Business directory in Florida Clay - Page 684

by County Clay ZIP Codes

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

Document Number: L10000102872

Address: 455 BENTWOOD LN, APT C, ORANGE PARK, FL, 32073

Date formed: 01 Oct 2010 - 23 Sep 2011

Document Number: L10000102631

Address: 4223 SANDHILL CRANE TER, MIDDLEBURG, FL, 32068, US

Date formed: 01 Oct 2010 - 27 Sep 2013

Document Number: P10000080913

Address: 1804 VISTA LAKES DR, FLEMING ISLAND, FL, 32003

Date formed: 30 Sep 2010 - 23 Sep 2011

Document Number: P10000079938

Address: 3383 TAILSMAN DRIVE, MIDDLEBURG, FL, 32068, US

Date formed: 30 Sep 2010 - 23 Sep 2011

Document Number: P10000080027

Address: 667 SUNNY STROLL DR, MIDDLEBURG, FL, 32068, US

Date formed: 30 Sep 2010

Document Number: N10000009188

Address: 1659 MAJESTIC VIEW LANE, FLEMING ISLAND, FL, 32003

Date formed: 30 Sep 2010 - 27 Sep 2013

Document Number: L10000102080

Address: 2239 WIDE REACH DRIVE, FLEMING ISLAND, FL, 32003, US

Date formed: 30 Sep 2010

Document Number: P10000079602

Address: 667 KINGSLEY AVENUE, ORANGE PARK, FL, 32073

Date formed: 29 Sep 2010 - 22 Sep 2023

Document Number: P10000079750

Address: 3855 TRAIL RIDGE RD, MIDDLEBURG, FL, 32068

Date formed: 29 Sep 2010 - 04 Apr 2011

Document Number: P10000079414

Address: 10 BLANDING BLVD, ORANGE PARK, FL, 32073

Date formed: 29 Sep 2010 - 23 Sep 2011

Document Number: P10000079482

Address: 5248 SWEAT RD, GREEN COVE SPRINGS, FL, 32043

Date formed: 29 Sep 2010 - 23 Sep 2011

Document Number: P10000079185

Address: 2190 TRAILWOOD DRIVE, FLEMING ISLAND, FL, 32003

Date formed: 28 Sep 2010 - 23 Sep 2011

Document Number: L10000101925

Address: 240 SW CENTER AVE, KEYSTONE HEIGHTS, FL, 32656

Date formed: 28 Sep 2010 - 11 Apr 2011

Document Number: L10000100999

Address: 1425 CREEKS EDGE CT., FLEMING ISLAND, FL, 32003, US

Date formed: 28 Sep 2010 - 23 Sep 2011

Document Number: P10000079036

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

Date formed: 27 Sep 2010 - 23 Sep 2011

Document Number: P10000078572

Address: 738 RIVER ROAD, ORANGE PARK, FL, 32073, US

Date formed: 27 Sep 2010 - 27 Sep 2013

Document Number: L10000100872

Address: 4085 Rich Rd, Green Cove Springs, FL, 32043, US

Date formed: 27 Sep 2010 - 25 Oct 2021

Document Number: P10000078179

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

Date formed: 27 Sep 2010 - 08 Oct 2010

Document Number: L10000100403

Address: 1101 BLANDING BLVD, SUITE 104, ORANGE PARK, FL, 32065

Date formed: 27 Sep 2010 - 23 Sep 2011

Document Number: L10000100802

Address: 2794 RAVINES ROAD, MIDDLEBURG, FL, 32068

Date formed: 27 Sep 2010 - 28 Sep 2012

Document Number: L10000100479

Address: 3507 OGLEBAY DR., GREEN COVE SPRINGS, FL, 32043

Date formed: 24 Sep 2010 - 20 Mar 2014

Document Number: L10000100362

Address: 420 COLLEGE DRIVE, MIDDLEBURG, FL, 32068

Date formed: 24 Sep 2010 - 23 Sep 2011

Document Number: L10000099949

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

Date formed: 24 Sep 2010

Document Number: L10000099909

Address: 514 BOWIE BLVD, ORANGE PARK, FL, 32073, US

Date formed: 24 Sep 2010 - 23 Sep 2016

Document Number: L10000099942

Address: 5000 US HWY 17South, Fleming Island, FL, 32003, US

