Business directory in Marion ZIP Code 32686 - Page 18

Found 1856 companies

Document Number: N16000007506

Address: 7600 WEST HIGHWAY 329, REDDICK, FL, 32686, US

Date formed: 01 Aug 2016

Document Number: L16000142723

Address: 15571 NW 115TH COURT, REDDICK, FL, 32686, US

Date formed: 29 Jul 2016 - 22 Sep 2017

Document Number: L16000121688

Address: 5556 W HIGHWAY 318, REDDICK, FL, 32686, US

Date formed: 24 Jun 2016 - 22 Sep 2017

Document Number: L16000120257

Address: 8051 WEST HIGHWAY 318, REDDICK, FL, 32686, US

Date formed: 22 Jun 2016 - 14 Jun 2019

Document Number: L16000119205

Address: 17725 NW 100TH AVE, REDDICK, FL, 32686, US

Date formed: 21 Jun 2016

Document Number: L16000112879

Address: 12542 N.W. 90TH AVE., REDDICK, FL 32686

Date formed: 10 Jun 2016 - 28 Sep 2018

Document Number: L16000111115

Address: 11330 NW 110TH AVE, REDDICK, FL, 32686

Date formed: 08 Jun 2016 - 23 Sep 2022

Document Number: P16000047899

Address: 10351 West Highway 316, Reddick, FL, 32686, US

Date formed: 31 May 2016

Document Number: L16000103762

Address: 17657 N HWY 329, REDDICK, FL, 32686

Date formed: 27 May 2016 - 22 Sep 2017

Document Number: L16000097821

Address: 16131 NW GAINESILLE RD, REDDICK, FL, 32686

Date formed: 19 May 2016 - 03 Oct 2022

Document Number: P16000041415

Address: 15094 NW 100 AVENUE, REDDICK, FL, 32686

Date formed: 11 May 2016 - 22 Sep 2017

Document Number: P16000037857

Address: 15584 NW 46 TERR, REDDICK, FL, 32686, US

Date formed: 27 Apr 2016 - 22 Sep 2017

Document Number: L16000076738

Address: 15100 NW 36TH AVE, REDDICK, FL, 32686

Date formed: 19 Apr 2016 - 27 Sep 2019

Document Number: L16000074135

Address: 6190 NW 110 ST, REDDICK, FL, 32686

Date formed: 14 Apr 2016 - 10 Dec 2018

Document Number: P16000034075

Address: 15090 NW 36TH AVENUE, REDDICK, FL, 32686

Date formed: 14 Apr 2016 - 22 Sep 2017

Document Number: L16000071859

Address: 16387 NW GANESVILLE ROAD, REDDICK, FL 32686

Date formed: 12 Apr 2016 - 11 Sep 2022

Document Number: L16000069308

Address: 16196 NW 102 ND CT, REDDICK, FL, 32686

Date formed: 07 Apr 2016 - 22 Sep 2017

Document Number: L16000068724

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

Date formed: 04 Apr 2016 - 19 Jul 2016

Document Number: P16000026432

Address: 3565 NW 155th St, Reddick, FL, 32686, US

Date formed: 21 Mar 2016 - 27 Sep 2024

Document Number: L16000055934

Address: 11500 NW Hwy 225, Reddick, FL, 32686, US

Date formed: 14 Mar 2016

Document Number: P16000022771

Address: 16831 NW GAINSVILLE ROAD, REDDICK, FL, 32686, US

Date formed: 09 Mar 2016

Document Number: L16000037140

Address: 16333 NW 122ND TERRACE, REDDICK, FL, 32686, US

Date formed: 19 Feb 2016

Document Number: L16000033007

Address: 9750 NW 160th ST, Reddick, FL, 32686, US

Date formed: 17 Feb 2016 - 27 Sep 2019

Document Number: P16000015461

Address: 5500 NW 160th St, REDDICK, FL, 32686, US

Date formed: 16 Feb 2016

Document Number: L16000032282

Address: 13005 NW. GAINESVILLE ROAD, REDDICK, FL, 32686

