Business directory in Duval ZIP Code 32257 - Page 98

Found 15911 companies

Document Number: P18000085807

Address: 3685 CROWN POINT COURT, JACKSONVILLE, FL, 32257

Date formed: 12 Oct 2018

Document Number: L18000240018

Address: 3491 PALL MALL DR, #119, JACKSONVILLE, FL, 32257, US

Date formed: 10 Oct 2018 - 27 Sep 2024

Document Number: L18000240071

Address: 10584 Old St Augustine Rd, Jacksonville, FL, 32257, US

Date formed: 10 Oct 2018

Document Number: A18000000450

Address: 3030 HARTLEY ROAD, SUITE 310, JACKSONVILLE, FL, 32257, US

Date formed: 10 Oct 2018 - 22 Sep 2023

Document Number: L18000238685

Address: 11174 PEPPERMILL LANE, JACKSONVILLE, FL, 32257, US

Date formed: 09 Oct 2018 - 25 Sep 2020

Document Number: L18000238893

Address: 11113 BARBIZON CIR. E, JACKSONVILLE, FL, 32257, US

Date formed: 09 Oct 2018 - 13 Sep 2019

Document Number: L18000237668

Address: 3390 KORI ROAD, SUITE 9, JACKSONVILLE, FL, 32257

Date formed: 08 Oct 2018 - 24 Sep 2021

Document Number: L18000237352

Address: 8880 OLD KINGS RD S UNIT 85, JACKSONVILLE, FL, 32257, US

Date formed: 08 Oct 2018 - 25 Sep 2020

Document Number: L18000236665

Address: 5110 LOURCEY ROAD, APT. RIGHT, JACKSONVILLE, FL, 32257

Date formed: 05 Oct 2018 - 27 Sep 2019

PROJR, INC Inactive

Document Number: P18000084064

Address: 9108 BAY COVE LANE, JACKSONVILLE, FL, 32257, US

Date formed: 05 Oct 2018 - 09 Feb 2022

Document Number: L18000236400

Address: 4056 DIMSDALE RD, JACKSONVILLE, FL, 32257, US

Date formed: 05 Oct 2018

Document Number: L18000235075

Address: 10884 HOOF PRINT DR, JACKSONVILLE, FL, 32257, US

Date formed: 04 Oct 2018 - 22 Jan 2022

PBU LLC Active

Document Number: L18000235293

Address: 9531 EGRETS LANDING DR, JACKSONVILLE, FL, 32257, US

Date formed: 04 Oct 2018

Document Number: L18000235283

Address: 3030 HARTLEY ROAD, SUITE 310, JACKSONVILLE, FL, 32257, US

Date formed: 04 Oct 2018 - 22 Sep 2023

Document Number: L18000235050

Address: 4434 GENNA TRACE COURT, JACKSONVILLE, FL, 32257

Date formed: 04 Oct 2018 - 15 Mar 2019

Document Number: L18000233993

Address: 9310 OLD KINGS ROAD SOUTH, 1702, JACKSONVILLE, FL, 32257

Date formed: 04 Oct 2018 - 06 Jul 2023

Document Number: L18000234894

Address: 2957 FOREST CIRCLE, JACKSONVILLE, FL, 32257

Date formed: 03 Oct 2018

Document Number: L18000233899

Address: 4231 Walnut Bend, STE 5, JACKSONVILLE, FL, 32257, US

Date formed: 03 Oct 2018

Document Number: L18000233955

Address: 11241 SHADY GLEN DRIVE, JACKSONVILLE, FL, 32257

Date formed: 03 Oct 2018 - 24 Sep 2021

Document Number: L18000234620

Address: 10887 HOOF PRINT DR, JACKONVILLE, FL, 32257

Date formed: 03 Oct 2018 - 27 Sep 2019

Document Number: P18000083115

Address: 4390 SPURLINE DR, JACKSONVILLE, FL, 32257, US

Date formed: 02 Oct 2018 - 24 Feb 2020

Document Number: L18000232988

Address: 4560 ARCH CREEK DRIVE SOUTH, JACKSONVILLE, FL, 32257

Date formed: 02 Oct 2018 - 27 Sep 2019

Document Number: L18000232996

Address: 10324 Arrow Forest Ct, JACKSONVILLE, FL, 32257, US

Date formed: 02 Oct 2018 - 29 Jun 2020

Document Number: L18000232667

Address: 5345 SIDESADDLE DR, JACKSONVILLE, FL, 32257, US

Date formed: 02 Oct 2018

Document Number: L18000232613

Address: 10319 BIG FEATHER TRL, JACKSONVILLE, FL, 32257, US

