Business directory in Florida Sumter - Page 148

by County Sumter ZIP Codes

33521 33513 32163 33514 33585 34484 34785 33538 33597 32162
Found 20172 companies

Document Number: L20000063237

Address: 603 PETERS ST, WILDWOOD, FL, 34785, US

Date formed: 26 Feb 2020 - 24 Sep 2021

Document Number: L20000062981

Address: 486 TROY LOOP THE VILLAGES, THE VILLAGES, FL, 32162

Date formed: 26 Feb 2020 - 24 Sep 2021

Document Number: L20000064057

Address: 9408 CR 647N, BUSHNELL, FL, 33513, US

Date formed: 26 Feb 2020 - 24 Sep 2021

Document Number: L20000064414

Address: 6488 CO RD 154 B, WILDWOOD, FL, 34785, US

Date formed: 26 Feb 2020

Document Number: L20000064194

Address: 2001 ORANGEBURG TER, THE VILLAGES, FL, 32162, US

Date formed: 26 Feb 2020 - 24 Sep 2021

Document Number: L20000059648

Address: 4602 COUNTY RD 672, BUSHNELL, FL, 33513

Date formed: 26 Feb 2020 - 07 Feb 2024

Document Number: L20000056129

Address: 2323 ROBISON RD, THE VILLAGES, FL, 32163, US

Date formed: 24 Feb 2020 - 03 Feb 2021

Document Number: L20000061058

Address: 1111 Barrineau Place, The Villages, FL, 32163, US

Date formed: 24 Feb 2020

Document Number: L20000060894

Address: 241 NE 4TH AVE, WEBSTER, FL, 33597, US

Date formed: 24 Feb 2020 - 24 Sep 2021

Document Number: L20000060842

Address: 13738 CR 101, Oxford, FL, 34484, US

Date formed: 24 Feb 2020

Document Number: L20000061251

Address: 5167 C R 169, Wildwood, FL, 34785, US

Date formed: 24 Feb 2020

Document Number: L20000056631

Address: 2843 CADE COURT, THE VILLAGES, FL, 32163, US

Date formed: 24 Feb 2020

Document Number: L20000060299

Address: 1858 AVIGNON TERRACE, THE VILLAGES, FL, 32162, US

Date formed: 24 Feb 2020 - 20 Apr 2022

Document Number: L20000060258

Address: 7091 SW 86th Place, Bushnell, FL, 33513, US

Date formed: 24 Feb 2020 - 27 Sep 2024

Document Number: L20000060772

Address: 2837 CR 776, Webster, FL, 33597, US

Date formed: 24 Feb 2020 - 29 Jan 2024

Document Number: P20000017437

Address: 1234 SW 48TH AVENUE, BUSHNELL, FL, 33513, US

Date formed: 21 Feb 2020 - 27 Sep 2024

Document Number: L20000059215

Address: 1200 LEE STREET, B27, WILDWOOD,, FL, 32163, US

Date formed: 21 Feb 2020

Document Number: L20000057569

Address: 10162 JULIA ISLES AVE., OXFORD, FL, 34484

Date formed: 20 Feb 2020 - 24 Sep 2021

Document Number: L20000057548

Address: 10192 JULIA ISLES AVE., OXFORD, FL, 34484

Date formed: 20 Feb 2020 - 24 Sep 2021

Document Number: L20000057307

Address: 5160 Sunshine Drive, Wildwood, FL, 34785, US

Date formed: 20 Feb 2020

Document Number: L20000057466

Address: 3163 ZIPPERER WAY, THE VILLAGES, FL, 32163, US

Date formed: 20 Feb 2020 - 24 Sep 2021

Document Number: L20000057514

Address: 4999 BELTED KINGFISHER DRIVE, OXFORD, FL, 34484

Date formed: 20 Feb 2020 - 24 Sep 2021

Document Number: L20000057734

Address: 5059 COUNTY RD 144, WILDWOOD, FL, 34785, US

Date formed: 20 Feb 2020

Document Number: L20000057573

Address: 10204 JULIA ISLES AVE., OXFORD, FL, 34484

Date formed: 20 Feb 2020 - 24 Sep 2021

Document Number: L20000056548

