Business directory in Clay ZIP Code 32003 - Page 93

Found 7156 companies

Document Number: P10000084618

Address: 1525 Walnut Creek drive, Fleming island, FL, 32003, US

Date formed: 15 Oct 2010

Document Number: P10000082832

Address: 443 GARDEN VIEW TERRACE, ORANGE PARK, FL, 32003, US

Date formed: 08 Oct 2010 - 31 Aug 2011

Document Number: L10000104840

Address: 2160 AUTUMN COVE CIRCLE, FLEMING ISLAND, FL, 32003

Date formed: 07 Oct 2010 - 23 Sep 2011

Document Number: L10000104559

Address: 1689 EAGLE HARBOR PARKWAY, STE B, FLEMIMG ISLAND, FL, 32003

Date formed: 06 Oct 2010 - 25 Sep 2020

Document Number: L10000104463

Address: 5000 US HWY. 17, SUITE 18-85, ORANGE PARK, FL, 32003, US

Date formed: 06 Oct 2010 - 23 Sep 2011

Document Number: P10000081375

Address: 1534 GREENWAY PLACE, FLEMING ISLAND, FL, 32003, US

Date formed: 05 Oct 2010 - 28 Sep 2012

Document Number: P10000080641

Address: 2333 AZALEA FIELDS CT, FLEMING ISLAND, FL, 32003, US

Date formed: 04 Oct 2010 - 23 Sep 2011

Document Number: L10000103406

Address: 2061 TRAILING PINES WAY, ORANGE PARK, FL, 32003

Date formed: 04 Oct 2010 - 23 Sep 2011

POSH LLC Inactive

Document Number: L10000103353

Address: 1524-3 COUNTY ROAD 220, UNIT B1, FLEMING ISLAND, FL, 32003, US

Date formed: 04 Oct 2010 - 18 Sep 2018

Document Number: L10000103331

Address: 4971 LAKESHORE DRIVE WEST, FLEMING ISLAND, FL, 32003, US

Date formed: 04 Oct 2010

Document Number: P10000080913

Address: 1804 VISTA LAKES DR, FLEMING ISLAND, FL, 32003

Date formed: 30 Sep 2010 - 23 Sep 2011

Document Number: N10000009188

Address: 1659 MAJESTIC VIEW LANE, FLEMING ISLAND, FL, 32003

Date formed: 30 Sep 2010 - 27 Sep 2013

Document Number: L10000102080

Address: 2239 WIDE REACH DRIVE, FLEMING ISLAND, FL, 32003, US

Date formed: 30 Sep 2010

Document Number: P10000079185

Address: 2190 TRAILWOOD DRIVE, FLEMING ISLAND, FL, 32003

Date formed: 28 Sep 2010 - 23 Sep 2011

Document Number: L10000100999

Address: 1425 CREEKS EDGE CT., FLEMING ISLAND, FL, 32003, US

Date formed: 28 Sep 2010 - 23 Sep 2011

Document Number: L10000099942

Address: 5000 US HWY 17South, Fleming Island, FL, 32003, US

Date formed: 24 Sep 2010

Document Number: P10000078122

Address: 1778 WATERBURY LANE, FLEMING ISLAND, FL, 32003, US

Date formed: 23 Sep 2010 - 27 Sep 2013

Document Number: L10000099438

Address: 5000 US HWY 17, 325, FLEMING ISLAND, FL, 32003

Date formed: 23 Sep 2010 - 23 Sep 2011

Document Number: P10000077804

Address: 815 FLORIDA STREET, FLEMING ISLAND, FL, 32003

Date formed: 22 Sep 2010 - 23 Sep 2011

Document Number: L10000099232

Address: 5000 US HIGWAY 17, SUITE 18 #73, FLEMING ISLAND, FL, 32003

Date formed: 22 Sep 2010 - 23 Sep 2011

Document Number: P10000077339

Address: 1459 WALNUT CREEK, FLEMING ISLAND, FL, 32003

Date formed: 21 Sep 2010 - 13 Jun 2011

Document Number: P10000077328

Address: 2370 YELLOW JASMINE LANE, JACKSONVILLE, FL, 32003

Date formed: 21 Sep 2010 - 23 Sep 2011

Document Number: P10000076985

Address: 2285 MARSH HAWK LN, 310-15, FLEMING ISLAND, FL, 32003

Date formed: 21 Sep 2010 - 23 Sep 2011

WESCALL LLC Inactive

Document Number: L10000099014

Address: 2177 AUTUMN COVE CIRCLE, FLEMING ISLAND, FL, 32003

Date formed: 21 Sep 2010 - 26 Sep 2014

Document Number: P10000076523

