Business directory in St. Johns ZIP Code 32259 - Page 239

Found 16166 companies

Document Number: A10000000572

Address: 1637 RACE TRACK ROAD, SUITE A, ST. JOHNS, FL, 32259, US

Date formed: 24 Sep 2010

Document Number: L10000100291

Address: 4712 STATE ROAD 13, ST. JOHNS, FL, 32259

Date formed: 24 Sep 2010 - 23 Sep 2011

Document Number: L10000100089

Address: 574 BLACK FOREST DR., SWITZERLAND, FL, 32259, US

Date formed: 24 Sep 2010 - 20 Sep 2013

Document Number: L10000100197

Address: 1170 HOLLY OAKS COURT, JACKSONVILLE, FL, 32259, US

Date formed: 24 Sep 2010 - 09 Apr 2018

Document Number: P10000077831

Address: 453 FRUIT COVE ROAD, FRUIT COVE, FL, 32259

Date formed: 23 Sep 2010 - 23 Sep 2011

Document Number: L10000099597

Address: 116 CATTAIL CIRCLE, JACKSONVILLE, FL, 32259

Date formed: 23 Sep 2010 - 28 Sep 2012

Document Number: P10000077736

Address: 453 FRUIT COVE ROAD, FRUIT COVE, FL, 32259

Date formed: 22 Sep 2010 - 28 Sep 2012

Document Number: L10000099046

Address: 2220 CR 210 W. STE 105, ST. JOHNS, FL, 32259

Date formed: 21 Sep 2010

Document Number: L10000099005

Address: 188 AFTON LANE, JACKSONVILLE, FL, 32259

Date formed: 21 Sep 2010 - 27 Jan 2011

Document Number: L10000098697

Address: 551 SPARROW BRANCH CIR., ST JOHNS, FL, 32259, US

Date formed: 21 Sep 2010 - 03 Apr 2020

Document Number: P10000076472

Address: 760 TEETIME LANE, ST JOHNS, FL, 32259

Date formed: 17 Sep 2010 - 15 Apr 2013

Document Number: L10000097035

Address: 1625 HAWKCREST DR, JACKSONVILLE, FL, 32259, US

Date formed: 16 Sep 2010 - 29 Mar 2012

Document Number: L10000097034

Address: 581 SPARROW BRANCH CIRCLE, ST. JOHNS, FL, 32259

Date formed: 16 Sep 2010 - 24 Sep 2021

Document Number: L10000096479

Address: 1817 BAYSIDE BLVD., ST JOHNS, FL, 32259, US

Date formed: 15 Sep 2010 - 16 Mar 2013

Document Number: P10000075501

Address: 1135 WESTWOOD DRIVE, SAINT JOHNS, FL, 32259, US

Date formed: 15 Sep 2010

Document Number: N10000008691

Address: 136 GREENBRIAR ESTATES DRIVE, ST JOHNS, FL, 32259

Date formed: 14 Sep 2010 - 23 Sep 2011

Document Number: P10000075170

Address: 140 GATEWAY CIRCLE, SUITE 4, JACKSONVILLE, FL, 32259

Date formed: 13 Sep 2010 - 23 Sep 2011

Document Number: L10000095433

Address: 10425 RUSSELL SAMPSON ROAD, ST. JOHNS, FL, 32259, US

Date formed: 13 Sep 2010

Document Number: L10000095092

Address: 648 SOUTHERN LILY DRIVE, JACKSONVILLE, FL, 32259

Date formed: 10 Sep 2010 - 21 Apr 2014

Document Number: L10000094589

Address: 2220 County Road 210 W., Jacksonville, FL, 32259, US

Date formed: 09 Sep 2010

Document Number: L10000094628

Address: 1595 Scott Rd, St Johns, FL, 32259, US

Date formed: 09 Sep 2010

Document Number: L10000094155

Address: 210 Freshwater Drive, St Johns, FL, 32259, US

Date formed: 08 Sep 2010 - 27 Sep 2024

Document Number: N10000008449

Address: 7399 LONGLEAF PINE PKWY, SAINT JOHNS, FL, 32259

Date formed: 07 Sep 2010 - 28 Sep 2012

Document Number: L10000093748

Address: 1144 Mill Creek Drive, Switzerland, FL, 32259, US

Date formed: 07 Sep 2010

Document Number: L10000093236

Address: 3530 AGRICULTURE CENTER DR, STE 210, ST AUGUSTINE, FL, 32259

Date formed: 07 Sep 2010 - 28 Sep 2012

