Business directory in Hillsborough ZIP Code 33615 - Page 241

Found 20750 companies

Document Number: P13000080388

Address: 10103 PEPPERIDGE CT, TAMPA, FL, 33615

Date formed: 30 Sep 2013 - 23 Sep 2022

Document Number: L13000137822

Address: 7907 PALMERA POINTE CIRCLE, TAMPA, FL, 33615

Date formed: 30 Sep 2013 - 26 Sep 2014

Document Number: L13000137575

Address: 6029 MEMORIAL HIGHWAY, TAMPA, FL, 33615, US

Date formed: 30 Sep 2013

Document Number: P13000080265

Address: 8203 DRYCREEK DRIVE, TAMPA, FL, 33615, US

Date formed: 30 Sep 2013 - 26 Sep 2014

Document Number: L13000136829

Address: 10043 W. HILLSBOROUGH AVE., TAMPA, FL, 33615, US

Date formed: 27 Sep 2013 - 26 Sep 2014

Document Number: N13000008759

Address: 10240 MEMORIAL HIGHWAY, TAMPA, FL, 33615

Date formed: 26 Sep 2013 - 26 Sep 2014

DX PAIN LLC Inactive

Document Number: L13000136381

Address: 6706 SEA ROBIN PL., TAMPA, FL, 33615, US

Date formed: 26 Sep 2013 - 03 Feb 2016

Document Number: L13000136273

Address: 8320 STONE RUN COURT, TAMPA, FL, 33615

Date formed: 26 Sep 2013 - 25 Sep 2015

Document Number: L13000135823

Address: 9106 MEMORIAL HWY, TAMPA, FL, 33615, US

Date formed: 26 Sep 2013

Document Number: L13000135890

Address: 6408 CRESTHILL DR, TAMPA, FL, 33615

Date formed: 26 Sep 2013 - 22 Sep 2017

Document Number: P13000079987

Address: 8230 W. WATERS AVENUE, TAMPA, FL, 33615

Date formed: 25 Sep 2013 - 27 Sep 2019

Document Number: N13000008697

Address: 9002 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615, US

Date formed: 25 Sep 2013

Document Number: L13000135177

Address: 5813 Imperial Key, TAMPA, FL, 33615, US

Date formed: 25 Sep 2013

Document Number: P13000079056

Address: 8319 SHELDON RD., TAMPA, FL, 33615, US

Date formed: 25 Sep 2013 - 26 Sep 2014

Document Number: P13000079135

Address: 5617 SANTA MONICA DR, TAMPA, FL, 33615, US

Date formed: 25 Sep 2013 - 26 Sep 2014

Document Number: B13000000273

Address: 6319 Memorial Hwy, Tamp, FL, 33615, US

Date formed: 23 Sep 2013

Document Number: P13000078264

Address: 10109 MOORES MILL CT, TAMPA, FL, 33615, US

Date formed: 23 Sep 2013 - 26 Sep 2014

Document Number: P13000078037

Address: 4902 MURRAY HILL DR, TAMPA, FL, 33615

Date formed: 20 Sep 2013 - 25 Sep 2015

Document Number: L13000133066

Address: 8346 GARRISON CIR, TAMPA, FL, 33615

Date formed: 20 Sep 2013

Document Number: L13000133114

Address: 6105 MEMORIAL HIGHWAY, L, TAMPA, FL, 33615

Date formed: 20 Sep 2013 - 26 Sep 2014

Document Number: L13000133084

Address: 8406 WOODHURST DR, TAMPA, FL, 33615

Date formed: 20 Sep 2013 - 23 Sep 2016

Document Number: P13000077750

Address: 7704 PALMBROOK DR, TAMPA, FL, 33615

Date formed: 20 Sep 2013 - 25 Sep 2015

Document Number: P13000077369

Address: 4503 Castaway Drive, Tampa, FL, 33615, US

Date formed: 19 Sep 2013 - 25 Sep 2015

Document Number: P13000077098

Address: 5801 CRESTHILL DR, TAMPA, FL, 33615

Date formed: 18 Sep 2013 - 26 Sep 2014

Document Number: L13000131765

Address: 5521 AMBASSADOR DRIVE, TAMPA, FL, 33615, US

Date formed: 18 Sep 2013 - 25 Sep 2020

