Business directory in Duval ZIP Code 32258 - Page 79

Found 9932 companies

Document Number: L19000245846

Address: 14502 Chesham ct, JACKSONVILLE, FL, 32258, US

Date formed: 30 Sep 2019

Document Number: L19000246343

Address: 4432 SUMMER WALK CT, JACKSONVILLE, FL, 32258

Date formed: 30 Sep 2019 - 09 Mar 2021

Document Number: L19000244359

Address: 7021 BERRYBROOK DR, JACKSONVILLE, FL, 32258

Date formed: 27 Sep 2019

MSSS LLC Inactive

Document Number: L19000244726

Address: 6474 Greenland Chase Blvd, Jacksonville, FL, 32258, US

Date formed: 27 Sep 2019 - 23 Sep 2022

Document Number: L19000243955

Address: 11585 SUMMER BROOK CT., JACKSONVILLE, FL, 32258, US

Date formed: 27 Sep 2019

Document Number: P19000075925

Address: 5331 SWAYING OAKS CT, JACKSONVILLE, FL, 32258

Date formed: 26 Sep 2019 - 25 Sep 2020

Document Number: L19000243254

Address: 11478 PINE STREET, JACKSONVILLE, FL, 32258

Date formed: 26 Sep 2019 - 24 Sep 2021

BTJS, LLC Inactive

Document Number: L19000243063

Address: 11564 AYALA ROAD, JACKSONVILLE, FL, 32258

Date formed: 26 Sep 2019 - 22 Feb 2021

ROMCO LLC Inactive

Document Number: L19000243930

Address: 5692 ALAMOSA CIR, JACKSONVILLE, FL, 32258, US

Date formed: 26 Sep 2019 - 23 Sep 2022

Document Number: L19000241662

Address: 6655 SHADED ROCK COURT, JACKSONVILLE, FL, 32258

Date formed: 24 Sep 2019

Document Number: L19000240917

Address: 14951 Walden Springs Way Apt 209, Jacksonville, FL, 32258, US

Date formed: 24 Sep 2019 - 04 Aug 2021

Document Number: L19000240784

Address: 13490 GRAN BAY PARKWAY 833, JACKSONVILLE, FL, 32258, US

Date formed: 24 Sep 2019

Document Number: F19000004589

Address: 12574 Flagler Center Blvd., Ste. 101, JACKSONVILLE, FL, 32258, US

Date formed: 23 Sep 2019 - 09 Sep 2024

Document Number: L19000240122

Address: 6715 ARCHING BRANCH CIRCLE, JACKSONVILLE, FL, 32258

Date formed: 23 Sep 2019 - 25 Sep 2020

Document Number: P19000074428

Address: 6735 ARCHING BRANCH CIRCLE, JACKSONVILLE, FL, 32258, US

Date formed: 20 Sep 2019 - 08 Dec 2019

Document Number: L19000238209

Address: 5211 JULINGTON CREEK RAOD, JACKSONVILLE, FL, 32258, UN

Date formed: 20 Sep 2019 - 25 Sep 2020

Document Number: N19000010002

Address: 12408 HATTON CHASE LANE E., JACKOSNVILLE, FL, 32258

Date formed: 20 Sep 2019

Document Number: L19000236534

Address: 14274 BIG SPRINGS ST, JACKSONVILLE, FL, 32258

Date formed: 19 Sep 2019 - 22 Sep 2023

Document Number: L19000236021

Address: 13990 Bartram Park Blvd, Unit 401, JACKSONVILLE, FL, 32258, US

Date formed: 18 Sep 2019 - 08 Aug 2023

Document Number: L19000235067

Address: 10598 CORDGRASS LN APT 1401, JACKSONVILLE, FL, 32258, US

Date formed: 17 Sep 2019

Document Number: L19000234857

Address: 12585 FLAGLER CENTER BLVD, APT 2122, JACKSONVILLE, FL, 32258, US

Date formed: 17 Sep 2019

Document Number: L19000235013

Address: 14662 SILVER GLEN DR E, JACKSONVILLE, FL, 32258, UN

Date formed: 17 Sep 2019 - 25 Sep 2020

Document Number: L19000234264

Address: 13800 Egrets Nest Drive, Apt 130, Jacksonville, FL, 32258, US

Date formed: 17 Sep 2019 - 24 Sep 2021

Document Number: L19000227602

Address: 6100 GREENLAND RD, JACKSONVILLE, FL, 32258, US

Date formed: 17 Sep 2019

Document Number: P19000072959

Address: 4971 JULINGTON CREEK RD, JACKSONVILLE, FL, 32258, US

