Business directory in Marion ZIP Code 32686 - Page 15

Found 1894 companies

Document Number: L19000118659

Address: 16831 nw gainesville rd, reddick, FL, 32686, US

Date formed: 01 May 2019

Document Number: L19000114546

Address: 12755 NW HWY 225, REDDICK, FL, 32686, US

Date formed: 26 Apr 2019 - 22 Sep 2023

Document Number: P19000036847

Address: 9301 WEST HWY 316, REDDICK, FL, 32686, US

Date formed: 25 Apr 2019 - 22 Sep 2023

Document Number: P19000036871

Address: 9301 WEST HWY 316, REDDICK, FL, 32686, US

Date formed: 25 Apr 2019 - 22 Sep 2023

Document Number: L19000107605

Address: 15340 NW 65TH AVENUE RD, REDDICK, FL, 32686, US

Date formed: 19 Apr 2019 - 27 Sep 2024

Document Number: L19000107440

Address: 10951 NW 160TH ST, REDDICK, FL, 32686, US

Date formed: 19 Apr 2019 - 25 Sep 2020

Document Number: L19000094931

Address: 3520 NW 160TH STREET, 204, REDDICK, FL, 32686, US

Date formed: 05 Apr 2019 - 24 Sep 2021

Document Number: N19000003581

Address: 10515 W HWY 318, REDDICK, FL, 32686

Date formed: 01 Apr 2019 - 25 Sep 2020

Document Number: L19000085571

Address: 17389 NW 100TH AVE, REDDICK, FL, 32686

Date formed: 28 Mar 2019 - 25 Sep 2020

Document Number: P19000025234

Address: 5650 N.W. 189TH PLACE, REDDICK, FL, 32686, UN

Date formed: 19 Mar 2019 - 22 Sep 2023

Document Number: P19000024661

Address: 7700 NW 110TH STREET, REDDICK, FL, 32686, US

Date formed: 18 Mar 2019

Document Number: P19000024660

Address: 7700 NW 110TH STREET, REDDICK, FL, 32686, US

Date formed: 18 Mar 2019

Document Number: L19000056870

Address: 8685 NW 110TH STREET, REDDICK, FL, 32686

Date formed: 27 Feb 2019 - 24 Sep 2021

Document Number: P19000017557

Address: 12772 NW 38th Ave, Reddick, FL, 32686, US

Date formed: 22 Feb 2019

Document Number: N19000002031

Address: 4505 NW 160 ST., REDDICK, FL, 32686, US

Date formed: 19 Feb 2019 - 22 Sep 2023

Document Number: L19000048311

Address: 17167 N. HWY. 329, REDDICK, FL, 32686, US

Date formed: 18 Feb 2019 - 25 Sep 2020

Document Number: L19000045236

Address: 13417 NW HIGHWAY 225, REDDICK, FL, 32686, US

Date formed: 14 Feb 2019 - 25 Sep 2020

Document Number: P19000013543

Address: 3535 NW 155TH ST, REDDICK, FL, 32686, US

Date formed: 08 Feb 2019 - 24 Sep 2021

Document Number: L19000035537

Address: 17625 N HIGHWAY 329, REDDICK, FL, 32686, US

Date formed: 07 Feb 2019

Document Number: L19000034950

Address: 5650 NW 189TH PL, REDDICK, FL, 32686, US

Date formed: 04 Feb 2019

Document Number: L19000019602

Address: 4171 NW 165TH ST, REDDICK, FL, 32686, US

Date formed: 17 Jan 2019

Document Number: L19000015526

Address: 16120 NW HIGHWAY 225, REDDICK, FL, 32686, US

Date formed: 14 Jan 2019

Document Number: P19000005265

Address: 8355 NW 110TH ST, REDDICK, FL, 32686, US

Date formed: 14 Jan 2019 - 25 Sep 2020

Document Number: L19000011840

Address: 15200 NW 112TH AVE, REDDICK, FL, 32686, US

Date formed: 10 Jan 2019 - 25 Sep 2020

Document Number: L19000010223

