Business directory in Florida Sumter - Page 206

by County Sumter ZIP Codes

33521 32163 33513 33514 34484 33585 34785 33538 33597 32162
Found 19122 companies

Document Number: L15000154368

Address: 4904 NE 123rd Lane, Oxford, FL 34484

Date formed: 16 Sep 2015

Document Number: P15000075092

Address: 10934 NORTH COUNTY RD 475, OXFORD, FL 34484

Date formed: 16 Sep 2015 - 23 Sep 2016

Document Number: L15000157286

Address: 1038 W C 48, BUSHNELL, FL 33513

Date formed: 15 Sep 2015 - 23 Sep 2016

Document Number: L15000156931

Address: 417 EAST SOUTHLAND AVE, BUSHNELL, FL 33513

Date formed: 15 Sep 2015 - 23 Sep 2016

Document Number: L15000153447

Address: 2086 THORNTON TERRACE, THE VILLAGES, FL 32162

Date formed: 15 Sep 2015 - 08 Oct 2018

Document Number: L15000156518

Address: 5940 CR 551, BUSHNELL, FL 33513

Date formed: 14 Sep 2015 - 22 Sep 2017

Document Number: L15000155917

Address: 11218 SAIL BROOKE DRIVE, RIVERVIEW, FL 33597

Date formed: 14 Sep 2015 - 23 Sep 2016

Document Number: L15000156220

Address: 4250 CR 105, OXFORD, FL 34484

Date formed: 14 Sep 2015 - 25 Sep 2020

Document Number: P15000074993

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

Date formed: 14 Sep 2015 - 16 Jan 2020

Document Number: L15000154905

Address: 2031 N C 470, Lake Panasoffkee, FL 33538

Date formed: 10 Sep 2015 - 25 Sep 2020

Document Number: L15000154216

Address: 3455 Wedgewood Lane, The Villages, FL 32162

Date formed: 09 Sep 2015

Document Number: P15000075221

Address: 75 E KINGS HWY, CENTER HILL, FL 33514

Date formed: 09 Sep 2015 - 24 Sep 2021

HEMU108 LLC Inactive

Document Number: L15000153085

Address: 2777 COUNTRY ROAD 202, OXFORD, FL 34484

Date formed: 08 Sep 2015 - 27 Sep 2019

Document Number: L15000152458

Address: 11612 CR 753, WEBSTER, FL 33597

Date formed: 08 Sep 2015 - 23 Sep 2016

VINORM, LLC Inactive

Document Number: L15000152496

Address: 5101 C.R. 316A, BUSHNELL, FL 33513

Date formed: 08 Sep 2015 - 23 Sep 2016

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

Date formed: 08 Sep 2015 - 11 Dec 2016

Document Number: L15000152441

Address: 2664 Maymont Ct., The Villages, FL, FL 32163

Date formed: 08 Sep 2015

Document Number: P15000074660

Address: 3398 CR-431, LAKE PANASOFFKEE, FL 33538

Date formed: 08 Sep 2015 - 23 Sep 2016

Document Number: L15000151867

Address: 431 Simpson Street, The Villages, FL 32162

Date formed: 04 Sep 2015 - 29 Oct 2024

Document Number: L15000152221

Address: 3310 Boyd Circle, Oxford, FL 34484

Date formed: 04 Sep 2015

Document Number: N15000008718

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

Date formed: 03 Sep 2015 - 17 Feb 2020

Document Number: P15000074034

Address: 3849 PEPPER TREE LN., APT.# 8304, WILDWOOD, FL 34785

Date formed: 03 Sep 2015 - 23 Sep 2016

Document Number: L15000150423

Address: 2096 SE 8TH AVE, SUMTERVILLE, FL 33585

Date formed: 02 Sep 2015 - 23 Sep 2016

Document Number: L15000149504

Address: 5932 Rutland Ave, The Villages, FL 32163

Date formed: 01 Sep 2015 - 10 Feb 2021

Document Number: N15000008402

Address: 1489 Blease Loop, The Villages, FL 32162

Date formed: 01 Sep 2015

Document Number: L15000148814

Address: 4071 County Road 106, Oxford, FL 34484

Date formed: 31 Aug 2015

Document Number: L15000148524

Address: 3338 Rohan Rd, Oxford, FL 34484

Date formed: 31 Aug 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: L15000148481

Address: 4632 SR 471, BUSHNELL, FL 33513

Date formed: 31 Aug 2015 - 23 Sep 2016

Document Number: L15000148258

Address: 3638 KIESSEL ROAD, THE VILLAGES, FL 32163

Date formed: 28 Aug 2015

Document Number: P15000072666

Address: 2751 Brownwood Blvd, The Villages, FL 32163

Date formed: 28 Aug 2015

Document Number: L15000148225

Address: 4602 COUNTY RD 673, #7807, BUSHNELL, FL 33513

Date formed: 28 Aug 2015 - 24 Apr 2019

Document Number: L15000147278

Address: 712 B NORTH MARKET BLVD, WEBSTER, FL 33597

Date formed: 27 Aug 2015 - 22 Sep 2017

Document Number: L15000146973

Address: 1511 TAYLOR AVE., COLEMAN, FL 33521

Date formed: 27 Aug 2015 - 16 Jan 2018

Document Number: L15000146151

Address: 2047 E COUNTY ROAD 466, OXFORD, FL 34484

Date formed: 26 Aug 2015

Document Number: P15000071781

Address: 2690 West Torch Lake, The Villages, FL 32163

Date formed: 26 Aug 2015

Document Number: L15000143571

Address: 1099 Magrath Way, The Villages, FL 32162

Date formed: 26 Aug 2015

Document Number: N15000008213

Address: 599 Beville Pl., THE VILLAGES, FL 32163

Date formed: 26 Aug 2015

Document Number: F15000004202

Address: 3257 TRITON COURT, THE VILLAGES, FL 32163

Date formed: 25 Aug 2015 - 08 Jan 2024

Document Number: L15000145623

Address: 1422 WALTERBORO LN, THE VILLAGES, FL 32162

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, Suite 101, The Villages, FL 32162

Date formed: 25 Aug 2015 - 24 Sep 2021

Document Number: P15000071587

Address: 407 ROBIN LANE, WILDWOOD, FL 34785

Date formed: 24 Aug 2015 - 23 Sep 2016

Document Number: P15000071673

Address: 773 Aberdeen Run, The Villages, FL 32162

Date formed: 24 Aug 2015

Document Number: L15000143765

Address: 4005 WARNOCK ROAD, THE VILLAGES, FL 32163

Date formed: 21 Aug 2015

Document Number: L15000143605

Address: 2594 LINDEWOOD ST, THE VILLAGES, FL 32163

Date formed: 21 Aug 2015 - 23 Sep 2016

Document Number: L15000143823

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

Date formed: 21 Aug 2015 - 26 Mar 2019

Document Number: L15000143800

Address: 869 WINIFRED WAY, LADY LAKE, FL 32162

Date formed: 21 Aug 2015 - 20 Jan 2017

Document Number: L15000141608

Address: 3637 US HWY 301, WILDWOOD, FL 34785

Date formed: 21 Aug 2015 - 30 Nov 2024