Business directory in Florida Clay - Page 230

by County Clay ZIP Codes

32003 32050 32030 32073 32043 32079 32006 32065 32068 32067 32160 32656
Found 55045 companies

Document Number: L21000421503

Address: 500018 US HWY 17 S #280, FLEMING ISLAND, FL, 32003, US

Date formed: 23 Sep 2021

Document Number: L21000420350

Address: 503 RYKER WAY, ORANGE PARK, FL, 32065

Date formed: 23 Sep 2021 - 23 Sep 2022

Document Number: L21000420239

Address: 3582 LIVE OAK HOLLOW DR, ORANGE PARK, FL, 32065, UN

Date formed: 23 Sep 2021

Document Number: L21000419766

Address: 3033 PLANTATION RIDGE DRIVE, GREEN COVE SPRINGS, FL, 32043

Date formed: 23 Sep 2021

Document Number: L21000420214

Address: 4713 PLANTATION OAKS BLVD., ORANGE PARK, FL, 32065, US

Date formed: 23 Sep 2021 - 07 Jun 2023

Document Number: L21000420094

Address: 266 S. BLANDING BLVD, 5, ORANGE PARK, FL, 32073

Date formed: 23 Sep 2021 - 22 Sep 2023

Document Number: L21000419974

Address: 3551 TWIN FALLS DR, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 23 Sep 2021 - 23 Sep 2022

Document Number: P21000083744

Address: 1695 MISTY LAKE DRIVE, FLEMING ISLAND, FL, 32003, US

Date formed: 23 Sep 2021 - 18 Jan 2022

Document Number: F21000005473

Address: 1845 TOWN CENTER BLVD., STE. 550, FLEMMING ISLAND, FL, 32003

Date formed: 23 Sep 2021

Document Number: L21000419721

Address: 1811 COLONIAL DRIVE, GREEN COVE SPRINGS, FL, 32043

Date formed: 23 Sep 2021

Document Number: L21000419158

Address: 2285 Kingsley Ave, #1246, Orange Park, FL, 32073, US

Date formed: 22 Sep 2021

Document Number: L21000419117

Address: 3750 SILVER BLUFF BLVD, APT 2807, ORANGE PARK, FL, 32065, US

Date formed: 22 Sep 2021

Document Number: L21000419595

Address: 961 PLAINFIELD AVE, ORANGE PARK, FL, 32073, US

Date formed: 22 Sep 2021

Document Number: L21000419465

Address: 45 SE FOREST ST, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 22 Sep 2021 - 22 Sep 2023

Document Number: L21000419421

Address: 2175 KINGSLEY AVE, 313, ORANGE PARK, FL, 32073, US

Date formed: 22 Sep 2021 - 27 Sep 2024

Document Number: P21000083398

Address: 155 BLANDING BLVD, SUITE 5, ORANGE PARK, FL, 32073, US

Date formed: 22 Sep 2021

Document Number: L21000418805

Address: 5341 ALMOND CT., KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 22 Sep 2021 - 23 Sep 2022

Document Number: N21000011255

Address: 2482 CLUB LAKE DR., ORANGE PARK FL, 32065

Date formed: 22 Sep 2021 - 23 Sep 2022

Document Number: P21000083323

Address: 375 SE 41ST LOOP[, APT 30, KEYSTONE HEIGHTS, FL, 32656

Date formed: 22 Sep 2021 - 23 Sep 2022

Document Number: N21000011271

Address: 3877 TRAIL RIDGE ROAD, MIDDLEBURG, FL, 32068, US

Date formed: 22 Sep 2021 - 23 Sep 2022

Document Number: P21000083127

Address: 346 PECAN GROVE DRIVE, ORANGE PARK, FL, 32073, US

Date formed: 21 Sep 2021 - 22 Sep 2023

Document Number: L21000417833

Address: 1880 EASTWEST PKWY, FLEMING ISLAND, FL, 32006, US

Date formed: 21 Sep 2021 - 22 Sep 2023

Document Number: L21000416468

Address: 198 ARORA BLVD, 2103, JACKSONVILLE, FL, 32073, US

Date formed: 21 Sep 2021 - 23 Sep 2022

Document Number: L21000417577

Address: 3423 CITATION DR, Green Cove Springs, FL, 32043, US

Date formed: 21 Sep 2021 - 27 Sep 2024

Document Number: L21000417017

Address: 635 S LAWRENCE BLD, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 21 Sep 2021 - 27 Sep 2024

