Business directory in Florida Manatee - Page 1449

by County Manatee ZIP Codes

34218 34217 34215 34206 34210 34221 34250 34264 34282 34220 34281 34270 34204 34251 34280 34222 34219 34203 34209 34211 34205 34243 34207 34201 34208 34202 34216 34212
Found 141635 companies

Document Number: L15000087782

Address: 4230 PLACID DRIVE, SUITE 500, SARASOTA, FL, 34243

Date formed: 18 May 2015 - 23 Sep 2016

Document Number: L15000087282

Address: 12005 UPPER MANATEE RIVER ROAD, BRADENTON, FL, 34212, US

Date formed: 18 May 2015 - 23 Sep 2016

Document Number: L15000087491

Address: 7906 17TH AVENUE WEST, BRADENTON, FL, 34209, US

Date formed: 18 May 2015 - 28 Sep 2018

Document Number: L15000087231

Address: 507 19TH AVE WEST, BRADENTON, FL, 34205, US

Date formed: 18 May 2015 - 23 Sep 2016

2DUKES, LLC Inactive

Document Number: L15000087087

Address: 14615 SUNDIAL PLACE, LAKEWOOD RANCH, FL, 34202, US

Date formed: 18 May 2015 - 23 Sep 2016

Document Number: L15000087015

Address: 6407 13TH STREET CT. E., BRADENTON, FL, 34203

Date formed: 18 May 2015 - 30 Apr 2024

Document Number: L15000086993

Address: 5907 22ND AVENUE DRIVE EAST, PALMETTO, FL, 34221

Date formed: 18 May 2015 - 24 Sep 2021

Document Number: L15000087000

Address: 6808 12TH AVE N W, BRADENTON, FL, 34209

Date formed: 18 May 2015

Document Number: P15000048927

Address: 1511 96th Ct NW, BRADENTON, FL, 34209, US

Date formed: 15 May 2015

Document Number: L15000090265

Address: 5514 PHEASANT LANE, BRADENTON, FL, 34209

Date formed: 15 May 2015 - 28 Sep 2018

Document Number: L15000089741

Address: 6021 Exchange Way, Lakewood Ranch, FL, 34202, US

Date formed: 15 May 2015

Document Number: L15000086879

Address: 1651 WHITFIELD AVENUE, SARASOTA, FL, 34243, US

Date formed: 15 May 2015 - 22 Sep 2023

Document Number: L15000086659

Address: 5412 5TH ST CT E, BRADENTON, FL, 34203, US

Date formed: 15 May 2015

Document Number: L15000086649

Address: 1139 53RD AVE, BRADENTON, FL, 34207

Date formed: 15 May 2015 - 22 Sep 2017

Document Number: L15000086598

Address: 7322 52ND DRIVE EAST, BRADENTON, FL, 34203

Date formed: 15 May 2015

Document Number: P15000044137

Address: 1811 4TH ST W, PALMETTO, FL, 34221, US

Date formed: 15 May 2015

Document Number: L15000086437

Address: 11650 MJ RD, MYAKKA CITY, FL, 34251, US

Date formed: 15 May 2015 - 23 Sep 2016

Document Number: P15000043937

Address: 816 35TH AVE DR W, PALMETTO, FL, 34221

Date formed: 15 May 2015 - 23 Sep 2016

Document Number: P15000043966

Address: 6406 BAY CEDAR LANE, BRADENTON, FL, 34203, US

Date formed: 15 May 2015 - 25 Apr 2017

Document Number: L15000086376

Address: 2620 River Preserve Court, Bradenton, FL, 34208, US

Date formed: 15 May 2015 - 22 Sep 2017

Document Number: L15000086854

Address: 1651 WHITFIELD AVENUE, SARASOTA, FL, 34243, US

Date formed: 15 May 2015 - 22 Sep 2023

Document Number: L15000086824

Address: 3114 37TH STREET EAST, PALMETTO, FL, 34221, US

Date formed: 15 May 2015

Document Number: L15000086313

Address: 918 79 th st NW, BRADENTON, FL, 34209, US

Date formed: 15 May 2015

Document Number: L15000086353

Address: 4601 66ST. W., APT# 1404B, BRADENTON, FL, 34210, US

Date formed: 15 May 2015 - 23 Sep 2016

