Business directory in Collier ZIP Code 34119 - Page 153

Found 13421 companies

Document Number: L13000079532

Address: 4604 Abaca Circle, NAPLES, FL, 34119, US

Date formed: 03 Jun 2013 - 25 Sep 2020

Document Number: L13000079125

Address: 5350 TEAK WOOD DRIVE, NAPLES, FL, 34119

Date formed: 31 May 2013 - 23 Sep 2016

Document Number: M13000003416

Address: 89 Silver Oaks Circle, 5103, Naples, FL, 34119, US

Date formed: 30 May 2013

Document Number: L13000078720

Address: 5980 BUR OAKS LANE, NAPLES, FL, 34119, US

Date formed: 30 May 2013 - 27 Sep 2019

Document Number: L13000076557

Address: 5333 SYCAMORE DRIVE, NAPLES, FL, 34119

Date formed: 28 May 2013 - 25 Sep 2015

Document Number: L13000077034

Address: 14095 COLLIER BLVD, NAPLES, FL, 34119, US

Date formed: 28 May 2013 - 28 Sep 2018

Document Number: L13000076562

Address: 5333 SYCAMORE DRIVE, NAPLES, FL, 34119

Date formed: 28 May 2013 - 23 Sep 2016

Document Number: L13000076560

Address: 5333 SYCAMORE DRIVE, NAPLES, FL, 34119

Date formed: 28 May 2013 - 23 Sep 2016

Document Number: P13000046178

Address: 7905 Preserve Circle, NAPLES, FL, 34119, US

Date formed: 24 May 2013 - 16 Jul 2017

Document Number: P13000046046

Address: 1821 TARPON BAY DR S, NAPLES, FL, 34119

Date formed: 24 May 2013 - 26 Sep 2014

Document Number: L13000076062

Address: 1854 IVORY CANE POINT, NAPLES, FL, 34119

Date formed: 23 May 2013

Document Number: P13000045469

Address: 7550 MISSION HILLS DR. STE 308, NAPLES, FL, 34119, US

Date formed: 22 May 2013 - 22 Sep 2023

Document Number: P13000045320

Address: 9027 Arrezo Ct., Naples, FL, 34119, US

Date formed: 22 May 2013

Document Number: L13000074762

Address: 4514 OSSABAW WAY, NAPLES, FL, 34119, US

Date formed: 21 May 2013 - 26 Sep 2014

Document Number: P13000044635

Address: 4044 TRINIDAD WAY, NAPLES, FL, 34119

Date formed: 20 May 2013 - 02 Mar 2017

Document Number: N13000004697

Address: 8910 Torre Vista Lane, Naples, FL, 34119, US

Date formed: 20 May 2013

Document Number: N13000004740

Address: 15275 COLLIER BLVD, NAPLES, FL, 34119, US

Date formed: 17 May 2013

Document Number: P13000044161

Address: 15275 Collier Blvd 201-262, Naples, FL, 34119, US

Date formed: 17 May 2013 - 09 Aug 2017

Document Number: L13000072695

Address: 2049 Isla De Palma Cir, Naples, FL, 34119, US

Date formed: 17 May 2013

Document Number: P13000044002

Address: 14095 COLLIER BLVD, NAPLES, FL, 34119, US

Date formed: 16 May 2013 - 26 Sep 2014

Document Number: P13000043754

Address: 4411 PINE RIDGE RD, NAPLES, FL, 34119, US

Date formed: 16 May 2013 - 25 Jul 2014

GROSSO INC. Inactive

Document Number: P13000043911

Address: 14771 INDIGO LAKES CIR, NAPLES, FL, 34119

Date formed: 16 May 2013 - 21 May 2020

Document Number: L13000071267

Address: 14764 PINNACLE PLACE, NAPLES, FL, 34119

Date formed: 15 May 2013 - 17 Feb 2014

Document Number: L13000070798

Address: 8430 HOLLOW BROOK CIRCLE, NAPLES, FL, 34119, US

Date formed: 14 May 2013 - 23 Sep 2022

Document Number: L13000071865

Address: 4141 Brynwood Dr., Naples, FL, 34119, US

