Business directory in Florida Clay - Page 233

by County Clay ZIP Codes

32003 32050 32030 32073 32043 32079 32006 32065 32068 32067 32160 32656
Found 55021 companies

Document Number: L21000393616

Address: 787 GLENDALE LN, ORANGE PARK, FL, 32065, US

Date formed: 03 Sep 2021

Document Number: L21000394573

Address: 5292 AIRPARK LOOP EAST, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 03 Sep 2021

Document Number: L21000394453

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

Date formed: 03 Sep 2021 - 06 Aug 2024

Document Number: L21000393623

Address: 3063 FIRETHORN AVE, ORANGE PARK, FL, 32073

Date formed: 03 Sep 2021

Document Number: L21000394721

Address: 426 KIRKLAND COURT, ORANGE PARK, FL, 32065, US

Date formed: 03 Sep 2021 - 23 Sep 2022

Document Number: P21000078744

Address: 85 DEBARRY AVE, 3041, ORANGE PARK, FL, 32073, US

Date formed: 03 Sep 2021 - 22 Sep 2023

Document Number: L21000393104

Address: 4582 PLANTATION OAKS BLVD, ORANGE PARK, FL, 32065, US

Date formed: 02 Sep 2021 - 27 Sep 2024

Document Number: L21000392804

Address: 2735 ROYAL POINTE DR, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 02 Sep 2021

Document Number: L21000393051

Address: 573 OAKLEAF PLANTATION PARKWAY, UNIT 941, ORANGE PARK, FL, 32065, US

Date formed: 02 Sep 2021 - 22 Sep 2023

Document Number: L21000392399

Address: 4015 Arbor Mill Cir, Orange Park, FL, 32065, US

Date formed: 02 Sep 2021

Document Number: P21000078439

Address: 4949 WINDMILL COURT, MIDDLEBURG, FL, 32068, US

Date formed: 02 Sep 2021 - 23 Sep 2022

Document Number: L21000392567

Address: 4323 WARM SPRINGS WAY, MIDDLEBURG, FL, 32068, UN

Date formed: 02 Sep 2021 - 17 Apr 2022

Document Number: P21000078484

Address: 4841 COUNTY RD 218, MIDDLEBURG, FL, 32068, US

Date formed: 02 Sep 2021

Document Number: P21000078513

Address: 950-23 BLANDING BLVD., #245, ORANGE PARK, FL, 32065

Date formed: 02 Sep 2021 - 27 Sep 2024

Document Number: L21000391911

Address: 4326 HAWK HAVEN RD, MIDDLEBURG, FL, 32068, US

Date formed: 02 Sep 2021 - 23 Sep 2022

Document Number: L21000392250

Address: 4931 KANGAROO CIR, MIDDLEBURG, FL, 32068

Date formed: 02 Sep 2021 - 23 Sep 2022

Document Number: L21000391850

Address: 3070 BLANDING BLVD, MIDDLEBURG, FL, 32068, US

Date formed: 02 Sep 2021

Document Number: N21000010454

Address: 2619 Clydesdale Pl, Middleburg, FL, 32068, US

Date formed: 02 Sep 2021

Document Number: L21000391820

Address: 2556 RIDGECREST AVE, ORANGE PARK, FL, 32065, US

Date formed: 01 Sep 2021

Document Number: L21000390938

Address: 25 CR-220B, ORANGE PARK, FL, 32065

Date formed: 01 Sep 2021 - 23 Sep 2022

Document Number: L21000390868

Address: 5684 INDIAN TRAIL, KEYSTONE HEIGHTS, FL, 32656

Date formed: 01 Sep 2021 - 22 Sep 2023

Document Number: P21000078008

Address: 195 blanding blvrd, ORANGE PARK FL, FL, 32065, US

Date formed: 01 Sep 2021 - 17 Sep 2024

Document Number: L21000390883

Address: 4675 ROSEMARY ST., MIDDLEBURG, FL, 32068, US

Date formed: 01 Sep 2021

Document Number: L21000391072

Address: 2285 KINGSLEY AVE, SUITE A #1066, ORANGE PARK, FL, 32073, UN

Date formed: 01 Sep 2021 - 23 Sep 2022

Document Number: L21000391331

Address: 3033 ANGORA BAY DR, MIDDLEBURG, FL, 32068, US

Date formed: 01 Sep 2021

Document Number: L21000390611

Address: 3630-I CRESWICK CIRCLE, ORANGE PARK, FL, 32065, US

Date formed: 01 Sep 2021

Document Number: L21000390026

Address: 467 LOMBARD ST, APT 2D, ORANGE PARK, FL, 32073

Date formed: 01 Sep 2021 - 23 Sep 2022

Document Number: P21000077879

Address: 411 WALNUT ST, #8148, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 31 Aug 2021

