Business directory in Orange ZIP Code 32807 - Page 112

Found 15109 companies

Document Number: P17000041568

Address: 2400 N. FORSYTH RD, UNIT 104, ORLANDO, FL, 32807

Date formed: 08 May 2017

Document Number: L17000102328

Address: 6124 HANGING MOSS RD, #350, ORLANDO, FL, 32807, US

Date formed: 08 May 2017 - 26 Feb 2018

Document Number: L17000100926

Address: 707 N GOLDENROD RD, 32807, ORLANDO, FL, 32807, US

Date formed: 05 May 2017 - 22 Sep 2023

Document Number: L17000099712

Address: 207 CAPEHART DRIVE, ORLANDO, FL, 32807

Date formed: 04 May 2017 - 28 Sep 2018

Document Number: L17000099228

Address: 1109 AMBER RD, ORLANDO, FL, 32807, US

Date formed: 04 May 2017

Document Number: P17000040279

Address: 1916 CENTRAL PARK AV, ORLANDO, FL, 32807

Date formed: 03 May 2017 - 28 Sep 2018

Document Number: L17000098996

Address: 1180 ALICANTE AVE, ORLANDO, FL, 32807

Date formed: 03 May 2017

Document Number: L17000098733

Address: 1208 Turrisi Blvd, Orlando, FL, 32807, US

Date formed: 03 May 2017 - 27 Sep 2019

Document Number: P17000039849

Address: 1415 KINGSTON AVE, ORLANDO, FL, 32807

Date formed: 02 May 2017 - 25 Sep 2020

Document Number: L17000097890

Address: 707 ENGEL DR., ORLANDO, FL, 32807, UN

Date formed: 02 May 2017 - 10 May 2020

Document Number: L17000097527

Address: 5305 EAST COLONIAL DRIVE, ORLANDO, FL, 32807, US

Date formed: 02 May 2017 - 28 Sep 2018

Document Number: L17000097467

Address: 7803 E COLONIAL DR 105, ORLANDO, FL, 32807, US

Date formed: 02 May 2017 - 27 Sep 2019

Document Number: P17000039691

Address: 36 South Semoran Blvd, Orlando, FL, 32807, US

Date formed: 02 May 2017 - 13 Apr 2022

Document Number: P17000039371

Address: 5823 DIEGO ST, B, ORLANDO, FL, 32807

Date formed: 01 May 2017 - 28 Sep 2018

Document Number: L17000096225

Address: 5856 AUVER BLVD APT 103, ORLANDO, FL, 32807, US

Date formed: 01 May 2017

Document Number: P17000039221

Address: 1568 CANDLEWYCK DR, ORLANDO, FL, 32807, US

Date formed: 01 May 2017 - 28 Sep 2018

Document Number: L17000094875

Address: 1035 Farwell Ave, ORLANDO, FL, 32807, US

Date formed: 28 Apr 2017 - 23 Sep 2022

Document Number: L17000095171

Address: 5871 BAMBOO DRIVE, ORLANDO, FL, 32807, US

Date formed: 28 Apr 2017 - 27 Sep 2019

Document Number: L17000093961

Address: 2 NORTH SEMORAN BLVD, ORLANDO, FL, 32807

Date formed: 27 Apr 2017 - 28 Sep 2018

Document Number: L17000093137

Address: 7700 BATES RD, ORLANDO, FL, 32807

Date formed: 26 Apr 2017 - 28 Sep 2018

CSIT LLC Inactive

Document Number: L17000092841

Address: 1611 LITTLE RIVER DRIVE, ORLANDO, FL, 32807

Date formed: 26 Apr 2017 - 07 Feb 2019

Document Number: P17000037494

Address: 1417 N Semoran Blvd, Orlando, FL, 32807, US

Date formed: 25 Apr 2017 - 30 Sep 2024

Document Number: L17000091794

Address: 713 SIOUX DR, ORLANDO, FL, 32807, US

Date formed: 25 Apr 2017 - 28 Sep 2018

Document Number: P17000037551

Address: 1108-b Coletta Drive, ORLANDO, FL, 32807, US

Date formed: 25 Apr 2017 - 23 Sep 2022

Document Number: L17000091587

Address: 1300 NORTH SEMORAN BLVD, SUITE 215, ORLANDO, FL, 32807

