Business directory in St. Johns ZIP Code 32259 - Page 243

Found 16162 companies

Document Number: N10000002077

Address: 512 SOUTH BRIDGE CREEK, JACKSONVILLE, FL, 32259

Date formed: 26 Feb 2010 - 23 Sep 2011

Document Number: L10000021230

Address: 1457 OTOES PL, ST. JOHNS, FL, 32259

Date formed: 24 Feb 2010 - 27 Sep 2019

Document Number: P10000016621

Address: 473 SUMMERSET DRIVE, SAINT JOHNS, FL, 32259

Date formed: 23 Feb 2010 - 27 Sep 2013

Document Number: P10000016835

Address: 600 ROTHMOOR LANE, SAINT JOHNS, FL, 32259

Date formed: 22 Feb 2010

Document Number: P10000016069

Address: 324 W BLACKJACK BRANCH WAY, SAINT JOHNS, FL, 32259

Date formed: 22 Feb 2010 - 23 Sep 2011

Document Number: P10000016040

Address: 1232 WILD TURKEY CT., ST. JOHNS, FL, 32259

Date formed: 22 Feb 2010 - 23 Sep 2011

Document Number: L10000020343

Address: 711 Middle Branch Way, JACKSONVILLE, FL, 32259, US

Date formed: 19 Feb 2010 - 22 Sep 2017

Document Number: P10000015367

Address: 2851 COUNTY RD, 115, JACKSONVILLE, FL, 32259

Date formed: 19 Feb 2010 - 22 Sep 2017

Document Number: N10000001782

Address: 55 Tierra Cove, Saint Johns, FL, 32259, US

Date formed: 19 Feb 2010

Document Number: L10000019442

Address: 1495 Mallard Lake Ave, Saint Johns, FL, 32259, US

Date formed: 19 Feb 2010

Document Number: L10000019143

Address: 239 N ARABELLA WAY, ST. JOHNS, FL, 32259

Date formed: 19 Feb 2010 - 26 Sep 2014

Document Number: L10000018859

Address: 103 Willow Winds Parkway, St. Johns, FL, 32259, US

Date formed: 18 Feb 2010

Document Number: L10000019171

Address: 1737 SOUTHCREEK DRIVE, JACKSONVILLE, FL, 32259

Date formed: 18 Feb 2010 - 28 Sep 2012

Document Number: L10000018453

Address: 4412 COMANCHE TRAIL BLVD., JACKSONVILLE, FL, 32259, US

Date formed: 17 Feb 2010 - 27 Sep 2013

Document Number: P10000014397

Address: 112 BURGHEAD WAY, ST. JOHNS, FL, 32259

Date formed: 16 Feb 2010 - 28 Sep 2012

Document Number: P10000013883

Address: 2851 COUNTY ROAD 210 WEST, SUITE 116, ST. JOHNS, FL, 32259, US

Date formed: 15 Feb 2010

Document Number: P10000013292

Address: 132 HAWTHORN HEDGE LANE, FRUIT COVE, FL, 32259, US

Date formed: 12 Feb 2010 - 27 Sep 2013

Document Number: M10000000689

Address: 707 HAMPTON DOWNS COURT, JACKSONVILLE, FL, 32259

Date formed: 11 Feb 2010 - 28 Sep 2012

Document Number: P10000013039

Address: 2828 STATE RD. 13 N., ST. JOHNS, FL, 32259

Date formed: 11 Feb 2010 - 26 Sep 2014

Document Number: P10000012416

Address: 264 Saint Johns Forest Blvd., SAINT JOHNS, FL, 32259, US

Date formed: 10 Feb 2010

Document Number: P10000012384

Address: 264 IVY LAKES DR, JACKSONVILLE, FL, 32259, US

Date formed: 10 Feb 2010 - 18 Jan 2013

Document Number: P10000011999

Address: 1471 FRUIT COVE ROAD N, SAINT JOHNS, FL, 32259

Date formed: 09 Feb 2010

Document Number: L10000015111

Address: 1279 CR 210 W, ST. JOHNS, FL, 32259, US

Date formed: 09 Feb 2010 - 23 Sep 2011

Document Number: L10000014843

Address: 2636 SENECA DRIVE, ST JOHN'S, FL, 32259, US

Date formed: 09 Feb 2010 - 23 Sep 2011

Document Number: L10000014513

Address: 2047 RIVER OAKS DRIVE, SAINT JOHNS, FL, 32259, US

Date formed: 08 Feb 2010 - 01 Mar 2011

