Business directory in Citrus ZIP Code 34436 - Page 11

Found 1605 companies

Document Number: L19000148379

Address: 12585 E WALTON DRIVE, FLORAL CITY, FL 34436

Date formed: 04 Jun 2019 - 25 Sep 2020

Document Number: L19000147627

Address: 13285 S. FLORIDA AVE, FLORAL CITY, FL, 34436, US

Date formed: 03 Jun 2019

Document Number: P19000047177

Address: 8356 S FAWN TERR, FLORAL CITY, FL, 34436, US

Date formed: 31 May 2019 - 25 Sep 2020

Document Number: L19000139358

Address: 7191 S FLORIDA AVE, FLORAL CITY, FL, 34436

Date formed: 23 May 2019 - 25 Sep 2020

Document Number: L19000129334

Address: 11280 S TURNER AVE, FLORAL CITY, FL, 34436, UN

Date formed: 13 May 2019 - 30 May 2019

Document Number: L19000106466

Address: 9927 SOUTH ARABIAN AVE, FLORAL CITY, FL, 34436, US

Date formed: 18 Apr 2019 - 24 Sep 2021

Document Number: L19000105443

Address: 12441 S ISTACHATTA RD, FLORAL CITY, FL, 34436

Date formed: 17 Apr 2019 - 25 Sep 2020

Document Number: L19000099166

Address: 6470 S DOLPHIN DR., FLORAL CITY, FL, 34436

Date formed: 10 Apr 2019

Document Number: L19000097419

Address: 8734 S FRUITION AVE, FLORAL CITY, FL, 34436, US

Date formed: 08 Apr 2019 - 11 Feb 2023

Document Number: L19000103693

Address: 12081 S PINE OAK TERRACE, FLORAL CITY, FL, 34436

Date formed: 04 Apr 2019 - 30 Apr 2022

Document Number: L19000093678

Address: 12680 E TRAILS END RD, FLORAL CITY, FL, 34436

Date formed: 04 Apr 2019 - 24 Sep 2021

Document Number: L19000091672

Address: 10076 S. PARKSIDE AVENUE, FLORAL CITY, FL, 34436

Date formed: 03 Apr 2019 - 25 Sep 2020

Document Number: L19000079857

Address: 7975 SOUTH BEDFORD ROAD, FLORAL CITY, FL, 34436

Date formed: 22 Mar 2019

Document Number: P19000024096

Address: 6985 E. GREENUP COURT, FLORAL CITY, FL, 34436

Date formed: 15 Mar 2019 - 24 Sep 2021

Document Number: L19000072198

Address: 8427 E. ROSKO CT., FLORAL CITY, FL, 34436, US

Date formed: 14 Mar 2019 - 24 Sep 2021

Document Number: L19000065012

Address: 6900 E OKEECHOBEE CT, FLORAL CITY, FL, 34436

Date formed: 07 Mar 2019 - 27 Sep 2024

Document Number: P19000019845

Address: 12292 S. ASTER PT, FLORAL CITY, FL, 34436

Date formed: 01 Mar 2019 - 25 Sep 2020

Document Number: L19000061208

Address: 6511 S DOLPHIN DR, FLORAL CITY, FL, 34436

Date formed: 28 Feb 2019 - 10 Nov 2019

Document Number: L19000057192

Address: 5400 S BASS TER, FLORAL CITY, FL, 34436

Date formed: 27 Feb 2019 - 25 Sep 2020

Document Number: L19000045424

Address: 7444 S DUVAL ISLAND DR, FLORAL CITY, FL, 34436, UN

Date formed: 14 Feb 2019 - 22 Sep 2023

Document Number: L19000039628

Address: 9988 S FLORIDA AVE, FLORAL CITY, FL, 34436, US

Date formed: 08 Feb 2019 - 20 Apr 2020

Document Number: L19000040247

Address: 8748 E. MARVIN STREET, FLORAL CITY, FL, 34436, US

Date formed: 08 Feb 2019

Document Number: L19000039143

Address: 9161 E Devilsneck Rd, Floral City, FL, 34436, US

Date formed: 07 Feb 2019 - 24 Sep 2021

Document Number: P19000012591

Address: 11383 SOUTH FLORIDA AVE, FLORAL CITY, FL, 34436

Date formed: 06 Feb 2019 - 09 May 2021

Document Number: L19000033145

Address: 10855 E GOBBLER DR, FLORAL CITY, FL, 34436

