Business directory in Sumter ZIP Code 32162 - Page 39

Found 4490 companies

Document Number: L16000119318

Address: 328 EMMALEE PL., THE VILLAGES, FL, 32162

Date formed: 17 Jun 2016 - 22 Apr 2019

Document Number: L16000115751

Address: 333 COLONY BLVD., #215, THE VILLAGES, FL, 32162

Date formed: 15 Jun 2016 - 27 Sep 2019

Document Number: L16000115152

Address: 17651 SE 92nd GRANTHAM TER, THE VILLAGES, FL, 32162, US

Date formed: 15 Jun 2016 - 24 Sep 2021

Document Number: N16000006191

Address: 2556 Red Cedar Lane, The Villages, FL, 32162, US

Date formed: 14 Jun 2016

Document Number: L16000114046

Address: 1045 OLD CAMP RD, THE VILLAGES, FL, 32162, US

Date formed: 13 Jun 2016 - 28 Sep 2018

Document Number: L16000113995

Address: 1045 OLD CAMP RD, THE VILLAGES, FL, 32162, US

Date formed: 13 Jun 2016 - 28 Sep 2018

Document Number: L16000114040

Address: 1045 OLD CAMP RD, THE VILLAGES, FL, 32162, US

Date formed: 13 Jun 2016 - 27 Sep 2019

Document Number: L16000113364

Address: 627 Quinby Way, The Villages, FL, 32162, US

Date formed: 10 Jun 2016

Document Number: N16000005964

Address: 333 Colony Boulevard, THE VILLAGES, FL, 32162, US

Date formed: 10 Jun 2016

Document Number: L16000112974

Address: 1045 OLD CAMP RD, THE VILLAGES, FL, 32162, US

Date formed: 10 Jun 2016 - 27 Sep 2019

Document Number: L16000113142

Address: 1045 OLD CAMP RD, THE VILLAGES, FL, 32162, US

Date formed: 10 Jun 2016 - 28 Sep 2018

Document Number: L16000112245

Address: 17789 SE 90TH CLEMSON CIR, THE VILLAGES, FL, 32162, US

Date formed: 09 Jun 2016

Document Number: L16000111684

Address: 2207 MANGROVE LANE, THE VILLAGES, FL, 32162, US

Date formed: 09 Jun 2016

Document Number: L16000111200

Address: 940 CHAPMAN LOOP, THE VILLAGES, FL, 32162, US

Date formed: 08 Jun 2016

Document Number: L16000110869

Address: 950 LAKESHORE DRIVE, SUITE 200, THE VILLAGES, FL, 32162, US

Date formed: 08 Jun 2016

Document Number: P16000048348

Address: 1403 BRIER CREEK CIRCLE, THE VILLAGES, FL, 32162, US

Date formed: 01 Jun 2016 - 30 Jul 2018

Document Number: L16000106353

Address: 1388 HOLLYBERRY PLACE, THE VILLAGES, FL, 32162, US

Date formed: 01 Jun 2016 - 22 Sep 2023

Document Number: L16000105259

Address: 1715 HARTSVILLE TRL., THE VILLAGES, FL, 32162, US

Date formed: 31 May 2016 - 20 Apr 2021

Document Number: L16000099466

Address: 1824 PINNACLE PLACE, VILLAGES, FL, 32162, US

Date formed: 23 May 2016

Document Number: L16000099314

Address: 3020 MACON COURT, THE VILLAGES, FL, 32162

Date formed: 23 May 2016 - 22 Sep 2017

Document Number: L16000094379

Address: 1373 MURRELLS INLET LOOP, THE VILLAGES, FL, 32162, US

Date formed: 19 May 2016 - 28 Dec 2018

Document Number: L16000096182

Address: 511 HWY 466, #5, LADY LAKE, FL, 32162, US

Date formed: 17 May 2016 - 22 Sep 2017

Document Number: L16000094862

Address: 647 Aberdeen Run, THE VILLAGES, FL, 32162, US

Date formed: 13 May 2016 - 25 Jul 2020

Document Number: N16000004943

Address: 2816 Barboza Dr, The Villages, FL, 32162, US

Date formed: 12 May 2016

Document Number: L16000093349

Address: 638 AVELILLA DRIVE, VILLAGES, FL, 32162, US

Date formed: 10 May 2016 - 13 Nov 2018

