Business directory in Duval ZIP Code 32257 - Page 115

Found 15898 companies

Document Number: L17000120222

Address: 10803 MORGAN HORSE DR. E., JACKSONVILLE, FL, 32257, US

Date formed: 01 Jun 2017 - 28 Sep 2018

Document Number: P17000047914

Address: 9555 ARMELLE WAY, SUITE 9, JACKSONVILLE, FL, 32257, US

Date formed: 30 May 2017 - 27 Sep 2019

Document Number: L17000118414

Address: 10678 LA MANCHA AVE, JACKSONVILLE, FL, 32257

Date formed: 30 May 2017 - 25 Jun 2020

Document Number: P17000047555

Address: 4450 HUNTINGTON FOREST BLVD, JACKSONVILLE, FL, 32257, US

Date formed: 30 May 2017 - 28 Sep 2018

Document Number: P17000047488

Address: 5398 HERONVIEW COURT, JACKSONVILLE, FL, 32257, US

Date formed: 26 May 2017 - 26 Sep 2017

Document Number: L17000117136

Address: 3740 kori road, SUITE 8, Jacksonville, FL, 32257, US

Date formed: 26 May 2017 - 27 Sep 2024

Document Number: P17000047433

Address: 4654 CUMBERLAND TRACE WAY, JACKSONVILLE, FL, 32257, US

Date formed: 26 May 2017 - 27 Sep 2019

Document Number: L17000117171

Address: 4275 HUNTINGTON FOREST BLVD, JACKSONVILLE, FL, 32257, US

Date formed: 26 May 2017

EACS LLC Inactive

Document Number: L17000116646

Address: 9825 San Jose Blvd, SUITE 26, Jacksonville, FL, 32257, US

Date formed: 26 May 2017 - 27 Sep 2019

Document Number: L17000116501

Address: 10584-10 OLD SAINT AUGUSTINE ROAD, JACKSONVILLE, FL, 32257

Date formed: 25 May 2017 - 26 Jan 2023

Document Number: L17000114670

Address: 9825 SAN JOSE BLVD, 27, JACKSONVILLE, FL, 32257, US

Date formed: 24 May 2017 - 28 Sep 2018

Document Number: N17000005603

Address: 3661 Crown Point ct, JACKSONVILLE, FL, 32257, US

Date formed: 23 May 2017

Document Number: P17000046230

Address: 11018 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32257, US

Date formed: 23 May 2017

Document Number: L17000112418

Address: 11001 OLD ST AUGUSTINE RD, #501, JACKSONVILLE, FL, 32257

Date formed: 22 May 2017 - 28 Sep 2018

Document Number: L17000112095

Address: 3033 HARTLEY ROAD, SUITE 1, JACKSONVILLE, FL, 32257

Date formed: 22 May 2017 - 25 Sep 2020

Document Number: L17000112400

Address: 10275 OLD SAINT AUGUSTINE ROAD, APT 504, JACKSONVILLE, FL, 32257, US

Date formed: 22 May 2017 - 03 Dec 2017

Document Number: L17000111758

Address: 10153 RINA DRIVE, JACKSONVILLE, FL, 32257

Date formed: 19 May 2017 - 27 Sep 2019

Document Number: L17000111687

Address: 3892 Summer Grove Way S, Jacksonville, FL, 32257, US

Date formed: 19 May 2017

Document Number: L17000111803

Address: 9803 Old St. Augustine Road, JACKSONVILLE, FL, 32257, US

Date formed: 19 May 2017 - 22 Sep 2023

Document Number: P17000045263

Address: 9843 WOODROSE LN, JACKSONVILLE, FL, 32257

Date formed: 19 May 2017

Document Number: P17000045099

Address: 8859 OLD KINGS RD S APT 307, JACKSONVILLE, FL, 32257, US

Date formed: 18 May 2017 - 28 Sep 2018

Document Number: L17000110044

Address: 3738 INDIAN PRINCESS ROAD NORTH, JACKSONVILLE, FL, 32257

Date formed: 17 May 2017 - 28 Sep 2018

ITSD CORP Inactive

Document Number: P17000044549

Address: 3956 SUNBEAM RD, JACKSONVILLE, FL, 32257, US

Date formed: 17 May 2017 - 27 Sep 2024

Document Number: L17000109746

Address: 10799 John Randolph Drive, JACKSONVILLE, FL, 32257, US

Date formed: 17 May 2017 - 25 Sep 2020

Document Number: L17000108822

Address: 3569 DOCKSIDER DRIVE SOUTH, JACKSONVILLE, FL, 32257, US

