Business directory in Florida Clay - Page 618

by County Clay ZIP Codes

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

Document Number: L13000030433

Address: 6714 LITTLE RAIN LAKE ROAD, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 27 Feb 2013

Document Number: L13000030221

Address: 752 Blanding Blvd. #109, Orange Park, FL, 32065, US

Date formed: 27 Feb 2013 - 22 Sep 2023

Document Number: N13000001865

Address: 1717 COUNTY ROAD 220 UNIT 3105, FLEMING ISLAND, FL, 32003

Date formed: 26 Feb 2013 - 26 Sep 2014

Document Number: L13000029576

Address: 694 ROGER SHERMAN ST., ORANGE PARK, FL, 32073, US

Date formed: 26 Feb 2013

Document Number: L13000029196

Address: 3825 HIDEAWAY LANE, MIDDLEBURG, FL, 32068, US

Date formed: 26 Feb 2013 - 26 Sep 2014

Document Number: P13000018345

Address: 2174 PARK AVENUE, SUITE: 2186-98, ORANGE PARK, FL, 32073, US

Date formed: 26 Feb 2013 - 26 Sep 2014

Document Number: P13000018255

Address: 206 PARK AVE SUITE 2, ORANGE PARK, FL, 32073

Date formed: 26 Feb 2013 - 26 Sep 2014

Document Number: L13000029305

Address: 3525 Macie Loop, Middleburg, FL, 32068, US

Date formed: 26 Feb 2013 - 24 Sep 2021

Document Number: P13000018372

Address: 4268 HANGING MOSS DRIVE, ORANGE PARK, FL, 32073

Date formed: 26 Feb 2013 - 13 Aug 2015

Document Number: L13000029240

Address: 1910 WELLS ROAD, UNIT K-17, ORANGE PARK, FL, 32073

Date formed: 26 Feb 2013 - 26 Sep 2014

Document Number: M13000001225

Address: 1635 Farm Way, Middleburg, FL, 32068, US

Date formed: 25 Feb 2013

Document Number: L13000028409

Address: 899 BLANDING BLVD, ORANGE PARK, FL, 32065

Date formed: 25 Feb 2013 - 28 Apr 2015

Document Number: L13000028935

Address: 6471 SANDHILL ROAD, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 25 Feb 2013 - 26 Sep 2014