Document Number: P21000077887

Address: 1990 WESTEND PLACE, FLEMING ISLAND, FL, 32003, US

Date formed: 31 Aug 2021 - 23 Sep 2022

Document Number: L21000389847

Address: 2024 CYPRESS BLUFF CT, FLEMING ISLAND, FL, 32003

Date formed: 31 Aug 2021 - 23 Sep 2022

Document Number: L21000389346

Address: 5113 HARVEY GRANT ROAD, FLEMING ISLAND, FL, 32003, US

Date formed: 31 Aug 2021 - 27 Sep 2024

Document Number: P21000077925

Address: 4088 SCENIC DR., MIDDLEBURG, FL, 32068, US

Date formed: 31 Aug 2021 - 23 Sep 2022

Document Number: L21000389344

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

Date formed: 31 Aug 2021

Document Number: L21000388409

Address: 659 SUNNY STROLL DR, MIDDLEBURG, FL, 32068, US

Date formed: 31 Aug 2021 - 03 Feb 2024

Document Number: L21000388456

Address: 2815 WOODSTONE DR, MIDDLEBURG, FL, 32068

Date formed: 31 Aug 2021 - 23 Sep 2022

Document Number: L21000388276

Address: 3429 PEBBLE SAND LN, ORANGE PARK, FL, 32065, US

Date formed: 31 Aug 2021 - 23 Sep 2022

Document Number: L21000389145

Address: 2576 BROCKVIEW POINT, ORANGE PARK, FL, 32073, US

Date formed: 31 Aug 2021

Document Number: L21000388465

Address: 5000-18 US HWY 17 SOUTH, # 173, FLEMING ISLAND, FL, 32003

Date formed: 31 Aug 2021 - 22 Sep 2023

Document Number: L21000387643

Address: 487 BRANSCOMB RD., GREEN COVE SPRINGS, FL, 32043, US

Date formed: 30 Aug 2021

Document Number: L21000387851

Address: 4187 LAZY ACRES ROAD, MIDDLEBURG, FL, 32068

Date formed: 30 Aug 2021 - 23 Sep 2022

Document Number: L21000387571

Address: 3802 Chasing Falls Rd, Orange Park, FL, 32065, US

Date formed: 30 Aug 2021

Document Number: L21000387451

Address: 5475 JENKINS LOOP DRIVE, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 30 Aug 2021 - 23 Sep 2022

Document Number: L21000387058

Address: 2442 MOODY AVE, ORANGE PARK, FL, 32073, US

Date formed: 30 Aug 2021 - 27 Sep 2024

Document Number: L21000386568

Address: 630 Kingsley Rd PMB 3015, Orange Park, FL, 32073, US

Date formed: 30 Aug 2021

Document Number: P21000077308

Address: 1890 HICKORY TRACE DRIVE, FLEMING ISLAND, FL, 32003, US

Date formed: 30 Aug 2021

Document Number: P21000077077

Address: 1705 Cross Pines Dr, Fleming Island, FL, 32003, US

Date formed: 30 Aug 2021 - 22 Sep 2023

Document Number: L21000386894

Address: 411 NORTH CYPRESS AVENUE, GREEN COVE SPRINGS, FL, 32043

Date formed: 30 Aug 2021 - 23 Sep 2022

Document Number: L21000386744

Address: 1863 WELLS RD, APT 143, ORANGE PARK, FL, 32073

Date formed: 30 Aug 2021 - 23 Sep 2022

Document Number: L21000385910

Address: 2142 Club Lake Dr., Orange Park, FL, 32065, US

Date formed: 30 Aug 2021

META4D CORP Inactive

Document Number: P21000077210

Address: 2025 TRAILING PINES WAY, FLEMING ISLE, FL, 32003, US

Date formed: 30 Aug 2021 - 22 Sep 2023