Business directory in Marion ZIP Code 34420 - Page 33

Found 4830 companies
I-AIR, LLC Inactive

Document Number: L19000066532

Address: 12888 SE US HWY 441, BELLEVIEW, FL, 34420, UN

Date formed: 08 Mar 2019 - 23 Sep 2022

Document Number: L19000065231

Address: 9831 SE 110TH ST RD, BELLEVIEW, FL, 34420, US

Date formed: 07 Mar 2019

Document Number: L19000064021

Address: 7159 SE 130TH ST, BELLEVIEW, FL, 34420

Date formed: 06 Mar 2019 - 25 Sep 2020

Document Number: L19000060028

Address: 6547 SE 107TH ST, OCALA, FL, 34420, US

Date formed: 01 Mar 2019 - 13 Feb 2020

Document Number: P19000019669

Address: 10091 SE US HWY 441, BELLEVIEW, FL, 34420, US

Date formed: 28 Feb 2019

Document Number: L19000057636

Address: 13780 SE 100 AVE, BELLEVIEW, FL, 34420, US

Date formed: 27 Feb 2019

Document Number: P19000018822

Address: 10386 se 52nd ct, Belleview, FL, 34420, US

Date formed: 26 Feb 2019

Document Number: L19000054623

Address: 12237 SE 84th Ave, Belleview, FL, 34420, US

Date formed: 25 Feb 2019

Document Number: L19000054118

Address: 9980 SE 36TH AVE, BELLEVIEW, FL, 34420, US

Date formed: 25 Feb 2019 - 07 Mar 2023

Document Number: L19000053980

Address: 21801 SE 98TH TERR., BELLEVIEW, FL, 34420

Date formed: 25 Feb 2019 - 25 Sep 2020

Document Number: L19000052092

Address: 5303 SE 109TH STREET, BELLEVIEW, FL, 34420, US

Date formed: 21 Feb 2019

Document Number: L19000044259

Address: 9950SE 122nd Lane, Belleview, FL, 34420, US

Date formed: 14 Feb 2019

Document Number: N19000001389

Address: 4634 SE 112th PL, Belleview, FL, 34420, US

Date formed: 04 Feb 2019 - 22 Sep 2023

Document Number: P19000011584

Address: 4634 SE 112th PL, Belleview, FL, 34420, US

Date formed: 04 Feb 2019 - 27 Sep 2024

Document Number: L19000033427

Address: 12032 SE 96TH TERRACE, OCALA, FL, 34420

Date formed: 01 Feb 2019 - 25 Sep 2020

Document Number: L19000033474

Address: 5236 SE 108TH PLACE, BELLEVIEW, FL, 34420

Date formed: 01 Feb 2019 - 25 Sep 2020

Document Number: L19000033684

Address: 6280 Se 126th ST, Belleview, FL, 34420, US

Date formed: 01 Feb 2019 - 16 Dec 2022

Document Number: L19000026291

Address: 5444 SE ABSHIER BOULEVARD, BELLEVIEW, FL, 34420

Date formed: 31 Jan 2019 - 25 Sep 2020

Document Number: L19000031569

Address: 4418 SE 117 PLACE, BELLEVIEW, FL, 34420

Date formed: 30 Jan 2019 - 24 Sep 2021

Document Number: P19000010031

Address: 3655 SE 133RD PLACE, BELLEVIEW, FL, 34420

Date formed: 29 Jan 2019 - 24 Sep 2021

Document Number: L19000027040

Address: 12888 SE HWY 441, BELLEVIEW, FL, 34420, US

Date formed: 25 Jan 2019

Document Number: P19000006729

Address: 12001 SE 108TH TERRACE RD, BELLEVIEW, FL, 34420, US

Date formed: 17 Jan 2019

Document Number: P19000005887

Address: 10091 SE US HWY 441, BELLEVIEW, FL, 34420, US

Date formed: 15 Jan 2019 - 24 Sep 2021

Document Number: L19000016907

Address: 11372 SE 40TH AVE, BELLEVIEW, FL, 34420, US

Date formed: 15 Jan 2019 - 24 Sep 2021

Document Number: L19000016325

Address: 4088 SE 110TH ST, BELLEVIEW, FL, 34420, US

Date formed: 15 Jan 2019