Date formed: 13 May 2013 - 23 Sep 2022

DONMAL, LLC Inactive

Document Number: L13000070395

Address: 4461 WAYSIDE DRIVE, NAPLES, FL, 34119, US

Date formed: 13 May 2013 - 01 Feb 2023

Document Number: L13000068088

Address: 248 MONTEREY DR., NAPLES, FL, 34119, US

Date formed: 09 May 2013 - 26 Sep 2014

Document Number: L13000067985

Address: 13751 PONDVIEW CIRCLE, NAPLES, FL, 34119, US

Date formed: 09 May 2013 - 23 Sep 2016

Document Number: L13000067250

Address: 3102 SANTORINI COURT, NAPLES, FL, 34119, US

Date formed: 08 May 2013

CHRC INC Inactive

Document Number: P13000041077

Address: 3122 DOMINICA WAY, NAPLES, FL, 34119

Date formed: 07 May 2013 - 23 Sep 2022

Document Number: L13000066413

Address: 15205-15215 COLLIER BLVD, 307, NAPLES, FL, 34119

Date formed: 06 May 2013 - 09 Feb 2021

Document Number: L13000065899

Address: 2230 Del Mar Court, APT. 521, NAPLES, FL, 34119, US

Date formed: 06 May 2013 - 23 Sep 2016

Document Number: L13000066114

Address: 15049 SPINAKER CT, NAPLES, FL, 34119

Date formed: 06 May 2013 - 23 Sep 2016

Document Number: L13000065605

Address: 570 El Camino Real #2501, NAPLES, FL, 34119, US

Date formed: 03 May 2013

Document Number: L13000065604

Address: 570 El Camino Real #2501, NAPLES, FL, 34119, US

Date formed: 03 May 2013

Document Number: N13000004250

Address: 4456 POND APPLE DRIVE N, NAPLES, FL, 34119

Date formed: 03 May 2013 - 23 Sep 2016

Document Number: L13000065208

Address: 4611 3rd Ave NW, Naples, 34119, UN

Date formed: 03 May 2013

Document Number: P13000039101

Address: 176 SKIPPING STONE LN, NAPLES, FL, 34119

Date formed: 01 May 2013 - 22 Sep 2017

Document Number: L13000063306

Address: 6017 PINE RIDGE ROAD, SUITE 148, NAPLES, FL, 34119

Date formed: 30 Apr 2013 - 22 Jan 2015

Document Number: L13000063391

Address: 5091 Tamarind Ridge Dr, Naples, FL, 34119, US

Date formed: 30 Apr 2013 - 28 Sep 2018

Document Number: L13000062617

Address: 7032 AMBROSIA LANE., APT. 706, NAPLES, FL, 34119, US

Date formed: 30 Apr 2013 - 26 Sep 2014

Document Number: P13000038456

Address: 5608 Hammock Isles Drive, Naples, FL, 34119, US

Date formed: 30 Apr 2013

Document Number: L13000062456

Address: 4261 20TH AVE N.E., NAPLES, FL, 34119

Date formed: 29 Apr 2013

Document Number: L13000061748

Address: 14880 PLEASANT BAY LANE, 2205, NAPLES, FL, 34119

Date formed: 29 Apr 2013 - 26 Sep 2014

Document Number: L13000062327

Address: 10735 LONGSHORE WAY EAST, NAPLES, FL, 34119, US

Date formed: 29 Apr 2013 - 26 Sep 2014

Document Number: P13000038106

Address: 7236 ACORN WAY, NAPLES, FL, 34119, US

Date formed: 29 Apr 2013 - 07 Feb 2019

Document Number: L13000062294

Address: 15275 Collier Blvd, NAPLES, FL, 34119, US

Date formed: 29 Apr 2013

Document Number: L13000060715

Address: 5912 Burnham Road, Naples, FL, 34119, US

Date formed: 25 Apr 2013

Document Number: P13000037320

Address: 1878 Tarpon Bay Dr. S., NAPLES, FL, 34119, US

Date formed: 25 Apr 2013 - 23 Sep 2016

Document Number: L13000060312

Address: 10113 FLORENCE CIRCLE, NAPLES, FL, 34119, US

Date formed: 24 Apr 2013 - 28 Sep 2018