Business directory in Collier ZIP Code 34142 - Page 48

Found 4708 companies

Document Number: P19000086018

Address: 939 FAITH LANE, IMMOKALEE, FL, 34142

Date formed: 05 Nov 2019 - 24 Sep 2021

Document Number: L19000274962

Address: 401 W DELAWARE AVE, #1, IMMOKALEE, FL, 34142, US

Date formed: 04 Nov 2019 - 25 Sep 2020

Document Number: P19000085571

Address: 6084 TRIUMPH LANE, AVE MARIA, FL, 34142, US

Date formed: 04 Nov 2019 - 07 Feb 2023

Document Number: P19000085242

Address: 5372 CAMERON DR, AVE MARIA, FL, 34142

Date formed: 01 Nov 2019 - 24 Sep 2021

Document Number: L19000263051

Address: 917 LAUREL STREET, IMMOKALEE, FL, 34142, US

Date formed: 01 Nov 2019 - 27 Sep 2024

Document Number: L19000273001

Address: 5072 Annunciation Circle, Suite 230, ave maria, FL, 34142, US

Date formed: 31 Oct 2019

Document Number: L19000272048

Address: 5723 DECLARATION CT, AVE MARIA, FL, 34142, US

Date formed: 30 Oct 2019 - 24 Sep 2021

DFM, LLC Inactive

Document Number: L19000270029

Address: 5078 Pope John Paul II Blvd, Ste 105, Ave Maria, FL, 34142, US

Date formed: 28 Oct 2019 - 27 Sep 2024

Document Number: L19000269988

Address: 4293 Reverence Place Ave, Ave Maria, FL, 34142, US

Date formed: 28 Oct 2019

Document Number: P19000083648

Address: 1312 TANGERINE ST, IMMOKALEE, FL, 34142, US

Date formed: 25 Oct 2019

Document Number: P19000083557

Address: 6084 TRIUMPH LANE, AVE MARIA, FL, 34142, US

Date formed: 25 Oct 2019

Document Number: L19000253231

Address: 2063 BELL CIR, IMMOKALEE, FL, 34142

Date formed: 21 Oct 2019

Document Number: L19000262215

Address: 837 E. MAIN STREET, IMMOKALEE, FL, 34142, US

Date formed: 18 Oct 2019

Document Number: N19000011020

Address: 5080 ANNUNCIATION CIR, UNIT 306, AVE MARIA, FL, 34142, UN

Date formed: 17 Oct 2019 - 25 Sep 2020

Document Number: L19000258983

Address: 206 ADAMS AVE W, IMMOKALEE, FL, 34142

Date formed: 15 Oct 2019 - 25 Sep 2020

Document Number: P19000078793

Address: 516 W MAIN STREET, IMMOKALEE, FL, 34142

Date formed: 08 Oct 2019 - 24 Sep 2021

Document Number: L19000250611

Address: 5346 FERRARI AVE, AVE MARIA, FL, 34142

Date formed: 04 Oct 2019 - 25 Sep 2020

Document Number: L19000249635

Address: 4163 LANCASTER ST., AVE MARIA, FL, 34142

Date formed: 03 Oct 2019 - 20 Mar 2023

Document Number: L19000247061

Address: 5313 CHESTERFIELD DRIVE, AVE MARIA, FL, 34142, US

Date formed: 01 Oct 2019

Document Number: P19000076898

Address: 907 RAULESON RD, IMMOKALEE, FL, 34142, US

Date formed: 01 Oct 2019

Document Number: L19000246116

Address: 804 JACKSON STREET, IMMOKALEE, 34142

Date formed: 30 Sep 2019 - 25 Sep 2020

Document Number: L19000245505

Address: 4456 MAGELLAN ST, AVE MARIA, FL, 34142

Date formed: 30 Sep 2019 - 05 Nov 2019

Document Number: L19000242931

Address: 607 JEFFERSON AVENUE WEST, IMMOKALEE, FL, 34142, UN

Date formed: 26 Sep 2019 - 24 Sep 2021

Document Number: L19000242460

Address: 1180 C.R. 846E, IMMOKALEE, FL, 34142

Date formed: 25 Sep 2019

Document Number: L19000240721

