Business directory in St. Johns ZIP Code 32259 - Page 217

Found 16632 companies

Document Number: L14000070348

Address: 1417 S. Burgandy Trail, JACKSONVILLE, FL, 32259, US

Date formed: 01 May 2014 - 29 Aug 2019

Document Number: L14000070454

Address: 1417 S. Burgandy Trail, JACKSONVILLE, FL, 32259, US

Date formed: 01 May 2014 - 04 Dec 2015

Document Number: L14000070383

Address: 1417 S. Burgandy Trail, JACKSONVILLE, FL, 32259, US

Date formed: 01 May 2014 - 23 Sep 2016

Document Number: L14000070792

Address: 1269 Spencer Ln, Saint Johns, FL, 32259, US

Date formed: 01 May 2014

Document Number: L14000070462

Address: 1417 S. Burgandy Trail, JACKSONVILLE, FL, 32259, US

Date formed: 01 May 2014 - 23 Sep 2016

Document Number: L14000070461

Address: 1417 S. Burgandy Trail, JACKSONVILLE, FL, 32259, US

Date formed: 01 May 2014 - 23 Apr 2016

Document Number: L14000069523

Address: 282 STONEWELL DR, SAINT JOHNS, FL, 32259

Date formed: 30 Apr 2014 - 25 Sep 2015

Document Number: P14000038152

Address: 1466 Lakewood Drive, JACKSONVILLE, FL, 32259, US

Date formed: 28 Apr 2014

Document Number: L14000068436

Address: 1821 Bishop Estates Rd, Jacksonville, FL, 32259, US

Date formed: 28 Apr 2014 - 24 Apr 2023

Document Number: L14000068421

Address: C/O William H. Warren, 1284 Matengo Circle, Saint Johns, FL, 32259, US

Date formed: 28 Apr 2014

KEAKOPA INC Inactive

Document Number: P14000037475

Address: 161 Quail Creek Circle, JACKSONVILLE, FL, 32259, US

Date formed: 25 Apr 2014 - 17 Apr 2020

Document Number: L14000067788

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

Date formed: 25 Apr 2014 - 25 Sep 2020

Document Number: L14000067883

Address: 124 VILLAGE GREEN AVE, SAINT JOHNS, FL, 32259

Date formed: 25 Apr 2014 - 25 Jan 2016

Document Number: P14000036951

Address: 1238 Sheffield Road, ST JOHNS, FL, 32259, US

Date formed: 24 Apr 2014

Document Number: L14000067074

Address: 2364 MOREMEN RD, ST JOHNS, FL, 32259

Date formed: 24 Apr 2014 - 25 Sep 2015

Document Number: L14000066641

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

Date formed: 24 Apr 2014 - 25 Sep 2015

Document Number: P14000036333

Address: 708 PEPPERVINE AVE, JACKSONVILLE, FL, 32259

Date formed: 23 Apr 2014 - 25 Sep 2015

Document Number: L14000066097

Address: 115 BARTRAM OAKS WALKS, 106, JACKSONVILLE, FL, 32259

Date formed: 23 Apr 2014 - 26 Oct 2021

Document Number: P14000036676

Address: 1629 Summerdown Way, St Johns, FL, 32259, US

Date formed: 22 Apr 2014

Document Number: L14000064688

Address: 1013 ANDREA WAY, ST JOHNS, FL, 32259, US

Date formed: 21 Apr 2014 - 25 Sep 2015

Document Number: L14000062589

Address: 716 S LAKE CUNNINGHAM AVE, ST JOHNS, FL, 32259

Date formed: 16 Apr 2014 - 25 Sep 2015

Document Number: L14000062329

Address: 1988 WEB FOOT PLACE, ST JOHNS, FL, 32259

Date formed: 16 Apr 2014 - 25 Sep 2015

Document Number: P14000033756

Address: 705 TESSERA COURT, JACKSONVILLE, FL, 32259

Date formed: 15 Apr 2014 - 25 Sep 2015

Document Number: P14000033903

Address: 339 SHETLAND DR, ST JOHNS, FL, 32259, US

Date formed: 15 Apr 2014

Document Number: L14000061109

