Business directory in Sarasota ZIP Code 34293 - Page 92

Found 10142 companies

Document Number: P16000079699

Address: 5569 STEPHENS ROAD, VENICE, FL, 34293

Date formed: 29 Sep 2016 - 22 Sep 2017

Document Number: L16000182358

Address: 3885 WOODMERE PARK BLVD, SUITE # 3, VENICE, FL, 34293, US

Date formed: 29 Sep 2016 - 28 Sep 2018

Document Number: P16000079495

Address: 1752 S TAMIAMI TRL., VENICE, FL, 34293, US

Date formed: 28 Sep 2016

Document Number: L16000180874

Address: 232 REDWOOD RD, VENICE, FL, 34293, UN

Date formed: 28 Sep 2016 - 27 Sep 2024

Document Number: L16000179545

Address: 1300 NORTH RIVER RD, # C11, VENICE, FL, 34293

Date formed: 27 Sep 2016 - 28 Sep 2018

Document Number: L16000179692

Address: 1752 S TAMIAMI TRL., VENICE, FL, 34293, US

Date formed: 27 Sep 2016

Document Number: L16000179017

Address: 5040 VASSAR RD, VENICE, FL, 34293, UN

Date formed: 26 Sep 2016 - 18 Mar 2021

Document Number: L16000178379

Address: 4125-1 S. TAMIAMI TRAIL, VENICE, FL, 34293, US

Date formed: 23 Sep 2016

Document Number: L16000176226

Address: 19556 PETRINO STREET, VENICE, FL, 34293, US

Date formed: 21 Sep 2016

Document Number: L16000175415

Address: 336 REDWOOD, VENICE, FL, 34293

Date formed: 20 Sep 2016 - 13 Mar 2022

Document Number: N16000009304

Address: 1003 BETSY CT, VENICE, FL, 34293, US

Date formed: 20 Sep 2016 - 22 Sep 2023

Document Number: L16000175983

Address: 23217 BANBURY WAY, VENICE, FL, 34293, US

Date formed: 20 Sep 2016

Document Number: L16000174015

Address: 260 PEARY ROAD, VENICE, FL, 34293

Date formed: 19 Sep 2016 - 22 Sep 2017

Document Number: L16000173542

Address: 650 Caloosa drive, Venice, FL, 34293, US

Date formed: 16 Sep 2016

Document Number: L16000171585

Address: 1617 U.S. 41 BYPASS, #1, VENICE, FL, 34293

Date formed: 14 Sep 2016 - 25 Sep 2020

Document Number: P16000075631

Address: 8968 MONDIAL COURT, VENICE, FL, 34293

Date formed: 14 Sep 2016 - 23 Sep 2022

Document Number: L16000170539

Address: C/O RON SPIELMAN, 973 PALMETTO DRIVE, VENICE, FL, 34293, US

Date formed: 13 Sep 2016 - 27 Sep 2019

Document Number: L16000169368

Address: 1837 Tamiami Trail S, VENICE, FL, 34293, US

Date formed: 12 Sep 2016 - 04 May 2021

Document Number: L16000169723

Address: 20001 BENISSOMO DR, VENICE, FL, 34293, US

Date formed: 12 Sep 2016 - 30 Dec 2018

Document Number: L16000169741

Address: 1501 W NEPONSIT DR, VENICE, FL, 34293, US

Date formed: 12 Sep 2016 - 22 Sep 2017

Document Number: L16000172661

Address: 4131 HEMINGWAY DRIVE, VENICE, FL, 34293, US

Date formed: 09 Sep 2016 - 22 Sep 2023

Document Number: P16000073561

Address: 907 BRAMLEY COURT, VENICE, FL, 34293

Date formed: 08 Sep 2016

Document Number: L16000166048

Address: 1708 Forest Rd, Venice, FL, 34293, US

Date formed: 06 Sep 2016

Document Number: L16000165970

Address: 111 SHAMROCK BLVD., VENICE, FL, 34293, US

Date formed: 06 Sep 2016 - 22 Sep 2017

Document Number: P16000072704

Address: 11918 Alessandro Ln, Venice, FL, 34293, US

Date formed: 01 Sep 2016

