Business directory in Florida Clay - Page 291

by County Clay ZIP Codes

32003 32050 32030 32073 32043 32079 32006 32065 32068 32067 32160 32656
Found 54503 companies

Document Number: P20000076206

Address: 820 NORTH ORANGE AVE, GREEN COVE SPRINGS, FL, 32043

Date formed: 22 Sep 2020

Document Number: P20000076445

Address: 1910 WELLS RD, STE 40, ORANGE PARK, FL, 32073, US

Date formed: 22 Sep 2020 - 22 Sep 2023

LA HEIR LLC Inactive

Document Number: L20000297805

Address: 1335 KINGSLEY AVE, #421, ORANGE PARK, FL, 32073, US

Date formed: 22 Sep 2020 - 23 Sep 2022

Document Number: L20000298534

Address: 3206 AMYS COURT, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 22 Sep 2020 - 25 Mar 2021

Document Number: P20000076393

Address: 1075 OAKLEAF PLANTATION PKWY, Unit 104, ORANGE PARK, FL, 32065, US

Date formed: 22 Sep 2020 - 06 Jan 2024

Document Number: L20000298092

Address: 411 WALNUT ST, 12946, GREEN COVE SPRINGS, FL, 32043, UN

Date formed: 22 Sep 2020 - 24 Sep 2021

CAPIO'S LLC Inactive

Document Number: L20000298681

Address: 2710 BLANDING BLVD, SUITE 12, MIDDLEBURG, FL, 32068

Date formed: 22 Sep 2020 - 22 Sep 2023

Document Number: L20000298253

Address: 3476 Alec Dr, Middleburg, FL, 32068, US

Date formed: 21 Sep 2020 - 23 Sep 2022

Document Number: L20000296148

Address: 7593 EAST OSCEOLA CT, KEYSTONE HEIGHTS, FL, 32656

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: L20000296937

Address: 1051 GREEN PINE CIR, ORANGE PARK, FL, 32065

Date formed: 21 Sep 2020

Document Number: P20000075736

Address: 1344 EAGLE CROSSING DR, ORANGE PARK, FL, 32065, US

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: L20000296066

Address: 1838 Sheraton Lakes Cir, Middleburg, FL, 32068, US

Date formed: 21 Sep 2020 - 02 Aug 2022

Document Number: L20000297385

Address: 3430 PEBBLES SAND LN, ORANGE PARK, FL, 32065

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: P20000075895

Address: 2372 BLANDING BLVD, MIDDLEBURG, FL, 32068, US

Date formed: 21 Sep 2020

Document Number: L20000296644

Address: 3131 CHESTNUT RIDGE WAY, ORANGE PARK, FL, 32065, US

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: L20000296244

Address: 565 JAMES WILSON CIRCLE, ORANGE PARK, FL, 32073

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: L20000296024

Address: 3805 SAND DOLLAR RD, MIDDLEBURG, FL, 32068

Date formed: 21 Sep 2020 - 23 Sep 2022

Document Number: L20000296863

Address: 3168 BYRON RD, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 21 Sep 2020

