Business directory in Florida Clay - Page 648

by County Clay ZIP Codes

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

Document Number: L12000027153

Address: 1072 BIRCHWOOD DR, ORANGE PARK, FL, 32065, US

Date formed: 24 Feb 2012 - 27 Sep 2013

Document Number: L12000027122

Address: 3068 MOODY AVENUE, ORANGE PARK, FL, 32065

Date formed: 24 Feb 2012 - 27 Sep 2024

Document Number: P12000018774

Address: 2105 PEBBLE CREEK LN, FLEMMING ISLAND, FL, 32003

Date formed: 24 Feb 2012 - 26 Sep 2014

Document Number: L12000026850

Address: 112 LESTER MURRAY LANE, MIDDLEBURG, FL, 32068

Date formed: 24 Feb 2012 - 27 Sep 2013

Document Number: L12000026729

Address: 3599 Whisper Creek Blvd, Middleburg, FL, 32068, US

Date formed: 23 Feb 2012

Document Number: L12000026687

Address: 3251 Canyon Falls Drive, Green Cove Springs, FL, 32043, US

Date formed: 23 Feb 2012 - 25 Sep 2020

SGP, LLC Active

Document Number: L12000026029

Address: 1818 PLAINFIELD AVENUE, ORANGE PARK, FL, 32073, US

Date formed: 23 Feb 2012

Document Number: L12000026135

Address: 298 COLLEGE DR, ORANGE PARK, FL, 32065

Date formed: 23 Feb 2012 - 27 Sep 2013

G LANDS INC Inactive

Document Number: P12000018584

Address: 1742 COVINGTON LANE, FLEMING ISLAND, FL, 32003, US

Date formed: 23 Feb 2012 - 26 Sep 2014

Document Number: L12000026024

Address: 2996 TUSCARORA TRAIL, MIDDLEBURG, FL, 32068, US

Date formed: 23 Feb 2012 - 22 Sep 2017

Document Number: L12000025991

Address: 1762 ROYAL FERN LANE, FLEMING ISLAND, FL, 32003

Date formed: 23 Feb 2012 - 27 Sep 2013

Document Number: L12000027069

Address: 234 RIVERWOOD DR., FLEMING ISLAND, FL, 32003

Date formed: 22 Feb 2012 - 27 Sep 2013

Document Number: L12000027049

Address: 368 WILLOW GREEN DRIVE, ORANGE PARK, FL, 32073

Date formed: 22 Feb 2012 - 27 Sep 2013

Document Number: L12000025786

Address: 4013 RED COVE ROAD, GREEN COVE SPRINGS, FL, 32043

Date formed: 22 Feb 2012 - 27 Sep 2013

Document Number: P12000018281

Address: 464 BENTWOOD LANE APT 2D, ORANGE PARK, FL, 32073

Date formed: 22 Feb 2012 - 27 Sep 2013

Document Number: L12000025881

Address: 3843 Trail Ridge Rd., Middleburg, FL, 32068, US

Date formed: 22 Feb 2012 - 23 Sep 2016

Document Number: P12000017798

Address: 1316 NORTH ST, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 22 Feb 2012 - 22 Sep 2017

Document Number: L12000025592

Address: 1616 DEWDROP CT., GREEN COVE SPRINGS, FL, 32043, US

Date formed: 22 Feb 2012 - 25 Sep 2015

Document Number: L12000025631

Address: 820 North Orange Ave, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 22 Feb 2012

Document Number: P12000017648

Address: 669 KINGSLEY AVENUE, ORANGE PARK, FL, 32073

Date formed: 21 Feb 2012 - 27 Sep 2013

Document Number: L12000024927

Address: 3527 TRAIL RIDGE RD, MIDDLEBURG, FL, 32068

Date formed: 21 Feb 2012 - 27 Sep 2013

Document Number: P12000017454

Address: 3622 PEORIA RD, ORANGE PARK, FL, 32065, US

Date formed: 21 Feb 2012 - 27 Sep 2013

Document Number: L12000024307

Address: 3057 HAWKSMORE DR, ORANGE PARK, FL, 32065

Date formed: 20 Feb 2012 - 27 Sep 2013

Document Number: P12000017266

Address: 322 SE HIGHWAY 100, SUITE C, KEYSTONE HEIGHTS, FL, 32656

Date formed: 20 Feb 2012 - 27 Sep 2013

Document Number: L12000024445

Address: 3220 CANYON FALLS DRIVE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 20 Feb 2012 - 27 Sep 2013

