Business directory in Duval ZIP Code 32258 - Page 114

Found 9915 companies

Document Number: L16000017390

Address: 7031 Bartram Preserve Parkway, Jacksonville, FL, 32258, US

Date formed: 25 Jan 2016

Document Number: L16000015917

Address: 11738 GREENADA DRIVE, JACKSONVILLE, FL, 32258

Date formed: 22 Jan 2016 - 22 Sep 2017

Document Number: L16000014987

Address: 6501 WHITE FLOWER CT, JACKSONVILLE, FL, 32258, US

Date formed: 21 Jan 2016 - 24 Sep 2021

Document Number: L16000014787

Address: 14626 FERN HAMMOCK DR., JACKSONVILLE, FL, 32258, US

Date formed: 21 Jan 2016 - 22 Sep 2017

Document Number: L16000013899

Address: 11473 Shady Meadow Dr, JACKSONVILLE, FL, 32258, US

Date formed: 20 Jan 2016 - 19 Dec 2018

Document Number: L16000013762

Address: 12831 BEAUBIEN RD., JACKSONVILLE, FL, 32258, US

Date formed: 20 Jan 2016 - 27 Sep 2024

Document Number: L16000012016

Address: 14866 Old St. Augustine, Jacksonville, FL, 32258, US

Date formed: 19 Jan 2016 - 18 Oct 2022

Document Number: L16000011552

Address: 11838 Fitchwood cr, Jacksonville, FL, 32258, US

Date formed: 19 Jan 2016

RANDRR LLC Inactive

Document Number: M16000000504

Address: 12740 Gran Bay Pkwy, Jacksonville, FL, 32258, US

Date formed: 19 Jan 2016 - 27 Sep 2019

Document Number: P16000005415

Address: 7033 ROUNDLEAF DRIVE, JACKSONVILLE, FL, 32258, US

Date formed: 15 Jan 2016 - 22 Sep 2023

Document Number: L16000010823

Address: 13720 Old St Augustine Rd,, Jacksonville, FL, 32258, US

Date formed: 15 Jan 2016

Document Number: L16000010174

Address: 11584 ALEXIS FOREST DRIVE, JACKSONVILLE, FL, 32258

Date formed: 14 Jan 2016 - 22 Sep 2017

Document Number: L16000008986

Address: 13800 Egret's Nest Way, Jacksonville, FL, 32258, US

Date formed: 13 Jan 2016 - 25 Sep 2020

Document Number: L16000007964

Address: 13720 Old St Augustine Road, STE 8 PMB 310, Jacksonville, FL, 32258, US

Date formed: 12 Jan 2016 - 25 Sep 2020

Document Number: P16000003709

Address: 5248 CLUSTER OAKS CT., JACKSONVILLE, FL, 32258

Date formed: 11 Jan 2016 - 22 Sep 2017

Document Number: L16000007775

Address: 12486 BRIARMEAD LN, JACKSONVILLE, FL, 32258

Date formed: 11 Jan 2016 - 19 Oct 2016

Document Number: L16000007293

Address: 13326 LOW TIDE WAY, JACKSONVILLE, FL, 32258, US

Date formed: 11 Jan 2016 - 22 Sep 2017

Document Number: L16000006339

Address: 6601 JEFFERSON GARDEN CT, JACKSONVILLE, FL, 32258

Date formed: 08 Jan 2016 - 23 Sep 2017

LIFEBOX LLC Inactive

Document Number: L16000006309

Address: 6175 WHITE TIP RD, JACKSONVILLE, FL, 32258

Date formed: 08 Jan 2016 - 22 Sep 2017

Document Number: L16000005579

Address: 12797 WILDERNESS LANE E, JACKSONVILLE, FL, 32258, US

Date formed: 07 Jan 2016

Document Number: L16000005167

Address: 6310 Pendragon place, Jacksonville, FL, 32258, US

Date formed: 07 Jan 2016 - 27 Sep 2024

ZRBFL LLC Inactive

Document Number: L16000005021

Address: 11601 GERADO RD, JACKSONVILLE, FL, 32258, US

Date formed: 07 Jan 2016 - 22 Sep 2017

Document Number: P16000002560

Address: 12724 gran bay pkwy w, JACKSONVILLE, FL, 32258, US

Date formed: 06 Jan 2016

Document Number: L16000004076

Address: 11899 MAGNOLIA FALLS DR, JACKSONVILLE, FL, 32258, US

Date formed: 06 Jan 2016

Document Number: L16000004066

