Business directory in Florida Seminole - Page 699

by County Seminole ZIP Codes

32746 32719 32716 32791 32747 32718 32745 32772 32708 32752 32765 32762 32795 32799 32714 32766 32715 32730 32750 32732 32771 32779 32707 32701 32773
Found 200141 companies

Document Number: L21000431053

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

Date formed: 01 Oct 2021 - 01 Dec 2022

Document Number: L21000430893

Address: 1400 ENCORE PLACE, 208, LAKE MARY, FL, 32746, US

Date formed: 01 Oct 2021 - 23 Sep 2022

Document Number: L21000430853

Address: 904 EAST 10TH STREET, SANFORD, FL, 32771, US

Date formed: 01 Oct 2021 - 23 Sep 2022

Document Number: L21000432182

Address: 829 CAMARGO WAY, UNIT 211, ALTAMONTE SPRINGS, FL, 32714

Date formed: 01 Oct 2021 - 23 Sep 2022

Document Number: L21000431362

Address: 4060 BERMUDA GROVE PL, LONGWOOD, FL, 32779, US

Date formed: 01 Oct 2021

Document Number: L21000431202

Address: 3501 LEGACY HILLS COURT, LONGWOOD, FL, 32779

Date formed: 01 Oct 2021

AISA, LLC. Inactive

Document Number: L21000431991

Address: 83 GENEVA DRIVE, SUITE 620115, OVIEDO, FL, 32765, US

Date formed: 01 Oct 2021 - 23 Sep 2022

Document Number: L21000431801

Address: 1400 Encore Pl, Lake Mary, FL, 32746, US

Date formed: 01 Oct 2021 - 22 Sep 2023

Document Number: L21000431731

Address: 540 N State Road 434, Altamonte Springs, FL, 32714, US

Date formed: 01 Oct 2021 - 27 Sep 2024

Document Number: L21000431321

Address: 544 CASCADE CIRCLE, 102, CASSELBERRY, FL, 32707

Date formed: 01 Oct 2021

Document Number: L21000432040

Address: 739 MIMOSA COURT, WINTER SPRINGS, FL, 32708, US

Date formed: 01 Oct 2021 - 23 Sep 2022

Document Number: L21000430239

Address: 612 PLUM LANE, ALTAMONTE SPRINGS, FL, 32701, UN

Date formed: 30 Sep 2021

Document Number: L21000430249

Address: 135 SPRING ISLE TRL, ALTAMONTE SPRINGS, FL, 32714, US

Date formed: 30 Sep 2021 - 23 Sep 2022

Document Number: P21000085789

Address: 310 KENTIA RD, CASSELBERRY, FL, 32707

Date formed: 30 Sep 2021 - 23 Sep 2022

Document Number: L21000430646

Address: 1701 SHANDWICK COURT, LONGWOOD, FL, 32779, US

Date formed: 30 Sep 2021

Document Number: L21000430513

Address: 267 PETUNIA TER APT 209, SANFORD, FL, 32771

Date formed: 30 Sep 2021 - 23 Sep 2022

Document Number: L21000430203

Address: 5440 ORANGE BLVD, SANFORD, FL, 32771, US

Date formed: 30 Sep 2021 - 22 Sep 2023

Document Number: L21000430783

Address: 1038 SHOREVIEW CIRCLE, 210, CASSELBERRY, 32707

Date formed: 30 Sep 2021 - 23 Sep 2022

Document Number: L21000430503

Address: 420 RANCH TRL, CASSELBERRY, FL, 32707

Date formed: 30 Sep 2021

Document Number: L21000430571

Address: 2921 S. ORLANDO DR, 142, SANFORD, FL, 32773

Date formed: 30 Sep 2021 - 23 Sep 2022

Document Number: L21000430461

Address: 357 KIWANIS CIR, CHULUOTA, FL, 32766, US

Date formed: 30 Sep 2021

Document Number: P21000085791

Address: 780 SUTTER LOOP, LONGWOOD, FL, 32750, UN

Date formed: 30 Sep 2021 - 23 Sep 2022

Document Number: L21000430541

Address: 372 TWELVE OAKS DRIVE, WINTER SPRINGS, FL, 32708

Date formed: 30 Sep 2021 - 22 Sep 2023

Document Number: L21000430030

Address: 1070 MONTGOMERY RD A? #2069, ALTAMONTE SPRINGS, FL, 32714, US

Date formed: 30 Sep 2021 - 09 Dec 2022

Document Number: P21000085720

Address: 4215 LAKE MARY BLVD, #1058, LAKE MARY, FL, 32746, US

Date formed: 30 Sep 2021 - 23 Sep 2022

Document Number: L21000430029

Address: 155 North Pearl lake causeway unit 108, Altamente springs, FL, 32714, US

