Business directory in Florida Seminole - Page 388

by County Seminole ZIP Codes

32708 32747 32772 32714 32752 32771 32795 32716 32719 32762 32750 32791 32718 32745 32765 32779 32732 32799 32746 32766 32715 32730 32707 32701 32773
Found 198754 companies

Document Number: N23000002216

Address: 1389 S RIDGE CIRCLE, LONGWOOD, FL, 32750

Date formed: 21 Feb 2023

Document Number: L23000094156

Address: 2268 KELMSCOTT CT, SANFORD, FL, 32773

Date formed: 21 Feb 2023 - 27 Sep 2024

KM99 LLC Active

Document Number: L23000094445

Address: 301 CORAL BEACH CIR, CASSELBERRY, FL, 32707, US

Date formed: 21 Feb 2023

Document Number: L23000094232

Address: 300 NORTH RONALD REAGAN BLVD, SUITE 100, LONGWOOD, FL, 32750

Date formed: 21 Feb 2023

Document Number: L23000094371

Address: 892 SILVERSMITH CIR, LAKE MARY, FL, 32746, US

Date formed: 21 Feb 2023 - 27 Sep 2024

Document Number: L23000094261

Address: 300 NORTH RONALD REAGAN BLVD, SUITE 100, LONGWOOD, FL, 32750

Date formed: 21 Feb 2023

Document Number: L23000094410

Address: 201 TANGERINE DR., SANFORD, FL, 32771

Date formed: 21 Feb 2023

Document Number: P23000015629

Address: 997 2ND STREET, SUITE 1070, ALTAMONTE SPRINGS, FL, 32701

Date formed: 21 Feb 2023

Document Number: L23000093029

Address: 5840 RED BUG LAKE ROAD, #1611, WINTER SPRINGS, FL, 32708, US

Date formed: 21 Feb 2023

Document Number: L23000093388

Address: 895 WYMORE RD, ALTAMONTE SPRINGS, FL, 32714, US

Date formed: 21 Feb 2023 - 27 Sep 2024

Document Number: L23000093148

Address: 513 ALAFAYA WOODS BLVD, APT B, OVIEDO, FL, 32765, US

Date formed: 21 Feb 2023 - 27 Sep 2024

Document Number: L23000092698

Address: 2210 EDGAR CT, OVIEDO, FL, 32765, US

Date formed: 21 Feb 2023 - 27 Sep 2024

Document Number: L23000092287

Address: 710 ALEXANDER PALM CT, 120, LONGWOOD, FL, 32779

Date formed: 21 Feb 2023 - 22 Dec 2023

Document Number: L23000092117

Address: 2200 WINTER SPRINGS BLVD, STE 106-301, OVIEDO, FL, 32765

Date formed: 21 Feb 2023

Document Number: P23000015656

Address: 3695 FARM BELL PLACE, LAKE MARY, FL, 32746, US

Date formed: 21 Feb 2023 - 19 Apr 2023

Document Number: L23000092976

Address: 920 Wekiva Springs, Longwood, FL, 32714, US

Date formed: 21 Feb 2023

Document Number: L23000092356

Address: 1185 Cathcart Circle, Sanford, FL, 32771, US

Date formed: 21 Feb 2023

Document Number: L23000092336

Address: 8277 EMERALD FOREST COURT, SANFORD, FL, 32771

Date formed: 21 Feb 2023 - 27 Sep 2024

Document Number: L23000092036

Address: 203 S ABERDEEN CIR, SANFORD, FL, 32773, US

Date formed: 21 Feb 2023

Document Number: L23000093375

Address: 2781 WRIGHTS ROAD, 1233, OVIEDO, FL, 32765, US

Date formed: 21 Feb 2023

Document Number: L23000093105

Address: 685 JAMESTOWN BLVD, #2012, ALTAMONTE SPRINGS, FL, 32714

Date formed: 21 Feb 2023 - 27 Sep 2024

Document Number: L23000093075

Address: 300 TWELVE OAKS PL, SANFORD, FL, 32771, US

Date formed: 21 Feb 2023

Document Number: L23000091965

Address: 3577 MOSS POINTE PL, LAKE MARY, F, 32746

Date formed: 21 Feb 2023 - 27 Sep 2024

Document Number: L23000093574

Address: 1121 TRAVERTINE TER, SANFORD, FL, 32771

Date formed: 21 Feb 2023