Document Number: L10000013857

Address: 559 TIVOLI DRIVE, SWITZERLAND, FL, 32259

Date formed: 05 Feb 2010

Document Number: L10000013844

Address: 559 TIVOLI DRIVE, SWITZERLAND, FL, 32259

Date formed: 05 Feb 2010 - 09 Jan 2017

Document Number: L10000013873

Address: 559 TIVOLI DRIVE, SWITZERLAND, FL, 32259

Date formed: 05 Feb 2010 - 06 Jan 2021

Document Number: L10000013348

Address: 741 GENEVA COURT, JACKSONVILLE, FL, 32259

Date formed: 04 Feb 2010 - 28 Sep 2012

Document Number: L10000013686

Address: 377 SWEETBRIER BRANCH LN., ST. JOHNS, FL, 32259

Date formed: 04 Feb 2010 - 23 Sep 2016

Document Number: L10000012514

Address: 255 RIVERTOWN SHOPS DR 102, # 141, SAINT JOHNS, FL, 32259, US

Date formed: 03 Feb 2010

Document Number: P10000009885

Address: 11672 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32259, US

Date formed: 02 Feb 2010 - 23 Sep 2011

Document Number: L10000012623

Address: 727 ABBY MIST DR., ST JOHNS, FL, 32259

Date formed: 02 Feb 2010 - 04 Nov 2010

Document Number: P10000009759

Address: 450 ST RD 13, STE 106 #104, JACKSONVILLE, FL, 32259

Date formed: 02 Feb 2010 - 26 Aug 2019

ALLSTER LLC Inactive

Document Number: L10000011698

Address: 180 CATTAIL CIRCLE, JACKSONVILLE, FL, 32259

Date formed: 01 Feb 2010 - 25 Sep 2020

Document Number: P10000009572

Address: 1316 FRYSTON STREET, ST JOHNS, FL, 32259

Date formed: 01 Feb 2010 - 23 Sep 2022

SPA ME, LLC Inactive

Document Number: L10000011527

Address: 120 GATEWAY CIRCLE, UNIT 2, SAINT JOHNS, FL, 32259

Date formed: 01 Feb 2010 - 28 Sep 2018

Document Number: P10000009267

Address: 801 RESTON CT., ST. JOHNS, FL, 32259, US

Date formed: 01 Feb 2010 - 23 Sep 2011

Document Number: L10000012016

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

Date formed: 28 Jan 2010

Document Number: L10000010795

Address: 800 OLD BRIDGE RD., SAINT JOHNS, FL, 32259, US

Date formed: 28 Jan 2010 - 01 May 2016

Document Number: L10000010086

Address: 741 GENEVA COURT, JACKSONVILLE, FL, 32259

Date formed: 27 Jan 2010 - 26 Sep 2014

ANTAEUS INC Inactive

Document Number: P10000007762

Address: 416 E. KESLEY LANE, SAINT JOHNS, FL, 32259, US

Date formed: 26 Jan 2010 - 23 Sep 2011

Document Number: L10000009371

Address: 1198 WOOD DUCK HOLLOW, ST JOHNS, FL, 32259, US

Date formed: 26 Jan 2010

Document Number: L10000009140

Address: 125 DRAGONFLY DRIVE, ST. JOHNS, FL, 32259, US

Date formed: 26 Jan 2010 - 28 Sep 2012

Document Number: P10000006953

Address: 1175 WESTWOOD DR, ST. JOHNS, FL, 32259, US

Date formed: 25 Jan 2010 - 23 Sep 2011

Document Number: L10000008538

Address: 916 ALAMEDA LANE, SAINT JOHNS, FL, 32259, US

Date formed: 25 Jan 2010 - 22 Sep 2017

Document Number: L10000008485

Address: 1180 DURBIN PARKER DR, ST JOHNS, FL, 32259, US

Date formed: 25 Jan 2010

Document Number: L10000008798

Address: 495 ROBERTS ROAD, JACKSONVILLE, FL, 32259

Date formed: 22 Jan 2010 - 22 Sep 2017

Document Number: L10000008220

Address: 1900 STARBOARD WAY, JACKSONVILLE, FL, 32259

Date formed: 22 Jan 2010 - 23 Sep 2011

Document Number: P10000006075

Address: 726 ABBY MIST DRIVE, ST. JOHNS, FL, 32259

Date formed: 21 Jan 2010 - 23 Sep 2011