Business directory in Baker ZIP Code 32063 - Page 23

Found 2901 companies

Document Number: L18000043728

Address: 6228 MILTONDALE RD, MACCLENNY, FL, 32063

Date formed: 19 Feb 2018

Document Number: P18000015180

Address: 39 W MCIVER AVENUE, MACCLENNY, FL, 32063, US

Date formed: 13 Feb 2018

Document Number: P18000014250

Address: 9555 Blackjack Rd, Macclenny, FL, 32063, US

Date formed: 12 Feb 2018 - 23 Sep 2022

Document Number: L18000036128

Address: 274 EAST MACCLENNY AVENUE, MACCLENNY, FL, 32063, US

Date formed: 08 Feb 2018

Document Number: L18000027914

Address: 6427 RAY PHILLIPS ROAD, MACCLENNY, FL, 32063, US

Date formed: 31 Jan 2018 - 09 Jun 2020

Document Number: L18000026616

Address: 6016 TAFT ROAD, MACCLENNY, FL, 32063

Date formed: 30 Jan 2018 - 27 Sep 2019

Document Number: L18000017447

Address: 522 E MACCLENNY AVE, MACCLENNY, FL, 32063, US

Date formed: 19 Jan 2018

Document Number: P18000005732

Address: 4345 Deerfield cir, Jacksonville, FL, 32063, US

Date formed: 17 Jan 2018

Document Number: L18000013497

Address: 6243 ADAMS RD, MACCLENNY, FL, 32063, US

Date formed: 16 Jan 2018 - 27 Sep 2019

Document Number: L18000009603

Address: 9624 BLACK JACK RD, MACCLENNY, FL, 32063

Date formed: 10 Jan 2018

SEAN K, LLC Inactive

Document Number: L18000006059

Address: 4590 RAINTREE DR., MACCLENNY, FL, 32063

Date formed: 08 Jan 2018 - 27 Sep 2019

Document Number: P18000001189

Address: 5373 Ferreira Road, Macclenny, FL, 32063, US

Date formed: 04 Jan 2018

Document Number: L18000001135

Address: 1283 COPPER CREEK DRIVE, MACCLENNY, FL, 32063, US

Date formed: 02 Jan 2018

Document Number: L17000261063

Address: 5464 GEORGE HODGES ROAD, MACCLENNY, FL, 32063

Date formed: 22 Dec 2017

Document Number: L17000260565

Address: 11 South Blvd. E, MACCLENNY, FL, 32063, US

Date formed: 22 Dec 2017

Document Number: L17000258320

Address: 892 W MACCLENNY AVE, MACCLENNY, FL, 32063

Date formed: 19 Dec 2017 - 25 Sep 2020

Document Number: P17000097008

Address: 6061 COUNTY ROAD 125 SOUTH, MACCLENNY, FL, 32063, US

Date formed: 07 Dec 2017 - 27 Sep 2019

Document Number: L17000241195

Address: 6899 BOBBY SAPP ROAD, MACCLENNY, FL, 32063

Date formed: 22 Nov 2017

Document Number: L17000240597

Address: 5898 GEORGE HODGES ROAD, MACCLENNY, FL, 32063, US

Date formed: 21 Nov 2017

Document Number: L17000239932

Address: 6148 TIM CREWS RD, MACCLENNY, FL, 32063, US

Date formed: 21 Nov 2017 - 14 Aug 2018

Document Number: L17000239544

Address: 5560 HUCKLEBERRY TRAIL WEST, MACCLENNY, FL, 32063

Date formed: 20 Nov 2017 - 28 Sep 2018

Document Number: L17000231489

Address: 503 AZALEA DR, MACCLENNY, FL, 32063, US

Date formed: 08 Nov 2017 - 25 Sep 2020

Document Number: N17000011147

Address: 190 S LOWDER DR, MACCLENNY, FL, 32063

Date formed: 07 Nov 2017

Document Number: L17000213819

Address: 6645-2 SR 121, Macclenny, FL, 32063, US

Date formed: 16 Oct 2017

Document Number: L17000212660

Address: 6518 RAY PHILLIPS RD, MACCLENNY, FL, 32063

Date formed: 13 Oct 2017 - 27 Sep 2019

