Business directory in Florida Clay - Page 658

by County Clay ZIP Codes

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

Document Number: P11000088513

Address: 2695 INDIGO CIRCLE, MIDDLEBURG, FL, 32068, US

Date formed: 10 Oct 2011 - 26 Sep 2014

Document Number: L11000116346

Address: 1045 LAKE ASBURY DRIVE, GREEN COVE SPRINGS, FL, 32043

Date formed: 07 Oct 2011 - 28 Sep 2012

Document Number: L11000114629

Address: 950 BLANDING BLVD., SUITE #8, ORANGE PARK, FL, 32065

Date formed: 06 Oct 2011 - 25 Sep 2015

Document Number: L11000114697

Address: 479 SUGAR GROVE PL, ORANGE PARK, FL, 32073

Date formed: 06 Oct 2011 - 26 Sep 2014

Document Number: P11000087696

Address: 416 COTTAGE COVE COURT, ORANGE PARK, FL, 32073, US

Date formed: 06 Oct 2011 - 28 Sep 2012

Document Number: L11000114465

Address: 2194 HARBOR LAKE DRIVE, FLEMING, FL, 32003

Date formed: 06 Oct 2011 - 28 Sep 2012

Document Number: L11000114614

Address: 1334 EAGLE CROSSING DRIVE, ORANGE PARK, FL, 32065, US

Date formed: 06 Oct 2011 - 26 Sep 2014

Document Number: L11000114532

Address: 3178 WHITE HERON TRAIL, ORANGE PARK, FL, 32073, US

Date formed: 06 Oct 2011 - 26 Sep 2014

Document Number: L11000114237

Address: 2849 BLANDING BLVD, MIDDLEBURG, FL, 32068

Date formed: 05 Oct 2011 - 27 Sep 2013

Document Number: N11000009416

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

Date formed: 05 Oct 2011 - 27 Sep 2013

Document Number: L11000113992

Address: 3888 DARLENE ROAD, MIDDLEBURG, FL, 32068

Date formed: 05 Oct 2011 - 26 Sep 2014

Document Number: L11000113822

Address: 2847 CIRCLE RIDGE DRIVE, ORANGE PARK, FL, 32065, US

Date formed: 05 Oct 2011 - 28 Sep 2012

Document Number: L11000114050

Address: 3135 SKYLIGHT COURT, MIDDLEBURG, FL, 32068

Date formed: 05 Oct 2011

Document Number: N11000009401

Address: 3193 SARAHS COURT, GREEN COVE SPRINGS, FL, 32043

Date formed: 04 Oct 2011 - 12 Oct 2012

Document Number: P11000087110

Address: 2879 Woodbridge Crossing ct, Green cove springs, FL, 32043, US

Date formed: 04 Oct 2011 - 28 Sep 2018

Document Number: L11000113231

Address: 421 KINGSLEY AVE, #200, ORANGE PARK, FL, 32073, US

Date formed: 04 Oct 2011

Document Number: P11000086467

Address: 2607 GLEN OAKS DRIVE, GREEN COVE SPRINGS, FL, 32043

Date formed: 03 Oct 2011 - 27 Sep 2013

Document Number: L11000112930

Address: 3510 SHINNECOCK LANE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 03 Oct 2011 - 22 Sep 2017

