Business directory in St. Johns ZIP Code 32259 - Page 240

Found 16166 companies

Document Number: L10000083143

Address: 180 Thornloe Drive, ST JOHNS, FL, 32259, US

Date formed: 09 Aug 2010 - 28 Sep 2018

Document Number: L10000082328

Address: 955 FRUITWOOD DRIVE, FRUIT COVE, FL, 32259, US

Date formed: 05 Aug 2010 - 27 Sep 2019

Document Number: P10000063949

Address: 1405 JESSICA WAY, JACKSONVILLE, FL, 32259, US

Date formed: 04 Aug 2010 - 28 Sep 2012

Document Number: P10000063943

Address: 1843 SR 13 N, ST JOHNS, FL, 32259, US

Date formed: 04 Aug 2010 - 22 May 2015

Document Number: L10000081528

Address: 120 WEATHERED OAK CT., ST. JOHNS, FL, 32259, US

Date formed: 04 Aug 2010 - 26 Sep 2014

Document Number: L10000081429

Address: 1113 East Dandridge Lane, St. Johns, FL, 32259, US

Date formed: 03 Aug 2010

Document Number: L10000081421

Address: 757 SOUTH LILAC LOOP, JACKSONVILLE, FL, 32259, US

Date formed: 03 Aug 2010 - 23 Sep 2011

Document Number: P10000063029

Address: 605 Sassafras Trace, JACKSONVILLE, FL, 32259, US

Date formed: 02 Aug 2010 - 23 Sep 2016

Document Number: P10000063112

Address: 1137 DOVER DR, ST JOHNS, FL, 32259, US

Date formed: 02 Aug 2010

Document Number: P10000063100

Address: 420 TWIN OAKS LANE, JACKSONVILLE, FL, 32259

Date formed: 02 Aug 2010 - 09 Sep 2011

Document Number: P10000062769

Address: 901 MAYAPPLE TER, JACKSONVILLE, FL, 32259, US

Date formed: 02 Aug 2010

Document Number: P10000062808

Address: LISA N. KAUFMAN, 280 Tate Lane, St. Johns, FL, 32259, US

Date formed: 30 Jul 2010

Document Number: L10000080191

Address: 781 SOUTH LILAC LOOP, ST. JOHNS, FL, 32259, US

Date formed: 30 Jul 2010

Document Number: P10000062372

Address: 970 Myron Rd, JACKSONVILLE, FL, 32259, US

Date formed: 29 Jul 2010

Document Number: P10000061505

Address: 1113 KALMIA CT., ST. JOHNS, FL, 32259

Date formed: 26 Jul 2010 - 26 Sep 2014

Document Number: P10000061220

Address: 1705 SOUTHCREEK DRIVE, ST. JOHNS, FL, 32259

Date formed: 26 Jul 2010 - 09 Apr 2012

Document Number: L10000077994

Address: 572 BLACK FOREST DRIVE, SWITZERLAND, FL, 32259

Date formed: 26 Jul 2010 - 28 Sep 2012

Document Number: L10000077904

Address: 348 CAROLINA JASMINE LN, ST. JOHNS, FL, 32259, US

Date formed: 26 Jul 2010 - 27 Sep 2013

Document Number: P10000060778

Address: 2349 MARLEE ROAD SOUTH, SAINT JOHNS, FL, 32259

Date formed: 23 Jul 2010 - 23 Sep 2011

Document Number: L10000077761

Address: 1058 LARKSPUR LOOP, JACKSONVILLE, FL, 32259

Date formed: 23 Jul 2010 - 28 Sep 2012

Document Number: P10000060574

Address: 1412 CANDY CT, JACKSONVILLE, FL, 32259

Date formed: 22 Jul 2010 - 08 Apr 2013

Document Number: L10000076803

Address: 1315A WHISPERING PINES ROAD, JACKSONVILLE, FL, 32259

Date formed: 21 Jul 2010 - 28 Sep 2012

Document Number: P10000059942

Address: 2220 CR 210 W, SUITE 108-120, ST. JOHNS, FL, 32259

Date formed: 20 Jul 2010 - 23 Sep 2011

Document Number: P10000059562

Address: 360 ALVAR CIRCLE, JACKSONVILLE, FL, 32259, US

Date formed: 20 Jul 2010 - 23 Sep 2011

Document Number: P10000059520

Address: 309 ASHWOOD COURT, JACKSONVILLE, FL, 32259, US

