Business directory in Florida Alachua - Page 651

by County Alachua ZIP Codes

32658 32613 32610 32627 32655 32601 32605 32662 32667 32607 32669 32635 32616 32612 32604 32654 32611 32631 32609 32641 32653 32614 32643 32694 32615 32608 32606 32618 32602 32603
Found 77125 companies

Document Number: P15000097742

Address: 4412 NW 93RD AVENUE, GAINESVILLE, FL, 32653, US

Date formed: 04 Dec 2015 - 02 Jan 2018

Document Number: P15000097690

Address: 501 SW 75TH STREET, APT H8, GAINESVILLE, FL, 32607, US

Date formed: 04 Dec 2015 - 23 Sep 2016

Document Number: L15000202554

Address: 1505 FORT CLARKE BLVD, GAINESVILLE, FL, 32606, US

Date formed: 03 Dec 2015 - 28 Sep 2018

Document Number: L15000202128

Address: 13005 SW 1st Road, Suite 123, Newberry, FL, 32669, US

Date formed: 03 Dec 2015

Document Number: L15000202067

Address: 1204 NW 143RD STREET, NEWBERRY, FL, 32669, US

Date formed: 03 Dec 2015 - 28 Sep 2018

Document Number: L15000202110

Address: 13735 NW 39TH AVE, GAINESVILLE, FL, 32606, US

Date formed: 03 Dec 2015 - 28 Sep 2018

Document Number: L15000200404

Address: 4036 SW 30th PL, Gainesville, FL, 32608, US

Date formed: 03 Dec 2015

Document Number: L15000201768

Address: 10887 NW 234TH AVENUE, ALACHUA, FL, 32615

Date formed: 02 Dec 2015 - 27 Sep 2019

Document Number: L15000201666

Address: 5001 Celebration Pointe Ave., Gainesville, FL, 32608, US

Date formed: 02 Dec 2015

Document Number: L15000201835

Address: 9430 NW 59 Lane, GAINESVILLE, FL, 32653, US

Date formed: 02 Dec 2015 - 25 Sep 2020

Document Number: L15000201685

Address: 2630 NW 41ST STREET, STE A, GAINESVILLE, FL, 32606, US

Date formed: 02 Dec 2015 - 28 Sep 2018

Document Number: L15000201625

Address: 4954 SW 91ST DRIVE, GAINEVILLE, FL, 32608

Date formed: 02 Dec 2015 - 28 Sep 2024

Document Number: P15000097169

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

Date formed: 02 Dec 2015 - 06 Oct 2020

Document Number: L15000201375

Address: 15260 NW 147TH DRIVE, SUITE 100, ALACHUA, FL, 32615

Date formed: 02 Dec 2015

Document Number: L15000201514

Address: 4510 NW 6TH PLACE, 3RD FLOOR, GAINESVILLE, FL, 32607

Date formed: 02 Dec 2015

Document Number: L15000201334

Address: 15240 NE US HWY 301, Waldo, FL, 32694, US

Date formed: 02 Dec 2015

Document Number: N15000011443

Address: 4104 SW 19th Dr, GAINESVILLE, FL, 32608, US

Date formed: 02 Dec 2015

Document Number: L15000198708

Address: 2727 NW 58TH BLVD, GAINESVILLE, FL, 32606, US

Date formed: 02 Dec 2015 - 27 Sep 2024

Document Number: L15000200967

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

Date formed: 01 Dec 2015 - 02 Dec 2017

Document Number: L15000200993

Address: 22202 OLD PROVIDENCE RD, ALACHUA, FL, 32615, US

Date formed: 01 Dec 2015 - 03 Oct 2024

Document Number: L15000200508

Address: Scruggs, Carmichael, & Wershow, P.A., 4923 NW 43rd Street, Gainesville, FL, 32606, US