Document Number: P10000073073

Address: 440 HONEYCOMB WAY, ST. JOHNS, FL, 32259

Date formed: 07 Sep 2010 - 28 Sep 2012

Document Number: L10000093293

Address: 2220 CR 210W, 108-416, JACKSONVILLE, FL, 32259

Date formed: 07 Sep 2010 - 27 Sep 2013

Document Number: L10000092777

Address: 320 Boracay Circle, Saint Johns, FL, 32259, US

Date formed: 03 Sep 2010

Document Number: P10000071569

Address: 369 SPARROW BRANCH CIR, JACKSONVILLE, FL, 32259, US

Date formed: 31 Aug 2010 - 25 Sep 2015

Document Number: L10000091148

Address: 4012 SIOUX CIRCLE, JACKSONVILLE, FL, 32259, US

Date formed: 31 Aug 2010 - 28 Sep 2018

Document Number: P10000071604

Address: 102 State Road 13 Unit 3, St Johns, FL, 32259, US

Date formed: 30 Aug 2010 - 17 Sep 2015

Document Number: L10000091024

Address: 2220 County Road 210W, Suite 108 PMB 404, Jacksonville, FL, 32259, US

Date formed: 30 Aug 2010

Document Number: L10000091332

Address: 2220 County Road 210W, Suite 108, PMB 404, Jacksonville, FL, 32259, US

Date formed: 30 Aug 2010 - 07 Feb 2024

MM2MG LLC Inactive

Document Number: L10000090570

Address: 1857 W WINDY WAY, JACKSONVILLE, FL, 32259, UN

Date formed: 30 Aug 2010 - 22 Sep 2017

Document Number: L10000089144

Address: 604 Spruce Creek Rd, Saint Johns, FL, 32259, US

Date formed: 25 Aug 2010 - 08 Mar 2019

Document Number: P10000069304

Address: 1631 RACETRACK ROAD, SUITE 104, ST. JOHNS, FL, 32259, US

Date formed: 24 Aug 2010 - 25 Jan 2017

Document Number: P10000069025

Address: 406 WEST TROPICAL TRACE, JACKSONVILLE, FL, 32259

Date formed: 23 Aug 2010

Document Number: L10000088173

Address: 1800 MANCHESTER COURT SO., SAINT JOHN'S, FL, 32259

Date formed: 20 Aug 2010 - 10 Mar 2014

Document Number: N10000007909

Address: 1474 SCOTT ROAD, SAINT JOHNS, FL, 32259, US

Date formed: 20 Aug 2010 - 23 Sep 2016

Document Number: L10000087258

Address: 221 JOHNS GLEN DR., ST. JOHNS, FL, 32259, US

Date formed: 19 Aug 2010 - 28 Sep 2012

Document Number: L10000086898

Address: 2367 HAWKCREST DR E, ST JOHNS, FL, 32259

Date formed: 18 Aug 2010 - 23 Sep 2011

Document Number: L10000086631

Address: 773 PEPPERVINE AVE., JACKSONVILLE, FL, 32259

Date formed: 17 Aug 2010 - 23 Sep 2011

Document Number: L10000086044

Address: 1325 PINE BLOOM COURT, JACKSONVILLE, FL, 32259, US

Date formed: 17 Aug 2010

Document Number: P10000067237

Address: 308 S. CHECKERBERRY WAY, JACKSONVILLE, FL, 32259

Date formed: 16 Aug 2010 - 26 Sep 2014

Document Number: P10000066614

Address: 445 SR 13, UNIT 8, JACKSONVILLE, FL, 32259

Date formed: 12 Aug 2010 - 27 Sep 2013

Document Number: P10000066024

Address: 320 SWEETBRIER BRANCH LANE, St. Johns, FL, 32259, US

Date formed: 11 Aug 2010 - 13 May 2017

Document Number: L10000083999

Address: 191 SOUTH ARABELLA WAY, SAINT JOHNS, FL, 32259

Date formed: 11 Aug 2010 - 22 Sep 2023

Document Number: P10000065351

Address: 1605 CHRISTINE COURT, SAINT JOHNS, FL, 32259, US

Date formed: 10 Aug 2010 - 26 Sep 2014

Document Number: P10000065666

Address: 1285 CUNNINGHAM CREEK DRIVE, JACKSONVILLE, FL, 32259

Date formed: 09 Aug 2010 - 23 Sep 2011

Document Number: L10000083408

Address: 3484 INDIAN CREEK BLVD, ST. JOHNS, FL, 32259

Date formed: 09 Aug 2010 - 04 May 2011