Business directory in Hillsborough ZIP Code 33615 - Page 213

Found 20726 companies

Document Number: P15000096851

Address: 9057 ALLEN CIRCLE, TAMPA, FL, 33615

Date formed: 04 Dec 2015 - 30 Apr 2019

Document Number: P15000096560

Address: 9504 SOMERSET ISLAND CT, TAMPA, FL, 33615, US

Date formed: 03 Dec 2015 - 22 Sep 2017

Document Number: L15000201226

Address: 8710 W. HILLSBOROUGH AVE, 335, TAMPA, FL, 33615

Date formed: 02 Dec 2015 - 28 Apr 2016

Document Number: L15000200893

Address: 7746 W HILLSBOROUGH AVE, TAMPA, FL, 33615

Date formed: 01 Dec 2015 - 09 Feb 2016

Document Number: L15000200459

Address: 10423 ST TROPEZ PL, TAMPA, FL, 33615, US

Date formed: 01 Dec 2015 - 23 Sep 2016

Document Number: L15000201200

Address: 10238 OASIS PALM DR., TAMPA, FL, 33615, US

Date formed: 30 Nov 2015 - 23 Sep 2022

Document Number: L15000200082

Address: 6005 TOWN N COUNTRY BLVD, TAMPA, FL, 33615

Date formed: 30 Nov 2015 - 16 Feb 2017

Document Number: L15000199817

Address: 7737 W. HILLSBOROUGH AVE, TAMPA, FL, 33615, US

Date formed: 30 Nov 2015 - 22 Sep 2017

Document Number: L15000199923

Address: 4920 Town N country Blvd, Tampa, FL, 33615, US

Date formed: 30 Nov 2015

Document Number: L15000200022

Address: 8705 PALISADES DR., TAMPA, FL, 33615, US

Date formed: 30 Nov 2015 - 27 Sep 2019

Document Number: P15000096132

Address: 7402 WEST ELM STREET, TAMPA, FL, 33615, US

Date formed: 30 Nov 2015

Document Number: L15000199801

Address: 5915 MEMORIAL HWY, 101, TAMPA, FL, 33615, UN

Date formed: 30 Nov 2015 - 23 Sep 2016

Document Number: L15000199038

Address: 5604 WOOD FOREST DR, 206, TAMPA, FL, 33615

Date formed: 25 Nov 2015 - 23 Sep 2016

Document Number: L15000199135

Address: 8406 QUARTZ PL, TAMPA, FL, 33615, US

Date formed: 25 Nov 2015

Document Number: L15000198863

Address: 8714 SHELDON CREEK BLVD., TAMPA, FL, 33615

Date formed: 25 Nov 2015 - 23 Sep 2016

Document Number: L15000199162

Address: 6601 MEMORIAL HIGHWAY, SUITE 315, TAMPA, FL, 33615, US

Date formed: 25 Nov 2015 - 23 Sep 2016

Document Number: L15000198860

Address: 126 KINGS POINT RD, TAMPA, FL, 33615

Date formed: 25 Nov 2015 - 23 Sep 2022

Document Number: P15000095833

Address: 8840 W PATTERSON ST, TAMPA, FL, 33615, US

Date formed: 24 Nov 2015

Document Number: P15000095811

Address: 8828 LIGHTHOUSE LANDING CT, 207, TAMPA, FL, 33615

Date formed: 24 Nov 2015 - 23 Sep 2016

Document Number: L15000198186

Address: 7539 PALMERA POINTE CIR 201, TAMPA, FL, 33615, US

Date formed: 24 Nov 2015 - 11 Mar 2016

Document Number: P15000094693

Address: 8313 W HILLSBOROUGH STE 220, TAMPA, FL, 33615, US

Date formed: 24 Nov 2015

Document Number: P15000095529

Address: 4828 longwater way, TAMPA, FL, 33615, US

Date formed: 23 Nov 2015

Document Number: P15000095495

Address: 8833 BAY POINTE DR, G210, TAMPA, FL, 33615

Date formed: 23 Nov 2015 - 27 Sep 2019

Document Number: L15000197491

Address: 5119 Murray hill drive, TAMPA, FL, 33615, US

Date formed: 23 Nov 2015 - 24 Sep 2021

Document Number: L15000197279

Address: 9115 TUDOR DR, 208, TAMPA, FL, 33615, US

