Business directory in Florida Clay - Page 105

by County Clay ZIP Codes

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

Document Number: N23000011444

Address: 3851 BEACON ROCK LN., MIDDLEBURG, FL, 32068, US

Date formed: 15 Sep 2023

Document Number: L23000431719

Address: 4662 PINE LAKE DR, MIDDLEBURG, FL, 32068, US

Date formed: 15 Sep 2023

Document Number: L23000431196

Address: 411 Walnut Street, Green Cove Springs, FL, 32043, US

Date formed: 15 Sep 2023

Document Number: L23000431156

Address: 1757 Theodora lane, UNIT 135, JACKSONVILLE, FL, 32003, US

Date formed: 15 Sep 2023

Document Number: L23000430896

Address: 411 Walnut St, Green Cove Springs, FL, 32043, US

Date formed: 15 Sep 2023

Document Number: L23000430845

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

Date formed: 15 Sep 2023

Document Number: L23000430834

Address: 2220 WILLOW SPRINGS DR, GREEN COVE SPRINGS, FL, 32043

Date formed: 15 Sep 2023 - 27 Sep 2024

Document Number: L23000431262

Address: 6605 RIVER POINT DRIVE, FLEMING ISLAND, FL, 32003, US

Date formed: 15 Sep 2023

Document Number: L23000431051

Address: 4465 US-17 N, SUITE 115, FLEMING ISLAND, FL, 32003, US

Date formed: 15 Sep 2023

OYSYER LLC Inactive

Document Number: L23000430851

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

Date formed: 15 Sep 2023 - 27 Sep 2024

Document Number: P23000066931

Address: 6605 RIVER POINT DRIVE, FLEMING ISLAND, FL, 32003, US

Date formed: 15 Sep 2023

Document Number: N23000011134

Address: 1125 Kingsley Ave, Ste B & C, ORANGE PARK, FL, 32073, US

Date formed: 15 Sep 2023

Document Number: L23000429917

Address: 141 OLD ORANGE PARK RD, 122, ORANGE PARK, FL, 32073, US

Date formed: 14 Sep 2023

Document Number: L23000429746

Address: 4923 PEPPERGRASS ST, MIDDLEBURG, FL, 32068, US

Date formed: 14 Sep 2023 - 27 Sep 2024

Document Number: L23000430163

Address: 2814 STAGECOACH DRIVE, ORANGE PARK, FL, 32065, US

Date formed: 14 Sep 2023 - 27 Sep 2024

Document Number: L23000429252

Address: 8 VIRGINIA COURT, ORANGE PARK, FL, 32073, US

Date formed: 14 Sep 2023 - 27 Sep 2024

Document Number: L23000429590

Address: 3100 SHERWIN OAKS LN APT 23D, ORANGE PARK, FL, 32065, US

Date formed: 14 Sep 2023 - 27 Sep 2024

Document Number: L23000429110

Address: 1830 Park Avenue, Orange Park, FL, 32073, US

Date formed: 14 Sep 2023

Document Number: L23000428119

Address: 3838 SUNBERRY LANE, MIDDLEBURG, FL, 32068, US

Date formed: 14 Sep 2023 - 03 Sep 2024

Document Number: L23000429038

Address: 413 Cottage cove ct, Orange Park, FL, 32073, US

Date formed: 14 Sep 2023

Document Number: L23000428227

Address: 130 GUTHRIE ROAD, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 14 Sep 2023

Document Number: L23000428201

Address: 2229 Fresco Drive, Middleburg, FL, 32068, US

Date formed: 14 Sep 2023

Document Number: N23000011080

Address: 1580 VINELAND CIR, UNIT B, FLEMING ISLAND, FL, 32003

Date formed: 14 Sep 2023

Document Number: L23000428069

Address: 3067 CREEK VILLAGE LANE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 13 Sep 2023 - 28 Dec 2024

