: L17000097145

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

Date formed: 02 May 2017

Document Number: L17000096863

Address: 7801 POINT MEADOWS DR, 4410, JACKSONVILLE, FL, 32256, US

Date formed: 02 May 2017 - 27 Sep 2019

Document Number: L17000096982

Address: 9471 BAYMEADOWS RD., STE. 103, JACKSONVILLE, FL, 32256, US

Date formed: 02 May 2017 - 28 Sep 2018

Document Number: L17000096216

Address: 4720 Salisbury Rd., Jacksonville, FL, 32256, US

Date formed: 01 May 2017

Document Number: M17000003715

Address: 8940 Western Way Suite 2, Jacksonville, FL, 32256, US

Date formed: 01 May 2017

Document Number: L17000095875

Address: 7727 WATERMARK LN, JACKSONVILLE, FL, 32256, UN

Date formed: 01 May 2017 - 28 Sep 2018

Document Number: L17000096134

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

Date formed: 01 May 2017 - 11 Jul 2017

Document Number: L17000095844

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

Date formed: 01 May 2017 - 25 Sep 2020

SOBU LLC Active

Document Number: L17000096202

Address: 5016 GATE PARKWAY, JACKSONVILLE, FL, 32256, US

Date formed: 01 May 2017

Document Number: L17000095860

Address: 7643 GATE PARKWAY, 104 # 577, JACKSONVILLE, FL, 32256, US

Date formed: 01 May 2017 - 22 Apr 2019

Document Number: L17000095732

Address: 7901 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256, US

Date formed: 01 May 2017 - 23 Sep 2022

Document Number: L17000094772

Address: 7620 LAS PALMAS WAY, JACKSONVILLE, FL, 32256, US

Date formed: 28 Apr 2017 - 05 Apr 2018

Document Number: N17000004567

Address: 9432 BAYMEADOWS RD, 230, JACKSONVILLE, FL, 32256, UN

Date formed: 27 Apr 2017 - 28 Sep 2018

Document Number: L17000093566

Address: 8787 SOUTHSIDE BLVD., 1112, JACKSONVILLE, FL, 32256, US

Date formed: 27 Apr 2017 - 28 Sep 2018

Document Number: L17000094513

Address: 7892 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256, US

Date formed: 27 Apr 2017

Document Number: L17000092966

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

Date formed: 26 Apr 2017

Document Number: F17000001886

Address: 10151 DEERWOOD PARK BLVD, BLDG 200, STE 400, JACKSONVILLE, FL, 32256, US

Date formed: 26 Apr 2017 - 12 Feb 2020

Document Number: P17000037693

Address: 8544 GLENBURY CT N, JACKSONVILLE, FLORIDA, 32256, US

Date formed: 25 Apr 2017 - 28 Sep 2018

Document Number: L17000092218

Address: 7751 BELFORT PKWY STE 120, JACKSONVILLE, FL, 32256, US

Date formed: 25 Apr 2017

Document Number: L17000090718

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

Date formed: 24 Apr 2017 - 25 Sep 2020

Document Number: L17000089804

Address: 8633 AUTUMN GREEN DRIVE, JACKSONVILLE, FL, 32256, US

Date formed: 24 Apr 2017

Document Number: L17000090273

Address: 10300 Southside Blvd, Suite 312, Jacksonville, FL, 32256, US

Date formed: 24 Apr 2017 - 05 Apr 2019

Document Number: L17000089742

Address: 8685 BAYMEADOWS RD EAST, APT 319, JACKSONVILLE, FL, 32256, US

Date formed: 24 Apr 2017 - 23 Jan 2018

Document Number: L17000089850

Address: 8680 BAYMEADOWS RD E, SUITE 1815, JACKSONVILLE, FL, 32256, US

Date formed: 24 Apr 2017 - 28 Sep 2018

Document Number: N17000004387

Address: 1010 E ADAMS ST STE 120, JACKSONVILLE, FL, 32256

Date formed: 21 Apr 2017 - 28 Sep 2018

AEF 1 LLC Inactive

Document Number: L17000089364

Address: 7563 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256, US

Date formed: 21 Apr 2017 - 27 Sep 2019

Document Number: L17000089483

Address: 7740 WATERMARK LANE S, JACKSONVILLE, FL, 32256, US

Date formed: 21 Apr 2017 - 27 Sep 2019

Document Number: P17000036641

Address: 9475 PHILIPS HWY, STE 28, JACKSONVILLE, FL, 32256, US

Date formed: 21 Apr 2017 - 28 Sep 2018