Business directory in Sarasota ZIP Code 34285 - Page 46

Found 7318 companies

Document Number: L17000201389

Address: 245 Center Road, Unit 102, Venice, FL, 34285, US

Date formed: 28 Sep 2017 - 24 Sep 2021

Document Number: L17000200758

Address: 925 CYPRESS AVE, VENICE, FL, 34285, US

Date formed: 28 Sep 2017 - 28 Sep 2018

Document Number: L17000200725

Address: 312 E. VENICE AVENUE, 110, VENICE, FL, 34285, US

Date formed: 28 Sep 2017 - 25 Sep 2020

Document Number: L17000199826

Address: 230 TAMIAMI TRAIL S., SUITE 1, VENICE, FL, 34285

Date formed: 27 Sep 2017 - 28 Sep 2018

Document Number: L17000200145

Address: 1325 POPLAR AVE, Venice, FL, 34285, US

Date formed: 27 Sep 2017

Document Number: P17000077564

Address: 226 WARFIELD AVE, VENICE, FL, 34285, US

Date formed: 26 Sep 2017 - 25 Sep 2020

Document Number: P17000077791

Address: 115 CORPORATION WAY #F, VENICE, FL, 34285, US

Date formed: 26 Sep 2017 - 24 Jan 2025

Document Number: L17000199089

Address: 530 US 41 BYPASS S, UNIT 7A, VENICE, FL, 34285

Date formed: 26 Sep 2017

Document Number: L17000199176

Address: 833 PINELAND AVE, VENICE, FL, 34285

Date formed: 26 Sep 2017

Document Number: L17000198994

Address: 221 PARK BLVD N., VENIC, FL, 34285

Date formed: 26 Sep 2017 - 28 Sep 2018

Document Number: P17000076634

Address: 115 CORPORATION WAY #F, VENICE, FL, 34285, US

Date formed: 21 Sep 2017 - 24 Jan 2025

Document Number: N17000009549

Address: 705 Sandpiper Ln, Nokomis, FL, 34285, US

Date formed: 21 Sep 2017 - 23 Sep 2022

Document Number: L17000196479

Address: 404 PARK LANE DRIVE, VENICE, FL, 34285, US

Date formed: 21 Sep 2017

Document Number: L17000196279

Address: 1230 SLEEPY HOLLOW RD, VENICE, FL, 34285, US

Date formed: 21 Sep 2017 - 24 Sep 2021

Document Number: L17000196585

Address: 333 Tamiami Trail S., STE. 219, VENICE, FL, 34285, US

Date formed: 21 Sep 2017

Document Number: P17000076421

Address: 401 JOHNSON LANE, SUITE 104, VENICE, FL, 34285

Date formed: 21 Sep 2017 - 28 Sep 2018

Document Number: L17000195377

Address: 105 TAMPA AVE., W. VENICE, FL, 34285, US

Date formed: 20 Sep 2017 - 15 Jun 2018

Document Number: L17000195122

Address: 508 VERDI STREET, VENICE, FL, 34285, US

Date formed: 20 Sep 2017

Document Number: L17000193797

Address: 871 VENETIA BAY BOULEVARD, SUITE 226, VENICE, FL, 34285, US

Date formed: 18 Sep 2017 - 28 Sep 2018

Document Number: L17000193787

Address: 871 VENETIA BAY BOULEVARD, SUITE 226, VENICE, FL, 34285, US

Date formed: 18 Sep 2017 - 27 Sep 2019

Document Number: L17000193406

Address: 1224 RIDGEWOOD AVE, VENICE, FL, 34285, US

Date formed: 18 Sep 2017

Document Number: L17000193491

Address: 747 Valencia RD, Venice, FL, 34285, US

Date formed: 18 Sep 2017

Document Number: L17000189940

Address: 241 TAMIAMI TRAIL S, VENICE, FL, 34285, US

Date formed: 07 Sep 2017

Document Number: L17000188606

Address: 783 US HWY 41 BYPASS SOUTH, VENICE, FL, 34285, US

Date formed: 05 Sep 2017 - 27 Sep 2019

Document Number: P17000074045

Address: 240 SANTA MARIA ST, VENICE, FL, 34285, US

