Business directory in Duval ZIP Code 32258 - Page 88

Found 9918 companies

Document Number: L18000260090

Address: 11713 Fitchwood Circle, Jacksonville, FL, 32258, US

Date formed: 06 Nov 2018

Document Number: L18000258778

Address: 5804 Parkstone Crossing Drive, Jacksonville, FL, 32258, US

Date formed: 05 Nov 2018

Document Number: L18000259327

Address: 5879 PARKSTONE CROSSING DR, JACKSONVILLE, FL, 32258, US

Date formed: 05 Nov 2018 - 27 Sep 2019

Document Number: P18000091616

Address: 13490 GRAN BAY PKWY, APT. 717, JACKSONVILLE, FL, 32258, US

Date formed: 02 Nov 2018 - 27 Sep 2019

Document Number: L18000256002

Address: 12798 Wilderness Lane West, Jacksonville, FL, 32258, US

Date formed: 31 Oct 2018 - 24 Sep 2021

Document Number: P18000090600

Address: 5048 JULINGTON CREEK ROAD, JACKSONVILLE, FL, 32258

Date formed: 30 Oct 2018 - 25 Sep 2020

Document Number: F18000005147

Address: 4418 OAK VALLEY CT, JACKSONVILLE, FL, 32258, US

Date formed: 29 Oct 2018

Document Number: P18000090048

Address: 4922 GREENLAND HIDEWAY DR S, JACKSONVILLE, FL, 32258

Date formed: 29 Oct 2018 - 27 Sep 2019

Document Number: L18000254222

Address: 12658 HOOD LANDING RD, JACKSONVILLE, FL, 32258

Date formed: 29 Oct 2018

Document Number: L18000253535

Address: 13720 Old St. Augustine Rd., Ste 8 #320, JACKSONVILLE, FL, 32258, US

Date formed: 29 Oct 2018 - 24 Sep 2021

Document Number: L18000258335

Address: 12700 BARTRAM PARK BLVD, UNIT 1224, JACKSONVILLE, FL, 32258, US

Date formed: 26 Oct 2018

Document Number: L18000252595

Address: 12036 BRANDON LAKE DR, JACKSONVILLE, FL, 32258, US

Date formed: 26 Oct 2018 - 27 Sep 2019

Document Number: L18000252771

Address: 11492 SHADY MEADOW DRIVE, JACKSONVILLE, FL, 32258

Date formed: 26 Oct 2018 - 21 Dec 2018

Document Number: P18000089427

Address: 13820 OLD SAINT AUGUSTINE RD, JACKSONVILLE, FL, 32258, US

Date formed: 26 Oct 2018

Document Number: L18000247738

Address: 5288 Oxford Crest Dr., Jacksonville, FL, 32258, US

Date formed: 22 Oct 2018 - 23 Sep 2022

Document Number: L18000248225

Address: 12724 Gran Bay Parkway West, Jacksonville, FL, 32258, US

Date formed: 22 Oct 2018 - 23 Sep 2022

JANSAR LLC Inactive

Document Number: L18000245953

Address: 11578 DERBY FOREST DRIVE, JACKSONVILLE, FL, 32258

Date formed: 19 Oct 2018 - 21 Jan 2021

Document Number: L18000244730

Address: 6941 AZALEA GROVE DRIVE, JACKSONVILLE, FL, 32258, US

Date formed: 17 Oct 2018

Document Number: L18000243428

Address: 13720 OLD ST AUGUSTINE RD, STE 8-129, ST. AUGUSTINE, FL, 32258, US

Date formed: 16 Oct 2018

Document Number: P18000086247

Address: 14653 SERENOA DR, JACKSONVILLE, FL, 32258, US

Date formed: 15 Oct 2018

Document Number: L18000241844

Address: 6376 Unit 4 Greenland rd, JACKSONVILLE, FL, 32258, US

Date formed: 12 Oct 2018

Document Number: L18000241529

Address: 13005 SUNSET LAKE DR, JACKSONVILLE, FL, 32258

Date formed: 12 Oct 2018 - 27 Sep 2019

Document Number: L18000241687

Address: 12532 Magbury Ln., Jacksonville, FL, 32258, US

Date formed: 12 Oct 2018

Document Number: P18000085822

Address: 14951 WALDEN SPRINGS WAY, APT 232, JACKSONVILLE, FL, 32258, US

Date formed: 12 Oct 2018 - 27 Sep 2019

Document Number: L18000241019

Address: 12574 Flagler Center Blvd, Jacksonville, FL, 32258, US

