Business directory in Marion ZIP Code 34420 - Page 40

Found 4828 companies

Document Number: P17000044940

Address: 10725 SE 36TH AVE, BELLEVIEW, FL, 34420, US

Date formed: 18 May 2017 - 18 May 2021

Document Number: L17000108061

Address: 7603 SE 121ST PLACE, BELLEVIEW, FL, 34420, US

Date formed: 16 May 2017

Document Number: L17000103088

Address: 12835 S.E.55 AVE. RD., BELLEVIEW, FL, 34420, US

Date formed: 09 May 2017

Document Number: L17000102454

Address: 12150 SE 95TH TERRACE, BELLEVIEW, FL, 34420

Date formed: 08 May 2017 - 28 Sep 2018

Document Number: P17000041157

Address: 5818 SE AGNEW RD, BELLEVIEW, FL, 34420, US

Date formed: 05 May 2017 - 11 May 2017

Document Number: L17000100157

Address: 10706 SE 129TH LANE, BELLEVIEW, FL, 34420, US

Date formed: 05 May 2017 - 27 Sep 2019

Document Number: N17000004765

Address: 13470 SE 101 TERRACE, BELLEVIEW, FL, 34420

Date formed: 04 May 2017

Document Number: L17000098474

Address: 12341 SE 102ND AVE, BELLEVIEW, FL, 34420

Date formed: 03 May 2017 - 24 Sep 2021

Document Number: L17000089325

Address: 9393 SE 107th Place, Belleview, Fl, 34420, UN

Date formed: 21 Apr 2017 - 08 Apr 2019

Document Number: L17000087624

Address: 10251 S US HWY 441, BELLEVIEW, FL, 34420, US

Date formed: 19 Apr 2017

Document Number: L17000087622

Address: 10915 SE US HWY 441, BELLEVIEW, FL, 34420, US

Date formed: 19 Apr 2017 - 17 Aug 2017

Document Number: L17000085482

Address: 5294 SE 104TH PL., BELLEVIEW, FL, 34420, US

Date formed: 17 Apr 2017 - 27 Sep 2019

Document Number: P17000034990

Address: 10915 SE US HWY 441, BELLEVIEW, FL, 34420

Date formed: 17 Apr 2017 - 28 Sep 2018

Document Number: M17000003206

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

Date formed: 13 Apr 2017

Document Number: L17000082559

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

Date formed: 12 Apr 2017 - 04 Mar 2018

Document Number: P17000033602

Address: 11997 S US HWY 441, BELLEVIEW, FL, 34420

Date formed: 12 Apr 2017 - 24 Oct 2017

Document Number: L17000081875

Address: 12305 SE 55TH AVE RD, BELLEVIEW, FL, 34420

Date formed: 12 Apr 2017 - 25 Sep 2020

Document Number: L17000100104

Address: 6061 SE 99TH PL, BELLEVIEW, FL, 34420

Date formed: 10 Apr 2017

Document Number: L17000079932

Address: 12550 SE 55TH AVE RD, BELLEVIEW, FL, 34420, US

Date formed: 10 Apr 2017

Document Number: L17000077628

Address: 11685 SE HYWY 301, BELLEVEIW, FL, 34420

Date formed: 06 Apr 2017 - 28 Sep 2018

Document Number: N17000003717

Address: 12178 se 100 court, belleview, FL, 34420, US

Date formed: 04 Apr 2017

Document Number: L17000073547

Address: 12259 SE 110 CT, BELLEVIEW, FL, 34420, US

Date formed: 31 Mar 2017 - 28 Sep 2018

Document Number: L17000071359

Address: 11435 se 108th terrace, Belleview, FL, 34420, US

Date formed: 31 Mar 2017 - 27 Sep 2024

Document Number: L17000072467

Address: 12120 SE 53RD TERRACE RD, BELEVIEW, FL, 34420, US

Date formed: 30 Mar 2017 - 28 Sep 2018

Document Number: P17000029553

Address: 5523 SE 107TH PL, BELLEVIEW, FL, 34420, US