Document Number: P11000086345

Address: 2457 COUNTRY CLUB BLVD, ORANGE PARK, FL, 32073

Date formed: 30 Sep 2011

Document Number: N11000009293

Address: 1551 CONEWAY COURT, MIDDLEBURG, FL, 32068

Date formed: 30 Sep 2011 - 23 Sep 2016

Document Number: P11000085898

Address: 2822 SPOONBILL TRAIL, ORANGE PARK, FL, 32073, US

Date formed: 30 Sep 2011

Document Number: N11000009250

Address: 3574 LIVE OAK HOLLOW DRIVE, ORANGE PARK, FL, 32065

Date formed: 29 Sep 2011 - 22 Sep 2017

Document Number: P11000085878

Address: 1556 BARKWAY CT, MIDDLEBURG, FL, 32068, US

Date formed: 29 Sep 2011 - 28 Sep 2012

Document Number: N11000009218

Address: 402 LORING AVENUE, ORANGE PARK, FL, 32073

Date formed: 29 Sep 2011 - 25 Sep 2015

Document Number: L11000111632

Address: 3265 HORSESHOE TRAIL DRIVE, ORANGE PARK, FL, 32065, US

Date formed: 29 Sep 2011 - 23 Sep 2016

Document Number: P11000085377

Address: 1838 HENLEY RD, MIDDLEBURG, FL, 32068, US

Date formed: 28 Sep 2011 - 22 Sep 2023

Document Number: P11000085322

Address: 1795 Bartlett Ave, ORANGE PARK, FL, 32073, US

Date formed: 28 Sep 2011

Document Number: L11000110890

Address: 1530 BUSINESS CENTER DR., SUITE 4, FLEMING ISLAND, FL, 32003

Date formed: 28 Sep 2011 - 28 Sep 2012

Document Number: L11000110899

Address: 933 Blanding Boulevard, Orange Partk, FL, 32065, US

Date formed: 27 Sep 2011

Document Number: P11000085163

Address: 1304 FAIRWAY VILLAGE DRIVE, FLEMING ISLAND, FL, 32003

Date formed: 27 Sep 2011

Document Number: P11000084817

Address: 4215 LAZY ACRES ROAD, MIDDLEBURG, FL, 32068

Date formed: 27 Sep 2011 - 28 Sep 2012

Document Number: L11000110453

Address: 1515 County Road 315, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 27 Sep 2011

Document Number: P11000084677

Address: 5121 BUCKHEAD ROAD, MIDDLEBURG, FL, 32068

Date formed: 26 Sep 2011 - 26 Sep 2014

Document Number: P11000084059

Address: 2234 KENSINGTON LANE, ORANGE PARK, FL, 32073, US

Date formed: 26 Sep 2011 - 26 Sep 2014

Document Number: P11000084196

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

Date formed: 26 Sep 2011 - 23 Sep 2016

Document Number: L11000109426

Address: 26 BLANDING BLVD, ORANGE PARK, FL, 32073, US

Date formed: 26 Sep 2011 - 25 Sep 2020

Document Number: L11000109484

Address: 4422 INDUSTRIAL PARK RD., UNIT #1, GREEN COVE SPRINGS, FL, 32043

Date formed: 26 Sep 2011 - 27 Sep 2013

Document Number: P11000084023

Address: 2317 OLD PINE TRAIL, FLEMING ISLAND, FL, 32003

Date formed: 26 Sep 2011 - 26 Sep 2014

Document Number: P11000084391

Address: 229 N. PALMETO AVE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 26 Sep 2011 - 28 Sep 2018

Document Number: L11000109748

Address: 386 Cedar Run Drive, Orange Park, FL, 32003, US

Date formed: 23 Sep 2011 - 26 Sep 2014

Document Number: L11000109385

Address: 2636 COUNTRYSIDE DR., ORANGE PARK, FL, 32003, US

Date formed: 23 Sep 2011 - 27 Sep 2013

Document Number: P11000083709

Address: 4213 COUNTY ROAD 218, SUITE 4, MIDDLEBURG, FL, 32068, US

Date formed: 23 Sep 2011

Document Number: N11000008988

Address: 5000 HIGHWAY 17, SUITE 18 #214, FLEMING ISLAND, FL, 32003

Date formed: 22 Sep 2011 - 25 Sep 2015

Document Number: L11000108787

Address: 4479 U.S. HIGHWAY 17, SUITE 4, ORANGE PARK, FL, 32003

Date formed: 22 Sep 2011 - 25 Sep 2020

Document Number: L11000109025

Address: 864 CAMP JOHNSON ROAD, ORANGE PARK, FL, 32065

Date formed: 22 Sep 2011 - 28 Sep 2012

Document Number: L11000108995

Address: 2561 COUNTY ROAD 220, SUITE 307, MIDDLEBURG, FL, 32068, US

Date formed: 22 Sep 2011 - 20 Jan 2015

Document Number: P11000083542

Address: 249 COKESBURY CT, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 22 Sep 2011 - 27 Sep 2024

LEA LLC Inactive

Document Number: L11000108227

Address: 613 WYNDHAM COURT, ORANGE PARK, FL, 32073

Date formed: 21 Sep 2011 - 28 Sep 2012

Document Number: L11000107787

Address: 3636 LOANGO ROAD, ORANGE PARK, FL, 32065, US

Date formed: 21 Sep 2011

Document Number: P11000082944

Address: 1027 BLANDING BLVD., SUITE 606, ORANGE PARK, FL, 32065, US

Date formed: 21 Sep 2011 - 28 Sep 2012