Business directory in Seminole ZIP Code 32779 - Page 85

Found 17453 companies

Document Number: L17000238317

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

Date formed: 17 Nov 2017 - 27 Sep 2024

Document Number: P17000092701

Address: 430 RIVER ISLE CT, LONGWOOD, FL, 32779

Date formed: 17 Nov 2017

Document Number: L17000237743

Address: 104 E. WYNDHAM CT, LONGWOOD, FL, 32779, US

Date formed: 16 Nov 2017 - 28 Sep 2018

Document Number: N17000011539

Address: 1203 KUMQUAT COURT, LONGWOOD, FL, 32779, US

Date formed: 16 Nov 2017

Document Number: P17000091701

Address: 1793 OAKBROOK DR, LONGWOOD, FL, 32779, US

Date formed: 14 Nov 2017

Document Number: N17000011463

Address: 1211 Clubside Dr., Longwood,, FL, 32779, US

Date formed: 13 Nov 2017 - 24 Sep 2021

Document Number: L17000233687

Address: 376 CYPRESS LANDING DRIVE, LONGWOOD, FL, 32779, US

Date formed: 13 Nov 2017 - 21 Feb 2020

Document Number: P17000091063

Address: 101 WOODMILL ROAD, LONGWOOD, FL, 32779

Date formed: 13 Nov 2017 - 28 Sep 2018

Document Number: L17000233083

Address: 3461 Fernlake Pl, Longwood, FL, 32779, US

Date formed: 13 Nov 2017

Document Number: L17000232889

Address: 182 Parson Road, Longwood, FL, 32779, US

Date formed: 10 Nov 2017

Document Number: L17000232327

Address: 212 S SHADOWBAY BLVD, LONGWOOD, FL, 32779, US

Date formed: 09 Nov 2017

Document Number: L17000232211

Address: 1844 WINGFIELD DR, LONGWOOD, FL, 32779

Date formed: 09 Nov 2017

Document Number: L17000230598

Address: 2113 SILVER LEAF CT, LONGWOOD, FL, 32779, US

Date formed: 07 Nov 2017 - 27 Sep 2024

Document Number: L17000230565

Address: 2113 SILVER LEAF CT, LONGWOOD, FL, 32779, US

Date formed: 07 Nov 2017 - 27 Sep 2024

Document Number: P17000089650

Address: 2351 SAND LAKE RD, LONGWOOD, FL, 32779, US

Date formed: 07 Nov 2017 - 28 Sep 2018

Document Number: L17000229063

Address: 116 HABERSHAM DR, Longwood, FL, 32779, US

Date formed: 06 Nov 2017

Document Number: L17000228367

Address: 710 MIAMI SPRINGS DRIVE, LONGWOOD, FL, 32779, US

Date formed: 03 Nov 2017

Document Number: L17000227995

Address: 484 VILLA NOVA POINT, LONGWOOD, FL, 32779, UN

Date formed: 03 Nov 2017 - 28 Sep 2018

Document Number: P17000088569

Address: 2949 W SR 434, 200, LONGWOOD, FL, 32779, US

Date formed: 02 Nov 2017 - 28 Sep 2018

Document Number: L17000226052

Address: 253 E. HORNBEAM DR., LONGWOOD, FL, 32779, US

Date formed: 01 Nov 2017 - 28 Sep 2018

Document Number: L17000225553

Address: 2113 SILVER LEAF CT, LONGWOOD, FL, 32779, US

Date formed: 31 Oct 2017

Document Number: L17000224959

Address: 110 E BERKSHIRE CIRCLE, LONGWOOD, FL, 32779, US

Date formed: 31 Oct 2017 - 25 Sep 2020

Document Number: L17000224942

Address: 2200 East Triangle Dr, Longwood, FL, 32779, US

Date formed: 31 Oct 2017 - 27 Sep 2024

Document Number: L17000223757

Address: 2261 Charlotte Dr., Longwood, FL, 32779, US

Date formed: 30 Oct 2017 - 22 Sep 2023

Document Number: L17000222945

Address: 417 SUMMIT RIDGE PL, #203, LONGWOOD, FL, 32779, US

Date formed: 27 Oct 2017 - 25 Sep 2020

