Business directory in St. Johns ZIP Code 32259 - Page 132

Found 16434 companies

Document Number: L20000073572

Address: 373 SAINT JOHNS FOREST BLVD, SAINT JOHNS, FL, 32259

Date formed: 05 Mar 2020 - 24 Sep 2021

Document Number: L20000072595

Address: 14614 DURBIN ISLAND WAY, JACKSONVILLE, FL, 32259, US

Date formed: 04 Mar 2020 - 24 Sep 2021

Document Number: P20000021049

Address: 624 Bent Creek Drive, Saint Johns, FL, 32259, US

Date formed: 04 Mar 2020

Document Number: L20000071331

Address: 110 Lambert Road, St. Johns, FL, 32259, US

Date formed: 04 Mar 2020 - 26 May 2023

Document Number: L20000070327

Address: 210 HERON LANDING RD, ST. JOHNS, FL, 32259, US

Date formed: 03 Mar 2020

Document Number: L20000070192

Address: 143 ROCKCREEK DR., SAINT JOHNS, FL, 32259, US

Date formed: 03 Mar 2020 - 03 Dec 2024

Document Number: L20000070250

Address: 121 N. TORWOOD DRIVE, SAINT JOHNS, FL, 32259

Date formed: 03 Mar 2020 - 23 Sep 2022

Document Number: L20000070874

Address: 1820 STATE ROAD 13, SUITE 11-9, SAINT JOHNS, FL, 32259

Date formed: 03 Mar 2020

Document Number: P20000020424

Address: 387 Clifton Bay Loop, Saint Johns, FL, 32259, US

Date formed: 03 Mar 2020 - 22 Sep 2023

Document Number: P20000018288

Address: 441 CRESCENT POND DRIVE, ST JOHN, FL, 32259

Date formed: 02 Mar 2020 - 24 Sep 2021

Document Number: P20000020129

Address: 450 STATE ROAD 13, #471, ST JOHNS, FL, 32259, US

Date formed: 02 Mar 2020 - 05 Mar 2024

KOJAI LLC Inactive

Document Number: L20000068209

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

Date formed: 02 Mar 2020 - 31 Mar 2023

Document Number: L20000068848

Address: 706 Grampian Highlands Dr, ST JOHNS, FL, 32259, US

Date formed: 02 Mar 2020

Document Number: L20000067708

Address: 752 EAST DORCHESTER DRIVE, SAINT JOHNS, FL, 32259

Date formed: 02 Mar 2020

Document Number: L20000068453

Address: 434 Topside Drive, S. Johns, FL, 32259, US

Date formed: 02 Mar 2020

Document Number: L20000067782

Address: 326 HUGUENOT LN, ST. JOHNS, FL, 32259

Date formed: 02 Mar 2020

Document Number: L20000068271

Address: 736 E CUMBERLAND CT, ST JONHS, FL, 32259

Date formed: 02 Mar 2020

Document Number: L20000068580

Address: 852 CLOUDBERRY BRANCH WAY, SAINT JOHNS, FL, 32259, US

Date formed: 02 Mar 2020 - 23 Feb 2021

Document Number: L20000067516

Address: 2220 County Rd 210W, Ste 108 PMB 404, JACKSONVILLE, FL, 32259, US

Date formed: 02 Mar 2020

Document Number: N20000002510

Address: 172 OXBRIDGE WAY, SAINT JOHNS, FL, 32259, US

Date formed: 02 Mar 2020 - 22 Sep 2023

Document Number: L20000061840

Address: 484 N BRIDGESTONE AVE, SAINT JOHNS, FL, 32259

Date formed: 28 Feb 2020 - 24 Sep 2021

Document Number: L20000065449

Address: 815 E. DORCHESTER DRIVE, ST. JOHNS, FL, 32259

Date formed: 27 Feb 2020 - 23 Sep 2022

Document Number: L20000064978

Address: 1029 BUTTERCUP DRIVE, SAINT JOHNS, FL, 32259

Date formed: 27 Feb 2020 - 24 Sep 2021

Document Number: L20000064935

Address: 269 CAROLINA JASMINE LN, SAINT JOHNS, FL, 32259, US

Date formed: 27 Feb 2020

Document Number: L20000063115

Address: 204 NORTHBRIDGE COURT, SAINT JOHNS, FL, 32259