Date formed: 01 Oct 2018 - 18 Jan 2022

Document Number: L18000231638

Address: 3200 HARTLEY RD, 303, JACKSONVILLE, FL, 32257

Date formed: 01 Oct 2018 - 27 Sep 2019

Document Number: L18000231016

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

Date formed: 28 Sep 2018

ALBASHA INC Inactive

Document Number: P18000082201

Address: 5230 BAYMEADOWS RD, SUITE 3-4, JACKSONVILLE, FL, 32257

Date formed: 28 Sep 2018 - 27 Sep 2019

Document Number: L18000230014

Address: 11257 WINDTREE DR E, JACKSONVILLE, FL, 32257, US

Date formed: 27 Sep 2018

Document Number: L18000230260

Address: 10875 CARRINGTON COURT, JACKSONVILLE, FL, 32257, US

Date formed: 27 Sep 2018 - 27 Sep 2019

Document Number: L18000229712

Address: 4849 Victoria Chase Ct, Jacksonville, FL, 32257, US

Date formed: 27 Sep 2018 - 25 Sep 2020

Document Number: P18000081287

Address: 5570 FLORIDA MINING BLVD S, SUITE 206, JACKSONVILLE, FL, 32257, US

Date formed: 26 Sep 2018

Document Number: L18000228233

Address: 11101 Old St Augustine Rd, Jacksonville, FL, 32257, US

Date formed: 26 Sep 2018

Document Number: L18000228079

Address: 3740 KORI ROAD, SUITE 8, JACKSONVILLE, FL, 32257, US

Date formed: 25 Sep 2018 - 27 Sep 2024

Document Number: P18000080999

Address: 4569 CARAWAY DR, JACKSONVILLE, FL, 32257, US

Date formed: 25 Sep 2018 - 27 Sep 2019

Document Number: L18000227516

Address: 4450 LOSCO RD, 21, JACKSONVILLE, FL, 32257

Date formed: 25 Sep 2018 - 27 Sep 2019

Document Number: P18000081013

Address: 2845 SYLVAN LN S, JACKSONVILLE, FL, 32257

Date formed: 25 Sep 2018 - 27 Sep 2019

Document Number: P18000080699

Address: 3415 KORI ROAD, JACKSONVILLE, FL, 32257

Date formed: 24 Sep 2018 - 27 Sep 2019

Document Number: L18000226846

Address: 3820 LOSCO RD, APT 711, JACKSONVILLE, FL, 32257

Date formed: 24 Sep 2018 - 27 Sep 2019

Document Number: A18000000405

Address: 3030 HARTLEY ROAD, SUITE 310, JACKSONVILLE, FL, 32257, US

Date formed: 24 Sep 2018 - 27 Sep 2019

Document Number: L18000224527

Address: 6144 GAZEBO PARK PL S, SUITE 215, JACKSONVILLE, FL, 32257

Date formed: 21 Sep 2018 - 25 Sep 2020

Document Number: P18000080166

Address: 9088 Kings Colony Road, JACKSONVILLE, FL, 32257, US

Date formed: 21 Sep 2018

Document Number: L18000224496

Address: 9439 SAN JOSE BLVD, APT 76, JACKSONVILLE, FL, 32257, UN

Date formed: 21 Sep 2018 - 23 Sep 2022

Document Number: L18000225010

Address: 4228 HOOD RD, JACKSONVILLE, FL, 32257, US

Date formed: 21 Sep 2018 - 08 Apr 2024

Document Number: L18000224264

Address: 3030 HARTLEY ROAD, SUITE 310, JACKSONVILLE, FL, 32257, US

Date formed: 20 Sep 2018 - 25 Sep 2020

Document Number: L18000224301

Address: 3491 PALL MALL DRIVE, SUITE 120-A, JACKSONVILLE, FL, 32257

Date formed: 20 Sep 2018 - 27 Sep 2024

Document Number: L18000222956

Address: 11399 GLEN LAUREL OAKS CIR, JACKSONVILLE, FL, 32257

Date formed: 19 Sep 2018

Document Number: L18000222696

Address: 11256 caboose ct, JACKSONVILLE, FL, 32257, US

Date formed: 19 Sep 2018 - 25 Sep 2020

Document Number: L18000223053

Address: 9490 BEAUCLERC COVE RD, JACKSONVILLE, FL, 32257

Date formed: 19 Sep 2018 - 27 Sep 2019

Document Number: P18000079381

Address: 11399 GLEN LAUREL OAKS CIR, JACKSONVILLE, FL, 32257

Date formed: 19 Sep 2018 - 23 Sep 2022