Business directory in Florida Clay - Page 817

by County Clay ZIP Codes

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

Document Number: P06000105879

Address: 3965 SCENIC DR, MIDDLEBURG, FL, 32068, US

Date formed: 14 Aug 2006 - 14 Sep 2007

Document Number: L06000080827

Address: 2561 WHISPERING PINES DRIVE, ORANGE PARK, FL, 32003

Date formed: 14 Aug 2006 - 24 Sep 2010

Document Number: L06000079647

Address: 4105 WHITEBARK PLANTATION DR, MIDDLEBURG, FL, 32068, US

Date formed: 14 Aug 2006 - 22 Sep 2017

Document Number: P06000105235

Address: 4833 SADDLEHORN TR., MIDDLEBURG, FL, 32068, US

Date formed: 14 Aug 2006 - 26 Sep 2008

Document Number: P06000106033

Address: 769 BLANDING BLVD, ORANGE PARK, FL, 32065

Date formed: 14 Aug 2006 - 24 Sep 2010

Document Number: L06000079611

Address: 275 CHESWICK OAK AVE, ORANGE PARK, FL, 32073, US

Date formed: 14 Aug 2006 - 14 Sep 2007

Document Number: P06000105561

Address: 5843 CEDAR RUN TERRACE, ORANGE PARK, FL, 32003, US

Date formed: 14 Aug 2006 - 14 Sep 2007

Document Number: L06000079205

Address: 1910 WELLS RD, ORANGE PARK, FL, 32073, US

Date formed: 11 Aug 2006 - 14 May 2009

Document Number: P06000105634

Address: 4024 PINTO ROAD, LOT A, MIDDLEBURG, FL, 32068

Date formed: 11 Aug 2006 - 25 Sep 2009

Document Number: P06000105754

Address: 1555 Kingsley Ave, Ste 305, ORANGE PARK, FL, 32073, US

Date formed: 11 Aug 2006

Document Number: P06000105172

Address: 2284 MALUKE RD, MIDDLEBURG, FL, 32068

Date formed: 11 Aug 2006 - 28 Sep 2012

Document Number: L06000079822

Address: 4675 S.E. CR 21B, KEYSTONE HEIGHTS, FL, 32656

Date formed: 11 Aug 2006 - 27 Sep 2013

Document Number: P06000104088

Address: 1549 SLASH PINE COURT, ORANGE PARK, FL, 32073

Date formed: 10 Aug 2006 - 14 Sep 2007

Document Number: L06000079118

Address: 1590 ISLAND LANE, 28, FLEMING ISLAND, FL, 32003, US

Date formed: 10 Aug 2006 - 24 Sep 2010

Document Number: P06000104516

Address: 2927 TERRAPIN COURT, GREEN COVE SPRINGS, FL, 32043

Date formed: 10 Aug 2006 - 14 Sep 2007

Document Number: P06000104445

Address: 2637 COUNTRY SIDE DRIVE, FLEMING ISLAND, FL, 32003, US

Date formed: 10 Aug 2006 - 28 Sep 2012

Document Number: P06000107083

Address: 1320 HARBOR RD., GREEN COVE SPRINGS, FL, 32043

Date formed: 10 Aug 2006 - 14 Sep 2007

AVOCET, LLC Inactive

Document Number: L06000079042

Address: 1572 CHAIN FERN WAY, FLEMING ISLAND, FL, 32003

Date formed: 10 Aug 2006 - 26 Sep 2014

Document Number: L06000078478

Address: 3520 Morton Street, Penney Farms, FL, 32079, US

Date formed: 09 Aug 2006

Document Number: L06000078737

Address: 599 HIBERNIA OAKS DRIVE, GREEN COVE SPRINGS, FL, 32043, US

Date formed: 09 Aug 2006 - 25 Sep 2009

Document Number: L06000078467

Address: 2321 EGREMONT DRIVE, ORANGE PARK, FL, 32073, US

Date formed: 09 Aug 2006 - 30 Apr 2021

Document Number: L06000078476

Address: 2995 Thunder Road, Middleburg, FL, 32068, US

Date formed: 09 Aug 2006

Document Number: L06000078735

Address: 468 TAYLOR AVENUE, ORANGE PARK, FL, 32065, US

Date formed: 09 Aug 2006 - 23 Sep 2016

Document Number: L06000078474

Address: 3520 Morton Street, Penney Farms, FL, 32079, US

Date formed: 09 Aug 2006

Document Number: P06000104403