Document Number: L13000028385

Address: 2824 LIMESTONE COURT, MIDDLEBURG, FL, 32068

Date formed: 25 Feb 2013 - 26 Sep 2014

Document Number: L13000028734

Address: 104 CREEK HOLLOW LANE, MIDDLEBURG, FL, 32068

Date formed: 25 Feb 2013 - 25 Sep 2015

Document Number: L13000028792

Address: 332 AQUARIUS CONCOURSE, ORANGE PARK, FL, 32073

Date formed: 25 Feb 2013 - 25 Sep 2015

Document Number: L13000028702

Address: 2217 CRAVEN RD, GREEN COVE SPRINGS, FL, 32043, UN

Date formed: 25 Feb 2013 - 23 Sep 2016

Document Number: L13000028312

Address: 4050 EVERETT AVE, MIDDLEBURG, FL, 32068, US

Date formed: 25 Feb 2013 - 28 Dec 2019

Document Number: L13000028711

Address: 487-C- POLK AVENUE, ORANGE PARK, FL, 32065

Date formed: 25 Feb 2013 - 26 Sep 2014

Document Number: P13000017940

Address: 2586 MANOR CT, ORANGE PARK, FL, 32073

Date formed: 25 Feb 2013 - 26 Sep 2014

Document Number: P13000017649

Address: 2921 GRANDE OAKS WAY, FLEMING ISLAND, FL, 32003, US

Date formed: 22 Feb 2013 - 11 Dec 2013

Document Number: P13000017547

Address: 206 PARK AVE., ORANGE PARK, FL, 32073, US

Date formed: 22 Feb 2013 - 26 Sep 2014

Document Number: P13000017546

Address: 5000 US HIGHWAY 17, SUITE 18 #193, FLEMING ISLAND, FL, 32003

Date formed: 22 Feb 2013 - 26 Sep 2014

Document Number: L13000028194

Address: 1008 LORING AVE, STE 29, ORANGE PARK, FL, 32073

Date formed: 22 Feb 2013 - 12 Apr 2016

Document Number: L13000028540

Address: 3537 LAUREL LEAF DR, ORANGE PARK, FL, 32065, US

Date formed: 22 Feb 2013 - 23 Sep 2016

Document Number: L13000027949

Address: 4059 SUNNYSIDE DR, MIDDLEBURG, FL, 32068, US

Date formed: 22 Feb 2013 - 23 Sep 2016

Document Number: L13000027867

Address: 979 DOSTIE CR, ORANGE PARK, FL, 32065

Date formed: 22 Feb 2013 - 26 Sep 2014

Document Number: P13000019812

Address: 1677 WELLS ROAD SUITE C, ORANGE PARK, FL, 32073

Date formed: 21 Feb 2013 - 25 Sep 2015

Document Number: P13000017300

Address: 2732 SPOONBILL TRAIL, ORANGE PARK, FL, 32073, US

Date formed: 21 Feb 2013

Document Number: P13000017158

Address: 3272 COUNTY ROAD 218 EAST, MIDDLEBURG, FL, 32068

Date formed: 21 Feb 2013 - 22 Sep 2017

Document Number: P13000017148

Address: 634 KINGSLEY AVE, ORANGE PARK, FL, 32073

Date formed: 21 Feb 2013 - 23 Sep 2016

Document Number: L13000026994

Address: 5221 HATTIE NOLAN ROAD, MIDDLEBURG, FL, 32068, US

Date formed: 21 Feb 2013 - 26 Sep 2014

Document Number: L13000027283

Address: 411 Walnut St, Green Cove Springs, FL, 32043, US

Date formed: 21 Feb 2013

Document Number: P13000017261

Address: 3249 MARYLAND AVENUE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 21 Feb 2013 - 22 Sep 2023

Document Number: L13000027711

Address: 695 BRANSCOMB ROAD, GREENCOVE SPRINGS, FL, 32043

Date formed: 20 Feb 2013 - 26 Dec 2013

Document Number: P13000016881

Address: 1250 FLEMING STREET, FLEMING ISLAND, FL, 32003, US

Date formed: 20 Feb 2013 - 19 Jun 2014

Document Number: P13000016596

Address: 634 KINGSLEY AVE, ORANGE PARK, FL, 32073

Date formed: 20 Feb 2013 - 25 Sep 2015

Document Number: L13000026095

Address: 1114 Morgan Circle W, ORANGE PARK, FL, 32073, US

Date formed: 20 Feb 2013 - 25 Sep 2015

Document Number: L13000026243

Address: 2223 ASTOR ST., 7, ORANGE PARK, FL, 32073, US

Date formed: 20 Feb 2013 - 26 Sep 2014

Document Number: L13000026143

Address: 2256 OLD FERRY RD., GREEN COVE SPRINGS, FL, 32043, US

Date formed: 20 Feb 2013 - 11 Apr 2014

Document Number: L13000026551

Address: 2593 SANDLEWOOD CIRCLE, ORANGE PARK, FL, 32065, US

Date formed: 20 Feb 2013 - 13 Sep 2016

Document Number: P13000016560

Address: 4146 SAUNDERS DR, MIDDLEBURG, FL, 32068, US

Date formed: 20 Feb 2013 - 26 Sep 2014

Document Number: L13000026073

Address: 454 Blanding Blvd, ORANGE PARK, FL, 32068, US

Date formed: 19 Feb 2013

Document Number: L13000026340

Address: 1633 MORNINGSIDE DRIVE, MIDDLEBURG, FL, 32068, US

Date formed: 19 Feb 2013 - 29 Feb 2024

Document Number: P13000016283

Address: 3051 BLACK CREEK DR, MIDDLEBURG, FL, 32068, US

Date formed: 19 Feb 2013

Document Number: P13000016213

Address: 2714 RIVER OAK DRIVE, ORANGE PARK, FL, 32073

Date formed: 19 Feb 2013 - 26 Sep 2014

Document Number: P13000016452

Address: 2030 LAUREL DR, MIDDLEBURG, FL, 32068, US

Date formed: 19 Feb 2013 - 23 Sep 2016

Document Number: P13000016270

Address: 1027 BLANDING BLVD., ORANGE PARK, FL, 32065, US

Date formed: 19 Feb 2013

Document Number: L13000024999

Address: 3965 OLD JENNINGS ROAD, MIDDLEBURG, FL, 32068

Date formed: 18 Feb 2013 - 21 Mar 2014

Document Number: P13000015854

Address: 2020 County Rd 209B, Green Cove Springs, FL, 32043, US

Date formed: 18 Feb 2013 - 25 Sep 2020