Business directory in Citrus ZIP Code 34436 - Page 7

Found 1628 companies

Document Number: L22000118295

Address: 5350 S WITHLAPOPKA DRIVE, FLORAL CITY, FL, 34436, US

Date formed: 08 Mar 2022

Document Number: L22000106973

Address: 5737 EAST MCMULLEN ROAD, FLORAL CITY, FL, 34436, US

Date formed: 01 Mar 2022 - 22 Sep 2023

Document Number: L22000106912

Address: 9919 S PALOMINO TRAIL, FLORAL CITY, FL, 34436, US

Date formed: 01 Mar 2022 - 27 Sep 2024

Document Number: L22000105481

Address: 5685 S PERCH PT, FLORAL CITY, FL, 34436

Date formed: 01 Mar 2022 - 22 Sep 2023

Document Number: L22000103562

Address: 7835 E NEW JERSEY TRL, FLORAL CITY, FL, 34436, US

Date formed: 28 Feb 2022 - 27 Dec 2024

Document Number: L22000100759

Address: 13182 South Woodvue Point, Floral City, FL, 34436, US

Date formed: 25 Feb 2022 - 20 Apr 2023

Document Number: L22000066975

Address: 13233 S MOONRAKER TERRACE, FLORAL, FL, 34436

Date formed: 08 Feb 2022 - 22 Sep 2023

Document Number: L22000063523

Address: 12261 SOUTH FERN POINT, FLORAL CITY, FL, 34436, US

Date formed: 07 Feb 2022

Document Number: L22000062882

Address: 8444 S LAKE CONSUELLA DR, FLORAL CITY, FL, 34436

Date formed: 07 Feb 2022 - 08 Apr 2024

Document Number: L22000061092

Address: 9240 E. FLORAL ACRES COURT, FLORAL CITY, FL, 34436, US

Date formed: 04 Feb 2022 - 22 Sep 2023

Document Number: L22000057239

Address: 8900 E OGDEN LN., FLORAL CITY, FL, 34436, US

Date formed: 02 Feb 2022

Document Number: L22000050453

Address: 9760 S. ARABIAN AVE, FLORAL CITY, FL, 34436

Date formed: 28 Jan 2022

Document Number: L22000043226

Address: 6619 EAST STAGE COACH TRAIL, FLORAL CITY, FL, 34436, US

Date formed: 24 Jan 2022 - 22 Oct 2024

Document Number: L22000021136

Address: 5461 S TUNA PT, FLORAL CITY, FL, 34436

Date formed: 19 Jan 2022 - 22 Sep 2023

Document Number: L22000028219

Address: 7160 E. STAGECOACH TRAIL, FLORAL CITY, FL, 34436

Date formed: 13 Jan 2022

Document Number: L22000022931

Address: 7667 S FLORIDA AVE, #904, FLORAL CITY, FL, 34436, US

Date formed: 10 Jan 2022

Document Number: L22000008812

Address: 7252 E. SHADYWOODS CT., FLORAL CITY, FL, 34436

Date formed: 03 Jan 2022 - 22 Sep 2023

Document Number: L22000002881

Address: 9314 S SPOONBILL AVE, FLORAL CITY, FL, 34436, UN

Date formed: 23 Dec 2021 - 23 Sep 2022

Document Number: L21000533304

Address: 10201 E Trails End, Floral City, FL, 34436, US

Date formed: 20 Dec 2021

Document Number: M21000017145

Address: 7504 EAST DERBY OAKS DRIVE, FLORAL CITY, FL, 34436, US

Date formed: 13 Dec 2021

Document Number: L21000508473

Address: 6400 S. DUVAL ISLAND DR., FLORAL CITY, FL, 34436, US

Date formed: 30 Nov 2021 - 22 Sep 2023

Document Number: L21000491355

Address: 2864 E. RADAR HILL LANE, FLORAL CITY, FL, 34436, US

Date formed: 15 Nov 2021 - 27 Sep 2024

Document Number: L21000470960

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

Date formed: 29 Oct 2021

Document Number: P21000093098

Address: 12425 S TWIN OAKS TERRACE, FLORAL CITY, FL, 34436, US

Date formed: 27 Oct 2021 - 23 Sep 2022

Document Number: L21000454858

Address: 6281 S DOLPHIN DR, FLORAL CITY, FL, 34436, US

