Business directory in Collier ZIP Code 34116 - Page 135

Found 10231 companies

Document Number: L12000035314

Address: 12445 COLLIER BLVD., NAPLES, FL, 34116

Date formed: 12 Mar 2012 - 27 Sep 2013

Document Number: P12000024453

Address: 5555 GOLDEN GATE UNIT 115, NAPLES, FL, 34116, US

Date formed: 12 Mar 2012 - 25 Sep 2015

Document Number: P12000023136

Address: 2079 44th STREET SW, NAPLES, FL, 34116, US

Date formed: 07 Mar 2012 - 26 Sep 2014

Document Number: L12000033241

Address: 6041 Copper Leaf Lane, NAPLES, FL, 34116, US

Date formed: 05 Mar 2012

Document Number: P12000021442

Address: 10620 NOAH'S CIR, 720, NAPLES, FL, 34116, US

Date formed: 02 Mar 2012 - 27 Sep 2013

Document Number: P12000020766

Address: 5250 23RD PL SW, NAPLES, FL, 34116

Date formed: 01 Mar 2012 - 27 Sep 2013

Document Number: P12000019377

Address: 5251 GOLDEN GATE PKWY SUITE G, NAPLES, FL, 34116, US

Date formed: 27 Feb 2012

Document Number: P12000019395

Address: 5282 GOLDEN GATE PKWY, #B, NAPLES, FL, 34116, US

Date formed: 27 Feb 2012 - 16 Aug 2013

Document Number: L12000025870

Address: 2101 45TH ST. SW., APT B, NAPLES, FL, 34116, US

Date formed: 22 Feb 2012 - 27 Sep 2013

Document Number: P12000018090

Address: 1924 SANTA BARBARA BLVD, STE 2, NAPLES, FL, 34116, US

Date formed: 22 Feb 2012

Document Number: P12000017296

Address: 2815 46TH ST SW, NAPLES, FL, 34116

Date formed: 21 Feb 2012 - 08 Jun 2021

Document Number: L12000024149

Address: 3016 54TH TERRACE SW, NAPLES, FL, 34116

Date formed: 20 Feb 2012 - 27 Sep 2013

Document Number: P12000016888

Address: 5258 GOLDEN GATE PKWY, SUITE 105, NAPLES, FL, 34116, US

Date formed: 20 Feb 2012 - 23 Sep 2022

Document Number: L12000023917

Address: 4595 32ND AVE. SW, NAPLES, FL, 34116

Date formed: 20 Feb 2012 - 27 Sep 2013

Document Number: P12000016845

Address: 1891 54TH STREET SW, NAPLES, FL, 34116, US

Date formed: 20 Feb 2012 - 27 Sep 2013

Document Number: L12000024470

Address: 2251 54TH STREET SW, NAPLES, FL, 34116

Date formed: 17 Feb 2012 - 01 Oct 2020

Document Number: P12000016538

Address: 2070 41st Street SW,, Naples, FL, 34116, US

Date formed: 17 Feb 2012 - 28 Sep 2018

Document Number: P12000016425

Address: 1665 Sunshine Blvd, Naples, FL, 34116, US

Date formed: 17 Feb 2012 - 26 Sep 2014

Document Number: P12000016590

Address: 5542 32ND AVE SW, NAPLES, FL, 34116

Date formed: 16 Feb 2012 - 25 Sep 2015

Document Number: P12000016151

Address: 12555 COLLIER BLVD, SUITE 7, NAPLES, FL, 34116

Date formed: 16 Feb 2012 - 27 Sep 2013

Document Number: L12000022212

Address: 3976 RUXTON ROAD, NAPLES, FL, 34116, US

Date formed: 15 Feb 2012 - 27 Sep 2013

Document Number: P12000015438

Address: 2620 SANTA BARBARA BLVD, NAPLES, FL, 34116, US

Date formed: 14 Feb 2012

Document Number: P12000015445

Address: 5991 WESTPORT LN, NAPLES, FL, 34116, US

Date formed: 14 Feb 2012 - 25 Sep 2015

Document Number: P12000015204

Address: 5725 GREEN BLVD, NAPLES, FL, 34116, US

Date formed: 13 Feb 2012 - 23 Sep 2016

Document Number: P12000014458

Address: 5555 GOLDEN GATE PRKWY, 111, NAPLES, FL, 34116