Document Number: L15000086862

Address: 1651 WHITFIELD AVENUE, SARASOTA, FL, 34243, US

Date formed: 15 May 2015 - 22 Sep 2023

Document Number: L15000086812

Address: 2808 98TH AVE. E, PARRISH, FL, 34219, US

Date formed: 15 May 2015

Document Number: L15000086522

Address: 6111 EXCHANGE WAY, LAKEWOOD RANCH, FL, 34202

Date formed: 15 May 2015 - 23 Sep 2016

Document Number: L15000086391

Address: 215 SPRING AVE., ANNA MARIA, FL, 34216, US

Date formed: 15 May 2015 - 23 Sep 2016

Document Number: L15000086840

Address: 1651 WHITFIELD AVENUE, SARASOTA, FL, 34243, US

Date formed: 15 May 2015 - 22 Sep 2023

Document Number: P15000043839

Address: 5317 90TH AVE CIRCLE E, PARRISH, FL, 34219, UN

Date formed: 15 May 2015 - 23 Sep 2016

Document Number: N15000004873

Address: 313 B 58th Street, HOLMES BEACH, FL, 34217, US

Date formed: 15 May 2015

Document Number: L15000089083

Address: 13408 BLYTHEFIELD TERR, LAKEWOOD RANCH, FL, 34202

Date formed: 14 May 2015

Document Number: L15000086029

Address: 1602 21ST AVE. W., PALMETTO, FL, 34221, US

Date formed: 14 May 2015 - 23 Sep 2016

Document Number: L15000086148

Address: 4603 33rd Ave W, BRADENTON, FL, 34209, US

Date formed: 14 May 2015

Document Number: L15000085517

Address: 7912 ROYAL QUEENSLAND WAY, LAKEWOOD RANCH, FL, 34202, US

Date formed: 14 May 2015 - 23 Sep 2016

Document Number: P15000043726

Address: 5685 FORESTER LAKE DRIVE, SARASOTA, FL, 34243, US

Date formed: 14 May 2015 - 30 Jun 2022

Document Number: L15000086011

Address: 2200 38TH AVE WEST APT 511, BRADENTON FL, FL, 34205, US

Date formed: 14 May 2015 - 23 Sep 2016

Document Number: L15000086001

Address: 7911 GRAND ESTUARY TRAIL, 106, BRADENTON, FL, 34212

Date formed: 14 May 2015 - 23 Sep 2016

Document Number: P15000043611

Address: 315 MENDEZ DR, SARASOTA, FL, 34243

Date formed: 14 May 2015 - 23 Sep 2016

Document Number: L15000086000

Address: 5143 San Palermo Dr, Bradenton, FL, 34208, US

Date formed: 14 May 2015

Document Number: L15000085480

Address: 6516 14TH STREET WEST, BRADENTON, FL, 34207

Date formed: 14 May 2015

Document Number: P15000043350

Address: 4927 CHARLES PARTIN DR, PARRISH, FL, 34219

Date formed: 14 May 2015 - 23 Sep 2016

Document Number: L15000088662

Address: 6314 ROSEFINCH CT UNIT 103, BRADENTON, FL, 34202

Date formed: 13 May 2015 - 01 May 2021

Document Number: L15000088641

Address: 12008 LONGVIEW LAKE CIRCLE, LAKEWOOD RANCH, FL, 34211

Date formed: 13 May 2015

Document Number: L15000088223

Address: 7439 Riviera Cove, Lakewood Ranch, FL, 34202, US

Date formed: 13 May 2015

Document Number: N15000004935

Address: 4821 San Palermo Drive, Brandenton, FL, 34208, US

Date formed: 13 May 2015

Document Number: P15000043345

Address: 4530 9TH STREET #43, BRADENTON, FL, 34203

Date formed: 13 May 2015 - 27 Sep 2019

Document Number: P15000043413

Address: 811 Fairwaycove Lane unit 103, Bradenton, FL, 34212, US

Date formed: 13 May 2015 - 27 Sep 2019

Document Number: P15000043422

Address: 10611 CORTEZ ROAD WEST, B, BRADENTON, FL, 34210

Date formed: 13 May 2015 - 23 Sep 2016

Document Number: L15000084499

Address: 3823 DAY BRIDGE PL, ELLENTON, FL, 34222, US

Date formed: 13 May 2015 - 12 Sep 2023