Business directory in Collier ZIP Code 34104 - Page 122

Found 13261 companies

Document Number: L14000155951

Address: 141 Patton St, NAPLES, FL, 34104, US

Date formed: 06 Oct 2014 - 23 Sep 2016

Document Number: L14000155821

Address: 1051 FOXFIRE LANE, UNIT 108, NAPLES, FL, 34104

Date formed: 06 Oct 2014 - 25 Sep 2020

Document Number: L14000155178

Address: 4344 ENTERPRISE AVE., NAPLES, FL, 34104

Date formed: 06 Oct 2014 - 25 Sep 2015

Document Number: L14000155172

Address: 769 CROSSFIELD CIR., NAPLES, FL, 34104

Date formed: 06 Oct 2014 - 26 Apr 2023

Document Number: N14000009189

Address: C/O RESORT MANAGEMENT, 2685 Horseshoe Dr S, Naples, FL, 34104, US

Date formed: 03 Oct 2014

Document Number: P14000080972

Address: 553 AIRPORT RD N, NAPLES, FL, 34104, US

Date formed: 01 Oct 2014

Document Number: P14000080891

Address: 7818 GREAT HERON WAY, UNIT 206, NAPLES, FL, 34104

Date formed: 01 Oct 2014 - 28 Sep 2018

Document Number: L14000152932

Address: 7827 REGAL HERON CIR, 103, NAPLES, FL, 34104

Date formed: 01 Oct 2014 - 25 Sep 2015

TR&L, LLC Inactive

Document Number: L14000153069

Address: 3101 TERRACE AVE, NAPLES, FL, 34104

Date formed: 30 Sep 2014 - 23 Sep 2016

Document Number: L14000153124

Address: 3101 TERRACE AVE, NAPLES, FL, 34104

Date formed: 30 Sep 2014 - 23 Sep 2016

Document Number: L14000152753

Address: 145 PATTON STREET, NAPLES, FL, 34104, US

Date formed: 30 Sep 2014 - 25 Sep 2015

Document Number: L14000151651

Address: 6793 Berwick Place, NAPLES, FL, 34104, US

Date formed: 29 Sep 2014

Document Number: L14000150674

Address: 3960 DOMESTIC AVENUE, SUITE A, NAPLES, FL, 34104, US

Date formed: 25 Sep 2014

Document Number: P14000079453

Address: 882 BLUEBIRD ST, NAPLES, FL, 34104

Date formed: 25 Sep 2014 - 22 Sep 2017

Document Number: L14000149525

Address: 4720 RADIO ROAD, NAPLES, FL, 34104

Date formed: 24 Sep 2014 - 25 Sep 2020

Document Number: L14000147954

Address: 289 ST. CLAIR SHORES ROAD, NAPLES, FL, 34104

Date formed: 22 Sep 2014

Document Number: L14000147307

Address: 529 COMMERCIAL BLVD., NAPLES, FL, 34104

Date formed: 19 Sep 2014

Document Number: L14000146827

Address: 833 COLDSTREAM CT, NAPLES, FL, 34104, US

Date formed: 19 Sep 2014 - 22 Sep 2023

Document Number: L14000146416

Address: 7710 TARA CIRCLE #101, NAPLES, FL, 34104, US

Date formed: 18 Sep 2014 - 25 Sep 2015

Document Number: L14000145129

Address: 3883 DAVIS BLVD, NAPLES, FL, 34104, US

Date formed: 17 Sep 2014 - 22 Sep 2017

Document Number: P14000077018

Address: 3427 ENTERPRISE AVENUE, SUITE - A, NAPLES, FL, 34104, US

Date formed: 17 Sep 2014 - 25 Sep 2020

Document Number: L14000145146

Address: 7975 HAVEN DRIVE, UNIT 2, NAPLES, FL, 34104, US

Date formed: 17 Sep 2014 - 25 Sep 2015

Document Number: L14000144931

Address: 221 FOX GLEN DR #2208, NAPLES, FL, 34104

Date formed: 16 Sep 2014 - 25 Sep 2015

Document Number: L14000143426

Address: 2523 RIVER REACH DR., NAPLES, FL, 34104, US

Date formed: 15 Sep 2014

Document Number: L14000143492

Address: 1100 COMMERCIAL BLVD., UNIT 101, NAPLES, FL, 34104