Address: 3783 JUSTICE CIRCLE, IMMOKALEE, FL, 34142, US

Date formed: 24 Sep 2019 - 24 Sep 2021

Document Number: P19000074967

Address: 5357 ALLEN PLACE, AVE MARIA, FL, 34142

Date formed: 23 Sep 2019 - 25 Sep 2020

Document Number: L19000238767

Address: 6490 Holiman Way, Ave Maria, FL, 34142, US

Date formed: 20 Sep 2019 - 01 Mar 2021

Document Number: L19000238290

Address: 5314 FERRARI AVE, AVE MARIA, FL, 34142

Date formed: 20 Sep 2019 - 24 Sep 2021

Document Number: L19000237609

Address: 5064 Arancia Lane, Ave Maria, FL, 34142, US

Date formed: 19 Sep 2019

Document Number: P19000071880

Address: 609 CLIFTON ST, IMMOKALEE, FL, 34142, US

Date formed: 19 Sep 2019

Document Number: P19000072711

Address: 326 S 2ND ST, STE 1B, IMMOKALEE, FL, 34142, UN

Date formed: 16 Sep 2019 - 25 Sep 2020

Document Number: L19000232278

Address: 5079 Salerno Street, Ave Maria, FL, 34142, US

Date formed: 13 Sep 2019 - 24 Sep 2021

Document Number: P19000072181

Address: 4834 Frattina St, Ave Maria, FL, 34142, US

Date formed: 12 Sep 2019

Document Number: L19000230428

Address: 5420 Cameron Drive, Ave Maria, FL, 34142, US

Date formed: 11 Sep 2019 - 27 Sep 2024

Document Number: L19000228456

Address: 170 airpark blvd, Immokalee, FL, 34142, US

Date formed: 10 Sep 2019 - 16 Dec 2022

Document Number: L19000228964

Address: 515 DILSA LANE, IMMOKALEE, FL, 34142, US

Date formed: 10 Sep 2019

Document Number: P19000071622

Address: 5599 Carrara Drive, Ave Maria, FL, 34142, US

Date formed: 10 Sep 2019

Document Number: L19000226815

Address: 6390 Pringle Lane, Immokalee, FL, 34142, US

Date formed: 09 Sep 2019

Document Number: L19000226824

Address: 212 Jerome Drive, IMMOKALEE, FL, 34142, US

Date formed: 09 Sep 2019

Document Number: P19000070688

Address: 4572 Battlecreek Way, Ave Maria, FL, 34142, US

Date formed: 05 Sep 2019 - 23 Sep 2022

Document Number: P19000070207

Address: 1004 HAMILTON STREET, IMMOKALEE, FL, 34142

Date formed: 04 Sep 2019

Document Number: L19000223678

Address: 5719 DECLARATION COURT, AVE MARIA, FL, 34142, US

Date formed: 03 Sep 2019 - 24 Sep 2021

Document Number: P19000069108

Address: 5632 CERVA LN, AVE MARIA, FL, 34142, US

Date formed: 03 Sep 2019

Document Number: L19000221969

Address: 521 N 16TH STREET, IMMOKALEE, FL, 34142, US

Date formed: 30 Aug 2019 - 25 Sep 2020

Document Number: P19000069627

Address: 111 NEW MARKET RD W., IMMOKALEE, FL, 34142

Date formed: 30 Aug 2019 - 25 Sep 2020

Document Number: P19000069460

Address: 501 E MAIN ST., IMMOKALEE, FL, 34142

Date formed: 29 Aug 2019 - 25 Sep 2020

Document Number: P19000069069

Address: 626 N 9TH STREET, IMMOKALEE, FL, 34142

Date formed: 28 Aug 2019 - 25 Sep 2020

Document Number: L19000215987

Address: 1445 BUSH ST W, IMMOKALEE, FL, 34142, US

Date formed: 23 Aug 2019

Document Number: P19000067459

Address: 119 JEFFERSON AVE, IMMOKALEE, FL, 34142, US

Date formed: 22 Aug 2019 - 01 Apr 2024

GREI LLC Inactive

Document Number: L19000212269

Address: 1019 RAULERSON RD., IMMOKALEE, FL, 34142, US

Date formed: 20 Aug 2019 - 25 Sep 2020