Business directory in Florida Clay - Page 536

by County Clay ZIP Codes

32003 32050 32030 32043 32065 32073 32079 32006 32068 32067 32160 32656
Found 55808 companies

Document Number: P15000079488

Address: 1411 MAHAMA BLUFF ROAD, GREEN COVE SPRINGS, 32043

Date formed: 25 Sep 2015 - 23 Sep 2016

Document Number: L15000163856

Address: 1715 VILLAGE WAY, ORANGE PARK, FL, 32073, US

Date formed: 25 Sep 2015

Document Number: P15000079502

Address: 1862 OAKCHIME DRIVE, ORANGE PARK, FL, 32065, UN

Date formed: 25 Sep 2015 - 23 Sep 2016

Document Number: L15000163490

Address: 4305 LAZY ACRES ROAD, MIDDLEBURG, FL, 32068, US

Date formed: 25 Sep 2015 - 22 Dec 2020

Document Number: L15000163250

Address: 1717 COUNTY ROAD 220, #1503, FLEMING ISLAND, FL, 32003, US

Date formed: 25 Sep 2015 - 23 Sep 2016

Document Number: L15000166013

Address: 2760 CREEKFRONT DRIVE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 24 Sep 2015 - 07 Jan 2017

Document Number: L15000162967

Address: 741 PARK AVE, APT 145, ORANGE PARK, FL, 32073

Date formed: 24 Sep 2015 - 23 Sep 2016

Document Number: L15000162747

Address: 2440 Camphorwood Ct., ORANGE PARK, FL, 32073, US

Date formed: 24 Sep 2015

Document Number: L15000162915

Address: 538 COPPITT DR SOUTH, ORANGE PARK, FL, 32073, US

Date formed: 24 Sep 2015 - 23 Sep 2016

Document Number: L15000163123

Address: 1120 PARK AVE, A, ORANGE PARK, FL, 32073

Date formed: 24 Sep 2015 - 11 Jan 2021

Document Number: L15000163071

Address: 2040 WALLS ROAD, #3A, ORANGE PARK, FLORIDA, 32073

Date formed: 24 Sep 2015 - 23 Sep 2016

Document Number: N15000009360

Address: 1627 HIGHLAND VIEW CT, FLEMING ISLAND, FL, 32003, US

Date formed: 24 Sep 2015 - 23 Jan 2020

Document Number: L15000162760

Address: 2747 Blanding Blvd, STE 103, MIDDLEBURG, FL, 32068, US

Date formed: 24 Sep 2015

Document Number: L15000162443

Address: 411 WALNUT STREET #10603, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 24 Sep 2015 - 27 Sep 2024

Document Number: L15000162410

Address: 4081 WHITE BARK PLANTATION DR., MIDDLEBURG, FL, 32068

Date formed: 24 Sep 2015 - 24 Sep 2021

Document Number: P15000078936

Address: 1910 WELLS ROAD, ORANGE PARK, FL, 32073, US

Date formed: 23 Sep 2015

Document Number: P15000079043

Address: 411 WALNUT STREET, SUITE 12063, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 23 Sep 2015 - 26 Apr 2022

Document Number: P15000078906

Address: 5110 CR 218, MIDDLEBURG, FL, 32068, US

Date formed: 23 Sep 2015

Document Number: L15000162324

Address: 3125 CREIGHTON FOREST DRIVE, FLEMING ISLAND, FL, 32003, US

Date formed: 23 Sep 2015

Document Number: L15000162023

Address: 1675 CROOKED OAK DRIVE, ORANGE PARK, FL, 32065

Date formed: 23 Sep 2015 - 23 Sep 2016

Document Number: L15000161499

Address: 1432 BITTERBERRY DRIVE, ORANGE PARK, FL, 32065, US

Date formed: 22 Sep 2015 - 23 Sep 2016

Document Number: L15000161257

Address: 4007 Eagle Landing Parkway, Orange Park, FL, 32065, US

Date formed: 22 Sep 2015 - 27 Sep 2024

Document Number: L15000161002

Address: 1623 MISTY LAKE DRIVE, FLEMING ISLAND, FL, 32003, US

Date formed: 22 Sep 2015

Document Number: N15000009433

Address: c/o The CAM Team, Inc., 2233 Park Avenue, Suite 103, Orange Park, FL, 32073, US

