Business directory in Florida Clay - Page 166

by County Clay ZIP Codes

32003 32050 32030 32073 32043 32079 32006 32065 32068 32067 32160 32656
Found 55384 companies

Document Number: L22000392280

Address: 2480 STONEBRIDGE DR, ORANGE PARK, FL, 32065, US

Date formed: 07 Sep 2022

Document Number: L22000392230

Address: 411 Walnut St. #20630, Green Cove Springs, FL, 32043, US

Date formed: 07 Sep 2022

Document Number: L22000391568

Address: 2285 KINGSLEY AVE, SUITE A #1079, ORANGE PARK, FL, 32073

Date formed: 07 Sep 2022 - 27 Sep 2024

Document Number: L22000391727

Address: 1764 MOUND STREET, ORANGE, FL, 32073, US

Date formed: 07 Sep 2022 - 27 Sep 2024

Document Number: L22000391007

Address: 1783 EAGLE CREST DR, FLEMING ISLAND, FL, 32003, US

Date formed: 07 Sep 2022 - 22 Sep 2023

Document Number: L22000390717

Address: 2908 CROSSFIELD DR, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 07 Sep 2022

Document Number: L22000391676

Address: 411 WALNUT ST., 19787, GREEN COVE SPRINGS, FL, 32043, UN

Date formed: 07 Sep 2022

Document Number: L22000391016

Address: 3317 Loofah Place, Green Cove Springs, FL, 32043, US

Date formed: 07 Sep 2022

Document Number: L22000390865

Address: 5480 CHRISTIAN CAMP RD, KEYSTONE HEIGHTS, FL, 32656, UN

Date formed: 07 Sep 2022

Document Number: L22000390684

Address: 1335 KINGSLEY AVE, #1131, ORANGE PARK, FL, 32067, US

Date formed: 07 Sep 2022

Document Number: P22000070012

Address: 335 EGRETS WALK, FLEMING ISLAND, FL, 32003, US

Date formed: 07 Sep 2022

Document Number: L22000390882

Address: 625 CLAIRE LANE, ORANGE PARK, FL, 32073, UN

Date formed: 07 Sep 2022 - 27 Sep 2024

Document Number: L22000391891

Address: 3806 RANDALL RD, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 07 Sep 2022

Document Number: L22000391031

Address: 2196 PEBBLE POINT DR, GREEN COVE SPRINGS, FL, 32043

Date formed: 07 Sep 2022

Document Number: L22000390460

Address: 1806 ROYAL FERN LANE, FLEMING ISLAND, FL, 32003, US

Date formed: 07 Sep 2022 - 27 Sep 2024

Document Number: L22000385327

Address: 4848 BEANIE COURT, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 07 Sep 2022

Document Number: M22000013924

Address: 1280 HENLEY RD, MIDDLEBURG, FL, 32068

Date formed: 07 Sep 2022

Document Number: L22000388108

Address: 330 SW GROVE ST, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 06 Sep 2022 - 22 Sep 2023

Document Number: L22000389027

Address: 2211 KNOWLES ROAD, GREEN COVE SPRINGS, FL, 32043

Date formed: 06 Sep 2022 - 22 Sep 2023

Document Number: L22000390067

Address: 411 WALNUT STREET, #19893, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 06 Sep 2022

PETFIT LLC Inactive

Document Number: L22000388077

Address: 3520 MORTON ST, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 06 Sep 2022 - 22 Sep 2023

Document Number: L22000388507

Address: 3182 Lawton Pl, #A, Green Cove Springs, FL, 32043, US

Date formed: 06 Sep 2022

Document Number: L22000388836

Address: 1937 HICKORY TRACE DR, FLEMING ISLAND, FL, 32003, US

Date formed: 06 Sep 2022

Document Number: L22000388616

Address: 5715 US 17, GREEN COVE SPRING, FL, 32043, US

Date formed: 06 Sep 2022 - 22 Sep 2023

Document Number: L22000388615

Address: 6948 IMMOKALEE RD, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 06 Sep 2022 - 22 Sep 2023

