Business directory in Collier ZIP Code 34142 - Page 35

Found 4772 companies

Document Number: L21000445162

Address: 808 E. Main St., Immokalee, FL, 34142, US

Date formed: 12 Oct 2021 - 27 Sep 2024

Document Number: P21000088832

Address: 5204 ASSISI AVE, AVE MARIA, FL, 34142, US

Date formed: 08 Oct 2021

Document Number: L21000439957

Address: 725 Crestview Drive, Immokalee, FL, 34142, US

Date formed: 08 Oct 2021 - 22 Sep 2023

Document Number: N21000011817

Address: 4411 KENTUCKY WAY, AVE MARIA, FL, 34142, US

Date formed: 06 Oct 2021 - 23 Sep 2022

Document Number: N21000011815

Address: 4411 KENTUCKY WAY, AVE MARIA, FL, 34142, US

Date formed: 06 Oct 2021 - 23 Sep 2022

Document Number: L21000438050

Address: 5560 MORINO WAY, AVE MARIA, FL, 34142

Date formed: 06 Oct 2021 - 23 Sep 2022

Document Number: L21000436417

Address: 5100 SALERNO ST, AVE MARIA, FL, 34142

Date formed: 05 Oct 2021

Document Number: L21000436046

Address: 5483 FERRARI AVE, AVE MARIA, FL, 34142

Date formed: 05 Oct 2021

Document Number: L21000435614

Address: 4897 LOWELL DR, AVE MARIA, FL, 34142, US

Date formed: 05 Oct 2021 - 08 Mar 2023

Document Number: L21000435343

Address: 5205 Julienne Road, Ave Maria, FL, 34142, US

Date formed: 05 Oct 2021

Document Number: L21000433438

Address: 5081 RIMINI AVE, AVE MARIA, FL, 34142

Date formed: 04 Oct 2021

Document Number: L21000429630

Address: 5072 Annunciation Cir, AVE MARIA, FL, 34142, US

Date formed: 30 Sep 2021 - 22 Sep 2023

Document Number: L21000427828

Address: 800 LAKESHORE DR., IMMOKALEE, FL, 34142, US

Date formed: 29 Sep 2021

Document Number: L21000428451

Address: 5125 DAVINCI WAY, AVE MARIA, FL, 34142

Date formed: 29 Sep 2021 - 26 Jan 2024

Document Number: L21000427550

Address: 5434 WYATT LN., IMMOKALEE, FL, 34142, US

Date formed: 29 Sep 2021 - 23 Sep 2022

Document Number: P21000084914

Address: 720 FLAGLER ST, IMMOKALEE, FL, 34142

Date formed: 28 Sep 2021

Document Number: L21000426224

Address: 1162 SERENITY WAY, IMMOKALEE, FL, 34142, UN

Date formed: 28 Sep 2021 - 23 Sep 2022

Document Number: P21000084952

Address: 4847 FRATTINA STREET, AVE MARIA, FL, 34142, US

Date formed: 27 Sep 2021

Document Number: L21000424937

Address: 4947 Brigata Way, Ave Maria, FL, 34142, US

Date formed: 27 Sep 2021

Document Number: L21000424603

Address: 6039 Ellerston Way Unit 2012, Ave Maria, FL, 34142, US

Date formed: 27 Sep 2021

Document Number: L21000421117

Address: 723 COYOTE LN, IMMOKALEE, FL, 34142, US

Date formed: 23 Sep 2021 - 23 Sep 2022

Document Number: L21000421146

Address: 5044 ARANCIA LANE, AVE MARIA, FL, 34142, US

Date formed: 23 Sep 2021 - 27 Feb 2024

Document Number: L21000418913

Address: 389 JOHN JIMMIE BLVD., IMMOKALEE, FL, 34142, US

Date formed: 23 Sep 2021

Document Number: P21000083134

Address: 2080 BELL CIRCLE, IMMOKALEE, FL, 34142

Date formed: 21 Sep 2021 - 23 Sep 2022

Document Number: L21000416878

Address: 202 N 3RD ST, IMMOKALEE, FL, 34142

Date formed: 21 Sep 2021

