Business directory in Seminole ZIP Code 32779 - Page 83

Found 17811 companies

Document Number: L18000220666

Address: 614 ESTATES PLACE, LONGWOOD, FL, 32779, US

Date formed: 17 Sep 2018

Document Number: L18000220752

Address: 511 BIRDSONG CT, LONGWOOD, FL, 32779, US

Date formed: 17 Sep 2018

Document Number: M18000008501

Address: 374 VISTA OAK DR, LONGWOOD, FL, 32779

Date formed: 17 Sep 2018 - 27 Sep 2019

Document Number: L18000218572

Address: 900 FOX VALLEY DRIVE, LONGWOOD, FL, 32779, US

Date formed: 13 Sep 2018 - 27 Sep 2019

Document Number: L18000217838

Address: 108 Forest Point Lane, Longwood, FL, 32779, US

Date formed: 13 Sep 2018

Document Number: L18000218081

Address: 229 E HORNBEAM DRIVE, LONGWOOD, FL, 32779

Date formed: 13 Sep 2018 - 27 Sep 2019

Document Number: L18000216786

Address: 218 North Monterey Isle, LONGWOOD, FL, 32779, US

Date formed: 12 Sep 2018 - 22 Sep 2023

Document Number: N18000009853

Address: 219 CAMBRIDGE DRIVE, LONGWOOD, FL, 32779

Date formed: 12 Sep 2018 - 27 Sep 2019

Document Number: L18000215933

Address: 100 LITTLE WEKIVA CT, LONGWOOD, FL, 32779, US

Date formed: 12 Sep 2018

IATREK LLC Inactive

Document Number: L18000215957

Address: 103 MARKHAM CT., LONGWOOD, FL, 32779, US

Date formed: 11 Sep 2018 - 24 Feb 2022

Document Number: P18000077036

Address: 9 TRILBY BRANCH, LONGWOOD, FL, 32779, US

Date formed: 11 Sep 2018

Document Number: N18000009815

Address: 254 PALM PARK CIRCLE, 100, LONGWOOD, FL, 32779

Date formed: 11 Sep 2018 - 27 Sep 2019

Document Number: L18000215982

Address: 400 summit ridge place, Logwood, FL, 32779, US

Date formed: 11 Sep 2018 - 25 Sep 2020

Document Number: L18000214865

Address: 2973 W SR 434, Longwood, FL, 32779, US

Date formed: 10 Sep 2018

Document Number: L18000214821

Address: 738 RIVERBEND BLVD, LONGWOOD, FL, 32779, UN

Date formed: 10 Sep 2018 - 13 Dec 2023

Document Number: L18000213217

Address: 985 INNSWOOD COURT, LONGWOOD, FL, 32779, US

Date formed: 10 Sep 2018 - 27 Sep 2019

Document Number: P18000075663

Address: 200 Cherry Hill Circle, LONGWOOD, FL, 32779, US

Date formed: 06 Sep 2018

Document Number: L18000211856

Address: 505 WEKIVA SPRINGS RD., SUITE 500, LONGWOOD, FL, 32779

Date formed: 05 Sep 2018 - 23 Sep 2022

Document Number: L18000210874

Address: 3357 PARK GROVE COURT, LONGWOOD, FL, 32779

Date formed: 04 Sep 2018 - 27 Sep 2019

Document Number: L18000209519

Address: 1220 COMMERCE PARK DR, 207, LONGWOOD, FL, 32779, US

Date formed: 31 Aug 2018 - 28 Apr 2019

Document Number: L18000209330

Address: 1862 ARLINGTON CT, LONGWOOD, FL, 32779, US

Date formed: 31 Aug 2018 - 27 Sep 2019

Document Number: L18000208678

Address: 100 Sand Pine Lane, Longwood, FL, 32779, US

Date formed: 30 Aug 2018

Document Number: L18000208149

Address: 206 BRISTOL POINT, LONGWOOD, FL, 32779, US

Date formed: 30 Aug 2018 - 23 Sep 2022

Document Number: L18000207407

Address: 530 WOODSTEAD COURT, LONGWOOD, FL, 32779, UN

Date formed: 30 Aug 2018

Document Number: L18000206937

Address: 137 LAUREL OAK DR., LONGWOOD, FL, 32779

