Business directory in Duval ZIP Code 32258 - Page 111

Found 10284 companies

Document Number: P17000040117

Address: 12808 GRAN BAY PRKWY W, JACKSONVILLE, FL, 32258, US

Date formed: 04 May 2017 - 19 Dec 2018

Document Number: P17000040057

Address: 12808 GRAN BAY PRKWY W, JACKSONVILLE, FL, 32258, US

Date formed: 04 May 2017 - 19 Dec 2018

Document Number: P17000040037

Address: 12808 GRAN BAY PRKWY W, JACKSONVILLE, FL, 32258, US

Date formed: 04 May 2017 - 19 Dec 2018

Document Number: P17000040056

Address: 12808 GRAN BAY PRKWY W, JACKSONVILLE, FL, 32258, US

Date formed: 04 May 2017 - 19 Dec 2018

Document Number: P17000040036

Address: 12808 GRAN BAY PRKWY W, JACKSONVILLE, FL, 32258, US

Date formed: 04 May 2017 - 19 Dec 2018

Document Number: P17000040115

Address: 12808 GRAN BAY PRKWY W, JACKSONVILLE, FL, 32258, US

Date formed: 04 May 2017 - 19 Dec 2018

Document Number: P17000040105

Address: 12808 GRAN BAY PRKWAY W, JACKSONVILLE, FL, 32258, US

Date formed: 04 May 2017

Document Number: P17000040055

Address: 12808 GRAN BAY PRKWY W, JACKSONVILLE, FL, 32258, US

Date formed: 04 May 2017 - 19 Dec 2018

Document Number: P17000040054

Address: 12808 GRAN BAY PRKWY W, JACKSONVILLE, FL, 32258, US

Date formed: 04 May 2017 - 19 Dec 2018

Document Number: P17000040044

Address: 12808 GRAN BAY PRKWY W, JACKSONVILLE, FL, 32258, US

Date formed: 04 May 2017 - 19 Dec 2018

Document Number: P17000040113

Address: 12808 GRAN BAY PRKWY W, JACKSONVILLE, FL, 32258, US

Date formed: 04 May 2017 - 19 Dec 2018

Document Number: P17000040053

Address: 12808 GRAN BAY PRKWY W, JACKSONVILLE, FL, 32258, US

Date formed: 04 May 2017 - 19 Dec 2018

Document Number: P17000040033

Address: 12808 GRAN BAY PRKWY W, JACKSONVILLE, FL, 32258, US

Date formed: 04 May 2017 - 19 Dec 2018

Document Number: P17000040023

Address: 12808 GRAN BAY PRKWY W, JACKSONVILLE, FL, 32258, US

Date formed: 04 May 2017 - 19 Dec 2018

Document Number: P17000040052

Address: 12808 GRAN BAY PRKWY W, JACKSONVILLE, FL, 32258, US

Date formed: 04 May 2017 - 19 Dec 2018

Document Number: P17000040032

Address: 12808 GRAN BAY PRKWY W, JACKSONVILLE, FL, 32258, US

Date formed: 04 May 2017 - 19 Dec 2018

Document Number: P17000040111

Address: 12808 GRAN BAY PRKWY W, JACKSONVILLE, FL, 32258, US

Date formed: 04 May 2017 - 19 Dec 2018

Document Number: P17000040061

Address: 12808 GRAN BAY PRKWY W, JACKSONVILLE, FL, 32258, US

Date formed: 04 May 2017 - 19 Dec 2018

Document Number: P17000040041

Address: 12808 GRAN BAY PRKWY W, JACKSONVILLE, FL, 32258, US

Date formed: 04 May 2017 - 19 Dec 2018

Document Number: P17000040031

Address: 12808 GRAN BAY PRKWY W, JACKSONVILLE, FL, 32258, US

Date formed: 04 May 2017 - 19 Dec 2018

Document Number: P17000040120

Address: 12808 GRAN BAY PRKWY WEST, JACKSONVILLE, FL, 32258, US

Date formed: 04 May 2017 - 19 Dec 2018

Document Number: L17000097581

Address: 13720 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32258, US

Date formed: 02 May 2017 - 28 Sep 2018

ERLTON LLC Inactive

Document Number: L17000096692

Address: 6048 CALADESI COURT, JACKSONVILLE, FL, 32258

Date formed: 01 May 2017 - 28 Sep 2018

Document Number: P17000038398

Address: 13720 OLD ST AUGUSTINE ROAD, SUITE 8, JACKSONVILLE, FL, 32258

Date formed: 27 Apr 2017 - 29 Apr 2022

