Business directory in St. Johns ZIP Code 32259 - Page 170

Found 16397 companies

Document Number: L17000237268

Address: 641 GRAND PARKE DR, SAINT JOHNS, FL, 32259

Date formed: 16 Nov 2017 - 28 Sep 2018

Document Number: L17000237277

Address: 329 W adelaide Dr, Saint Johns, FL, 32259, US

Date formed: 16 Nov 2017 - 10 Jan 2024

Document Number: L17000236677

Address: 1054 Popolee Road Ext, St. Johns, FL, 32259, US

Date formed: 15 Nov 2017

Document Number: P17000091887

Address: 2649 Bishop Estates Road, Jacksonville, FL 32259, Saint Johns, FL, 32259, US

Date formed: 15 Nov 2017

Document Number: L17000235670

Address: 735 ABBY MIST DRIVE, ST JOHNS, FL, 32259, US

Date formed: 14 Nov 2017 - 28 Sep 2018

Document Number: L17000235126

Address: 916 LOTUS LN. S., ST JOHNS, FL, 32259

Date formed: 14 Nov 2017

Document Number: L17000235086

Address: 700 GINGER MILL DR., SAINT JOHNS, FL, 32259, US

Date formed: 14 Nov 2017

Document Number: P17000091485

Address: 801 COPPER LEAF CT, JACKSONVILLE, FL, 32259

Date formed: 14 Nov 2017 - 27 Sep 2019

ACASTRA LLC Inactive

Document Number: L17000234994

Address: 947 FRUITWOOD DR, SAINT JOHNS, FL, 32259, US

Date formed: 14 Nov 2017 - 28 Sep 2018

Document Number: L17000235083

Address: 234 Carina Trail, St. Johns, FL, 32259, US

Date formed: 14 Nov 2017 - 22 Sep 2023

Document Number: P17000091381

Address: 546 SOUTH BRANCH DRIVE, SAINT JOHNS, FL, 32259, US

Date formed: 14 Nov 2017 - 25 Sep 2020

Document Number: L17000234008

Address: 450-106 STATE RD 13N, #386, JACKSONVILLE, FL, 32259, US

Date formed: 13 Nov 2017 - 16 Mar 2021

Document Number: M17000009655

Address: 540 REMINGTON FOREST DR, SAINT JOHNS, FL, 32259, US

Date formed: 13 Nov 2017 - 28 Sep 2018

Document Number: L17000234564

Address: 108 ELLSWORTH CIRCLE, SAINT JOHNS, FL, 32259

Date formed: 13 Nov 2017

ASCHKY LLC Inactive

Document Number: L17000232748

Address: 932 BAYSIDE BLUFF RD, JACKSONVILLE, FL, 32259, US

Date formed: 10 Nov 2017 - 07 Apr 2023

Document Number: L17000233002

Address: 532 DRY BRANCH WAY, ST JOHNS, FL, 32259

Date formed: 10 Nov 2017

Document Number: L17000232068

Address: 847 SERVIA DR, ST JOHNS, FL, 32259, US

Date formed: 09 Nov 2017 - 27 Sep 2019

Document Number: L17000232591

Address: 14875 DURBIN COVE WAY, JACKSONVILLE, FL, 32259

Date formed: 09 Nov 2017 - 28 Sep 2018

Document Number: L17000233932

Address: 540 STATE RD 13, SUITE 108A, FRUIT COVE, FL, 32259

Date formed: 08 Nov 2017 - 28 Sep 2018

Document Number: L17000231716

Address: 681 LOCKWOOD LN, JACKSONVILLE, FL, 32259, UN

Date formed: 08 Nov 2017 - 25 Sep 2020

Document Number: L17000231516

Address: 397 SAINT JOHNS FOREST BLVD, SAINT JOHNS, FL, 32259

Date formed: 08 Nov 2017 - 28 Sep 2018

Document Number: L17000229931

Address: 205 S TORWOOD DR, SAINT JOHNS, FL, 32259, US

Date formed: 07 Nov 2017 - 25 Sep 2020

Document Number: P17000089399

Address: 1197 PERREGRINE CIRCLE E, ST. JOHNS, FL, 32259

Date formed: 06 Nov 2017 - 01 Feb 2021

Document Number: L17000229757

Address: 241 E BETONY BRANCH WAY, SAINT JOHNS, FL, 32259, US

Date formed: 06 Nov 2017 - 15 Jan 2019

Document Number: L17000228611

Address: 700 N Indigo Ter, Saint Johns, FL, 32259, US