Address: 11549 WANDERING PINES TRAIL WEST, JACKSONVILLE, FL, 32258

Date formed: 06 Jan 2016 - 22 Sep 2017

Document Number: L16000004144

Address: 11846 COASTAL LN, JACKSONVILLE, FL, 32258, US

Date formed: 06 Jan 2016 - 02 Mar 2017

Document Number: P16000001559

Address: 13401 OCEAN MIST DRIVE, JACKSONVILLE, FL, 32258

Date formed: 05 Jan 2016 - 22 Sep 2017

Document Number: P16000001349

Address: 14352 SILVERTIP CT, JACKSONVILLE, FL, 32258, US

Date formed: 04 Jan 2016 - 22 Sep 2017

Document Number: L16000002437

Address: 13720 OLD ST.AUGUSTINE RD, STE 8-130, JACKSONVILLE, FL, 32258, US

Date formed: 04 Jan 2016 - 22 Sep 2017

Document Number: L16000002376

Address: 14642 Garden Gate Drive, Jacksonville, FL, 32258, US

Date formed: 04 Jan 2016

Document Number: L16000001505

Address: 6105 LITTLE SPRINGS CT, JACKSONVILLE, FL, 32258, US

Date formed: 04 Jan 2016 - 28 Sep 2018

Document Number: L16000001610

Address: 12365 ACOSTA OAKS DR, JACKSONVILLE, FL, 32258, US

Date formed: 04 Jan 2016 - 22 Sep 2017

Document Number: L16000001390

Address: 12180 LAKE FERN DR., JACKSONVILLE, FL, 32258

Date formed: 04 Jan 2016

Document Number: P16000000411

Address: 14643 Falling Waters Drive, Jacksonville, FL, 32258, US

Date formed: 04 Jan 2016 - 24 Sep 2021

Document Number: P16000000885

Address: 13720 OLD ST. AUGUSTIN RD, STE 8-194, JACKSONVILLE, FL, 32258

Date formed: 31 Dec 2015 - 22 Sep 2017

Document Number: P16000000813

Address: 12883 BEAUBIEN ROAD, JACKSONVILLE, FL, 32258

Date formed: 31 Dec 2015 - 30 Jan 2018

Document Number: L16000001017

Address: 13504 Citicards Way, Unit 1225, Jacksonville, FL, 32258, US

Date formed: 31 Dec 2015

Document Number: L16000000022

Address: 12148 LAKE FERN DRIVE, JACKSONVILLE, FL, 32258, US

Date formed: 29 Dec 2015

Document Number: L16000000080

Address: 12222 LAVENHORN RD, JACKSONVILLE, FL, 32258, US

Date formed: 29 Dec 2015 - 28 Sep 2018

Document Number: L15000213812

Address: 5937 WIND CAVE LANE, JACKSONVILLE, FL, 32258

Date formed: 29 Dec 2015 - 23 Sep 2016

Document Number: P15000102077

Address: 14820 BULOW CREEK DRIVE, JACKSONVILLE, FL, 32258

Date formed: 23 Dec 2015 - 23 Sep 2016

Document Number: L15000212137

Address: 6104 LITTLE SPRINGS CT., JACKSONVILLE, FL, 32258, US

Date formed: 23 Dec 2015

Document Number: L15000212570

Address: 12510 KNOTAH ROAD, JACKSONVILLE, FL, 32258, US

Date formed: 23 Dec 2015

Document Number: P15000101638

Address: 14359 CHERRY LAKE DR.W, JACKSONVILLE, FL, 32258, US

Date formed: 22 Dec 2015

BOBBEES LLC Inactive

Document Number: L15000211447

Address: 11568 ANCONA DR W, JACKSONVILLE, FL, 32258

Date formed: 22 Dec 2015 - 23 Sep 2022

Document Number: L15000211294

Address: 5451 CHESTNUT LAKE DR., JACKSONVILLE, FL, 32258

Date formed: 21 Dec 2015 - 22 Sep 2023

Document Number: L15000211118

Address: 14390 Garden Gate Dr, JACKSONVILLE, FL, 32258, US

Date formed: 21 Dec 2015

Document Number: L15000211050

Address: 12122 GRAND LAKES DR, JACKSONVILLE, FL, 32258, US

Date formed: 21 Dec 2015 - 23 Sep 2022

Document Number: P15000101025

Address: 4909 BEIGE ST, JACKSONVILLE, FL, 32258

Date formed: 18 Dec 2015 - 23 Sep 2016

Document Number: L15000209755

Address: 11481 Old St. Augustine Road, JACKSONVILLE, FL, 32258, US

Date formed: 17 Dec 2015 - 22 Sep 2017