Business directory in Hillsborough ZIP Code 33615 - Page 152

Found 21150 companies

Document Number: L20000060460

Address: 12204 nw 140TH sT., aLACHUA, FL, 33615, US

Date formed: 24 Feb 2020 - 24 Sep 2021

Document Number: P20000017406

Address: 10116 PEPPERRIDGE CT, TAMPA, FL, 33615, US

Date formed: 21 Feb 2020 - 24 Sep 2021

Document Number: L20000058249

Address: 4311 SALTWATER BLVD, TAMPA, FL, 33615, US

Date formed: 21 Feb 2020

Document Number: L20000059082

Address: 7521 PAULA DRIVE, #263295, TAMPA, FL, 33615, US

Date formed: 21 Feb 2020

Document Number: P20000016887

Address: 103 SHORE PARKWAY, TAMPA, FL, 33615, US

Date formed: 20 Feb 2020 - 24 Sep 2021

Document Number: L20000057095

Address: 6709 WILLOW SPRING CT, TAMPA, FL, 33615, UN

Date formed: 20 Feb 2020 - 23 Sep 2022

Document Number: L20000057958

Address: 5809 CRUISER WAY, TAMPA, FL, 33615, US

Date formed: 20 Feb 2020 - 24 Sep 2021

Document Number: L20000056289

Address: 6013 EL DORADO DR, TAMPA, FL, 33615, US

Date formed: 19 Feb 2020 - 27 Sep 2024

Document Number: L20000055858

Address: 8306 Stillbrook Ave, TAMPA, FL, 33615, US

Date formed: 19 Feb 2020 - 23 Sep 2022

Document Number: L20000056907

Address: 8242 W WATERS AVE, TAMPA, FL, 33615, US

Date formed: 19 Feb 2020

Document Number: L20000056070

Address: 6729 ISLANDER LN, TAMPA, FL, 33615

Date formed: 19 Feb 2020

Document Number: L20000056950

Address: 7710 W HIAWATHA STREET, TAMPA, FL, 33615, US

Date formed: 19 Feb 2020 - 24 Sep 2021

Document Number: P20000015190

Address: 10860 SAKONNET RIVER DRIVE, APT 201, TAMPA, FL, 33615, US

Date formed: 18 Feb 2020 - 23 Sep 2022

Document Number: L20000055434

Address: 8920 WESTBAY BLVD, TAMPA, FL, 33615

Date formed: 18 Feb 2020 - 24 Sep 2021

Document Number: L20000053779

Address: 8710 W HILLSBOROUGH AVE #322, TAMPA, FL, 33615, US

Date formed: 17 Feb 2020 - 16 Sep 2021

Document Number: L20000054128

Address: 5700 MEMORIAL HIGHWAY, TAMPA, FL, 33615, US

Date formed: 17 Feb 2020

Document Number: L20000054184

Address: 10233 PARSONS STREET, TAMPA, FL, 33615, US

Date formed: 17 Feb 2020 - 23 Sep 2022

Document Number: L20000052608

Address: 9401 HILLDROP CT, TAMPA, FL, 33615, US

Date formed: 14 Feb 2020 - 27 Sep 2024

Document Number: L20000048225

Address: 8844 BEACON LAKES DR, 206, TOWN N COUNTRY, FL, 33615, US

Date formed: 14 Feb 2020 - 24 Sep 2021

Document Number: L20000044947

Address: 5506 E. LONGBOAT BLVD, TAMPA, FL, 33615, US

Date formed: 13 Feb 2020

Document Number: P20000015182

Address: 1205 W YUKON ST, TAMPA, FL, 33615, US

Date formed: 13 Feb 2020 - 24 Sep 2021

Document Number: P20000015250

Address: 7704 ROCK PALM AVE, TAMPA, FL, 33615

Date formed: 13 Feb 2020 - 24 Sep 2021

Document Number: L20000065104

Address: 8402 BOXWOOD DR, TAMPA, FL, 33615, US

Date formed: 13 Feb 2020 - 24 Sep 2021

Document Number: P20000015017

Address: 8249 DONLADSON DR, TAMPA, FL, 33615, US

Date formed: 13 Feb 2020 - 24 Sep 2021

Document Number: L20000050786

Address: 4323 BAYSIDE VILLAGE DR, TAMPA, FL, 33615, US