Date formed: 23 Nov 2015 - 28 Sep 2018

Document Number: L15000197228

Address: 10043 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615

Date formed: 23 Nov 2015

Document Number: P15000095142

Address: 10232 MEMORIAL HWY, TAMPA, FL, 33615, US

Date formed: 20 Nov 2015 - 23 Sep 2016

Document Number: L15000196538

Address: 10213 BRANDY HILLS CT, TAMPA, FL, 33615, US

Date formed: 20 Nov 2015

Document Number: P15000094936

Address: 9203 ROUNDWOOD ST, TAMPA, FL, 33615, US

Date formed: 20 Nov 2015 - 23 Sep 2016

Document Number: L15000196560

Address: 7939 WOODGROVE CIR, TAMPA, FL, 33615, US

Date formed: 20 Nov 2015

Document Number: N15000011219

Address: 8816 BRENNAN CIR, 201, TAMPA, FL, 33615, US

Date formed: 20 Nov 2015 - 27 Sep 2019

Document Number: L15000196423

Address: 5700 MEMORIAL HWY, SUITE 102, TAMPA, FL, 33615

Date formed: 19 Nov 2015 - 23 Aug 2021

Document Number: L15000196380

Address: 9509 WOODBOROUGH CT, TAMPA, FL, 33615

Date formed: 19 Nov 2015 - 28 Sep 2018

Document Number: L15000194816

Address: 8823 BAY POINTE DR., E206, TAMPA, FL, 33615, US

Date formed: 18 Nov 2015 - 22 Sep 2017

Document Number: P15000094150

Address: 8214 W. WATERS AVENUE, TAMPA, FL, 33615

Date formed: 18 Nov 2015

Document Number: L15000197135

Address: 7751 BRETTON WOOD DR., TAMPA, FL, 33615

Date formed: 17 Nov 2015 - 23 Sep 2016

Document Number: P15000094029

Address: 10106 SPRINGTREE COURT, TAMPA, FL, 33615

Date formed: 17 Nov 2015 - 28 Sep 2018

Document Number: L15000194437

Address: 343 GREENVALE DR, TAMPA, FL, 33615

Date formed: 17 Nov 2015 - 28 Sep 2018

Document Number: L15000194181

Address: 7902 W WATERS AVE SUITE F, TAMPA, FL, 33615

Date formed: 17 Nov 2015 - 23 Sep 2016

Document Number: P15000093715

Address: 127 BUSH LANE, TAMPA, FL, 33615

Date formed: 17 Nov 2015 - 23 Sep 2016

Document Number: L15000193744

Address: 7933 WOODGLEN CIR, TAMPA, FL, 33615

Date formed: 16 Nov 2015

Document Number: P15000093388

Address: 8844 Beacon Lakes Dr, TAMPA, FL, 33615, US

Date formed: 16 Nov 2015 - 25 Sep 2020

Document Number: P15000093222

Address: 9311 CANDLEMAKER CT, TAMPA, FL, 33615, US

Date formed: 16 Nov 2015 - 22 Sep 2017

Document Number: L15000192757

Address: 6323 MEMORIAL HWY, STE. 131, TAMPA, FL, 33615, US

Date formed: 13 Nov 2015 - 23 Sep 2016

Document Number: L15000192863

Address: 5606 TOWN N. COUNTRY BLVD, TAMPA, FL, 33615, US

Date formed: 13 Nov 2015 - 23 Sep 2016

Document Number: L15000192731

Address: 9406 W FLORA ST, TAMPA, FL, 33615, US

Date formed: 13 Nov 2015 - 23 Sep 2016

Document Number: P15000093020

Address: 8214 GREENLEAF CIR, TAMPA, FL, 33615, US

Date formed: 13 Nov 2015

Document Number: L15000192141

Address: 5830 MEMORIAL HWY, #1404, TAMPA, FL, 33615

Date formed: 12 Nov 2015 - 23 Sep 2016

Document Number: L15000191487

Address: 10619 CAPE HATTERAS DRIVE, TAMPA, FL, 33615, US

Date formed: 12 Nov 2015 - 23 Sep 2016

Document Number: P15000092597

Address: 8602 BARKWOOD PL, TAMPA, FL, 33615, US

Date formed: 12 Nov 2015 - 22 Sep 2023