Business directory in St. Johns ZIP Code 32259 - Page 222

Found 16807 companies

Document Number: L14000038567

Address: 900 E PLEASANT PL., SAINT JOHNS, FL, 32259, US

Date formed: 07 Mar 2014

Document Number: L14000038895

Address: 620 FENWICK LANE, JACKSONVILLE, FL, 32259

Date formed: 07 Mar 2014 - 25 Sep 2015

Document Number: L14000038495

Address: 1417 S. BURGANDY TRL., JACKSONVILLE, FL, 32259, US

Date formed: 07 Mar 2014 - 02 Jul 2020

IGOODO LLC Inactive

Document Number: L14000038780

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

Date formed: 07 Mar 2014 - 24 Feb 2023

Document Number: L14000038188

Address: 1141 W. KESLEY LN., SAINT JHONS, FL, 32259

Date formed: 06 Mar 2014 - 25 Sep 2015

Document Number: P14000020318

Address: 1029 BUCKBEAN BRANCH LANE WEST, ST. JOHN FL, 32259

Date formed: 05 Mar 2014 - 25 Sep 2015

Document Number: L14000037104

Address: 1289 LOCH TANNA LOOP, SAINT JOHNS, FL, 32259

Date formed: 05 Mar 2014 - 25 Sep 2015

Document Number: P14000019899

Address: 2220 CR 210 West Suite, 108 P.O. Box 437, JACKSONVILLE, FL, 32259, US

Date formed: 04 Mar 2014 - 27 Sep 2019

Document Number: L14000036032

Address: 4348 COMANCHE TRAIL BLVD, ST JOHNS, FL, 32259, US

Date formed: 04 Mar 2014 - 25 Sep 2015

Document Number: L14000036598

Address: 246 Heron Landing Rd, Saint Johns, FL, 32259, US

Date formed: 03 Mar 2014 - 02 May 2022

Document Number: L14000035235

Address: 3236 CHESTNUT CT, JACKSONVILLE, FL, 32259, US

Date formed: 03 Mar 2014 - 25 Sep 2015

Document Number: L14000034855

Address: 1405 SHERBROOKE COURT, JACKSONVILLE, FL, 32259, US

Date formed: 03 Mar 2014 - 25 Sep 2015

Document Number: P14000018963

Address: 224 WILLOW WINDS PARKWAY, SAINT JOHN'S, FL, 32259, US

Date formed: 28 Feb 2014 - 20 Mar 2014

Document Number: L14000034459

Address: 1515 County Road 210 W, SUITE 203, Saint Johns, FL, 32259, US

Date formed: 28 Feb 2014

Document Number: L14000034477

Address: 2232 JANET DR., ST. JOHNS, FL, 32259

Date formed: 28 Feb 2014 - 25 Sep 2015

Document Number: L14000034027

Address: 116 BARTRAM OAKS WALK, SUITE 105, JACKSONVILLE, FL, 32259

Date formed: 27 Feb 2014 - 23 Sep 2016

Document Number: P14000018494

Address: 212 HEATHROW COURT, JACKSONVILLE, FL, 32259, US

Date formed: 27 Feb 2014 - 23 Sep 2016

Document Number: L14000034054

Address: 153 HAWTHORN HEDGE LANE, ST JOHNS, FL, 32259, US

Date formed: 27 Feb 2014 - 25 Sep 2015

Document Number: P14000018522

Address: 3035 County Road 210 West, ST. JOHNS, FL, 32259, US

Date formed: 27 Feb 2014

LWFL1 INC. Inactive

Document Number: P14000018081

Address: 2220 COUNTY ROAD 210 WEST, SUITE 108, BOX 420, SAINT JOHNS, FL, 32259, US

Date formed: 26 Feb 2014 - 23 Sep 2016

Document Number: P14000018100

Address: 2220 COUNTY ROAD 210 WEST, SUITE 108, BOX 420, SAINT JOHNS, FL, 32259, US

Date formed: 26 Feb 2014 - 23 Sep 2016

Document Number: L14000031549

Address: 108 BARTRAM OAKS WALK, SUITE 107, JACKSONVILLE, FL, 32259

Date formed: 25 Feb 2014

Document Number: L14000032336

Address: 3035 County Road 210 West, ST. JOHNS, FL, 32259, US

Date formed: 25 Feb 2014

Document Number: L14000031770

Address: 308 W. TROPICAL TRACE, ST. JOHNS, FL, 32259, US

Date formed: 25 Feb 2014 - 22 Sep 2023

