Business directory in Sumter ZIP Code 32162 - Page 44

Found 4602 companies

Document Number: M15000008613

Address: 312 JEFFERSON LANE, THE VILLAGES, FL, 32162, US

Date formed: 27 Oct 2015 - 22 Sep 2017

Document Number: L15000180987

Address: 8860 SE 167TH MAYFIELD PLACE, THE VILLAGES, FL, 32162

Date formed: 23 Oct 2015 - 23 Sep 2016

Document Number: L15000181015

Address: 369 Colony Blvd., The Villages (Sumter), FL, 32162, US

Date formed: 23 Oct 2015

Document Number: L15000177917

Address: 1665 Rosebury Loop, THE VILLAGES, FL, 32162, US

Date formed: 20 Oct 2015 - 27 Sep 2024

Document Number: L15000176527

Address: 7554 SE 170TH, BROUGHTON PLACE, THE VILLAGES, FL, 32162, US

Date formed: 16 Oct 2015 - 22 Sep 2017

Document Number: L15000174980

Address: 17435 SE 74TH NETHERCLIFT TERR, THE VILLAGES, FL, 32162

Date formed: 14 Oct 2015 - 23 Sep 2016

Document Number: L15000172756

Address: 881 BAISLEY TRAIL, THE VILLAGES, FL, 32162

Date formed: 09 Oct 2015

Document Number: L15000172720

Address: 890 Misty Ct, The Villages, FL, 32162, US

Date formed: 09 Oct 2015

Document Number: L15000171592

Address: 1403 ARREDONDO DR, THE VILLAGES, FL, 32162

Date formed: 08 Oct 2015 - 23 Sep 2016

ATSGC, LLC Inactive

Document Number: L15000167745

Address: 1521 ABERCROMBIE WAY, THE VILLAGES, FL, 32162, US

Date formed: 02 Oct 2015 - 22 Jan 2017

Document Number: L15000164595

Address: 2611 EDGEMOOR TER, THE VILLAGES, FL, 32162, UN

Date formed: 28 Sep 2015 - 25 Sep 2020

Document Number: P15000079420

Address: 707 MAYBANK LOOP, THE VILLAGES, FL, 32162

Date formed: 25 Sep 2015 - 22 Sep 2017

Document Number: L15000163184

Address: LAUREL MANOR PLAZA BLDG 200 STE 206, 1950 LAUREL MANOR DRIVE, THE VILLAGES, FL, 32162, US

Date formed: 24 Sep 2015

Document Number: L15000162125

Address: 8932 NE 105TH PLACE, LADY LAKE, FL, 32162

Date formed: 23 Sep 2015 - 22 Sep 2017

Document Number: L15000161021

Address: 2805 SALAMANCA ST, THE VILLAGES, FL, 32162, US

Date formed: 22 Sep 2015 - 23 Sep 2016

Document Number: L15000159703

Address: 551 FIELDCREST DR.,, THE VILLAGES, FL, 32162, US

Date formed: 21 Sep 2015 - 23 Sep 2016

Document Number: P15000079316

Address: 2380 CLEARWATER RUN, THE VILLAGES, FL, 32162, US

Date formed: 18 Sep 2015

Document Number: L15000162892

Address: 977 FISH CAMP RD., THE VILLAGES, FL, 32162, US

Date formed: 17 Sep 2015 - 15 Mar 2018

Document Number: L15000158118

Address: 8999 NE 112TH AVE, LADY LAKE, FL, 32162

Date formed: 17 Sep 2015 - 22 Sep 2017

Document Number: L15000157445

Address: 265 OLANTA DRIVE, THE VILLAGES, FL, 32162, US

Date formed: 16 Sep 2015 - 28 Sep 2018

Document Number: L15000153447

Address: 2086 THORNTON TERRACE, THE VILLAGES, FL, 32162, US

Date formed: 15 Sep 2015 - 08 Oct 2018

Document Number: P15000074993

Address: 8744 SE 165TH MULBERRY LANE, THE VILLAGE, FL, 32162

Date formed: 14 Sep 2015 - 16 Jan 2020

Document Number: L15000154216

Address: 3455 Wedgewood Lane, The Villages, FL, 32162, US

Date formed: 09 Sep 2015

Document Number: L15000152892

Address: 16906 SE 88TH CRESTBROOK CT., THE VILLAGES, FL, 32162

Date formed: 08 Sep 2015

Document Number: L15000152422

Address: 3194 ATWELL AVENUE, THE VILLAGES, FL, 32162, US

