Business directory in Florida Citrus - Page 221

by County Citrus ZIP Codes

34464 34460 34434 34436 34445 34451 34433 34465 34453 34423 34452 34487 34446 34428 34450 34447 34448 34442 34429 34461
Found 33988 companies

Document Number: L19000245358

Address: 5364 S. SUNCOAST BLVD., HOMOSASSA, FL, 34446, US

Date formed: 30 Sep 2019

Document Number: L19000245203

Address: 667 E Reehill St, Lecanto, FL, 34461, US

Date formed: 30 Sep 2019 - 21 Jan 2025

Document Number: N19000010340

Address: 3493 E. ODIER ST, INVERNESS, FL, 34453, US

Date formed: 30 Sep 2019 - 25 Sep 2020

Document Number: L19000244325

Address: 4802 SOUTH ORCHARD TERRACE, HOMOSASSA, FL, 34446, US

Date formed: 27 Sep 2019 - 06 Mar 2022

Document Number: L19000244754

Address: 95 W. Doerr Path, Hernando, FL, 34442, US

Date formed: 27 Sep 2019

Document Number: L19000244246

Address: 3794 NORTH MUSCADINE PATH, BEVERLY HILLS, FL, 34465, US

Date formed: 27 Sep 2019 - 25 Sep 2020

Document Number: L19000244136

Address: 2659 E GULF TO LAKE HWY, SUITE 429, INVERNES, FL, 34453

Date formed: 27 Sep 2019

Document Number: L19000244210

Address: 9909 N. CHERRY LAKE DR., CITRUS SPRINGS, FL, 34433, US

Date formed: 27 Sep 2019 - 22 Sep 2023

Document Number: L19000236616

Address: 31 Lemington Court, Homosassa, FL, 34446, US

Date formed: 27 Sep 2019 - 27 Sep 2024

Document Number: P19000076044

Address: 468 e. keller ct., hernando, FL, 34442, US

Date formed: 26 Sep 2019

Document Number: P19000075806

Address: 2949 N TURKEY OAK DRIVE, CRYSTAL RIVER, FL, 34428, US

Date formed: 26 Sep 2019

Document Number: L19000243126

Address: 13 GREENTREE ST., HOMOSASSA, FL, 34446, US

Date formed: 26 Sep 2019 - 25 Sep 2020

Document Number: L19000243732

Address: 2401 FOREST DRIVE, INVERNESS, FL, 34453

Date formed: 26 Sep 2019

Document Number: L19000242951

Address: 5884 W Rodeo Lane, Beverly Hills, FL, 34465, US

Date formed: 26 Sep 2019

Document Number: N19000010210

Address: 606 NE HWY 19, CRYSTAL RIVER, FL, 34429, US

Date formed: 26 Sep 2019 - 27 Sep 2024

Document Number: P19000078296

Address: 11320 N ROBLE PT, CITRUS SPRINGS, FL, 34434, US

Date formed: 25 Sep 2019 - 10 Mar 2021

Document Number: L19000241953

Address: 4610 S Suncoast Blvd Unit 1181, HOMOSASSA, FL, 34446, US

Date formed: 25 Sep 2019

Document Number: L19000242520

Address: 6100 W OST WEST ST, HOMOSASSA, FL, 34446, US

Date formed: 25 Sep 2019 - 25 Sep 2020

Document Number: N19000010605

Address: 2540 W. Norvell Bryant Hwy., Lecanto, FL, 34461, US

Date formed: 24 Sep 2019

Document Number: L19000241652

Address: 3332 East Fox Court, Inverness, FL, 34452, US

Date formed: 24 Sep 2019

Document Number: L19000241049

Address: 3898 N. LECANTO HIGHWAY, BEVERLY HILLS, FL, 34465, US

Date formed: 24 Sep 2019

Document Number: L19000240847

Address: 217 N APOPKA AVE, INVERNESS, FL, 34450, US

Date formed: 24 Sep 2019

Document Number: P19000075135

Address: 8232 E. TOWER TRL., FLORAL CITY, FL, 34436, US

Date formed: 24 Sep 2019 - 25 Sep 2020

Document Number: L19000240685

Address: 7257 SOUTH EASTLAKE DR., FLORAL CITY, FL, 34436, US

Date formed: 24 Sep 2019 - 24 Sep 2021

