Business directory in St. Johns ZIP Code 32259 - Page 139

Found 16433 companies

Document Number: F19000004639

Address: 751 EAST DORCHESTER DRIVE, ST. JOHNS, FL, 32259, US

Date formed: 15 Oct 2019

Document Number: P19000077400

Address: 179 Pine Haven Drive, Saint Johns, FL, 32259, US

Date formed: 15 Oct 2019

Document Number: L19000248733

Address: 191 SOUTHERN BAY DR., JACKSONVILLE, FL, 32259, US

Date formed: 15 Oct 2019

Document Number: L19000257478

Address: 105 BRIARS RUN COURT, JACKSONVILLE, FL, 32259

Date formed: 14 Oct 2019 - 25 Sep 2020

Document Number: P19000080468

Address: 612 TURNING LEAF AVE, SAINT JOHNS, FL, 32259, US

Date formed: 14 Oct 2019 - 13 Jan 2021

Document Number: L19000257797

Address: 2392 Hawkcrest Dr E, St Johns, FL, 32259, US

Date formed: 14 Oct 2019

Document Number: L19000257792

Address: 20 LOCHNAGAR MTN DR, ST. JOHN'S, FL, 32259, US

Date formed: 14 Oct 2019

Document Number: L19000257330

Address: 226 SAINT JOHNS FOREST BLVD, SAINT JOHNS, FL, 32259

Date formed: 14 Oct 2019 - 24 Sep 2021

Document Number: P19000080217

Address: 193 FRESHWATER DRIVE, SAINT JOHNS, FL, 32259, US

Date formed: 14 Oct 2019 - 24 Sep 2021

Document Number: P19000080333

Address: 1620 MARLEE RD. W., ST. JOHNS, FL, 32259, US

Date formed: 14 Oct 2019 - 25 Sep 2020

Document Number: L19000256671

Address: 529 BAY HOLLOW CT, ST JOHNS, FL, 32259

Date formed: 11 Oct 2019 - 22 Sep 2023

Document Number: P19000079818

Address: 1100 POND VIEW COURT, SAINT JOHNS, FL, 32259

Date formed: 10 Oct 2019 - 23 Sep 2022

Document Number: P19000079734

Address: 1217 Cunningham Creek Dr, Saint Johns, FL, 32259, US

Date formed: 10 Oct 2019

Document Number: N19000010866

Address: 2338 MOREMEN ROAD, SAINT JOHNS, FL, 32259

Date formed: 10 Oct 2019 - 25 Sep 2020

Document Number: L19000246065

Address: 55 Jaidev Rd, Saint Johns, FL, 32259, US

Date formed: 10 Oct 2019

Document Number: L19000254258

Address: 1638 CENTURY ACRES LANE, SAINT JOHNS, FL, 32259, US

Date formed: 09 Oct 2019

Document Number: L19000254433

Address: 551 DRY BRANCH WAY, ST. JOHNS, FL, 32259

Date formed: 09 Oct 2019 - 25 Sep 2020

Document Number: L19000254160

Address: 564 REDBERRY LANE, JACKSONVILLE, FL, 32259

Date formed: 09 Oct 2019 - 20 May 2020

Document Number: L19000244911

Address: 4796 STATE ROAD 13N, SAINT JOHNS, FL, 32259, US

Date formed: 09 Oct 2019

Document Number: L19000252547

Address: 304 HICKORY ACRES LANE, SAINT JOHNS, FL, 32259

Date formed: 07 Oct 2019 - 14 Feb 2024

Document Number: L19000252275

Address: 32 Corgarff Way, St Johns, FL, 32259, US

Date formed: 07 Oct 2019

Document Number: L19000252324

Address: 1600 JODY CT, SAINT JOHNS, FL, 32259, US

Date formed: 07 Oct 2019 - 25 Sep 2020

Document Number: L19000251596

Address: 101 RUSKIN DRIVE, ST. JOHNS, FL, 32259

Date formed: 07 Oct 2019

Document Number: N19000010994

Address: 341 W ADELAIDE DRIVE, SAINT JOHNS, FL, 32259, US

Date formed: 04 Oct 2019

Document Number: P19000078052

Address: 1137 MILL CREEK DRIVE, ST. JOHNS, FL, 32259, US