Date formed: 01 Dec 2015

Document Number: L15000200566

Address: 25119 NW 210 Lane, High Springs, FL, 32643, US

Date formed: 01 Dec 2015 - 01 Feb 2022

Document Number: P15000096736

Address: 1024 NE 5TH AVE, GAINESVILLE, FL, 32601, US

Date formed: 01 Dec 2015

Document Number: L15000200362

Address: 6121 NW 193RD ST, MICANOPY, FL, 32667, US

Date formed: 01 Dec 2015 - 23 Sep 2016

Document Number: L15000200360

Address: 1050 NW 8th Avenue, Gainesville, FL, 32601, US

Date formed: 01 Dec 2015 - 03 Apr 2024

Document Number: L15000201168

Address: 2421 NW 41ST STREET STE A-1, GAINESVILLE, FL, 32606, US

Date formed: 30 Nov 2015

Document Number: L15000201211

Address: 3725 N.W. 53RD TERR., GAINESVILLE, FL, 32606, US

Date formed: 30 Nov 2015 - 30 Apr 2020

Document Number: P15000096146

Address: 1120 WEST UNIVERSITY AVE, GAINESVILLE, FL, 32601

Date formed: 30 Nov 2015 - 23 Sep 2016

Document Number: L15000199523

Address: 6011 NW 44TH PLACE, GAINESVILLE, FL, 32606

Date formed: 30 Nov 2015 - 23 Sep 2016

Document Number: P15000096411

Address: 3004 NW 28th Circle, GAINESVILLE, FL, 32605, US

Date formed: 30 Nov 2015

Document Number: P15000096310

Address: 8707 SW 160TH PL, ARCHER, FL, 32618, US

Date formed: 30 Nov 2015 - 28 Sep 2018

Document Number: L15000199800

Address: 8329 SW 3RD PL, GAINESVILLE, FL, 32607, US

Date formed: 30 Nov 2015 - 23 Sep 2016

Document Number: N15000011356

Address: 4440 NW 25 PL, GAINESVILLE, FL, 32606, US

Date formed: 30 Nov 2015

Document Number: L15000202978

Address: 2631-A NW 41st Street, Gainesville, FL, 32606, US

Date formed: 25 Nov 2015 - 27 Sep 2019

Document Number: P15000096749

Address: 6419 NEWBERRY ROAD, GAINESVILLE, FL, 32605, US

Date formed: 25 Nov 2015 - 27 Sep 2019

Document Number: L15000199231

Address: 13126 NW 19TH PLACE, GAINESVILLE, FL, 32606

Date formed: 25 Nov 2015

Document Number: L15000199007

Address: 2631-A NW 41ST STREET, GAINESVILLE, FL, 32606, US

Date formed: 25 Nov 2015 - 25 Sep 2020

Document Number: L15000199016

Address: 2631-A NW 41ST, GAINESVILLE, FL, 32606, US

Date formed: 25 Nov 2015 - 23 Sep 2016

Document Number: L15000198954

Address: 102 NE 10TH AVE #UNIT 2, GAINESVILLE, FL, 32601, US

Date formed: 25 Nov 2015 - 22 Sep 2017

Document Number: L15000199031

Address: 2631-A NW 41ST STREET, GAINESVILLE, FL, 32606, US

Date formed: 25 Nov 2015 - 10 Feb 2019

Document Number: L15000199021

Address: 2631-A NW 41ST STREET, GAINESVILLE, FL, 32606, US

Date formed: 25 Nov 2015 - 25 Sep 2020

Document Number: L15000200791

Address: 4874 S.W. 63RD LANE, GAINESVILLE, FL, 32608, US

Date formed: 24 Nov 2015 - 22 Sep 2017

Document Number: P15000095838

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

Date formed: 24 Nov 2015 - 23 Sep 2016

Document Number: L15000198551

Address: 2220 SW 41ST LANE, GAINESVILLE, FL, 32601, US

Date formed: 24 Nov 2015

Document Number: L15000198570

Address: 4908 NW 34TH BLVD, SUITE 4, GAINESVILLE, FL, 32606

Date formed: 24 Nov 2015 - 23 Sep 2016

Document Number: L15000198135

Address: 10267 SW 52nd Ave, GAINESVILLE, FL, 32608, US

Date formed: 24 Nov 2015

Document Number: P15000094673

Address: 4985 NW 41ST LN, APARTMENT 4201, GAINESVILLE, FL, 32606, US

Date formed: 24 Nov 2015 - 27 Sep 2019

Document Number: L15000201145

Address: 392 NW 251 ST, NEWBERRY, FL, 32669, US

Date formed: 23 Nov 2015

Document Number: L15000199197

Address: 5818 NW 72nd Street, Gainesville, FL, 32653, US

Date formed: 23 Nov 2015

Document Number: N15000011430

Address: 14007 NW 1ST ROAD, Jonesville, FL, 32669, US

Date formed: 23 Nov 2015 - 23 Sep 2022