Business directory in Florida Clay - Page 208

by County Clay ZIP Codes

32003 32050 32030 32073 32043 32079 32006 32065 32068 32067 32160 32656
Found 55158 companies

Document Number: M22000002495

Address: 1909 ELKS PATH LN, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 04 Feb 2022

Document Number: L22000061389

Address: 2000 Liberty Way, Middleburg, FL, 32068, US

Date formed: 04 Feb 2022 - 27 Sep 2024

Document Number: L22000061268

Address: 681 WELCOME HOME DR, MIDDLEBURG, FL, 32068

Date formed: 04 Feb 2022

Document Number: L22000061207

Address: 179 College Dr., Ste. 14, Orange Park, FL, 32065, US

Date formed: 04 Feb 2022

Document Number: L22000061904

Address: 6561 IMMOKALEE ROAD, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 04 Feb 2022 - 27 Sep 2024

Document Number: L22000061094

Address: 793 BLANDING BLVD., SUITE E, ORANGE PARK, FL, 32065

Date formed: 04 Feb 2022 - 22 Sep 2023

Document Number: L22000062011

Address: 4254 EAGLE LANDING PARKWAY, ORANGE PARK, FL, 32065, US

Date formed: 04 Feb 2022 - 22 Sep 2023

Document Number: L22000061801

Address: 5543 BATTON BAY RD., GREEN COVE SPRINGS, FL, 32043

Date formed: 04 Feb 2022 - 22 Sep 2023

Document Number: L22000061410

Address: 2559 COLD STREAM LANE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 04 Feb 2022 - 22 Sep 2023

Document Number: L22000059879

Address: 2359 MASTERS RD, MIDDLEBURG, FL, 32068, US

Date formed: 04 Feb 2022

Document Number: L22000060565

Address: 2711 SEMINOLE VILLAGE DRIVE, MIDDLEBURG, FL, 32068

Date formed: 04 Feb 2022

Document Number: L22000060385

Address: 5162 rainey ave S, ORANGE PARK, FL, 32065, US

Date formed: 04 Feb 2022

Document Number: L22000060804

Address: 1940 CRESTVIEW CT, MIDDLEBURG, FL, 32068

Date formed: 04 Feb 2022 - 27 Sep 2024

Document Number: L22000060324

Address: 1217 FLEMING ST, FLEMING ISLAND, FL, 32003

Date formed: 04 Feb 2022 - 22 Sep 2023

Document Number: M22000005968

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

Date formed: 03 Feb 2022 - 27 Sep 2024

Document Number: L22000059789

Address: 2171 SAN PABLO COURT, MIDDLEBURG, FL, 32068

Date formed: 03 Feb 2022 - 22 Sep 2023

Document Number: L22000059449

Address: 3472 WATERFORD OAKS DR, ORANGE PARK, FL, 32065, UN

Date formed: 03 Feb 2022 - 22 Sep 2023

Document Number: L22000058869

Address: 3070 WANDERING OAKS DR, ORANGE PARK, FL, 32065, US

Date formed: 03 Feb 2022 - 22 Sep 2023

Document Number: L22000059178

Address: 4421 INDUSTRIAL PARK RD, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 03 Feb 2022

Document Number: P22000010896

Address: 2388 DUMFRIES CT E, ORANGE PARK, FL, 32065, US

Date formed: 03 Feb 2022

Document Number: L22000058894

Address: 613 WEST STREET, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 03 Feb 2022

Document Number: L22000058739

Address: 3680 BRAEDEN COURT, MIDDLEBURG, FL, 32068, US

Date formed: 03 Feb 2022 - 22 Sep 2023

Document Number: L22000058409

Address: 2204 HARBOR LAKE DRIVE, ORANGE PARK, FL, 32003, US

Date formed: 03 Feb 2022 - 09 Feb 2023

Document Number: L22000057768

Address: 3623 CALVADOS AVE, ORANGE PARK, FL, 32065, US

Date formed: 03 Feb 2022 - 27 Sep 2024

Document Number: L22000058476

Address: 335 COMMERCIAL CIRCLE, SUITE A, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 03 Feb 2022 - 22 Sep 2023

