Business directory in Sumter ZIP Code 32162 - Page 46

Found 4602 companies

Document Number: L15000085261

Address: 1763 MILLWOOD WAY, THE VILLAGES, FL, 32162

Date formed: 13 May 2015 - 23 Sep 2016

Document Number: L15000081670

Address: 16877 SE 84TH COLERAIN CIR., THE VILLAGES, FL, 32162

Date formed: 08 May 2015 - 23 Sep 2016

Document Number: L15000079427

Address: 1062 MERRYWEATHER WAY, THE VILLAGES, FL, 32162, US

Date formed: 05 May 2015

Document Number: L15000079462

Address: 1062 Merryweather Way, The Villages, FL, 32162, US

Date formed: 05 May 2015

Document Number: L15000078274

Address: 1000 SEAGULL CT., THE VILLAGES, FL, 32162, US

Date formed: 04 May 2015 - 23 Sep 2016

Document Number: L15000079613

Address: 1842 LAKE RIDGE DRIVE, THE VILLAGES, FL, 32162, US

Date formed: 01 May 2015 - 23 Sep 2022

Document Number: L15000076415

Address: 950 WINIFRED WAY, THE VILLAGES, FL, 32162

Date formed: 30 Apr 2015 - 23 Sep 2016

Document Number: F15000001808

Address: 1106 Commodore Drive, The Villages, FL, 32162, US

Date formed: 27 Apr 2015 - 08 Jan 2021

Document Number: L15000074145

Address: 11730 NE 72ND BLVD, THE VILLAGES, FL, 32162

Date formed: 27 Apr 2015 - 22 Sep 2017

Document Number: L15000074201

Address: 756 CASTLEBERRY CIRCLE, THE VILLAGES, FL, 32162, US

Date formed: 27 Apr 2015 - 25 Sep 2020

Document Number: L15000072515

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

Date formed: 24 Apr 2015 - 23 Sep 2016

Document Number: L15000075714

Address: 11962 COUNTY ROAD 101, SUITE 302-109, THE VILLAGES, FL, 32162

Date formed: 21 Apr 2015 - 23 Sep 2016

Document Number: L15000069484

Address: 1763 YANKEE CLIPPER RUN, THE VILLAGES, FL, 32162

Date formed: 21 Apr 2015 - 25 Sep 2020

Document Number: L15000069482

Address: 1763 YANKEE CLIPPER RUN, THE VILLAGES, FL, 32162

Date formed: 21 Apr 2015 - 25 Sep 2020

Document Number: P15000035506

Address: 1947 GLENMONT CT, THE VILLAGES, FL, 32162

Date formed: 20 Apr 2015 - 23 Sep 2016

Document Number: P15000035513

Address: 1969 HARTFORD PATH, THE VILLAGES, FL, 32162

Date formed: 20 Apr 2015 - 27 Sep 2019

Document Number: L15000066977

Address: 2630 LANDALE LOOP, THE VILLAGES, FL, 32162, US

Date formed: 16 Apr 2015 - 09 Dec 2016

Document Number: L15000063878

Address: 821 FURMAN LOOP, THE VILLAGES, FL, 32162, US

Date formed: 13 Apr 2015 - 28 Sep 2018

Document Number: L15000063349

Address: 2249 Peak Place, The Villages, FL, 32162, US

Date formed: 10 Apr 2015 - 25 Sep 2020

Document Number: M15000002584

Address: 1150 Merryweather Way, THE VILLAGES, FL, 32162, US

Date formed: 07 Apr 2015

Document Number: L15000060080

Address: 2249 Peak Place, The Villages, FL, 32162, US

Date formed: 06 Apr 2015 - 25 Sep 2020

Document Number: L15000071075

Address: 17755 SE 84TH SHELDON TERRACE, THE VILLAGES, FL, 32162

Date formed: 03 Apr 2015

Document Number: P15000032211

Address: 2285 LAMAR LANE, THE VILLAGES, FL, 32162

Date formed: 03 Apr 2015 - 23 Sep 2016

Document Number: N15000003362

Address: 17644 SE 84TH PEYTON'S COURT, THE VILLAGES, FL, 32162

Date formed: 03 Apr 2015 - 09 Nov 2015

Document Number: P15000027170

Address: 1555 GADSDEN PLACE, THE VILLAGES, FL, 32162, US

