Business directory in Florida Clay - Page 569

by County Clay ZIP Codes

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

Document Number: P14000079241

Address: 2313 STOCKTON DRIVE, FLEMING ISLAND, FL, 32003

Date formed: 24 Sep 2014 - 23 Apr 2017

Document Number: L14000149232

Address: 273 CEDAR RUN DRIVE, FLEMING ISLAND, FL, 32003, US

Date formed: 24 Sep 2014 - 25 Sep 2015

Document Number: L14000149321

Address: 412 NEPTUNE RD., ORANGE PARK, FL, 32073

Date formed: 24 Sep 2014 - 22 Sep 2017

Document Number: L14000149069

Address: 313 RUBY AVE, GREEN COVE SPRINGS, FL, 32043

Date formed: 23 Sep 2014 - 25 Sep 2015

Document Number: L14000149101

Address: 4143 HORSE RANCH TRAIL, MIDDLEBURG, FL, 32068, US

Date formed: 23 Sep 2014 - 27 Sep 2019

Document Number: L14000148878

Address: 2620 Blanding Blvd., Suite 17, MIDDLEBURG, FL, 32068, US

Date formed: 23 Sep 2014 - 27 Sep 2019

Document Number: L14000149368

Address: 410 BLANDING BLVD, Orange Park, FL, 32073, US

Date formed: 22 Sep 2014

Document Number: N14000008818

Address: 2941 GREENRIDGE ROAD, ORANGE PARK, FL, 32073, US

Date formed: 22 Sep 2014 - 22 Sep 2017

Document Number: L14000148152

Address: 1060 LANA COURT, ORANGE PARK, FL, 32065

Date formed: 22 Sep 2014 - 23 Sep 2016

Document Number: L14000148008

Address: 1533 DOLPHIN COURT, ORANGE PARK, FL, 32073

Date formed: 22 Sep 2014 - 25 Sep 2015

Document Number: P14000078136

Address: 609 MARTIN LUTHER KING JR. BLVD, GREEN COVE SPRINGS, FL, 32043

Date formed: 22 Sep 2014

Document Number: L14000148005

Address: 735 Sunny Stroll Drive, Middleburg, FL, 32068, US

Date formed: 22 Sep 2014

Document Number: L14000147615

Address: 2383 COUNTRY SIDE DRIVE, FLEMING ISLAND, FL, 32003

Date formed: 22 Sep 2014 - 01 May 2017

Document Number: P14000078271

Address: 3923 EDEN ESTATE TRAIL, MIDDLEBURG, FL, 32068, US

Date formed: 22 Sep 2014 - 27 Sep 2019

Document Number: L14000147258

Address: 10743 WAVERLY BLUFF WAY, JACKSONVILLE, AL, 32043, US

Date formed: 19 Sep 2014

Document Number: L14000147266

Address: 573 OAKLEY PLANTATION PARKWAY, APT# 137, ORANGE PARK, FL, 32065

Date formed: 19 Sep 2014 - 25 Sep 2015

Document Number: L14000147244

Address: 2001 KINGSLEY AVE, ORANGE PARK, FL, 32073, US

Date formed: 19 Sep 2014 - 23 Jan 2023

Document Number: L14000146909

Address: 2219 CR 220, STE 316, MIDDLEBURG, FL, 32068

Date formed: 19 Sep 2014 - 27 Sep 2019

Document Number: P14000077928

Address: 1641 DARTMOUTH DR, MIDDLEBURG, FL, 32068

Date formed: 19 Sep 2014 - 25 Sep 2015

Document Number: L14000147138

Address: 1282 BLANDING BLVD, ORANGE PARK, FL, 32065

Date formed: 19 Sep 2014 - 13 Apr 2016

Document Number: L14000146907

Address: 2219 CR 220, STE 316, MIDDLEBURG, FL, 32068

Date formed: 19 Sep 2014 - 27 Sep 2019

Document Number: L14000147676

Address: 415 WALNUT ST, GREEN COVE SPRINGS, FL, 32043

Date formed: 18 Sep 2014

Document Number: L14000146666

Address: 2093 Lakeshore Drive North, Fleming Island, FL, 32003, US

Date formed: 18 Sep 2014

Document Number: P14000077713

Address: 2490 COUNTY ROAD 220, MIDDLEBURG, FL, 32068, US

Date formed: 18 Sep 2014

Document Number: P14000077288

