Business directory in Florida Baker - Page 35

by County Baker ZIP Codes

32072 32063 32087 32040
Found 5010 companies

Document Number: L19000283696

Address: 8805 MUD LAKE RD., MACCLENNY, FL, 32063, US

Date formed: 14 Nov 2019 - 09 Mar 2022

Document Number: L19000283586

Address: 6142 ADAMS ROAD, MACCLENNY, FL, 32063

Date formed: 14 Nov 2019 - 24 Sep 2021

Document Number: L19000281886

Address: 1122 COPPER FIELD CIR, MACCLENNY, FL, 32063, US

Date formed: 12 Nov 2019

Document Number: L19000279306

Address: 12647 Fred Harvey Road, Sanderson, FL, 32087, US

Date formed: 08 Nov 2019 - 23 Sep 2022

Document Number: L19000277947

Address: 5532 Huckleberry Trail S, McClenny, FL, 32063, US

Date formed: 07 Nov 2019

Document Number: L19000276722

Address: 460 N 3RD ST, MACCLENNY, FL, 32063

Date formed: 06 Nov 2019 - 25 Sep 2020

Document Number: N19000011966

Address: 5993 HARLEY THRIFT RD, MACCLENNY, FL, 32063

Date formed: 05 Nov 2019 - 25 Sep 2020

Document Number: P19000084879

Address: 5896 SHELLY LANE, MACCLENNY, FL, 32063, US

Date formed: 31 Oct 2019 - 24 Sep 2021

Document Number: P19000084455

Address: 8271 LEWIS RHODEN RD, GLEN ST MARY, FL, 32040

Date formed: 30 Oct 2019 - 24 Sep 2021

Document Number: L19000269278

Address: 10141 Cow Pen Rd, Sanderson, FL, 32087, US

Date formed: 28 Oct 2019 - 23 Sep 2022

Document Number: P19000083370

Address: 8567 U.S. HIGHWAY 90 WEST, MACCLENNY, FL, 32063

Date formed: 24 Oct 2019 - 25 Sep 2020

Document Number: P19000083025

Address: 43 WEST MACCLENNY AVE, MACCLENNY, FL, 32063

Date formed: 23 Oct 2019

Document Number: P19000081961

Address: 4802 MULBERRY STREET, MACCLENNY, FL, 32063, US

Date formed: 21 Oct 2019 - 22 Sep 2023

Document Number: P19000082090

Address: 13503 EW BARTON RD, GLEN ST MARY, FL, 32040

Date formed: 21 Oct 2019 - 23 Sep 2022

Document Number: P19000081655

Address: 11 south blvd e, MACCLENNY, FL, 32063, US

Date formed: 18 Oct 2019 - 29 Apr 2022

Document Number: L19000260245

Address: 619 E MACCLENNY AVENUE, MACCLENNY, FL, 32063, US

Date formed: 16 Oct 2019

Document Number: N19000010946

Address: 445 SOUTH BLVD, MACCCLENNY, FL, 32063, US

Date formed: 15 Oct 2019 - 25 Sep 2020

Document Number: P19000079466

Address: 112 W MACCLENNY AVE, MACCLENNY, FL, 32063, US

Date formed: 10 Oct 2019 - 22 Sep 2023

Document Number: P19000079625

Address: 906 JACQUELINE CIR., MACCLENNY, FL, 32063, US

Date formed: 10 Oct 2019 - 13 Apr 2020

Document Number: L19000255984

Address: 11 South Boulevard East, MACCLENNY, FL, 32063, US

Date formed: 10 Oct 2019

Document Number: L19000252491

Address: 10511 ST MARYS CIRCLE EAST, MACCLENNY, FL, 32063

Date formed: 07 Oct 2019

Document Number: L19000252261

Address: 6000 GRAND PINE TRAIL, MACCLENNY, FL, 32063, UN

Date formed: 07 Oct 2019

Document Number: L19000247021

Address: 10707 MUD LAKE RD, GLEN ST MARY, FL, 32040, US

Date formed: 01 Oct 2019 - 25 Sep 2020

Document Number: L19000244237

Address: 204 WEST MACCLENNY AVENUE, MACCLENNY,, FL, 32063

Date formed: 27 Sep 2019 - 27 Sep 2024

Document Number: P19000075382

Address: 370 AZALEA DRIVE, MACCLENNY, FL, 32063