Document Number: L23000428063

Address: 2285 KINGSLEY AVENUE SUITE A , 1001, ORANGE PARK, FL, 32073, US

Date formed: 13 Sep 2023 - 27 Sep 2024

Document Number: L23000427999

Address: 2256 ELDERBERRY CT, ORANGE PARK, FL, 32073, UN

Date formed: 13 Sep 2023

Document Number: L23000427299

Address: 2649 HEMLOCK COURT, MIDDLEBURG, FL, 32068, US

Date formed: 13 Sep 2023

Document Number: L23000426679

Address: 1318 SUMMERBROOK DR, MIDDLEBURG, FL, 32068, UN

Date formed: 13 Sep 2023

Document Number: L23000427888

Address: 1873 AMBERLY DR, MIDDLEBURG, FL, 32068, US

Date formed: 13 Sep 2023 - 27 Sep 2024

Document Number: L23000426388

Address: 5325 COUNTY ROAD 352, KEYSTONE HEIGHTS, FL, 32656, UN

Date formed: 13 Sep 2023

Document Number: L23000426216

Address: 4640 SADDLEHORN TRAIL, MIDDLEBURG, FL, 32068, US

Date formed: 13 Sep 2023

Document Number: L23000426603

Address: 225 Loring Ct, Orange park, FL, 32073, US

Date formed: 13 Sep 2023

Document Number: L23000426981

Address: 3378 Brown Rd, Green Cove Springs, FL, 32043, US

Date formed: 13 Sep 2023

Document Number: L23000426741

Address: 1341 PORTSIDE DR, FLEMING ISLAND, FL, 32003, US

Date formed: 13 Sep 2023 - 27 Sep 2024

Document Number: L23000426470

Address: 1880 EAST WEST PARKWAY, #8598, FLEMING ISLAND, FL, 32006

Date formed: 13 Sep 2023

Document Number: M23000012254

Address: 1060 KIMBERLY CT, ORANGE PARK, FL, 32065, US

Date formed: 12 Sep 2023 - 27 Sep 2024

Document Number: L23000426382

Address: 2147 HARBOR LAKE DR, FLEMING ISLAND, FL, 32003, US

Date formed: 12 Sep 2023

Document Number: L23000425331

Address: 4006 ARBOR MILL CIR, ORANGE PARK, FL, 32065

Date formed: 12 Sep 2023

Document Number: L23000424759

Address: 1455 BETTY COURT, ORANGE PARK, FL, 32073, US

Date formed: 12 Sep 2023

Document Number: L23000424617

Address: 1315 OAKLANDING LN, FLEMING ISLAND, FL, 32003

Date formed: 12 Sep 2023 - 17 Nov 2023

Document Number: L23000424076

Address: 3168 HIDDEN MEADOWS CT, GREEN COVE SPRINGS, FL, 32043, UN

Date formed: 12 Sep 2023 - 10 Jan 2024

Document Number: L23000423856

Address: 901 WALBURG ST, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 12 Sep 2023 - 27 Sep 2024

Document Number: L23000424983

Address: 836 ARTHUR MOORE DR, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 12 Sep 2023 - 27 Sep 2024

Document Number: L23000423993

Address: 713 SPRING STREET, GREEN COVE SPRINGS, FL, 32043

Date formed: 12 Sep 2023

Document Number: L23000424732

Address: 1550 WILD FERN DR, FLEMING ISLAND, FL, 32003, US

Date formed: 12 Sep 2023

Document Number: L23000424231

Address: 2901 THORNCREST DR, ORANGE PARK, FL, 32065

Date formed: 12 Sep 2023

Document Number: L23000425040

Address: 821 PARK AVE, ORANGE PARK, FL, 32073

Date formed: 12 Sep 2023 - 27 Sep 2024

Document Number: L23000422070

Address: 3292 LAWTON PLACE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 11 Sep 2023 - 27 Sep 2024

Document Number: L23000423779

Address: 3342 SPRING VALLEY COURT, GREEN COVE SPRINGS, FL, 32043

Date formed: 11 Sep 2023

MB2L LLC Inactive

Document Number: L23000423379

Address: 3951 SPYGLASS LN, MIDDLEBURG, FL, 32068

Date formed: 11 Sep 2023 - 27 Sep 2024