Address: 141 DRAGONFLY DR, SAINT JOHNS, FL, 32259

Date formed: 14 Apr 2014 - 25 Sep 2015

Document Number: L14000061036

Address: 1435 FRUIT COVE ROAD S., ST. JOHNS, FL, 32259

Date formed: 14 Apr 2014 - 23 Sep 2016

Document Number: L14000060544

Address: 798 HARMONY DRIVE WEST, ST. JOHNS, FL, 32259

Date formed: 14 Apr 2014 - 25 Sep 2015

Document Number: P14000032995

Address: 215 Audubon Place, Apt #3412, Saint Johns, FL, 32259, US

Date formed: 11 Apr 2014

Document Number: P14000032645

Address: 703 Middle Branch Way, St Johns, FL, 32259, US

Date formed: 10 Apr 2014 - 25 Sep 2020

Document Number: P14000032438

Address: 180 CATTAIL CIRCLE, SAINT JOHNS, FL, 32259, US

Date formed: 09 Apr 2014 - 25 Sep 2015

Document Number: P14000032129

Address: 4125 RACE TRACK ROAD, SUITE110, SAINT JOHNS, FL, 32259, US

Date formed: 09 Apr 2014

Document Number: P14000032214

Address: 31 GLASGOW DR, ST JOHNS, FL, 32259, US

Date formed: 09 Apr 2014 - 23 Sep 2022

Document Number: L14000057844

Address: 3105 BISHOP ESTATES RD., JACKSONVILLE, FL, 32259, US

Date formed: 08 Apr 2014 - 28 Sep 2018

Document Number: L14000057328

Address: 729 W KINGS COLLEGE DR, SAINT JOHNS, FL, 32259, US

Date formed: 08 Apr 2014

Document Number: L14000057451

Address: 800 E. DOTY BRANCH LN., JACKSONVILLE, FL, 32259, US

Date formed: 08 Apr 2014 - 28 Sep 2018

Document Number: P14000031821

Address: 133 Bartram Parke Drive, JACKSONVILLE, FL, 32259, US

Date formed: 07 Apr 2014 - 13 Jan 2021

Document Number: L14000056453

Address: 800 E. DOTY BRANCH LN., JACKSONVILLE, FL, 32259, US

Date formed: 07 Apr 2014 - 25 Sep 2015

Document Number: L14000056760

Address: 1615 STATE ROAD 13, SAINT JOHNS, FL, 32259

Date formed: 07 Apr 2014 - 03 Jun 2022

Document Number: P14000031929

Address: 1475 MALLARD LANDING BLVD, SAINT JOHNS, FL, 32259

Date formed: 04 Apr 2014

Document Number: L14000054709

Address: 340 NORTH LOMBARDY LOOP, SAINT JOHNS, FL, 32259, US

Date formed: 03 Apr 2014

Document Number: L14000054751

Address: 801 PEPPERVINE AVENUE, JACKSONVILLE, FL, 32259, US

Date formed: 03 Apr 2014

Document Number: L14000054760

Address: 1105 VILLERE COURT, ST JOHNS, FL, 32259, US

Date formed: 03 Apr 2014 - 25 Sep 2015

Document Number: N14000003262

Address: 475 LONGLEAF PINE PARKWAY, ST. JOHNS, FL, 32259

Date formed: 02 Apr 2014

Document Number: L14000054952

Address: 1020 Orangewood Rd, Saint Johns, FL, 32259, US

Date formed: 02 Apr 2014

Document Number: P14000029183

Address: 261 BELL BRANCH LN, ST JOHNS, FL, 32259, US

Date formed: 31 Mar 2014

Document Number: P14000028996

Address: 1666 COUNTRY RD 210, JACKSONVILLE, FL, 32259

Date formed: 31 Mar 2014 - 22 Sep 2017

Document Number: N14000003135

Address: 2381 NOTTINGHAM FOREST PL, ST JOHNS, FL, 32259

Date formed: 31 Mar 2014 - 22 Apr 2016

Document Number: L14000052665

Address: 2823 SR 13, ST. JOHNS, FL, 32259, US

Date formed: 31 Mar 2014

Document Number: L14000051886

Address: 1417 S. Burgandy Trail, JACKSONVILLE, FL, 32259, US

Date formed: 31 Mar 2014 - 29 Nov 2023

Document Number: L14000051706

Address: 605 SWEETWATER BRANCH LANE, ST. JOHNS, FL, 32259, US

Date formed: 31 Mar 2014 - 26 Aug 2016