Business directory in Sumter ZIP Code 32162 - Page 53

Found 4491 companies

Document Number: L12000158205

Address: 8004 SE 175TH MALMAISON ST., THE VILLAGES, FL, 32162, US

Date formed: 19 Dec 2012 - 27 Sep 2013

Document Number: L12000158404

Address: 11962 CR 101, STE 302, PMB 27, THE VILLAGES, FL, 32162, US

Date formed: 19 Dec 2012 - 09 Jun 2014

Document Number: M12000006983

Address: 514 CAMMARANO PLACE, THE VILLAGES, FL, 32162

Date formed: 13 Dec 2012 - 25 Sep 2020

Document Number: L12000155855

Address: 3464 Carbondale Ct., The Villages, FL, 32162, US

Date formed: 13 Dec 2012 - 19 Oct 2022

Document Number: L12000155825

Address: 766 MANNING PLACE, THE VILLAGES, FL, 32162

Date formed: 13 Dec 2012 - 26 Sep 2014

Document Number: P12000101375

Address: 3036 PORTER PLACE, THE VILLAGES, FL, 32162

Date formed: 13 Dec 2012 - 22 Sep 2017

Document Number: P12000101400

Address: 422 HENGAN PLACE, THE VILLAGES, FL, 32162, US

Date formed: 13 Dec 2012 - 08 Feb 2023

Document Number: L12000152605

Address: 676 FARMINGTON AVENUE, THE VILLAGES, FL, 32162

Date formed: 06 Dec 2012 - 27 Sep 2013

Document Number: L12000152661

Address: 1317 MURRELLS INLET LOOP, THE VILLAGES, FL, 32162

Date formed: 06 Dec 2012 - 23 Sep 2016

Document Number: L12000151994

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

Date formed: 05 Dec 2012 - 27 Sep 2013

Document Number: P12000098927

Address: 260 COLONY BOULEVARD, THE VILLAGES, FL, 32162

Date formed: 04 Dec 2012 - 27 Sep 2013

Document Number: N12000011266

Address: 8963 E COUNTY ROAD 466, LADY LAKE, FL, 32162

Date formed: 04 Dec 2012

Document Number: L12000149629

Address: 8775 ne 108th cir apt 103, lady lake, FL, 32162, US

Date formed: 29 Nov 2012

DNA, INC. Inactive

Document Number: P12000097820

Address: 2146 HEATHER HILL LOOP, THE VILLAGES, FL, 32162, US

Date formed: 29 Nov 2012 - 23 Sep 2016

Document Number: L12000148722

Address: 805 MAYBANK LOOP, THE VILLAGES, FL, 32162, US

Date formed: 28 Nov 2012 - 25 Sep 2015

Document Number: M12000006525

Address: 1351 WITHERSPOON PATH, THE VILLAGES, FL, 32162

Date formed: 26 Nov 2012 - 29 Dec 2017

Document Number: L12000147021

Address: THE VILLAGE CROSSROADS N HIGHWAY 441, UNIT #566 B, LADY LAKE, FL, 32162

Date formed: 21 Nov 2012 - 26 Sep 2014

Document Number: L12000146383

Address: 3400 Southern Trace, THE VILLAGES, FL, 32162, US

Date formed: 20 Nov 2012 - 29 May 2020

Document Number: P12000095776

Address: 3028 MACON CT, THE VILLAGES, FL, 32162

Date formed: 19 Nov 2012 - 24 Sep 2021

Document Number: L12000143440

Address: 603 Denmark Place, THE VILLAGES, FL, 32162, US

Date formed: 13 Nov 2012

Document Number: L12000141681

Address: 2067 LANDINGS LANE, THE VILLAGES, FL, 32162

Date formed: 05 Nov 2012 - 26 Sep 2014

Document Number: L12000139921

Address: 4050 WEDGEWOOD LANE, THE VILLAGES, FL, 32162

Date formed: 05 Nov 2012 - 27 Sep 2013

Document Number: M12000006190

Address: 353 Oakland Ct, The Villages, FL, 32162, US

Date formed: 02 Nov 2012

Document Number: L12000137247

Address: 17377 se 75th coachman ct, the villages, FL, 32162, US

Date formed: 29 Oct 2012

Document Number: P12000090270

Address: 528 Devonshire Way, The Villages, FL, 32162, US

