Business directory in St. Johns ZIP Code 32259 - Page 229

Found 16212 companies

Document Number: L12000024886

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

Date formed: 21 Feb 2012

Document Number: L12000024581

Address: 237 Willow Winds Pkwy, St Johns, FL, 32259, US

Date formed: 21 Feb 2012

Document Number: P12000017263

Address: 450 SR 13 NORTH SUITE 103, SAINT JOHNS, FL, 32259

Date formed: 20 Feb 2012 - 22 Sep 2017

Document Number: L12000023588

Address: 241 Carina Trail, Saint Johns, FL, 32259, US

Date formed: 17 Feb 2012

Document Number: L12000022689

Address: 264 N Bridge Creek Dr, St Johns, FL, 32259, US

Date formed: 16 Feb 2012

Document Number: P12000016040

Address: 2220 CR 210 West, Jacksonville, FL, 32259, US

Date formed: 16 Feb 2012

Document Number: L12000022393

Address: 4672 RACE TRACK RD, JACKSONVILLE, FL, 32259, US

Date formed: 15 Feb 2012 - 25 Sep 2015

Document Number: L12000022028

Address: 2220 CR 210 West, Suite 108, Box 305, Saint Johns, FL, 32259, US

Date formed: 14 Feb 2012 - 17 Feb 2015

Document Number: L12000021932

Address: 136 CARDEN PLACE, ST. JOHNS, FL, 32259

Date formed: 14 Feb 2012 - 23 Sep 2022

Document Number: P12000015296

Address: 1308 Mallard Landing Blvd N, Saint Johns, FL, 32259, US

Date formed: 14 Feb 2012

Document Number: L12000021616

Address: 91 Ninewells Lane, St. Johns, FL, 32259, US

Date formed: 14 Feb 2012

Document Number: P12000015268

Address: 116 Burghead Way, St Johns, FL, 32259, US

Date formed: 13 Feb 2012 - 27 Sep 2019

Document Number: L12000020428

Address: 450-106 STATE ROAD 13 N, #226, ST. JOHNS, FL, 32259, US

Date formed: 13 Feb 2012 - 26 Sep 2014

Document Number: L12000020865

Address: 741 CASTLEDALE CT, SAINT JOHNS, FL, 32259, US

Date formed: 13 Feb 2012 - 27 Sep 2013

Document Number: P12000014612

Address: 905 COUNTRY BRIDGE ROAD UNIT 2, JACKSONVILLE, FL, 32259, US

Date formed: 13 Feb 2012 - 27 Sep 2013

Document Number: L12000020501

Address: 132 St Johns Forest Blvd, JACKSONVILLE, FL, 32259, US

Date formed: 13 Feb 2012 - 25 Sep 2015

Document Number: L12000020198

Address: 512 Tupelo Trce, St. Johns, FL, 32259, US

Date formed: 10 Feb 2012 - 25 Sep 2015

Document Number: L12000019918

Address: 215 Northbridge Court, St. Johns, FL, 32259, US

Date formed: 10 Feb 2012 - 14 Jan 2016

Document Number: L12000019671

Address: 448 Bell Branch Lane, ST. JOHNS, FL, 32259, US

Date formed: 09 Feb 2012

Document Number: P12000013482

Address: 124 DUMONT PLACE, SAINT JOHNS, FL, 32259

Date formed: 08 Feb 2012 - 27 Sep 2013

Document Number: L12000018998

Address: 160 Leese Drive, JACKSONVILLE, FL, 32259, US

Date formed: 07 Feb 2012 - 22 Sep 2017

Document Number: L12000018046

Address: 1766 PITCH PINE AVENUE, ST JOHNS, FL, 32259

Date formed: 06 Feb 2012 - 25 Sep 2020

Document Number: L12000017626

Address: 240 Hawthorn Hedge Lane, ST. JOHNS, FL, 32259, US

Date formed: 06 Feb 2012 - 25 Sep 2015

Document Number: L12000016592

Address: 1116 LEMONWOOD ROAD, ST. JOHNS, FL, 32259, US

Date formed: 03 Feb 2012 - 28 Sep 2018

Document Number: L12000015685

Address: 132 Clarendon Road, SAINT JOHNS, FL, 32259, US

Date formed: 02 Feb 2012

Document Number: L12000015253

