Business directory in Florida Clay - Page 229

by County Clay ZIP Codes

32003 32050 32030 32073 32043 32079 32006 32065 32068 32067 32160 32656
Found 55059 companies

Document Number: L21000429797

Address: 2924 SOUTHBANK CIRCLE, GREEN COVE SPRINGS, FL, 32043

Date formed: 30 Sep 2021 - 11 Mar 2022

Document Number: L21000429056

Address: 145 PARK AVE., ORANGE PARK, FL, 32073

Date formed: 30 Sep 2021 - 23 Sep 2022

Document Number: L21000428953

Address: 4176 STEVEN ARTHUR DR, MIDDLEBURG, FL, 32068, US

Date formed: 30 Sep 2021

Document Number: L21000429092

Address: 145 PARK AVE., ORANGE PARK, FL, 32073

Date formed: 30 Sep 2021 - 23 Sep 2022

Document Number: L21000429082

Address: 145 PARK AVE., ORANGE PARK, FL, 32073

Date formed: 30 Sep 2021 - 23 Sep 2022

Document Number: L21000428982

Address: 1311 SPRUCE STREET, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 30 Sep 2021

Document Number: L21000429271

Address: 5003 BENT TWIG RD, MIDDLEBURG, FL, 32068

Date formed: 30 Sep 2021

Document Number: P21000085415

Address: 534 COLLEGE DRIVE, UNIT 201, MIDDLEBURG, FL, 32068, US

Date formed: 29 Sep 2021 - 23 Sep 2022

Document Number: N21000011553

Address: 1419 EAGLE CROSSING DRIVE, ORANGE PARK, FL, 32065, US

Date formed: 29 Sep 2021

Document Number: P21000085480

Address: 1905 STILLWIND COURT, FLEMING ISLAND, FL, 32003, US

Date formed: 29 Sep 2021

Document Number: L21000428830

Address: 1636 COUNTY WALK DRIVE, FLEMING ISLAND, FL, 32003, US

Date formed: 29 Sep 2021 - 23 Sep 2022

Document Number: L21000427999

Address: 370 GWINNETT RD., ORANGE PARK, FL, 32073

Date formed: 29 Sep 2021

Document Number: L21000427668

Address: 3090 NAUTILUS RD, MIDDLEBURG, FL, 32068

Date formed: 29 Sep 2021 - 23 Sep 2022

Document Number: L21000427318

Address: 577 MULBERRY DR, FLEMING ISLAND, FL, 32003

Date formed: 29 Sep 2021 - 23 Sep 2022

Document Number: L21000428077

Address: 4158 ALS SATCH RD, MIDDLEBURG, FL, 32068

Date formed: 29 Sep 2021 - 23 Sep 2022

Document Number: L21000427997

Address: 3028 S DEER AVE, MIDDLEBURG, FL, 32068, US

Date formed: 29 Sep 2021

Document Number: L21000428076

Address: 787 HARDWOOD ST, ORANGE PARK, FL, 32065, US

Date formed: 29 Sep 2021

Document Number: L21000428145

Address: 401 FOXTAIL AVE, MIDDLEBURG, FL, 32068

Date formed: 29 Sep 2021 - 03 Apr 2024

Document Number: L21000428045

Address: 2285 KINGSLEY AVE, ORANGE PARK, FL, 32073, US

Date formed: 29 Sep 2021 - 22 Sep 2023

Document Number: L21000427774

Address: 1741 BUTTONBUSH WAY, FLEMING ISLAND, FL, 32003, US

Date formed: 29 Sep 2021

Document Number: L21000428202

Address: 2266 Carnation Ave, Middleburg, FL, 32068, US

Date formed: 29 Sep 2021

Document Number: L21000427601

Address: 411 WALNUT STREET, 18778, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 29 Sep 2021 - 29 Dec 2021

