Business directory in Pasco ZIP Code 34652 - Page 73

Found 10657 companies

Document Number: L17000105304

Address: 5706 MAIN STREET, NEW PORT RICHEY, FL, 34652

Date formed: 11 May 2017 - 28 Sep 2018

Document Number: P17000042427

Address: 5711 GULF DR, NEW PORT RICHEY, FL, 34652, US

Date formed: 10 May 2017 - 27 Sep 2019

Document Number: L17000103749

Address: 5006 Trouble Creek Rd, Suite 218, Newport Richey, FL, 34652, US

Date formed: 10 May 2017 - 23 Sep 2022

Document Number: L17000102736

Address: 4234 SHELDON PL, NEW PORT RICHEY, FL, 34652, US

Date formed: 09 May 2017 - 27 Jul 2020

Document Number: P17000040847

Address: 5848 CENTRAL AVENUE, NEW PORT RICHEY, FL, 34652, US

Date formed: 04 May 2017 - 24 Sep 2021

Document Number: L17000099396

Address: 6430 GARLAND CT, NEW PORT RICHEY, FL, 34652

Date formed: 04 May 2017 - 22 Apr 2019

Document Number: L17000099106

Address: 5008 GALLEON CT, NEW PORT RICHEY, FL, 34652, US

Date formed: 04 May 2017 - 15 Oct 2024

Document Number: L17000099230

Address: 4731 BEACON HILL DR, NEW PORT RICHEY, FL, 34652

Date formed: 04 May 2017 - 28 Sep 2018

Document Number: L17000098543

Address: 6808 ARROYO DRIVE, NEW PORT RICHEY, FL, 34652, US

Date formed: 03 May 2017 - 28 Sep 2018

Document Number: L17000098352

Address: 4901 DORY DRIVE, NEW PORT RICHEY, FL, 34652, UN

Date formed: 03 May 2017 - 04 Apr 2019

Document Number: N17000004785

Address: 5718 GRAND BLVD, NEW PORT RICHEY, FL, 34652, US

Date formed: 02 May 2017 - 24 Sep 2021

Document Number: L17000097479

Address: 7018 MORNINGSTAR LANE, NEW PORT RICHEY, FL, 34652, US

Date formed: 02 May 2017 - 25 Sep 2020

Document Number: L17000097593

Address: 5020 STATE ROAD 54, NEW PORT RICHEY, FL, 34652, US

Date formed: 02 May 2017 - 06 Oct 2018

Document Number: L17000097363

Address: 5030 TANGELO DRIVE, NEW PORT RICHEY, FL, 34652

Date formed: 02 May 2017

Document Number: L17000095733

Address: 5002 dory drive, New Prt Rchy, FL, 34652, US

Date formed: 01 May 2017 - 23 Sep 2022

Document Number: L17000095128

Address: 5243 HANFF LANE, NEW PORT RICHEY, FL, 34652, US

Date formed: 28 Apr 2017 - 28 Sep 2018

Document Number: L17000094603

Address: 5319 Grand Blvd, New Port Richey, FL, 34652, US

Date formed: 28 Apr 2017

Document Number: P17000038464

Address: 4845 MADISON ST, NEW PORT RICHEY, FL, 34652, US

Date formed: 27 Apr 2017 - 28 Sep 2018

Document Number: L17000093742

Address: 5131 Beacon Hill Dr, New Port Richey, FL, 34652, US

Date formed: 27 Apr 2017 - 27 Sep 2024

Document Number: L17000092074

Address: 7452 CANDLELIGHT CT., NEW PORT RICHEY, FL, 34652, US

Date formed: 25 Apr 2017

Document Number: P17000037553

Address: 5647 GULF DRIVE, NEW PORT RICHEY, FL, 34652, US

Date formed: 24 Apr 2017 - 17 Sep 2018

Document Number: L17000090878

Address: 4718 SALVIA ST, NEW PORT RICHEY, FL, 34652, US

Date formed: 24 Apr 2017 - 28 Sep 2018

Document Number: L17000090550

Address: 5041 SOUTH SHORE DRIVE, NEW PORT RICHEY, FL, 34652, US

Date formed: 24 Apr 2017 - 06 Apr 2021

Document Number: P17000035837

Address: 6901 US 19, NEW PORT RICHEY, FL, 34652

Date formed: 19 Apr 2017 - 28 Sep 2018

Document Number: L17000087178

Address: 4045 CLAREMONT DR, NEW PORT RICHEY, FL, 34652, US

