Business directory in St. Johns ZIP Code 32259 - Page 129

Found 16434 companies

Document Number: L20000128480

Address: 161 AFTON LN, ST JOHNS, FL, 32259, UN

Date formed: 12 May 2020 - 24 Sep 2021

Document Number: L20000127760

Address: 193 Peace River Road, SAINT JOHNS, FL, 32259, US

Date formed: 12 May 2020

Document Number: L20000126859

Address: 1533 PINTAIL DRIVE, SAINT JOHNS, FL, 32259, UN

Date formed: 11 May 2020 - 23 Sep 2022

Document Number: P20000035702

Address: 1580 Lemonwood Rd, SAINT JOHNS, FL, FL, 32259, US

Date formed: 11 May 2020

Document Number: N20000005045

Address: 509 SENTOSA DR, APT 309, ST. JOHNS, FL, 32259, US

Date formed: 11 May 2020 - 22 Sep 2023

Document Number: L20000125464

Address: 1163 EASTWOOD BRANCH DR, SAINT JOHNS, FL, 32259

Date formed: 08 May 2020 - 24 Sep 2021

Document Number: L20000124730

Address: 600 S INDIGO TERRACE, ST JOHNS, FL, 32259

Date formed: 08 May 2020

Document Number: L20000124229

Address: 208 GLADSTONE COURT, SAINT JOHNS, FL, 32259

Date formed: 07 May 2020 - 24 Sep 2021

Document Number: P20000035053

Address: 14807 BARTRAM CREEK BLVD, JACKSONVILLE, FL, 32259, US

Date formed: 07 May 2020

Document Number: L20000123158

Address: 216 AUTUMN BLISS DRIVE, SAINT JOHNS, FL, 32259

Date formed: 06 May 2020

BA500 LLC Inactive

Document Number: L20000123128

Address: 450-106 SR 13N, SAINT JOHNS, FL, 32259, US

Date formed: 06 May 2020 - 06 Sep 2022

BA300 LLC Inactive

Document Number: L20000123107

Address: 450-106 SR 13N, SAINT JOHNS, FL, 32259, US

Date formed: 06 May 2020 - 06 Sep 2022

BA400 LLC Inactive

Document Number: L20000123116

Address: 450-106 SR 13N, SAINT JOHNS, FL, 32259, US

Date formed: 06 May 2020 - 06 Sep 2022

BA200 LLC Inactive

Document Number: L20000123071

Address: 450-106 SR 13N, SAINT JOHNS, FL, 32259, US

Date formed: 06 May 2020 - 06 Sep 2022

Document Number: P20000034375

Address: 145 STONECREST DR, SAINT JOHNS, FL, 32259, US

Date formed: 06 May 2020

Document Number: L20000122640

Address: 444 Newberry Dr., Saint Johns, FL, 32259, US

Date formed: 06 May 2020

Document Number: P20000034208

Address: 841 S BLACK CHERRY DR, ST JOHNS, FL, 32259

Date formed: 05 May 2020 - 24 Sep 2021

Document Number: P20000034187

Address: 220 S LOMBARDY LOOP, ST JOHNS, FL, 32259, US

Date formed: 05 May 2020 - 24 Sep 2021

Document Number: P20000034067

Address: 843 CHANTERELLE WAY, SAINT JOHNS, FL, 32259, US

Date formed: 05 May 2020

Document Number: L20000121844

Address: 252 servia dr, ST. JOHNS, FL, 32259, US

Date formed: 05 May 2020

Document Number: L20000121483

Address: 292 PERDIDO STREET, SAINT JOHNS, FL, 32259

Date formed: 05 May 2020

Document Number: N20000004845

Address: 81 COPPINGER PL, SAINT JOHNS, FL, 32259, US

Date formed: 05 May 2020 - 16 Feb 2021

Document Number: P20000033728

Address: 4125 RACETRACK RD, 103, ST JOHNS, FL, 32259

Date formed: 04 May 2020 - 24 Sep 2021

Document Number: L20000120225

Address: 333 Terra Oaks Dr, St. Johns, FL, 32259, US

Date formed: 04 May 2020

Document Number: L20000120404