Date formed: 25 Apr 2017 - 28 Sep 2018

Document Number: L17000091743

Address: 6200 DAHLIA DRIVE, ORLANDO, FL, 32807, US

Date formed: 25 Apr 2017

Document Number: P17000037059

Address: 417 TALQUIN CT, ORLANDO, FL, 32807, US

Date formed: 24 Apr 2017

Document Number: P17000036809

Address: 948 S Semoran Blvd, Suite: 106, Orlando, FL, 32807, US

Date formed: 24 Apr 2017 - 24 Sep 2021

Document Number: P17000036958

Address: 5802 LAKE UNDERHILL RD, ORLANDO, FL, 32807, US

Date formed: 24 Apr 2017 - 27 Sep 2019

Document Number: L17000090790

Address: 214 S OXALIS DR, ORLANDO, FL, 32807, US

Date formed: 24 Apr 2017 - 27 Sep 2019

Document Number: L17000089909

Address: 806 WAVECREST DR, ORLANDO, FL, 32807, US

Date formed: 24 Apr 2017 - 04 Apr 2019

Document Number: L17000090551

Address: 6402 Inca St., Orlando, FL, 32807, US

Date formed: 24 Apr 2017

Document Number: L17000089292

Address: 5516 LEHIGH AVENUE, ORLANDO, FL, 32807, US

Date formed: 21 Apr 2017 - 27 Sep 2019

Document Number: P17000035956

Address: 6828 HANGING MOSS RD, ORLANDO, FL, 32807, US

Date formed: 19 Apr 2017 - 28 Sep 2018

Document Number: L17000087406

Address: 5466 SAN LOUIS DRIVE, ORLANDO, FL, 32807, US

Date formed: 19 Apr 2017 - 23 Sep 2022

Document Number: L17000087094

Address: 5594 CENTURY 21 BLVD, APT 129, OLRANDO, FL, 32807

Date formed: 19 Apr 2017 - 28 Sep 2018

Document Number: L17000086790

Address: 5709 Camellia Drive, ORLANDO, FL, 32807, US

Date formed: 19 Apr 2017 - 27 Sep 2024

Document Number: L17000085839

Address: 520 N SEMORAN BLVD,, ORLANDO, FL, 32807, US

Date formed: 18 Apr 2017

Document Number: P17000035293

Address: 5303 EAST COLONIAL DR., SUITE G & H, ORLANDO, FL, 32807, US

Date formed: 18 Apr 2017

Document Number: P17000034742

Address: 707 N GOLDENROD RD STE D, ORLANDO, FL, 32807

Date formed: 17 Apr 2017 - 28 Sep 2018

Document Number: L17000084920

Address: 5243 LIDO ST, ORLANDO, FL, 32807, US

Date formed: 17 Apr 2017

Document Number: L17000084790

Address: 1346 S. OXALIS AVE, ORLANDO, FL, 32807

Date formed: 17 Apr 2017 - 25 Sep 2020

Document Number: L17000084339

Address: 1220 TURRISI BLV, ORLANDO, FL, 32807

Date formed: 14 Apr 2017 - 28 Sep 2018

Document Number: L17000084358

Address: 1193 SORIA AVE, ORLANDO, FL, 32807, US

Date formed: 14 Apr 2017 - 24 Sep 2021

Document Number: L17000084173

Address: 6008 CHENANGO LN, ORLANDO, FL, 32807, US

Date formed: 14 Apr 2017 - 28 Sep 2018

Document Number: P17000034398

Address: 716 DENNIS AVE, ORLANDO, FL, 32807, US

Date formed: 14 Apr 2017 - 27 Sep 2019

Document Number: L17000083770

Address: 937 N SEMORAN BLVD, ORLANDO, 32807

Date formed: 13 Apr 2017 - 02 Apr 2018

Document Number: L17000082787

Address: 5924 AUVERS BLVD, APT 307, ORLANDO, FL, 32807, US

Date formed: 13 Apr 2017 - 28 Sep 2018

Document Number: P17000033687

Address: 5864 AUVERS BLVD, APT 306, ORLANDO, FL, 32807, US

Date formed: 12 Apr 2017 - 28 Sep 2018

Document Number: L17000082116

Address: 427 ENGEL DR., ORLANDO, FL, 32807, US

Date formed: 12 Apr 2017 - 28 Sep 2018