Business directory in Florida Clay - Page 815

by County Clay ZIP Codes

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

Document Number: L06000087027

Address: 1950 MILLER STREET, SUITE 1, ORANGE PARK, FL, 32073

Date formed: 05 Sep 2006 - 25 Sep 2009

Document Number: P06000117436

Address: 2371 STONEY GLEN DR., FLEMING ISLAND, FL, 32003

Date formed: 05 Sep 2006 - 25 Sep 2009

Document Number: P06000114594

Address: 965 SW HIGHLAND AVE,, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 05 Sep 2006 - 25 Sep 2009

Document Number: L06000087063

Address: 1278 PLAINFIELD AVENUE, ORANGE PARK, FL, 32073, US

Date formed: 05 Sep 2006 - 04 Sep 2007

Document Number: L06000087151

Address: 8222 SOUTH JASMINE AVE., KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 05 Sep 2006 - 14 Sep 2007

Document Number: N06000009370

Address: 2655 EAGLE BAY DR., ORANGE PARK, FL, 32073

Date formed: 05 Sep 2006

Document Number: L06000087418

Address: 3740-4 CRESWICK CIRCLE, ORANGE PARK, FL, 32065

Date formed: 01 Sep 2006 - 26 Sep 2008

Document Number: P06000113878

Address: 3510 LAUREL LEAF DRIVE, ORANGE PARK, FL, 32065

Date formed: 01 Sep 2006 - 27 Sep 2013

Document Number: L06000086387

Address: 1844 COMMODORE POINT DRIVE, FLEMING ISLAND, FL, 32003

Date formed: 01 Sep 2006 - 28 Feb 2019

Document Number: L06000086884

Address: 4656-1 COLLINS RD, ORANGE PARK, FL, 32073

Date formed: 01 Sep 2006 - 14 Sep 2007

Document Number: P06000113574

Address: 1578 HARVEST COVE DR., MIDDLEBURG, FL, 32068

Date formed: 01 Sep 2006 - 14 Sep 2007

Document Number: P06000114413

Address: 287 EDINBURGH LANE, ORANGE PARK, FL, 32073

Date formed: 01 Sep 2006 - 26 Sep 2014

Document Number: N06000009353

Address: 1712 Kingsley avenue, ORANGE PARK, FL, 32073, US

Date formed: 01 Sep 2006 - 25 Sep 2020

Document Number: P06000114442

Address: 2773 Holly Ridge Drive, ORANGE PARK, FL, 32073, US

Date formed: 01 Sep 2006 - 13 Feb 2021

Document Number: P06000113742

Address: 1513 COUNTRY RD 315, STE 200, GREEN COVE SPRINGS, FL, 32043

Date formed: 01 Sep 2006 - 23 Sep 2011

Document Number: P06000113760

Address: 2234 MORNING DOVE COURT, ORANGE PARK, FL, 32073

Date formed: 01 Sep 2006 - 11 Apr 2012

Document Number: L06000086018

Address: 5000 U.S. HIGHWAY 17, SUITE 18, #201, ORANGE PARK, FL, 32003, US

Date formed: 31 Aug 2006 - 26 Sep 2008

Document Number: P06000113447

Address: 225 CHESTNUT COURT, ORANGE APRK, FL, 32073

Date formed: 31 Aug 2006 - 03 Jan 2008

Document Number: P06000113512

Address: 100 SE Nightingale Street, Keystone Heights, FL, 32656, US

Date formed: 31 Aug 2006

Document Number: P06000112959

Address: 6765 DEER SPRINGS RD., KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 30 Aug 2006 - 14 Sep 2007

Document Number: P06000112979

Address: 291 EAST BLANDING BLVD, E, ORANGE PARK, FL, 32073, US

Date formed: 30 Aug 2006 - 24 Sep 2010

Document Number: P06000112989

Address: 2105 PARK AVE, SUITE 6, ORANGE PARK, FL, 32073

Date formed: 30 Aug 2006 - 14 Sep 2007

Document Number: L06000085718

Address: 2387 CREEKFRONT DRIVE, GREEN COVE SPRINGS, FL, 32043

Date formed: 30 Aug 2006 - 26 Sep 2008

Document Number: L06000085667

Address: 2410 LORRIE DRIVE, ORANGE PARK, FL, 32073

Date formed: 30 Aug 2006 - 03 May 2011

Document Number: P06000112616

Address: 68 Swimming Pen Drive, MIDDLEBURG, FL, 32068, US

Date formed: 30 Aug 2006

Document Number: P06000113254

Address: 1775 MARGARETS WALK ROAD, FLEMING ISLAND, FL, 32003

Date formed: 30 Aug 2006 - 13 Mar 2014

Document Number: L06000085941

Address: 1509 SOUTH SHORE DRIVE, ORANGE PARK, FL, 32003

Date formed: 30 Aug 2006 - 25 Sep 2009

Document Number: L06000085319

Address: 6986 CRYSTAL LAKE ROAD, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 29 Aug 2006 - 24 Sep 2010

