Business directory in Collier ZIP Code 34142 - Page 38

Found 4905 companies

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

Document Number: L21000390327

Address: 1419 DURSO CT, IMMOKALEE, FL, 34142

Date formed: 01 Sep 2021 - 23 Sep 2022

Document Number: P21000077524

Address: 808 PALM RIDGE DR, IMMOKALEE, FL, 34142

Date formed: 31 Aug 2021 - 23 Sep 2022

Document Number: L21000388203

Address: 1100 Hamilton St, IMMOKALEE, FL, 34142, US

Date formed: 31 Aug 2021 - 22 Sep 2023

Document Number: L21000385650

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

Date formed: 30 Aug 2021 - 12 Jan 2023

Document Number: P21000076202

Address: 4802 CORRADO AVE, AVE MARIA, FL, 34142

Date formed: 25 Aug 2021

Document Number: N21000010144

Address: 745 CRESTVIEW CIR, UNIT 204, IMMOKALEE, FL, 34142, US

Date formed: 24 Aug 2021 - 22 Sep 2023

Document Number: P21000075144

Address: 4951 Brigata Way, Ave Maria, FL, 34142, US

Date formed: 23 Aug 2021

Document Number: L21000375186

Address: 705 BREEZEWOOD DR, IMMOKALEE, FL, 34142

Date formed: 20 Aug 2021

Document Number: P21000074559

Address: 748 CRESTVIEW CIRCLE UNIT 208, IMMOKALEE, FL, 34142

Date formed: 19 Aug 2021 - 23 Sep 2022

Document Number: L21000370038

Address: 1404 LEMON TREE DR, IMMOKALEE, FL, 34142

Date formed: 18 Aug 2021 - 22 Sep 2023

Document Number: L21000370086

Address: 1410 BOXWOOD DR, IMMOKALEE, FL, 34142

Date formed: 18 Aug 2021

Document Number: P21000073752

Address: 4527 Lamaida Ln, Ave Maria, FL, 34142, US

Date formed: 17 Aug 2021

Document Number: L21000368525

Address: 1235 CARSON RD, IMMOKALEE, FL, 34142

Date formed: 17 Aug 2021 - 23 Sep 2022

Document Number: L21000367749

Address: 5485 SORIA AVE, AVE MARIA, FL, 34142, US

Date formed: 16 Aug 2021

Document Number: L21000367432

Address: 1032 KRYSTAL LANE, IMMOKALEE, FL, 34142, US

Date formed: 16 Aug 2021

Document Number: L21000367751

Address: 102 S 4TH ST UNIT 3, IMMOKALEE, FL, 34142, US

Date formed: 16 Aug 2021 - 23 Sep 2022

Document Number: L21000367321

Address: 1094 LAKE TRAFFORD RD, IMMOKALEE, FL, 34142, US

Date formed: 16 Aug 2021 - 27 Sep 2024

Document Number: L21000365524

Address: 221 N 4TH ST, IMMOKALEE, FL, 34142, US

Date formed: 16 Aug 2021 - 27 Sep 2024

Document Number: L21000364158

Address: 2697 Marianna way, Immokalee, FL, 34142, US

Date formed: 13 Aug 2021 - 13 Nov 2024

Document Number: L21000360690

Address: 4989 CORRADO AVE, AVE MARIA, FL, 34142, US

Date formed: 11 Aug 2021 - 22 Sep 2023