Business directory in Seminole ZIP Code 32750 - Page 112

Found 19459 companies

Document Number: L16000039735

Address: 1421 CANAL POINT ROAD, LONGWOOD, FL, 32750

Date formed: 25 Feb 2016 - 29 Mar 2017

Document Number: L16000039622

Address: 343 N RONALD REAGAN BLVD, Maitland, FL, 32750, US

Date formed: 25 Feb 2016

Document Number: L16000042787

Address: 1035 Cross Cut Way, Longwood, FL, 32750, US

Date formed: 24 Feb 2016

Document Number: P16000018147

Address: 175 SPRINGWOOD CIR, UNIT D, LONGWOOD, FL, 32750

Date formed: 24 Feb 2016 - 27 Sep 2019

Document Number: L16000039368

Address: 709 LOGAN DR, LONGWOOD, FL, 32750, US

Date formed: 24 Feb 2016 - 28 Sep 2018

Document Number: L16000037683

Address: 118 EASTERN FORK, LONGWOOD, FL, 32750, US

Date formed: 24 Feb 2016 - 25 Mar 2017

Document Number: L16000037795

Address: 140 EAST LAKE AVE., LONGWOOD, FL, 32750

Date formed: 23 Feb 2016 - 22 Sep 2017

Document Number: L16000037529

Address: 1225 BENNETT DR., 131, LONGWOOD, FL, 32750, US

Date formed: 23 Feb 2016 - 12 Apr 2017

Document Number: L16000037248

Address: 305 DANE LANE,, LONGWOOD, FL, 32750, US

Date formed: 23 Feb 2016 - 12 Jan 2020

Document Number: L16000036978

Address: 300 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750, US

Date formed: 22 Feb 2016

Document Number: L16000036856

Address: 201 GARDEN LANE, LONGWOOD, FL, 32750

Date formed: 22 Feb 2016 - 29 Jun 2016

Document Number: N16000001851

Address: 114 W. BAY AVE, LONGWOOD, FL, 32750

Date formed: 22 Feb 2016 - 27 Sep 2019

Document Number: P16000016758

Address: 608 West Evergreen Ave, longwood, FL, 32750, US

Date formed: 19 Feb 2016

Document Number: L16000035138

Address: 400 SAVAGE CT, LONGWOOD, FL, 32750, US

Date formed: 19 Feb 2016

Document Number: L16000035563

Address: 323 NELSON AVE, LONGWOOD, FL, 32750, US

Date formed: 19 Feb 2016

Document Number: L16000035461

Address: 1225 BENNETT DRIVE, 124, LONGWOOD, FL, 32750, US

Date formed: 19 Feb 2016

Document Number: L16000035061

Address: 1201 ROXBORO ROAD, LONGWOOD, FL, 32750, US

Date formed: 19 Feb 2016 - 20 Jul 2019

Document Number: L16000034723

Address: 516 Matilda Place, Longwood, FL, 32750, US

Date formed: 18 Feb 2016 - 27 Sep 2019

Document Number: P16000016048

Address: 740 FLORIDA CENTRAL PKY, LONGWOOD, FL, 32750, US

Date formed: 18 Feb 2016 - 23 Sep 2022

Document Number: L16000034612

Address: 1521 NOBLE ST., LONGWOOD, FL, 32750, US

Date formed: 18 Feb 2016

Document Number: P16000015863

Address: 385 E. WILDMERE AVE., LONGWOOD, FL, 32750

Date formed: 17 Feb 2016 - 30 Apr 2019

Document Number: L16000033983

Address: 501 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL, 32750, US

Date formed: 17 Feb 2016

Document Number: L16000032999

Address: 234 w marvin ave, ste 112, LONGWOOD, FL, 32750, US

Date formed: 17 Feb 2016 - 25 Sep 2020

Document Number: L16000036163

Address: 525 S RONALD REAGAN BLVD, #133-137, LONGWOOD, FL, 32750, US

Date formed: 16 Feb 2016 - 30 Nov 2016

Document Number: M16000001409

Address: 1310 ADAMS ST, LONGWOOD, FL, 32750, US

