Business directory in Seminole ZIP Code 32779 - Page 81

Found 17455 companies

Document Number: L18000067524

Address: 206 HICKORY DRIVE, LONGWOOD, FL, 32779, UN

Date formed: 15 Mar 2018 - 05 Apr 2019

Document Number: P18000025097

Address: 151 SABAL PALM DRIVE, LONGWOOD, FL, 32779

Date formed: 14 Mar 2018 - 25 Oct 2018

Document Number: L18000066814

Address: 2101 SILVER LEAF COURT, LONGWOOD, FL, 32779

Date formed: 14 Mar 2018 - 21 Dec 2018

Document Number: L18000065507

Address: 2933 WEST STATE RD 434, LONGWOOD, FL, 32779, US

Date formed: 13 Mar 2018

Document Number: L18000063361

Address: 2086 JUDITH PL, LONGWOOD, FL, 32779

Date formed: 12 Mar 2018 - 02 Mar 2020

Document Number: L18000063123

Address: 2059 BILTMORE PT, LONGWOOD, FL, 32779, US

Date formed: 09 Mar 2018 - 09 Jun 2024

253LA, LLC Inactive

Document Number: L18000062658

Address: 2104 LAKEHAVEN POINT, LONGWOOD, FL, 32779, US

Date formed: 09 Mar 2018 - 14 Jan 2019

Document Number: L18000062945

Address: 106 SUFFOLK CT, LONGWOOD, FL, 32779, US

Date formed: 09 Mar 2018

Document Number: P18000022889

Address: 300 SPRING RUN CIRCLE, LONGWOOD, FL, 32779

Date formed: 08 Mar 2018 - 27 Sep 2024

Document Number: L18000061598

Address: 2091 Alaqua Lakes Blvd, Longwood, FL, 32779, US

Date formed: 08 Mar 2018

Document Number: L18000060687

Address: 106 Magnolia Lake Court, Longwood, FL, 32779, US

Date formed: 07 Mar 2018 - 23 Sep 2022

Document Number: P18000022725

Address: 720 Riverbend Blvd, Longwood, FL, 32779, US

Date formed: 07 Mar 2018 - 27 Sep 2024

Document Number: L18000059513

Address: 430 W. WEKIVA TRAIL, LONGWOOD, FL, 32779, US

Date formed: 06 Mar 2018 - 27 Sep 2019

Document Number: L18000059611

Address: 207 CUMBERLAND CIRCLE WEST, LONGWOOD, FL, 32779

Date formed: 06 Mar 2018 - 25 Sep 2020

Document Number: L18000057715

Address: 1889 OAK BROOK DRIVE, LONGWOOD, FL, 32779, US

Date formed: 05 Mar 2018 - 21 Aug 2024

Document Number: L18000058273

Address: 687 PINE SHADOW COURT, LONGWOOD, FL, 32779, US

Date formed: 05 Mar 2018

Document Number: L18000058241

Address: 109 cherry hill circle, longwood, FL, 32779, US

Date formed: 05 Mar 2018 - 13 Mar 2022

Document Number: L18000056366

Address: 254 N. CASTLEFORD CT, LONGWOOD, FL, 32779, US

Date formed: 02 Mar 2018 - 27 Sep 2019

Document Number: N18000002428

Address: 3114 BENTONSHIRE PLACE, LONGWOOD, FL, 32779

Date formed: 02 Mar 2018 - 27 Aug 2018

Document Number: L18000055637

Address: 137 LAUREL OAK DRIVE, LONGWOOD, FL, 32779, US

Date formed: 02 Mar 2018 - 25 Sep 2020

Document Number: L18000054394

Address: 176 Crown Point Circle, Longwood, FL, 32779, US

Date formed: 01 Mar 2018 - 24 Sep 2021

Document Number: P18000019592

Address: 1770 MARKHAM GLEN CIRCLE, LONGWOOD, FL, 32779, US

Date formed: 01 Mar 2018 - 27 Sep 2019

Document Number: L18000053457

Address: 100 SUFFOLK CT, LONGWOOD, FL, 32779

Date formed: 28 Feb 2018 - 27 Sep 2019

Document Number: L18000053576

Address: 877 Brantley Dr., Longwood, FL, 32779, US

Date formed: 28 Feb 2018 - 27 Sep 2024

Document Number: L18000053671

