Business directory in Florida Clay - Page 103

by County Clay ZIP Codes

32068 32030 32043 32065 32079 32006 32073 32067 32160 32656 32003 32050
Found 56344 companies

Document Number: L23000446653

Address: 456 FOX LN, ORANGE PARK, FL, 32073, US

Date formed: 26 Sep 2023 - 30 Apr 2024

Document Number: L23000446940

Address: 1648 HIGHLAND VIEW CT., FLEMING ISLAND, FL, 32003, US

Date formed: 26 Sep 2023 - 27 Sep 2024

Document Number: L23000446670

Address: 2311 Keaton Chase Drive, Orange Park, FL, 32003, US

Date formed: 26 Sep 2023

Document Number: L23000445989

Address: 4498 QUAIL HOLLOW RD, ORANGE PARK, FL, 32065

Date formed: 26 Sep 2023

Document Number: L23000445789

Address: 425 AMECA AVENUE, ORANGE PARK, FL, 32073, US

Date formed: 26 Sep 2023 - 15 Feb 2024

Document Number: L23000446128

Address: 3164 JUNIPER AVE, MIDDLEBURG, FLORIDA, AL, 32068, US

Date formed: 26 Sep 2023

Document Number: L23000446118

Address: 358 BLAIRMORE BLVD EAST, ORANGE PARK, FL, 32073, US

Date formed: 26 Sep 2023 - 27 Sep 2024

Document Number: P23000069168

Address: 5868 COUNTY RD 209 S, GREEN COVE SPRINGS, FL, 32043

Date formed: 26 Sep 2023

Document Number: L23000445777

Address: 1509 SOUTH SHORE DR, FLEMING ISLAND, FL, 32003

Date formed: 26 Sep 2023

Document Number: L23000445337

Address: 1333 BLACKMON RD, GREEN COVE SPRINGS, FL, 32043, UN

Date formed: 26 Sep 2023

Document Number: L23000444897

Address: 3405 GWINN LN, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 26 Sep 2023 - 06 Feb 2025