Date formed: 16 Sep 2019 - 24 Sep 2021

Document Number: L19000233414

Address: 12969 TREE WAY CT S, JACKSONVILLE, FL, 32258, UN

Date formed: 16 Sep 2019 - 24 Sep 2021

Document Number: L19000232974

Address: 5246 CAMELOT FOREST DR, JACKSONVILLE, FL, 32258, US

Date formed: 16 Sep 2019 - 23 Sep 2022

Document Number: P19000072910

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

Date formed: 16 Sep 2019

Document Number: P19000078855

Address: 12068 COLBY CREEK DR, JACKSONVILLE, FL, 32258, US

Date formed: 13 Sep 2019 - 25 Sep 2020

Document Number: L19000231935

Address: 13050 GRAN BAY PKWY, APT 511, JACKSONVILLE, FL, 32258, US

Date formed: 13 Sep 2019

Document Number: P19000072025

Address: 12932 Tree Way Ln S, JACKSONVILLE, FL, 32258, US

Date formed: 12 Sep 2019

Document Number: L19000229940

Address: 12998 SUNSET LAKE DR., UNIT 12 BOX 7, JACKSONVILLE, FL, 32258, US

Date formed: 11 Sep 2019 - 25 Sep 2020

Document Number: N19000009681

Address: 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL, 32258, US

Date formed: 11 Sep 2019

Document Number: P19000071019

Address: 617341 BRANDIES AVE, CALLAHAN, FL, 32258

Date formed: 09 Sep 2019 - 25 Sep 2020

Document Number: N19000009408

Address: 6220 HIGH TIDE BLVD, JACKSONVILLE, FL, 32258, US

Date formed: 09 Sep 2019 - 25 Sep 2020

Document Number: L19000225681

Address: 6378 GREEN LAND CHASE BLVD, JACKSONVILLE, FL, 32258, US

Date formed: 06 Sep 2019 - 25 Sep 2020

Document Number: P19000070334

Address: 4568 PALMETTO COVE LN, JACKSONVILLE, FL, 32258

Date formed: 04 Sep 2019

Document Number: L19000224425

Address: 4680 Silverthorn Dr, Jacksonville, FL, 32258, US

Date formed: 04 Sep 2019

Document Number: L19000222792

Address: 14327 MILLHOPPER RD, JACKSONVILLE, FL, 32258

Date formed: 03 Sep 2019 - 22 Sep 2023

LFSP LLC Active

Document Number: L19000222672

Address: 4355 PRAIRIE VIEW DRIVE SOUTH, JACKSONVILLE, FL, 32258, US

Date formed: 03 Sep 2019

Document Number: N19000009195

Address: 13990 BARTRAM PARK BLVD, UNIT 1005, JACKSONVILLE, FL, 32258, US

Date formed: 03 Sep 2019 - 25 Sep 2020

Document Number: L19000221759

Address: 14701 BARTRAM PARK BLVD, 1112, JACKSONVILLE, FL, 32258, US

Date formed: 30 Aug 2019 - 06 Apr 2021

Document Number: L19000221286

Address: 6656 Columbia Park Dr, Jacksonville, FL, 32258, US

Date formed: 29 Aug 2019

Document Number: L19000219682

Address: 12345 TEAL RUN CT., JACKSONVILLE, FL, 32258, US

Date formed: 28 Aug 2019 - 25 Sep 2020

Document Number: L19000218929

Address: 5932 BRUSH HOLLOW RD, JACKSONVILLE, FL, 32258, US

Date formed: 27 Aug 2019

Document Number: L19000217668

Address: 6048 CALADESI CT, JACKSONVILLE, FL, 32258

Date formed: 26 Aug 2019 - 24 Sep 2021

Document Number: L19000218015

Address: 13342 Low Tide Way, JACKSONVILLE, FL, 32258, US

Date formed: 26 Aug 2019

Document Number: L19000217369

Address: 13720 OLD ST AUGUSTINE ROAD, 8-144, JACKSONVILLE, FL, 32258, US

Date formed: 26 Aug 2019 - 02 May 2021

Document Number: L19000217229

Address: 12283 AUTUMNBRROK TRAIL WEST, JACKSONVILLE, FL, 32258, US

Date formed: 26 Aug 2019 - 25 Sep 2020

Document Number: L19000217010

Address: 13720 OLD ST. AUGUSTINE RD., SUITE 8 #216, JACKSONVILLE, FL, 32258, US

Date formed: 26 Aug 2019 - 24 Sep 2021