Business directory in Collier ZIP Code 34116 - Page 85

Found 10605 companies

Document Number: L19000245396

Address: 3092 TAMIAMI TRAIL, SECOND FLOOR (INSIDE BONSAI SPA), NAPLES, FL, 34116, US

Date formed: 30 Sep 2019

Document Number: L19000245483

Address: 12425 COLLIER BLVD, UNIT 108, NAPLES, FL, 34116, US

Date formed: 30 Sep 2019 - 25 Sep 2020

Document Number: L19000243980

Address: 4346 27TH CT SW #102, NAPLES, FL, 34116, US

Date formed: 27 Sep 2019 - 25 Sep 2020

Document Number: P19000076041

Address: 2172 46TH TER SW, NAPLES, FL, 34116

Date formed: 26 Sep 2019

Document Number: L19000243189

Address: 6280 BATHEY LANE, NAPLES, FL, 34116

Date formed: 26 Sep 2019 - 24 Sep 2021

Document Number: L19000242852

Address: 2324 55TH TERRACE SW, APT. A, NAPLES, FL, 34116

Date formed: 26 Sep 2019 - 25 Sep 2020

Document Number: L19000242299

Address: 1708 45TH TERR SW, NAPLES, FL, 34116, US

Date formed: 25 Sep 2019 - 25 Sep 2020

Document Number: L19000242237

Address: 3014 52ND TER SW, NAPLES, FL, 34116, US

Date formed: 25 Sep 2019

Document Number: L19000241957

Address: 2181 45TH TERRACE SW, NAPLES, FL, 34116, US

Date formed: 25 Sep 2019 - 24 Sep 2021

Document Number: N19000010146

Address: 4401 23RD PL SW, NAPLES, FL, 34116, US

Date formed: 25 Sep 2019 - 25 Sep 2020

Document Number: P19000075031

Address: 5232 19 PL SW, NAPLES, FL, 34116, US

Date formed: 23 Sep 2019 - 25 Sep 2020

Document Number: L19000240004

Address: 6260 DOGWOOD WAY, NAPLES, FL, 34116, US

Date formed: 23 Sep 2019 - 22 Sep 2023

Document Number: L19000239008

Address: 3810 RECREATION LN, NAPLES, FL, 34116, US

Date formed: 23 Sep 2019 - 23 Sep 2022

Document Number: N19000010062

Address: 2711 44TH TER SW, NAPLES, FL, 34116, US

Date formed: 23 Sep 2019

Document Number: P19000074409

Address: 4527 26TH PL SW, NAPLES, FL, 34116, US

Date formed: 20 Sep 2019 - 24 Feb 2020

Document Number: L19000238510

Address: 4930 Hawthorn Woods Way, Naples, FL, 34116, US

Date formed: 20 Sep 2019 - 22 Sep 2023

Document Number: L19000236746

Address: 5251 23RD CT SW, NAPLES, FL, 34116, US

Date formed: 19 Sep 2019

Document Number: L19000236287

Address: 5417 27th PL SW, NAPLES, FL, 34116, US

Date formed: 18 Sep 2019 - 06 Nov 2020

Document Number: L19000235589

Address: 5010 31st Ave SW, Naples, FL, 34116, US

Date formed: 18 Sep 2019

Document Number: L19000235311

Address: 3445 WINIFRED ROW LANE, APT 901, NAPLES, FL, 34116

Date formed: 17 Sep 2019 - 24 Sep 2021

Document Number: P19000073316

Address: 3197 43 RD STREET SW, NAPLES, FL, 34116

Date formed: 17 Sep 2019

Document Number: L19000230989

Address: 6240 DOGWOOD WAY, NAPLES, FL, 34116

Date formed: 12 Sep 2019 - 25 Sep 2020

DHARNET LLC Inactive

Document Number: L19000230587

Address: 2273 51ST ST. SW, NAPLES, FL, 34116, US

Date formed: 12 Sep 2019 - 23 Sep 2022

Document Number: L19000230603

Address: 2233 46TH ST SW, NAPLES, FL, 34116

Date formed: 12 Sep 2019 - 24 Sep 2021

Document Number: L19000231116