Date formed: 30 Sep 2021 - 22 Feb 2023

Document Number: L21000430019

Address: 663 N US HIGHWAY 17-92, LONGWOOD, FL, 32750

Date formed: 30 Sep 2021

Document Number: L21000429609

Address: 222 TEMPLE AVE, FERN PARK, FL, 32730

Date formed: 30 Sep 2021 - 23 Sep 2022

Document Number: L21000429099

Address: 112 NORRIS PLACE, CASSELBERRY, FL, 32707

Date formed: 30 Sep 2021 - 23 Sep 2022

Document Number: P21000085628

Address: 999 DOUGLAS AVE, STE. 3333, ALTAMONTE SPRINGS, FL, 32714, US

Date formed: 30 Sep 2021

Document Number: L21000429258

Address: 2701 BUNGALOW BLVD, SANFORD, FL, 32771

Date formed: 30 Sep 2021 - 23 Sep 2022

Document Number: P21000085538

Address: 330 SUNVISTA CT, SANFORD, FL, 32773, US

Date formed: 30 Sep 2021

Document Number: L21000429977

Address: 3415 W. Lake Mary Blvd, No 952607, LAKE MARY, FL, 32795, US

Date formed: 30 Sep 2021 - 27 Sep 2024

Document Number: N21000011587

Address: 1676 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Date formed: 30 Sep 2021 - 22 Sep 2023

Document Number: L21000430106

Address: 703 POWDERHORN CIRCLE, LAKE MARY, FL, 32746, US

Date formed: 30 Sep 2021

Document Number: L21000429656

Address: 5727 CANTON COVE, SUITE 101, WINTER SPRINGS, FL, 32708

Date formed: 30 Sep 2021 - 09 Apr 2022

Document Number: L21000429694

Address: 918 TETBURY LOOP, Oviedo, FL, 32765, US

Date formed: 30 Sep 2021

Document Number: L21000429224

Address: 1482 ARBITUS CIR, OVIEDO, FL, 32765, US

Date formed: 30 Sep 2021 - 23 Sep 2022

Document Number: L21000429843

Address: 626 BROADOAK LOOP, SANFORD, FL, 32771, US

Date formed: 30 Sep 2021

FLYMED LLC Inactive

Document Number: L21000429683

Address: 2706 RIVER LANDING DR, SANFORD, FL, 32771, US

Date formed: 30 Sep 2021 - 23 Sep 2022

Document Number: L21000429463

Address: 1080 W OSCEOLA RD, GENEVA, FL, 32732, UN

Date formed: 30 Sep 2021

Document Number: L21000429023

Address: 343 3rd Street, Geneva, FL, 32732, US

Date formed: 30 Sep 2021

Document Number: L21000429942

Address: 1154 POINTE NEWPORT TERRACE, APT 206 BLDG 4, CASSELBERRY, FL, 32707, US

Date formed: 30 Sep 2021 - 23 Sep 2022

Document Number: L21000429562

Address: 258 E. ALTAMONTE DR., SUITE 1000, ALTAMONTE SPRINGS, FL, 32701

Date formed: 30 Sep 2021

Document Number: L21000429361

Address: 924 MILLSHORE DRIVE, CHULUOTA, FL, 32766

Date formed: 30 Sep 2021

Document Number: P21000085640

Address: 543 ONE CENTER BLVD, H-204, ALTAMONTE SPRINGS, FL, 32701, US

Date formed: 30 Sep 2021 - 23 Sep 2022

Document Number: L21000429470

Address: 1505 LOBELIA DR, LAKE MARY, FL, 32746

Date formed: 30 Sep 2021

Document Number: L21000428960

Address: 138 SEVILLE CHASE DR,, WINTER SPRINGS, FL, 32708, US

Date formed: 30 Sep 2021

Document Number: L21000428501

Address: 5373 GLENLAKE PLACE, SANFORD, FL, 32771, US

Date formed: 30 Sep 2021

Document Number: N21000011569

Address: 2985 LOWELL COURT, CASSELBERRY, FL, 32707, UN

Date formed: 29 Sep 2021 - 22 Sep 2023