Business directory in Florida Clay - Page 814

by County Clay ZIP Codes

32030 32079 32006 32043 32065 32068 32073 32067 32160 32656 32003 32050
Found 56462 companies

Document Number: L06000090772

Address: 197 VANDERFORD ROAD W, ORANGE PARK, FL, 32073

Date formed: 15 Sep 2006 - 28 Sep 2012

Document Number: P06000118819

Address: 171 FOXTAIL AVENUE, MIDDLEBURG, FL, 32068

Date formed: 14 Sep 2006 - 26 Sep 2008

Document Number: P06000119158

Address: 2070 PALMETTO STREET UNIT 1, MIDDLEBURG, FL, 32068

Date formed: 14 Sep 2006 - 24 Sep 2010

Document Number: L06000090686

Address: 4020 Savannah Glen Blvd, ORANGE PARK, FL, 32073, US

Date formed: 14 Sep 2006

AD SAIL LLC Inactive

Document Number: L06000090143

Address: 1432 COURSE VIEW DRIVE, ORANGE PARK, FL, 32003, US

Date formed: 14 Sep 2006 - 26 Sep 2008

Document Number: P06000118652

Address: 1225 hickory cove lane, ORANGE PARK, FL, 32073, US

Date formed: 14 Sep 2006

Document Number: P06000118721

Address: 190 CAPELLA ROAD, ORANGE PARK, FL, 32073

Date formed: 14 Sep 2006 - 25 Sep 2009

Document Number: P06000117959

Address: 49 COFFEE AVENUE, MIDDLEBURG, FL, 32068

Date formed: 13 Sep 2006 - 26 Sep 2008

Document Number: L06000089898

Address: 2164 AUTUMN COVE CIRCLE, FLEMING ISLAND, FL, 32003, US

Date formed: 13 Sep 2006 - 27 Sep 2013

Document Number: P06000118278

Address: 388 CORONA DRIVE, ORANGE PARK, FL, 32073, US

Date formed: 13 Sep 2006 - 14 Sep 2007

Document Number: N06000009646

Address: 1805 EATON RD, GREEN COVE SPRINGS, FL, 32043

Date formed: 13 Sep 2006 - 14 Sep 2007

Document Number: L06000089873

Address: 1970 SUMMIT RIDGE ROAD, ORANGE PARK, FL, 32003, US

Date formed: 13 Sep 2006 - 21 Mar 2011

Document Number: P06000118173

Address: 1855 WELLS RD, SUITE # 8, ORANGE PARK, FL, 32073

Date formed: 13 Sep 2006 - 14 Sep 2007

SILO, LLC Inactive

Document Number: L06000089963

Address: 1633 FARM WAY, SUITE 504, MIDDLEBURG, FL, 32068, US

Date formed: 13 Sep 2006 - 09 Feb 2012

Document Number: N06000009652

Address: 393 COLLEGE DRIVE, MIDDLEBURG, FL, 32068, US

Date formed: 13 Sep 2006

Document Number: L06000089860

Address: 1004 BLANDING BOULEVARD, ORANGE PARK, FL, 32065

Date formed: 13 Sep 2006 - 25 Sep 2009

Document Number: P06000117907

Address: 700 S HIGHLAND AVE, GREEN COVE SPRINGS, FL, 32043

Date formed: 12 Sep 2006 - 03 May 2010

Document Number: P06000117207

Address: 620 COZYBROOK LN, ORANGE PARK, FL, 32003, US

Date formed: 12 Sep 2006 - 14 Sep 2007

Document Number: L06000089116

Address: 1633 FARM WAY SUITE 504, MIDDLEBURG, FL, 32068, US

Date formed: 12 Sep 2006 - 02 May 2008

Document Number: P06000117474

Address: 2089 CORNELL DR, MIDDLEBURG, FL, 32068, US

Date formed: 12 Sep 2006 - 14 Sep 2007

Document Number: L06000090373

Address: 179 SIMMONS TRAIL, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 12 Sep 2006