Date formed: 26 Feb 2020 - 24 Sep 2021

Document Number: L20000063134

Address: 450 STATE ROAD 13 NORTH, SUITE 106, PMB 178, ST JOHNS, FL, 32259, US

Date formed: 26 Feb 2020

Document Number: L20000061606

Address: 1205 CUNNINGHAM CREEK DRIVE, ST JOHNS, FL, 32259, US

Date formed: 25 Feb 2020 - 06 Apr 2022

Document Number: P20000017180

Address: 565 HONEY BLOSSOM RD, ST. JOHNS, FL, 32259, US

Date formed: 25 Feb 2020

Document Number: P20000017957

Address: 156 Old Fort trail, St Johns, FL, 32259, US

Date formed: 24 Feb 2020 - 23 Sep 2022

Document Number: L20000060846

Address: 272 RED CEDAR DRIVE, SAINT JOHNS, FL, 32259

Date formed: 24 Feb 2020 - 24 Sep 2021

Document Number: M20000002145

Address: 601 MELROSE ABBY LN, ST JOHNS, FL, 32259

Date formed: 24 Feb 2020 - 24 Sep 2021

Document Number: P20000017882

Address: 552 SAINT CLAUDE PL., SAINT JOHNS, FL, 32259, US

Date formed: 24 Feb 2020

Document Number: L20000060578

Address: 190 PAVIA PL, SAINT JOHNS, FL, 32259

Date formed: 24 Feb 2020 - 24 Sep 2021

Document Number: L20000060398

Address: 14797 Philips Hwy, jacksonville, FL, 32259, US

Date formed: 24 Feb 2020

Document Number: L20000060150

Address: 168 STONE CREEK CIRCLE, ST JOHNS, FL, 32259, UN

Date formed: 24 Feb 2020 - 24 Sep 2021

Document Number: P20000017152

Address: 396 BELL BRANCH LANE, ST JOHNS, FL, 32259, US

Date formed: 24 Feb 2020

Document Number: L20000058936

Address: 225 N CHECKERBERRY WAY, SAINT JOHNS, FL, 32259

Date formed: 21 Feb 2020 - 24 Sep 2021

Document Number: L20000059143

Address: 175 DURBIN STATION COURT, ST. JOHNS, FL, 32259, US

Date formed: 21 Feb 2020

Document Number: L20000058853

Address: 124 north lake Cunningham ave, ST JOHNS, FL, 32259, US

Date formed: 21 Feb 2020

Document Number: L20000057500

Address: 155 Bartram Market Drive, St. Johns, FL, 32259, US

Date formed: 20 Feb 2020

Document Number: L20000057860

Address: 1089 LAURISTON DRIVE, ST JOHNS, FL, 32259, US

Date formed: 20 Feb 2020 - 24 Sep 2021

Document Number: L20000057820

Address: 315 ANTILA WAY, ST JOHNS, FL, 32259, US

Date formed: 20 Feb 2020 - 24 Sep 2021

Document Number: L20000056007

Address: 844 NOTTAGE HILL ST., SAINT JOHNS, FL, 32259, US

Date formed: 19 Feb 2020 - 11 Apr 2023

Document Number: L20000055752

Address: 2220 COUNTY ROAD 210 WEST, SUITE 108, #353, JACKSONVILLE, FL, 32259, US

Date formed: 19 Feb 2020 - 23 Sep 2022

Document Number: L20000054998

Address: 209 RUM RUNNER WAY, ST. JOHNS, FL, 32259

Date formed: 18 Feb 2020

Document Number: L20000055457

Address: 2220 County Rd 210 W, JACKSONVILLE, FL, 32259, US

Date formed: 18 Feb 2020 - 23 Sep 2022

Document Number: P20000016264

Address: 2220 COUNTY ROAD, #106, JACKSONVILLE, FL, 32259

Date formed: 18 Feb 2020 - 24 Sep 2021

Document Number: L20000055023

Address: 376 Saint Johns Forest Blvd, SAINT JOHNS, FL, 32259, US

Date formed: 18 Feb 2020 - 25 Jan 2022

Document Number: P20000014463

Address: 136 GREENFIELD DRIVE, ST. JOHNS, FL, 32259

Date formed: 18 Feb 2020 - 07 Apr 2024

Document Number: N20000001685

Address: 700 GINGER MILL DRIVE, ST. JOHNS, FL, 32259, US

Date formed: 17 Feb 2020