Business directory in Florida Baker - Page 46

by County Baker ZIP Codes

32072 32063 32087 32040
Found 5010 companies

Document Number: L17000018631

Address: 330 East Blvd S, MACCLENNY, FL, 32063, US

Date formed: 24 Jan 2017 - 23 Sep 2022

Document Number: N17000000818

Address: 1 SHERIFF'S OFFICE DRIVE, MACCLENNY, FL, 32063

Date formed: 20 Jan 2017

Document Number: L17000013943

Address: 1230 S 6th St, macclenny, FL, 32063, US

Date formed: 18 Jan 2017 - 19 Aug 2024

Document Number: P17000005775

Address: 17547 CREWS RD, GLEN ST MARY, FL, 32040

Date formed: 17 Jan 2017

Document Number: P17000003855

Address: 7425 OAK RIDGE LOOP, GLEN ST. MARY, FL, 32040, US

Date formed: 11 Jan 2017

Document Number: P17000002442

Address: 13857 CEDAR CREEK DRIVE, SANDERSON, FL, 32087

Date formed: 06 Jan 2017 - 27 Sep 2019

Document Number: P17000001854

Address: 28 E MACCLENNY AVENUE, MACCLENNY, FL, 32063, US

Date formed: 05 Jan 2017 - 05 Jul 2023

Document Number: L17000002318

Address: 1451 S. 6TH STREET, MACCLENNY, FL, 32063, US

Date formed: 04 Jan 2017

Document Number: L17000001056

Address: 151 WOODLAWN RD, MACCLENNY, FL, 32063

Date formed: 03 Jan 2017 - 28 Sep 2018

Document Number: P17000000256

Address: 698-D WEST MACCLENNY AVE, MACCLENNY, FL, 32063, US

Date formed: 29 Dec 2016

Document Number: L16000232309

Address: 14317 LEONARD NORMAN ROAD, MACCLENNY, FL, 32063, US

Date formed: 27 Dec 2016 - 28 Sep 2018

Document Number: L16000231400

Address: 6897 MILTONDALE RD, MACCLENNY, FL, 32063

Date formed: 23 Dec 2016 - 28 Sep 2018

Document Number: L16000231017

Address: 9759 BARBER LOOP, MACCLENNY, FL, 32063

Date formed: 22 Dec 2016 - 22 Sep 2017

Document Number: L16000230963

Address: 504 Fiesta Ct, macclenny, FL, 32063, US

Date formed: 22 Dec 2016 - 23 Sep 2022

Document Number: L16000228851

Address: 13667 LEON DOPSON ROAD, SANDERSON, FL, 32087

Date formed: 19 Dec 2016 - 22 Sep 2023

Document Number: L16000225936

Address: 5913 Charlie Rowe Drive, Macclenny, FL, 32063, US

Date formed: 14 Dec 2016 - 27 Sep 2019

Document Number: P16000097359

Address: 793 W MACCLENNY AVE., MACCLENNY, FL, 32063, US

Date formed: 08 Dec 2016 - 25 Sep 2020

Document Number: P16000096878

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

Date formed: 07 Dec 2016 - 28 Sep 2018

Document Number: L16000220069

Address: 13749 Cedar Creek Dr, Sanderson, FL, 32087, US

Date formed: 05 Dec 2016

D TAJ LLC Inactive

Document Number: L16000219824

Address: 207 W MACCLENNY AVE, MACCLENNY, FL, 32063

Date formed: 05 Dec 2016 - 23 Sep 2022

Document Number: L16000219790

Address: 12534 NORTH STATE ROAD 121, MACCLENNY, FL, 32063, US

Date formed: 05 Dec 2016

Document Number: P16000095109

Address: 7504 MADISON DRIVE, GLEN ST MARY, FL, 32040

Date formed: 30 Nov 2016 - 28 Sep 2018

Document Number: P16000093116

Address: 101 S 6TH ST., SUITE B, MACCLENNY, FL, 32063, US

Date formed: 21 Nov 2016 - 22 Sep 2017

Document Number: F16000005191

Address: 325 BARBER RD, MACCLENNEY, FL, 32063, US

Date formed: 21 Nov 2016 - 28 Sep 2018

Document Number: L16000211231

Address: 553 S. 6TH ST., MACCLENNY, FL, 32063, US