Address: 2349 STERNWHEEL CT, FLEMING ISLAND, FL, 32003

Date formed: 17 Sep 2010 - 04 Apr 2016

Document Number: L10000097426

Address: 6199 ISLAND FOREST DRIVE, FLEMING ISLAND, FL, 32003

Date formed: 17 Sep 2010 - 23 Sep 2011

Document Number: P10000075436

Address: 4711 HIGHWAY 17 S, C5, FLEMING ISLAND, FL, 32003

Date formed: 15 Sep 2010 - 25 Sep 2015

Document Number: L10000096062

Address: 2160 AUTUMN COVE CIRCLE, FLEMING ISLAND, FL, 32003, US

Date formed: 14 Sep 2010 - 10 Jan 2014

Document Number: L10000095458

Address: 1700 TALL TIMBER RD, FLEMING ISLAND, FL, 32003

Date formed: 13 Sep 2010 - 28 Sep 2012

Document Number: L10000095273

Address: 4729 HIGHWAY 17, # 203, FLEMING ISLAND, FL, 32003, US

Date formed: 13 Sep 2010 - 23 Sep 2011

Document Number: P10000074613

Address: 1456 GREENWAY PLACE, FLEMING ISLAND, FL, 32003

Date formed: 10 Sep 2010 - 23 Sep 2011

Document Number: M10000003951

Address: 2286 Eagle Harbor Pkwy., ORANGE PARK, FL, 32003, US

Date formed: 03 Sep 2010 - 28 Sep 2018

Document Number: P10000072887

Address: 2245 PLANTATION CENTER DRIVE, SUITE 25 & 26, FLEMING ISLAND, FL, 32003

Date formed: 03 Sep 2010 - 27 Sep 2013

Document Number: L10000092817

Address: 1880 E West Pkwy, PO Box 8322, Fleming Island, FL, 32003, US

Date formed: 02 Sep 2010

Document Number: L10000092526

Address: 1848 SEA PINES LANE, FLEMING ISLAND, FL, 32003

Date formed: 02 Sep 2010

Document Number: L10000092476

Address: 799 BLANDING BLVD., SUITE 2, ORANGE PARK, FL, 32003

Date formed: 02 Sep 2010 - 23 Sep 2011

Document Number: L10000092171

Address: 1800 TOWN CENTER BLVD, FLEMING ISLAND, FL, 32003

Date formed: 01 Sep 2010 - 28 Sep 2012

Document Number: L10000090994

Address: 1462 POPLAR RIDGE, FLEMING ISLAND, FL, 32003

Date formed: 27 Aug 2010 - 22 Sep 2017

Document Number: P10000070764

Address: 1459 ARENA ROAD, FLEMING ISLAND, FL, 32003, US

Date formed: 27 Aug 2010 - 23 Sep 2011

Document Number: L10000088617

Address: 1476 WATER PIPIT LANE, FLEMING ISLAND, FL, 32003, US

Date formed: 24 Aug 2010 - 23 Sep 2011

Document Number: P10000069168

Address: 2116 PARK FOREST COURT, ORANGE PARK, FL, 32003

Date formed: 23 Aug 2010 - 23 Sep 2011

Document Number: P10000069049

Address: 302 Hollywood Forest Drive, Fleming Island, FL, 32003, US

Date formed: 23 Aug 2010

Document Number: L10000087760

Address: 2383 SHAWNA LN, FLEMING ISLAND, FL, 32003, US

Date formed: 20 Aug 2010 - 23 Sep 2011

Document Number: P10000067921

Address: 1605 C.R. 220, ORANGE PARK, FL, 32003, US

Date formed: 18 Aug 2010 - 23 Sep 2011

Document Number: L10000087120

Address: 1505-C VINELAND CIR, ORANGE PARK, FL, 32003

Date formed: 17 Aug 2010

Document Number: L10000084714

Address: 1728 Baptist Clay Dr, Fleming Island, FL, 32003, US

Date formed: 12 Aug 2010

Document Number: L10000084547

Address: 1962 CEDAR RIVER COURT, FLEMING ISLAND, FL, 32003

Date formed: 11 Aug 2010

Document Number: L10000082910

Address: 503 WYNFIELD CIRCLE, ORANGE PARK, FL, 32003

Date formed: 09 Aug 2010 - 23 Sep 2011

Document Number: L10000081277

Address: 2058 THORNHILL DRIVE, FLEMING ISLAND, FL, 32003, US

Date formed: 03 Aug 2010 - 19 Sep 2018

Document Number: L10000080976

Address: 7107 TARPON CT., FLEMING ISLAND, FL, 32003, US

Date formed: 03 Aug 2010