Business directory in Seminole ZIP Code 32730 - Page 21

Found 2561 companies

Document Number: L11000128000

Address: 100 O'Brien Road, Fern Park, FL, 32730, US

Date formed: 09 Nov 2011

Document Number: P11000095380

Address: 210 SAINT JOHNS CIRCLE, APARTMENT 102, FERN PARK, FL, 32730

Date formed: 02 Nov 2011 - 27 Sep 2013

Document Number: P11000088261

Address: 7985 S HWY 17-92, FERN PARK, FL, 32730

Date formed: 07 Oct 2011 - 28 Sep 2012

Document Number: P11000087930

Address: 2601 WELLS AVENUE, SUITE 141, FERN PARK, FL, 32730, US

Date formed: 06 Oct 2011 - 25 Sep 2015

Document Number: L11000113278

Address: 461 MEADOWOOD BLVD., FERN PARK, FL, 32730

Date formed: 03 Oct 2011 - 28 Sep 2012

Document Number: P11000086121

Address: 773 COACHLIGHT DR, CASSELBERRY, FERN PARK, FL, 32730, US

Date formed: 30 Sep 2011 - 27 Sep 2013

Document Number: L11000108934

Address: 1000 LAKE OF WOODS BLVD, E105, FERN PARK, FL, 32730

Date formed: 23 Sep 2011 - 28 Sep 2012

Document Number: N11000008622

Address: 126 East Lauren Court, Fern Park, FL, 32730, US

Date formed: 12 Sep 2011 - 25 Sep 2015

APPC INC Inactive

Document Number: P11000073109

Address: 336 WILSHIRE BOULEVARD, CASSELBERRY, FL, 32730

Date formed: 16 Aug 2011 - 28 Sep 2012

Document Number: L11000094016

Address: 210 ST JOHNS CIRCLE, 100, FERN PARK, FL, 32730, US

Date formed: 16 Aug 2011 - 28 Sep 2012

Document Number: P11000070709

Address: 2400 SANDALWOOD DRIVE, FERN PARK, FL, 32730

Date formed: 05 Aug 2011 - 04 Apr 2017

Document Number: P11000069671

Address: 187 SEMORAN BLVD, CASSELBERRY, FL, 32730, US

Date formed: 03 Aug 2011 - 25 Sep 2015

Document Number: P11000068848

Address: 154 FALLWOOD STREET, FERN PARK, FL, 32730

Date formed: 01 Aug 2011 - 23 Sep 2016

Document Number: P11000067784

Address: 7800 S US HWY 17/92, SUITE 186, FERN PARK, FL, 32730

Date formed: 28 Jul 2011 - 27 Sep 2013

Document Number: P11000066081

Address: 2198 SHARP CT, 200, CASSELBERRY, FL, 32730

Date formed: 21 Jul 2011 - 27 Sep 2013

Document Number: L11000083959

Address: 2215 SANDALWOOD DR, FERN PARK, FL, 32730

Date formed: 21 Jul 2011 - 26 Sep 2014

Document Number: P11000064093

Address: 208 LOCHINVAR DR, CASSELBERRY, FL, 32730, US

Date formed: 15 Jul 2011 - 28 Sep 2012

Document Number: A11000000505

Address: 365 GARDEN EDGE POINT, FERN PARK, FL, 32730, US

Date formed: 12 Jul 2011

Document Number: P11000059646

Address: 173 HIGHWAY 436, PERN PARK, FL, 32730

Date formed: 28 Jun 2011 - 24 Sep 2015

Document Number: L11000071709

Address: 102 ABERDEEN DR, FERN PARK, FL, 32730, US

Date formed: 20 Jun 2011 - 23 Sep 2016

Document Number: F11000002571

Address: 211 DOVERWOOD ROAD, FERN PARK, FL, 32730

Date formed: 20 Jun 2011 - 28 Sep 2012

Document Number: L11000060113

Address: 204 MALTESE CIRCLE, APT 12, FERN PARK, FL, 32730

Date formed: 23 May 2011 - 28 Sep 2012

Document Number: L11000054284

Address: 529 MANDRAKE COVE, APT. # 7, FERN PARK, FL, 32730, US

Date formed: 09 May 2011 - 28 Sep 2012

Document Number: N11000004358

Address: 607 PRAIRIE LAKE DRIVE, CASSELBERRY, FL, 32730

Date formed: 03 May 2011 - 28 Sep 2012

Document Number: P11000039351

Address: 236 BUTTON FERN LANE, FERN PARK, FL, 32730, US

