Business directory in Florida Seminole - Page 489

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 198984 companies

Document Number: L22000377146

Address: 671 HICKMAN CIRCLE, SANFORD, FL, 32771

Date formed: 26 Aug 2022 - 22 Sep 2023

ZABIB LLC Inactive

Document Number: L22000377136

Address: 1070 MONTGOMERY RD, ALTAMONTE SPRINGS, FL, 32714, US

Date formed: 26 Aug 2022 - 22 Sep 2023

Document Number: L22000376305

Address: 114 MINGO TRAIL, LONGWOOD, FL, 32750, US

Date formed: 26 Aug 2022

Document Number: L22000376155

Address: 1070 MONTGOMERY ROAD, ALTAMONTE SPRINGS, FL, 32714, US

Date formed: 26 Aug 2022 - 13 Dec 2024

Document Number: P22000067584

Address: 12781 MIRAMAR PARKWAY, 301, MIRAMAR, FL, 32708

Date formed: 26 Aug 2022

Document Number: L22000377054

Address: 9 Carriage Hill Circle, Casselberry, FL, 32707, US

Date formed: 26 Aug 2022

SCHAFF LLC Inactive

Document Number: L22000376974

Address: 344 GOLFSIDE COVE, LONGWOOD, FL, 32779

Date formed: 26 Aug 2022 - 10 Aug 2024

Document Number: L22000376934

Address: 104 VIHLEN RD, SANFORD, FL, 32771, UN

Date formed: 26 Aug 2022 - 22 Sep 2023

Document Number: L22000376734

Address: 129 MARGO LN, LONGWOOD, FL, 32750, US

Date formed: 26 Aug 2022 - 06 Sep 2023

Document Number: P22000067374

Address: 144 SHADOW HILL TRAIL, LONGWOOD, FL, 32750, US

Date formed: 26 Aug 2022

Document Number: L22000377093

Address: 3793 SWANFALLS TERRACE, SANFORD, FL, 32771, US

Date formed: 26 Aug 2022 - 22 Sep 2023

Document Number: L22000376833

Address: 114 SPRINGWOOD CIRCLE, F BLDG 144, LONGWOOD, FL, 32750, US

Date formed: 26 Aug 2022 - 25 Apr 2023

Document Number: L22000376473

Address: 679 ASHFORD OAKS DR., APT. 105, ALTAMONTE SPRINGS, FL, 32714

Date formed: 26 Aug 2022 - 22 Sep 2023

Document Number: L22000375853

Address: 650 MARLIN RD, WINTER SPRINGS, FL, 32708, UN

Date formed: 26 Aug 2022 - 22 Sep 2023

Document Number: L22000377182

Address: 812 WINDTREE CT, SANFORD, FL, 32773

Date formed: 26 Aug 2022 - 22 Sep 2023

Document Number: L22000376202

Address: 1603 WOOD DUCK DRIVE, WINTER SPRINGS, FL, 32708, US

Date formed: 26 Aug 2022 - 22 Sep 2023

Document Number: L22000376221

Address: 1900 LAKE MARKHAM PRESERVE TRAIL, SANFORD, FL, 32771

Date formed: 26 Aug 2022

Document Number: L22000376120

Address: 1210 WEST 16TH STREET, SANFORD, FL, 32771, US

Date formed: 26 Aug 2022

Document Number: P22000067410

Address: 120 TERIWOOD STREET, FERN PARK, FL, 32730, US

Date formed: 26 Aug 2022

Document Number: L22000375716

Address: 101 N. HAMPTON CT, SANFORD, FL, 32773, US

Date formed: 26 Aug 2022 - 22 Sep 2023

Document Number: N22000009934

Address: 4921 S US HWY 17-92, CASSELBERRY, FL, 32707, US

Date formed: 26 Aug 2022

Document Number: P22000067323

Address: 1000 SAVAGE COURT, 109, LONGWOOD, FL, 32750

Date formed: 26 Aug 2022 - 22 Sep 2023

Document Number: P22000067283

Address: 1624 SMITHFIELD WAY, SUITE 1096, OVIEDO, FL, 32765, US

Date formed: 26 Aug 2022 - 22 Sep 2023

Document Number: L22000374662

Address: 566 EAGLES CROSSING PLACE, LAKE MARY, FL, 32746, US

Date formed: 26 Aug 2022

Document Number: L22000375750

Address: 411 W 1ST ST, UNIT #230, SANFORD, FL, 32771, US