Document Number: L23000093474

Address: 192 EASTON CIRCLE, OVIEDO, FL, 32765, UN

Date formed: 21 Feb 2023 - 27 Sep 2024

Document Number: P23000015674

Address: 266 VENETIAN BAY CIRCLE, SANFORD, FL, 32771, US

Date formed: 21 Feb 2023

Document Number: L23000092914

Address: 1255 MARINA POINT, UNIT 319, CASSELBERRY, FL, 32707, US

Date formed: 21 Feb 2023

Document Number: L23000092734

Address: 1214 BAYPOINT CT, LONGWOOD, FL, 32750

Date formed: 21 Feb 2023 - 27 Sep 2024

Document Number: L23000092584

Address: 709 MEREDITH ST., FERN PARK, FL, 32730

Date formed: 21 Feb 2023

Document Number: L23000093423

Address: 5896 PEARL ESTATES LANE, SANFORD, FL, 32771, US

Date formed: 21 Feb 2023 - 27 Sep 2024

Document Number: L23000093003

Address: 107 THRUSH LANE, CASSELBERRY, FL, 32707

Date formed: 21 Feb 2023 - 27 Sep 2024

Document Number: L23000093692

Address: 109 LIVE OAKS BLVD, STE 180332, CASSELBERRY, UN, 32718, US

Date formed: 21 Feb 2023

Document Number: L23000093052

Address: 216 AFTON SQ, UNIT 202, ALTAMONTE SPRINGS, FL, 32714, US

Date formed: 21 Feb 2023

Document Number: L23000092952

Address: 3208 PLANTATION LAKES CIRCLE, SANFORD, FL, 32771, US

Date formed: 21 Feb 2023 - 27 Sep 2024

Document Number: L23000092522

Address: 1355 SNOW HILL RD, GENEVA, FL, 32732, US

Date formed: 21 Feb 2023

ACHVR LLC Inactive

Document Number: L23000092322

Address: 382 MOFFAT LOOP, OVIEDO, FL, 32765, US

Date formed: 21 Feb 2023 - 27 Sep 2024

Document Number: L23000092152

Address: 401 E 1ST STREET, 5056, SANFORD, FL, 32772

Date formed: 21 Feb 2023 - 27 Sep 2024

Document Number: L23000091982

Address: 138 MAITLAND AVE, ALTAMONTE SPRINGS, FL, 32701

Date formed: 21 Feb 2023

Document Number: L23000091882

Address: 198 E Church Ave, LONGWOOD, FL, 32750, US

Date formed: 21 Feb 2023

Document Number: L23000093031

Address: 1950 W. STATE ROAD 426, STE100 #1080, OVIEDO, FL, 32765

Date formed: 21 Feb 2023 - 18 Mar 2024

Document Number: L23000092601

Address: 621 DAVID ST, WINTER SPRINGS, FL, 32708

Date formed: 21 Feb 2023

Document Number: L23000093690

Address: 101 PINECREST DR, SANFORD, FL, 32773, US

Date formed: 21 Feb 2023 - 30 Apr 2024

Document Number: P23000015690

Address: 716 ALEXANDER PALM CT APT 318, LONGWOOD, FL, 32779, US

Date formed: 21 Feb 2023 - 27 Sep 2024

Document Number: L23000093380

Address: 5640 SIRACUSE LANE, SANFORD, FL, 32771

Date formed: 21 Feb 2023 - 27 Sep 2024

Document Number: L23000092780

Address: 1725 NORTH ST, LONGWOOD, FL, 32750, US

Date formed: 21 Feb 2023 - 04 Jan 2024

Document Number: L23000092630

Address: 1798 PIEDMONT PL, LAKE MARY, FL, 32746

Date formed: 21 Feb 2023 - 29 Jan 2024

Document Number: L23000092580

Address: 1070 Montgomery Rd #2236, 2236, Altamonte Springs, FL, 32714, US

Date formed: 21 Feb 2023

Document Number: L23000092470

Address: 221 SILVERGLEN LANE, ALTAMONTE SPRINGS, FL, 32714, US

Date formed: 21 Feb 2023

Document Number: P23000015455

Address: 1031 CRESTVIEW LANE, CASELBERRY, FL, 32707, US

Date formed: 21 Feb 2023

Document Number: P23000015430

Address: 160 W EVERGREEN AVE STE 180, LONGWOOD, FL, 32750, US

Date formed: 21 Feb 2023 - 27 Sep 2024