Address: 308 N SHADOWBAY BLVD., #110, LONGWOOD, FL, 32779, US

Date formed: 28 Feb 2018 - 27 Sep 2019

Document Number: L18000053291

Address: 2210 Westwood Dr, Longwood, FL, 32779, US

Date formed: 28 Feb 2018

Document Number: P18000019640

Address: 105 WILD HICKORY LANE, LONGWOOD, FL, 32779, US

Date formed: 27 Feb 2018 - 23 Sep 2022

Document Number: P18000019420

Address: 407 Wekiva Springs Rd, Longwood, FL, 32779, US

Date formed: 27 Feb 2018 - 27 Sep 2024

Document Number: P18000019049

Address: 244 E Hornbeam DR, Longwood, FL, 32779, US

Date formed: 26 Feb 2018

Document Number: L18000050448

Address: 1191 Bella Vista Circle, Longwood, FL, 32779, US

Date formed: 26 Feb 2018 - 18 Mar 2020

Document Number: L18000050657

Address: 200 Sweetwater Club Blvd, Longwood, FL, 32779, US

Date formed: 26 Feb 2018

Document Number: L18000050610

Address: 1132 Bella Vista Circle, Longwood, FL, 32779, US

Date formed: 26 Feb 2018

Document Number: P18000018459

Address: 2901 West State rd 434, Longwood, FL, 32779, US

Date formed: 23 Feb 2018

Document Number: L18000049596

Address: 2140 ALAQUA DR, LONGWOOD, FL, 32779, US

Date formed: 23 Feb 2018

Document Number: L18000049536

Address: 561 Shining Armor Lane, Longwood, FL, 32779, US

Date formed: 23 Feb 2018

Document Number: P18000018445

Address: 241 NORTH HUNT CLUB BOULEVARD, 125, LONGWOOD, FL, 32779, US

Date formed: 23 Feb 2018 - 27 Sep 2024

Document Number: L18000048792

Address: 3247 WINDING PINE TRAIL, LONGWOOD, FL, 32779, US

Date formed: 23 Feb 2018 - 28 Sep 2024

Document Number: P18000018660

Address: 151 HUNTERS TRAIL, LONGWOOD, FL, 32779, US

Date formed: 23 Feb 2018

Document Number: L18000047379

Address: 948 FERNE DR, LONGWOOD, FL, 32779, US

Date formed: 22 Feb 2018 - 27 Sep 2019

Document Number: M18000001859

Address: 433 WEKIVA COVE RD, LONGWOOD, FL, 32779, US

Date formed: 22 Feb 2018 - 27 Sep 2019

Document Number: N18000001970

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US

Date formed: 21 Feb 2018

Document Number: L18000043948

Address: 500 CROOKED OAK CT, LONGWOOD, FL, 32779, US

Date formed: 19 Feb 2018 - 14 Jan 2020

Document Number: P18000016443

Address: 236 S. SHADOWBAY BLVD, LONGWOOD, FL, 32779

Date formed: 19 Feb 2018

Document Number: L18000043992

Address: 679 RIVERPARK CIRCLE, LONGWOOD, FL, 32779

Date formed: 19 Feb 2018 - 27 Jan 2023

Document Number: P18000016450

Address: 240 Spanish Oak Trail, Longwood, FL, 32779, US

Date formed: 19 Feb 2018

Document Number: P18000015604

Address: 215 TOMOKA TRAIL, LONGWOOD, FL, 32779, US

Date formed: 14 Feb 2018

Document Number: L18000040744

Address: 218 W cottesmore cir, Longwood, FL, 32779, US

Date formed: 14 Feb 2018 - 15 Sep 2019

Document Number: L18000040761

Address: 3481 Rockcliff Place, Longwood, FL, 32779, US

Date formed: 14 Feb 2018

Document Number: L18000038780

Address: 1356 CLASSIC CT N, LONGWOOD, FL, 32779, US

Date formed: 14 Feb 2018

Document Number: M18000001534

Address: 3438 FOXMEADOW COURT, LONGWOOD, FL, 32779

Date formed: 13 Feb 2018 - 01 Dec 2020