Document Number: L22000388085

Address: 2224 Trailwood Drive, Fleming Island, FL, 32003, US

Date formed: 06 Sep 2022

Document Number: L22000389175

Address: 2760 SHARPES CT, ORANGE PARK, FL, 32065, US

Date formed: 06 Sep 2022 - 27 Sep 2024

Document Number: L22000389173

Address: 1079 SOUTHERN HILLS DRIVE, ORANGE PARK, FL, 32065, US

Date formed: 06 Sep 2022 - 27 Sep 2024

Document Number: L22000390113

Address: 1335 KINGSLEY AVE, ORANGE PARK, FL, 32073, US

Date formed: 06 Sep 2022

Document Number: L22000388592

Address: 3716 Arava Drive, Green Cove Springs, FL, 32043, US

Date formed: 06 Sep 2022

Document Number: L22000389901

Address: 622 FILMORE STREET, ORANGE PARK, FL, 32065, US

Date formed: 06 Sep 2022

Document Number: L22000388281

Address: 555 KAY RD, MIDDLEBURG, FL, 32068, UN

Date formed: 06 Sep 2022 - 22 Sep 2023

Document Number: L22000388841

Address: 924 WASHINGTON AVENUE, ORANGE PARK, FL, 32065

Date formed: 06 Sep 2022 - 22 Sep 2023

Document Number: L22000389670

Address: 2153 EAGLE TALON CIR, FLEMING ISLAND, FL, 32003, US

Date formed: 06 Sep 2022 - 17 Dec 2024

Document Number: L22000389910

Address: 2522 RANGE LINE RD, MIDDLEBURG, FL, 32068

Date formed: 06 Sep 2022 - 22 Sep 2023

Document Number: L22000389060

Address: 3168 SOUTHERN OAKS DRIVE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 06 Sep 2022

Document Number: L22000405816

Address: 1559 Majestic View Lane, FLEMING ISLAND, FL, 32003, US

Date formed: 06 Sep 2022

Document Number: F22000005766

Address: 1880 Eastwest Pkwy #8231, FLEMING ISLAND, FL, 32003, US

Date formed: 06 Sep 2022

Document Number: P22000069511

Address: 5462 KNOB HILL, MIDDLEBURG, FL, 32068

Date formed: 06 Sep 2022 - 29 Apr 2023

Document Number: L22000383749

Address: 2432 PINEHURST LANE, FLEMING ISLAND, FL, 32003, US

Date formed: 06 Sep 2022 - 22 Sep 2023

Document Number: L22000382457

Address: 1835 SENTRY OAK COURT, FLEMING ISLAND, FL, 32003, US

Date formed: 06 Sep 2022

Document Number: L22000387479

Address: 2723 spoonbill trl, orange park, FL, 32073, US

Date formed: 02 Sep 2022

Document Number: L22000387707

Address: 1880 AMBERLY DRIVE, MIDDLEBURG, FL, 32068, US

Date formed: 02 Sep 2022 - 22 Sep 2023

Document Number: P22000069247

Address: 2073 PALMETTO ST, MIDDLEBURG, 32068, US

Date formed: 02 Sep 2022 - 22 Sep 2023

Document Number: L22000386977

Address: 379 JANELL DR, ORANGE PARK, FL, 32073, US

Date formed: 02 Sep 2022

Document Number: L22000387566

Address: 442 BLANDING BLVD, ROOM 328, ORANGE PARK, FL, 32073, US

Date formed: 02 Sep 2022 - 27 Sep 2024

Document Number: L22000387036

Address: 1725 VILLAGE WAY, ORANGE PARK, FL, 32073, US

Date formed: 02 Sep 2022

Document Number: P22000069315

Address: 1033 SOUTHERN HILLS DRIVE, ORANGE PARK, FL, 32065, US

Date formed: 02 Sep 2022 - 27 Sep 2024

S4J LLC Inactive

Document Number: L22000386474

Address: 3134 FIELDCREST DR, MIDDLEBURG, FL, 32068, US

Date formed: 02 Sep 2022 - 22 Sep 2023

Document Number: L22000387631

Address: 570 CLERMONT AVE S, ORANGE PARK, FL, 32073, US

Date formed: 02 Sep 2022 - 31 Aug 2023