Business directory in Hillsborough ZIP Code 33615 - Page 217

Found 21150 companies

Document Number: L16000036080

Address: 8214 DONALDSON DR, TAMPA, FL, 33615, US

Date formed: 22 Feb 2016

Document Number: P16000016795

Address: 4417 W KNOLLWOOD ST, TAMPA, FL, 33615, US

Date formed: 19 Feb 2016 - 28 Sep 2018

Document Number: P16000016127

Address: 4719 Carlyle Rd, Tampa, FL, 33615, US

Date formed: 18 Feb 2016

Document Number: L16000034395

Address: 6328 GRAND BAHAMA CIR., E, TAMPA, FL, 33615, US

Date formed: 18 Feb 2016 - 01 Mar 2018

Document Number: P16000015885

Address: 6812 Sheldon Road, TAMPA, FL, 33615, US

Date formed: 18 Feb 2016 - 23 Sep 2022

Document Number: L16000033609

Address: 5830 MEMORIAL HWY, #301, TAMPA, FL, 33615

Date formed: 17 Feb 2016 - 28 Sep 2018

Document Number: P16000015915

Address: 8313 W HILLSBOROUGH AVE, STE 300, TAMPA, FL, 33615, US

Date formed: 17 Feb 2016 - 22 Sep 2017

Document Number: L16000034005

Address: 8210 Buckstone Place, TAMPA, FL, 33615, US

Date formed: 17 Feb 2016

Document Number: P16000015844

Address: 8313 W HILLSBOROUGH AVE, STE 300, TAMPA, FL, 33615, US

Date formed: 17 Feb 2016 - 22 Sep 2017

Document Number: P16000015923

Address: 6023 MORNAY DR, TAMPA, FL, 33615, US

Date formed: 17 Feb 2016 - 22 Sep 2017

Document Number: P16000015970

Address: 4718 TOWN COUNTRY BLVD, TAMPA, FL, 33615, US

Date formed: 17 Feb 2016 - 27 Sep 2019

Document Number: L16000032969

Address: 7605 PALMBROOK DR, TAMPA, FL, 33615, US

Date formed: 16 Feb 2016

Document Number: P16000015403

Address: 9226 DALWOOD CT, TAMPA, FL, 33615

Date formed: 16 Feb 2016 - 24 Sep 2021

Document Number: P16000015510

Address: 8007 FERNVIEW LANE, TAMPA, FL, 33615, US

Date formed: 16 Feb 2016 - 08 Feb 2017

Document Number: P16000015310

Address: 8315 TERRACEWOOD CIR, TAMPA, FL, 33615

Date formed: 16 Feb 2016 - 23 Mar 2021

Document Number: P16000015147

Address: 4913 CREST HILL DR, TAMPA, FL, 33615, US

Date formed: 16 Feb 2016

Document Number: L16000032175

Address: 7115 EDENWOOD PLACE, TAMPA, FL, 33615, US

Date formed: 16 Feb 2016 - 25 Jan 2017

Document Number: L16000032392

Address: 9711 Bay Grove Ln, Tampa, FL, 33615, US

Date formed: 16 Feb 2016

Document Number: P16000014825

Address: PAULO HENRIQUE BASILIO, 8102 SHELDON ROAD, TAMPA, FL, 33615, US

Date formed: 15 Feb 2016 - 22 Sep 2017

Document Number: L16000031554

Address: 8307 W FOREST CIR, TAMPA, FL, 33615, US

Date formed: 15 Feb 2016 - 22 Sep 2017

Document Number: L16000031920

Address: 4114 SALTWATER BLVD, TAMPA, FL, 33615, US

Date formed: 15 Feb 2016

Document Number: P16000014558

Address: 8313 W HILLSBOROUGH AVE, STE 300, TAMPA, FL, 33615, US

Date formed: 12 Feb 2016 - 22 Sep 2017

Document Number: L16000030548

Address: 8824 BRENNAN CIR, 307, TAMPA, FL, 33615, US

Date formed: 12 Feb 2016 - 28 Sep 2018

Document Number: L16000030397

Address: 4903 CRESTHILL DR, TAMPA, FL, 33615, UN

Date formed: 12 Feb 2016 - 28 Sep 2018

Document Number: P16000014342

Address: 8849 Beacon Lakes Dr apt 108, TAMPA, FL, 33615, US