Document Number: L22000058246

Address: 1890 KINGSLEY AVENUE, SUITE 102, ORANGE PARK, FL, 32073

Date formed: 03 Feb 2022

Document Number: L22000057615

Address: 626 HIBERNIA OAKS DR, FLEMING ISLE, FL, 32006, US

Date formed: 03 Feb 2022 - 26 Apr 2024

Document Number: L22000058594

Address: 174 BLANDING BLVD, ORANGE PARK, FL, 32073

Date formed: 03 Feb 2022

Document Number: L22000058573

Address: 5000 U.S. HIGHWAY 17 SOUTH, SUITE 18-230, FLEMING ISLAND, FL, 32003, US

Date formed: 03 Feb 2022

Document Number: L22000057553

Address: 4598 TARRAGON AVE, MIDDLEBURG, FL, 32068, US

Date formed: 03 Feb 2022 - 29 Jun 2023

Document Number: L22000058470

Address: 1847 FUZZY LANE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 03 Feb 2022 - 22 Sep 2023

Document Number: L22000056729

Address: 5598 CARTER SPENCER ROAD, MIDDLEBURG, FL, 32068, US

Date formed: 02 Feb 2022 - 27 Sep 2024

Document Number: L22000055626

Address: 419 A COLLEGE DRIVE, Middleburg, FL, 32068, US

Date formed: 02 Feb 2022 - 27 Sep 2024

Document Number: P22000010305

Address: 4715 Kim lane, Keystone, FL, 32656, US

Date formed: 02 Feb 2022

Document Number: L22000055794

Address: 2300 KINGSLEY AVE., ORANGE PARK, FL, 32073, US

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: P22000010554

Address: 3400 SE STATE RD 21, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 02 Feb 2022

ALT925, LLC Inactive

Document Number: L22000055703

Address: 2156 HILL ROAD, MIDDLEBURG, FL, 32068

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: L22000057003

Address: 3066 HIDDEN OAKS DR, MIDDLEBURG, FL, 32068, US

Date formed: 02 Feb 2022

Document Number: P22000010503

Address: 7314 CR 315, KEYSTONE HEIGHTS, FL, 32656

Date formed: 02 Feb 2022

Document Number: L22000056862

Address: 2538 RUSSELL ROAD, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: P22000010331

Address: 1075 MERLIN POINT, MIDDLEBURG, FL, 32068, US

Date formed: 02 Feb 2022

Document Number: L22000055601

Address: 2719 Robinette Dr, orange park, FL, 32073, US

Date formed: 02 Feb 2022 - 21 Apr 2023

Document Number: L22000055940

Address: 471 MONTEREY PARKWAY, ORANGE PARK, FL, 32073, UN

Date formed: 02 Feb 2022

Document Number: L22000057328

Address: 351 SUMMIT DR, ORANGE PARK, FL, 32073

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: L22000057316

Address: 198 ARORA BLVD, 907, ORANGE PARK, FL, 32073

Date formed: 02 Feb 2022

Document Number: L22000055308

Address: 3346 ASPEN FOREST DRIVE, MIDDLEBURG, FL, 32068, US

Date formed: 01 Feb 2022 - 22 Sep 2023

Document Number: L22000054968

Address: 2850 TANGLEWOOD BLVD, ORANGE PARK, FL, 32065, US

Date formed: 01 Feb 2022

Document Number: P22000016727

Address: 3625 CRESWICK CIR UNIT 1, ORANGE PARK, FL, 32065, US

Date formed: 01 Feb 2022 - 22 Sep 2023

BCB JAX LLC Inactive

Document Number: L22000055416

Address: 3051 GOLDEN POND BLVD, ORANGE PARK, FL, 32073

Date formed: 01 Feb 2022 - 22 Sep 2023

Document Number: P22000010154

Address: 6856 SE 35TH ST, KEYSTONE HEIGHTS, FL, 32656

Date formed: 01 Feb 2022 - 03 Apr 2024