Business directory in Alachua ZIP Code 32667 - Page 16

Found 1305 companies

Document Number: L10000020253

Address: 11721 SW 16TH STREET, MICANOPY, FL, 32667

Date formed: 23 Feb 2010 - 11 Jan 2015

Document Number: L10000015362

Address: 17100 SE COUNTY ROAD 234, MICANOPY, FL, 32667

Date formed: 10 Feb 2010 - 28 Sep 2012

Document Number: L10000008006

Address: 301 WEST SEMINARY STREET, MICANOPY, FL, 32667

Date formed: 21 Jan 2010 - 23 Sep 2011

Document Number: L10000006227

Address: 9400 NW 230TH STREET, MICANOPY, FL, 32667

Date formed: 15 Jan 2010 - 26 Sep 2014

Document Number: L09000120614

Address: 19519 NW 100TH AVE RD, MICANOPY, FL, 32667, US

Date formed: 21 Dec 2009 - 28 Sep 2012

Document Number: L09000116137

Address: 10800 NW 198 STREET, MICANOPY, FL, 32667, US

Date formed: 07 Dec 2009

Document Number: N09000011412

Address: 10724 HIGHWAY 441 SOUTH, MICANOPY, FL, 32667

Date formed: 30 Nov 2009

Document Number: L09000101465

Address: 11805 SW WILLISTON ROAD, GAINESVILLE, FL, 32667

Date formed: 21 Oct 2009 - 23 Sep 2011

Document Number: L09000099409

Address: 6800 NW 193 STREET, MICANOPY, FL, 32667, US

Date formed: 14 Oct 2009

Document Number: L09000096911

Address: 12019 PALMETTO DR, MICANOPY, FL, 32667

Date formed: 07 Oct 2009 - 24 Sep 2010

Document Number: L09000091346

Address: 22480 N. HIGHWAY 441, MICANOPY, FL, 32667

Date formed: 21 Sep 2009

Document Number: L09000086409

Address: 17000 SE CR 234, MICANOPY, FL, 32667, US

Date formed: 04 Sep 2009

Document Number: L09000086145

Address: 2010 SW WACAHOOTA RD, MICANOPY, FL, 32667, US

Date formed: 04 Sep 2009 - 23 Sep 2016

Document Number: N09000008628

Address: 10550 SW 12TH TERRACE, MICANOPY, FL, 32667

Date formed: 02 Sep 2009 - 26 Sep 2014

Document Number: L09000072208

Address: 11805 SW WILLISTON ROAD, MICANOPY, FL, 32667

Date formed: 28 Jul 2009 - 23 Sep 2011

Document Number: L09000071885

Address: 11805 SW WILLISTON ROAD, MICANOPY, FL, 32667

Date formed: 27 Jul 2009 - 23 Sep 2011

Document Number: L09000066548

Address: 18361 NW 100TH AVE. RD., MICANOPY, FL, 32667, US

Date formed: 10 Jul 2009 - 28 Sep 2012

Document Number: L09000064773

Address: 22420 N US HWY 441, MICANOPY, FL, 32667

Date formed: 02 Jul 2009 - 19 Apr 2013

Document Number: N09000006342

Address: 7010 NW 210TH STREET, MICANOPY, FL, 32667

Date formed: 29 Jun 2009 - 20 Oct 2009

Document Number: L09000056317

Address: 22420 N US HWY 441, MICANOPY, FL, 32667

Date formed: 10 Jun 2009 - 23 Jun 2020

Document Number: L09000054861

Address: 17823, SE 59th Street, Micanopy, FL, 32667, US

Date formed: 05 Jun 2009

Document Number: N09000005409

Address: 707 N. DIVISION STREET, MICANOPY, FL, 32667

Date formed: 02 Jun 2009 - 23 Sep 2011

Document Number: L09000052393

Address: 10724 SOUTH US HIGHWAY 441, MICANOPY, FL, 32667, US

Date formed: 29 May 2009 - 23 Sep 2011

Document Number: L09000048351

Address: 6644 NW 223Rd. St., Micanopy, FL, 32667, US

Date formed: 19 May 2009

Document Number: L09000046173

Address: 17217 SW WHITING RD, MICANOPY, FL, 32667