Document Number: L19000241302

Address: 9056 E SWEETWATER DR, INVERNESS, FL, 34450, US

Date formed: 24 Sep 2019 - 04 Oct 2021

Document Number: L19000240881

Address: 221 N. APOPKA AVE., INVERNESS, FL, 34450

Date formed: 24 Sep 2019 - 25 Sep 2020

Document Number: P19000075141

Address: 7085 S ALOYSIA AVE, FLORAL CITY, FL, 34436, US

Date formed: 24 Sep 2019 - 25 Sep 2020

Document Number: L19000240790

Address: 290 S. SAGINAW RD, LECANTO, FL, 34461, US

Date formed: 24 Sep 2019

Document Number: L19000233852

Address: 4489 W. HORSESHOE DRIVE, BEVERLY HILLS, FL, 34465, US

Date formed: 24 Sep 2019

Document Number: P19000074949

Address: 1547 W CARACAS LN, LECANTO, FL, 34461, US

Date formed: 23 Sep 2019 - 24 Sep 2021

Document Number: M19000009777

Address: 2476 N. ESSEX AVE., HERNANDO, FL, 34442

Date formed: 23 Sep 2019

Document Number: L19000240486

Address: 5185 N Bedstrow Blvd, Beverly Hills, FL, 34465, US

Date formed: 23 Sep 2019

Document Number: L19000239759

Address: 760 West Hampshire Blvd, Citrus Springs, FL, 34434, US

Date formed: 23 Sep 2019

Document Number: P19000074888

Address: 3930 S. Swann Terrace, Homosassa, FL, 34448, US

Date formed: 23 Sep 2019

Document Number: L19000239938

Address: 2050 NW 18TH ST., CRYSTAL RIVER, FL, 34428, US

Date formed: 23 Sep 2019 - 23 Sep 2022

Document Number: L19000239706

Address: 9273 N Rhine Way, Citrus Springs, FL, 34434, US

Date formed: 23 Sep 2019 - 23 Sep 2022

CASSON, LLC Inactive

Document Number: L19000239515

Address: 14434 W OZELLO TRAIL, CRYSTAL RIVER, FL, 34429, US

Date formed: 23 Sep 2019 - 25 Sep 2020

Document Number: L19000239485

Address: 5411 S. PINE TREE PT, LECANTO, FL, 34461, UN

Date formed: 23 Sep 2019

Document Number: L19000239504

Address: 3046 N CAVES VALLEY PATH, Lecanto, FL, 34461, US

Date formed: 23 Sep 2019

Document Number: L19000239502

Address: 29 Pine Dr, Homosassa, FL, 34446, US

Date formed: 23 Sep 2019

Document Number: L19000240221

Address: 2050 Forest Drive, INVERNESS, FL, 34453, US

Date formed: 23 Sep 2019

Document Number: L19000234626

Address: 6800 W. NESSI ST., DUNNELLON, FL, 34433, UN

Date formed: 23 Sep 2019

Document Number: N19000010052

Address: 2180 NW 12TH AVE, CRYSTAL RIVER, FL, 34428, UN

Date formed: 23 Sep 2019

Document Number: M19000009724

Address: 3464 E. NORVELL BRYANT HWY, UNIT:B, HERNANDO, FL, 34442, US

Date formed: 20 Sep 2019 - 24 Sep 2021

Document Number: N19000010438

Address: 2901 W Cypress Dr, Dunnellon, FL, 34433, US

Date formed: 20 Sep 2019

Document Number: L19000238509

Address: 1411 LAKE SHORE DR, INVERNESS, FL, 34450

Date formed: 20 Sep 2019 - 27 Sep 2024

Document Number: L19000238537

Address: PO Box 221, Crystal River, FL, 34423, US

Date formed: 20 Sep 2019

Document Number: L19000238245

Address: 2155 W FIR PLACE, BEVERLY HILLS, FL, 34465, US

Date formed: 20 Sep 2019 - 25 Sep 2020

Document Number: L19000237416

Address: 4670 N PINK POPPY DR, BEVERLY HILLS, FL, 34465, US

Date formed: 19 Sep 2019

Document Number: L19000237483

Address: 6400 S Duval Island Drive, FLORAL CITY, FL, 34436, US

Date formed: 19 Sep 2019