Date formed: 19 Jul 2010 - 23 Sep 2011

Document Number: P10000058698

Address: 450-106 State Road 13 #147, St. Johns, FL, 32259, US

Date formed: 16 Jul 2010

Document Number: L10000074231

Address: 308 Maplewood drive, Saint Johns, FL, 32259, US

Date formed: 14 Jul 2010 - 25 Sep 2015

Document Number: P10000057295

Address: 203 HONEY BLOSSOM ROAD, Saint Johns, FL, 32259, US

Date formed: 13 Jul 2010

Document Number: L10000073327

Address: 720 SPRING HAVEN DRIVE, SAINT JOHNS, FL, 32259, US

Date formed: 12 Jul 2010 - 27 Sep 2024

Document Number: N10000006511

Address: 200 HONEYSUCKLE WAY, ST. JOHNS, FL, 32259

Date formed: 09 Jul 2010 - 23 Sep 2011

Document Number: P10000056879

Address: 148 SOUTHERN GROVE DRIVE, SAINT JOHNS, FL, 32259

Date formed: 08 Jul 2010 - 23 Sep 2011

Document Number: N10000006458

Address: 12276 SAN JOSE BLVD #529, JACKSONVILLE, FL, 32259

Date formed: 08 Jul 2010 - 23 Sep 2011

Document Number: L10000072624

Address: 212 N Checkerberry Way, Jacksonville, FL, 32259, US

Date formed: 08 Jul 2010

Document Number: P10000056442

Address: 450-106 STATE ROAD 13 N #144, ST JOHNS, FL, 32259

Date formed: 07 Jul 2010 - 30 Apr 2015

Document Number: L10000071731

Address: 159 ELMWOOD DRIVE, SAINT JOHNS, FL, 32259

Date formed: 07 Jul 2010 - 23 Sep 2011

Document Number: L10000071629

Address: 748 East Dorchester Dr, St. John's, FL, 32259, US

Date formed: 07 Jul 2010

Document Number: N10000006537

Address: 205 ST JOHNS RIVER PLACE LANE, SWITZERLAND, FL, 32259, US

Date formed: 06 Jul 2010

Document Number: P10000056353

Address: 717 CASTLEDALE CT, JACKSONVILLE, FL, 32259

Date formed: 06 Jul 2010 - 19 Apr 2019

Document Number: L10000071714

Address: 1513 Hackberry Court, St Johns, FL, 32259, US

Date formed: 06 Jul 2010 - 27 Sep 2024

Document Number: L10000070518

Address: 1911 VILLAGE RUN PLACE, SAINT JOHNS, FL, 32259

Date formed: 02 Jul 2010 - 28 Sep 2012

Document Number: P10000055245

Address: 1335 LEE ROAD, SAINT JOHNS, FL, 32259

Date formed: 01 Jul 2010 - 23 Sep 2011

Document Number: P10000054631

Address: 1101 HARMONY DRIVE NORTH, ST. JOHNS, FL, 32259

Date formed: 30 Jun 2010

Document Number: L10000069560

Address: 312 SUN MARSH CT, JACKSONVILLE, FL, 32259, US

Date formed: 30 Jun 2010 - 27 Sep 2013

Document Number: L10000069314

Address: 384 ST JOHNS FOREST BLVD, JACKSONVILLE, FL, 32259

Date formed: 29 Jun 2010

Document Number: P10000054283

Address: 797 PEPPERVINE AVE, JACKSONVILLE, FL, 32259

Date formed: 28 Jun 2010 - 23 Sep 2011

Document Number: L10000068922

Address: 640 TURNING LEAF AVE, JACKSONVILLE, FL, 32259

Date formed: 25 Jun 2010 - 11 Apr 2013

Document Number: L10000068165

Address: 1381 Sheffield Road, St Johns, FL, 32259, US

Date formed: 25 Jun 2010

Document Number: L10000066106

Address: 1515 CR 210 WEST, BUILDING 200, SUITE 208, ST. JOHNS, FL, 32259, US

Date formed: 22 Jun 2010 - 22 Jan 2018

Document Number: N10000006007

Address: 253 MAPLEWOOD DR., JACKSONVILLE, FL, 32259

Date formed: 21 Jun 2010 - 22 Oct 2024

Document Number: P10000051499

Address: 1076 HOLLY OAKS COURT, SAINT JOHNS, FL, 32259

Date formed: 18 Jun 2010 - 28 Sep 2018