Date formed: 23 Mar 2015 - 23 Sep 2016

Document Number: L15000050528

Address: 910 OLD CAMP RD, SUITE 92, THE VILLAGES, FL, 32162

Date formed: 20 Mar 2015

Document Number: P15000026635

Address: 8198 SE 170TH BRAMPTON ST, THE VILLAGES, FL, 32162

Date formed: 20 Mar 2015 - 23 Sep 2016

Document Number: L15000048369

Address: 243 COLONY BOULEVARD, THE VILLAGES, FL, 32162

Date formed: 17 Mar 2015 - 28 Sep 2018

Document Number: L15000048266

Address: 2404 LONGBOW TRAIL, THE VILLAGES, FL, 32162, US

Date formed: 17 Mar 2015

Document Number: P15000023606

Address: 3507 WEDGEWOOD LANE, AMERIPRISE OFFICE, THE VILLAGES, FL, 32162

Date formed: 11 Mar 2015 - 23 Sep 2016

Document Number: P15000022458

Address: 11974 CR 101, SUITE 103, THE VILLAGES, FL, 32162

Date formed: 09 Mar 2015 - 23 Sep 2016

Document Number: P15000022466

Address: 11974 CR 101, SUITE 103, THE VILLAGES, FL, 32162

Date formed: 09 Mar 2015 - 23 Sep 2016

Document Number: L15000042054

Address: 2575 Bostic Ln, The Villages, FL, 32162, US

Date formed: 09 Mar 2015 - 24 Sep 2021

Document Number: P15000019034

Address: 464 ENRIGHT PLACE, THE VILLAGES, FL, 32162, US

Date formed: 26 Feb 2015 - 20 Nov 2023

Document Number: L15000042164

Address: 551 Fieldcrest Dr., The Villages, FL, 32162, US

Date formed: 25 Feb 2015

Document Number: L15000035332

Address: 17035 SE 79th Clearview Ave, THE VILLAGES, FL, 32162, US

Date formed: 25 Feb 2015

Document Number: L15000033902

Address: 3012 MARIETTA LANE, THE VILLAGES, FL, 32162, US

Date formed: 24 Feb 2015 - 22 Sep 2023

Document Number: L15000030382

Address: 17126 SE 78TH LARCHMONT CT, THE VILLAGES, FL, 32162

Date formed: 12 Feb 2015 - 13 Mar 2018

Document Number: L15000029623

Address: 3001 SANDY LANE, THE VILLAGES, FL, 32162

Date formed: 11 Feb 2015 - 18 Mar 2017

Document Number: L15000026257

Address: 3463 Wedgewood Lane, The Villages, FL, 32162, US

Date formed: 11 Feb 2015

Document Number: L15000028704

Address: 551 FIELDCREST DRIVE, THE VILLAGES, FL, 32162

Date formed: 09 Feb 2015 - 04 Jan 2016

Document Number: N15000001266

Address: 17238 SE 85th Willowick Circle, The Villages, FL, 32162, US

Date formed: 06 Feb 2015

Document Number: P15000012258

Address: 1976 PEACHTREE AVE, THE VILLAGES, FL, 32162, US

Date formed: 05 Feb 2015 - 23 Sep 2016

Document Number: P15000011573

Address: 1963 WILLIAMSBURG AVE, LADY LAKE, FL, 32162, US

Date formed: 04 Feb 2015 - 23 Sep 2016

Document Number: L15000023013

Address: 2061 Odessa Circle, The Villages, FL, 32162, US

Date formed: 30 Jan 2015

Document Number: P15000010046

Address: 17315 SE 91ST LEE AVENUE, THE VILLAGES, FL, 32162

Date formed: 30 Jan 2015 - 23 Sep 2016

Document Number: L15000017355

Address: 260 COLONY BLVD., THE VILLAGES, FL, 32162, US

Date formed: 29 Jan 2015 - 25 Sep 2020

Document Number: L15000015896

Address: 17488 SE 83RD COTTONWOOD TERRACE, THE VILLAGE, FL, 32162, US

Date formed: 27 Jan 2015 - 27 Dec 2016

Document Number: L15000019090

Address: 2463 LAUREL BAY LN, THE VILLAGES, FL, 32162

Date formed: 23 Jan 2015 - 17 Apr 2016

Document Number: L15000014080

Address: 1950 LAUREL MANOR DRIVE, SUITE 130, THE VILLAGES, FL, 32162, US

Date formed: 23 Jan 2015