Document Number: N17000010834

Address: 3390 FOXMEADOW COURT, LONGWOOD, FL, 32779

Date formed: 27 Oct 2017 - 27 Sep 2019

Document Number: L17000222818

Address: 1637 TORRINGTON CIRCLE, LONGWOOD, FL, 32779, US

Date formed: 26 Oct 2017 - 25 Sep 2020

Document Number: L17000222786

Address: 561 SABAL LAKE DRIVE, 207, LONGWOOD, FL, 32779

Date formed: 26 Oct 2017 - 28 Sep 2018

Document Number: L17000222109

Address: 110 TOMOKA TRAIL, LONGWOOD, FL, 32779, US

Date formed: 26 Oct 2017 - 27 Sep 2019

Document Number: L17000221819

Address: 104 Lake Brantley Terrace, Longwood, FL, 32779, US

Date formed: 25 Oct 2017

Document Number: L17000219589

Address: 802 N SWEETWATER BLVD, LONGWOOD, FL, 32779

Date formed: 23 Oct 2017 - 27 Sep 2019

Document Number: L17000217777

Address: 110 BRANTLEY HALL LANE, LONGWOOD, FL, 32779, US

Date formed: 20 Oct 2017

Document Number: L17000216869

Address: 112 MEADOWFIELD LN., LONGWOOD, FL, 32779, US

Date formed: 19 Oct 2017 - 01 Apr 2024

Document Number: L17000217027

Address: 2170 WEST STATE ROAD 434, SUITE 190, LONGWOOD, FL, 32779

Date formed: 19 Oct 2017

Document Number: L17000216537

Address: 119 COLYER DR, LONGWOOD, FL, 32779

Date formed: 19 Oct 2017

Document Number: P17000084384

Address: 310 SABAL PARK PLACE, LONGWOOD, FL, 32779, US

Date formed: 18 Oct 2017 - 27 Sep 2019

Document Number: L17000215917

Address: 900 Sweetwater Bay Ct, Longwood, FL, 32779, US

Date formed: 18 Oct 2017

Document Number: L17000214223

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

Date formed: 17 Oct 2017 - 27 Sep 2019

Document Number: L17000211922

Address: 1553 REBECCA PLACE, LONGWOOD, FL, 32779, US

Date formed: 13 Oct 2017 - 27 Sep 2019

Document Number: P17000082751

Address: 100 PRIMROSE DRIVE, LONGWOOD, FL, 32779, US

Date formed: 13 Oct 2017 - 27 Sep 2019

Document Number: L17000211397

Address: 113 RED BAY DR, LONGWOOD, FL, 32779

Date formed: 12 Oct 2017

Document Number: P17000081896

Address: 2180 W STATE RD 434 STE 2100, LONGWOOD, FL, 32779, US

Date formed: 12 Oct 2017 - 28 Sep 2018

Document Number: P17000082206

Address: 105 MARKHAM COURT, LONGWOOD, FL, 32779, US

Date formed: 11 Oct 2017 - 28 Sep 2018

Document Number: L17000210940

Address: 2106 JUDITH PLACE, LONGWOOD, FL, 32779

Date formed: 11 Oct 2017 - 28 Sep 2018

Document Number: L17000208858

Address: 212 GREEN LAKE CIRCLE, LONGWOOD, FL, 32779, US

Date formed: 09 Oct 2017 - 28 Sep 2018

Document Number: P17000081100

Address: 2401 W. LAKE BRANTLEY DRIVE, LONGWOOD, FL, 32779

Date formed: 09 Oct 2017 - 24 Sep 2021

Document Number: L17000207458

Address: 408 SUMMIT RIDGE PL, APT 112, LONGWOOD, FL, 32779, US

Date formed: 06 Oct 2017 - 28 Sep 2018

Document Number: L17000206877

Address: 1804 MISTY MORN PL, LONGWOOD, FL, 32779, US

Date formed: 05 Oct 2017 - 13 Jan 2018

Document Number: L17000206263

Address: 3381 Park Grove Court, Longwood, FL, 32779, US

Date formed: 05 Oct 2017 - 20 Jun 2019

Document Number: L17000206242

Address: 151 SABAL PALM DR., LONGWOOD, FL, 32779, US

Date formed: 05 Oct 2017 - 25 Oct 2018