Business directory in Alachua ZIP Code 32609 - Page 50

Found 5892 companies

Document Number: L16000011666

Address: 13214 NW COUNTY ROAD 231, GAINESVILLE, FL 32609

Date formed: 19 Jan 2016

Document Number: P16000005568

Address: 13421 N CR 225, Gainesville, FL 32609

Date formed: 15 Jan 2016

Document Number: P16000005061

Address: 1605 NE 8TH STREET, GAINESVILLE, FL 32609

Date formed: 14 Jan 2016 - 22 Sep 2017

Document Number: L16000019870

Address: 10119 SW 39TH PLACE, GAINESVILLE, FL 32609

Date formed: 13 Jan 2016 - 01 Dec 2016

Document Number: L16000009376

Address: 2606 NW 6THST, SUITE C, GAINSVILLE, FL 32609

Date formed: 13 Jan 2016 - 22 Sep 2017

Document Number: L16000007056

Address: 2318 NE Waldo Rd., GAINESVILLE, FL 32609

Date formed: 11 Jan 2016

Document Number: L16000007140

Address: 4717 NE 16TH TERRACE, GAINESVILLE, FL 32609

Date formed: 11 Jan 2016

Document Number: L16000004512

Address: 2600 N MAIN ST, GAINESVILLE, FL 32609

Date formed: 11 Jan 2016 - 22 Sep 2017

Document Number: L16000006037

Address: 18230 NE 10TH ST., GAINESVILLE, FL 32609

Date formed: 08 Jan 2016 - 23 Sep 2022

Document Number: L16000001950

Address: 1425 NE 37TH PLACE, GAINESVILLE, FL 32609

Date formed: 04 Jan 2016 - 23 Sep 2016

Document Number: L15000212943

Address: 2600 N. MAIN ST., GAINESVILLE, FL 32609

Date formed: 29 Dec 2015 - 28 Sep 2018

Document Number: L16000003205

Address: 1421 NE 20TH AVENUE, GAINESVILLE, FL 32609

Date formed: 28 Dec 2015

Document Number: L15000213094

Address: 1135 NW 23rd Ave, Suite G, Gainesville, FL 32609

Date formed: 28 Dec 2015

Document Number: L15000213083

Address: 2111 NW 13TH STREET, GAINESVILLE, FL 32609

Date formed: 28 Dec 2015 - 22 Sep 2017

Document Number: P15000101596

Address: 514 NW 19TH LN, GAINSVILLE, FL 32609

Date formed: 22 Dec 2015 - 23 Sep 2016

Document Number: P15000100193

Address: 2603 NE 70TH STREET, GAINESVILLE, FL 32609

Date formed: 15 Dec 2015 - 22 Sep 2017

Document Number: P15000100221

Address: 1400 NW 39 STREET, GAINESVILLE, FL 32609

Date formed: 15 Dec 2015 - 23 Sep 2016

Document Number: P15000099901

Address: 2017 NE 27th ave, E, Gainesville, FL 32609

Date formed: 14 Dec 2015 - 09 May 2018

Document Number: N15000011799

Address: 2923 NE 15TH STREET, GAINESVILLE, FL 32609

Date formed: 11 Dec 2015 - 14 Jan 2016

Document Number: L15000206180

Address: 16230 NW 37TH DRIVE, GAINESVILLE, FL 32609

Date formed: 10 Dec 2015

Document Number: L15000205121

Address: 803 NW 23rd Avenue, GAINESVILLE, FL 32609

Date formed: 09 Dec 2015

Document Number: L15000204795

Address: 4434 NW 13TH STREET, GAINESVILLE, FL 32609

Date formed: 08 Dec 2015 - 28 Sep 2018

Document Number: P15000097169

Address: 6327 NE 27TH AVENUE, 6327 NE 27TH AVENUE, GAINESVILLE, FL 32609

Date formed: 02 Dec 2015 - 06 Oct 2020

Document Number: L15000200967

Address: 1505 NW 16TH AVE., GAINESVILLE, FL 32609

Date formed: 01 Dec 2015 - 02 Dec 2017

Document Number: P15000095838

Address: 125 NW 23RD AVE, SUITE 10, GAINESVILLE, FL 32609

Date formed: 24 Nov 2015 - 23 Sep 2016

