Business directory in Florida Marion - Page 319

by County Marion ZIP Codes

32111 32195 32634 32681 34470 34480 32183 34477 32664 34430 34492 32663 34489 32134 34491 32133 34482 32617 34432 32633 32192 34431 34478 34481 32182 34479 34471 32113 34472 34488 34473 34420 34421 34476 34475 34474 32179 34483 32686
Found 102376 companies

Document Number: L23000115070

Address: 13052 N US HIGHWAY 27, OCALA, FL, 34482, US

Date formed: 06 Feb 2023

Document Number: P23000011348

Address: 6882 SE 111TH PL, BELLEVIEW, FL, 34420

Date formed: 06 Feb 2023

Document Number: P23000011331

Address: 100 NW 23RD PL, OCALA, FL, 34475, US

Date formed: 06 Feb 2023 - 27 Sep 2024

Document Number: P23000011199

Address: 17370 SE 112TH COURT RD, SUMMERFIELD, FL, 34491, US

Date formed: 06 Feb 2023

Document Number: L23000066749

Address: 10199 SE 118TH LN, BELLEVIEW, FL, 34420, US

Date formed: 06 Feb 2023

Document Number: P23000011019

Address: 5169 SE 39TH LOOP, OCALA, FL, 34480

Date formed: 06 Feb 2023

Document Number: L23000067438

Address: 3775 SE 34TH CT, OCALA, FL, 34471, US

Date formed: 06 Feb 2023 - 27 Sep 2024

Document Number: L23000067178

Address: 5357 NE 22ND TERRACE, OCALA, FL, 34479, US

Date formed: 06 Feb 2023

Document Number: L23000066788

Address: 2411 SW 7TH AVE, OCALA, FL, 34471, UN

Date formed: 06 Feb 2023 - 24 Dec 2023

Document Number: L23000066778

Address: 123 SW OBEE RIDGE RD, DUNNELLON, FL, 34431, US

Date formed: 06 Feb 2023 - 27 Sep 2024

Document Number: L23000066638

Address: 2400 SE 150TH ST, SUMMERFIELD, FL, 34491, US

Date formed: 06 Feb 2023 - 27 Sep 2024

Document Number: L23000066107

Address: 3101 SW 34TH AVE, UNIT 332, OCALA, FL, 34474, UN

Date formed: 06 Feb 2023

Document Number: L23000067195

Address: 1650 W HIGHWAY 316, CITRA, FL, 32113, US

Date formed: 06 Feb 2023

Document Number: L23000066695

Address: 4686 NW 115 AVENUE, OCALA, FL, 34482

Date formed: 06 Feb 2023 - 27 Sep 2024

ECOSELF LLC Inactive

Document Number: L23000066335

Address: 2010 NE 182 PL, UNIT # 182, CITRA, FL, 32113

Date formed: 06 Feb 2023 - 27 Sep 2024

Document Number: L23000067124

Address: 1575 SE 160TH ST, SUMMERFIELD, FL, 34491, US

Date formed: 06 Feb 2023

Document Number: L23000066963

Address: 73 REDWOOD RD, OCALA, FL, 34472, US

Date formed: 06 Feb 2023 - 27 Sep 2024

Document Number: P23000011292

Address: 8788 SE 89TH STREET, OCALA, FL, 34472

Date formed: 06 Feb 2023

Document Number: L23000067262

Address: 3855 EAST HIGHWAY 329, ANTHONY, FL, 32617, US

Date formed: 06 Feb 2023 - 27 Sep 2024

Document Number: L23000067091

Address: 9462 SW 72ND CT, OCALA, FL, 34476, UN

Date formed: 06 Feb 2023 - 08 Feb 2024

Document Number: P23000009551

Address: 17230 N.W. 120TH AVE RD, REDDICK, FL, 32686, US

Date formed: 06 Feb 2023

Document Number: N23000001225

Address: 6524 SW 64TH AVE, OCALA, FL, 34474, US

Date formed: 06 Feb 2023 - 27 Sep 2024

Document Number: L23000064869

Address: 5105 SE 106th St, Belleview, FL, 34420, US

Date formed: 03 Feb 2023

Document Number: L23000064258

