Business directory in Marion ZIP Code 34420 - Page 38

Found 4862 companies

Document Number: L18000044423

Address: 6819 SE 99 PL, BELLEVIEW, FL, 34420, US

Date formed: 19 Feb 2018 - 08 Jul 2018

Document Number: L18000043976

Address: 5331 SE 109TH ST, BELLEVIEW, FL, 34420

Date formed: 19 Feb 2018

Document Number: L18000042869

Address: 5050 SE 112TH STREET RD, LOT 1, BELLEVIEW, FL, 34420, UN

Date formed: 16 Feb 2018 - 23 Sep 2022

Document Number: L18000043072

Address: 3651 SE 97th Lane, Belleview, FL, 34420, US

Date formed: 16 Feb 2018

Document Number: L18000043100

Address: 10365 SE US HIGHWAY 441, BELLEVIEW, FL, 34420

Date formed: 16 Feb 2018 - 22 Sep 2023

Document Number: L18000040810

Address: 13163 SE 55th Avenue Rd, Belleview, FL, 34420, US

Date formed: 15 Feb 2018

Document Number: L18000037484

Address: 4441 SE 102ND PL, BELLEVUE, FL, 34420, US

Date formed: 13 Feb 2018 - 23 Sep 2022

Document Number: L18000038270

Address: 7981 SE 123RD LN., #4, BELLEVIEW, FL, 34420, US

Date formed: 12 Feb 2018

Document Number: L18000035851

Address: 12166 SE HIGHWAY 441, BELLEVIEW, FL, 34420

Date formed: 08 Feb 2018 - 14 Dec 2020

Document Number: L18000033829

Address: 11551 SE 53RD CT, BELLEVIEW, FL, 34420

Date formed: 08 Feb 2018 - 27 Sep 2019

Document Number: P18000013507

Address: 10261 SE 69th Ave, Belleview, FL, 34420, US

Date formed: 07 Feb 2018

Document Number: L18000034960

Address: 7804 SE 123RD LANE, BELLEVIEW, FL, 34420

Date formed: 07 Feb 2018 - 27 Sep 2019

Document Number: L18000034491

Address: 3695 SE 134TH ST, BELLEVIEW, FL, 34420

Date formed: 07 Feb 2018 - 27 Sep 2019

Document Number: L18000034013

Address: 12620 SE 104TH TERRACE, BELLEVIEW, FL, 34420, US

Date formed: 06 Feb 2018 - 27 Sep 2019

Document Number: P18000012682

Address: 10230 SE 42ND TERRACE, BELLEVIEW, FL, 34420, US

Date formed: 06 Feb 2018 - 26 Jun 2024

Document Number: L18000033087

Address: 5995 SE 126TH LN, BELLEVIEW, FL, 34420

Date formed: 06 Feb 2018 - 27 Sep 2019

Document Number: L18000032093

Address: 5327 SE AGNEW ROAD, BELLEVIEW, FL, 34420, US

Date formed: 05 Feb 2018

HY TRAX LLC Inactive

Document Number: L18000031726

Address: 5155 SE 115TH ST., APT 10, BELLEVIEW, FL, 34420, US

Date formed: 05 Feb 2018 - 25 Sep 2020

Document Number: L18000026083

Address: 11313 SE 54TH AVE, BELLEVIEW, FL, 34420

Date formed: 29 Jan 2018 - 27 Sep 2019

Document Number: P18000009676

Address: 11435 SE 80th CT, BELLEVIEW, FL, 34420, US

Date formed: 26 Jan 2018

Document Number: L18000018888

Address: 13455 SE 30TH COURT, BELLEVIEW, FL, 34420, UN

Date formed: 22 Jan 2018 - 25 Sep 2020

Document Number: L18000016186

Address: 4181 SE 120 STREET, BELLEVIEW, FL, 34420, US

Date formed: 18 Jan 2018

Document Number: L18000015247

Address: 12085 se 72nd ct rd, Belleview, FL, 34420, US

Date formed: 17 Jan 2018

Document Number: L18000014353

Address: 4950 SE 112TH STREET RD, BELLEVIEW, FL, 34420

Date formed: 16 Jan 2018 - 25 Sep 2020

Document Number: L18000012291

Address: 12941 SE 41ST TERRACE, BELLEVIEW, FL, 34420

Date formed: 16 Jan 2018

