Business directory in Florida Clay - Page 659

by County Clay ZIP Codes

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

Document Number: P11000083083

Address: 4481 Industrial Park Rd., GREEN COVE SPRINGS, FL, 32043, US

Date formed: 21 Sep 2011 - 27 Sep 2024

Document Number: L11000107823

Address: 3019 Five Oaks Ln., green cove springs, FL, 32043, US

Date formed: 21 Sep 2011 - 22 Sep 2017

Document Number: L11000108092

Address: 2324 N FORK RD., GREENCOVE SPRINGS, FL, 32043, US

Date formed: 21 Sep 2011 - 18 Oct 2024

Document Number: P11000082832

Address: 2809 STAGECOACH DR, ORANGE PARK, FL, 32065, US

Date formed: 21 Sep 2011 - 28 Sep 2012

Document Number: P11000082724

Address: 1992 Kingsley Ave, Orange Park, FL, 32073, US

Date formed: 20 Sep 2011

Document Number: P11000082722

Address: 5329 DEER ISLAND RD, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 20 Sep 2011

Document Number: L11000107642

Address: 2321 LAUREL LANE, ORANGE PARK, FL, 32073

Date formed: 20 Sep 2011 - 28 Sep 2012

Document Number: L11000107117

Address: 1684 NIGHT OWL TRAIL, MIDDLEBURG, FL, 32068, US

Date formed: 19 Sep 2011 - 07 Mar 2013

Document Number: P11000082395

Address: 563 Oakmont Drive, ORANGE PARK, FL, 32073, US

Date formed: 19 Sep 2011 - 25 Sep 2020

Document Number: P11000082179

Address: 2811 WOODSTONE DR, MIDDLEBURG, FL, 32068

Date formed: 19 Sep 2011 - 28 Sep 2012

Document Number: L11000106897

Address: 994 BLANDING BLVD, 104, ORANGE PARK, FL, 32065

Date formed: 19 Sep 2011 - 23 Sep 2016

Document Number: P11000082007

Address: 1515 Business Center Dr, Fleming Island, FL, 32003, US

Date formed: 19 Sep 2011 - 27 Sep 2019

Document Number: L11000106576

Address: 2853 SPOONBILL TRAIL, ORANGE PARK, FL, 32073, US

Date formed: 19 Sep 2011 - 15 Feb 2025

Document Number: P11000082182

Address: 360 FOXRIDGE RD, ORANGE PARK, FL, 32065

Date formed: 19 Sep 2011 - 29 Jul 2020

Document Number: L11000106892

Address: 6548 RIVERPOINT DRIVE, FLEMING ISLAND, FL, 32003

Date formed: 19 Sep 2011 - 28 Sep 2012

Document Number: P11000082130

Address: 2152 MONORCAN STREET, MIDDLEBURG, FL, 32068

Date formed: 19 Sep 2011 - 27 Sep 2013

Document Number: F11000003755

Address: 1750 FIDDLERS RIDGE DR., FLEMING ISLAND, FL, 32003

Date formed: 16 Sep 2011 - 24 Feb 2020

Document Number: L11000106803

Address: 411 WALNUT STREET, #3416, GREEN COVE SPRINGS, FL, 32043

Date formed: 16 Sep 2011 - 23 Sep 2016

Document Number: P11000081618

Address: 4675 ARMADILLO ST, MIDDLEBURG, FL, 32068, US

Date formed: 16 Sep 2011 - 12 Oct 2012

Document Number: L11000106224

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

Date formed: 16 Sep 2011

Document Number: P11000081711

Address: 227 ASTER AVE, MIDDLEBURG, FL, 32068, US

Date formed: 16 Sep 2011 - 28 Sep 2012

Document Number: L11000105900

Address: 328 FERRIS ST, GREEN COVE SPRINGS, FL, 32043

Date formed: 15 Sep 2011

Document Number: L11000105508

Address: 864 WILMINGTON LANE, ORANGE PARK, FL, 32065, US

Date formed: 15 Sep 2011 - 27 Sep 2019

Document Number: P11000081166

Address: 7653 CASA GRANDE BLVD, KEYSTONE HEIGHTS, FL, 32656

Date formed: 14 Sep 2011 - 23 Sep 2022

Document Number: P11000081152

