Business directory in Florida Clay - Page 78

by County Clay ZIP Codes

32030 32065 32068 32079 32006 32050 32003 32043 32073 32067 32160 32656
Found 56373 companies

Document Number: L24000083477

Address: 3101 SHERWIN OAKS LANE, 26C, ORANGE PARK, FL, 32065, US

Date formed: 16 Feb 2024

Document Number: L24000084684

Address: 2467 LAKEVIEW DRIVE, ORANGE PARK, FL, 32073

Date formed: 16 Feb 2024

Document Number: L24000084873

Address: 700 BLANDING BLVD, STE 13-281, ORANGE PARK, FL, 32065

Date formed: 16 Feb 2024

Document Number: L24000084691

Address: 6209 WINDWARD COURT, FLEMING ISLAND, FL, 32003, US

Date formed: 16 Feb 2024 - 29 Nov 2024

Document Number: L24000083991

Address: 1356 RIVER ROAD W, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 16 Feb 2024

Document Number: P24000012891

Address: 1431 SCENIC OAKS DR., ORAGE PARK, FL, 32065, US

Date formed: 16 Feb 2024

Document Number: N24000002179

Address: 2567 CREEKFRONT DR, GREEN COVE SPRINGS, FL, 32043, UN

Date formed: 16 Feb 2024

Document Number: L24000083049

Address: 3124 MAJESTIC OAKS LN, GREEN COVE SPRINGS, FL, 32043, UN

Date formed: 15 Feb 2024

Document Number: L24000081969

Address: 2670 SUNRISE VILLAGE DR., UNIT A, ORANGE PARK, FL, 32065

Date formed: 15 Feb 2024

Document Number: L24000081807

Address: 1159 ARBOR CIRCLE, ORANGE PARK, FL, 32073, US

Date formed: 15 Feb 2024

Document Number: P24000012666

Address: 1504 BAY HARBOR DRIVE, ORANGE PARK, FL, 32003

Date formed: 15 Feb 2024

Document Number: P24000012516

Address: 1927 TIMUCUA TRAIL, MIDDLEBURG, FL, 32068, US

Date formed: 15 Feb 2024

Document Number: L24000082425

Address: 610 BIRCH TREE RD., ORANGE PARK, FL, 32073, US

Date formed: 15 Feb 2024

Document Number: L24000082013

Address: 5622 CANVASBACK RD, MIDDLEBURG, 32068

Date formed: 15 Feb 2024

Document Number: L24000081773

Address: 4249 BLUEBERRY ST, MIDDLEBURG, FL, 32068, US

Date formed: 15 Feb 2024

Document Number: L24000081613

Address: 2494 BLANDING BLVD UNIT 8, MIDDLEBURG, FL, 32068, US

Date formed: 15 Feb 2024

Document Number: L24000082582

Address: 5110 CARTER SPENCER RD, MIDDLEBURG, FL, 32068, US

Date formed: 15 Feb 2024 - 19 Mar 2024

Document Number: L24000082062

Address: 1830 DARTMOUTH DRIVE, MIDDLEBURG, FL, 32068, US

Date formed: 15 Feb 2024

Document Number: L24000082110

Address: 2622 HANDS DR, GREEN COVE SPRINGS, FL, 32043

Date formed: 15 Feb 2024

Document Number: L24000081570

Address: 6395 ANTIOCH AVE, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 15 Feb 2024 - 03 Feb 2025