Date formed: 08 Sep 2015 - 11 Dec 2016

Document Number: L15000151867

Address: 431 Simpson Street, The Villages, FL, 32162, US

Date formed: 04 Sep 2015 - 29 Oct 2024

Document Number: L15000151986

Address: 2496 DUNDEE TER, LADY LAKE, 32162

Date formed: 04 Sep 2015 - 23 Sep 2016

Document Number: N15000008718

Address: 9563 SE 168TH MAPLESONG LANE, THE VILLAGES, FL, 32162, US

Date formed: 03 Sep 2015 - 17 Feb 2020

Document Number: N15000008402

Address: 1489 Blease Loop, The Villages, FL, 32162, US

Date formed: 01 Sep 2015

Document Number: P15000072782

Address: 8257 S.E 169TH, PALOWNIA LOOP, THE VILLAGES, FL, 32162

Date formed: 31 Aug 2015 - 23 Sep 2016

Document Number: L15000143571

Address: 1099 Magrath Way, The Villages, FL, 32162, US

Date formed: 26 Aug 2015

Document Number: L15000145623

Address: 1422 WALTERBORO LN, THE VILLAGES, FL, 32162, US

Date formed: 25 Aug 2015 - 22 Sep 2017

Document Number: L15000145710

Address: 2483 BACHMAN PATH, THE VILLAGES, FL, 32162

Date formed: 25 Aug 2015 - 20 Apr 2017

Document Number: P15000071384

Address: 11962 County Road 101, The Villages, FL, 32162, US

Date formed: 25 Aug 2015 - 24 Sep 2021

Document Number: P15000071673

Address: 773 Aberdeen Run, The Villages, FL, 32162, US

Date formed: 24 Aug 2015

Document Number: L15000143665

Address: 1503 BUENOS AIRES BLVD, THE VILLAGES, FL, 32162, UN

Date formed: 21 Aug 2015 - 23 Sep 2016

Document Number: L15000143823

Address: 17574 SE 88th Covington Circle, Lady Lake, FL, 32162, US

Date formed: 21 Aug 2015 - 26 Mar 2019

Document Number: L15000143800

Address: 869 WINIFRED WAY, LADY LAKE, FL, 32162, US

Date formed: 21 Aug 2015 - 20 Jan 2017

Document Number: L15000140642

Address: 1890 SAGAMORE ST., THE VILLAGES, FL, 32162, US

Date formed: 17 Aug 2015 - 23 Sep 2016

Document Number: L15000140241

Address: 1028 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162

Date formed: 17 Aug 2015 - 28 Sep 2018

Document Number: L15000139723

Address: 509 AINSWORTH CIRCLE, THE VILLAGES, FL, 32162

Date formed: 14 Aug 2015 - 25 Sep 2020

Document Number: L15000138651

Address: 541 FIELDCREST DRIVE, THE VILLAGES, FL, 32162

Date formed: 13 Aug 2015

Document Number: L15000136085

Address: 243 COLONY BLVD, THE VILLAGES, FL, 32162, US

Date formed: 10 Aug 2015 - 22 Sep 2023

Document Number: P15000067208

Address: 1020 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162, US

Date formed: 10 Aug 2015

Document Number: P15000067206

Address: 1020 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162, US

Date formed: 10 Aug 2015 - 27 Sep 2024

Document Number: P15000067205

Address: 1020 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162, US

Date formed: 10 Aug 2015 - 24 Sep 2021

Document Number: P15000067204

Address: 1020 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162, US

Date formed: 10 Aug 2015 - 05 Apr 2019

Document Number: P15000067201

Address: 1020 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162, US

Date formed: 10 Aug 2015

Document Number: L15000135115

Address: 392 ARBELLA LOOP, THE VILLAGES, FL, 32162, US

Date formed: 07 Aug 2015 - 23 Feb 2017

Document Number: L15000134064

Address: 11915 County Road 103, The Villages, FL, 32162, US

Date formed: 05 Aug 2015