Address: 757 OPOSSUM LANE, SAINT JOHNS, FL, 32259

Date formed: 04 May 2020 - 22 Sep 2023

Document Number: L20000119677

Address: 858 S Black Cherry Dr, st johns, FL, 32259, US

Date formed: 04 May 2020

Document Number: L20000119261

Address: 2220 COUNTY ROAD 210 WEST, JACKSONVILLE, FL, 32259, US

Date formed: 04 May 2020

Document Number: L20000119465

Address: 1413 ARCHER CT, FRUIT COVE, FL, 32259, US

Date formed: 01 May 2020

Document Number: L20000118753

Address: 2000 MYRON CT, JACKSONVILLE, FL, 32259, US

Date formed: 01 May 2020 - 27 Sep 2024

Document Number: L20000118558

Address: 721 CARTHAGE PLACE, ST. JOHNS, FL, 32259, US

Date formed: 01 May 2020

Document Number: L20000118328

Address: 787 SWISS OAKS CT, ST JOHNS, FL, 32259

Date formed: 01 May 2020 - 23 Sep 2022

Document Number: L20000118584

Address: 108 BARTRAM OAKS WALK, #105, ST JOHNS, FL, 32259, US

Date formed: 01 May 2020

Document Number: L20000118562

Address: 40 Everest Lane, Suite 2, Saint Johns, FL, 32259, US

Date formed: 01 May 2020

Document Number: L20000118272

Address: 3309 SEQUOYAH CIRCLE, SAINT JOHNS, FL, 32259, US

Date formed: 01 May 2020 - 24 Sep 2021

Document Number: L20000116832

Address: 1161 LINWOOD LOOP, SAINT JOHNS, FL, 32259

Date formed: 30 Apr 2020 - 24 Sep 2021

Document Number: N20000004652

Address: 226 GLASGOW DR., SAINT JOHNS, FL, 32259

Date formed: 30 Apr 2020

Document Number: L20000116643

Address: 903 S BLACK CHERRY DR, APT # 1301, JACKSONVILLE, FL, 32259, US

Date formed: 29 Apr 2020

Document Number: L20000116073

Address: 90 SHOPS BLVD, ST JOHNS, FL, 32259, US

Date formed: 29 Apr 2020

Document Number: L20000114489

Address: 3170 State Road 13, Saint Johns, FL, 32259, US

Date formed: 29 Apr 2020 - 25 Jan 2022

Document Number: P20000032584

Address: 190 MANOR LANE, SAINT JOHNS, FL, 32259, US

Date formed: 28 Apr 2020

Document Number: P20000032590

Address: 117 Johns Glen Dr., Saint Johns, FL, 32259, US

Date formed: 28 Apr 2020

Document Number: L20000115189

Address: 450 STATE ROAD 13 NORTH, SUITE 106 - #189, SAINT JOHNS, FL, 32259, US

Date formed: 28 Apr 2020

Document Number: P20000032495

Address: 8931 NEEDLE POINT PLACE, JACKSONVILLE, FL, 32259, US

Date formed: 28 Apr 2020 - 23 Sep 2022

Document Number: P20000032411

Address: 4540 COMANCHE TRAIL BLVD., JACKSONVILLE, FL, 32259, US

Date formed: 27 Apr 2020

Document Number: L20000113139

Address: 1845 Lochamy Lane, Saint John's, FL, 32259, US

Date formed: 27 Apr 2020

Document Number: L20000114082

Address: 1193 Stillwater Boulevard, Saint Johns, FL, 32259, US

Date formed: 27 Apr 2020

PJK CORP Active

Document Number: P20000032101

Address: 120 Hawthron LN, ST JOHNS, FL, 32259, US

Date formed: 27 Apr 2020

ADBB LLC Active

Document Number: L20000113691

Address: 475 GREENBRIAR RD, SAINT JOHNS, FL, 32259, US

Date formed: 27 Apr 2020

Document Number: L20000112598

Address: 1105 HIDEAWAY DR N, JACKSONVILLE, FL, 32259, UN

Date formed: 27 Apr 2020

Document Number: L20000112876

Address: 3464 BABICHE STREET, ST. JOHNS, FL, 32259, US

Date formed: 27 Apr 2020