Business directory in Florida Clay - Page 630

by County Clay ZIP Codes

32003 32050 32030 32043 32065 32073 32079 32006 32068 32067 32160 32656
Found 55882 companies

Document Number: L12000127832

Address: 2349 VILLAGE SQUARE PARKWAY, SUITE 104, FLEMING ISLAND, FL, 32003

Date formed: 08 Oct 2012

Document Number: L12000127167

Address: 2481 CREEKFRONT DR, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 05 Oct 2012 - 28 Sep 2018

Document Number: L12000127546

Address: 3470 LAUREL LEAF DR, ORANGE PARK, FL, 32065, US

Date formed: 05 Oct 2012 - 01 Apr 2013

Document Number: P12000084443

Address: 2820 ADMIRALS WALK DRIVE WEST, ORANGE PARK, FL, 32073, US

Date formed: 05 Oct 2012 - 25 Sep 2015

Document Number: L12000127580

Address: 246 EVENTIDE DR., FLEMING ISLAND, FL, 32003, US

Date formed: 05 Oct 2012

PARLEX LLC Inactive

Document Number: L12000127010

Address: 322 Scenic Point Lane, Fleming Island, FL, 32003, US

Date formed: 04 Oct 2012 - 23 Sep 2016

Document Number: L12000126926

Address: 725 CALICO JACK WAY, GREEN COVE SPRINGS, FL, 32043

Date formed: 04 Oct 2012 - 17 Sep 2020

Document Number: L12000126803

Address: 575 PINE FOREST DR. N., FLEMING ISLAND, FL, 32003

Date formed: 04 Oct 2012 - 27 Sep 2019

Document Number: P12000084182

Address: 1594 Rivers Edge Ct, FLEMING ISLAND, FL, 32003, US

Date formed: 04 Oct 2012 - 24 Sep 2021

Document Number: L12000126701

Address: 4035 REYNOLDS BLVD., GREEN COVE SPRINGS, FL, 32043, US

Date formed: 04 Oct 2012 - 30 Dec 2014

Document Number: P12000084290

Address: 1810-1 Town Center Blvd, Fleming Island, FL, 32003, US

Date formed: 04 Oct 2012 - 23 Sep 2022

Document Number: N12000009470

Address: 6527 BROOKLYN BAY ROAD, KEYSTONE HEIGHTS, FL, 32656

Date formed: 04 Oct 2012 - 27 Sep 2013

Document Number: L12000130855

Address: 67 LION, MIDDLEBURG, FL, 32068

Date formed: 03 Oct 2012 - 10 Jun 2014

Document Number: L12000126457

Address: 1329 KINGSLEY AVE., ORANGE PARK, FL, 32073, US

Date formed: 03 Oct 2012 - 17 Feb 2018

Document Number: L12000126447

Address: 1329 Kingsley Ave., orange Park, FL, 32073, US

Date formed: 03 Oct 2012 - 17 Feb 2018

Document Number: L12000126984

Address: 301A HAVEN AVE., GREEN COVE SPRINGS, FL, 32043

Date formed: 03 Oct 2012 - 27 Sep 2013

Document Number: P12000083634

Address: 2634 PEACOCK COVE, MIDDLEBURG, FL, 32068, US

Date formed: 03 Oct 2012 - 27 Sep 2013

Document Number: P12000083783

Address: 411 WALNUT STREET 4898, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 03 Oct 2012 - 27 Sep 2013