Date formed: 05 Sep 2017 - 28 Sep 2018

Document Number: L17000188495

Address: 813 ORMOND STREET, VENICE, FL, 34285

Date formed: 05 Sep 2017

Document Number: L17000185108

Address: 701 ARMADA RD N, VENICE, FL, 34285, US

Date formed: 30 Aug 2017 - 28 Sep 2018

Document Number: L17000184639

Address: 321 Harbor Dr S, Venice, FL, 34285, US

Date formed: 29 Aug 2017 - 02 May 2019

Document Number: L17000184106

Address: 648 N GREEN CIR, VENICE, FL, 34285

Date formed: 29 Aug 2017 - 20 Dec 2018

Document Number: L17000183785

Address: 1323 PINE NEEDLE ROAD, VENICE, FL, 34285

Date formed: 28 Aug 2017

Document Number: L17000183033

Address: 205 MIAMI AVE W, 22, VENICE, FL, 34285

Date formed: 28 Aug 2017 - 28 Sep 2018

Document Number: L17000182892

Address: 313 W. VENICE AVE, VENICE, FL, 34285, US

Date formed: 28 Aug 2017

DMS 1 LLC Inactive

Document Number: L17000181673

Address: 121 Corporation Way, VENICE, FL, 34285, US

Date formed: 24 Aug 2017 - 24 Sep 2021

Document Number: L17000180553

Address: 1072 EAST VENICE AVENUE, VENICE, FL, 34285, US

Date formed: 23 Aug 2017 - 30 Apr 2019

Document Number: L17000177205

Address: 871 VENETIA BAY BOULEVARD, SUITE 226, VENICE, FL, 34285, US

Date formed: 18 Aug 2017 - 27 Sep 2019

Document Number: P17000069581

Address: 828 PINEBROOK RD, VENICE, FL, 34285, US

Date formed: 17 Aug 2017

Document Number: L17000174028

Address: 722 THE RIALTO, VENICE, FL, 34285

Date formed: 15 Aug 2017 - 28 Sep 2018

Document Number: L17000172071

Address: 1115 GROVELAND AVE, VENICE, FL, 34285

Date formed: 11 Aug 2017 - 28 Sep 2018

Document Number: L17000170288

Address: 519 PEACH ST., VENICE, FL, 34285, US

Date formed: 09 Aug 2017 - 28 Sep 2018

Document Number: L17000170241

Address: 141 W VENICE AVE, VENICE, FL, 34285, US

Date formed: 09 Aug 2017

Document Number: P17000065924

Address: 109 WEST TAMPA AVE, VENICE, FL, 34285, US

Date formed: 04 Aug 2017 - 25 Sep 2020

Document Number: L17000165866

Address: 228 WARFIELD AVE, VENICE, FL, 34285

Date formed: 03 Aug 2017 - 01 Feb 2022

Document Number: L17000165335

Address: 902 ORINOCO AVENUE WEST, VENICE, FL, 34285, US

Date formed: 03 Aug 2017 - 25 Sep 2020

RATRA LLC Inactive

Document Number: L17000164343

Address: 744 GUILD DR, VENICE, FL, 34285, US

Date formed: 02 Aug 2017 - 28 Sep 2018

Document Number: L17000164800

Address: 1252 BARBARA DRIVE, APT #807, VENICE, FL, 34285, US

Date formed: 02 Aug 2017 - 22 Jan 2018

Document Number: L17000164018

Address: 501 CHERRY ST., VENICE, FL, 34285, US

Date formed: 01 Aug 2017 - 31 Jan 2018

Document Number: L17000162959

Address: 664 TAMIAMI TRL S, VENICE, FL, 34285, US

Date formed: 31 Jul 2017 - 28 Sep 2018

Document Number: L17000162847

Address: 229 PENSACOLA RD, VENICE, FL, 34285

Date formed: 31 Jul 2017

Document Number: N17000007794

Address: 1 INDIAN AVENUE, VENICE, FL, 34285, US

Date formed: 28 Jul 2017 - 25 Jan 2022

Document Number: L17000159455

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

Date formed: 26 Jul 2017 - 25 Sep 2020