Address: 2000 HENLEY RD, SUITE A, MIDDLEBURG, FL, 32068, US

Date formed: 18 Sep 2014

Document Number: L14000146265

Address: 4502 BELMORE LANE, KEYSTONE HEIGHTS, FL, 32656

Date formed: 18 Sep 2014 - 22 Sep 2017

Document Number: P14000077422

Address: 2834 SOUTHAMPTON DRIVE, MIDDLEBURG, FL, 32068

Date formed: 18 Sep 2014 - 22 Sep 2017

Document Number: L14000146031

Address: 144 Industrial Loop South, ORANGE PARK, FL, 32073, US

Date formed: 18 Sep 2014

Document Number: P14000077139

Address: 2006 KNOWLES RD, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 17 Sep 2014

Document Number: P14000077157

Address: 4281 SIDEWINDER TRAIL, MIDDLEBURG, FL, 32068

Date formed: 17 Sep 2014 - 25 Sep 2015

Document Number: N14000008693

Address: 5040 Rodeo Dr, Keystone Hights, FL, 32656, US

Date formed: 17 Sep 2014 - 23 Sep 2016

Document Number: L14000145279

Address: 3495 TALISMAN DRIVE, MIDDLEBURG, FL, 32068, US

Date formed: 17 Sep 2014 - 06 Nov 2014

Document Number: L14000145275

Address: 7217 STRICKLIN LANE, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 17 Sep 2014

Document Number: L14000145317

Address: 3780 WATERSIDE DRIVE, ORANGE PARK, FL, 32073, US

Date formed: 16 Sep 2014

Document Number: P14000076624

Address: 4593 ALLIGATOR BLVD, MIDDLEBURG, FL, 32068, US

Date formed: 16 Sep 2014

Document Number: P14000076550

Address: 6407 LITTLE LAKE GENEVA RD, SUITE 2, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 16 Sep 2014

Document Number: L14000144379

Address: 6793 Womans Club Dr., KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 16 Sep 2014

Document Number: L14000144567

Address: 3969 LIGHTNING LANE, MIDDLEBURG, FL, 32068

Date formed: 16 Sep 2014 - 08 Jan 2015

Document Number: L14000144831

Address: 915 ANNA AVE, ORANGE PARK, FL, 32073, US

Date formed: 16 Sep 2014 - 10 Mar 2016

Document Number: L14000144560

Address: 1866 BELHAVEN DR, ORANGE PARK, FL, 32065, US

Date formed: 16 Sep 2014 - 23 Sep 2016

Document Number: L14000144467

Address: 212 Industrial Loop, Orange Park, FL, 32073, US

Date formed: 15 Sep 2014 - 28 Sep 2018

Document Number: P14000076334

Address: 2526 RUSSELL ROAD, GREEN COVE SPRINGS, FL, 32043

Date formed: 15 Sep 2014 - 25 Sep 2015

Document Number: P14000076162

Address: 325 WILLOW GREEN DR, ORANGE PARK, FL, 32073, US

Date formed: 15 Sep 2014 - 23 Sep 2016

Document Number: L14000143928

Address: 2160 AUTUMN COVE CIRCLE, FLEMING ISLAND, FL, 32003

Date formed: 15 Sep 2014

Document Number: L14000143857

Address: 2644 BURWOOD STREET, ORANGE PARK, FL, 32065

Date formed: 15 Sep 2014 - 04 Apr 2019

Document Number: N14000008537

Address: 1155 Orchid Avenue, Keystone Heights, FL, 32656, US

Date formed: 15 Sep 2014

Document Number: L14000143527

Address: 174 PASSAGE DRIVE, FLEMING ISLAND, FL, 32003

Date formed: 15 Sep 2014 - 27 Sep 2019

Document Number: L14000143427

Address: 2214 CLUB LAKE DRIVE, ORANGE PARK, FL, 32065

Date formed: 15 Sep 2014 - 22 Sep 2017

Document Number: L14000143576

Address: 900 Floyd St., Fleming Island, FL, 32003, US

Date formed: 15 Sep 2014

Document Number: N14000008530

Address: 685 Camp Francis Johnson Rd, Orange Park, FL, 32065, US

Date formed: 12 Sep 2014