Document Number: P06000112358

Address: 2980 SWAPS CT, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 29 Aug 2006 - 14 Sep 2007

Document Number: P06000112467

Address: 1461 PAWNEE ST., ORANGE PARK, FL, 32065

Date formed: 29 Aug 2006 - 15 Dec 2008

Document Number: P06000112046

Address: 3512 LAUREL MILL DR., ORANGE PARK, FL, 32065

Date formed: 29 Aug 2006 - 26 Sep 2008

Document Number: P06000112813

Address: 1960 East West Parkway, Fleming Island, FL, 32003, US

Date formed: 29 Aug 2006 - 23 Jan 2022

Document Number: P06000112043

Address: 1403 DOG FENNEL COURT, ORANGE PARK, FL, 32073, US

Date formed: 29 Aug 2006 - 25 Sep 2009

JBAD, LLC Inactive

Document Number: L06000085002

Address: 1515 ALLIE MURRAY ROAD, MIDDLEBURG, FL, 32068

Date formed: 29 Aug 2006 - 25 Sep 2009

Document Number: L06000085251

Address: 2176 PAKR AVE STE 102, ORANGE PARK, FL, 32073

Date formed: 29 Aug 2006 - 25 Sep 2009

Document Number: P06000112948

Address: 5000 US Hwy 17 S #18187, Fleming Island, FL, 32003, US

Date formed: 28 Aug 2006

Document Number: P06000112214

Address: 2261 OLD FERRY ROAD, GREEN COVE SPRINGS, FL, 32043

Date formed: 28 Aug 2006 - 24 Sep 2010

Document Number: L06000084723

Address: 8020 COVE STREET, GREEN COVE SPRINGS, FL, 32043

Date formed: 28 Aug 2006 - 14 Sep 2007

TONCO, LLC Inactive

Document Number: L06000084772

Address: 2903 SPRING DR, MIDDLEBURG, FL, 32068

Date formed: 28 Aug 2006 - 14 Sep 2007

Document Number: L06000084472

Address: 3364 CITATION DRIVE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 28 Aug 2006 - 23 Sep 2011

Document Number: P06000112232

Address: 7643 LOSPADRES AVE, KEYSTONE HEIGHTS, FL, 32656

Date formed: 28 Aug 2006 - 26 Sep 2008

Document Number: L06000084119

Address: 6054 HIGHWAY 17 SOUTH, GREEN COVE SPRINGS, FL, 32043

Date formed: 25 Aug 2006 - 26 Sep 2008

CIRE LLC Inactive

Document Number: L06000084328

Address: 253 EGRETS WALK, ORANGE PARK, FL, 32003

Date formed: 25 Aug 2006 - 25 Sep 2009

Document Number: L06000084227

Address: 2510 DEER PARK BLVD, MIDDLEBURG, FL, 32068

Date formed: 25 Aug 2006 - 24 Sep 2021

Document Number: P06000111115

Address: 1811 NORSEMAN CT., MIDDLEBURG, FL, 32068

Date formed: 25 Aug 2006 - 14 Sep 2007

Document Number: L06000083974

Address: 4935 KALMIA STREET, MIDDLEBURG, FL, 32068, US

Date formed: 25 Aug 2006 - 26 Sep 2008

Document Number: L06000084304

Address: 1588 SLASH PINE COURT, ORANGE PARK, FL, 32073

Date formed: 25 Aug 2006 - 14 Sep 2007

Document Number: P06000110863

Address: 3056 STONEWOOD WAY, ORANGE PARK, FL, 32065

Date formed: 25 Aug 2006 - 23 Sep 2011

Document Number: P06000111052

Address: 1988 BLUEBONNET WAY, ORANGE PARK, FL, 32003, US

Date formed: 25 Aug 2006 - 25 Feb 2008

Document Number: P06000110831

Address: 162 JEFFERSON AVENUE, ORANGE PARK, FL, 32065

Date formed: 25 Aug 2006 - 23 Sep 2011