Date formed: 16 Feb 2016 - 28 Sep 2018

Document Number: P16000015349

Address: 1338 N. MARCY DRIVE, LONGWOOD, FL, 32750, US

Date formed: 16 Feb 2016 - 22 Sep 2017

Document Number: P16000015311

Address: 402 Wilma Street, LONGWOOD, FL, 32750, US

Date formed: 16 Feb 2016

Document Number: L16000032091

Address: 435 EAST STATE ROAD 434, 100, LONGWOOD, FL, 32750, US

Date formed: 16 Feb 2016 - 22 Sep 2017

Document Number: L16000031953

Address: 329 NEBRASKA AVENUE, LONGWOOD, FL, 32750, US

Date formed: 15 Feb 2016 - 27 Sep 2019

Document Number: L16000031539

Address: 329 Raven Rock Ln, Longwood, FL, 32750, US

Date formed: 15 Feb 2016 - 25 Sep 2020

Document Number: L16000031517

Address: 490 North Street, Longwood, FL, 32750, US

Date formed: 15 Feb 2016

Document Number: M16000001232

Address: 460 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL, 32750, US

Date formed: 12 Feb 2016

Document Number: L16000028758

Address: 270 E Lake Ave, LONGWOOD, FL, 32750, US

Date formed: 10 Feb 2016 - 10 Feb 2020

Document Number: L16000028267

Address: 458 REIDER AVE, LONGWOOD, FL, 32750, US

Date formed: 10 Feb 2016 - 22 Sep 2017

Document Number: L16000028794

Address: 530 FREEMAN STREET, LONGWOOD, FL, 32750, US

Date formed: 10 Feb 2016 - 27 Sep 2024

Document Number: L16000028129

Address: 272 W Bay Ave, Longwood, FL, 32750, US

Date formed: 09 Feb 2016 - 25 Sep 2020

Document Number: P16000013323

Address: 1416 HEARTHSTONE LANE, LONGWOOD, FL, 32750

Date formed: 09 Feb 2016

Document Number: L16000027553

Address: 111 MARGO LANE, LONGWOOD, FL, 32750

Date formed: 09 Feb 2016 - 22 Sep 2017

VAPE FLO CO Inactive

Document Number: P16000015780

Address: 108 CEDAR OAK TRAIL, LONGWOOD, FL, 32750, US

Date formed: 08 Feb 2016 - 22 Sep 2017

Document Number: P16000015601

Address: 254 Oakmont Reserve Circle, Longwood, FL, 32750, US

Date formed: 08 Feb 2016

Document Number: L16000026043

Address: 1311 Stanley Street, Longwood, FL, 32750, US

Date formed: 08 Feb 2016

Document Number: L16000033511

Address: 132 SHOMATE DR, LONGWOOD, FL, 32750, US

Date formed: 05 Feb 2016

Document Number: N16000001179

Address: 865 S RONALD REAGAN BLVD, LONGWOOD, FL, 32750, US

Date formed: 04 Feb 2016 - 07 Jun 2017

Document Number: P16000012012

Address: 1345 BENNETT DRIVE, ORLANDO, FL, 32750, US

Date formed: 04 Feb 2016 - 22 Sep 2017

Document Number: L16000023649

Address: 851 East State Road 434, Longwood, FL, 32750, US

Date formed: 03 Feb 2016 - 10 May 2019

Document Number: L16000023728

Address: 1404 N COVE BLVD, LONGWOOD, FL, 32750

Date formed: 03 Feb 2016 - 28 Sep 2018

Document Number: L16000022449

Address: 904 PARSON BROWN WAY, LONGWOOD, FL, 32750

Date formed: 02 Feb 2016 - 22 Sep 2017

Document Number: L16000021828

Address: 1209 Roxboro Rd, Longwood, FL, 32750, US

Date formed: 01 Feb 2016 - 10 Apr 2023

Document Number: P16000010552

Address: 1404 N Ronald Reagan Blvd, LONGWOOD, FL, 32750, US

Date formed: 01 Feb 2016

Document Number: L16000021551

Address: 1912 DEERVIEW PLACE, LONGWOOD, FL, 32750, US

Date formed: 01 Feb 2016