Business directory in Sarasota ZIP Code 34285 - Page 31

Found 7318 companies

Document Number: L20000303442

Address: 460 BASE AVE E, 122, VENICE, FL, 34285

Date formed: 25 Sep 2020 - 24 Sep 2021

Document Number: L20000293834

Address: 850 PINEBROOK ROAD, VENICE, FL, 34285, US

Date formed: 24 Sep 2020

Document Number: L20000301748

Address: 408 GULF DRIVE, VENICE, FL, 34285, US

Date formed: 24 Sep 2020

Document Number: L20000301388

Address: 305 BAYSHORE DR., VENICE, FL, 34285, US

Date formed: 24 Sep 2020

MWMHG, LLC Inactive

Document Number: L20000300858

Address: 310 W VENICE AVENUE, SUITE 201, VENICE, FL, 34285, US

Date formed: 23 Sep 2020 - 23 Sep 2022

Document Number: L20000300867

Address: 310 W VENICE AVE, SUITE 201, VENICE, FL, 34285, US

Date formed: 23 Sep 2020 - 23 Sep 2022

PWMHG, LLC Inactive

Document Number: L20000300851

Address: 310 W VENICE AVENUE, SUITE 201, VENICE, FL, 34285, US

Date formed: 23 Sep 2020 - 23 Sep 2022

Document Number: P20000076510

Address: 1101 Tamiami Trail S, Venice, FL, 34285, US

Date formed: 23 Sep 2020 - 22 Sep 2023

Document Number: L20000291640

Address: 801 E Venice Ave, Ste 2, Venice, FL, 34285, US

Date formed: 23 Sep 2020

Document Number: P20000075891

Address: 802 E VENICE AVE, VENICE, FL, 34285, US

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: P20000075009

Address: 157 EAST TAMPA AVE, UNIT 205, VENICE, FL, 34285, US

Date formed: 17 Sep 2020

Document Number: L20000291807

Address: 1339 LUCAYA AVE, VENICE, FL, 34285

Date formed: 16 Sep 2020 - 22 Sep 2023

Document Number: B20000000176

Address: 701 W VENICE AVE APT A, VENICE, FL, 34285

Date formed: 16 Sep 2020

Document Number: L20000289904

Address: 530 US HWY 41 BYP S UNIT 8A, VENICE, FL, 34285, US

Date formed: 15 Sep 2020 - 27 Sep 2024

Document Number: L20000288444

Address: 312 E Venice Ave, Suite 101, Venice, FL, 34285, US

Date formed: 15 Sep 2020

Document Number: M20000008054

Address: 701 W VENICE AVE APT A, VENICE, FL, 34285

Date formed: 15 Sep 2020 - 16 Oct 2023

Document Number: B20000000174

Address: 701 W VENICE AVE APT A, VENICE, FL, 34285

Date formed: 15 Sep 2020

Document Number: M20000008050

Address: 701 W VENICE AVE APT A, VENICE, FL, 34285

Date formed: 15 Sep 2020

Document Number: L20000286119

Address: 1218 WATERSIDE LANE, VENICE, FL, 34285, US

Date formed: 14 Sep 2020

Document Number: L20000287074

Address: 409 BAYCREST DRIVE, VENICE, FL, 34285, US

Date formed: 14 Sep 2020

Document Number: L20000277437

Address: 897 E. VENICE AVENUE, VENICE, FL, 34285, US

Date formed: 14 Sep 2020

Document Number: L20000284213

Address: 604 MENENDEZ ST, VENICE, FL, 34285, US

Date formed: 11 Sep 2020 - 24 Sep 2021

Document Number: L20000280836

Address: 417 BEACH PARK BLVD, VENICE, FL, 34285

Date formed: 09 Sep 2020

Document Number: L20000279999

Address: 241 W VENICE AVE, VENICE BEACH, FL, 34285, US

Date formed: 08 Sep 2020

Document Number: N20000010840

Address: 648 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285

