Business directory in Marion ZIP Code 34420 - Page 42

Found 4970 companies

Document Number: L17000175332

Address: 6500 SE 110th ST., Belleview, FL, 34420, US

Date formed: 16 Aug 2017

Document Number: L17000174940

Address: 12352 SE 96TH AVE, BELLEVIEW, FL, 34420, US

Date formed: 16 Aug 2017 - 27 Sep 2024

Document Number: P17000067878

Address: 6045 SE 99TH PLACE, BELLEVIEW, FL, 34420, US

Date formed: 11 Aug 2017 - 28 Sep 2018

Document Number: N17000008106

Address: 10317 SE 53RD CT, BELLEVIEW, FL, 34420

Date formed: 07 Aug 2017

Document Number: P17000065752

Address: 12888 se 55th Avenue Road, Belleview, FL, 34420, US

Date formed: 04 Aug 2017 - 27 Sep 2019

Document Number: L17000165993

Address: 10119 SE US HWY 441, BELLEVIEW, FL, 34420

Date formed: 03 Aug 2017 - 28 Sep 2018

Document Number: L17000164153

Address: 12320 SE 103RD CT, BELLEVIEW, FL, 34420, US

Date formed: 01 Aug 2017 - 28 Sep 2018

Document Number: L17000163646

Address: 3707 SOUTH EAST 130TH PLACE, BELLEVIEW, FL, 34420, US

Date formed: 01 Aug 2017 - 28 Sep 2018

Document Number: P17000063927

Address: 12585 SE COUNTY HWY 484, BELLEVIEW, FL, 34420, US

Date formed: 28 Jul 2017 - 04 Mar 2018

Document Number: P17000063654

Address: 12888 S US HIGHWAY 441, BELLEVIEW, FL, 34420

Date formed: 27 Jul 2017 - 13 Sep 2023

Document Number: L17000159589

Address: 11528 SE 54TH AVE, BELLEVIEW, FL, 34420

Date formed: 26 Jul 2017 - 24 Sep 2021

Document Number: P17000063307

Address: 5890 SE 119 PLACE, BELLEVIEW, FL, 34420, US

Date formed: 26 Jul 2017 - 28 Sep 2018

Document Number: L17000159380

Address: 4849 SE 111th lanE, BELLVIEW, FL, 34420, US

Date formed: 26 Jul 2017 - 23 Sep 2022

Document Number: L17000158611

Address: 5053 SE ABSHIER BLVD #3, BELLEVIEW, FL, 34420, US

Date formed: 25 Jul 2017

Document Number: L17000157326

Address: 6754 SE 106TH ST, BELLEVIEW, FL, 34420

Date formed: 21 Jul 2017 - 28 Sep 2018

Document Number: L17000156216

Address: 6107 SE ARTHUR RD, BELLEVIEW, FL, 34420

Date formed: 21 Jul 2017 - 28 Sep 2018

Document Number: L17000151016

Address: 10890 SE 73RD CT, BELLEVIEW, FL, 34420

Date formed: 14 Jul 2017 - 28 Sep 2018

Document Number: L17000149552

Address: 5162 SE ABSHIER BLVD., BELLEVIEW, FL, 34420

Date formed: 12 Jul 2017 - 28 Sep 2018

Document Number: L17000147620

Address: 6735 SE 122ND LN, BELLEVIEW, FL, 34420, US

Date formed: 10 Jul 2017 - 28 Sep 2018

Document Number: L17000147497

Address: 3951 SE 110 TH ST, BELLEVIEW, FL, 34420

Date formed: 10 Jul 2017 - 28 Sep 2018

Document Number: L17000147383

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

Date formed: 10 Jul 2017 - 25 Sep 2020

Document Number: P17000058173

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

Date formed: 07 Jul 2017

Document Number: L17000141598

Address: 10846 SE 54th Ave, Belleview, FL, 34420, US

Date formed: 29 Jun 2017

Document Number: L17000140758

Address: 3934 SE 110th Street, Belleview, FL, 34420, US

Date formed: 28 Jun 2017

Document Number: L17000140614

Address: 12015 SE 72nd Court Rd, Belleview, FL, 34420, US

Date formed: 28 Jun 2017

Document Number: P17000055217

Address: 5825 SE 129th Place, Belleview, FL, 34420, US

Date formed: 27 Jun 2017

Document Number: L17000137792

Address: 12700 SE US HWY 441, BELLEVIEW, FL, 34420, UN

Date formed: 26 Jun 2017 - 28 Sep 2018

Document Number: P17000055045

Address: 10129 SOUTH HWY 441, UNIT 4, BELLEVIEW, FL, 34420

Date formed: 26 Jun 2017 - 25 Sep 2020

RSJW, LLC Inactive

Document Number: L17000135965

Address: PARCEL ID # 38510-001-00, BELLEVIEW, FL, 34420

Date formed: 22 Jun 2017 - 27 Sep 2019

Document Number: N17000006551

Address: 10377 US 441, BELLEVIEW, FL, 34420, US

Date formed: 21 Jun 2017

Document Number: L17000123673

Address: 7726 SE 123RD LANE, BELLEVIEW, FL, 34420, US

Date formed: 06 Jun 2017 - 28 Sep 2018

Document Number: N17000005892

Address: 7325 E Hwy 25, Belleview, FL, 34420, US

Date formed: 02 Jun 2017

Document Number: L17000120546

Address: 11685 SE 36TH AVE, BELLEVIEW, FL, 34420

Date formed: 01 Jun 2017

Document Number: L17000117425

Address: 11789 SE 54TH CT, BELLEVIEW, FL, 34420

Date formed: 30 May 2017

Document Number: L17000112546

Address: 12200 SE 55TH AVE RD, BELLEVIEW, FL, 34420, US

Date formed: 22 May 2017

Document Number: L17000111699

Address: 11400 SE 76TH AVE., BELLEVIEW, FL, 34420, US

Date formed: 19 May 2017 - 24 Sep 2021

Document Number: L17000111576

Address: 11643 SE 123RD ST, BELLEVIEW, FL, 34420

Date formed: 19 May 2017 - 28 Sep 2018

Document Number: P17000044964

Address: 6005 SE ROBINSON RD, BELLEVIEW, FL, 34420, US

Date formed: 18 May 2017 - 02 Jun 2017

Document Number: P17000044962

Address: 11191 SE 92ND CT, BELLEVIEW, FL, 34420, US

Date formed: 18 May 2017

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