Address: 2107 Jasper Way, The Villages, FL, 32162, US

Date formed: 19 Feb 2020

Document Number: N20000001819

Address: 3690 CONSERVATION TRAIL, THE VILLAGES, FL, 32163, US

Date formed: 19 Feb 2020 - 15 Feb 2022

Document Number: L20000050969

Address: 3690 CONSERVATION TRAIL, THE VILLAGES, FL, 32163, US

Date formed: 19 Feb 2020 - 03 Feb 2025

Document Number: L20000051005

Address: 3690 CONSERVATION TRL, THE VILLAGES, FL, 32163, US

Date formed: 19 Feb 2020 - 03 Feb 2025

Document Number: L20000055679

Address: 9730 Pepper Tree Pl, Wildwood, FL, 34785, US

Date formed: 18 Feb 2020

Document Number: F20000001027

Address: 3209 HOLLEY TERRACE, THE VILLAGES, FL, 32163, US

Date formed: 18 Feb 2020 - 01 Feb 2021

Document Number: L20000055176

Address: 4830 Hanes Ave, The Villages, FL, 32163, US

Date formed: 18 Feb 2020

Document Number: L20000055036

Address: 382 COUNTY RD 487A, LAKE PANASOFFKEE, FL, 33538

Date formed: 18 Feb 2020 - 24 Sep 2021

Document Number: L20000054416

Address: 11320 STEWART LOOP, OXFORD, FL, 34484

Date formed: 18 Feb 2020 - 24 Sep 2021

Document Number: L20000054635

Address: 9730 Pepper Tree Pl, Wildwood, FL, 34785, US

Date formed: 18 Feb 2020

Document Number: L20000054994

Address: 3809 UNDERWOOD ST, THE VILLAGES, FL, 32163, UN

Date formed: 18 Feb 2020 - 01 Feb 2021

Document Number: L20000055032

Address: 4602 County Road 673, Bushnell, FL, 33513, US

Date formed: 18 Feb 2020

Document Number: L20000051668

Address: 2641 Day Lily Run, The Villages, FL, 32162, US

Date formed: 18 Feb 2020

Document Number: L20000054023

Address: 4110 E SR 44, Wildwood, FL, 34785, US

Date formed: 17 Feb 2020

Document Number: L20000054082

Address: 417 n Market Street, b, Bushnell, FL, 33513, US

Date formed: 17 Feb 2020

Document Number: P20000016008

Address: 5925 SW 20TH DR., BUSHNELL, FL, 33513

Date formed: 17 Feb 2020

Document Number: P20000015672

Address: 7872 SOUTHWEST 90TH AVENUE, BUSHNELL, FL, 33513, US

Date formed: 17 Feb 2020

Document Number: L20000052547

Address: 1656 SHELL POINT AVE, THE VILLAGES, FL, 32162, US

Date formed: 14 Feb 2020 - 22 Sep 2023

Document Number: L20000052231

Address: 3861 PEPPER TREE LANE, APT 9303, WILDWOOD, FL, 34785, US

Date formed: 14 Feb 2020 - 24 Sep 2021

Document Number: L20000064288

Address: 1260 BLEASE LOOP, THE VILLAGES, FL, 32162, US

Date formed: 14 Feb 2020

Document Number: L20000045970

Address: 3604 ENTERPRISE DR., THE VILLAGES, FL, 32163

Date formed: 14 Feb 2020

Document Number: L20000050920

Address: 3384 NEAPTIDE PATH, THE VILLAGES, FL, 32163

Date formed: 13 Feb 2020 - 22 Jan 2024

Document Number: N20000001803

Address: 35424 Ranchette Blvd, Webster, FL, 33597, US

Date formed: 13 Feb 2020

Document Number: P20000014627

Address: 2284 BUCKSPORT AVE., THE VILLAGES, FL, 32162

Date formed: 12 Feb 2020

Document Number: L20000049756

Address: 1000 LEE STREET, WILDWOOD, FL, 34785, US

Date formed: 12 Feb 2020

Document Number: L20000049295

Address: 2267 SE 110TH AVE, WEBSTER, FL, 33597, US

Date formed: 12 Feb 2020 - 24 Sep 2021