Business directory in Sumter ZIP Code 32163 - Page 52

Found 2998 companies
AWFBEAT LLC Inactive

Document Number: L13000028274

Address: 2267 ISLEWORTH CIRCLE, THE VILLAGES, FL, 32163, US

Date formed: 25 Feb 2013 - 26 Sep 2014

Document Number: P13000017941

Address: 5933 Rutland Ave, THE VILLAGES, FL, 32163, US

Date formed: 25 Feb 2013

Document Number: L13000017977

Address: 4917 Brock Ct, The Villages, FL, 32163, US

Date formed: 05 Feb 2013

Document Number: L13000014053

Address: 4817 Rostas Way, The Villages, FL, 32163, US

Date formed: 28 Jan 2013

Document Number: L13000014115

Address: ROBERT BLACK, 4569 Whittington Cir, THE VILLAGES, FL, 32163, US

Date formed: 25 Jan 2013

Document Number: L13000009569

Address: 3072 Bowen Terrace, The Villages, FL, 32163, US

Date formed: 17 Jan 2013 - 12 Apr 2017

Document Number: P13000005597

Address: 853 Sapphire Place, The Villages, FL, 32163, US

Date formed: 16 Jan 2013 - 17 Feb 2020

Document Number: P13000005824

Address: 3135 MAYFLOWER LOOP, THE VILLAGES, FL, 32163

Date formed: 16 Jan 2013 - 29 Feb 2016

Document Number: P13000002707

Address: 2120 Iveywood St, The Villages, FL, 32163, US

Date formed: 08 Jan 2013 - 02 Feb 2015

Document Number: N13000000203

Address: 2555 Alcade Place, The Villages, FL, 32163, US

Date formed: 07 Jan 2013 - 25 Sep 2015

Document Number: P13000001579

Address: 2802 Venable Court, The Villages, FL, 32163, US

Date formed: 07 Jan 2013

Document Number: P13000002099

Address: 1633 ATMORE LANE, THE VILLAGES, FL, 32163

Date formed: 04 Jan 2013 - 23 Sep 2016

Document Number: L12000160809

Address: 3698 MEGGISON ROAD, THE VILLAGES, FL, 32163, US

Date formed: 27 Dec 2012

Document Number: P12000103669

Address: 3147 Zipperer Way, The Villages, FL, 32163, US

Date formed: 26 Dec 2012 - 17 Jun 2020

Document Number: P12000095914

Address: 4015 ZENITH LOOP, THE VILLAGES, FL, 32163, US

Date formed: 19 Nov 2012 - 23 Sep 2022

Document Number: L12000135359

Address: 869 ENISGROVE WAY, THE VILLAGES, FL, 32163

Date formed: 23 Oct 2012 - 31 Jul 2023

Document Number: L12000132628

Address: 630 Bradford Loop, THE VILLAGES, FL, 32163, US

Date formed: 18 Oct 2012 - 24 Sep 2021

Document Number: P12000087502

Address: 3437 Hollyoak Way, The Villages, FL, 32163, US

Date formed: 17 Oct 2012 - 04 Jan 2016

Document Number: L12000124516

Address: 1979 Cross Hill Dr, THE VILLAGES, FL, 32163, US

Date formed: 28 Sep 2012 - 28 Dec 2021

Document Number: L12000124522

Address: 1979 Cross Hill Dr, THE VILLAGES, FL, 32163, US

Date formed: 28 Sep 2012 - 10 Jul 2020

Document Number: L12000122984

Address: 3384 Greenacres Terrace, The Villages, FL, 32163, US

Date formed: 25 Sep 2012

Document Number: L12000122293

Address: 3009 FRENCH OAK AVENUE, THE VILLAGES, FL, 32163

Date formed: 24 Sep 2012 - 27 Sep 2013

Document Number: L12000121438

Address: 3211 ISLAWILD WAY, THE VILLAGES, FL, 32163, US

Date formed: 24 Sep 2012 - 12 Feb 2024

Document Number: L12000118356

Address: #206, 3427 Warm Springs Ave, The Villages, FL, 32163, US

Date formed: 17 Sep 2012

Document Number: L12000118535

Address: 3737 Orient Ave, THE VILLAGES, FL, 32163, US

