Business directory in Florida Clay - Page 269

by County Clay ZIP Codes

32003 32050 32030 32073 32043 32079 32006 32065 32068 32067 32160 32656
Found 54602 companies

Document Number: L21000072373

Address: 226 STONERIDGE COURT, ORANGE PARK, FL, 32065

Date formed: 11 Feb 2021

Document Number: L21000072383

Address: 3175 STARBRIGHT CT., MIDDLEBURG, FL, 32068, US

Date formed: 11 Feb 2021 - 23 Sep 2022

Document Number: L21000073371

Address: 3308 BURGANDY BRANCH DR, ORANGE PARK, FL, 32065

Date formed: 11 Feb 2021

Document Number: L21000072111

Address: 2151 LOCH RANE BLVD, SUITE 1, ORANGE PARK, FL, 32073

Date formed: 11 Feb 2021

Document Number: L21000073211

Address: 2945 LAUREL SPRINGS DRIVE, GREEN COVE SPRINGS, 32043

Date formed: 11 Feb 2021 - 23 Sep 2022

Document Number: L21000072890

Address: 411 WALNUT STREET #11671, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 11 Feb 2021 - 22 Sep 2023

Document Number: P21000015499

Address: 553 FEATHER OAKS COURT, ORANGE PARK, FL, 32073

Date formed: 10 Feb 2021 - 23 Sep 2022

Document Number: L21000071638

Address: 3717 WOODBRIAR DR, ORANGE PARK, FL, 32073, US

Date formed: 10 Feb 2021 - 23 Sep 2022

Document Number: N21000001432

Address: 2000 WELLS ROAD, H, ORANGE PARK, FL, 32073

Date formed: 10 Feb 2021 - 23 Sep 2022

Document Number: L21000071780

Address: 3076 COUNTRY CLUB BLVD, ORANGE PARK, FL, 32073

Date formed: 10 Feb 2021 - 10 Mar 2021

Document Number: L21000071640

Address: 1610 SANDY SPRINGS DRIVE, FLEMING ISLAND, FL, 32003, US

Date formed: 10 Feb 2021

Document Number: P21000015340

Address: 4266 ELDRIDGE LOOP, ORANGE PARK, FL, 32073, US

Date formed: 10 Feb 2021

Document Number: L21000087625

Address: 2199 BLUE HERON COVE DRIVE, FLEMING ISLAND, FL, 32003, US

Date formed: 10 Feb 2021

Document Number: L21000071362

Address: 4056 EVERETT AVE, MIDDLEBURG, FL, 32068, US

Date formed: 10 Feb 2021 - 23 Sep 2022

Document Number: L21000071232

Address: 2277 CLUB LAKE DR, ORANGE PARK, FL, 32065

Date formed: 10 Feb 2021 - 03 Jan 2024

Document Number: L21000070682

Address: 5583 MAVERICK RD, MIDDLEBURG, FL, 32068

Date formed: 10 Feb 2021 - 23 Sep 2022

Document Number: L21000070251

Address: 4236 HALL AND BOREE RD, MIDDLEBURG, FL, 32068

Date formed: 10 Feb 2021

Document Number: L21000070980

Address: 950-23 BLANDING BLVD. #172, 172, ORANGE PARK, FL, 32065, US

Date formed: 10 Feb 2021 - 23 Sep 2022

Document Number: L21000070240

Address: 2767 SPENCER PLANTATION BLVD, ORANGE PARK, FL, 32073, US

Date formed: 10 Feb 2021 - 27 Sep 2024

Document Number: L21000076325

Address: 496 WYNFIELD CIR, FLEMING ISLAND, FL, 32003

Date formed: 09 Feb 2021 - 27 Sep 2024

Document Number: L21000070344

Address: 6413BAYLOR AVENUE, KEYSTONE HEIGHTS, FL, 32656

Date formed: 09 Feb 2021 - 23 Sep 2022

24K LLC Inactive

Document Number: L21000067959

Address: 766 WAKEMONT DR, ORANGE PARK, FL, 32065

Date formed: 09 Feb 2021 - 23 Sep 2022

Document Number: L21000068877

Address: 508 SUNSTONE CT, ORANGE PARK, FL, 32065

Date formed: 09 Feb 2021 - 23 Sep 2022

Document Number: L21000069426

Address: 1719 ASHWOOD CIR, MIDDLEBURG, FL, 32068, US

Date formed: 09 Feb 2021 - 23 Sep 2022

Document Number: L21000068656