Document Number: L20000296453

Address: 1284 AUTUMN PINES DR., ORANGE PARK, FL, 32065, US

Date formed: 21 Sep 2020 - 22 Sep 2023

Document Number: L20000296060

Address: 4281 Warm Springs Way, Middleburg, FL, 32068, US

Date formed: 21 Sep 2020 - 22 Sep 2023

Document Number: L20000295379

Address: 2404 GOLDEN BELL LN, FLEMING ISLAND, FL, 32003, US

Date formed: 21 Sep 2020

Document Number: L20000295518

Address: 5831 SR 21, KEYSTONE HEIGHTS, FL, 32656

Date formed: 21 Sep 2020 - 27 Sep 2024

Document Number: L20000295647

Address: 1268 BLANDING BLVD, UNIT B, ORANGE PARK, FL, 32065, US

Date formed: 21 Sep 2020 - 27 Sep 2024

Document Number: L20000295745

Address: 1536 WALNUT CREEK DRIVE, FLEMING ISLAND, FL, 32003

Date formed: 21 Sep 2020

Document Number: L20000295420

Address: 1535 BLANDING BLVD., 1319, MIDDLEBURG, FL, 32068, US

Date formed: 21 Sep 2020 - 23 Aug 2021

Document Number: L20000295380

Address: 3824 SWEETBRIAR DR, Orange Park, FL, 32073, US

Date formed: 21 Sep 2020

Document Number: N20000010646

Address: 351 SANDY BOTTOM COURT, ORANGE PARK, FL, 32073

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: L20000317200

Address: 410-10 BLANDING BLVD #214, ORANGE PARK, FL, 32073, US

Date formed: 18 Sep 2020

Document Number: P20000075257

Address: 1067 GROVE PARK LN, ORANGE PARK, FL, 32073, US

Date formed: 18 Sep 2020

Document Number: P20000075456

Address: 376 AQUARIUS CONCOURSE, ORANGE PARK, FL, 32073, US

Date formed: 18 Sep 2020 - 28 Apr 2024

Document Number: P20000075445

Address: 1387 HEATH ROAD, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 18 Sep 2020

Document Number: P20000075414

Address: 1284 AUTUMN PINES DR, ORANGE PARK, FL, 32065

Date formed: 18 Sep 2020 - 24 Sep 2021

Document Number: L20000295083

Address: 2040 WELLS ROAD, APT 1P, ORANGE PARK, FL, 32073, US

Date formed: 18 Sep 2020 - 22 Sep 2023

Document Number: L20000294336

Address: 2816 Tuscarora Trl, Middleburg, FL, 32068, US

Date formed: 18 Sep 2020

Document Number: L20000294525

Address: 5000-18 US HWY 17, 815, FLEMING ISLAND, FL, 32003, US

Date formed: 18 Sep 2020 - 23 Sep 2022

Document Number: L20000294354

Address: 378 VINEYARD LN, JACKSONVILLE, FL, 32073, US

Date formed: 18 Sep 2020 - 23 Sep 2022

Document Number: L20000294174

Address: 426 WHEATFIELD CT, FLEMING ISLAND, FL, 32003, US

Date formed: 18 Sep 2020 - 24 Sep 2021

Document Number: L20000294123

Address: 468 BAYBROOK DR, FLEMING ISLAND, FL, 32003

Date formed: 18 Sep 2020 - 24 Sep 2021

Document Number: L20000294083

Address: 2156 HILL RD., MIDDLEBURG, FL, 32068, US

Date formed: 18 Sep 2020 - 24 Sep 2021

Document Number: L20000294341

Address: 357 Blanding Blvd, Orange Park, FL, 32073, US

Date formed: 18 Sep 2020 - 22 Sep 2023

Document Number: P20000073219

Address: 573 OAKLEAF PLANTATION PKWY, 412, ORANGE PARK, FL, 32065

Date formed: 18 Sep 2020 - 24 Sep 2021

Document Number: N20000010677

Address: 2297 PEBBLE POINT DRIVE, GREEN COVE SPRINGS, FL, 32043

Date formed: 18 Sep 2020

Document Number: N20000010686

Address: 2646 ROYAL POINTE DRIVE, GREEN COVE SPRINGS, FL, 32043

Date formed: 18 Sep 2020

Document Number: L20000314985

Address: 2020 Wells Rd, Orange Park, FL, 32073, US

Date formed: 17 Sep 2020 - 10 Nov 2021

Document Number: P20000075185

Address: 7314 CR 315, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 17 Sep 2020

Document Number: L20000292696

Address: 376 SUMMIT DR, ORANGE PARK, FL, 32073

Date formed: 17 Sep 2020

Document Number: L20000292686

Address: 2285 Kingsley Ave Suite A #1195, Orange Park, FL, 32073, US

Date formed: 17 Sep 2020

Document Number: L20000293304

Address: 1913 BELHAVEN DR, ORANGE PARK, FL, 32065, UN

Date formed: 17 Sep 2020 - 24 Sep 2021

Document Number: L20000293471

Address: 411 WALNUT STREET, 15798, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 17 Sep 2020

Document Number: L20000292549

Address: 411 WALNUT AVE, STE 19502, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 17 Sep 2020