Date formed: 06 Nov 2017

Document Number: L17000228436

Address: 2220 COUNTY ROAD WEST, SUITE 108-427, SAINT JOHNS, FL, 32259

Date formed: 03 Nov 2017 - 28 Sep 2018

Document Number: L17000227808

Address: 112 Bartram Oaks Walk, 104, Saint Johns, FL, 32259, US

Date formed: 03 Nov 2017

Document Number: L17000227881

Address: 829 BUGLE BRANCH WAY, JACKSONVILLE, FL, 32259, US

Date formed: 03 Nov 2017

Document Number: L17000227489

Address: 450-106 STATE ROAD 13 NORTH, SUITE 213, JACKSONVILLE, FL, 32259, US

Date formed: 02 Nov 2017 - 25 Sep 2020

Document Number: L17000227388

Address: 928 MAYAPPLE TERRACE, SAINT JOHNS, FL, 32259

Date formed: 02 Nov 2017 - 28 Sep 2018

Document Number: P17000088506

Address: 290 WILLOW WINDS PARKWAY, SAINT JOHNS, FL, 32259, US

Date formed: 02 Nov 2017

Document Number: L17000227522

Address: 140 Blackwater Way, ST. Johns, FL, 32259, US

Date formed: 02 Nov 2017

Document Number: L17000227591

Address: 450-106 STATE ROAD 13 NORTH, SUITE 213, JACKSONVILLE, FL, 32259, US

Date formed: 02 Nov 2017 - 22 Sep 2023

Document Number: L17000226991

Address: 1508 HACKBERRY CT., SAINT JOHNS, FL, 32259, US

Date formed: 02 Nov 2017 - 13 Nov 2018

Document Number: L17000227630

Address: 1305 HONEYSUCKLE DR, ST JOHNS, FL, 32259, US

Date formed: 02 Nov 2017 - 27 Sep 2019

Document Number: P17000088043

Address: 102 STATE RD. 13, SUITE #4, JACKSONVILLE, FL, 32259

Date formed: 01 Nov 2017 - 28 Sep 2018

JENNA LLC Inactive

Document Number: L17000224508

Address: 622 SOUTHBRANCH DRIVE, SAINT JOHNS, FL, 32259

Date formed: 30 Oct 2017 - 25 Mar 2022

Document Number: P17000087416

Address: 1139 POPOLEE ROAD, SUITE 200, JACKSONVILLE, FL, 32259, UN

Date formed: 30 Oct 2017

Document Number: P17000087502

Address: 1913 GROVE BLUFF RD, SAINT JOHNS, FL, 32259, US

Date formed: 30 Oct 2017

PDNE LLC Active

Document Number: L17000224172

Address: 316 ALVAR CIRCLE, JACKSONVILLE, FL, 32259, US

Date formed: 30 Oct 2017

Document Number: P17000087182

Address: 363 YEARLING BLVD, SAINT JOHNS, FL, 32259

Date formed: 30 Oct 2017

Document Number: L17000223207

Address: 35 DURBIN STATION CT, STE # 105, ST JOHNS, FL, 32259, US

Date formed: 27 Oct 2017

DHC PL JAX Inactive

Document Number: L17000222935

Address: 2220 COUNTY ROAD 210 W, SUITE 108-435, JACKSONVILLE, FL, 32259, US

Date formed: 27 Oct 2017 - 15 Feb 2021

Document Number: L17000223143

Address: 172 CROWN WHEEL CIRCLE, JACKSONVILLE, FL, 32259, US

Date formed: 27 Oct 2017

Document Number: N17000010794

Address: 148 NELSON LANE, SAINT JOHNS, FL, 32259, US

Date formed: 26 Oct 2017 - 27 Sep 2019

Document Number: L17000222413

Address: 809 COPPER LEAF COURT, SAINT JOHNS, FL, 32259

Date formed: 26 Oct 2017 - 27 Sep 2019

Document Number: P17000086482

Address: 612 SPRUCE CREEK RD, ST JOHN'S, FL, 32259

Date formed: 26 Oct 2017 - 28 Jan 2020

Document Number: L17000221820

Address: 473 FRUIT COVE RD, SAINT JOHNS, FL, 32259, US

Date formed: 25 Oct 2017 - 27 Sep 2019

Document Number: L17000220966

Address: 1370 FRYSTON STREET, JACKSONVILLE, FL, 32259, US

Date formed: 25 Oct 2017

Document Number: L17000221163

Address: 568 GRAMPIAN HIGHLANDS DRIVE, SAINT JOHNS, FL, 32259, UN

Date formed: 25 Oct 2017 - 26 Jun 2019