Address: 1409 Kingsley Ave, Ste 4C, Orange Park, FL, 32073, US

Date formed: 09 Feb 2021

Document Number: L21000068646

Address: 1000 MARBLERIDGE DRIVE, ORANGE PARK, FL, 32065

Date formed: 09 Feb 2021 - 05 Mar 2021

Document Number: L21000067744

Address: 2150 SPENCER RD, SUITE 24G, ORANGE PARK, FL, 32073, US

Date formed: 09 Feb 2021 - 23 Sep 2022

Document Number: L21000068632

Address: 871 LANDRETH DR, GREEN COVE SPRINGS, FL, 32043, UN

Date formed: 09 Feb 2021 - 27 Apr 2021

NAWFL LLC Inactive

Document Number: L21000068022

Address: 131 SORREL STREET, MIDDLEBURG, FL, 32068, US

Date formed: 09 Feb 2021 - 14 Jun 2022

Document Number: L21000069091

Address: 2141 STONE CREEK DRIVE, FLEMING ISLAND, FL, 32003, US

Date formed: 09 Feb 2021 - 22 Sep 2023

Document Number: L21000069290

Address: 2956 HANGING VALLEY LANE, ORANGE PARK, FL, 32065

Date formed: 09 Feb 2021 - 23 Sep 2022

Document Number: N21000001446

Address: 2213 ALBURY COURT, MIDDLEBURG, FL, 32068

Date formed: 09 Feb 2021 - 23 Sep 2022

Document Number: N21000002790

Address: 529 KINGSLEY AVENUE, ORANGE PARK, FL, 32073, US

Date formed: 08 Feb 2021

Document Number: L21000067347

Address: 2344 TRANQUILITY LANE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 08 Feb 2021 - 23 Sep 2022

Document Number: L21000066337

Address: 26 INDUSTRIAL LOOP N, 170, ORANGE PARK, FL, 32073, US

Date formed: 08 Feb 2021

Document Number: L21000065537

Address: 4874 Creek Bluff Ln, Middleburg, FL, 32068, US

Date formed: 08 Feb 2021

Document Number: L21000065427

Address: 800 N CYPRESS AVENUE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 08 Feb 2021 - 06 Jul 2023

Document Number: L21000067316

Address: 4156 Riverview Circle, Green Cove Springs, FL, 32043, US

Date formed: 08 Feb 2021

Document Number: L21000066043

Address: 2120 ROMEO POINT LANE, FLEMING ISLAND, FL, 32003, US

Date formed: 08 Feb 2021

Document Number: L21000065723

Address: 4312 HANGING MOSS DR., ORANGE PARK, FL, 32073, US

Date formed: 08 Feb 2021

Document Number: L21000067071

Address: 703 RED CEDAR COURT, ORANGE PARK, FL, 32073

Date formed: 08 Feb 2021 - 04 Jan 2022

Document Number: L21000066391

Address: 2844 CROSS CREEK DRIVE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 08 Feb 2021 - 23 Sep 2022

Document Number: L21000066371

Address: 294 GLENEAGLES DR, ORANGE PARK, FL, 32073, US

Date formed: 08 Feb 2021 - 27 Sep 2024

Document Number: L21000065521

Address: 5539 Campo Dr, Keystone Heights, FL, 32656, US

Date formed: 08 Feb 2021

Document Number: L21000064757

Address: 1075 WETLAND RIDGE CIR, MIDDLEBURG, FL, 32068, US

Date formed: 08 Feb 2021

Document Number: L21000064746

Address: 507 DENNIS AVE, ORANGE PARK, FL, 32065, US

Date formed: 08 Feb 2021 - 23 Jul 2021

Document Number: P21000014025

Address: 1981 BRECKENRIDGE BLVD, MIDDLEBURG, FL, 32068, US

Date formed: 08 Feb 2021

Document Number: L21000064813

Address: 3641 OLD VILLAGE DR, ORANGE PARK, FL, 32065, CL

Date formed: 08 Feb 2021

Document Number: L21000064781

Address: 330 JANELL DR, ORANGE PARK, FL, 32073, US

Date formed: 08 Feb 2021 - 28 Mar 2021

Document Number: L21000064790

Address: 2856 CROSS CREEK DR, GREEN COVE SPRINGS, FL, 32043

Date formed: 08 Feb 2021