Document Number: L19000016185

Address: 10071 SE 110TH ST RD, BELLEVIEW, FL, 34420, UN

Date formed: 15 Jan 2019

Document Number: P19000004964

Address: 5955 SE HAMES ROAD, BELLEVIEW, FL, 34420, US

Date formed: 14 Jan 2019 - 25 Sep 2020

Document Number: L19000012055

Address: 6799 SE 99TH PL., BELLEVIEW, FL, 34420, US

Date formed: 10 Jan 2019 - 25 Sep 2020

GLOBMEXLLC Inactive

Document Number: L19000009056

Address: 12108 SE 85 CT, BELLEVIEW, FL, 34420, US

Date formed: 07 Jan 2019 - 28 Feb 2020

Document Number: L19000005117

Address: 5728 SE 109TH STREET, BELLEVIEW, FL, 34420

Date formed: 03 Jan 2019 - 25 Sep 2020

Document Number: L19000005463

Address: 5119 SE 102ND PLACE, BELLEVIEW, FL, 34420, US

Date formed: 03 Jan 2019

Document Number: L19000005110

Address: 9180 SE 108TH PL, BELLEIEVIEW, FL, 34420

Date formed: 03 Jan 2019 - 09 Jan 2025

Document Number: L19000002379

Address: 9445 SE 110TH ST, BELLEVIEW, FL, 34420

Date formed: 28 Dec 2018 - 25 Sep 2020

Document Number: P19000000095

Address: 12000 S.E. 108TH TERRACE ROAD, BELLEVIEW, FL, 34420

Date formed: 26 Dec 2018 - 25 Sep 2020

Document Number: L18000291287

Address: 10627 SE 51ST CT, BELLEVIEW, FL, 34420

Date formed: 26 Dec 2018

Document Number: L19000000165

Address: 10804 SE 50TH AVE., BELLEVIEW, FL, 34420

Date formed: 24 Dec 2018

Document Number: L18000292592

Address: 6060 SE 119TH PL, BELLEVIEW, FL, 34420, US

Date formed: 21 Dec 2018 - 08 Aug 2019

Document Number: L18000290081

Address: 7034 SE COUNTY HIGHWAY 25A, BELLEVIEW, FL, 34420, US

Date formed: 18 Dec 2018

Document Number: L18000285841

Address: 6729 SE 99TH PLACE, BELLEVIEW, FL, 34420

Date formed: 14 Dec 2018 - 27 Sep 2019

Document Number: P18000100711

Address: 12334 SE 102ND AVENUE, BELLEVIEW, FL, 34420

Date formed: 12 Dec 2018 - 25 Sep 2020

Document Number: P18000100569

Address: 5955 SE HAMES ROAD, BELLEVIEW, FL, 34420, US

Date formed: 11 Dec 2018 - 27 Sep 2019

Document Number: L18000283076

Address: 12130 SE 47TH AVE, BELLEVIEW, FL, 34420

Date formed: 10 Dec 2018 - 27 Sep 2019

Document Number: L18000282514

Address: 10465 SE 41ST TER, BELLEVIEW, FL, 34420, US

Date formed: 07 Dec 2018 - 27 Sep 2019

Document Number: P18000099581

Address: 9925 SE 58TH AVE, BELLEVIEW, FL, 34420, US

Date formed: 07 Dec 2018 - 08 Jul 2019

Document Number: L18000279059

Address: 12236 SE 89TH TER, BELLEVIEW, FL, 34420, US

Date formed: 04 Dec 2018 - 27 Sep 2019

Document Number: L18000278722

Address: 10911 S US HWY 441, BELLEVIEW, FL, 34420, US

Date formed: 04 Dec 2018 - 25 Sep 2020

Document Number: L18000278448

Address: 4450 SE 120TH ST, BELLEVIEW, FL, 34420, US

Date formed: 03 Dec 2018

Document Number: L18000278437

Address: 4450 SE 120TH ST, BELLEVIEW, FL, 34420, US

Date formed: 03 Dec 2018 - 27 Sep 2019

Document Number: L18000276933

Address: 10905 SE HWY 441, BELLEVIEW, FL, 34420, US

Date formed: 30 Nov 2018 - 27 Sep 2019

Document Number: P18000097586

Address: 4849 SE 110th Street, Suite 1, Belleview, FL, 34420, US

Date formed: 29 Nov 2018 - 27 Sep 2024