Date formed: 12 Feb 2016 - 28 Sep 2018

Document Number: P16000014401

Address: 7611 OCEAN HARBOR LANE, TAMPA, FL, 33615, US

Date formed: 12 Feb 2016 - 28 Sep 2018

Document Number: L16000030037

Address: 220 BYWATER DR, TAMPA, FL, 33615, US

Date formed: 11 Feb 2016 - 22 Sep 2017

Document Number: L16000029898

Address: 8024 JACKSON SPRINGS ROAD, TAMPA, FL, 33615

Date formed: 11 Feb 2016 - 22 Sep 2017

Document Number: L16000029427

Address: 10517 WATERVIEW CT, TAMPA, FL, 33615

Date formed: 11 Feb 2016 - 22 Sep 2017

Document Number: P16000014026

Address: 8628 SHELL DR, TAMPA, FL, 33615, US

Date formed: 11 Feb 2016

Document Number: P16000014010

Address: 8206 W WATERS AVE, 108, TAMPA, FL, 33615

Date formed: 11 Feb 2016

Document Number: L16000029078

Address: 10109 ROYAL ACRES CT, TAMPA, FL, 33615, US

Date formed: 10 Feb 2016 - 22 Sep 2017

GOFER LLC Inactive

Document Number: L16000029095

Address: 5319 BAYWATER DR., TAMPA, FL, 33615

Date formed: 10 Feb 2016 - 22 Sep 2017

Document Number: P16000013555

Address: 7748 W HILLSBOROUGH AVE, TAMPA, FL, 33615

Date formed: 10 Feb 2016 - 28 Sep 2018

Document Number: L16000028632

Address: 7610 CARON RD, TAMPA, FL, 33615, US

Date formed: 10 Feb 2016 - 22 Sep 2017

Document Number: L16000030726

Address: 4314 BAYSIDE VILLAGE DRIVE #302, TAMPA, FL, 33615, US

Date formed: 09 Feb 2016 - 22 Sep 2017

Document Number: P16000013335

Address: 8823 W PATTERSON ST, TAMPA, FL, 33615, US

Date formed: 09 Feb 2016 - 27 Sep 2019

Document Number: L16000028055

Address: 8418 WOODLAKE DR, TAMPA, FL, 33615, US

Date formed: 09 Feb 2016

Document Number: P16000013268

Address: 6017 ROSEWOOD DR, TAMPA, FL, 33615, US

Date formed: 09 Feb 2016 - 28 Sep 2018

Document Number: L16000027716

Address: 8514 JACKSON SPRINGS RD, TAMPA, FL, 33615, US

Date formed: 09 Feb 2016

Document Number: P16000013185

Address: 7603 PALMBROOK DR, TAMPA, FL, 33615, US

Date formed: 09 Feb 2016 - 22 Sep 2017

Document Number: L16000027323

Address: 8710 W. HILLSBOROUGH AVE., Suite 170, TAMPA, FL, 33615, US

Date formed: 09 Feb 2016 - 06 Apr 2018

Document Number: P16000012818

Address: 5827 LITTLE RIVER DR, TAMPA, FL, 33615

Date formed: 08 Feb 2016 - 27 Sep 2019

Document Number: L16000026897

Address: 8806 W. FLORA ST., TAMPA, FL, 33615, US

Date formed: 08 Feb 2016 - 27 Sep 2019

Document Number: P16000012866

Address: 10113 ENCHANTED OAKS CT, TAMPA, FL, 33615, US

Date formed: 08 Feb 2016

Document Number: L16000026622

Address: 7412 SADE STREET, TAMPA, FL, 33615

Date formed: 08 Feb 2016

Document Number: L16000026342

Address: 10201 BELLHURST CT., TAMPA, FL, 33615

Date formed: 08 Feb 2016 - 22 Sep 2017

Document Number: P16000012681

Address: 5416 Town N Country Blvd, Tampa, FL, 33615, US

Date formed: 08 Feb 2016 - 12 May 2024

Document Number: L16000025362

Address: 8598 BRIAR GROVE CIR, TAMPA, FL, 33615, US

Date formed: 05 Feb 2016 - 22 Sep 2017

Document Number: L16000024129

Address: 7703 rock Palm ave Tampa, Tampa, FL, 33615, US

Date formed: 04 Feb 2016 - 24 Sep 2021