Business directory in Duval ZIP Code 32257 - Page 124

Found 16365 companies

Document Number: L17000128339

Address: 8926 Elizabeth Falls Drive, JACKSONVILLE, FL, 32257, US

Date formed: 12 Jun 2017

Document Number: L17000128340

Address: 10108 ARROWHEAD DRIVE, APT 6, JACKSONVILLE, FL, 32257, US

Date formed: 12 Jun 2017 - 28 Sep 2018

Document Number: L17000127284

Address: 4100 LAZY HOLLOW LN N, JACKSONVILLE, FL, 32257, US

Date formed: 12 Jun 2017 - 28 Sep 2018

Document Number: L17000127214

Address: 4901 SUNBEAM RD, #523, JACKSONVILLE, FL, 32257

Date formed: 12 Jun 2017 - 27 Sep 2019

Document Number: L17000126312

Address: 9825 SAN JOSE BLVD, 20-21, JACKSONVILLE, FL, 32257, US

Date formed: 09 Jun 2017 - 28 Sep 2018

JPGB LLC Inactive

Document Number: L17000126280

Address: 3390 KORI RD, SUITE 9, JACKSONVILLE, FL, 32257, US

Date formed: 09 Jun 2017 - 25 Sep 2020

Document Number: P17000050563

Address: 5285 SHAD RD, STE 203, JACKSONVILLE, FL, 32257

Date formed: 08 Jun 2017 - 22 Sep 2023

Document Number: L17000126050

Address: 11250 OLD ST AUGUSTINE RD SUITE 15, JACKSONVILLE, FL, 32257, US

Date formed: 08 Jun 2017 - 28 Sep 2018

Document Number: P17000050208

Address: 4295 SUNBEAM RD #1504, JACKSONVILLE, FL, 32257, US

Date formed: 07 Jun 2017 - 25 Jun 2018

Document Number: P17000050290

Address: 9825 SAN JOSE BLVD, 18, JACKSONVILLE, FL, 32257, US

Date formed: 07 Jun 2017 - 28 Sep 2018

Document Number: L17000124172

Address: 11001 OLD ST AUGUSTINE RD, 1608, JACKSONVILLE, FL, 32257, US

Date formed: 07 Jun 2017 - 27 Apr 2018

Document Number: P17000049865

Address: 4295 SUNBEAM RD, JACKSONVILLE, FL, 32257, US

Date formed: 06 Jun 2017

Document Number: N17000006114

Address: 10167 SAN JOSE BLVD., JACKSONVILLE, FL, 32257, US

Date formed: 06 Jun 2017 - 25 Sep 2020

Document Number: L17000123259

Address: 9965 SAN JOSE BLVD, #47, JACKSONVILLE, FL, 32257

Date formed: 06 Jun 2017 - 28 Sep 2018

Document Number: L17000123216

Address: 8880 OLD KINGS ROAD S, UNIT 45, JACKSONVILLE, FL, 32257, US

Date formed: 06 Jun 2017 - 28 Sep 2018

Document Number: L17000123795

Address: 11250 OLD ST. AUGUSTINE RD, STE. 15-252, JACKSONVILLE, FL, 32257, US

Date formed: 06 Jun 2017

Document Number: L17000124014

Address: 3053 W 5TH ST, JACKSONVILLE, FL, 32257, US

Date formed: 06 Jun 2017 - 28 Sep 2018

Document Number: L17000122056

Address: 10010 Kevin Road, JACKSONVILLE, FL, 32257, US

Date formed: 05 Jun 2017

Document Number: L17000121859

Address: 10618 INVERNESS DRIVE, JACSONVILLE, FL, 32257

Date formed: 05 Jun 2017 - 28 Sep 2018

Document Number: L17000121489

Address: 10206 walnut bend n, JACKSONVILLE, FL, 32257, US

Date formed: 05 Jun 2017 - 25 Sep 2020

Document Number: L17000121726

Address: 4645 WASSAIL DR., JACKSONVILLE, FL, 32257, UN

Date formed: 05 Jun 2017 - 27 Feb 2022

Document Number: L17000121740

Address: 11279 Caboose Court, JACKSONVILLE, FL, 32257, US

Date formed: 05 Jun 2017 - 27 Sep 2024

Document Number: L17000120754

Address: 5605 Florida Mining Blvd S, JACKSONVILLE, FL, 32257, US

Date formed: 02 Jun 2017

Document Number: L17000120860

Address: 10702 APPALOOSA DRIVE, JACKSONVILLE, FL, 32257, US

Date formed: 02 Jun 2017 - 24 Sep 2021

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: P17000043839

Address: 4619 Brandy Oak Ct, Jacksonville, FL, 32257, US

Date formed: 15 May 2017