Business directory in Collier ZIP Code 34142 - Page 54

Found 5004 companies

Document Number: L19000238290

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

Date formed: 20 Sep 2019 - 24 Sep 2021

Document Number: L19000237609

Address: 6034 National blvd, 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

Document Number: L19000212817

Address: 4779 ROSETTA TER, AVE MARIA, FL, 34142, US

Date formed: 20 Aug 2019 - 24 Sep 2021

Document Number: L19000212973

Address: 5050 AVE MARIA BOULEVARD, AVE MARIA, FL, 34142, US

Date formed: 20 Aug 2019 - 25 Sep 2020

Document Number: L19000211307

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

Date formed: 19 Aug 2019

Document Number: L19000210411

Address: 5028 Arancia Ln, Ave Maria, FL, 34142, US

Date formed: 19 Aug 2019

Document Number: P19000064560

Address: 34200 B DOCTORS HAMMOCK ROAD, IMMOKALEE, FL, 34142, US

Date formed: 12 Aug 2019

Document Number: L19000204306

Address: 5523 FERRARI AVE, AVE MARIA, FL, 34142, US

Date formed: 12 Aug 2019 - 18 Jul 2020

Document Number: L19000202943

Address: 4808 MYERS RD, IMMOKALEE, FL, 34142

Date formed: 09 Aug 2019 - 23 Sep 2022

Document Number: P19000063891

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

Date formed: 08 Aug 2019

Document Number: P19000063830

Address: 5284 JULIET COURT, AVE MARIA, FL, 34142

Date formed: 08 Aug 2019 - 25 Sep 2020

Document Number: L19000202183

Address: 5785 Legendary Ln, Ave Maria, FL, 34142, US

Date formed: 08 Aug 2019

Document Number: L19000198411

Address: 1434 BOTANICAL DR., IMMOKALEE, FL, 34142

Date formed: 05 Aug 2019

Document Number: L19000198467

Address: 1434 BOTANICAL DR., IMMOKALEE, FL, 34142, US

Date formed: 05 Aug 2019

Document Number: L19000198820

Address: 4767 LITTLE LEAGUE RD., IMMOKALEE, FL, 34142, US

Date formed: 05 Aug 2019 - 25 Sep 2020

Document Number: L19000197728

Address: 4846 Corrado Way, Immokalee, FL, 34142, US

Date formed: 02 Aug 2019

Document Number: L19000196484

Address: 307 N 11TH ST, IMMOKALEE, FL, 34142

Date formed: 01 Aug 2019

Document Number: L19000196353

Address: 5121 Isidora Ln, Ave Maria, FL, 34142, US

Date formed: 01 Aug 2019

Document Number: P19000061903

Address: 331 N 15TH ST, LOTE 9, IMMOKALEE, FL, 34142

Date formed: 31 Jul 2019 - 25 Sep 2020

Document Number: L19000193853

Address: 908 MIRAHAM TERRACE, IMMOKALEE, FL, 34142, US

Date formed: 29 Jul 2019 - 08 Jun 2020

Document Number: L19000193189

Address: 5072 ANNUNCIATION CIRCLE, IMMOKALEE, FL, 34142, US

Date formed: 29 Jul 2019 - 25 Sep 2020

Document Number: L19000193564

Address: 5340 CHANDLER WAY, AVE MARIA, FL, 34142, US

Date formed: 29 Jul 2019 - 23 Sep 2022

Document Number: P19000060965

Address: 5440 CAMERON DR, AVE MARIA, FL, 34142, US

Date formed: 26 Jul 2019

Document Number: P19000060820

Address: 5064 ANNUNCIATION CIRCLE, SUITE 101, AVE MARIA, FL, 34142, US

Date formed: 26 Jul 2019 - 23 Sep 2022

Document Number: L19000192001

Address: 5388 CAMERON DRIVE, AVE MARIA, FL, 34142, US

Date formed: 26 Jul 2019 - 13 Mar 2021

Document Number: L19000191022

Address: 1015 W MAIN ST, UNIT # 9, IMMOKALEE, FL, 34142

Date formed: 25 Jul 2019

Document Number: P19000057995

Address: 806 CHARLOTTE ST, IMMOKALEE, FL, 34142, US

Date formed: 15 Jul 2019

Document Number: L19000178975

Address: 2050 Commerce Ave, Unit 1, Immokalee, FL, 34142, US

Date formed: 11 Jul 2019

Document Number: L19000178368

Address: 5098 MONZA COURT, AVE MARIA, FL, 34142, US

Date formed: 10 Jul 2019 - 25 Sep 2020