Business directory in Florida Clay - Page 292

by County Clay ZIP Codes

32003 32050 32030 32073 32043 32079 32006 32065 32068 32067 32160 32656
Found 54485 companies

Document Number: P20000072367

Address: 1758 Fiddlers Ridge Drive, Fleming Island, FL, 32003, US

Date formed: 16 Sep 2020

Document Number: L20000302986

Address: 4190 PLANTATION OAKS BLVD. UNIT # 1021, ORANGE PARK, FL, 32065, US

Date formed: 15 Sep 2020 - 24 Sep 2021

Document Number: L20000289027

Address: 1933 Peregrine Pl, Middleburg, FL, 32068, US

Date formed: 15 Sep 2020

Document Number: L20000289266

Address: 1933 Peregrine Pl, Middleburg, FL, 32068, US

Date formed: 15 Sep 2020

Document Number: L20000289175

Address: 3690 SUMMIT OAKS DRIVE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 15 Sep 2020

Document Number: L20000289381

Address: 3467 STEELGATE CT, MIDDLEBURG, FL, 32068, US

Date formed: 15 Sep 2020 - 22 Sep 2023

Document Number: L20000285665

Address: 620 COZYBROOK LN, FLEMING ISLAND, FL, 32003, US

Date formed: 14 Sep 2020 - 22 Sep 2023

Document Number: L20000285670

Address: 660 GROVER LANE, ORANGE PARK, FL, 32065, US

Date formed: 14 Sep 2020 - 23 Sep 2022

Document Number: P20000073768

Address: 5000-18 US HIGHWAY 17 S, #94, FLEMING ISLAND, FL, 32003, US

Date formed: 14 Sep 2020

Document Number: P20000073654

Address: 1705 EAGLE BRANCH CT., FLORIDA, FLEMING ISLAND, FL, 32003

Date formed: 14 Sep 2020 - 21 Apr 2021

Document Number: P20000073539

Address: 1920 BELHAVEN DR., ORANGE PARK, FL, 32065, US

Date formed: 14 Sep 2020

Document Number: L20000287989

Address: 1811 CREEK BANK DR, MIDDLEBURG, FL, 32068

Date formed: 14 Sep 2020

Document Number: L20000287698

Address: 4340 EAGLE LANDING PKWY., ORANGE PARK,, FL, 32065, US

Date formed: 14 Sep 2020 - 24 Sep 2021

Document Number: L20000287356

Address: 589 CHARLES PINCKNEY ST, ORANGE PARK FLORIDA, 32073, C

Date formed: 14 Sep 2020

Document Number: L20000287625

Address: 1332 PAWNEE STREET, ORANGE PARK, FL, 32065, US

Date formed: 14 Sep 2020 - 24 Sep 2021

Document Number: L20000288103

Address: 28 INDUSTRIAL LOOP EAST, SUITE 179, ORANGE PARK, FL, 32073

Date formed: 14 Sep 2020 - 24 Sep 2021

Document Number: L20000287681

Address: 4055 DEER TRL, MIDDLEBURG, FL, 32068, US

Date formed: 14 Sep 2020 - 22 Sep 2023

Document Number: L20000285746

Address: 63 AZALEA AVENUE, MIDDLEBURG, FL, 32068

Date formed: 14 Sep 2020 - 24 Sep 2021

Document Number: L20000286485

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

Date formed: 14 Sep 2020 - 24 Sep 2021

Document Number: P20000073184

Address: 2738 ELAN CT, ORANGE PARK, FL, 32065

Date formed: 14 Sep 2020 - 24 Sep 2021

Document Number: L20000286594

Address: 2628 Waterstone Drive, ORANGE PARK, FL, 32073, US

Date formed: 14 Sep 2020

Document Number: L20000286064

Address: 5000 US HWY 17 S, STE 18 PMB 253, FLEMING ISLAND, FL, 32003, US

Date formed: 14 Sep 2020

Document Number: L20000287240

Address: 2137 KEATON CHASE DR, FLEMING ISLAND, FL, 32003, US

Date formed: 14 Sep 2020

Document Number: L20000286860

Address: 1760 ST. IVES DR, MIDDLEBURG, FL, 32068, US

Date formed: 14 Sep 2020 - 27 Sep 2024

Document Number: L20000276759