Document Number: L21000416967

Address: 2932 DAKOTA DR, ORANGE PARK, FL, 32065

Date formed: 21 Sep 2021 - 23 Sep 2022

Document Number: L21000416927

Address: 25 KNIGHT BOXX RD., 1302, MIDDLEBURG, FL, 32065, US

Date formed: 21 Sep 2021 - 22 Sep 2023

Document Number: L21000416477

Address: 155 HOLLYWOOD FOREST DR., FLEMING ISLAND, FL, 32003, US

Date formed: 21 Sep 2021 - 23 Sep 2022

Document Number: L21000416846

Address: 3027 VIANEY PLACE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 21 Sep 2021

Document Number: L21000416196

Address: 3045 HICKORY GLEN DRIVE, ORANGE PARK, FL, 32065, US

Date formed: 21 Sep 2021 - 22 Sep 2023

Document Number: L21000416116

Address: 737 TURKEY POINT DR., ORANGE PARK, FL, 32065

Date formed: 21 Sep 2021 - 22 Sep 2023

Document Number: L21000416063

Address: 2301 PARK AVE, SUITE 305, ORANGE PARK, FL, 32073, US

Date formed: 21 Sep 2021 - 22 Sep 2023

Document Number: L21000416122

Address: 1323 HAWKS CREST DR, MIDDLEBURG, FL, 32068, US

Date formed: 21 Sep 2021

Document Number: L21000416082

Address: 1814 HOLLOW GLEN DR, MIDDLEBURG, FL, 32068

Date formed: 21 Sep 2021 - 23 Sep 2022

Document Number: L21000416101

Address: 2630 MYRTLE LOOP, MIDDLEBURG, FL, 32068, US

Date formed: 21 Sep 2021

Document Number: L21000415639

Address: 959 AUTUMN PINES DR, ORANGE PARK, FL, 32065, US

Date formed: 20 Sep 2021 - 26 Apr 2022

Document Number: L21000414159

Address: 1880 EASTWEST PKWY # 8185, FLEMING ISLAND, FL, 32003

Date formed: 20 Sep 2021 - 31 Jan 2023

Document Number: L21000414129

Address: 479 TARA LANE, ORANGE PARK, FL, 32073

Date formed: 20 Sep 2021

Document Number: L21000415138

Address: 1840 SHANNON LAKE DR, MIDDLEBURG, FL, 32068, US

Date formed: 20 Sep 2021 - 24 Jan 2023

Document Number: L21000413818

Address: 6094 FURMAN AVE, KEYSTONE HEIGHTS, FL, 32656

Date formed: 20 Sep 2021

Document Number: L21000415287

Address: 345 RAGGEDY POINT CT, FLEMING ISLAND, FL, 32003, US

Date formed: 20 Sep 2021

Document Number: L21000415655

Address: 6539 BAHAIA RD, FLEMING ISLAND, FL, 32003

Date formed: 20 Sep 2021

Document Number: L21000413835

Address: 4434 CARRIAGE OAK LN, ORANGE PARK, FL, 32065

Date formed: 20 Sep 2021 - 23 Sep 2022

Document Number: L21000414614

Address: 2396 CLUB LAKE DR, ORANGE PARK, FL, 32065

Date formed: 20 Sep 2021

Document Number: L21000413843

Address: 2285 Kingsley Ave, Orange Park, FL, 32073, US

Date formed: 20 Sep 2021

Document Number: L21000415712

Address: 2876 SUNRISE CREEK RD, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 20 Sep 2021 - 22 Sep 2023

Document Number: L21000414162

Address: 255 PRINGLE CIR, APT B, GREEN COVE SPRINGS, FL, 32043

Date formed: 20 Sep 2021 - 27 Sep 2024

Document Number: L21000413618

Address: 225 College Dr, ORANGE PARK, FL, 32065, US

Date formed: 20 Sep 2021 - 12 Apr 2024

Document Number: L21000413425

Address: 445 Logan Avenue, Orange Park, FL, 32065, US

Date formed: 20 Sep 2021 - 27 Sep 2024

Document Number: L21000412859

Address: 4677 CAMP CREEK LANE, ORANGE PARK, FL, 32065

Date formed: 17 Sep 2021 - 23 Sep 2022