Document Number: L18000010689

Address: 11598 SE 50TH AVENUE ROAD, BELLEVIEW, FL, 34420, US

Date formed: 11 Jan 2018 - 24 Sep 2021

Document Number: L18000007636

Address: 12871 SE 103RD TERRACE, BELLEVIEW, FL, 34420, US

Date formed: 09 Jan 2018 - 24 Sep 2021

Document Number: L18000003969

Address: 10303 SE US HIGHWAY 441, BELLEVIEW, FL, 34420, US

Date formed: 04 Jan 2018 - 24 Sep 2021

Document Number: L18000003654

Address: 13387 SE 39TH COURT, BELLEVIEW, FL, 34420

Date formed: 04 Jan 2018 - 27 Sep 2019

Document Number: L18000002345

Address: 10691 SE HIGHWAY 441, BELLEVIEW, FL, 34420, US

Date formed: 03 Jan 2018 - 24 Sep 2021

Document Number: L18000002191

Address: 11016 SE 55TH AVE, BELLEVIEW, FL, 34420, UN

Date formed: 03 Jan 2018 - 28 Jun 2021

Document Number: L17000263688

Address: 12263 US-441, Suite C9, BELLEVIEW, FL, 34420, US

Date formed: 28 Dec 2017

Document Number: L17000263287

Address: 12025 HWY 484, BELLEVIEW, FL, 34420

Date formed: 28 Dec 2017 - 23 Sep 2022

Document Number: L17000262250

Address: 7224 SE 117th St, Belleview, FL, 34420, US

Date formed: 27 Dec 2017

Document Number: L17000262193

Address: 4530 S.E. 110TH STREET, BELLEVIEW, FL, 34420, US

Date formed: 26 Dec 2017

Document Number: P17000100561

Address: 4489 SE 106TH PL, BELLEVIEW, FL, 34420, US

Date formed: 22 Dec 2017 - 28 Sep 2018

Document Number: N17000012544

Address: 10545 SE 58TH AVE., BELLEVIEW, FL, 34420

Date formed: 20 Dec 2017 - 28 Sep 2018

Document Number: P17000098425

Address: 7050 SE 124TH ST, BELLEVIEW, FL, 34420, US

Date formed: 13 Dec 2017

Document Number: L17000252947

Address: 12305 SE 55TH AVENUE ROAD, BELLEVIEW, FL, 34420, US

Date formed: 11 Dec 2017

Document Number: P17000096618

Address: 4849 SE 110TH STREET SUITE #1, BELLEVIEW, FL, 34420, US

Date formed: 06 Dec 2017 - 27 Sep 2019

Document Number: P17000096632

Address: 13216 SE 39TH CT, BELLEVIEW, FL, 34420

Date formed: 06 Dec 2017 - 28 Sep 2018

Document Number: L17000248418

Address: 11012 SE 62ND AVE, BELLEVIEW, FL, 34420, US

Date formed: 05 Dec 2017 - 25 Sep 2020

Document Number: L17000244371

Address: 5999 SE 122ND LN, BELLEVIEW, FL, 34420

Date formed: 29 Nov 2017

Document Number: P17000094635

Address: 12020 SE 72ND TERR RD, BELLEVIEW, FL, 34420, US

Date formed: 28 Nov 2017 - 27 Sep 2024

Document Number: L17000243875

Address: 11012 SE 62ND AVE, BELLEVIEW, FL, 34420, US

Date formed: 28 Nov 2017 - 04 Jan 2019

Document Number: L17000243710

Address: 10060 SE 41ST AVE, BELLEVIEW, FL, 34420

Date formed: 28 Nov 2017 - 28 Sep 2018

Document Number: L17000241716

Address: 8716 SE 128th Lane, Belleview, FL, 34420, US

Date formed: 27 Nov 2017 - 23 Sep 2022

Document Number: L17000241557

Address: 10900 SE 108TH TER RD, BELLEVIEW, FL, 34420, US

Date formed: 22 Nov 2017 - 27 Sep 2019

Document Number: P17000093543

Address: 12855 SE 58TH COURT, BELLEVIEW, FL, 34420, US

Date formed: 22 Nov 2017 - 25 Sep 2020

Document Number: P17000092698

Address: 10875 E HIGHWAY CR-25, BELLEVIEW, FL, 34420, US

Date formed: 17 Nov 2017 - 28 Sep 2018