Address: 1259 CREPE MYRTLE CT, ORANGE PARK, FL, 32073, US

Date formed: 14 Sep 2020

Document Number: L20000284369

Address: 1532 Kingsley Avenue Suite 101, ORANGE PARK, FL, 32073, US

Date formed: 11 Sep 2020

Document Number: L20000285249

Address: 5789 COUNTY ROAD 209 SOUTH, GREEN COVE SPRINGS, FL, 32043, UN

Date formed: 11 Sep 2020

Document Number: L20000285265

Address: 1608 sedgwick dr, middleburg, FL, 32068, US

Date formed: 11 Sep 2020

Document Number: L20000284715

Address: 1010 Arthur Moore Drive, Green Cove Springs, FL, 32043, US

Date formed: 11 Sep 2020

Document Number: L20000284945

Address: 3630-I CRESWICK CIR, ORANGE PARK, FL, 32065

Date formed: 11 Sep 2020 - 24 Sep 2021

Document Number: L20000284694

Address: 2811 WOODSTONE DRIVE, MIDDLEBURG, FL, 32068

Date formed: 11 Sep 2020

Document Number: L20000284603

Address: 2575 CR-220 W, SUITE 101, MIDDLEBURG, FL, 32068

Date formed: 11 Sep 2020 - 22 Sep 2023

Document Number: L20000285402

Address: 1843 WILD DUNES CIRCLE, ORANGE PARK, FL, 32065, US

Date formed: 11 Sep 2020

Document Number: L20000285252

Address: 468 TAYLOR AVE, ORANGE PARK, FL, 32065, US

Date formed: 11 Sep 2020 - 22 Sep 2023

Document Number: L20000284412

Address: 3750 SILVER BLUFF BLVD, APT #3002, ORANGE PARK, FL, 32065, US

Date formed: 11 Sep 2020 - 24 Sep 2021

Document Number: L20000285101

Address: 3702 ICENI CT, MIDDLEBURG, FL, 32068, US

Date formed: 11 Sep 2020 - 24 Sep 2021

Document Number: L20000284056

Address: 4159 EVERETT AVE, MIDDLEBURG, FL, 32068, US

Date formed: 11 Sep 2020

HCIHU, LLC Inactive

Document Number: L20000284114

Address: 2667 PINEWOOD BLVD N, MIDDLEBURG, FL, 32068, US

Date formed: 11 Sep 2020 - 27 Sep 2024

Document Number: P20000069718

Address: 4305 US 17, ORANGE PARK, FL, 32003

Date formed: 11 Sep 2020

Document Number: L20000282767

Address: 999 Blanding Blvd, Suite2-3, ORANGE PARK, FL, 32065, UN

Date formed: 10 Sep 2020 - 22 Sep 2023

Document Number: L20000283949

Address: 1200EAST, Greencovesprings, FL, 32043, US

Date formed: 10 Sep 2020 - 23 Sep 2022

Document Number: L20000282919

Address: 4441 LORI LOOP RD., KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 10 Sep 2020 - 23 Sep 2022

Document Number: L20000283148

Address: 1349 BEE ST N, ORANGE PARK, FL, 32065, US

Date formed: 10 Sep 2020 - 19 Nov 2021

Document Number: L20000283274

Address: 2285 Kingsley Ave, SUITE 207, ORANGE PARK, FL, 32073, US

Date formed: 10 Sep 2020 - 27 Sep 2024

Document Number: L20000283800

Address: 767 BLANDING BLVD, 110A, ORANGE PARK, FL, 32065, US

Date formed: 10 Sep 2020 - 24 Sep 2021

Document Number: L20000282516

Address: 610 CHARTER OAKS BLVD, ORANGE PARK, FL, 32065, US

Date formed: 10 Sep 2020

Document Number: L20000282683

Address: 1124 BATTON ROAD, GREEN COVE SPRINGS, FL, 32043

Date formed: 10 Sep 2020 - 24 Sep 2021

Document Number: L20000282503

Address: 110 FAIRWAY OAKS DRIVE, FLEMING ISLAND, FL, 32003, US

Date formed: 10 Sep 2020 - 24 Sep 2021

Document Number: L20000282610

Address: 4072 SCENIC DRIVE, MIDDLEBURG, FL, 32068, UN

Date formed: 10 Sep 2020 - 24 Sep 2021

Document Number: L20000282460

Address: 6344 BUCKNELL AVE, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 10 Sep 2020 - 27 Sep 2024