Date formed: 19 Apr 2017 - 25 Sep 2020

Document Number: L17000087332

Address: 5528 GEORGIA AVE, NEW PORT RICHEY, FL, 34652, US

Date formed: 19 Apr 2017

Document Number: L17000086801

Address: 4657 DEWEY DR, NEW PORT RICHEY, FL, 34652

Date formed: 19 Apr 2017 - 27 Sep 2019

Document Number: P17000035501

Address: 4703 MANOR DRIVE, NEW PORT RICHEY, FL, 34652, US

Date formed: 18 Apr 2017 - 27 Sep 2019

Document Number: L17000085435

Address: 5630 WESTSHORE DRIVE, NEW PORT RICHEY, FL, 34652

Date formed: 17 Apr 2017 - 28 Sep 2018

Document Number: L17000084182

Address: 4158 US HWY 19 N, New port richey, FL, 34652, US

Date formed: 14 Apr 2017 - 27 Sep 2019

Document Number: L17000083931

Address: 4910 ANCHOR WAY, NEW PORT RICHEY, FL, 34652, US

Date formed: 14 Apr 2017 - 24 Sep 2021

Document Number: L17000083825

Address: 4331 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US

Date formed: 14 Apr 2017 - 28 Sep 2018

Document Number: N17000004083

Address: 5130 MAIN STREET, STE. 3, NEW PORT RICHEY, FL, 34652

Date formed: 13 Apr 2017 - 28 Sep 2018

Document Number: P17000034082

Address: 5100 PROVIDENCE CIRCLE, SUITE #2, NEW PORT RICHEY, FL, 34652

Date formed: 13 Apr 2017 - 28 Sep 2018

Document Number: P17000033597

Address: 7532 U.S. HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US

Date formed: 12 Apr 2017 - 27 Sep 2019

Document Number: L17000082445

Address: 5619 CHIPPER DR., NEW PORT RICHEY, FL, 34652, US

Date formed: 12 Apr 2017 - 28 Sep 2018

Document Number: L17000082392

Address: 4239 PERRY PL, NEW PORT RICHEY, FL, 34652, US

Date formed: 12 Apr 2017 - 28 Sep 2018

Document Number: L17000081957

Address: 3555 UNIVERSAL PLAZA, NEW PORT RICHEY, FL, 34652

Date formed: 12 Apr 2017 - 28 Sep 2018

Document Number: P17000033550

Address: 6441 US-19, NEW PORT RICHEY, FL, 34652, US

Date formed: 12 Apr 2017 - 28 Sep 2018

Document Number: P17000033063

Address: 5429 GULF DR, NEW PORT RICHEY, FL, 34652

Date formed: 11 Apr 2017

Document Number: L17000081402

Address: 5541 US HWY 19, NEW PORT RICHEY, FL, 34652

Date formed: 11 Apr 2017 - 25 Sep 2020

Document Number: P17000033017

Address: 3531 Grand Blvd, New Port Richey, FL, 34652, US

Date formed: 10 Apr 2017

Document Number: N17000003701

Address: 5718 GRAND BLVD, NEW PORT RICHEY, FL, 34652, US

Date formed: 05 Apr 2017 - 28 Sep 2018

Document Number: L17000075725

Address: 4114 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US

Date formed: 04 Apr 2017

Document Number: L17000075299

Address: 5634 ASHEN AVENUE, NEW PORT RICHEY, FL, 34652

Date formed: 04 Apr 2017 - 28 Sep 2018

Document Number: P17000030455

Address: 4912 BLUE HERON DRIVE, NEW PORT RICHEY, FL, 34652

Date formed: 03 Apr 2017 - 28 Sep 2018

Document Number: L17000073813

Address: 4850 BLUE HERON DR, NEW PORT RICHEY, FL, 34652

Date formed: 03 Apr 2017

Document Number: P17000029570

Address: 4913 GALLEON CT, NEW PORT RICHEY, FL, 34652, US

Date formed: 30 Mar 2017 - 24 Sep 2021

Document Number: L17000067684

Address: 4650 HEAVENS WAY, NEW PORT RICHEY, FL, 34652

Date formed: 24 Mar 2017 - 28 Nov 2017

Document Number: P17000027551

Address: 6153 LAFAYETTE STREET, NEW PORT RICHEY, FL, 34652, US

Date formed: 24 Mar 2017 - 27 Sep 2024