Date formed: 26 Aug 2022 - 27 Sep 2024

Document Number: L22000375600

Address: 105 CROOKED PINE DR, SANFORD, FL, 32773, US

Date formed: 26 Aug 2022 - 22 Sep 2023

Document Number: L22000374069

Address: 456 AMETHYST WAY, LAKE MARY, FL, 32746

Date formed: 25 Aug 2022 - 22 Sep 2023

Document Number: P22000067099

Address: 965 SEQUOIA DR., WINTER SPRINGS, FL, 32708, US

Date formed: 25 Aug 2022 - 22 Sep 2023

Document Number: L22000374159

Address: 518 DOUGLAS AVE., SUITE 1230, ALTAMONTE SPRINGS, FL, 32714, US

Date formed: 25 Aug 2022

Document Number: P22000067067

Address: 83 GENEVA DR. 620272, OVIEDO, FL, 32765, US

Date formed: 25 Aug 2022 - 30 Apr 2024

Document Number: P22000067007

Address: 505 BOXELDER AVE, ALTAMONTE SPRINGS, 32714

Date formed: 25 Aug 2022 - 22 Sep 2023

Document Number: P22000067075

Address: 1809 E BROADWAY ST, #145, OVIEDO, FL, 32765, US

Date formed: 25 Aug 2022 - 30 Apr 2024

Document Number: L22000374154

Address: 518 DOUGLAS AVE, SUITE 1230, ALTAMONTE SPRINGS, FL, 32714, US

Date formed: 25 Aug 2022 - 22 Sep 2023

SHASHER LLC Inactive

Document Number: L22000374011

Address: 675 N HUNT CLUB BLVD, SUITE 1090, LONGWOOD, FL, 32779

Date formed: 25 Aug 2022 - 22 Sep 2023

Document Number: L22000373991

Address: 1060 DEES DRIVE, OVIEDO, FL, 32765, UN

Date formed: 25 Aug 2022 - 27 Dec 2022

Document Number: L22000374140

Address: 1107 ERMINE AVE, WINTER SPRINGS, FL, 32708, US

Date formed: 25 Aug 2022 - 27 Sep 2024

Document Number: P22000067060

Address: 83 GENEVA DR.620876, OVIEDO, FL, 32765, US

Date formed: 25 Aug 2022 - 30 Apr 2024

Document Number: N22000010334

Address: 1560 MISSOURI AVE, SANFORD, FL, 32771, US

Date formed: 25 Aug 2022 - 27 Sep 2024

Document Number: L22000375149

Address: 1506 St Edmunds Pl, 101, Lake Mary, FL, 32746, US

Date formed: 25 Aug 2022

Document Number: L22000375089

Address: 301 RYDER LANE, UNIT 1101, CASSELBERRY, FL, 32707, US

Date formed: 25 Aug 2022

Document Number: L22000374949

Address: 270 HOWARD BLVD, LONGWOOD, FL, 32750

Date formed: 25 Aug 2022 - 22 Sep 2023

PENNY2 LLC Inactive

Document Number: L22000374939

Address: 418 SANFORD AVE., SANFORD, FL, 32771, US

Date formed: 25 Aug 2022 - 22 Sep 2023

Document Number: L22000374818

Address: 1731 CEDAR STONE CT, LAKE MARY, FL, 32746, US

Date formed: 25 Aug 2022

Document Number: L22000375227

Address: 8584 CYPRESS RIDGE CT, SANFORD, FL, 32771, US

Date formed: 25 Aug 2022

Document Number: L22000375127

Address: 5840 RED BUG LAKE ROAD #1517, WINTER SPRINGS, FL, 32708, US

Date formed: 25 Aug 2022 - 27 Sep 2024

Document Number: L22000374987

Address: 1070 MONTGOMERY RD #2233, ALTAMONTE SPRINGS, FL, 32714, US

Date formed: 25 Aug 2022 - 27 Sep 2024

Document Number: L22000374287

Address: 1322 LAKE MILLS RD, CHULUOTA, FL, 32766, US

Date formed: 25 Aug 2022 - 17 Dec 2024

Document Number: L22000375286

Address: 2200 WINTER SPRINGS BLVD, STE 106-151, OVIEDO, FL, 32765, US

Date formed: 25 Aug 2022

Document Number: L22000375276

Address: 588 TREEHOUSE ST, WINTER SPRINGS, FL, 32708

Date formed: 25 Aug 2022 - 22 Sep 2023

Document Number: L22000375365

Address: 411 W 1ST ST, UNIT #164, SANFORD, FL, 32771, US

Date formed: 25 Aug 2022 - 21 Jan 2024