Business directory in Duval ZIP Code 32258 - Page 122

Found 10287 companies

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

Document Number: L15000207934

Address: 13499 PRISM COURT, JACKSONVILLE, FL, 32258, US

Date formed: 15 Dec 2015 - 23 Sep 2016

Document Number: L15000206562

Address: 13444 GRAN BAY PARKWAY, SUITE 210, JACKSONVILLE, 32258

Date formed: 11 Dec 2015 - 04 Apr 2016

Document Number: L15000206434

Address: 14866 Old Saint Augustine Road, Jacksonville, FL, 32258, US

Date formed: 10 Dec 2015

Document Number: L15000205772

Address: 6735 ARCHING BRANCH CIR, JACKSONVILLE, FL, 32258

Date formed: 09 Dec 2015 - 23 Sep 2016

Document Number: N15000011737

Address: 14499 CHERRY LAKE DRIVE EAST, JACKSONVILLE, FL, 32258

Date formed: 09 Dec 2015 - 23 Sep 2016

Document Number: M15000009838

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

Date formed: 09 Dec 2015 - 23 Sep 2016

Document Number: L15000204493

Address: 11501 Columbia Park Dr. S, JACKSONVILLE, FL, 32258, US

Date formed: 08 Dec 2015

Document Number: P15000098259

Address: 14716 LittleLeaf Dr, JACKSONVILLE, FL, 32258, US

Date formed: 08 Dec 2015

Document Number: L15000203485

Address: 13525 Bartram Park Blvd, Apt. 823, JACKSONVILLE, FL, 32258, US

Date formed: 07 Dec 2015 - 28 Sep 2018

Document Number: L15000200870

Address: 4367 APPLE TREE PLACE, JACKSONVILLE, FL, 32258, US

Date formed: 01 Dec 2015 - 23 Sep 2022

Document Number: L15000200767

Address: 5036 GRAND LAKES DRIVE SOUTH, JACKSONVILLE, FL, 32258, US

Date formed: 01 Dec 2015 - 23 Sep 2022

Document Number: L15000202662

Address: 12724 GRAN BAY PARKWAY WEST,, SUITE 410, JACKSONVILLE, FL, 32258, US

Date formed: 30 Nov 2015

Document Number: L15000200197

Address: 11725 FITCHWOOD CIRCLE, JACKSONVILLE, FL, 32258

Date formed: 30 Nov 2015 - 28 Sep 2018

Document Number: L15000199432

Address: 12611 Caron Drive, JACKSONVILLE, FL, 32258, US

Date formed: 30 Nov 2015 - 25 Sep 2020

Document Number: L15000196049

Address: G.Q. KHAN, MD, 13241 Bartram Park Blvd, JACKSONVILLE, FL, 32258, US

Date formed: 24 Nov 2015

Document Number: M15000009442

Address: 6303 WEDMORE ROAD, JACKSONVILLE, FL, 32258, US

Date formed: 23 Nov 2015 - 23 Sep 2016

Document Number: L15000195700

Address: 5569 AUTUMNBROOK COURT, JACKSONVILLE, FL, 32258, US

Date formed: 23 Nov 2015

Document Number: L15000196710

Address: 5022 HERTON DR, JACKSONVILLE, FL, 32258

Date formed: 20 Nov 2015 - 22 Sep 2017

Document Number: L15000194677

Address: 14965 OLD ST. AUGUSTINE ROAD, SUITE 108, JACKSONVILLE, FL, 32258

Date formed: 20 Nov 2015 - 01 Dec 2016

Document Number: P15000094454

Address: 6302 ENDELSTOW LANE, JACKSONVILLE, FL, 32258, US

Date formed: 19 Nov 2015 - 23 Sep 2016

Document Number: L15000195560

Address: 12700 BARTRAM PARK BLVD, 330, JACKSONVILLE, FL, 32258, US

Date formed: 18 Nov 2015 - 22 Sep 2017

Document Number: L15000194874

Address: 6547 WHITE BLOSSOM CIRCLE, JACKSONVILLE, FL, 32258, US

Date formed: 18 Nov 2015 - 11 May 2017

Document Number: P15000094183

Address: 11794 GREENADA DR, JACKSONVILLE, FL, 32258

Date formed: 18 Nov 2015 - 23 Sep 2016

Document Number: L15000194721

Address: 12410 whitmore oaks drive, JACKSONVILLE, FL, 32258, US

Date formed: 17 Nov 2015 - 07 Mar 2018

Document Number: P15000093876

Address: 14951 WALDEN SPRING WAY, 401, JACKSONVILLE, FL, 32258, US

Date formed: 17 Nov 2015 - 10 Dec 2016

Document Number: L15000194000

Address: 5663 Greenland Road, Jacksonville, FL, 32258, US

Date formed: 17 Nov 2015 - 28 Sep 2018

Document Number: P15000093538

Address: 15126 Bulow Creek Dr, Jacksonville, FL, 32258, US

Date formed: 16 Nov 2015 - 27 Sep 2019

Document Number: L15000193438

Address: 4633 SILVERTHORN DRIVE, JACKSONVILLE, FL, 32258, UN

Date formed: 16 Nov 2015 - 22 Sep 2017

Document Number: L15000193160

Address: 11845 FITCHWOOD CIRCLE, JACKSONVILLE, FL, 32258, US

Date formed: 16 Nov 2015

Document Number: P15000092995

Address: 11313 MANDARIN RIDGE LANE, JACKSONVILLE, FL, 32258

Date formed: 13 Nov 2015 - 27 Sep 2019

Document Number: L15000192156

Address: 12328 LEAFY TREE LANE, JACKSONVILLE, FL, 32258, US

Date formed: 12 Nov 2015 - 22 Mar 2017