Date formed: 10 Feb 2012 - 26 Sep 2014

Document Number: L12000019845

Address: 4142 31ST PL SW, NAPLES, FL, 34116

Date formed: 10 Feb 2012 - 27 Sep 2013

Document Number: L12000019542

Address: 12425 COLLIER BLVD, 106, NAPLES, FL, 34116

Date formed: 09 Feb 2012 - 27 Sep 2013

Document Number: L12000018225

Address: 1920 51ST TERRACE SW, NAPLES, FL, 34116, US

Date formed: 07 Feb 2012 - 27 Sep 2013

Document Number: N12000001382

Address: Golden Gate High School, Titan Football Program, Naples, FL, 34116, US

Date formed: 07 Feb 2012

Document Number: P12000012589

Address: 11925 COLLIER BLVD, 102, NAPLES, FL, 34116

Date formed: 06 Feb 2012 - 27 Sep 2013

Document Number: P12000012451

Address: 3947 RECREATION LANE, NAPLES, FL, 34116

Date formed: 06 Feb 2012 - 27 Sep 2013

Document Number: P12000011947

Address: 2085 41ST TERRACE SW, NAPLES, FL, 34116, US

Date formed: 03 Feb 2012

Document Number: P12000011913

Address: 1951 48th street sw, NAPLES, FL, 34116, US

Date formed: 03 Feb 2012 - 22 Sep 2017

Document Number: P12000011871

Address: 4863 GOLDEN GATE PKWY, NAPLES, FL, 34116

Date formed: 03 Feb 2012

Document Number: L12000015733

Address: 3007 52ND SREET SW, NAPLES, FL, 34116

Date formed: 02 Feb 2012 - 27 Sep 2013

Document Number: L12000016061

Address: 1924 SANTA BARBARA BLVD, SUITE #1, NAPLES, FL, 34116

Date formed: 02 Feb 2012 - 27 Sep 2013

Document Number: L12000015542

Address: 6161 PAINTED LEAF LANE, NAPLES, FL, 34116

Date formed: 01 Feb 2012 - 27 Sep 2013

Document Number: P12000010863

Address: 2123 APT 3 55TH TERR SW, NAPLES, FL, 34116, US

Date formed: 01 Feb 2012 - 24 Feb 2014

Document Number: L12000014431

Address: 1730 46TH TERRACE SW, NAPLES, FL, 34116, US

Date formed: 31 Jan 2012 - 26 Sep 2014

Document Number: Q12000000005

Address: 4380 27TH COURT SW #202, NAPLES, FL 34116

Date formed: 30 Jan 2012

Document Number: P12000010036

Address: 2241 52nd Ter SW, Naples, FL, 34116, US

Date formed: 30 Jan 2012 - 02 Jul 2013

Document Number: P12000008555

Address: 5115 HEMINGWAY CIR, APT 3603, NAPLES, FL, 34116

Date formed: 25 Jan 2012

Document Number: L12000011545

Address: 5845 SEA GRASS LN, NAPLES, FL, 34116, US

Date formed: 25 Jan 2012

Document Number: P12000008391

Address: 4140 29TH PL SW, NAPLES, FL, 34116

Date formed: 25 Jan 2012 - 27 Sep 2013

Document Number: L12000011291

Address: 4970 30TH PLACE SW, NAPLES, FL, 34116

Date formed: 23 Jan 2012 - 26 Sep 2014

Document Number: P12000007163

Address: 5090 31ST AVENUE SW, NAPLES, FL, 34116, US

Date formed: 23 Jan 2012 - 23 Sep 2016

Document Number: N12000000684

Address: 4496 28TH PL SW, NAPLES, FL, 34116

Date formed: 20 Jan 2012 - 27 Sep 2013

Document Number: P12000006430

Address: 3501 WINIFRED ROW LN, 2304, NAPLES, FL, 34116

Date formed: 19 Jan 2012 - 27 Sep 2013

Document Number: P12000006173

Address: 4945 26TH PL SW, APT A, NAPLES, FL, 34116

Date formed: 18 Jan 2012 - 21 Aug 2017

Document Number: L12000008401

Address: 6007 Green Boulevard, Naples, FL, 34116, US

Date formed: 18 Jan 2012