Document Number: L23000445204

Address: 77 PEPPERMINT AVE, MIDDLEBURG, FL, 32068, US

Date formed: 26 Sep 2023 - 27 Sep 2024

Document Number: N23000011632

Address: 3027 Vianey PL, Green Cove springs, FL, 32043, US

Date formed: 26 Sep 2023

Document Number: L23000445680

Address: 1212 BLANDING BLVD, ORANGE PARK, FL, 32065

Date formed: 26 Sep 2023

Document Number: L23000444479

Address: 1065 DRAKEFEATHER DR., ORANGE PARK, FL, 32065, US

Date formed: 25 Sep 2023 - 27 Sep 2024

Document Number: L23000444807

Address: 4310 CHERRY LAKE LN, MIDDLEBURG FLORIDA, 32068, US

Date formed: 25 Sep 2023 - 27 Sep 2024

Document Number: L23000444647

Address: 2285 Kingsley Ave, ORANGE PARK, FL, 32073, US

Date formed: 25 Sep 2023 - 02 May 2024

Document Number: L23000444566

Address: 1909 HOLLY OAK DR, ORANGE PARK, FL, 32065

Date formed: 25 Sep 2023

Document Number: L23000444336

Address: 2377 TRANQUILITY LANE, GREEN COVE SPRINGS, FL, 32043

Date formed: 25 Sep 2023 - 27 Sep 2024

Document Number: L23000444474

Address: 2751 Blanding Blvd., Middleburg, FL, 32068, US

Date formed: 25 Sep 2023 - 27 Sep 2024

Document Number: L23000444592

Address: 114 URSA ST, ORANGE PARK, FL, 32073, UN

Date formed: 25 Sep 2023

Document Number: L23000444711

Address: 624 BUCKKINGHAM CT, ORANGE PARK, FL, 32073, US

Date formed: 25 Sep 2023 - 27 Sep 2024

Document Number: L23000443449

Address: 2285 KINGSLEY AVE SUITE 1 #1368, ORANGE PARK, FL, 32073, US

Date formed: 25 Sep 2023 - 27 Sep 2024

Document Number: L23000443069

Address: 4534 cougar court, MIDDLEBURG, FL, 32068, US

Date formed: 25 Sep 2023

Document Number: L23000443147

Address: 173 ALDERSGATE ST, GREEN COVE SPRINGS, FL, 32043

Date formed: 25 Sep 2023 - 27 Sep 2024

Document Number: L23000443276

Address: 429 CHERRY RIDGE DR, ORANGE PARK, FL, 32065, US

Date formed: 25 Sep 2023 - 27 Sep 2024

Document Number: L23000443024

Address: 2285 KINGSLEY AVE, SUITE A 1002, ORANGE PARK, FL, 32073, US

Date formed: 25 Sep 2023 - 27 Sep 2024

GABGAB LLC Inactive

Document Number: L23000443432

Address: 3254 BRADLEY CREEK PKWY, GREEN COVE SPRINGS, FL, 32043

Date formed: 25 Sep 2023 - 27 Sep 2024

Document Number: L23000444732

Address: 4515 Allaboard DR, Middleburg, FL, 32068, US

Date formed: 22 Sep 2023

Document Number: L23000441546

Address: 1708 Dockside Drive, Fleming Island, FL, 32003, US

Date formed: 22 Sep 2023

STOPELL LLC Inactive

Document Number: L23000441655

Address: 1692 ASHWOOD CIRCLE, MIDDLEBURG, FL, 32068, US

Date formed: 22 Sep 2023 - 27 Sep 2024

Document Number: L23000441522

Address: 2035 ARDEN FOREST PL, FLEMING ISLAND, FL, 32003, UN

Date formed: 22 Sep 2023 - 27 Sep 2024

Document Number: L23000441058

Address: 3567 OLD VILLAGE DRIVE, ORANGE PARK, FL, 32065, US

Date formed: 22 Sep 2023 - 27 Sep 2024

Document Number: L23000441393

Address: 2592 SUNRIDGE CT, ORANGE PARK, FL, 32065, UN

Date formed: 22 Sep 2023

Document Number: L23000441081

Address: 2774 PEBBLERIDGE CT, ORANGE PARK, FL, 32065, US

Date formed: 22 Sep 2023 - 27 Sep 2024

Document Number: P23000068438

Address: 3874 Pebble Brooke Cir, Orange Park, FL, 32065, US

Date formed: 22 Sep 2023

Document Number: P23000068454

Address: 476 RIVERSIDE AVE, JACKSONVILLE, FL, 32065

Date formed: 22 Sep 2023

Document Number: L23000440159

Address: 557 WILLIAM PENN STREET, ORANGE PARK, FL, 32073, UN

Date formed: 21 Sep 2023 - 27 Sep 2024

Document Number: L23000440478

Address: 2441 PINEHURST LN, FLEMING ISLAND, FL, 32003, US

Date formed: 21 Sep 2023 - 27 Sep 2024

Document Number: L23000440503

Address: 4842 COUNTY ROAD 218, MIDDLEBURG, FL, 32068, US

Date formed: 21 Sep 2023 - 27 Sep 2024

Document Number: L23000439869

Address: 411 WALNUT ST #11962, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 21 Sep 2023

Document Number: L23000439379

Address: 3107 ZEYNO DRIVE, MIDDLEBURG, FL, 32068

Date formed: 21 Sep 2023 - 18 Dec 2023

Document Number: L23000439816

Address: 1708 Dockside Drive, Fleming Island, FL, 32003, US

Date formed: 21 Sep 2023

Document Number: L23000439524

Address: 2664 SHANNON ST, ORANGE PARK, FL, 32065, US

Date formed: 21 Sep 2023 - 27 Sep 2024

Document Number: L23000438961

Address: 507 N CYPRESS AVE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 21 Sep 2023 - 27 Sep 2024

Document Number: L23000439630

Address: 2905 TANGLEWOOD BLVD., ORANGE PARK, FL, 32068, US

Date formed: 21 Sep 2023 - 27 Sep 2024

Document Number: L23000439410

Address: 795 BLANDING BLVD, STE 6, ORANGE PARK, FL, 32065, US

Date formed: 21 Sep 2023 - 27 Sep 2024

Document Number: P23000068145

Address: 2513 PRIMROSE AVE, MIDDLEBURG, FL, 32068, US

Date formed: 21 Sep 2023

Document Number: L23000438495

Address: 1002 NORTH STREET, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 20 Sep 2023 - 27 Sep 2024

Document Number: L23000438274

Address: 1451 LOBLOLLY CT, ORANGE PARK, FL, 32073, US

Date formed: 20 Sep 2023 - 27 Sep 2024