Address: 3634 JIMS CT, GREEN COVE SPRINGS, FL, 32043

Date formed: 09 Aug 2006

Document Number: L06000078483

Address: 3520 Morton Street, Penney Farms, FL, 32079, US

Date formed: 09 Aug 2006

Document Number: P06000103882

Address: 1515 PAWNEE STREET, ORANGE PARK, FL, 32065, US

Date formed: 09 Aug 2006 - 26 Sep 2008

Document Number: L06000078472

Address: 3520 Morton Street, Penney Farms, FL, 32079, US

Date formed: 09 Aug 2006

Document Number: P06000102909

Address: 1263 BEDROCK DRIVE, ORANGE PARK, FL, 32065

Date formed: 08 Aug 2006 - 26 Sep 2008

Document Number: L06000077858

Address: 3085 WILLIAMSBURG CT., ORANGE PARK, FL, 32065

Date formed: 08 Aug 2006 - 26 Sep 2008

Document Number: P06000103127

Address: 2776 WINDCHESTER AVE., ORANGE PARK, FL, 32065, US

Date formed: 08 Aug 2006 - 14 Sep 2007

Document Number: P06000103237

Address: 591 THORNWOOD LN, ORANGE PK, FL, 32073

Date formed: 08 Aug 2006 - 23 Sep 2011

Document Number: L06000077856

Address: 220 CARGO WAY, KEYSTONE HEIGHTS, FL, 32656, US

Date formed: 08 Aug 2006 - 28 Sep 2018

Document Number: L06000078053

Address: 1958 SAINT GEORGE COURT, MIDDLEBURG, FL, 32068

Date formed: 08 Aug 2006 - 24 Sep 2010

Document Number: P06000103242

Address: 271 EDSON DRIVE, ORANGE PARK, FL, 32073

Date formed: 08 Aug 2006 - 26 Sep 2008

Document Number: L06000078131

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

Date formed: 08 Aug 2006 - 26 Sep 2008

Document Number: L06000077851

Address: 2606 COUNTRY SIDE DRIVE, ORANGE PARK, FL, 32003, US

Date formed: 08 Aug 2006 - 03 May 2011

Document Number: P06000103250

Address: 2526 RIDGE CREST AVE, ORANGE PARK, FL, 32065, US

Date formed: 08 Aug 2006 - 22 Sep 2023

Document Number: L06000077389

Address: 2355 GOLFVIEW DR, ORANGE PARK, FL, 32003

Date formed: 07 Aug 2006 - 26 Sep 2008

Document Number: P06000102597

Address: 1638 PINECREST DR, FLEMING ISLAND, FL, 32003, US

Date formed: 07 Aug 2006 - 23 Sep 2011

Document Number: L06000078036

Address: 582 LONGMILL LANE, ORANGE PARK, FL, 32065

Date formed: 07 Aug 2006 - 05 Jan 2007

Document Number: P06000102954

Address: 1121 KINGSLEY AVENUE, ORANGE PARK, FL, 32073

Date formed: 07 Aug 2006 - 24 Sep 2010

LRB, LLC Inactive

Document Number: L06000077824

Address: 1117 WYNDEGATE DRIVE, ORANGE PARK, FL, 32073, US

Date formed: 07 Aug 2006 - 27 Sep 2019

Document Number: P06000102942

Address: 1034 LAKE ASBURY DRIVE, GREEN COVE SPRINGS, FL, 32043

Date formed: 07 Aug 2006 - 25 Sep 2009

Document Number: P06000103102

Address: 2100 SALT MYRTLE LANE, FLEMING ISLAND, FL, 32003, US

Date formed: 07 Aug 2006 - 25 Nov 2024

Document Number: L06000077722

Address: 1773 ST IVES DR, MIDDLEBURG, FL, 32068

Date formed: 07 Aug 2006 - 14 Sep 2007

Document Number: P06000103731

Address: 795-C BLANDING BLVD., ORANGE PARK, FL, 32065, US

Date formed: 07 Aug 2006 - 26 Sep 2008

Document Number: L06000077548

Address: 3634 Old Jennings Rd., MIDDLEBURG, FL, 32068, US

Date formed: 04 Aug 2006

Document Number: P06000102084

Address: 1480 COURSE VIEW DRIVE, FLEMING ISLAND, FL, 32003, US

Date formed: 04 Aug 2006 - 22 Sep 2017

Document Number: L06000077210

Address: 3086 CRABBLEMILL COURT, ORANGE PARK, FL, 32073, US

Date formed: 04 Aug 2006 - 26 Sep 2008