Address: 11665 Collier Blvd #921, NAPLES, FL, 34116, US

Date formed: 12 Sep 2019 - 25 Sep 2020

Document Number: N19000009645

Address: 5800 Golden Gate Pkwy, naples, FL, 34116, US

Date formed: 12 Sep 2019

Document Number: L19000230227

Address: 2049 49TH TER SW, NAPLES, FL, 34116

Date formed: 11 Sep 2019 - 24 Sep 2021

Document Number: L19000229995

Address: 4170 WASHINGTON LN, 201, NAPLES, FL, 34116

Date formed: 11 Sep 2019 - 25 Sep 2020

Document Number: L19000230290

Address: 2148 SUNSHINE BLVD, APT A, NAPLES, FL, 34116

Date formed: 11 Sep 2019 - 24 Sep 2021

Document Number: L19000228917

Address: 5286 GOLDEN GATE PARKWAY, 2, NAPLES, FL, 34116, US

Date formed: 10 Sep 2019

Document Number: P19000071603

Address: 11685 COLLIER BLVD, NAPLES, FL, 34116, US

Date formed: 10 Sep 2019

Document Number: P19000071454

Address: 4730 11TH AVE SW, NAPLES, FL, 34116, US

Date formed: 10 Sep 2019

Document Number: N19000009508

Address: 4445 17th Ct SW, NAPLES, FL, 34116, US

Date formed: 10 Sep 2019 - 24 Sep 2021

Document Number: L19000226372

Address: 2796 54TH ST SW, NAPLES, FL, 34116, US

Date formed: 06 Sep 2019

Document Number: P19000070169

Address: 5235 28TH PL SW, APT A, NAPLES, FL, 34116, US

Date formed: 04 Sep 2019 - 25 Sep 2020

Document Number: P19000070261

Address: 2988 SANTA BARBARA BLVD, APT A, NAPLES, FL, 34116

Date formed: 04 Sep 2019

Document Number: P19000070076

Address: 2600 TROPICANA BLVD, APT 2A, NAPLES, FL, 34116, US

Date formed: 03 Sep 2019

Document Number: P19000070164

Address: 1905 41ST TER SW, NAPLES, FL, 34116, US

Date formed: 03 Sep 2019

Document Number: L19000223010

Address: 6311 GREEN BLVD, NAPLES, FL, 34116

Date formed: 03 Sep 2019 - 25 Sep 2020

Document Number: P19000067920

Address: 2848 44TH TERRACE SW, NAPLES, FL, 34116, US

Date formed: 03 Sep 2019 - 05 Jan 2024

Document Number: P19000069594

Address: 5434 27TH AVE SW, NAPLES, FL, 34116, US

Date formed: 30 Aug 2019

Document Number: L19000221942

Address: 5015 17TH AVENUE SW, NAPLES, FL, 34116

Date formed: 30 Aug 2019 - 25 Sep 2020

Document Number: P19000069459

Address: 12355 COLLIER BLVD, NAPLES, FL, 34116, US

Date formed: 29 Aug 2019

Document Number: L19000220074

Address: 4300 ATOLL CT., NAPLES, FL, 34116

Date formed: 28 Aug 2019

Document Number: L19000218713

Address: 316143RD ST SW, NAPLES, FL, 34116

Date formed: 27 Aug 2019 - 24 Sep 2021

Document Number: L19000212328

Address: 5218 HEMINGWAY CIR, APT 2202, NAPLES, FL, 34116

Date formed: 27 Aug 2019 - 24 Sep 2021

Document Number: L19000218272

Address: 4473 20TH PLACE SW, NAPLES, FL, 34116

Date formed: 26 Aug 2019 - 25 Sep 2020

Document Number: P19000068196

Address: 4381 11TH AVE SW, NAPLES, FL, 34116, US

Date formed: 26 Aug 2019 - 27 Sep 2024

Document Number: L19000211272

Address: 6161 PAINTED LEAF LN., NAPLES, FL, 34116

Date formed: 23 Aug 2019

Document Number: P19000067308

Address: 4080 16TH PL SW, 1, NAPLES, FL, 34116, PE

Date formed: 22 Aug 2019 - 25 Sep 2020