Date formed: 13 Feb 2020 - 03 Sep 2024

Document Number: P20000014991

Address: 5345 BAYWATER DRIVE, TAMPA, FL, 33615

Date formed: 13 Feb 2020 - 27 Sep 2024

Document Number: L20000050537

Address: 6012 MURRAY HILL DR, TAMPA, FL, 33615

Date formed: 13 Feb 2020

Document Number: L20000047865

Address: 5610 HARBORSIDE DRIVE, TAMPA, FL, 33615

Date formed: 12 Feb 2020 - 24 Sep 2021

Document Number: P20000014588

Address: 8416 FLAGSTONE DR, TAMPA, FL, 33615, US

Date formed: 12 Feb 2020

Document Number: L20000049194

Address: 5915 MEMORIAL HWY,, 118, TAMPA, FL, 33615, US

Date formed: 12 Feb 2020 - 24 Sep 2021

Document Number: P20000012787

Address: 5830 MEMORIAL HWY UNIT 1116, TAMPA, FL, 33615, US

Date formed: 12 Feb 2020 - 24 Sep 2021

Document Number: L20000048098

Address: 4320 bayside village dr, Unit 202, TAMPA, FL, 33615, US

Date formed: 11 Feb 2020 - 23 Sep 2022

Document Number: L20000043842

Address: 8635 W Hillsborough Ave, #148, Tampa, FL, 33615, US

Date formed: 11 Feb 2020

Document Number: P20000014377

Address: 7918 MEADOWCROFT PL, TAMPA, FL, 33615, US

Date formed: 11 Feb 2020 - 24 Sep 2021

Document Number: P20000011302

Address: 225 PASADENA, TAMPA, FL, 33615, US

Date formed: 11 Feb 2020 - 24 Sep 2021

Document Number: F20000000818

Address: 5414 TOWN AND COUNTRY BLVD, TAMPA, FL, 33615, US

Date formed: 10 Feb 2020 - 27 Sep 2024

Document Number: L20000046607

Address: 4116 CAUSEWAY VISTA DRIVE, TAMPA, FL, 33615

Date formed: 10 Feb 2020 - 22 Sep 2023

Document Number: L20000046606

Address: 4116 CAUSEWAY VISTA DRIVE, TAMPA, FL, 33615

Date formed: 10 Feb 2020

Document Number: L20000046595

Address: 4116 CAUSEWAY VISTA DRIVE, APTO 6, TAMPA, FL, 33615

Date formed: 10 Feb 2020 - 27 Sep 2024

Document Number: L20000045934

Address: 8716 COVE CT., TAMPA, FL, 33615, US

Date formed: 10 Feb 2020 - 27 Sep 2024

Document Number: L20000046593

Address: 4116 CAUSEWAY VISTA DRIVE, TAMPA, FL, 33615

Date formed: 10 Feb 2020

Document Number: P20000013862

Address: 8435 SILVER WAY, UNIT C, TAMPA, FL, 33615

Date formed: 10 Feb 2020 - 20 May 2021

Document Number: L20000046520

Address: 4302 BAYSIDE VILLAGE DRIVE, APT 204, TAMPA, FL, 33615, US

Date formed: 10 Feb 2020

Document Number: N20000001630

Address: 102 SHORE PKWY, TAMPA, FL, 33615, US

Date formed: 07 Feb 2020 - 27 Sep 2024

Document Number: L20000043706

Address: 7228 RIVERWOOD BLVD, TAMPA, FL, 33615

Date formed: 06 Feb 2020

Document Number: P20000012961

Address: 6119 MEMORIAL HWY APT 10, TAMPA, FL, 33615

Date formed: 06 Feb 2020 - 24 Sep 2021

Document Number: P20000013080

Address: 9407 BRAMBLE CT, TAMPA, FL, 33615

Date formed: 06 Feb 2020 - 24 Sep 2021

Document Number: L20000043238

Address: 9607 KINGSBURGH CT, TAMPA, FL, 33615, US

Date formed: 06 Feb 2020 - 08 Sep 2020

TUMEEN LLC Inactive

Document Number: L20000043191

Address: 320 GREENVALE DR, TAMPA, FL, 33615, US

Date formed: 06 Feb 2020 - 23 Sep 2021

Document Number: L20000043470

Address: 5816 GALLEON WAY, TAMPA, FL, 33615, US

Date formed: 06 Feb 2020