Business directory in Florida Clay - Page 232

by County Clay ZIP Codes

32003 32050 32030 32073 32043 32079 32006 32065 32068 32067 32160 32656
Found 55030 companies

Document Number: L21000403723

Address: 1050 PERSIMMON DR, MIDDLEBURG, FL, 32068, UN

Date formed: 13 Sep 2021

Document Number: L21000401928

Address: 1120 PARK AVE, SUITE D, ORANGE PARK, FL, 32073, US

Date formed: 10 Sep 2021

Document Number: L21000402118

Address: 1801 WELLS RD, 102, ORANGE PARK, FL, 32073

Date formed: 10 Sep 2021 - 08 Sep 2023

Document Number: L21000401814

Address: 2296 KEATON CHASE DR, FLEMING ISLAND, FL, 32003, UN

Date formed: 10 Sep 2021 - 30 Apr 2022

Document Number: L21000401983

Address: 4012 MICHAELWOOD RD, MIDDLEBURG, FL, 32068, US

Date formed: 10 Sep 2021 - 23 Sep 2022

Document Number: L21000402042

Address: 1778 FIDDLERS RIDGE DR, FLEMING ISLAND, FL, 32003, US

Date formed: 10 Sep 2021 - 23 Sep 2022

Document Number: L21000402100

Address: 6151 WEST SHORES ROAD, FLEMING ISLAND, FL, 32003, US

Date formed: 10 Sep 2021 - 23 Sep 2022

Document Number: L21000403249

Address: 1751 HOLLOW GLEN DR, MIDDLEBURG, FL, 32068, UN

Date formed: 10 Sep 2021 - 23 Sep 2022

Document Number: L21000403199

Address: 950-23 Blanding Blvd, ORANGE PARK, FL, 32065, US

Date formed: 10 Sep 2021

Document Number: L21000402618

Address: 3177 PEPPERTREE DRIVE, MIDDLEBURG, FL, 32068

Date formed: 10 Sep 2021 - 15 Apr 2024

Document Number: L21000402967

Address: 2537 Sunny Creek Drive, FLEMING ISLAND, FL, 32003, US

Date formed: 10 Sep 2021

Document Number: L21000402617

Address: 3750 SILVER BLUFF BLVD., APT. 1405, ORANGE PARK, FL, 32065, US

Date formed: 10 Sep 2021

Document Number: L21000403344

Address: 232 PRINGLE CIR APT E, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 10 Sep 2021

Document Number: L21000402934

Address: 1027 BEAR CLAW LANE, ORANGE PARK, FL, 32065, US

Date formed: 10 Sep 2021 - 22 Sep 2023

Document Number: L21000403153

Address: 529 HOPEWELL DR, ORANGE PARK, FL, 32073, US

Date formed: 10 Sep 2021 - 22 Sep 2023

Document Number: L21000402373

Address: 864 SUNNY STROLL DR, MIDDLEBURG, FL, 32068, US

Date formed: 10 Sep 2021 - 23 Sep 2022

Document Number: L21000401289

Address: 1863 WELLS RD, APT 152, ORANGE PARK, FL, 32073, US

Date formed: 09 Sep 2021

Document Number: L21000400939

Address: 3589 SHINNECOCK LN, GREEN COVE SPRINGS, FL, 32043

Date formed: 09 Sep 2021 - 23 Sep 2022

RLTC LLC Inactive

Document Number: L21000400857

Address: 3295 CYPRESS WALK PLACE, GREEN COVE SPRINGS, FL, 32043

Date formed: 09 Sep 2021 - 27 Sep 2024

Document Number: P21000079987

Address: 3711 Silver Bluff Boulevard, Orange Park, FL, 32065, US

Date formed: 09 Sep 2021

Document Number: P21000079907

Address: 280 SPRINGFIELD CT., ORANGE PARK, FL, 32073, US

Date formed: 09 Sep 2021 - 07 Mar 2024

Document Number: L21000400656

Address: 4043 PEBBLE BROOKE CIRCLE S, ORANGE PARK, FL, 32065, UN

Date formed: 09 Sep 2021 - 23 Sep 2022

Document Number: L21000399796

Address: 1705 SHADY RIVER CT, FLEMING ISLAND, FL, 32003, US

Date formed: 09 Sep 2021 - 23 Sep 2022

Document Number: L21000400035

Address: 930 IRONRIDGE COURT, ORANGE PARK, FL, 32065, US

Date formed: 09 Sep 2021 - 28 Apr 2022

Document Number: L21000399945

Address: 6495 BROOKLYN BAY RD, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 09 Sep 2021