Date formed: 24 Sep 2010

Document Number: P10000077848

Address: 2756 WOOD STOCK TRL, ORANGE PARK, FL, 32073

Date formed: 23 Sep 2010 - 26 Sep 2014

Document Number: P10000078122

Address: 1778 WATERBURY LANE, FLEMING ISLAND, FL, 32003, US

Date formed: 23 Sep 2010 - 27 Sep 2013

Document Number: P10000077840

Address: 2121 Burwick Avenue, ORANGE PARK, FL, 32073, US

Date formed: 23 Sep 2010 - 26 Sep 2014

Document Number: P10000077680

Address: 3043 WATERS VIEW CIRCLE, ORANGE PARK, FL, 32073

Date formed: 23 Sep 2010 - 23 Sep 2011

Document Number: L10000099429

Address: 2506 LANG AVE., ORANGE PARK, FL, 32073, US

Date formed: 23 Sep 2010 - 23 Sep 2011

Document Number: L10000099438

Address: 5000 US HWY 17, 325, FLEMING ISLAND, FL, 32003

Date formed: 23 Sep 2010 - 23 Sep 2011

Document Number: P10000077804

Address: 815 FLORIDA STREET, FLEMING ISLAND, FL, 32003

Date formed: 22 Sep 2010 - 23 Sep 2011

Document Number: P10000077357

Address: 2180 HIDDEN WATERS DR. W., GREEN COVE SPRINGS, FL, 32043

Date formed: 22 Sep 2010 - 28 Apr 2015

Document Number: P10000077392

Address: 3532 HWY 17, GREEN COVE SPRINGS, FL, 32043

Date formed: 22 Sep 2010 - 18 Apr 2012

Document Number: L10000099232

Address: 5000 US HIGWAY 17, SUITE 18 #73, FLEMING ISLAND, FL, 32003

Date formed: 22 Sep 2010 - 23 Sep 2011

Document Number: L10000099161

Address: 5627 Atlantic Blvd, Jacksonville, FL, 32073, US

Date formed: 22 Sep 2010 - 24 Sep 2021

Document Number: L10000098921

Address: 3511 ALEC DR, MIDDLEBURG, FL, 32068

Date formed: 22 Sep 2010 - 28 Sep 2012

Document Number: P10000077339

Address: 1459 WALNUT CREEK, FLEMING ISLAND, FL, 32003

Date formed: 21 Sep 2010 - 13 Jun 2011

Document Number: P10000077328

Address: 2370 YELLOW JASMINE LANE, JACKSONVILLE, FL, 32003

Date formed: 21 Sep 2010 - 23 Sep 2011

Document Number: P10000076985

Address: 2285 MARSH HAWK LN, 310-15, FLEMING ISLAND, FL, 32003

Date formed: 21 Sep 2010 - 23 Sep 2011

WESCALL LLC Inactive

Document Number: L10000099014

Address: 2177 AUTUMN COVE CIRCLE, FLEMING ISLAND, FL, 32003

Date formed: 21 Sep 2010 - 26 Sep 2014

Document Number: L10000098646

Address: 7637 N CABRILLO CT, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 21 Sep 2010 - 23 Sep 2016

Document Number: L10000098366

Address: 2431 HALPERNS WAY, MIDDLEBURG, FL, 32068, US

Date formed: 21 Sep 2010 - 23 Sep 2011

Document Number: L10000098535

Address: 733 BRIAR VIEW DRIVE, ORANGE PARK, FL, 32065, US

Date formed: 21 Sep 2010 - 27 Sep 2019

Document Number: N10000008888

Address: 3980 Sunset Sky Road, Middleburg, FL, 32068, US

Date formed: 20 Sep 2010 - 27 Sep 2019

Document Number: P10000076927

Address: 1910 Wells Road, Orange Park, FL, 32073, US

Date formed: 20 Sep 2010

Document Number: P10000076910

Address: 611 Blanding Blvd, Orange Park, FL, 32073, US

Date formed: 20 Sep 2010

Document Number: P10000076714

Address: 2165 HICKORY LANE, ORANGE PARK, FL, 32073, US

Date formed: 20 Sep 2010 - 28 Apr 2011

Document Number: L10000098262

Address: 840 ST JOHNS AVE, GREEN COVE SPRINGS, FL, 32043

Date formed: 20 Sep 2010 - 27 Sep 2013

Document Number: L10000098501

Address: 86 PREAKNESS PLAZA, ORANGE PARK, FL, 32073

Date formed: 20 Sep 2010 - 26 Sep 2014