Date formed: 17 Nov 2016 - 28 Sep 2018

ROGATA, LLC Inactive

Document Number: L16000202917

Address: 565 PINE CREST CT, MACCLENNY, FL, 32063, UN

Date formed: 03 Nov 2016 - 17 Jan 2020

Document Number: P16000089025

Address: 6381 N 40TH CIR, MACCLENNY, FL, 32063, UN

Date formed: 03 Nov 2016

Document Number: N16000010711

Address: 139 E. MACCLENNY AVE, MACCLENNY, FL, 32063

Date formed: 03 Nov 2016 - 22 Sep 2017

Document Number: L16000201725

Address: 4590 Raintree Dr, Macclenny, FL, 32063, US

Date formed: 02 Nov 2016

Document Number: L16000202001

Address: 4591 Estates St, Macclenny, FL, 32063, US

Date formed: 02 Nov 2016

Document Number: L16000200859

Address: 16439 CREWS ROAD, GLEN ST. MARY, FL, 32040

Date formed: 01 Nov 2016

Document Number: L16000200097

Address: 283 LINDA STREET, MACCLENNY, FL, 32063, US

Date formed: 31 Oct 2016 - 22 Sep 2017

Document Number: P16000088019

Address: 13552 ARNOLD RHODEN RD, GLEN ST MARY, FL, 32040, US

Date formed: 31 Oct 2016 - 22 Sep 2017

Document Number: L16000196744

Address: 914 WEST MACCLENNY AVENUE, MACCLENNY, FL, 32063, US

Date formed: 26 Oct 2016 - 25 Sep 2020

Document Number: L16000195858

Address: 949 Red Fox Way, Macclenny, FL, 32063, US

Date formed: 21 Oct 2016 - 24 Sep 2021

Document Number: P16000085159

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

Date formed: 20 Oct 2016 - 22 Sep 2017

Document Number: P16000084871

Address: 522 South 7th st, MACCLENNY, FL, 32063, US

Date formed: 19 Oct 2016

Document Number: L16000191422

Address: 5875 Spruce Rd., Macclenny, FL, 32063, US

Date formed: 17 Oct 2016 - 15 Jul 2022

Document Number: P16000082674

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

Date formed: 11 Oct 2016

Document Number: L16000186085

Address: 912 S 5TH STREET, MACCLENNY, FL, 32063, US

Date formed: 06 Oct 2016 - 29 Nov 2017

Document Number: L16000178101

Address: 638 ISLAMORADA DR N, MACCLENNY, FL, 32063

Date formed: 23 Sep 2016 - 22 Sep 2017

Document Number: L16000174539

Address: 10378 ANDREW RAULERSON ROAD, GLEN ST. MARY, FL, 32040, US

Date formed: 19 Sep 2016 - 28 Sep 2018

Document Number: L16000174540

Address: 6924 EAST MT. VERNON ST., UNIT #107, GLEN ST. MARY, FL, 32040

Date formed: 09 Sep 2016 - 12 Dec 2023

Document Number: L16000163799

Address: 11962 JOHN BURNSED RD, SANDERSON, FL, 32087, US

Date formed: 31 Aug 2016

Document Number: P16000071507

Address: 14871 TURNER CEMETERY ROAD, GLEN ST MARY, FL, 32040

Date formed: 29 Aug 2016 - 12 Jan 2017

Document Number: L16000161755

Address: 386 NORTH LOWDER STREET, MACCLENNY, FL, 32063

Date formed: 29 Aug 2016 - 28 Sep 2018

Document Number: L16000161098

Address: 6151 DEERCREEK LANE, MACCLENNY, FL, 32063, US

Date formed: 29 Aug 2016

Document Number: L16000159654

Address: 1014 W MACCLENNY AVENUE, MACCLENNY, FL, 32063

Date formed: 25 Aug 2016 - 24 Sep 2021

Document Number: L16000159243

Address: 5565 CHERRY TREE AVENUE, MACCLENNY, FL, 32063, US

Date formed: 24 Aug 2016

Document Number: L16000156332

Address: 1326 COPPER BLUFF COURT, MACCLENNY, FL, 32063, US

Date formed: 22 Aug 2016 - 28 Sep 2018