KADAM CO. Inactive

Document Number: P12000017203

Address: 819 BARTHWICK COURT, ORANGE PARK, FL, 32073

Date formed: 20 Feb 2012 - 28 Sep 2018

Document Number: P12000017131

Address: 5000 U.S. HIGHWAY 17, 18-51, FLEMING ISLAND, FL, 32003, US

Date formed: 20 Feb 2012 - 25 Sep 2015

Document Number: P12000017260

Address: 1520 BUSINESS CENTER DRIVE SUITE 2, ORANGE PARK, FL, 32003

Date formed: 20 Feb 2012

Document Number: N12000001910

Address: 437 CHARLES PINCKNEY ST., ORANGE PARK, FL, 32073, US

Date formed: 20 Feb 2012

Document Number: L12000024270

Address: 1950 HICKORY TRACE DR, ORANGE PARK, FL, 32003, US

Date formed: 20 Feb 2012 - 27 Sep 2013

Document Number: L12000023559

Address: 3031 STONEWOOD WAY, ORANGE PARK, FL, 32065, US

Date formed: 17 Feb 2012 - 27 Sep 2013

Document Number: L12000023454

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

Date formed: 17 Feb 2012 - 22 Sep 2023

Document Number: P12000016933

Address: 3980 COUNTY ROAD 16A WEST, GREEN COVE SPRINGS, FL, 32043

Date formed: 17 Feb 2012 - 27 Sep 2013

Document Number: P12000016760

Address: 2671 FERNLEAF DRIVE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 17 Feb 2012 - 27 Sep 2013

Document Number: L12000023404

Address: 7251 STRICKLIN LANE, KEYSTONE HEIGHTS, FL, 32656

Date formed: 16 Feb 2012 - 27 Sep 2013

Document Number: N12000001768

Address: 108 Kingsley Avenue, Orange Park, FL, 32073, US

Date formed: 16 Feb 2012

Document Number: P12000016116

Address: 11 BULLRUSH CT, MIDDLEBURG, FL, 32068, US

Date formed: 16 Feb 2012 - 22 Sep 2017

Document Number: P12000016064

Address: 2233 PARK AVENUE, SUITE 500, ORANGE PARK, FL, 32073, US

Date formed: 16 Feb 2012 - 27 Sep 2013

Document Number: P12000016024

Address: 1785 SHOAL CREEK CIRCLE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 16 Feb 2012 - 25 Sep 2015

Document Number: P12000015962

Address: 2000 WELLS ROAD, C, ORANGE PARK, FL, 32073

Date formed: 16 Feb 2012 - 27 Sep 2013

Document Number: L12000022851

Address: 3058 WHITE HERON TRAIL, ORANGE PARK, FL, 32073, US

Date formed: 16 Feb 2012 - 27 Sep 2013

DHC, INC Inactive

Document Number: P12000015829

Address: 4220 APPALOOSA ROAD, MIDDLEBURG, FL, 32068

Date formed: 15 Feb 2012 - 25 Sep 2020

Document Number: L12000022249

Address: 151 College Drive, Orange Park, FL, 32065, US

Date formed: 15 Feb 2012

Document Number: P12000015805

Address: 411 WALNUT STREET, 6298, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 15 Feb 2012

Document Number: L12000022282

Address: 664 WAKEVIEW DRIVE, ORANGE PARK, FL, 32065, US

Date formed: 15 Feb 2012 - 27 Sep 2013

Document Number: P12000015384

Address: 3071 MARRANO DRIVE, ORANGE PARK, FL, 32073, US

Date formed: 14 Feb 2012 - 15 Mar 2023

Document Number: N12000001755

Address: 1140 kingsley ave, ORANGE PARK, FL, 32073, US

Date formed: 13 Feb 2012

Document Number: L12000021795

Address: 5000 US HIGHWAY, FLEMING ISLAND, FL, 32003, US

Date formed: 13 Feb 2012

Document Number: N12000001644

Address: 195 S.W. SATSUMA STREET, KEYSTONE HEIGHTS, FL, 32656

Date formed: 13 Feb 2012 - 27 Sep 2013

Document Number: N12000001653

Address: 4886 COUNTY ROAD 218, MIDDLEBURG, FL, 32068, US

Date formed: 13 Feb 2012 - 25 Sep 2020