Document Number: L16000093407

Address: 638 AVECILLA DRIVE, VILLAGES, FL, 32162, US

Date formed: 10 May 2016 - 16 Oct 2017

Document Number: L16000093393

Address: 638 AVECILLA DRIVE, VILLAGES, FL, 32162, US

Date formed: 10 May 2016 - 16 Oct 2017

Document Number: L16000091589

Address: 1101 Canal Street, The Villages, FL, 32162, US

Date formed: 10 May 2016

Document Number: P16000041451

Address: 17655 SE 82nd Annadale Ter., The Villages, FL, 32162, US

Date formed: 09 May 2016 - 25 Sep 2020

Document Number: L16000091348

Address: 1482 Abercrombie Way, THE VILLAGES, FL, 32162, US

Date formed: 05 May 2016 - 12 Apr 2019

Document Number: L16000089185

Address: 567 GRAPELAND, THE VILLAGES, FL, 32162, US

Date formed: 05 May 2016 - 22 Sep 2017

Document Number: L16000088139

Address: 17497 SE 84th Foxgrove Ave, The VILLAGES, FL, 32162, US

Date formed: 04 May 2016 - 25 Sep 2020

Document Number: L16000088377

Address: 1082 NOBLE WAY, THE VILLAGES, FL, 32162, US

Date formed: 04 May 2016

Document Number: L16000088147

Address: 2756 Livery Lane, THE VILLAGES, FL, 32162, US

Date formed: 04 May 2016

Document Number: L16000085989

Address: 881 BAISLEY TR, THE VILLAGES, FL, 32162, US

Date formed: 02 May 2016 - 24 May 2018

Document Number: L16000082363

Address: 2833 ROSEWELL PLACE, THE VILLAGES, FL, 32162, US

Date formed: 26 Apr 2016 - 27 Sep 2019

Document Number: L16000081193

Address: 17904 SE 88th Grimball Ave, THE VILLAGES, FL, 32162, US

Date formed: 21 Apr 2016 - 28 Sep 2018

Document Number: P16000035784

Address: 17339 SE 84TH FOXGROVE AVE, THE VILLAGES, FL, 32162, US

Date formed: 20 Apr 2016

Document Number: L16000076896

Address: 3455 RESTON DR., THE VILLAGES, FL, 32162, US

Date formed: 19 Apr 2016 - 03 Mar 2018

Document Number: N16000003986

Address: 871 Gilbert Place, The Villages, FL 32163, USA, FL, 32162, US

Date formed: 18 Apr 2016

Document Number: F16000001803

Address: 1571 HANCOCK ST, THE VILLAGES, FL, 32162

Date formed: 18 Apr 2016 - 28 Sep 2018

Document Number: L16000074206

Address: 1804 Peachtree Avenue, The Villages, FL, 32162, US

Date formed: 14 Apr 2016

Document Number: L16000071953

Address: 8405 SE 177th Bartram Loop, The Villages, FL, 32162, US

Date formed: 13 Apr 2016 - 25 Sep 2020

Document Number: L16000072028

Address: 1122 ANCHOR AVE, THE VILLAGES, FL, 32162, US

Date formed: 12 Apr 2016 - 03 Mar 2018

Document Number: L16000072047

Address: 1122 ANCHOR AVE, THE VILLAGES, FL, 32162, US

Date formed: 12 Apr 2016

Document Number: P16000033044

Address: 11962 COUNTY ROAD 101, SUITE 302 #1003, THE VILLAGE, FL, 32162, US

Date formed: 12 Apr 2016 - 22 Apr 2016

Document Number: L16000072023

Address: 1122 ANCHOR AVE, THE VILLAGES, FL, 32162, US

Date formed: 12 Apr 2016 - 13 Jan 2020

Document Number: L16000073028

Address: 2000 RIDLEY TERRACE, THE VILLAGES, FL, 32162

Date formed: 11 Apr 2016 - 01 Mar 2018

Document Number: L16000071075

Address: 2487 TARTAN LANE, THE VILLAGES, FL, 32162, US

Date formed: 11 Apr 2016 - 22 Sep 2017

Document Number: P16000032471

Address: 1205 Weaton Court, The Villages, FL, 32162, US

Date formed: 10 Apr 2016 - 23 Sep 2022