Document Number: L21000428200

Address: 2731 Cooperwood Ave, Orange Park, FL, 32073, US

Date formed: 29 Sep 2021

Document Number: L21000427370

Address: 1606 GROVE PARK DRIVE, ORANGE PARK, FL, 32073, US

Date formed: 29 Sep 2021

Document Number: L21000424578

Address: 351 Crossing Blvd, ORANGE PARK, FL, 32073, US

Date formed: 29 Sep 2021

Document Number: N21000011514

Address: 1402 TALON CT, FLEMING ISLAND, FL, 32003, UN

Date formed: 29 Sep 2021 - 25 Mar 2022

Document Number: L21000425953

Address: 461 Melrose Court, Green Cove Springs, FL, 32043, US

Date formed: 29 Sep 2021 - 18 Jul 2024

Document Number: L21000433035

Address: 225 COLLEGE DR # 65052, ORANGE PARK, FL, 32065, US

Date formed: 28 Sep 2021

Document Number: L21000426698

Address: 1394 MILLER ST, ORANGE PARK, FL, 32073, US

Date formed: 28 Sep 2021 - 27 Sep 2024

Document Number: P21000085097

Address: 1728 Kingsley Ave, Orange Park, FL, 32073, US

Date formed: 28 Sep 2021

Document Number: L21000426410

Address: 1483 BRIDGETTE WAY, FLEMING ISLAND, FL, 32003, US

Date formed: 28 Sep 2021 - 22 Sep 2023

Document Number: L21000426029

Address: 204 BLAIRMORE BLVD, ORANGE PARK, FL, 32073

Date formed: 28 Sep 2021 - 23 Sep 2022

Document Number: L21000426228

Address: 1780 VICTORIA CHASE COURT, FLEMING ISLAND, FL, 32003, US

Date formed: 28 Sep 2021 - 15 Jul 2022

Document Number: L21000425168

Address: 411 WALNUT STREET, #18095, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 28 Sep 2021 - 22 Sep 2023

Document Number: L21000426117

Address: 4362 HANGING MOSS DR, ORANGE PARK, FL, 32073, UN

Date formed: 28 Sep 2021 - 22 Sep 2023

Document Number: L21000425107

Address: 411 WALNUT STREET, #18095, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 28 Sep 2021 - 22 Sep 2023

Document Number: L21000425715

Address: 2515 Sandhaven Court, Green Cove Springs, FL, 32043, US

Date formed: 28 Sep 2021

Document Number: L21000426074

Address: 1311 RED MAPLE COURT, ORANGE PARK, FL, 32073, US

Date formed: 28 Sep 2021 - 20 Dec 2022

Document Number: L21000425714

Address: 2254 MARCEL DR, ORANGE PARK, FL, 32073, US

Date formed: 28 Sep 2021 - 23 Sep 2022

Document Number: L21000425153

Address: 411 WALNUT STREET, #18095, GREEN COVE SPRINGS, FL, 32043, UN

Date formed: 28 Sep 2021 - 22 Sep 2023

Document Number: L21000424897

Address: 1826 BLARNEY CIR, MIDDLEBURG, FL, 32068, US

Date formed: 27 Sep 2021 - 27 Sep 2024

Document Number: L21000424039

Address: 411 WALNUT STREET, # 18764, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 27 Sep 2021

Document Number: L21000424146

Address: 3403 CUTTING CT, MIDDLEBURG, FL, 32068

Date formed: 27 Sep 2021 - 23 Sep 2022

Document Number: L21000423824

Address: 1884 HIGH PRAIRIE LANE, MIDDLEBURG, FL, 32068

Date formed: 27 Sep 2021 - 27 Sep 2024

Document Number: L21000423804

Address: 411 WALNUT STREET, 9199, GREEN COVE SPRINGS, FL, 32043

Date formed: 27 Sep 2021 - 23 Sep 2022

Document Number: L21000423154

Address: 108 Kingsley Avenue, Orange Park, FL, 32073, US

Date formed: 27 Sep 2021 - 22 Mar 2023

Document Number: L21000423760

Address: 3462 TALISMAN DR, MIDDLEBURG, FL, 32068

Date formed: 27 Sep 2021 - 23 Sep 2022

Document Number: P21000084410

Address: 1120 PARK AVE # E, ORANGE PARK, FL, 32073, US

Date formed: 27 Sep 2021

Document Number: L21000423320

Address: 2828 COUNTY ROAD 220, MIDDLEBURG, FL, 32068, US

Date formed: 27 Sep 2021 - 22 Sep 2023

Document Number: L21000423099

Address: 1801 LAKE FOREST LANE, FLEMING ISLAND, FL, 32003

Date formed: 24 Sep 2021