Date formed: 21 Sep 2015

Document Number: P15000078048

Address: 499 CLEARMONT AVE S, ORANGE PARK, FL, 32073, US

Date formed: 21 Sep 2015 - 23 Sep 2016

Document Number: N15000009194

Address: 4293 CR 218W, UNIT 108, MIDDLEBURG, FL, 32068, US

Date formed: 21 Sep 2015 - 23 Sep 2016

Document Number: L15000160504

Address: 2295 SALT MYRTLE LANE, FLEMING ISLAND, FL, 32003, US

Date formed: 21 Sep 2015 - 12 Apr 2017

Document Number: P15000078152

Address: 4261 CLOVE STREET, MIDDLEBURG, FL, 32068, US

Date formed: 21 Sep 2015 - 23 Sep 2016

Document Number: P15000078230

Address: 4314 FALCON RUN LANE, MIDDLEBURG, FL, 32068, US

Date formed: 21 Sep 2015 - 23 Sep 2016

Document Number: L15000159867

Address: 950-23 Blanding Blvd, Orange Park, FL 32065, FL, 32065, US

Date formed: 21 Sep 2015 - 23 Sep 2022

Document Number: L15000160221

Address: 428 ARTHUR MOORE DR, GREEN CV SPRINGS, FL, 32043, US

Date formed: 21 Sep 2015

Document Number: L15000159740

Address: 5627 Dianthus St, Green Cove Springs, FL, 32043, US

Date formed: 21 Sep 2015 - 01 Oct 2018

Document Number: L15000159109

Address: 373 PERTHSHIRE DRIVE, ORANGE PARK, FL, 32073

Date formed: 18 Sep 2015 - 19 Apr 2019

Document Number: L15000159317

Address: 1609 SUGAR PINE DR, MIDDLEBURG, FL, 32068, US

Date formed: 18 Sep 2015 - 23 Sep 2016

Document Number: P15000077556

Address: 1863 WELLS ROAD, APT D 41, ORANGE PARK, FL, 32073, US

Date formed: 18 Sep 2015 - 23 Sep 2016

Document Number: L15000159112

Address: 2566 WHISPERING PINES DR., FLEMING ISLAND, FL, 32003

Date formed: 18 Sep 2015 - 23 Sep 2016

Document Number: L15000159001

Address: 2079 HERITAGE OAKS COURT, FLEMING ISLAND, FL, 32003

Date formed: 18 Sep 2015 - 23 Sep 2016

Document Number: L15000159170

Address: 606 MYRTLE AVENUE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 18 Sep 2015 - 11 Jan 2016

Document Number: P15000076810

Address: 4274 HALL AND BOREE RD, MIDDLEBURG, FL, 32068, US

Date formed: 18 Sep 2015 - 28 Sep 2018

Document Number: P15000077279

Address: 859 PARK AVENUE, SUITE 106, ORANGE PARK, FL, 32073

Date formed: 17 Sep 2015 - 28 Sep 2018

Document Number: L15000158707

Address: 350 Crossing Blvd, Orange Park, FL, 32073, US

Date formed: 17 Sep 2015 - 27 Sep 2019

Document Number: L15000158836

Address: 1570 WALNUT CREEK DRIVE, FLEMING ISLAND, FL, 32003, US

Date formed: 17 Sep 2015 - 08 Jun 2022

Document Number: L15000158326

Address: 4607 US HWY 17, JACKSONVILLE, FL, 32003, US

Date formed: 17 Sep 2015 - 25 Sep 2020

Document Number: L15000158264

Address: 5794 Indian Trail, Keystone Heights, FL, 32656, US

Date formed: 17 Sep 2015 - 22 Sep 2023

Document Number: N15000009053

Address: 1705 Redwood Lane, Middleburg, FL, 32068, US

Date formed: 17 Sep 2015

Document Number: P15000077292

Address: 2363 DAISY ST, MIDDLEBURG, FL, 32068, US

Date formed: 17 Sep 2015 - 23 Sep 2016

Document Number: P15000077172

Address: 1717 CR 220,, #3903, FLEMING ISLAND, FL, 32003, US

Date formed: 17 Sep 2015 - 22 Sep 2017

Document Number: L15000164432

Address: 2952 SWAPS CT, GREEN COVE SPRINGS, FL, 32043

Date formed: 16 Sep 2015 - 22 Sep 2023

Document Number: L15000158027

Address: 1971 SILVER BIRCH PLACE, MIDDLEBURG, FL, 32068, US

Date formed: 16 Sep 2015 - 23 Sep 2016

Document Number: L15000157487

Address: 7539 SMITH CT, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 16 Sep 2015