Date formed: 12 May 2009 - 24 Sep 2010

Document Number: L09000045079

Address: 209 SE TUSCAWILLA RD, MICANOPY, FL, 32667, US

Date formed: 08 May 2009 - 24 Sep 2010

Document Number: L09000042239

Address: 6224 SE 185TH AVE, MICANOPY, FL, 32667

Date formed: 01 May 2009 - 10 Feb 2011

Document Number: N09000003883

Address: 11250 NW 200TH STREET, MICANOPY, FL, 32667

Date formed: 21 Apr 2009 - 24 Sep 2010

Document Number: P09000032892

Address: 12120 US HIGHWAY 441 SOUTH, MICANOPY, FL, 32667

Date formed: 10 Apr 2009 - 24 Sep 2010

Document Number: P09000023505

Address: 13318 SOUTH US HWY 441, MICANOPY, FL, 32667

Date formed: 13 Mar 2009 - 24 Sep 2010

Document Number: L09000020328

Address: 21215 NW 86TH AVE., MICANOPY, FL, 32667, US

Date formed: 02 Mar 2009 - 22 Sep 2017

Document Number: L09000011852

Address: 10490 N.W. 215TH LANE ROAD, MICANOPY, FL, 32667

Date formed: 04 Feb 2009 - 28 Sep 2012

Document Number: N09000001007

Address: 706 NE CHOLOKKA BLVD., MICANOPY, FL, 32667

Date formed: 02 Feb 2009 - 26 Sep 2014

Document Number: L09000006492

Address: 10225 HWY 441 SOUTH, MICANOPY, FL, 32667

Date formed: 20 Jan 2009 - 27 Sep 2013

Document Number: L09000002006

Address: 12303 Highway 441 S, MICANOPY, FL, 32667, US

Date formed: 07 Jan 2009

Document Number: P09000006696

Address: 911 SE 149TH PL, MICANOPY, FL, 32667

Date formed: 23 Dec 2008

Document Number: L08000113073

Address: 8875 N.W. 193RD STREET, MICANOPY, FL, 32667, US

Date formed: 11 Dec 2008 - 24 Sep 2010

Document Number: L08000110386

Address: 10400 N W 200TH ST ROAD, MICANOPY, FL, 32667, US

Date formed: 01 Dec 2008

Document Number: P08000100332

Address: 11863 SE CR 234, MICANOPY, FL, 32667

Date formed: 10 Nov 2008 - 25 Sep 2015

Document Number: P08000097457

Address: 8500 NW 215TH STREET, MICANOPY, FL, 32667, US

Date formed: 30 Oct 2008

Document Number: L08000101817

Address: 9300 NW 230TH STREET, MICANOPY, FL, 32667

Date formed: 29 Oct 2008

Document Number: L08000094481

Address: 10383 NW 215TH. LANE ROAD, MICANOPY, FL, 32667, US

Date formed: 06 Oct 2008 - 23 Sep 2011

Document Number: L08000093819

Address: 12140 HIGHWAY 441 SOUTH, MICANOPY, FL, 32667, US

Date formed: 03 Oct 2008 - 24 Sep 2010

Document Number: P08000088885

Address: 1223 SW 136TH PLACE, MICANOPY, FL, 32667, US

Date formed: 29 Sep 2008 - 25 Sep 2009

Document Number: L08000091052

Address: 21510 NW 106 CT RD, MICANOPY, FL, 32667, US

Date formed: 24 Sep 2008 - 25 Sep 2009

Document Number: L08000083358

Address: 10800 NW 198TH ST., MICANOPY, FL, 32667, US

Date formed: 02 Sep 2008 - 28 Sep 2012

Document Number: L08000081933

Address: 22014 NORTH HIGHWAY 329, MICANOPY, FL, 32667, US

Date formed: 27 Aug 2008 - 24 Sep 2010

Document Number: F08000003454

Address: 1714 SW WACAHOOTA RD., MICANOPY, FL, 32667

Date formed: 07 Aug 2008 - 31 Mar 2010

Document Number: P08000073641

Address: 21942 NW 87 AVE RD, MICANOPY, FL, 32667

Date formed: 06 Aug 2008 - 25 Sep 2009

Document Number: L08000074854

Address: 8331 NW 210TH ST, MICANOPY, FL, 32667

Date formed: 04 Aug 2008 - 23 Sep 2011