Date formed: 22 Apr 2011 - 28 Sep 2012

Document Number: P11000039011

Address: 7155 S. HIGHWAY 17-92, FERN PARK, FL, 32730

Date formed: 21 Apr 2011 - 28 Sep 2012

Document Number: L11000042573

Address: 209 GRAHAM RD, FERN PARK, FL, 32730, US

Date formed: 11 Apr 2011 - 27 Sep 2013

Document Number: L11000035423

Address: 405 LOCHMOND DR, FERN PARK, FL, 32730, US

Date formed: 24 Mar 2011 - 28 Sep 2012

Document Number: P11000024597

Address: 2908 LAKEVIEW DR, 116, FERN PARK, FL, 32730

Date formed: 10 Mar 2011 - 27 Sep 2013

Document Number: L11000027719

Address: 504 MACAW LANE, 23, FERN PARK, FL, 32730, US

Date formed: 07 Mar 2011 - 28 Sep 2012

Document Number: L11000026374

Address: 619 Woodridge Drive, Fern Park, FL, 32730, US

Date formed: 03 Mar 2011 - 10 Apr 2024

Document Number: L11000024925

Address: 504 MACAW LANE, 23, FERN PARK, FL, 32730, US

Date formed: 28 Feb 2011 - 28 Sep 2012

Document Number: M11000000949

Address: 7800 US Hwy 17/92, Unit#126, Fern Park, FL, 32730, US

Date formed: 23 Feb 2011

Document Number: L11000022969

Address: 614 FELLOWSHIP DRIVE, FERN PARK, FL, 32730, US

Date formed: 23 Feb 2011 - 02 Apr 2013

Document Number: L11000022588

Address: 244 O'BRIEN RD., FERN PARK, FL, 32730, US

Date formed: 22 Feb 2011 - 19 May 2014

Document Number: L11000021034

Address: 140 W. LAUREN CT, CASSELBERRY, FL, 32730

Date formed: 18 Feb 2011 - 27 Sep 2024

Document Number: L11000020331

Address: 114 EAST LAUREN CT, CASSELBERRY, FL, 32730, US

Date formed: 16 Feb 2011 - 12 Sep 2019

Document Number: P11000015046

Address: 643 Fellowship Drive, Casselbury, FL, 32730, US

Date formed: 11 Feb 2011 - 20 Apr 2021

LAJUR, INC. Inactive

Document Number: P11000015135

Address: 708 DRYWOOD AVENUE, FERN PARK, FL, 32730

Date formed: 11 Feb 2011 - 23 Sep 2016

Document Number: L11000015492

Address: 7095 S US HIGHWAY 17-92, FERN PARK, FL, 32730

Date formed: 07 Feb 2011 - 28 Sep 2012

Document Number: P11000009910

Address: 1951 KEWANNEE TRAIL, FERN PARK, FL, 32730, US

Date formed: 28 Jan 2011 - 28 Sep 2012

Document Number: L11000004381

Address: 7800 17-92 Suite 116, FERN PARK, FL, 32730, US

Date formed: 11 Jan 2011

U.Z.T, INC Inactive

Document Number: P11000002320

Address: 8000 SOUTH US HIGHWAY 17/92, FERN PARK, FL, 32730

Date formed: 07 Jan 2011 - 28 Sep 2012

Document Number: P11000001542

Address: 105 EASTWIND LANE, FERN PARK, FL, 32730, US

Date formed: 05 Jan 2011 - 28 Sep 2012

Document Number: P11000000532

Address: 525 MANDRAKE COVE APT #2, FERN PARK, FL, 32730

Date formed: 03 Jan 2011 - 26 Sep 2014

Document Number: P10000099442

Address: 230 SOUTH ST, CASSELBERRY, FL, 32730, US

Date formed: 09 Dec 2010 - 23 Sep 2022

Document Number: P10000097674

Address: 7800 S HIGHWAY 17/92, FERN PARK, FL, 32730

Date formed: 01 Dec 2010 - 26 Sep 2014

Document Number: L10000123724

Address: 211 DOVERWOOD RD., FERN PARK, FL, 32730, US

Date formed: 01 Dec 2010 - 23 Sep 2011

Document Number: P10000096413

Address: 2609 WELLS AVENUE, FERN PARK, FL, 32730

Date formed: 29 Nov 2010 - 28 Sep 2012

Document Number: P10000096176

Address: 187 STATE ROAD 436, FERN PARK, FL, 32730

Date formed: 24 Nov 2010 - 23 Sep 2011