Document Number: P14000017321

Address: 308 Tara Glenn Lane, St Johns, FL, 32259, US

Date formed: 24 Feb 2014 - 28 Sep 2018

XYZ JAX LLC Inactive

Document Number: L14000030757

Address: 308 N Lombardy Loop, ST JOHNS, FL, 32259, US

Date formed: 24 Feb 2014 - 27 Sep 2024

Document Number: L14000031266

Address: 3272 Sequoyah Circle, St Johns, FL, 32259, US

Date formed: 24 Feb 2014

Document Number: L14000030852

Address: 175 Dahlia Falls Drive, St Johns, FL, 32259, US

Date formed: 24 Feb 2014

Document Number: L14000030406

Address: 105 FLOWER OF SCOTLAND AVE, ST. JOHNS, FL, 32259

Date formed: 21 Feb 2014 - 25 Sep 2015

Document Number: L14000030433

Address: 1010 WEST TENNESSEE TRACE, ST. JOHNS, FL, 32259, US

Date formed: 21 Feb 2014 - 16 May 2017

Document Number: L14000029758

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

Date formed: 21 Feb 2014 - 19 Feb 2019

Document Number: L14000029795

Address: 712 TESSERA COURT, SAINT JOHNS, FL, 32259, US

Date formed: 21 Feb 2014 - 25 Sep 2015

Document Number: L14000029760

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

Date formed: 21 Feb 2014

Document Number: L14000029750

Address: 425 Boneset Branch Lane, St. Johns, FL, 32259, US

Date formed: 21 Feb 2014 - 23 Sep 2016

Document Number: L14000029552

Address: 1420 Marlee Rd, St. Johns, FL, 32259, US

Date formed: 20 Feb 2014 - 22 Sep 2017

Document Number: L14000028942

Address: 1417 S. BURGANDY TRL, JACKSONVILLE, FL, 32259, US

Date formed: 20 Feb 2014

Document Number: L14000029261

Address: 2368 CIMMARRONE BLVD, JACKSONVILLE, FL, 32259

Date formed: 20 Feb 2014 - 25 Sep 2015

Document Number: N14000001673

Address: 1109 ASHFIELD WAY, SAINT JOHNS, FL, 32259, UN

Date formed: 19 Feb 2014 - 29 Mar 2024

Document Number: P14000015539

Address: 324 S Checkerberry Way, St. John's, FL, 32259, US

Date formed: 18 Feb 2014

Document Number: L14000027358

Address: 50 DUNDEE PLACE, ST. JOHNS, FL, 32259, US

Date formed: 18 Feb 2014 - 19 Aug 2015

Document Number: P14000014748

Address: 205 QUAILBERRY PLACE, ST JOHNS, FL, 32259, US

Date formed: 17 Feb 2014

Document Number: L14000026427

Address: 571 SADDLESTONE DRIVE, ST. JOHNS, FL, 32259, US

Date formed: 17 Feb 2014 - 25 Sep 2015

Document Number: L14000026392

Address: 621 LOIRE COURT, SAINT JOHNS, FL, 32259, US

Date formed: 17 Feb 2014 - 25 Sep 2015

Document Number: P14000014262

Address: 802 Brambly Vine Dr, JACKSONVILLE, FL, 32259, US

Date formed: 13 Feb 2014 - 27 Sep 2024

Document Number: L14000025336

Address: 450-106 STATE ROAD 13 NORTH, 347, ST JOHN'S, FL, 32259, US

Date formed: 13 Feb 2014 - 25 Sep 2015

Document Number: P14000013899

Address: 150 STAPLEHURST DR, SAINT JOHNS, FL, 32259

Date formed: 12 Feb 2014 - 11 Sep 2018

Document Number: P14000013606

Address: 621 CATHERINE FOSTER LN., SAINT JOHNS, FL, 32259, US

Date formed: 12 Feb 2014 - 22 Sep 2017

Document Number: L14000025001

Address: 3236 CHESTNUT CT, JACKSONVILLE, FL, 32259

Date formed: 12 Feb 2014 - 25 Sep 2015

Document Number: L14000024078

Address: 1005 SAINT JULIEN CT, SAINT JOHNS, FL, 32259, US

Date formed: 12 Feb 2014 - 25 Sep 2015

Document Number: L14000024456

Address: 115 ST. JOHNS FOREST BLVD., SAINT JOHNS, FL, 32259

Date formed: 12 Feb 2014 - 22 Sep 2017