Date formed: 19 Oct 2021 - 22 Sep 2023

Document Number: L21000442616

Address: 3623 E WHIRLWIND PATH, FLORAL CITY, FL, 34436, UN

Date formed: 11 Oct 2021 - 23 Sep 2022

Document Number: L21000431545

Address: 8300 E MAGNOLIA ST, FLORAL CITY, FL, 34436

Date formed: 29 Sep 2021 - 23 Sep 2022

Document Number: L21000428735

Address: 8801 EAST MOONRISE LANE, LOT 3, FLORAL CITY, FL, 34436

Date formed: 29 Sep 2021 - 23 Sep 2022

Document Number: L21000424786

Address: 8205 EAST GOBBLER COURT, FLORAL CITY, FL, 34436, US

Date formed: 27 Sep 2021 - 22 Sep 2023

Document Number: L21000423638

Address: 10312 EAST GOBBLER DRIVE, FLORAL CITY, FL, 34436

Date formed: 27 Sep 2021 - 23 Sep 2022

Document Number: L21000416073

Address: 11098 E TROUT CT, FLORAL CITY, FL, 34436, US

Date formed: 20 Sep 2021 - 22 Sep 2023

Document Number: L21000415600

Address: 12121 SOUTH FLORIDA AVENUE, FLORAL CITY, FL, 34436, US

Date formed: 20 Sep 2021

Document Number: L21000409623

Address: 8210 SOUTH COMET POINT, FLORAL CITY, FL, 34436, US

Date formed: 15 Sep 2021

Document Number: L21000401420

Address: 7545 SOUTH OLD OAKS DRIVE, FLORAL CITY, FL, 34436, US

Date formed: 09 Sep 2021 - 22 Sep 2023

DICE LLC Active

Document Number: L21000397804

Address: 7735 S Old Floral City Road, FLORAL CITY, 34436, UN

Date formed: 07 Sep 2021

Document Number: L21000395619

Address: 4880 E. STOER LN, FLORAL CITY, FL, 34436, US

Date formed: 07 Sep 2021

Document Number: L21000384791

Address: 11498 E HILLCREST CT, FLORAL CITY, FL, 34436

Date formed: 27 Aug 2021 - 27 Sep 2024

Document Number: L21000381691

Address: 12158 EAST SUPREME CT, FLORAL CITY, FL, 34436, US

Date formed: 25 Aug 2021 - 22 Sep 2023

Document Number: L21000380049

Address: 10535 EAST WAXWING LANE, FLORAL CITY, FL, 34436, US

Date formed: 24 Aug 2021 - 23 Sep 2022

ROSAN LLC Inactive

Document Number: L21000373343

Address: 8430 E Oak Ridge St, Floral City, FL, 34436, US

Date formed: 19 Aug 2021 - 12 Dec 2022

Document Number: L21000370083

Address: 8933 S Lakeshore Dr, Floral City, FL, 34436, US

Date formed: 18 Aug 2021

Document Number: L21000370730

Address: 9222 SOUTH ZANMAR DRIVE, FLORAL CITY, FL, 34436, US

Date formed: 18 Aug 2021 - 22 Sep 2023

Document Number: L21000363890

Address: 7805 SOUTH FLORIDA AVENUE, FLORAL CITY, FL, 34436, US

Date formed: 13 Aug 2021

Document Number: L21000361101

Address: 9965 QUARTERHORSE AVE, FLORAL CITY, FL, 34436

Date formed: 11 Aug 2021

Document Number: L21000352263

Address: 11997 S ASTER PT, FLORAL CITY, FL, 34436

Date formed: 04 Aug 2021 - 23 Sep 2022

Document Number: L21000351692

Address: 7667 S FLORIDA AVE, 3, FLORAL CITY, FL, 34436

Date formed: 04 Aug 2021 - 23 Sep 2022

Document Number: L21000346800

Address: 7805 S FLORIDA AVE, FLORAL CITY, FL, 34436, US

Date formed: 02 Aug 2021

Document Number: L21000340247

Address: 8144 E WINDSONG ST, FLORAL CITY, FL, 34436, US

Date formed: 27 Jul 2021 - 23 Sep 2022

Document Number: L21000326637

Address: 8550 E HAINES CT, FLORAL CITY, FL, 34436, US

Date formed: 19 Jul 2021

Document Number: P21000065288

Address: 10520 E TRAILS END RD, FLORAL CITY, FL, 34436, US

Date formed: 16 Jul 2021 - 22 Sep 2023