Document Number: L12000126250

Address: 1782 DARTMOUTH DRIVE, MIDDLEBURG, FL, 32068

Date formed: 03 Oct 2012

Document Number: L12000125356

Address: 2592 WOODGROVE ROAD, FLEMING ISLAND, FL, 32003, US

Date formed: 02 Oct 2012 - 27 Sep 2013

Document Number: L12000125336

Address: 686 Kingsley Ave, Orange Park, FL, 32073, US

Date formed: 02 Oct 2012

Document Number: P12000083381

Address: 153 MEADOWBROOK DRIVE, ORANGE PARK, FL, 32073, US

Date formed: 02 Oct 2012 - 27 Sep 2013

Document Number: L12000125231

Address: 310 Blanding Blvd, Orange Park, FL, 32073, US

Date formed: 02 Oct 2012 - 02 May 2022

Document Number: L12000132383

Address: 3364 Wilderness Circle, Middleburg, FL, 32068, US

Date formed: 01 Oct 2012 - 25 Sep 2015

Document Number: L12000126365

Address: 4966 HARVEY GRANT ROAD, ORANGE PARK, FL, 32003

Date formed: 01 Oct 2012 - 26 Sep 2014

Document Number: P12000082968

Address: 1177 PARK AVENUE, 5165, ORANGE PARK, FL, 32073

Date formed: 01 Oct 2012 - 26 Sep 2014

Document Number: P12000082784

Address: 540 SW JASMINE AVE, KEYSTONE HEIGHTS, FL, 32656

Date formed: 01 Oct 2012 - 27 Sep 2013

Document Number: P12000082711

Address: 1670 CALMING WATER DR, FLEMING ISLAND, FL, 32003, US

Date formed: 01 Oct 2012

Document Number: N12000009467

Address: 2000 Henley Road, MIDDLEBURG, FL, 32068, US

Date formed: 28 Sep 2012

Document Number: M12000005457

Address: 3949 RANDALL ROAD, GREEN COVE SPRINGS, FL, 32043

Date formed: 28 Sep 2012 - 27 Sep 2019

Document Number: P12000082509

Address: 3918 PASO FINO ROAD, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 28 Sep 2012 - 27 Sep 2013

Document Number: L12000124019

Address: 3149 JUNIPER AVENUE, MIDDLEBURG, FL, 32068, US

Date formed: 28 Sep 2012 - 23 Sep 2016

Document Number: P12000082512

Address: 4460 SADDLEHORN TRAIL, MIDDLEBURG, FL, 32068, US

Date formed: 28 Sep 2012 - 27 Apr 2015

Document Number: L12000124261

Address: 1750 WELLS ROAD, ORANGE PARK, FL, 32073

Date formed: 28 Sep 2012 - 27 Sep 2013

Document Number: L12000123943

Address: 1975 WELLS ROAD, 6, ORANGE PARK, FL, 32073, US

Date formed: 27 Sep 2012 - 27 Sep 2013

Document Number: L12000123685

Address: 1800 PARK AVE, 337, ORANGE PARK, FL, 32073, US

Date formed: 27 Sep 2012 - 27 Sep 2013

Document Number: P12000082558

Address: 3811 WESTOVER ROAD, FLEMING ISLAND, FL, 32003, US

Date formed: 26 Sep 2012

Document Number: P12000081691

Address: 268 Evergreen LN, Middleburg, FL, 32068, US

Date formed: 26 Sep 2012 - 22 Sep 2023

Document Number: P12000081648

Address: 546 Harrison Ave, ORANGE PARK, FL, 32065, US

Date formed: 26 Sep 2012 - 26 Mar 2020

Document Number: P12000081528

Address: 369 BLANDING BLVD, 1010, ORANGE PARK, FL, 32073

Date formed: 26 Sep 2012 - 27 Sep 2013

Document Number: L12000122946

Address: 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL, 32065, US

Date formed: 26 Sep 2012

Document Number: P12000081590

Address: 1797 LITCHI CT, ORANGE PARK, FL, 32073

Date formed: 26 Sep 2012 - 23 Sep 2016

Document Number: N12000009157

Address: 4027 LEATHERWOOD DRIVE, ORANGE PARK, FL, 32065

Date formed: 25 Sep 2012 - 27 Sep 2013

Document Number: L12000122237

Address: 5757 SPRINGHAVEN DR., ORANGE PARK, FL, 32065, US

Date formed: 25 Sep 2012 - 27 Sep 2013

OGC, LLC Inactive

Document Number: L12000122585

Address: 6645 SR 21 N, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 25 Sep 2012 - 27 Sep 2013

Document Number: P12000081363

Address: 661 WAKE VIEW DR, ORANGE PARK, FL, 32065

Date formed: 25 Sep 2012 - 23 Sep 2022

Document Number: P12000081093

Address: 423 North Street, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 24 Sep 2012

Document Number: L12000122040

Address: 69 COLLEGE DR, Unit 4, ORANGE PARK, FL, 32065, US

Date formed: 24 Sep 2012 - 25 Sep 2015

Document Number: L12000121488

Address: 150 PARK AVENUE, ORANGE PARK, FL, 32073, US

Date formed: 24 Sep 2012 - 23 Sep 2022

Document Number: P12000080617

Address: 1806 West Lake Court, Fleming Island, FL, 32003, US

Date formed: 24 Sep 2012