Date formed: 29 Aug 2018 - 23 Sep 2022

Document Number: L18000207162

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

Date formed: 29 Aug 2018

Document Number: L18000206657

Address: 312 N SWEETWATER BLVD, LONGWOOD, FL, 32779

Date formed: 29 Aug 2018 - 25 Sep 2020

Document Number: N18000009342

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

Date formed: 28 Aug 2018

KOB LLC Inactive

Document Number: L18000205531

Address: 2484 WEST 434, SUITE 6, ALTAMONTE SPRINGS, FL, 32779, US

Date formed: 28 Aug 2018 - 27 Sep 2019

Document Number: N18000009298

Address: 270 NEEDLES TRAIL, LONGWOOD, FL, 32779, US

Date formed: 27 Aug 2018 - 23 Sep 2022

Document Number: L18000204497

Address: 7 STONE GATE NORTH, LONGWOOD, FL, 32779

Date formed: 27 Aug 2018 - 27 Sep 2019

CCTV INC Inactive

Document Number: P18000073205

Address: 195 WEKIVA SPRINGS ROAD, STE 330, LONGWOOD, FL, 32779, US

Date formed: 27 Aug 2018 - 27 Sep 2019

Document Number: L18000203684

Address: 136 LEDBURY DRIVE, LONGWOOD, FL, 32779, US

Date formed: 24 Aug 2018

Document Number: L18000203531

Address: 1710 GREYSTONE COURT, LONGWOOD, FL, 32779, US

Date formed: 24 Aug 2018 - 27 Sep 2019

Document Number: L18000202699

Address: 212 CHURCHILL DRIVE, LONGWOOD, FL, 32779

Date formed: 23 Aug 2018 - 25 Sep 2020

Document Number: L18000202209

Address: 812 SWEETWATER CLUB BLVD, LONGWOOD, FL, 32779, US

Date formed: 23 Aug 2018 - 09 Oct 2018

Document Number: L18000202396

Address: 950 MARKHAM WOODS RD, LONGWOOD, FL, 32779, US

Date formed: 23 Aug 2018

Document Number: L18000202472

Address: 287 Churchill Drive, LONGWOOD, FL, 32779, US

Date formed: 23 Aug 2018

Document Number: L18000202621

Address: 320 West Sabal Palm Place, LONGWOOD, FL, 32779, US

Date formed: 23 Aug 2018

Document Number: L18000201908

Address: 120 ALBRIGHTON DR., LONGWOOD, FL, 32779, US

Date formed: 23 Aug 2018 - 23 Sep 2022

Document Number: L18000201006

Address: 3351 REGAL CREST DR., LONGWOOD, FL, 32779, US

Date formed: 22 Aug 2018 - 19 Aug 2019

Document Number: L18000200578

Address: 330 N SHADOWBAY BLVD, LONGWOOD, FL, 32779, US

Date formed: 21 Aug 2018

Document Number: L18000199762

Address: 2817 Tupelo Ct, LONGWOOD, FL, 32779, US

Date formed: 21 Aug 2018

Document Number: L18000198332

Address: 570 SHINING ARMOR LN, LONGWOOD, FL, 32779

Date formed: 20 Aug 2018 - 08 Apr 2019

Document Number: L18000197905

Address: 504 SABAL LAKE DRIVE, 206, LONGWOOD, FL, 32779

Date formed: 17 Aug 2018 - 27 Sep 2019

Document Number: L18000197891

Address: 700 SOUTH SWEETWATER, LONGWOOD FLA, 32779

Date formed: 17 Aug 2018 - 27 Sep 2019

Document Number: P18000070552

Address: 2973 W SR 434, Suite 300, Longwood, FL, 32779, US

Date formed: 16 Aug 2018

Document Number: L18000196192

Address: 532 Sabal lake dr., longwood, FL, 32779, US

Date formed: 16 Aug 2018 - 20 Mar 2020

Document Number: L18000195803

Address: 1431 Tracy dee way, Longwood, FL, 32779, US

Date formed: 15 Aug 2018

Document Number: N18000008809

Address: 205 CANTERCLUB TRAIL, LONGWOOD, FL, 32779, US

Date formed: 14 Aug 2018 - 27 Sep 2024