Date formed: 25 Oct 2012

Document Number: L12000135165

Address: 2520 ACORN COURT, THE VILLAGES, FL, 32162

Date formed: 23 Oct 2012 - 31 May 2016

Document Number: L12000134123

Address: BARRY BROOKS, 2108 KERWOOD LOOP, THE VILLAGES, FL, 32162

Date formed: 19 Oct 2012 - 01 Mar 2016

Document Number: P12000088085

Address: 8760 SE 165TH MULBERRY LANE, THE VILLAGES, FL, 32162

Date formed: 18 Oct 2012 - 25 Sep 2015

Document Number: P12000087806

Address: 1386 Brier Creek Circle, The Villages, FL, 32162, US

Date formed: 17 Oct 2012

Document Number: L12000131004

Address: 1641 ORR TERRACE, LADY LAKE, FL, 32162

Date formed: 15 Oct 2012 - 26 Sep 2014

Document Number: N12000009775

Address: 2093 DIPPER LOOP, THE VILLAGES, FL, 32162

Date formed: 12 Oct 2012 - 27 Sep 2013

Document Number: P12000085375

Address: 2803 LARRANAGA DRIVE, THE VILLAGES, FL, 32162, US

Date formed: 09 Oct 2012 - 25 Sep 2015

Document Number: L12000127973

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

Date formed: 08 Oct 2012 - 27 Sep 2013

Document Number: L12000127988

Address: 2725 ASTORIA AVE., THE VILLAGES, FL, 32162

Date formed: 05 Oct 2012 - 26 Sep 2014

Document Number: L12000127361

Address: 760 Alcott Avenue, The Villages, FL, 32162, US

Date formed: 05 Oct 2012 - 25 Sep 2015

Document Number: M12000005577

Address: 1814 WINTHROP TERRACE, THE VILLAGES, FL, 32162, US

Date formed: 04 Oct 2012 - 06 Nov 2019

MITIGUS LLC Inactive

Document Number: L12000126811

Address: 977 Fish Camp Road, The Villages, FL, 32162, US

Date formed: 04 Oct 2012 - 26 Mar 2018

Document Number: L12000126129

Address: 513 Adeline Way, The Villages, FL, 32162, US

Date formed: 02 Oct 2012

Document Number: L12000125484

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

Date formed: 01 Oct 2012 - 10 Jan 2014

Document Number: L12000124963

Address: 11938 COUNTY ROAD 101, STE 110, THE VILLAGES, FL, 32162, US

Date formed: 01 Oct 2012 - 25 Sep 2015

Document Number: L12000124127

Address: 333 COLONY BLVD., 145, THE VILLAGES, FL, 32162, US

Date formed: 28 Sep 2012 - 27 Sep 2013

Document Number: P12000081566

Address: 1005 COTTAGE DRIVE, THE VILLAGES, FL, 32162

Date formed: 26 Sep 2012 - 23 Sep 2016

Document Number: L12000122721

Address: 1922 SASSPARILLA WAY, THE VILLAGES, FL, 32162

Date formed: 25 Sep 2012 - 23 Sep 2022

Document Number: F12000003922

Address: 1289 Bennett Pl, The Villages, FL, 32162, US

Date formed: 24 Sep 2012

Document Number: P12000080664

Address: 693 SURFSIDE LANE, THE VILLAGES, FL, 32162

Date formed: 24 Sep 2012 - 27 Sep 2013

Document Number: P12000080303

Address: 17791 SE 85th Ellerbe Ave, The Villages, FL, 32162, US

Date formed: 21 Sep 2012

Document Number: L12000120723

Address: 1028 LAKE SUMTER LANDING, ATTN: BRIAN D. HUDSON, THE VILLAGES, FL, 32162

Date formed: 20 Sep 2012 - 04 Feb 2013

Document Number: L12000120255

Address: 17880 SE 89th Natchez Ave., THE VILLAGES, FL, 32162, US

Date formed: 20 Sep 2012 - 28 Sep 2018

Document Number: P12000078996

Address: 333 COLONY BLVD. #163, THE VILLAGES, FL, 32162

Date formed: 17 Sep 2012 - 27 Sep 2019

Document Number: P12000078549

Address: 8640 SE 176TH LOWNDES PLACE, THE VILLAGES, FL, 32162

Date formed: 14 Sep 2012 - 19 Jul 2013