Business directory in Orange ZIP Code 32703 - Page 251

Found 21166 companies

Document Number: L11000116728

Address: 1349 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703

Date formed: 11 Oct 2011

Document Number: P11000089195

Address: 48 WEST 4TH ST, APOPKA, FL, 32703

Date formed: 11 Oct 2011 - 28 Sep 2012

Document Number: P11000088596

Address: 52 E. MAIN STREET, APOPKA, FL, 32703

Date formed: 10 Oct 2011 - 27 Sep 2013

Document Number: L11000115525

Address: 2578 CLARK STREET, UNIT 2, APOPKA, FL, 32703

Date formed: 10 Oct 2011 - 28 Sep 2012

Document Number: L11000115524

Address: 2578 CLARK STREET, UNIT #2, APOPKA, FL, 32703, US

Date formed: 10 Oct 2011 - 28 Sep 2012

Document Number: L11000115404

Address: 6048 JESSICA DR, APOPKA, FL, 32703, US

Date formed: 10 Oct 2011 - 23 Sep 2016

Document Number: L11000115257

Address: 1248 Dusty Pine Dr, Apopka, FL, 32703, US

Date formed: 07 Oct 2011

ZANN CORP Inactive

Document Number: P11000087689

Address: 2331 MOCKINGBIRD HILL DR, APOPKA, FL, 32703

Date formed: 06 Oct 2011 - 26 Sep 2014

Document Number: P11000087773

Address: 631 VINE CT, APOPKA, FL, 32703, US

Date formed: 06 Oct 2011 - 28 Sep 2012

Document Number: L11000113696

Address: 1219 Alston Bay Blvd, Apopka, FL, 32703, US

Date formed: 04 Oct 2011 - 26 Sep 2014

Document Number: L11000113643

Address: 1428 E. SEMORAN BLVD., SUITE 107, APOPKA, FL, 32703

Date formed: 04 Oct 2011 - 25 Sep 2020

Document Number: P11000087073

Address: 2036 Apex Court, APOPKA, FL, 32703, US

Date formed: 04 Oct 2011

Document Number: L11000113136

Address: 224 STERLING ROSE COURT, APOPKA, FL, 32703

Date formed: 04 Oct 2011

Document Number: N11000009344

Address: 1250 Piedmont Wekiwa Road, Apopka, FL, 32703, US

Date formed: 04 Oct 2011 - 24 Sep 2021

Document Number: P11000086892

Address: 3307 CLARCONA ROAD, APOPKA, FL, 32703

Date formed: 04 Oct 2011 - 28 Sep 2012

Document Number: P11000086458

Address: 63 Spanish Oak Ln, Apopka, FL, 32703, US

Date formed: 03 Oct 2011 - 26 Sep 2014

BY - T LLC Inactive

Document Number: L11000112478

Address: 1998 SHEELER OAKS DRIVE, APOPKA, FL, 32703

Date formed: 03 Oct 2011 - 22 Sep 2017

Document Number: L11000112487

Address: 235 E 5TH STREET, APOPKA, FL, 32703, US

Date formed: 03 Oct 2011

Document Number: P11000086455

Address: 2188 MEADOWS CT, APOPKA, FL, 32703

Date formed: 03 Oct 2011 - 28 Sep 2012

Document Number: P11000086048

Address: 522 SOUTH HUNT CLUB BLVD, 152, APOPKA, FL, 32703

Date formed: 30 Sep 2011 - 28 Sep 2012

Document Number: L11000112085

Address: 1617 S. WASHINGTON AVENUE, APOPKA, FL, 32703

Date formed: 30 Sep 2011 - 27 Sep 2013

Document Number: L11000112191

Address: 1603 rosedowne way, APOPKA, FL, 32703, US

Date formed: 30 Sep 2011

Document Number: P11000085709

Address: 2122 APOPKA BLVD, APOPKA, FL, 32703

Date formed: 29 Sep 2011 - 28 Sep 2012

Document Number: L11000111149

Address: 456 LAKE BRIDGE LN., APT. # 622, APOPKA, FL, 32703, US

Date formed: 28 Sep 2011 - 28 Sep 2012

Document Number: P11000085475

Address: 1225 WHISPERING WINDS CT., APOPKA, FL, 32703, US