Document Number: P15000095470

Address: 18802 NE 9th Dr, Gainesville, FL 32609

Date formed: 23 Nov 2015

Document Number: P15000095063

Address: 615 NW 33rd Ave, GAINESVILLE, FL 32609

Date formed: 20 Nov 2015 - 23 Sep 2022

Document Number: N15000011215

Address: 2904 NE 12TH STREET, GAINESVILLE, FL 32609

Date formed: 20 Nov 2015 - 23 Sep 2016

Document Number: P15000094604

Address: 4118 NW 6 STREET, GAINESVILLE, FL 32609

Date formed: 19 Nov 2015

Document Number: L15000195049

Address: 1336 NE 32ND, GAINESVILLE, FL 32609

Date formed: 18 Nov 2015 - 22 Sep 2017

Document Number: L15000192390

Address: 2603 NW 13th Street, 164, GAINESVILLE, FL 32609

Date formed: 13 Nov 2015

Document Number: N15000011039

Address: 2815 Ne 17TH TERRACE, GAINESVILLE, FL 32609

Date formed: 13 Nov 2015

Document Number: L15000188116

Address: 1015 NW 21ST AVENUE, VILLA 50, GAINESVILLE, FL 32609

Date formed: 05 Nov 2015 - 23 Sep 2016

Document Number: L15000185485

Address: 5331 NE 27TH AVE, GAINESVILLE, FL 32609

Date formed: 02 Nov 2015 - 01 Jul 2020

Document Number: L15000184327

Address: 4609 NW 6TH St., Suite B- 5, Gainesville, FL 32609

Date formed: 30 Oct 2015 - 22 Sep 2017

Document Number: L15000184259

Address: 1322 NE 31ST AVE., GAINESVILLE, FL 32609

Date formed: 29 Oct 2015 - 22 Sep 2017

Document Number: P15000089252

Address: 2001 NW 13TH STREET, SUITE 20, GAINESVILLE, FL 32609

Date formed: 28 Oct 2015 - 27 Sep 2019

Document Number: L15000181228

Address: 7814 N.E. 44TH ST, GAINESVILLE, FL 32609

Date formed: 26 Oct 2015 - 23 Sep 2016

Document Number: L15000180950

Address: 1712 NE WALDO RD, GAINESVILLE, FL 32609

Date formed: 23 Oct 2015 - 23 Sep 2016

Document Number: P15000087007

Address: 125 NW 23RD AVE, SUITE 9, GAINESVILLE, FL 32609

Date formed: 22 Oct 2015 - 28 Sep 2018

Document Number: L15000179419

Address: 2625 N MAIN ST, C, GAINESVILLE, FL 32609

Date formed: 21 Oct 2015 - 23 Sep 2016

Document Number: N15000009974

Address: 2603 NW 13th St, Unit 415, Gainesville, FL 32609

Date formed: 13 Oct 2015 - 03 Mar 2021

Document Number: L15000173541

Address: 2840 NE 21st way, UNIT 2, Gainesville, FL 32609

Date formed: 12 Oct 2015

Document Number: L15000175113

Address: 4607 NW 6TH STREET, STE A, GAINESVILLE, FL 32609

Date formed: 08 Oct 2015 - 22 Sep 2017

Document Number: P15000083434

Address: 2929 NW 13th Street, Gainesville, FL 32609

Date formed: 08 Oct 2015 - 27 Sep 2019

Document Number: L15000171243

Address: 2629 N MAIN ST # B, GAINESVILLE, FL 32609

Date formed: 08 Oct 2015 - 23 Sep 2016

Document Number: P15000083802

Address: 7114 NE 39TH STREET, GAINESVILLE, FL 32609

Date formed: 07 Oct 2015 - 22 Sep 2017

Document Number: P15000082359

Address: 4131 NW 13TH STREET, SUITE 228, GAINESVILLE, FL 32609

Date formed: 05 Oct 2015 - 23 Sep 2016

Document Number: L15000168134

Address: 1710 NW 7TH ST, UNIT 203, GAINESVILLE, FL 32609

Date formed: 02 Oct 2015 - 01 May 2016

Document Number: L15000167850

Address: 2821 NE 20TH WAY, BAY 2, GAINESVILLE, FL 32609

Date formed: 02 Oct 2015 - 28 Sep 2018