Address: 4503 SE 31ST PL, OCALA, FL, 34480, US

Date formed: 03 Feb 2023 - 06 Feb 2024

Document Number: L23000063458

Address: 2687 E Silver Springs Blvd, OCALA, FL, 34470, US

Date formed: 03 Feb 2023

Document Number: L23000064467

Address: 18680 SW 47TH ST, DUNNELLON, FL, 34432, US

Date formed: 03 Feb 2023 - 27 Sep 2024

Document Number: L23000064877

Address: 3130 MARION COUNTY RD, WEIRSDALE, FL, 32195, US

Date formed: 03 Feb 2023 - 27 Sep 2024

Document Number: L23000064446

Address: 2535 Northeast 36th Avenue, OCALA, FL, 34470, US

Date formed: 03 Feb 2023

Document Number: L23000064035

Address: 5050 SW 140TH AVE, OCALA, FL, 34481

Date formed: 03 Feb 2023

Document Number: L23000064315

Address: 5697 SW 49TH RD, OCALA, FL, 34474, US

Date formed: 03 Feb 2023

Document Number: L23000064015

Address: 23410 SW Marine Blvd, DUNNELLON, FL, 34431, US

Date formed: 03 Feb 2023

Document Number: L23000063674

Address: 5620 SW 172ND LOOP, OCALA, FL, 34473, US

Date formed: 03 Feb 2023 - 04 Dec 2024

Document Number: L23000063774

Address: 499 LAKE RD, OCALA, FL, 34472, US

Date formed: 03 Feb 2023

Document Number: L23000063864

Address: 12009 NE 8TH CT, OCALA, FL, 34479, US

Date formed: 03 Feb 2023

Document Number: L23000064544

Address: 527 BAHIA TRACK LN, OCALA, FL, 34472, US

Date formed: 03 Feb 2023

Document Number: L23000064533

Address: 2511 NE 46th Ave, Ocala, FL, 34470, US

Date formed: 03 Feb 2023

Document Number: L23000064092

Address: 5050 SW 140TH AVE, OCALA, FL, 34481

Date formed: 03 Feb 2023

Document Number: L23000063792

Address: 2713 NE 14TH ST, OCALA, FL, 34470

Date formed: 03 Feb 2023 - 27 Sep 2024

Document Number: L23000064151

Address: 3144 SE 6TH ST, OCALA, FL, 34471, US

Date formed: 03 Feb 2023 - 27 Sep 2024

Document Number: L23000063741

Address: 4803 SE 12TH PL, OCALA, FL, 34471

Date formed: 03 Feb 2023

Document Number: L23000064741

Address: 2677 NW 10TH STREET, SUITE 8, OCALA, FL, 34475, US

Date formed: 03 Feb 2023 - 27 Sep 2024

Document Number: L23000063440

Address: 13 DOGWOOD TRL DR, OCALA, FL, 34472

Date formed: 03 Feb 2023

Document Number: L23000064830

Address: 4780 SW 136TH PL, OCALA, FL, 34473, US

Date formed: 03 Feb 2023

Document Number: L23000063730

Address: 1713 N PINE AVE, OCALA, FL, 34475, US

Date formed: 03 Feb 2023 - 27 Sep 2024

Document Number: L23000101728

Address: 5015 SE 7TH AVE, OCALA, FL, 34480, US

Date formed: 03 Feb 2023

Document Number: N23000001503

Address: 4881 SW 60TH AVE., OCALA, FL, 34474, US

Date formed: 03 Feb 2023

5263 LLC Active

Document Number: L23000063109

Address: 5877 NW 44th Avenue, Ocala, FL, 34482, US

Date formed: 03 Feb 2023

Document Number: L23000054307

Address: 4092 SE 130TH STREET, BELLEVIEW, FL, 34420, US

Date formed: 03 Feb 2023 - 18 Dec 2024

Document Number: L23000054865

Address: 6950 STABLE COURT, SAITN CLOUD, FL, 34471, US

Date formed: 03 Feb 2023

Document Number: L23000051144

Address: 14822 SW 43RD TERR RD, OCALA, FL, 34473, US

Date formed: 03 Feb 2023 - 27 Sep 2024