Date formed: 30 Mar 2017

Document Number: P17000028718

Address: 12292 SE 75 TER, BELLEVIEW, FL, 34420, US

Date formed: 28 Mar 2017 - 28 Sep 2018

Document Number: L17000069374

Address: 10100 SE 67TH TERRACE, BELLEVIEW, FL, 34420, US

Date formed: 27 Mar 2017 - 28 Sep 2018

Document Number: L17000069271

Address: 10325 SE 127TH LANE, BELLEVIEW, FL, 34420

Date formed: 27 Mar 2017 - 28 Sep 2018

Document Number: L17000068139

Address: 13780 SE 101ST Terrace, Belleview, FL, 34420, US

Date formed: 27 Mar 2017

Document Number: L17000067424

Address: 6658 SE 110TH STREET, BELLEVIEW, FL, 34420, US

Date formed: 24 Mar 2017 - 27 Sep 2019

Document Number: L17000066186

Address: 9946 HWY 441, BELLEVIEW, FL, 34420, US

Date formed: 23 Mar 2017 - 28 Sep 2018

Document Number: L17000063355

Address: 5713 SE ABSHIER BLVD, BELLEVIEW, FL, 34420, US

Date formed: 20 Mar 2017 - 24 Sep 2021

Document Number: L17000060118

Address: 12920 SE 104TH CT, BELLEVIEW, FL, 34420, US

Date formed: 15 Mar 2017

Document Number: L17000057014

Address: 10221 SE 42nd TERRACE, BELLEVIEW, FL, 34420, US

Date formed: 13 Mar 2017

Document Number: L17000051822

Address: 3825 SE 126th place, Belleview, Fl, 34420, UN

Date formed: 06 Mar 2017

Document Number: N17000002433

Address: 8584 E HIGHWAY 25, BELLEVIEW, FL, 34420, UN

Date formed: 06 Mar 2017 - 28 Sep 2018

Document Number: L17000050714

Address: 6798 SE 99th Pl, Belleview, FL, 34420, US

Date formed: 03 Mar 2017

Document Number: L17000048560

Address: 5120 SE 29TH STREET, OCALA, FL, 34420, US

Date formed: 02 Mar 2017

Document Number: L17000047594

Address: 5086 SE 102ND PLACE, LOT C-10, BELLVIEW, FL, 34420

Date formed: 01 Mar 2017 - 28 Sep 2018

Document Number: L17000046825

Address: 12555 SE 54TH AVE, BELLEVIEW, FL, 34420, UN

Date formed: 28 Feb 2017 - 28 Sep 2018

Document Number: L17000045183

Address: 10221 SE 42nd Terrace, Belleview, FL, 34420, US

Date formed: 27 Feb 2017 - 27 Sep 2019

FBI CORP Inactive

Document Number: P17000018642

Address: 12259 SE 100TH CT, BELLEVIEW, FL, 34420, US

Date formed: 27 Feb 2017 - 27 Sep 2019

Document Number: P17000018651

Address: 12326 SE 86TH COURT, BELLEVIEW, FL, 34420, US

Date formed: 27 Feb 2017

Document Number: L17000044010

Address: 13246 SE 36TH AVE, BELLEVIEW, FL, 34420, US

Date formed: 24 Feb 2017 - 28 Sep 2018

Document Number: L17000035207

Address: 10831 SE US HWY 441, BELLEVIEW, FL, 34420

Date formed: 14 Feb 2017 - 28 Sep 2018

Document Number: L17000033939

Address: 5220 SE 106 LN, BELLEVIEW, FL, 34420

Date formed: 13 Feb 2017 - 28 Sep 2018

Document Number: L17000033761

Address: 12052 SE 88th CT, BELLEVIEW, FL, 34420, US

Date formed: 10 Feb 2017 - 27 Sep 2019

Document Number: L17000032652

Address: 12380 SE 86TH CT, BELLVIEW, FL, 34420

Date formed: 09 Feb 2017 - 28 Sep 2018

Document Number: L17000031694

Address: 4825 SE 130TH PL, BELLVIEW, FL, 34420, US

Date formed: 08 Feb 2017 - 28 Sep 2018

Document Number: L17000031063

Address: 6740 SE 110TH STREET, #206, BELLEVIEW, FL, 34420, US

Date formed: 08 Feb 2017