Document Number: P16000072488

Address: 12538 SAGEWOOD DR, VENICE, FL, 34293

Date formed: 31 Aug 2016 - 22 Sep 2017

Document Number: L16000163846

Address: 934 INDUS RD, VENICE, FL, 34293, US

Date formed: 31 Aug 2016 - 22 Sep 2017

Document Number: P16000071501

Address: 1119 GRETCHEN COURT, VENICE, FL, 34293, US

Date formed: 29 Aug 2016 - 24 Sep 2021

Document Number: L16000161470

Address: 210 BECKER STREET, VENICE, FL, 34293, US

Date formed: 29 Aug 2016 - 22 Sep 2017

Document Number: L16000160763

Address: 4387 VIA DEL VILLETTI, VENICE, FL, 34293, US

Date formed: 26 Aug 2016 - 22 Sep 2017

Document Number: L16000160535

Address: 13779 VANCANZA DRIVE, VENICE, FL, 34293

Date formed: 26 Aug 2016

Document Number: L16000159544

Address: 620 TERRAPIN ROAD, VENICE, FL, 34293, US

Date formed: 25 Aug 2016 - 22 Sep 2017

Document Number: P16000070740

Address: 1829 S TAMIAMI TRL, VENICE, FL, 34293, US

Date formed: 25 Aug 2016 - 28 Sep 2018

Document Number: L16000158378

Address: 2740 SIESTA DR, VENICE, FL, 34293, US

Date formed: 24 Aug 2016 - 29 Apr 2017

Document Number: L16000158500

Address: 280 SUNSET BEACH DR., VENICE, FL, 34293, US

Date formed: 24 Aug 2016 - 16 Mar 2020

Document Number: L16000158297

Address: 2690 Shamrock Drive, VENICE, FL, 34293, US

Date formed: 23 Aug 2016 - 27 Sep 2024

Document Number: P16000070005

Address: 217 ALSACE AVE, VENICE, FL, 34293, US

Date formed: 23 Aug 2016 - 22 Sep 2017

Document Number: L16000156689

Address: 2204 WOODMERE RD, VENICE, FL, 34293, US

Date formed: 23 Aug 2016 - 22 Sep 2017

Document Number: L16000156785

Address: 12530 GHILBERTI CIRCLE #120, VENICE, FL, 34293, US

Date formed: 22 Aug 2016 - 22 Sep 2023

Document Number: L16000156247

Address: 340 PEPPERTREE, VENICE, FL, 34293

Date formed: 19 Aug 2016 - 28 Sep 2018

Document Number: L16000155433

Address: 4867 JACARANDA HEIGHTS DRIVE, VENICE, FL, 34293, US

Date formed: 18 Aug 2016 - 22 Sep 2017

Document Number: L16000155402

Address: 484 LAKE OF THE WOODS DR, VENICE, FL, 34293, US

Date formed: 18 Aug 2016

Document Number: P16000068780

Address: 831 NANTUCKET RD, VENICE, FL, 34293

Date formed: 18 Aug 2016 - 22 Sep 2017

Document Number: N16000008308

Address: 1162 Indian Hills Blvd, VENICE, FL, 34293, US

Date formed: 17 Aug 2016

Document Number: P16000068477

Address: 4195 TAMIAMI TRAIL S., VENICE, FL, 34293, US

Date formed: 17 Aug 2016 - 04 Apr 2018

OCG, INC. Inactive

Document Number: P16000068348

Address: 4247 WORDSWORTH WAY, VENICE, FL, 34293, US

Date formed: 17 Aug 2016 - 22 Sep 2017

Document Number: L16000153361

Address: 3996 SHAMROCK DR, VENICE, FL, 34293

Date formed: 16 Aug 2016 - 28 Sep 2018

BRUMAX LLC Inactive

Document Number: L16000153285

Address: 3079 ARROWHEAD RD, VENICE, FL, 34293

Date formed: 16 Aug 2016 - 22 Sep 2017

Document Number: P16000068994

Address: 877 Shamrock Blvd., Venice, FL, 34293, US

Date formed: 15 Aug 2016

Document Number: P16000067638

Address: 235 W Seminole Dr, Venice, FL, 34293, US

Date formed: 15 Aug 2016 - 27 Sep 2024