Date formed: 16 Feb 2016 - 22 Sep 2017

Document Number: L16000027081

Address: 11850 NW 110TH AVE, REDDICK, FL, 32686, US

Date formed: 08 Feb 2016 - 27 Sep 2019

Document Number: L16000025008

Address: 6190 NW 110TH ST., REDDICK, FL, 32686

Date formed: 05 Feb 2016 - 10 Dec 2018

Document Number: P16000008864

Address: 7475 W Highway 318, Reddick, FL, 32686, US

Date formed: 26 Jan 2016 - 27 Sep 2024

Document Number: P16000008252

Address: 12420 NW 168TH PLACE, REDDICK, FL, 32686

Date formed: 25 Jan 2016

Document Number: P16000007013

Address: 15100 NW 42 TERR, REDDICK, FL, 32686

Date formed: 20 Jan 2016 - 22 Sep 2017

Document Number: P16000005119

Address: 15285 N US Hwy 441, Reddick, FL, 32686, US

Date formed: 20 Jan 2016 - 02 Sep 2021

Document Number: L16000013197

Address: 16385 NW 112 COURT, REDDICK, FL, 32686

Date formed: 19 Jan 2016

Document Number: L16000011866

Address: 17130 NW 120th Terrace Rd, Reddick, FL, 32686, US

Date formed: 19 Jan 2016

Document Number: L16000008848

Address: 7498 NW 125TH ST RD, REDDICK, FL, 32686

Date formed: 13 Jan 2016 - 22 Sep 2017

Document Number: L16000008631

Address: 11338 NW HWY 225A, REDDICK, FL, 32686

Date formed: 12 Jan 2016 - 22 Sep 2017

Document Number: P16000003931

Address: 10211 W HWY 318, REDDICK, FL, 32686

Date formed: 11 Jan 2016 - 22 Sep 2017

Document Number: L16000002093

Address: 17106 NW 120TH AVE RD, REDDICK, FL, 32686, US

Date formed: 04 Jan 2016

Document Number: P15000101800

Address: 15261 N US Highway 441, Reddick, FL, 32686, US

Date formed: 22 Dec 2015

Document Number: L15000204709

Address: 12020 NW 165TH STREET, REDDICK, FL 32686

Date formed: 08 Dec 2015 - 23 Sep 2016

Document Number: P15000098000

Address: WENTWORTH FARM, 12345 NW 110TH AVE, REDDICK, FL, 32686, US

Date formed: 07 Dec 2015 - 22 Sep 2017

Document Number: L15000197515

Address: 15590 NORTHWEST HIGHWAY 329, REDDICK, FL, 32686, US

Date formed: 23 Nov 2015 - 23 Sep 2016

Document Number: L15000184217

Address: 16542 N Highway 329, Reddick, FL, 32686, US

Date formed: 29 Oct 2015

Document Number: P15000089259

Address: 7700 N.W. 110TH STREET, REDDICK, FL 32686

Date formed: 28 Oct 2015 - 27 Sep 2019

Document Number: N15000010307

Address: 9760 NW 160TH STREET, REDDICK, FL, 32686, US

Date formed: 22 Oct 2015 - 25 Sep 2020

Document Number: L15000177155

Address: 10344 NW 177TH PL, REDDICK, FL, 32686, US

Date formed: 19 Oct 2015 - 23 Sep 2016

Document Number: L15000174601

Address: 8750 NW 120th St, REDDICK, FL, 32686, US

Date formed: 13 Oct 2015 - 18 Apr 2022

Document Number: L15000166175

Address: 15221 N HWY 329, REDDICK, FL, 32686

Date formed: 30 Sep 2015 - 23 Sep 2016

Document Number: L15000165628

Address: 15115 NW 29TH TER, REDDICK, FL, 32686, US

Date formed: 29 Sep 2015

Document Number: P15000080612

Address: 15400 NW GAINESVILLE ROAD, REDDICK, FL, 32686, US

Date formed: 29 Sep 2015 - 23 Sep 2016

Document Number: L15000161118

Address: 8995 NW 187th Lane, Reddick, FL, 32686, US

Date formed: 22 Sep 2015