Document Number: L17000093804

Address: 13050 GRAN BAY PKWY, 1128, JACKSONVILLE, FL, 32258, US

Date formed: 27 Apr 2017 - 27 Sep 2019

Document Number: L17000094331

Address: 13720 OLD ST AUGUSTINE RD, #154, JACKSONVILLE, FL, 32258, US

Date formed: 27 Apr 2017 - 25 Sep 2020

Document Number: M17000003620

Address: 12184 HATHERDEN CT, JACKSONVILLE, FL, 32258, US

Date formed: 27 Apr 2017 - 28 Sep 2018

Document Number: P17000037519

Address: 6376 GREENLAND RD., #7, JACKSONVILLE, FL, 32258, US

Date formed: 25 Apr 2017 - 25 Sep 2020

Document Number: L17000091643

Address: 4432 THICKET RIDGE LN, JACKSONVILLE, FL, 32258, UN

Date formed: 25 Apr 2017 - 02 Jul 2019

Document Number: L17000090952

Address: 14450 CHERRY LAKE DR E, JACSKONVILLE, FL, 32258, US

Date formed: 24 Apr 2017

Document Number: P17000036772

Address: 6958 AZALEA GROVE DR, JACKSONVILLE, FL, 32258, US

Date formed: 24 Apr 2017

Document Number: L17000089338

Address: 13241 Bartram Park Blvd., Jacksonville, FL, 32258, US

Date formed: 21 Apr 2017

Document Number: L17000088018

Address: 4986 BEIGE STREET, JACKSONVILLE, FL, 32258

Date formed: 20 Apr 2017

Document Number: L17000085936

Address: 12704 Knotah rd, JACKSONVILLE, 32258, UN

Date formed: 18 Apr 2017 - 08 Jan 2024

Document Number: P17000034825

Address: 4454 CARRIAGE CROSSING DRIVE, JACKSONVILLE, FL, 32258

Date formed: 17 Apr 2017 - 22 Sep 2023

Document Number: L17000084712

Address: 14511 STARBUCK SPRINGS WAY, JACKSONVILLE, FL, 32258, US

Date formed: 17 Apr 2017 - 27 Sep 2019

VINODA, INC Inactive

Document Number: P17000034094

Address: 12550 Flagler Center Blvd., Jacksonville, FL, 32258, US

Date formed: 13 Apr 2017 - 25 Sep 2020

Document Number: N17000004051

Address: 15140 Venosa Circle, Jacksonville, FL, 32258, US

Date formed: 13 Apr 2017 - 22 Sep 2023

Document Number: P17000033432

Address: 6100 Greenland Rd, JACKSONVILLE, FL, 32258, US

Date formed: 11 Apr 2017

Document Number: P17000032359

Address: 6100 GREENLAND ROAD #203, JACKSONVILLE, FL, 32258, US

Date formed: 10 Apr 2017

Document Number: P17000032031

Address: 6258 AUTUMN BERRI CIRCLE, JACKSONVILLE, FL, 32258

Date formed: 07 Apr 2017

Document Number: P17000031448

Address: 11684 OXFORD CREST LN, JACKSONVILLE, FL, 32258, US

Date formed: 07 Apr 2017

Document Number: L17000077492

Address: 12513 CARON DR, JACKSONVILLE, FL, 32258

Date formed: 06 Apr 2017 - 28 Sep 2018

Document Number: L17000075997

Address: 13241 BARTRAM PARK BOULEVARD, Suite 1401, JACKSONVILLE, FL, 32258, US

Date formed: 04 Apr 2017

Document Number: L17000074042

Address: 5026 LAURIN MEADOW COURT, JACKSONVILLE, FL, 32258, US

Date formed: 04 Apr 2017

Document Number: L17000074503

Address: 12811 BEAUBIEN RD, JACKSONVILLE, FL, 32258, US

Date formed: 03 Apr 2017

Document Number: P17000030332

Address: 13924 Egrets Nest Drive, Jacksonville, FL, 32258, US

Date formed: 03 Apr 2017

Document Number: P17000029664

Address: 6097 CALADESI COURT, JACKSONVILLE, FL, 32258, US

Date formed: 30 Mar 2017

Document Number: L17000072402

Address: 6100 Greenland Road Ste 1001, JACKSONVILLE, FL, 32258, US

Date formed: 30 Mar 2017

Document Number: L17000071502

Address: 13990 BARTRAM PARK BLVD., 1317, JACKSONVILLE, FL, 32258, US

Date formed: 29 Mar 2017 - 28 Sep 2018