Document Number: P06000117443

Address: 106 WHITETAIL TRAIL, GREEN COVE SPRINGS, FL, 32043

Date formed: 12 Sep 2006 - 14 Sep 2007

Document Number: P06000116928

Address: 1710 BARTLETT AVE., ORANGE PARK, FL, 32073, US

Date formed: 11 Sep 2006 - 24 Sep 2010

BRINX INC. Inactive

Document Number: P06000116758

Address: 138 HERCULES DR. E, ORANGE PARK, FL, 32073

Date formed: 11 Sep 2006 - 14 Sep 2007

Document Number: L06000089207

Address: 1706 BAY CIRCLE EAST, ORANGE PARK, FL, 32073

Date formed: 11 Sep 2006 - 24 Sep 2010

Document Number: P06000117016

Address: 1409 KINGSLEY AVE BLDG 3 STE A, ORANGE PARK, FL, 32073

Date formed: 11 Sep 2006 - 04 Jan 2016

Document Number: P06000117075

Address: 2659 DRUMMOND CT, ORANGE PARK, FL, 32065, US

Date formed: 11 Sep 2006 - 25 Sep 2009

VELERO LLC Inactive

Document Number: L06000089204

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

Date formed: 11 Sep 2006 - 10 Oct 2019

Document Number: P06000116644

Address: 1177 PARK AVE, SUITE 12, ORANGE PARK, FL, 32073

Date formed: 11 Sep 2006 - 26 Sep 2008

Document Number: P06000116474

Address: 4247 S.E. STATE RD. 21, KEYSTONE HEIGHTS, FL, 32656

Date formed: 11 Sep 2006 - 14 Sep 2007

Document Number: L06000088580

Address: 1885 MOORINGS CIRCLE, MIDDLEBURG, FL, 32068, US

Date formed: 11 Sep 2006

Document Number: L06000088525

Address: 338, ISLAND VIEW CIRCLE, ORANGE PARK, FL, 32073

Date formed: 08 Sep 2006 - 14 Sep 2007

Document Number: N06000009553

Address: 3610 EDS CT., GREEN COVE SPRINGS, FL, 32043

Date formed: 08 Sep 2006 - 26 Sep 2008

Document Number: P06000115769

Address: 3010 FEED MILL ROAD, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 07 Sep 2006 - 23 Sep 2016

Document Number: L06000087887

Address: 1557 CALMING WATER DRIVE, ORANGE PARK, FL, 32003, US

Date formed: 07 Sep 2006 - 26 Sep 2008

Document Number: P06000115615

Address: 1305 N. ORANGE AVE, SUITE 116, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 07 Sep 2006

Document Number: P06000115785

Address: 6385 BAKER ROAD, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 07 Sep 2006 - 17 Jan 2012

Document Number: L06000088163

Address: 785 OAKLEAF PLANTATION PKWY UNIT 422, ORANGE PARK, FL, 32065

Date formed: 07 Sep 2006 - 24 Sep 2010

Document Number: L06000088042

Address: 417 STOWE AVE, SUITE B, ORANGE PARK, FL, 32073

Date formed: 07 Sep 2006 - 26 Sep 2008

Document Number: L06000088231

Address: 4047 LAZY ACRES RD., MIDDLEBURG, FL, 32068

Date formed: 07 Sep 2006 - 24 Sep 2010

Document Number: P06000115340

Address: 349 TURTLE DOVE DRIVE, ORANGE PARK, FL, 32073, US

Date formed: 07 Sep 2006 - 29 Apr 2010

Document Number: L06000087219

Address: 4710 M LAKE RD, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 06 Sep 2006 - 23 Sep 2011

Document Number: L06000087579

Address: 3619 Havenwood Rd., Middleburg, FL, 32068, US

Date formed: 06 Sep 2006 - 22 Sep 2023

Document Number: P06000115096

Address: 6319 COUNTY ROAD 315C, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 06 Sep 2006 - 26 Sep 2008

Document Number: L06000087166

Address: 562 JOHN HANCOCK ST, ORANGE PARK, FL, 32073, US

Date formed: 06 Sep 2006 - 28 Sep 2012

Document Number: N06000009416

Address: 1964 Astor St, Orange Park, FL, 32073, US

Date formed: 06 Sep 2006

Document Number: N06000009415

Address: 5089 N. CHICORY AVE, MIDDLEBURG, FL, 32068

Date formed: 06 Sep 2006 - 14 Sep 2007

Document Number: P06000115215

Address: 410 BAYRIDGE COURT, ORANGE PARK, FL, 32065

Date formed: 06 Sep 2006 - 26 Sep 2008

Document Number: P06000114720

Address: 1910 WELLS ROAD, ORANGE PARK, FL, 32073

Date formed: 06 Sep 2006 - 26 Sep 2008

Document Number: L06000086829

Address: 1824 Town Center Blvd, Suite 201, FLEMING ISLAND, FL, 32003, US

Date formed: 05 Sep 2006 - 27 Sep 2024