Date formed: 17 Sep 2012 - 15 May 2017

Document Number: L12000118525

Address: 2981 TEASDALE TERR, THE VILLAGES, FL, 32163, US

Date formed: 17 Sep 2012 - 07 Jan 2015

OHITO, INC Inactive

Document Number: P12000078378

Address: 715 INNISBROOK PLACE, THE VILLAGES, FL, 32163

Date formed: 14 Sep 2012 - 05 Mar 2019

Document Number: L12000116932

Address: 2751 W Torch Lake Drive, The Villages, FL, 32163, US

Date formed: 12 Sep 2012

Document Number: L12000114467

Address: 3178 JEMIMA AVE, THE VILLAGES, FL, 32163, US

Date formed: 06 Sep 2012 - 27 Sep 2019

Document Number: L12000108104

Address: 3275 Dressendorfer Dr, Summerfield, FL, 32163, US

Date formed: 22 Aug 2012 - 04 Jan 2022

Document Number: P12000070328

Address: 1030 HOLLYHOCK WAY, THE VILLAGES, FL, 32163, US

Date formed: 15 Aug 2012 - 23 Sep 2016

Document Number: L12000101119

Address: 2696 WEST TORCH LAKE DRIVE, THE VILLAGES, FL, 32163, US

Date formed: 06 Aug 2012

Document Number: N12000007596

Address: 3157 Eastfield Path, THE VILLAGES, FL, 32163, US

Date formed: 03 Aug 2012

Document Number: P12000066886

Address: 2856 Bernay Ct, The Villages, FL, 32163, US

Date formed: 01 Aug 2012

Document Number: L12000096597

Address: 586 ALEE LN, THE VILLAGES, FL, 32163

Date formed: 25 Jul 2012 - 26 Sep 2014

Document Number: L12000091974

Address: 3594 Vineland Avenue, The Villages, FL, 32163, US

Date formed: 16 Jul 2012 - 04 Jan 2021

Document Number: L12000091782

Address: 3561 Infinity Run, The Villages, FL, 32163, US

Date formed: 16 Jul 2012 - 23 Sep 2016

Document Number: P12000059036

Address: 420 Junction Place, The Villages, FL, 32163, US

Date formed: 03 Jul 2012 - 27 Sep 2019

Document Number: L12000083296

Address: 477 YARBOROUGH WAY, THE VILLAGES, FL, 32163, US

Date formed: 25 Jun 2012 - 24 Sep 2021

Document Number: P12000056894

Address: 517 EVESBOROUGH PATH, THE VILLAGES, FL, 32163

Date formed: 25 Jun 2012 - 25 Feb 2017

Document Number: P12000056780

Address: 2155 Schulz way, The villages, FL, 32163, US

Date formed: 22 Jun 2012 - 01 Mar 2022

Document Number: L12000074728

Address: 4041 Mcdowell Drive, The Villages, FL, 32163, US

Date formed: 05 Jun 2012 - 23 Sep 2022

HCWH LLC Inactive

Document Number: L12000071848

Address: 2908 BRADDOCK CT, THE VILLAGES, FL, 32163, US

Date formed: 30 May 2012 - 22 Sep 2017

Document Number: L12000071966

Address: 1960 Ida Ct., The Villages, FL, 32163, US

Date formed: 29 May 2012

Document Number: L12000066182

Address: 3619 KIESSEL ROAD, THE VILLAGES, FL, 32163, US

Date formed: 16 May 2012

Document Number: P12000041656

Address: 742 Pasture St, The Villages, FL, 32163, US

Date formed: 03 May 2012 - 22 Sep 2017

Document Number: P12000041007

Address: 474 Independence Path, The Villages, FL, 32163, US

Date formed: 02 May 2012 - 27 Sep 2019

Document Number: L12000058446

Address: 5865 Penney Lane, THE VILLAGES, FL, 32163, US

Date formed: 01 May 2012

Document Number: P12000038295

Address: 2100 ISLEWORTH CIR, THE VILLAGES, FL, 32163, US

Date formed: 23 Apr 2012 - 25 Jan 2025

Document Number: L12000053344

Address: 3070 TWISTED OAK WAY, THE VILLAGES, FL, 32163

Date formed: 19 Apr 2012 - 16 May 2014