Date formed: 16 May 2017 - 28 Sep 2018

Document Number: L17000106574

Address: 3830 WILLIAMSBURG PARK BLVD, SUITE 7G, JACKSONVILLE, FL, 32257, US

Date formed: 15 May 2017 - 27 Sep 2019

Document Number: L17000105799

Address: 3580 PALL MALL DR, APT. 1106, JACKSONVILLE, FL, 32257, US

Date formed: 12 May 2017 - 28 Sep 2018

Document Number: L17000105944

Address: 9891 San Jose Blvd, Jacksonville, FL, 32257, US

Date formed: 12 May 2017 - 22 Sep 2023

Document Number: L17000105720

Address: 11250 OLD ST AUGUSTINE RD #15 323, JACKSONVILLE, FL, 32257

Date formed: 12 May 2017 - 27 Sep 2019

Document Number: P17000042921

Address: 10038 HUNTINGTON FOREST BLVD E, JACKSONVILLE, FL, 32257, US

Date formed: 11 May 2017 - 27 Sep 2019

Document Number: P17000042862

Address: 3200 HARTLEY RD, 302, JACKSONIVLLE, FL, 32257, US

Date formed: 11 May 2017

Document Number: P17000042721

Address: 9310 Old Kings Road S, Jacksonville, FL, 32257, US

Date formed: 11 May 2017

Document Number: P17000042633

Address: 3820 LOSCO RD, 214, JACKSONVILLE, FL, 32257, US

Date formed: 10 May 2017 - 28 Sep 2018

Document Number: P17000042252

Address: 8859 OLD KINGS RD S, 309, JACKSONVILLE, FL, 32257, US

Date formed: 10 May 2017 - 28 Sep 2018

Document Number: L17000103620

Address: 9453 KELLS ROAD, JACKSONVILLE, FL, 32257, US

Date formed: 10 May 2017

Document Number: L17000103242

Address: 11399 GLENLAUREL OAKS CIR, JACKSONVILLE, FL, 32257, US

Date formed: 09 May 2017 - 25 Sep 2020

Document Number: P17000042010

Address: 3545 Ballestero Dr S, JACKSONVILLE, FL, 32257, US

Date formed: 09 May 2017 - 22 Sep 2023

Document Number: L17000102552

Address: 8849 OLD KINGS ROAD S, 172, JACKSONVILLE, FL, 32257

Date formed: 09 May 2017 - 28 Sep 2018

Document Number: L17000102721

Address: 4445 Arch Creek Dr., JACKSONVILLE, FL, 32257, US

Date formed: 09 May 2017 - 18 Nov 2019

Document Number: L17000101688

Address: 3820 Losco Road, Jacksonville, FL, 32257, US

Date formed: 08 May 2017 - 03 Feb 2021

Document Number: L17000101362

Address: 5570 FLORIDA MINING BLVD., SOUTH UNIT, JACKSONVILLE, FL, 32257, US

Date formed: 08 May 2017

Document Number: P17000041158

Address: 10550 ST AUGUSTINE RD STE 23, JACKSONVILLE, FL, 32257, US

Date formed: 05 May 2017 - 27 Sep 2019

Document Number: P17000039935

Address: 4343 Kincardine Dr, Jacksonville, FL, 32257, US

Date formed: 03 May 2017 - 27 Sep 2024

Document Number: N17000004779

Address: 9310 OLD KINGS ROAD SOUTH, SUITE 702, JACKSONVILLE, FL, 32257, US

Date formed: 02 May 2017

Document Number: L17000097187

Address: 10844 HORSETRACK DRIVE, JACKSONVILLE, FL, 32257, US

Date formed: 02 May 2017 - 28 Sep 2018

Document Number: L17000097034

Address: 9917 MOORINGS DR, JACKSONVILLE, FL, 32257, US

Date formed: 02 May 2017 - 28 Feb 2019

Document Number: P17000039462

Address: 4309 SAINT JAMES CT, JACKSONVILLE, FL, 32257

Date formed: 02 May 2017 - 08 Mar 2018

Document Number: N17000004728

Address: 4243 SUNBEAM ROAD, JACKSONVILLE, FL, 32257, US

Date formed: 01 May 2017 - 06 May 2020

Document Number: P17000039330

Address: 9735 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32257, US

Date formed: 01 May 2017 - 25 Sep 2020

Document Number: L17000095803

Address: 4823 LATIMER ROAD SOUTH, JACKSONVILLE, FL, 32257, US

Date formed: 01 May 2017 - 06 Apr 2019