Date formed: 01 Feb 2019 - 25 Sep 2020

Document Number: L19000033274

Address: 11940 SO. RAY PT., FLORAL CITY, FL, 34436, US

Date formed: 01 Feb 2019 - 24 Sep 2021

Document Number: L19000029369

Address: 7737 S OLD FLORAL CITY RD, FLORAL CITY, FL, 34436, US

Date formed: 29 Jan 2019

Document Number: P19000006089

Address: 6053 E. URBAN LANE, FLORAL CITY, FL, 34436, US

Date formed: 22 Jan 2019 - 25 Sep 2020

Document Number: L19000020998

Address: 8877 N FLORIDA AVE, FLORAL CITY, FL, 34436, US

Date formed: 18 Jan 2019 - 25 Sep 2020

Document Number: L19000017143

Address: 10815 E BUSHNELL RD, FLORAL CITY, FL, 34436

Date formed: 15 Jan 2019

Document Number: L19000016502

Address: 9133 E GOBBLER DRIVE, FLORAL CITY, FL, 34436

Date formed: 15 Jan 2019

Document Number: L19000006826

Address: 12441 S ISTACHATTA RD, FLORAL CITY, FL, 34436, US

Date formed: 04 Jan 2019

Document Number: L19000004850

Address: 10464 E Gobbler Dr, floral city, FL, 34436, US

Date formed: 02 Jan 2019

Document Number: L18000292376

Address: 9041 E. BELLA VISTA COURT, FLORAL CITY, FL, 34436, US

Date formed: 21 Dec 2018

Document Number: L18000289903

Address: 7009 E COUNTY HIGHLANDS DR., FLORAL CITY, FL, 34436, US

Date formed: 18 Dec 2018 - 27 Sep 2019

Document Number: L18000277608

Address: 7400 S. DUVAL ISLAND DR., FLORAL CITY, FL, 34436

Date formed: 03 Dec 2018 - 27 Sep 2019

Document Number: L18000272499

Address: 10101 s palomino trail, Floral city, FL 34436

Date formed: 26 Nov 2018

Document Number: L18000270511

Address: 3623 East Whirlwind Path, Floral City, FL, 34436, US

Date formed: 20 Nov 2018 - 29 Apr 2022

Document Number: L18000264291

Address: 12140 S. OAKVIEW AVENUE, FLORAL CITY, FL, 34436, US

Date formed: 13 Nov 2018

Document Number: L18000260558

Address: 7737 S. OLD FLORAL CITY RD, FLORAL CITY, FL, 34436, US

Date formed: 06 Nov 2018

Document Number: L18000259705

Address: 8969 S Meredith Ave, Floral City, FL, 34436, US

Date formed: 05 Nov 2018

Document Number: L18000250867

Address: 6922 S ALOYSIA AVE, FLORAL CITY, FL, 34436, US

Date formed: 25 Oct 2018 - 24 Sep 2021

Document Number: L18000249099

Address: 7939 E BAYBERRY LANE, FLORAL CITY, FL 34436

Date formed: 23 Oct 2018 - 11 Apr 2019

Document Number: P18000085366

Address: 10218 EAST TRAILS END ROAD, FLORAL CITY, FL, 34436

Date formed: 10 Oct 2018 - 22 Sep 2023

Document Number: L18000231375

Address: 12209 E WALTON DR, FLORAL CITY, FL, 34436, US

Date formed: 01 Oct 2018 - 25 Sep 2020

Document Number: L18000226214

Address: 8435 S ROSCOE CT, FLORAL CITY, FL, 34436, US

Date formed: 24 Sep 2018 - 22 Sep 2023

Document Number: L18000221605

Address: 3155 E Vernon Court, FLORAL CITY, FL, 34436, US

Date formed: 18 Sep 2018

Document Number: L18000210032

Address: 7725 East Rolling Hills Path, Floral City, FL, 34436, US

Date formed: 04 Sep 2018 - 26 Jan 2024

Document Number: L18000206678

Address: 9446 E GOBBLER DR, FLORAL CITY, FL, 34436, US

Date formed: 29 Aug 2018

Document Number: L18000205311

Address: 8992 E JEFFERSON ST, FLORAL CITY, FL, 34436, US

Date formed: 27 Aug 2018 - 23 Sep 2022