Date formed: 04 Sep 2020 - 12 Sep 2022

Document Number: L20000275781

Address: 1231 US 41 BYPASS SOUTH, VENICE, FL, 34285, US

Date formed: 03 Sep 2020 - 27 Sep 2024

Document Number: L20000271093

Address: 1275 TARPON CENTER DRIVE, #212, VENICE, FL, 34285

Date formed: 01 Sep 2020

Document Number: L20000263486

Address: 333 Tamiami Trail S, Venice, FL, 34285, US

Date formed: 01 Sep 2020

Document Number: L20000269007

Address: 333 N. TAMIAMI TRAIL, SUITE 203, VENICE, FL, 34285, US

Date formed: 28 Aug 2020 - 23 Sep 2022

Document Number: P20000068358

Address: 280 MIAMI AVE W, VENICE, FL, 34285, US

Date formed: 26 Aug 2020 - 21 Aug 2023

Document Number: L20000264967

Address: 1308 LAUREL AVENUE, VENICE, FL, 34285

Date formed: 26 Aug 2020 - 02 Nov 2020

Document Number: L20000264073

Address: 228 HARBOR DRIVE S, #8, VENICE, FL, 34285, US

Date formed: 25 Aug 2020 - 08 Jul 2021

Document Number: L20000263579

Address: 900 Venetia Bay Blvd, Venice, FL, 34285, US

Date formed: 25 Aug 2020

Document Number: L20000259939

Address: 244 TAMPA AVENUE WEST, SUITE 14A, VENICE, FL, 34285, UN

Date formed: 21 Aug 2020

Document Number: L20000259877

Address: 244 TAMPA AVENUE WEST, SUITE 14A, VENICE, FL, 34285, US

Date formed: 21 Aug 2020

Document Number: L20000257640

Address: 983 XANADU EAST, VENICE, FL, 34285, US

Date formed: 20 Aug 2020 - 17 Apr 2021

Document Number: P20000066076

Address: 217 E. Venice Ave., Venice, FL, 34285, US

Date formed: 19 Aug 2020

Document Number: L20000255457

Address: 321 Nokomis Ave, VENICE, FL, 34285, US

Date formed: 19 Aug 2020

Document Number: L20000253546

Address: 1023 LILLIAN ST., VENICE, FL, 34285, US

Date formed: 18 Aug 2020 - 06 Nov 2023

Document Number: L20000254205

Address: 301 PARK BLVD N, VENICE, FL, 34285

Date formed: 18 Aug 2020 - 24 Sep 2021

Document Number: L20000252332

Address: 1806 SAN SILVESTRO DRIVE, VENICE, FL, 34285, UN

Date formed: 17 Aug 2020 - 24 Sep 2021

Document Number: L20000246669

Address: 129 BAYOU DRIVE, VENICE, FL, 34285

Date formed: 13 Aug 2020 - 24 Sep 2021

Document Number: L20000246482

Address: 448 PALMETTO COURT, Venice, FL, 34285, US

Date formed: 12 Aug 2020

Document Number: L20000244197

Address: 587 US 41 BYPASS N, VENICE, FL, 34285

Date formed: 11 Aug 2020 - 24 Sep 2021

Document Number: L20000244426

Address: 951 JACINTO EAST, VENICE, FL, 34285, US

Date formed: 11 Aug 2020

Document Number: L20000241036

Address: 745 EAGLE POINT DR., VENICE, FL, 34285

Date formed: 10 Aug 2020 - 24 Sep 2021

Document Number: L20000238328

Address: 304 WEST VENICE AVENUE SUITE 300, VENICE, FL, 34285, US

Date formed: 06 Aug 2020 - 24 Sep 2021

Document Number: L20000236382

Address: 682 BIRD BAY CIRCLE, VENICE, FL, 34285

Date formed: 05 Aug 2020 - 24 Sep 2021

Document Number: L20000234282

Address: 249 NOKOMIS AVENUE SOUTH, VENICE, FL, 34285, US

Date formed: 04 Aug 2020

Document Number: L20000219299

Address: 548 E VENICE AVE, VENICE, FL, 34285, US

Date formed: 24 Jul 2020