Address: 120 COLLEGE DRIVE, ORANGE PARK, FL, 32065

Date formed: 14 Sep 2011 - 28 Sep 2012

Document Number: L11000105650

Address: 2089 CORNELL ROAD, MIDDLEBURG, FL, 32068

Date formed: 14 Sep 2011 - 27 Sep 2013

Document Number: L11000105390

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

Date formed: 14 Sep 2011

Document Number: L11000104916

Address: 970 BIRDWOOD DRIVE, ORANGE PARK, FL, 32073, US

Date formed: 14 Sep 2011 - 20 Jul 2012

Document Number: P11000081034

Address: 4295 CEDAR ROAD, ORANGE PARK, FL, 32065, US

Date formed: 14 Sep 2011 - 28 Sep 2018

Document Number: P11000080962

Address: 69 College Rd, ORANGE PARK, FL, 32065, US

Date formed: 14 Sep 2011 - 25 Sep 2020

Document Number: P11000080784

Address: 1589 LONG HORN RD., MIDDLEBURG, FL, 32068, US

Date formed: 13 Sep 2011

DOLYR, LLC Inactive

Document Number: L11000104476

Address: 2705 IAN COURT, MIDDLEBURG, FL, 32068, US

Date formed: 13 Sep 2011 - 25 Sep 2015

Document Number: L11000104374

Address: 1745 WELLS RD., 403, ORANGE PARK, FL, 32073

Date formed: 13 Sep 2011 - 27 Sep 2013

Document Number: L11000104219

Address: 18 BLANDING BLVD, ORANGE PARK, FL, 32073, US

Date formed: 12 Sep 2011 - 26 Sep 2014

Document Number: P11000080441

Address: 285 CROOKED RIDGE COURT, ORANGE PARK, FL, 32065, US

Date formed: 12 Sep 2011 - 28 Sep 2012

Document Number: P11000079994

Address: 1109 PARK AVENUE, ORANGE PARK, FL, 32073, US

Date formed: 12 Sep 2011

Document Number: L11000104013

Address: 696 CAMP FRANCIS JOHNSON ROAD, ORANGE PARK, FL, 32065, US

Date formed: 12 Sep 2011 - 27 Sep 2013

Document Number: P11000079905

Address: 646 BLANDING BLVD, ORANGE PARK, FL, 32073, US

Date formed: 09 Sep 2011

Document Number: L11000103413

Address: 5180 RAINEY AVE. S., ORANGE PARK, FL, 32065, US

Date formed: 09 Sep 2011 - 27 Sep 2013

Document Number: L11000103227

Address: 2291 ARROWROOT AVE., MIDDLEBURG, FL, 32068

Date formed: 08 Sep 2011 - 18 Jan 2014

Document Number: P11000079465

Address: 785 OAKLEAF PLANTATION PKWY #1613, ORANGE PARK, FL, 32065

Date formed: 08 Sep 2011 - 28 Sep 2012

Document Number: L11000102773

Address: 3442 Shinnecock Lane, Green Cove Springs, FL, 32043, US

Date formed: 08 Sep 2011

Document Number: P11000079531

Address: 714 NORTH ORANGE AVE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 08 Sep 2011 - 28 Sep 2012

Document Number: L11000102307

Address: 26 INDUSTRIAL LOOP EAST, UNIT 170, ORANGE PARK, FL, 32073, US

Date formed: 07 Sep 2011 - 28 Sep 2012

Document Number: L11000102342

Address: 1696 DONNA DR, MIDDLEBURG, FL, 32068

Date formed: 07 Sep 2011 - 28 Sep 2012

Document Number: L11000102141

Address: 2646 WATERSTONE DR, ORANGE PARK, FL, 32073

Date formed: 07 Sep 2011 - 03 Jan 2012

Document Number: L11000109300

Address: 980 Roland Ave, Green Cove Springs, FL, 32043, US

Date formed: 06 Sep 2011

Document Number: P11000078797

Address: 1962 BLUE BIRD RUN, ORANGE PARK, FL, 32073

Date formed: 06 Sep 2011 - 28 Sep 2012

Document Number: N11000008462

Address: 5600 APACHE CT, MIDDLEBURG, FL, 32068

Date formed: 06 Sep 2011 - 28 Sep 2012

Document Number: L11000102470

Address: 4273 BLUEBERRY STREET, MIDDLEBURG, FL, 32068

Date formed: 06 Sep 2011 - 23 Sep 2016