Date formed: 11 Oct 2018 - 10 Jan 2024

Document Number: P18000085489

Address: 7021 MIRABELLE DRIVE, JACKSONVILLE, FL, 32258, US

Date formed: 11 Oct 2018

Document Number: L18000240069

Address: 13990 BARTRAM PARK BOULEVARD #1120, JACKSONVILLE, FL, 32258, US

Date formed: 10 Oct 2018 - 30 Jan 2020

BS TILE INC Inactive

Document Number: P18000085347

Address: 11749 CAROLWOOD LN, JACKSONVILLE, FL, 32258, US

Date formed: 10 Oct 2018 - 27 Sep 2019

Document Number: L18000239677

Address: 6941 AZALEA GROVE DRIVE, JACKSONVILLE, FL, 32258, US

Date formed: 10 Oct 2018

Document Number: P18000085283

Address: 5780 Brush Hollow Rd, JACKSONVILLE, FL, 32258, US

Date formed: 10 Oct 2018

Document Number: L18000238593

Address: 12319 STOCKBRIDGE CT S, JACKSONVILLE, FL, 32258, US

Date formed: 09 Oct 2018

Document Number: L18000238219

Address: 6787 ARCHING BRANCH CIRCLE, JACKSONVILLE, FL, 32258, US

Date formed: 08 Oct 2018 - 15 Mar 2021

Document Number: L18000238360

Address: 13444 GRAN BAY PARKWAY, APT 833, JACKSONVILLE, FL, 32258, US

Date formed: 08 Oct 2018 - 27 Sep 2019

Document Number: P18000084174

Address: 11481 Old St. Augustine Rd, Jacksonville, FL, 32258, US

Date formed: 08 Oct 2018 - 23 Sep 2022

Document Number: P18000083844

Address: 13525 Bartram Park Blvd, Unit 329, Jacksonville, FL, 32258, US

Date formed: 05 Oct 2018

Document Number: N18000010701

Address: 11747 GREENLAND OAKS DRIVE, JACKSONVILLE, FL, 32258, US

Date formed: 05 Oct 2018

Document Number: L18000235920

Address: 14909 Venosa Cir, JACKSONVILLE, FL, 32258, US

Date formed: 04 Oct 2018 - 11 Apr 2024

Document Number: L18000234178

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

Date formed: 03 Oct 2018 - 25 Sep 2020

Document Number: P18000083305

Address: 5574 GREENLAND RD, JACKSONVILLE, FL, 32258

Date formed: 03 Oct 2018 - 25 Sep 2020

Document Number: L18000233412

Address: 4398 JULINGTON CREEK RD., JACKSONVILLE, FL, 32258, US

Date formed: 02 Oct 2018 - 27 Sep 2019

Document Number: L18000233372

Address: 4398 JULINGTON CREEK RD., JACKSONVILLE, FL, 32258

Date formed: 02 Oct 2018 - 27 Sep 2019

Document Number: L18000231126

Address: 6159 CHERRY LAKE DRIVE NORTH, JACKSONVILLE, FL, 32258

Date formed: 28 Sep 2018 - 24 Sep 2021

Document Number: P18000081935

Address: 13444 GRAN BAY PKWY, APT. # 715, JACKSONVILLE, FL, 32258, US

Date formed: 27 Sep 2018 - 27 Sep 2019

Document Number: L18000228424

Address: 12550 ATTRILL RD., JACKSONVILLE, FL, 32258, US

Date formed: 26 Sep 2018 - 16 Feb 2021

Document Number: L18000227427

Address: 6984 ROUNDLEAF DR, JACKSONVILLE, FL, 32258, US

Date formed: 25 Sep 2018

Document Number: L18000225457

Address: 5036 GRAND LAKES DR S, JACKSONVILLE, FL, 32258, US

Date formed: 21 Sep 2018

Document Number: L18000225433

Address: 12724 GRAN BAY PKWY WEST, WEST STE. #410, JACKSONVILLE, FL, 32258, UN

Date formed: 21 Sep 2018 - 27 Sep 2019

Document Number: L18000225180

Address: 12220 HERONSFORD LN, JACKSONVILLE, FL, 32258, US

Date formed: 21 Sep 2018 - 23 Sep 2022

Document Number: L18000224949

Address: 12574 Flagler Center Blvd, Jacksonville, FL, 32258, US

Date formed: 21 Sep 2018 - 27 Sep 2024

Document Number: L18000224976

Address: 6336 GREENLAND CHASE BLVD, JACKSONVILLE, FL, 32258

Date formed: 21 Sep 2018 - 25 Sep 2020