Date formed: 24 Sep 2019 - 27 Sep 2024

Document Number: L19000241167

Address: 11957 MUD LAKE RD, GLEN SAINT MARY, FL, 32040, US

Date formed: 24 Sep 2019

Document Number: L19000240294

Address: 8567 U,S.HIGHWAY 90 WEST, GLEN ST. MARY, FL, 32040, US

Date formed: 23 Sep 2019 - 25 Sep 2020

Document Number: L19000238114

Address: 15421 MALEY RD, GLEN ST. MARY, FL, 32040, UN

Date formed: 20 Sep 2019 - 25 Sep 2020

Document Number: L19000235688

Address: 7367 JR BURNSED RD, GLEN ST MARY, FL, 32040, US

Date formed: 18 Sep 2019

Document Number: P19000072160

Address: 1196 SOUTH 6TH STREET, MACCLENNY, FL, 32063, US

Date formed: 12 Sep 2019

Document Number: L19000231141

Address: 14461 GASKINS CIRCLE, SANDERSON, FL, 32087

Date formed: 12 Sep 2019 - 24 Sep 2021

Document Number: L19000228596

Address: 5645 woodlawn cemetary rd, macclenny, FL, 32063, US

Date formed: 10 Sep 2019 - 24 Sep 2021

Document Number: L19000227608

Address: 807 E Macclenny Ave, Macclenny, FL, 32063, US

Date formed: 09 Sep 2019

Document Number: L19000226021

Address: 13064 FOLSOM ROAD, SANDERSON, FL, 32087, US

Date formed: 06 Sep 2019 - 25 Sep 2020

Document Number: L19000224557

Address: 5421 Hawk Trail, Sanderson, FL, 32087, US

Date formed: 04 Sep 2019 - 23 Sep 2022

CLATAC, LLC Inactive

Document Number: L19000222996

Address: 6278 W RIVER CIR, MACCLENNY, FL, 32063

Date formed: 03 Sep 2019 - 25 Sep 2020

Document Number: L19000221373

Address: 14409 Jack Dugger Rd, Sanderson, FL, 32087, US

Date formed: 29 Aug 2019

Document Number: L19000220059

Address: 5616 CHERRYTREE AVE, MACCLENNY, FL, 32063, US

Date formed: 28 Aug 2019 - 25 Sep 2020

Document Number: M19000008382

Address: 6151 SANDS POINTE DE., MACCLENNY, FL, 32063, US

Date formed: 28 Aug 2019

Document Number: L19000219170

Address: 10751 WASSIE FISH RD, GLEN ST MARY, FL, 32040, US

Date formed: 27 Aug 2019

Document Number: L19000215798

Address: 6813 BILL DAVIS RD, GLEN ST MARY, FL, 32040, US

Date formed: 23 Aug 2019

Document Number: L19000215539

Address: 36 S COLLEGE STREET, SUITE 101, MACCLENNY, FL, 32063

Date formed: 23 Aug 2019 - 25 Sep 2020

Document Number: L19000214688

Address: 611 FOX RUN CIRCLE, MACCLENNY, FL, 32063, US

Date formed: 22 Aug 2019 - 25 Sep 2020

Document Number: P19000066709

Address: 1110 COPPER FIELD CIR, MACCLENNY, FL, 32063

Date formed: 20 Aug 2019 - 22 Sep 2023

Document Number: L19000212411

Address: 872 JACQUELINE CIR, MACCLENNY, FL, 32063

Date formed: 20 Aug 2019

Document Number: L19000210690

Address: 470 MAGNOLIA DRIVE, MACCLENNY, FL, 32063

Date formed: 19 Aug 2019 - 25 Sep 2020

Document Number: L19000209857

Address: 1306 COPPER CREEK DR., MACCLENNY, FL, 32063, US

Date formed: 16 Aug 2019 - 25 Sep 2020

Document Number: L19000210016

Address: 4715 SHAVES BLUFF ROAD, MACCLENNY, FL, 32063, UN

Date formed: 16 Aug 2019 - 04 Jun 2020

Document Number: L19000205572

Address: 4451 BARBER ROAD, MACCLENNY, FL, 32063

Date formed: 13 Aug 2019 - 07 Jun 2020

Document Number: P19000064517

Address: 11181 OSCEOLA RD, GLEN ST MARY, FL, 32040

Date formed: 12 Aug 2019 - 27 Sep 2024