Document Number: L13000132147

Address: 8302 BEASLEY ROAD, TAMPA, FL, 33615

Date formed: 17 Sep 2013

Document Number: P13000076680

Address: 8807 METHENY CIR, TAMPA, FL, 33615, US

Date formed: 17 Sep 2013 - 26 Sep 2014

Document Number: L13000131228

Address: 6705 SEAFAIRER DR., TAMPA, FL, 33615, US

Date formed: 17 Sep 2013 - 11 Sep 2014

NELLI'S LLC Inactive

Document Number: L13000130940

Address: 8710 W HILLSBOROUGH AVE. SUITE 222, TAMPA, FL, 33615, US

Date formed: 17 Sep 2013 - 28 Sep 2018

Document Number: L13000134901

Address: 9106 TUDOR DR, L 103, TAMPA, FL, 33615

Date formed: 16 Sep 2013 - 23 Sep 2016

Document Number: P13000077368

Address: 8635 W. Hillsborough Ave., TAMPA, FL, 33615, US

Date formed: 16 Sep 2013

Document Number: L13000130003

Address: 6708 MEMORIAL HIGHWAY, TAMPA, FL, 33615, US

Date formed: 13 Sep 2013 - 22 Sep 2017

Document Number: L13000129900

Address: 8370 W. HILLSBOROUGH AVE., SUITE 205, TAMPA, FL, 33615

Date formed: 13 Sep 2013 - 26 Jul 2021

Document Number: P13000074913

Address: 5011 SHETLAND AVE, TAMPA, FL, 33615

Date formed: 10 Sep 2013 - 25 Sep 2015

Document Number: L13000127923

Address: 10620 parker's landing drive #4-202, TAMPA, FL, 33615, US

Date formed: 10 Sep 2013 - 28 Sep 2018

Document Number: N13000008052

Address: 8340 STONE RUN CT, TAMPA, FL, 33615

Date formed: 10 Sep 2013 - 26 Sep 2014

Document Number: P13000074028

Address: 9211 SHELLGROVE CT., TAMPA, FL, 33615

Date formed: 06 Sep 2013 - 27 Sep 2019

Document Number: P13000073929

Address: 9115 TUDOR DR., # 208, TAMPA, FL, 33615

Date formed: 06 Sep 2013 - 26 Sep 2014

Document Number: L13000125599

Address: 1109 W WATERS AVE, TAMPA, FL, 33615, US

Date formed: 05 Sep 2013 - 25 Sep 2015

Document Number: P13000072608

Address: 7710 W POCAHONTAS AVE, TAMPA, FL, 33615, US

Date formed: 03 Sep 2013 - 26 Sep 2014

Document Number: L13000123948

Address: 9005 DALE DR., TAMPA, FL, 33615, US

Date formed: 03 Sep 2013 - 26 Sep 2014

Document Number: P13000072506

Address: 7754 BRETTONWOOD DRIVE, TAMPA, FL, 33615, US

Date formed: 30 Aug 2013 - 26 Sep 2014

Document Number: L13000122814

Address: 8102 SHELDON ROAD #1907, TAMPA, FL, 33615

Date formed: 29 Aug 2013 - 26 Sep 2014

Document Number: P13000071861

Address: 14408 AUDUBON TRACE, 1111, TAMPA, FL, 33615, US

Date formed: 29 Aug 2013 - 22 Sep 2017

Document Number: L13000122688

Address: 9217 TUDOR DRIVE, 209, TAMPA, FL, 33615, US

Date formed: 29 Aug 2013 - 26 Sep 2014

Document Number: P13000071656

Address: 9111 SANDCROFT CT, TAMPA, FL, 33615, US

Date formed: 28 Aug 2013 - 26 Sep 2014

Document Number: P13000071336

Address: 8801 WEST PATTERSON STREET, TAMPA, FL, 33615

Date formed: 27 Aug 2013 - 21 Apr 2014

Document Number: L13000121233

Address: 9504 PEMBRIDGE CT, TAMPA, FL, 33615, US

Date formed: 27 Aug 2013 - 23 Sep 2016

Document Number: P13000070188

Address: 8325 BAY POINTE DR., 605, TAMPA, FL, 33615, US

Date formed: 23 Aug 2013 - 04 Dec 2013

Document Number: L13000120243

Address: 8106 W. HILLSBOROUGH AVE, TAMPA, FL, 33615, US

Date formed: 23 Aug 2013 - 18 Dec 2015