Business directory in Florida Clay - Page 257

by County Clay ZIP Codes

32030 32079 32006 32043 32065 32068 32073 32067 32160 32656 32003 32050
Found 56535 companies

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

Document Number: L21000412358

Address: 1717 COUNTY ROAD 220 APT 2007, FLEMING ISLAND, FL, 32003

Date formed: 17 Sep 2021 - 13 Nov 2023

Document Number: L21000412676

Address: 3168 HWY 17 SOUTH, SUITE B, FLEMING ISLAND, FL, 32003

Date formed: 17 Sep 2021

Document Number: L21000411866

Address: 1034 DRAKE FEATHER DRIVE, ORANGE PARK, FL, 32065

Date formed: 17 Sep 2021

Document Number: L21000412005

Address: 1704 ASHWOOD CIRCLE, MIDDLEBURG, FL, 32068

Date formed: 17 Sep 2021 - 27 Sep 2024

Document Number: L21000413242

Address: 2614 OAK HAVEN DRIVE, MIDDLEBURG, FL, 32068

Date formed: 17 Sep 2021

Document Number: L21000412592

Address: 4918 HARVEY GRANT ROAD, FLEMING ISLAND, FL, 32003, US

Date formed: 17 Sep 2021

Document Number: L21000411961

Address: 225 COLLEGE DR., # 65281, ORANGE PARK, FL, 32065

Date formed: 17 Sep 2021 - 01 May 2024

Document Number: L21000411639

Address: 3376 SHELLEY DR, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 16 Sep 2021

Document Number: L21000411688

Address: 4140 APPALOOSA RD, MIDDLEBURG, FL, 32068

Date formed: 16 Sep 2021 - 22 Sep 2023

Document Number: L21000411557

Address: 1459 PAWNEE STREET, ORANGE PARK, FL, 32065, US

Date formed: 16 Sep 2021 - 22 Sep 2023

CLRG, LLC Inactive

Document Number: L21000411386

Address: 3168 CREIGHTON LANDING ROAD, FLEMING ISLAND, FL, 32003, US

Date formed: 16 Sep 2021 - 21 Jan 2023

Document Number: L21000411285

Address: 1988 BLUEBONNET WAY, FLEMING ISLAND, FL, 32003

Date formed: 16 Sep 2021

Document Number: L21000411413

Address: 3034 THUNDER RD, MIDDLEBURG, FL, 32068, US

Date formed: 16 Sep 2021

Document Number: L21000411722

Address: 1512 BEECHER LANE, ORANGE PARK, FL, 32073, US

Date formed: 16 Sep 2021 - 30 May 2023

Document Number: L21000411109

Address: 2285 KINGSLEY AVE, SUITE A #1072, ORANGE PARK, FL, 32073, US

Date formed: 16 Sep 2021

Document Number: L21000410509

Address: 2882 SPOONBILL TRAIL, ORANGE PARK, FL, 32073, US

Date formed: 16 Sep 2021 - 22 Sep 2023

Document Number: L21000410617

Address: 2648 CREEK RIDGE DRIVE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 16 Sep 2021

Document Number: L21000411066

Address: 586 Rockingham Road, Orange Park, FL, 32073, US

Date formed: 16 Sep 2021

Document Number: L21000410886

Address: 1468 RUSSELL ROAD, GREEN COVE SPRINGS, FL, 32043

Date formed: 16 Sep 2021 - 22 Sep 2023