Address: 15501 N. HWY 329, REDDICK, FL, 32686, US

Date formed: 08 Jan 2019 - 27 Dec 2022

Document Number: N19000000134

Address: 8671 CR 318, REDDICK, FL, 32686

Date formed: 07 Jan 2019

Document Number: L19000006569

Address: 8821 W HWY 316, REDDICK, FL, 32686, US

Date formed: 04 Jan 2019 - 22 Sep 2023

Document Number: L19000000929

Address: 16245 NW 112TH CT, REDDICK, FL, 32686, US

Date formed: 26 Dec 2018

Document Number: L18000284754

Address: 18400 N US HWY 441, REDDICK, FL, 32686, US

Date formed: 11 Dec 2018

Document Number: L18000282334

Address: 5125 NW 135TH ST, REDDICK, FL, 32686, US

Date formed: 07 Dec 2018 - 25 Sep 2020

Document Number: P18000097918

Address: 15501 N HWY 329, REDDICK, FL, 32686, US

Date formed: 03 Dec 2018

Document Number: L18000276357

Address: 15211 Nw 29th ter, Reddick, FL, 32686, US

Date formed: 29 Nov 2018

Document Number: L18000274676

Address: 9925 NW 160TH ST., REDDICK, FL, 32686, US

Date formed: 28 Nov 2018 - 27 Sep 2019

Document Number: L18000270830

Address: 17800 NW 100TH AVE, REDDICK, FL, 32686, US

Date formed: 20 Nov 2018

Document Number: P18000095121

Address: 15501 N HWY 329, Reddick, FL, 32686, US

Date formed: 20 Nov 2018

Document Number: L18000269979

Address: 4830 NW 155 ST, REDDICK, FL, 32686

Date formed: 19 Nov 2018 - 27 Sep 2019

Document Number: L18000266963

Address: 10085 NW CTY RD 318, REDDICK, FL, 32686

Date formed: 15 Nov 2018

Document Number: L18000261484

Address: 10400 NW 115th Ave, Reddick, FL, 32686, US

Date formed: 07 Nov 2018

Document Number: L18000258163

Address: 3409 NW 155TH ST, REDDICK, FL, 32686, US

Date formed: 02 Nov 2018 - 27 Sep 2019

Document Number: L18000257696

Address: 17296 NW GAINESVILLE ROAD, REDDICK, FL, 32686

Date formed: 02 Nov 2018 - 22 Sep 2023

Document Number: L18000254561

Address: 16537 N HIGHWAY 329, REDDICK, FL, 32686

Date formed: 30 Oct 2018 - 25 Sep 2020

Document Number: P18000090038

Address: 17401 N HIGHWAY 329, REDDICK, FL, 32686

Date formed: 29 Oct 2018 - 27 Sep 2019

Document Number: L18000251420

Address: 12602 WEST HIGHWAY 316, REDDICK, FL, 32686

Date formed: 25 Oct 2018 - 25 Sep 2020

Document Number: L18000227966

Address: 8821 west highway 316, Reddick, 32686, UN

Date formed: 25 Sep 2018

Document Number: L18000227358

Address: 18694 NW 53rd Court Rd, Reddick, FL, 32686, US

Date formed: 25 Sep 2018

Document Number: L18000224638

Address: 16341 NW GAINESVILLE ROAD, REDDICK, FL, 32686, US

Date formed: 21 Sep 2018 - 30 Jun 2020

Document Number: P18000078860

Address: 3641 WEST HWY 316, REDDICK, FL, 32686, US

Date formed: 18 Sep 2018 - 20 Mar 2021

Document Number: F18000004289

Address: 12446 NW 110th Avenue, REDDICK, FL, 32686, US

Date formed: 13 Sep 2018

Document Number: L18000214270

Address: 19210 NW 60TH AVE, REDDICK, FL, 32686, US

Date formed: 10 Sep 2018 - 27 Sep 2019

Document Number: L18000211386

Address: 5450 W HWY 318, REDDICK, FL, 32686, US

Date formed: 05 Sep 2018 - 25 Sep 2020