Date formed: 04 Oct 2019 - 25 Sep 2020

Document Number: P19000078170

Address: 542 DRY BRANCH WAY, SAINT JOHNS, FL, 32259, US

Date formed: 04 Oct 2019 - 21 Jan 2021

Document Number: L19000249387

Address: 356 rambling water run, St johns, FL, 32259, US

Date formed: 04 Oct 2019 - 22 Sep 2023

Document Number: L19000249429

Address: 397 Willow Winds Pkwy, Saint Johns, FL, 32259, US

Date formed: 03 Oct 2019

Document Number: L19000249169

Address: 3053 BISHOP ESTATES RD, SAINT JOHNS, FL, 32259

Date formed: 03 Oct 2019

Document Number: L19000249448

Address: 397 Willow Winds Pkwy, Saint Johns, FL, 32259, US

Date formed: 03 Oct 2019

Document Number: L19000249857

Address: 63 TARKLIN ROAD, SAINT JOHNS, FL, 32259, US

Date formed: 03 Oct 2019 - 17 Jul 2020

Document Number: L19000249077

Address: 3308 Sequoyah Cir, St Johns, FL, 32259, US

Date formed: 03 Oct 2019

Document Number: L19000249185

Address: 1820 state rd 13, saint johns, FL, 32259, US

Date formed: 03 Oct 2019

Document Number: L19000249714

Address: 103 Granite City Ave, Jacksonville, FL, 32259, US

Date formed: 03 Oct 2019

Document Number: L19000248219

Address: 24 CUPCAKE COURT, ST JOHNS, FL, 32259

Date formed: 02 Oct 2019

Document Number: L19000248671

Address: 55 Durbin Station Ct, Unit 204, Saint Johns, FL, 32259, US

Date formed: 02 Oct 2019

Document Number: L19000247134

Address: 238 RIVERWALK BLVD., SAINT JOHNS, FL, 32259

Date formed: 01 Oct 2019 - 25 Sep 2020

Document Number: L19000246730

Address: 364 ARELLA WAY, SAINT JOHNS, FL, 32259, US

Date formed: 01 Oct 2019 - 21 Nov 2022

Document Number: P19000077137

Address: 699 HAMPTON DOWNS CT, JACKSONVILLE, FL, 32259, US

Date formed: 01 Oct 2019

Document Number: L19000247346

Address: 2016 FOOTBRIDGE ROAD, ST JOHNS, FL, 32259, US

Date formed: 01 Oct 2019 - 27 Sep 2024

Document Number: P19000076712

Address: 921 Rustlewood Ln, St Johns, FL, 32259, US

Date formed: 01 Oct 2019

Document Number: L19000246590

Address: 99 QUAILBERRY PL, SAINT JOHNS, FL, 32259, US

Date formed: 01 Oct 2019 - 25 Sep 2020

Document Number: P19000076607

Address: 290 WILLOW WINDS PKWY, ST JOHNS, FL, 32259, US

Date formed: 30 Sep 2019 - 22 Sep 2023

Document Number: L19000245957

Address: 813 CHANTERELLE WAY, SAINT JOHNS, FL, 32259

Date formed: 30 Sep 2019 - 24 Sep 2021

Document Number: L19000246263

Address: 500 GRAND PARKE DRIVE, JACKSONVILLE, FL, 32259

Date formed: 30 Sep 2019 - 24 Sep 2021

Document Number: L19000245521

Address: 3305 Bishop Estates Rd, St Johns, FL, 32259, US

Date formed: 30 Sep 2019

Document Number: N19000010311

Address: 15 Juniper Hills Dr, Saint Johns, FL, 32259, US

Date formed: 30 Sep 2019

Document Number: L19000244526

Address: 276 SAINT JOHNS FOREST BLVD, SAINT JOHNS, FL, 32259

Date formed: 27 Sep 2019 - 23 Sep 2022

Document Number: P19000076304

Address: 818 STATE ROAD 13, FRUIT COVE, FL, 32259, UN

Date formed: 27 Sep 2019 - 25 Sep 2020

Document Number: N19000010277

Address: 1428 S BURGANDY TRL, JACKSONVILLE, FL, 32259, US

Date formed: 27 Sep 2019 - 25 Jan 2022