Date formed: 15 Sep 2014 - 23 Sep 2016

MAHE LLC Inactive

Document Number: L14000143960

Address: BORA 79 LLC, 4100 CORPORATE SQUARE, NAPLES, FL, 34104, US

Date formed: 15 Sep 2014 - 25 Sep 2020

Document Number: P14000075735

Address: 2670 HORSESHOE DRIVE N., SUITE 203, NAPLES, FL, 34104, US

Date formed: 12 Sep 2014 - 02 Jan 2018

Document Number: L14000142904

Address: 4406 EXCHANGE AVE., 116, NAPLES, FL, 34104

Date formed: 12 Sep 2014

Document Number: L14000141220

Address: 1170 PARTRIDGE LN #202, NAPLES, FL, 34104, UN

Date formed: 10 Sep 2014 - 24 Sep 2021

LUCO LLC Inactive

Document Number: L14000143720

Address: 1570 SHADOWLAWN DR, NAPLES, FL, 34104

Date formed: 09 Sep 2014 - 25 Sep 2015

Document Number: P14000074434

Address: 7655 TARA CIR, 204, NAPLES, FL, 34104, US

Date formed: 09 Sep 2014 - 25 Sep 2015

Document Number: L14000140450

Address: 4888 DAVIS BLVD, SUITE 234, NAPLES, FL, 34104

Date formed: 09 Sep 2014 - 25 Sep 2015

Document Number: L14000143702

Address: 5544 LAGO VILLAGGIO WAY, NAPLES, FL, 34104, US

Date formed: 08 Sep 2014

Document Number: L14000139758

Address: 5496 WHITTEN DR, NAPLES, FL, 34104

Date formed: 08 Sep 2014 - 30 Apr 2016

Document Number: P14000073890

Address: 4001 SANTA BARBARA BLVD, NAPLES, FL, 34104, US

Date formed: 04 Sep 2014

Document Number: L14000138707

Address: 2946 HAWTHORNE CT., NAPLES, FL, 34104

Date formed: 04 Sep 2014 - 23 Sep 2016

Document Number: L14000137680

Address: 2805 HORSESHOE DR S, SUITE 5, NAPLES, FL, 34104

Date formed: 03 Sep 2014 - 25 Sep 2015

Document Number: L14000137378

Address: 1024 Industrial Blvd., Naples, FL, 34104, US

Date formed: 03 Sep 2014

Document Number: P14000072955

Address: 193 Santa Clara Dr. Apt, 15, NAPLES, FL, 34104, US

Date formed: 03 Sep 2014

Document Number: L14000136922

Address: 2278A ANCHORAGE LANE, NAPLES, FL, 34104

Date formed: 02 Sep 2014

Document Number: L14000136810

Address: 401 LEAWOOD CIR, NAPLES, FL, 34104, US

Date formed: 02 Sep 2014 - 13 Mar 2024

Document Number: L14000139615

Address: 2800 DAVIS BLVD SUITE 200, NAPLES, FL, 34104

Date formed: 29 Aug 2014 - 23 Sep 2016

Document Number: L14000136071

Address: 2300 NORTH ROAD, NAPLES, FL, 34104, US

Date formed: 29 Aug 2014 - 25 Sep 2015

Document Number: P14000072322

Address: 2385 Tower Dr., Naples, FL, 34104, US

Date formed: 29 Aug 2014

Document Number: L14000135901

Address: 73 COMMERCIAL BOULEVARD, NAPLES, FL, 34104, US

Date formed: 29 Aug 2014

Document Number: L14000135422

Address: 153 St. James Way, Naples, FL, 34104, US

Date formed: 28 Aug 2014 - 28 Sep 2018

Document Number: P14000073531

Address: 1171 MOCKINGBIRD LN, NAPLES, FL, 34104

Date formed: 27 Aug 2014 - 25 Sep 2015

Document Number: L14000134422

Address: 291 FILLMORE ST, NAPLES, FL, 34104, US

Date formed: 27 Aug 2014 - 25 Sep 2015

Document Number: L14000134327

Address: 7204 COUNTRYLAKES CIRCLE, NAPLES, FL, 34104, US

Date formed: 27 Aug 2014

Document Number: L14000134104

Address: 2800 DAVIS BLVD STE 208, NAPLES, FL, 34104

Date formed: 26 Aug 2014 - 25 Sep 2015