Document Number: L21000400604

Address: 3533 PEBBLE STONE COURT, ORANGE PARK, FL, 32065

Date formed: 09 Sep 2021 - 23 Sep 2022

Document Number: L21000399804

Address: 3518 LAUREL LEAF DR, ORANGE PARK, FL, 32065, US

Date formed: 09 Sep 2021

Document Number: L21000401013

Address: 963 MUSGROVE COURT, ORANGE PARK, FL, 32065

Date formed: 09 Sep 2021

Document Number: P21000080152

Address: 1635 EAGLE HARBOR PKWY, STE 4, FLEMING ISLAND, FL, 32003

Date formed: 09 Sep 2021 - 27 Sep 2024

Document Number: L21000400252

Address: 639 CHERRY GROVE RD, ORANGE PARK, FL, 32073

Date formed: 09 Sep 2021 - 20 Mar 2022

8OF8 LLC Inactive

Document Number: L21000401021

Address: 4280 HANGING MOSS DR, ORANGE PARK, FL, 32073, UN

Date formed: 09 Sep 2021 - 23 Sep 2022

Document Number: N21000010674

Address: 2883 WOODSTONE DR, MIDDLEBURG, FL, 32068

Date formed: 09 Sep 2021 - 27 Sep 2024

Document Number: N21000010672

Address: 625 OAKLEAF PLANTATION PKWY, 1218, ORANGE PARK, FL, 32065

Date formed: 09 Sep 2021 - 22 Sep 2023

Document Number: N21000010671

Address: 582 PLANTATION DR, MIDDLEBURG, FL, 32068, US

Date formed: 09 Sep 2021 - 23 Sep 2022

Document Number: L21000398779

Address: 909 ARTHUR MOORE DR, GREEN COVE SPRINGS, FL, 32043, UN

Date formed: 08 Sep 2021 - 23 Sep 2022

Document Number: L21000399297

Address: 35 KNIGHT BOX RD, SUITE 4, ORANGE PARK, FL, 32065, US

Date formed: 08 Sep 2021 - 22 Sep 2023

Document Number: L21000398787

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

Date formed: 08 Sep 2021 - 27 Sep 2024

Document Number: L21000398185

Address: 3256 FOX SQUIRREL DR, ORANGE PARK, FL, 32073

Date formed: 08 Sep 2021 - 23 Sep 2022

Document Number: P21000079504

Address: 661 Blanding Blvd, ORANGE PARK, FL, 32065, US

Date formed: 08 Sep 2021 - 27 Sep 2024

Document Number: L21000397329

Address: 2011 SALT MYRTLE LANE, FLEMING ISLAND, FL, 32003, US

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: L21000397333

Address: 2285 Kingsley Ave, Suite A # 1071, Orange Park, FL, 32073, US

Date formed: 07 Sep 2021 - 27 Sep 2024

Document Number: L21000397293

Address: 1553 JENMAR CT, ORANGE PARK, FL, 32073, US

Date formed: 07 Sep 2021 - 27 Sep 2024

Document Number: L21000397039

Address: 2620 BLANDING BLVD, #8, MIDDLEBURG, FL, 32068, US

Date formed: 07 Sep 2021

Document Number: L21000396939

Address: 6617 SE COUNTY ROAD 21B, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 07 Sep 2021 - 15 Feb 2024

Document Number: L21000396409

Address: 2135 WINCHESTER RD, GREEN COVE SPRINGS, FL, 32043, UN

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: L21000395819

Address: 1055 PRAIRIE DUNES CT., ORANGE PARK, FL, 32065, US

Date formed: 07 Sep 2021

Document Number: L21000396218

Address: 1202 NORTH ST., GREEN COVE SPRINGS, FL, 32043, US

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: L21000396397

Address: 1941 ELKS PATH LANE, GREEN COVE SPRINGS, FL, 32043

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: L21000395316

Address: 2774 RIVER OAK DR, ORANGE PARK, FL, 32073, US

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: L21000395964

Address: 534 BOWIE BLVD, ORANGE PARK, FL, 32073, US

Date formed: 07 Sep 2021