Document Number: L21000414417

Address: 815 E MAIN ST, IMMOKALEE, FL, 34142

Date formed: 20 Sep 2021

Document Number: N21000011078

Address: 4410 BATTLECREEK ROAD, AVE MARIA, FL, 34142, US

Date formed: 20 Sep 2021

Document Number: L21000412831

Address: 5878 CHAMPION LANE, AVE MARIA, FL, 34142

Date formed: 17 Sep 2021

Document Number: P21000081970

Address: 5112 ALCOTT LN, AVE MARIA, FL, 34142, US

Date formed: 16 Sep 2021

Document Number: P21000081228

Address: 5075 MONZA CT, AVE MARIA, FL, 34142, US

Date formed: 14 Sep 2021 - 22 Sep 2023

Document Number: L21000407212

Address: 5032 CORRADO AVE, AVE MARIA, FL, 34142, UN

Date formed: 14 Sep 2021 - 22 Sep 2023

Document Number: L21000404671

Address: 213 WASHINGTON AVE., IMMOKALEE, FL, 34142, US

Date formed: 13 Sep 2021 - 23 Sep 2022

SHOPPLY LLC Inactive

Document Number: L21000403825

Address: 4883 FRATTINA ST, AVE MARIA, FL, 34142, US

Date formed: 13 Sep 2021 - 27 Sep 2024

Document Number: L21000401945

Address: 3695 JUSTICE CIRCLE, IMMOKALEE, FL, 34142

Date formed: 10 Sep 2021 - 27 Sep 2024

Document Number: L21000400264

Address: 5511 CASSIDY LN, IMMOKALEE, 34142

Date formed: 09 Sep 2021 - 23 Sep 2022

Document Number: L21000400182

Address: 4964 GAMBERO WAY, AVE MARIA, FL, 34142, US

Date formed: 09 Sep 2021

Document Number: L21000399745

Address: 4995 MILANO ST, AVE MARIA, FL, 34142, US

Date formed: 08 Sep 2021

Document Number: L21000399000

Address: 745 CRESTVIEW CIRCLE, APT 202, IMMOKALEE, FL, 34142, US

Date formed: 08 Sep 2021 - 23 Sep 2022

Document Number: L21000397647

Address: 4582 LAMAIDA LN, AVE MARIA, FL, 34142, US

Date formed: 07 Sep 2021

Document Number: L21000395739

Address: 5479 USEPPA DRIVE, AVE MARIA, FL, 34142, US

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: L21000396877

Address: 5310 STATE ROAD 29 S, IMMOKALEE, FL, 34142, US

Date formed: 07 Sep 2021

Document Number: L21000395436

Address: 1408 SANTA ROSA AVE, IMMOKALEE, FL, 34142, US

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: L21000396205

Address: 5395 Ferris Ave, AVE MARIA, FL, 34142, US

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: L21000395511

Address: 5023 SALERNO ST, AVE MARIA, FL, 34142, US

Date formed: 07 Sep 2021 - 22 Sep 2023

Document Number: L21000394499

Address: 1108 PALM DR, IMMOKALEE, FL, 34142, US

Date formed: 03 Sep 2021 - 23 Sep 2022

Document Number: P21000078878

Address: 103 NEW MARKET RD W, IMMOKALEE, FL, 34142, US

Date formed: 03 Sep 2021 - 23 Sep 2022

Document Number: P21000078836

Address: 505 DOAK AVE, IMMOKALEE, FL, 34142, US

Date formed: 03 Sep 2021 - 23 Sep 2022

Document Number: L21000393192

Address: 4672 CORRADO AVENUE, AVE MARIA, FL, 34142, US

Date formed: 02 Sep 2021

Document Number: L21000390683

Address: 5047 SALERNO ST, AVE MARIA, FL, 34142, ME

Date formed: 01 Sep 2021 - 15 Apr 2022

Document Number: N21000010432

Address: 5290 FERRARI AVE, AVE MARIA, FL, 34142, US

Date formed: 01 Sep 2021 - 22 Sep 2023