Address: 901 AUTUMN GREEN CT, FRUIT COVE, FL, 32259, US

Date formed: 01 Feb 2012 - 27 Sep 2013

Document Number: L12000015261

Address: 255 RIVERTOWN SHOPS DR 102, SAINT JOHNS, FL, 32259, US

Date formed: 01 Feb 2012

Document Number: L12000016551

Address: 1096 OAK VALE RD., SAINT JOHNS, FL, 32259

Date formed: 31 Jan 2012

Document Number: L12000014958

Address: 337 LOLLY LANE, JACKSONVILLE, FL, 32259

Date formed: 31 Jan 2012 - 28 Sep 2018

Document Number: N12000001186

Address: 525 E Primrose Place, Saint Johns, FL, 32259, US

Date formed: 30 Jan 2012 - 27 Sep 2024

Document Number: L12000014825

Address: 450-106 STATE RD 13N, SUITE 126, JACKSONVILLE, FL, 32259

Date formed: 30 Jan 2012 - 29 Oct 2012

Document Number: L12000014446

Address: 1341 ROBERTS RD., JACKSONVILLE, FL, 32259

Date formed: 30 Jan 2012 - 05 Dec 2014

Document Number: L12000013893

Address: 2220 COUNTY ROAD 210 WEST, SUITE 108, BOX 426, JACKSONVILLE, FL, 32259

Date formed: 30 Jan 2012 - 25 Sep 2015

Document Number: P12000009662

Address: 200 SOUTH ARABELLA WAY, SAINT JOHNS, FL, 32259, US

Date formed: 30 Jan 2012 - 27 Sep 2013

Document Number: L12000013411

Address: 101 CHATSWORTH DRIVE, SAINT JOHNS, FL, 32259, US

Date formed: 30 Jan 2012 - 22 Sep 2017

Document Number: L12000013759

Address: 1828 FAIRFAX COURT SOUTH, FRUIT COVE, FL, 32259

Date formed: 27 Jan 2012 - 28 Sep 2018

Document Number: L12000014008

Address: 1096 OAK VALE ROAD, ST JOHNS, FL, 32259

Date formed: 27 Jan 2012

Document Number: L12000013754

Address: 1828 FAIRFAX COURT SOUTH, FRUIT COVE, FL, 32259

Date formed: 27 Jan 2012 - 28 Sep 2018

Document Number: L12000013761

Address: 1828 FAIRFAX COURT SOUTH, FRUIT COVE, FL, 32259

Date formed: 27 Jan 2012 - 28 Sep 2018

Document Number: L12000013750

Address: 1828 FAIRFAX COURT SOUTH, FRUIT COVE, FL, 32259

Date formed: 27 Jan 2012 - 28 Sep 2018

Document Number: N12000000969

Address: 2220 COUNTY ROAD 210 WEST, SUITE 108, BOX 426, JACKSONVILLE, FL, 32259

Date formed: 27 Jan 2012 - 26 Sep 2014

Document Number: L12000013108

Address: 1020 FRUIT COVE ROAD, JACKSONVILLE, FL, 32259, US

Date formed: 27 Jan 2012

Document Number: P12000009250

Address: 440 BELL BRANCH LANE, JACKSONVILLE, FL, 32259, US

Date formed: 27 Jan 2012 - 26 Mar 2013

Document Number: L12000012634

Address: 184 SOUTHERN GROVE DR, ST.JOHNS, FL, 32259

Date formed: 26 Jan 2012 - 27 Sep 2013

Document Number: L12000011579

Address: 173 ST. JOHNS FOREST BLVD, JACKSONVILLE, FL, 32259, US

Date formed: 25 Jan 2012 - 27 Sep 2013

Document Number: L12000011806

Address: 381 BELL BRANCH LANE, ST. JOHNS, FL, 32259, US

Date formed: 25 Jan 2012 - 27 Sep 2013

DIATEK, LLC Inactive

Document Number: L12000011409

Address: 1629 RACE TRACK RD., # 205, JACKSONVILLE, FL, 32259

Date formed: 24 Jan 2012 - 27 Sep 2013

Document Number: P12000007868

Address: 1081 NATURES HAMMOCK ROAD SOUTH, JACKSONVILLE, FL, 32259, US

Date formed: 24 Jan 2012 - 29 Apr 2013

JASHER INC. Inactive

Document Number: P12000007675

Address: 843 CHANTERELLE WAY, SAINT JOHNS, FL, 32259

Date formed: 24 Jan 2012 - 22 Jan 2013

Document Number: L12000010949

Address: 3720 TATUM PLACE, JACKSONVILLE, FL, 32259

Date formed: 23 Jan 2012 - 01 Apr 2013