Document Number: P24000011824

Address: 627 CHARLES CARROL STREET, ROOM #2, ORANGE PARK, FL, 32073, US

Date formed: 15 Feb 2024

Document Number: P24000011823

Address: 627 CHARLES CARROL STREET, ROOM #2, ORANGE PARK, FL, 32073, US

Date formed: 15 Feb 2024

Document Number: L24000080649

Address: 785 OAKLEAF PLANTATION PARKWAY, UNIT 1021, ORANGE PARK, FL, 32065, US

Date formed: 14 Feb 2024

Document Number: L24000080169

Address: 2620 BLANDING BOULEVARD, MIDDLEBURG, FL, 32068, US

Date formed: 14 Feb 2024

Document Number: L24000079908

Address: 2240 S COCOA AVE, MIDDLEBURG, FL, 32068, US

Date formed: 14 Feb 2024

YLLK LLC Inactive

Document Number: L24000079946

Address: 430 COLLEGE DR STE 116, MIDDLEBURG, FL, 32068, US

Date formed: 14 Feb 2024 - 23 Apr 2024

Document Number: L24000080005

Address: 3430 CANYON FALLS DR, GREEN COVE SPRINGS, FL, 32043

Date formed: 14 Feb 2024

Document Number: L24000080595

Address: 5000 US HWY 17 S, STE 18 # 270, FLEMING ISLAND, FL, 32003, US

Date formed: 14 Feb 2024

Document Number: L24000080363

Address: 293 FOXRIDGE ROAD, ORANGE PARK, FL, 32065

Date formed: 14 Feb 2024

Document Number: L24000079992

Address: 1776 SHERWOOD DR, MIDDLEBURG, FL, 32068, US

Date formed: 14 Feb 2024

Document Number: L24000080372

Address: 411 WALNUT STREET, PMB 21696, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 14 Feb 2024

Document Number: L24000080862

Address: 2416 HOLLY POINT ROAD EAST, ORANGE PARK, FL, 32073

Date formed: 14 Feb 2024

Document Number: L24000080382

Address: 5000 US HWY 17 S, STE 18 # 270, FLEMING ISLAND, FL, 32003, US

Date formed: 14 Feb 2024 - 21 Feb 2024

Document Number: N24000002071

Address: 1863 WELLS ROAD, APT 104, ORANGE PARK, FL, 32073

Date formed: 14 Feb 2024

Document Number: L24000081254

Address: 2811 HOWARD RD, MIDDLEBURG, FL, 32068

Date formed: 14 Feb 2024

Document Number: N24000002054

Address: 645 SW CARDINAL DR, KEYSTONE HEIGHTS, FL, 32656, UN

Date formed: 14 Feb 2024

Document Number: P24000012253

Address: 1688 POST OAK CT, ORANGE PARK, FL, 32073

Date formed: 14 Feb 2024

Document Number: L24000079458

Address: 2040 ALPHA COURT, ORANGE PARK, FL, 32073, UN

Date formed: 13 Feb 2024

Document Number: L24000078987

Address: 1975 Wells Rd, Jacksonville, FL, 32073, US

Date formed: 13 Feb 2024

Document Number: L24000078907

Address: 1487 Poplar Ridge Rd., Fleming Island, FL, 32003, US

Date formed: 13 Feb 2024

Document Number: L24000079185

Address: 2272 WOOD STORK TRAIL, ORANGE PARK, FL, 32073

Date formed: 13 Feb 2024

Document Number: P24000011965

Address: 4231 MAGNOLIA RD, JACKSONVILLE, FL, 32065, US

Date formed: 13 Feb 2024

Document Number: L24000078563

Address: 1686 MISTY ALKE DR, FLEMING ISLAND, FL, 32003

Date formed: 13 Feb 2024

Document Number: L24000078921

Address: 770 ASHWOOD ST., ORANGE PARK, FL, 32065, US

Date formed: 13 Feb 2024

Document Number: L24000078721

Address: 465 BENTWOOD LN, 2D, ORANGE PARK, FL, 32073, US

Date formed: 13 Feb 2024

Document Number: N24000001951

Address: #1276 2285 KINGSLEY AVE., STE A, ORANGE PARK, FL, 32073

Date formed: 13 Feb 2024

Document Number: L24000077189

Address: 1757 SAINT IVES DRIVE, MIDDLEBURG, FL, 32068

Date formed: 12 Feb 2024 - 14 May 2024

Document Number: L24000077007

Address: 2283 LAKESHORE DRIVE N., FLEMING ISLAND, FL, 32003

Date formed: 12 Feb 2024

Document Number: P24000011686

Address: 1104 CALLA GLEN LANE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 12 Feb 2024

Document Number: L24000076546

Address: 2200 FRANCIS LEWIS CT, ORANGE PARK, FL, 32073

Date formed: 12 Feb 2024