Date formed: 28 Sep 2011 - 28 Sep 2012

Document Number: P11000085452

Address: 380 SEMORAN COMMONS, 106, APOPKA, FL, 32703

Date formed: 28 Sep 2011 - 28 Sep 2018

Document Number: N11000009165

Address: 814 E 10th St, Apopka, FL, 32703, US

Date formed: 27 Sep 2011 - 11 Jan 2024

Document Number: L11000109259

Address: 3051 CECELIA DRIVE, APOPKA, FL, 32703

Date formed: 23 Sep 2011

Document Number: N11000008985

Address: 420 SOUTH PARK AVENUE, APOPKA, FL, 32703

Date formed: 22 Sep 2011

Document Number: L11000108446

Address: 2578 CLARK ST., 1, APOPKA, FL, 32703, US

Date formed: 22 Sep 2011 - 26 Sep 2014

Document Number: P11000083260

Address: 1856 OLIVIA CIRCLE, APOPKA, FL, 32703

Date formed: 21 Sep 2011 - 27 Sep 2013

Document Number: L11000106945

Address: 1347 CONTREAU CT, APOPKA, FL, 32703

Date formed: 19 Sep 2011 - 27 Sep 2013

Document Number: P11000081791

Address: 800 WESLEY CIRCLE APT 110, APOPKA, FL, 32703

Date formed: 16 Sep 2011 - 28 Sep 2012

UREIGN CORP Inactive

Document Number: N11000008700

Address: 1706 E SEMORAN BLVD, 102C, APOPKA, FL, 32703

Date formed: 14 Sep 2011 - 28 Sep 2012

Document Number: L11000105018

Address: 1514 ROYAL OAKS DRIVE, APOPKA, FL, 32703

Date formed: 14 Sep 2011 - 28 Sep 2012

Document Number: L11000105101

Address: 984 Alston Bay Blvd, Apopka, FL, 32703, US

Date formed: 14 Sep 2011 - 28 Apr 2015

Document Number: P11000080773

Address: 222 S LINE DRIVE, APOPKA, FL, 32703

Date formed: 13 Sep 2011 - 27 Sep 2013

Document Number: P11000080264

Address: 1349 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703, US

Date formed: 12 Sep 2011 - 11 Oct 2011

Document Number: L11000103476

Address: 1302 ROSSMAN DRIVE, APOPKA, FL, 32703

Date formed: 09 Sep 2011 - 28 Sep 2012

Document Number: M11000004517

Address: 550 HOLTS LAKE COURT, APOPOKA, FL, 32703, US

Date formed: 09 Sep 2011 - 28 Sep 2018

Document Number: P11000079677

Address: 2961 BURLINGTON DRIVE, Apopka, FL, 32703, US

Date formed: 09 Sep 2011

Document Number: P11000078987

Address: 3606 COCHRAN ST, APOPKA, FL, 32703

Date formed: 07 Sep 2011 - 28 Sep 2012

Document Number: L11000102775

Address: 1495 Marden Ridge Loop, APOPKA, FL, 32703, US

Date formed: 07 Sep 2011

Document Number: P11000079025

Address: 3030 E. SEMORAN BLVD, SUITE 212, APOPKA, FL, 32703

Date formed: 07 Sep 2011 - 29 Oct 2013

Document Number: P11000079020

Address: 1019 FLAGSTONE COURT, APOPKA, FL, 32703, US

Date formed: 07 Sep 2011

Document Number: L11000101722

Address: 1024 VOTAW ROAD, APOPKA, FL, 32703, US

Date formed: 06 Sep 2011 - 26 Mar 2012

Document Number: L11000101712

Address: 66 EAST MAIN STREET, APOPKA, FL, 32703

Date formed: 06 Sep 2011 - 25 Sep 2015

Document Number: P11000077997

Address: 5907 INGRAM ROAD, APOPKA, FL, 32703, US

Date formed: 02 Sep 2011 - 21 Jul 2017

Document Number: L11000100826

Address: 1433 HOLLY GLEN RUN, APOPKA, FL, 32703, US

Date formed: 01 Sep 2011 - 28 Sep 2018

Document Number: P11000077765

Address: 817 Green English Street, Apopka, FL, 32703, UN

Date formed: 01 Sep 2011