Document Number: P17000080886

Address: 50 MILTON STREET, MACCLENNY, FL, 32063, US

Date formed: 06 Oct 2017 - 20 Mar 2021

Document Number: L17000206617

Address: 25 SOUTH COLLEGE STREET, MACCLENNY, FL, 32063

Date formed: 05 Oct 2017 - 28 Sep 2018

Document Number: P17000079684

Address: 336 W MACCLENNY AVE, MACCLENNY, FL, 32063, US

Date formed: 03 Oct 2017 - 25 Sep 2020

Document Number: L17000204025

Address: 6952 S COUNTY ROAD 125, MACCLENNY, FL, 32063

Date formed: 03 Oct 2017

Document Number: L17000203796

Address: 22 N 5TH STREET, MACCLENNY, FL, 32063, US

Date formed: 02 Oct 2017 - 28 Sep 2018

Document Number: P17000078226

Address: 793 Macclenny Ave. W., Macclenny, FL, 32063, US

Date formed: 27 Sep 2017

Document Number: L17000197923

Address: 4925 SHAVES BLUFF ROAD, MACCLENNY, FL, 32063

Date formed: 25 Sep 2017 - 28 Sep 2018

Document Number: L17000197991

Address: 4331 HICKORY ST, MACCLENNY, FL, 32063, US

Date formed: 25 Sep 2017

Document Number: L17000196510

Address: 8043 STEWART RD, MACCLENNY, FL, 32063, US

Date formed: 21 Sep 2017

Document Number: L17000193014

Address: 455 W. Macclenny Ave., Macclenny, FL, 32063, US

Date formed: 18 Sep 2017

Document Number: L17000186710

Address: 11325 DEERWOOD CIR, MACCLENNY FL, FL, 32063, UN

Date formed: 31 Aug 2017 - 28 Sep 2018

Document Number: L17000182648

Address: 412 Islamorada Drive South, Macclenny, FL, 32063, US

Date formed: 28 Aug 2017

Document Number: P17000070384

Address: 131 EAST MCIVER AVE., MACCLENNY, FL, 32063, US

Date formed: 22 Aug 2017 - 28 Sep 2018

Document Number: L17000178872

Address: 13024 BOBBY RAY LN., MACCLENNY, FL, 32063

Date formed: 21 Aug 2017 - 28 Sep 2018

Document Number: P17000069220

Address: 6261 CW WEBB ROAD, MACCLENNY, FL, 32063, US

Date formed: 17 Aug 2017

Document Number: L17000174900

Address: 600 BIG OAK CT., 119, MACCLENNY, FL, 32063, US

Date formed: 16 Aug 2017 - 27 Sep 2019

Document Number: L17000173395

Address: 5880 CW Webb Road, MACCLENNY, FL, 32063, US

Date formed: 14 Aug 2017 - 25 Sep 2020

Document Number: L17000173302

Address: 8805 Mud Lake Rd, Macclenny, FL, 32063, US

Date formed: 14 Aug 2017 - 22 Mar 2019

Document Number: L17000211099

Address: 412 Islamorada Dr S, Macclenny, FL, 32063, US

Date formed: 07 Aug 2017

Document Number: P17000066213

Address: 6476 KIETH GRIFFIS CIRCLE, MACCLENNY, FL, 32063, US

Date formed: 07 Aug 2017 - 28 Sep 2018

Document Number: L17000167351

Address: 5054 PAPA FRASER RD, MACCLENNY, FL, 32063

Date formed: 07 Aug 2017 - 28 Sep 2018

Document Number: P17000065631

Address: 12450 COUNTY ROAD 23A, MACCLENNY, FL, 32063, US

Date formed: 03 Aug 2017

Document Number: L17000163655

Address: 11365 DEERWOOD CIRCLE, MACCLENNEY, FL, 32063

Date formed: 01 Aug 2017 - 28 Sep 2018

Document Number: L17000163693

Address: 14218 CAMELOT PLACE, MACCLENNY, FL, 32063, US

Date formed: 01 Aug 2017 - 28 Sep 2018

Document Number: L17000160278

Address: 8132 PONSELL NURSERY RD, MACCLENNY, FL, 32063, US

Date formed: 27 Jul 2017 - 27 Sep 2019