Business directory in Florida Sumter - Page 225

by County Sumter ZIP Codes

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

Document Number: P15000078565

Address: 8411 S W 60TH AVE, BUSHNELL, FL, 33513, US

Date formed: 22 Sep 2015 - 22 Sep 2017

Document Number: L15000161021

Address: 2805 SALAMANCA ST, THE VILLAGES, FL, 32162, US

Date formed: 22 Sep 2015 - 23 Sep 2016

Document Number: L15000160770

Address: 12442 NE 52 LOOP, OXFORD, FL, 34484

Date formed: 22 Sep 2015 - 28 Sep 2018

Document Number: P15000078209

Address: 3578 N.W. 23RD TERRACE, LAKE PANOSOFFKEE, FL, 33538, US

Date formed: 21 Sep 2015 - 23 Sep 2016

Document Number: L15000159874

Address: 7864 WC48, BUSHNELL, FL, 33513

Date formed: 21 Sep 2015 - 27 Sep 2024

Document Number: L15000159703

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

Date formed: 21 Sep 2015 - 23 Sep 2016

Document Number: P15000079316

Address: 2380 CLEARWATER RUN, THE VILLAGES, FL, 32162, US

Date formed: 18 Sep 2015

Document Number: P15000077558

Address: 13452 SR 471, Webster, FL, 33597, US

Date formed: 18 Sep 2015

Document Number: L15000162892

Address: 977 FISH CAMP RD., THE VILLAGES, FL, 32162, US

Date formed: 17 Sep 2015 - 15 Mar 2018

Document Number: L15000158118

Address: 8999 NE 112TH AVE, LADY LAKE, FL, 32162

Date formed: 17 Sep 2015 - 22 Sep 2017

Document Number: P15000076837

Address: 8610 NE 43RD WAY, SUITE #2, WILDWOOD, FL, 34785, US

Date formed: 16 Sep 2015 - 20 Jul 2022

Document Number: L15000157326

Address: 3910 SE 25th ST, Bushnell, FL, 33513, US

Date formed: 16 Sep 2015

Document Number: L15000157445

Address: 265 OLANTA DRIVE, THE VILLAGES, FL, 32162, US

Date formed: 16 Sep 2015 - 28 Sep 2018

Document Number: L15000157391

Address: 11337 SW 28th Way, Webster, FL, 33597, US

Date formed: 16 Sep 2015 - 30 Apr 2017

Document Number: L15000154368

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

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, US

Date formed: 15 Sep 2015 - 08 Oct 2018

Document Number: L15000156518

Address: 5940 CR 551, BUSHNELL, FL, 33513, US

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, US

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, US

Date formed: 10 Sep 2015 - 25 Sep 2020

Document Number: L15000154216

Address: 3455 Wedgewood Lane, The Villages, FL, 32162, US

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, US

Date formed: 08 Sep 2015 - 27 Sep 2019

Document Number: L15000152458

Address: 11612 CR 753, WEBSTER, FL, 33597, US

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, US

Date formed: 08 Sep 2015 - 11 Dec 2016

Document Number: L15000152441

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

Date formed: 08 Sep 2015

Document Number: P15000074660

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

Date formed: 08 Sep 2015 - 23 Sep 2016

Document Number: L15000151867

Address: 431 Simpson Street, The Villages, FL, 32162, US

Date formed: 04 Sep 2015 - 29 Oct 2024

Document Number: L15000151986

Address: 2496 DUNDEE TER, LADY LAKE, 32162

Date formed: 04 Sep 2015 - 23 Sep 2016

Document Number: L15000152221

Address: 3310 Boyd Circle, Oxford, FL, 34484, US

Date formed: 04 Sep 2015

Document Number: N15000008718

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

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: L15000151363

Address: 950 COUNTY ROAD 753 S, WEBSTER, FL, 33597, UN

Date formed: 03 Sep 2015 - 27 Sep 2024

Document Number: L15000150423

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

Date formed: 02 Sep 2015 - 23 Sep 2016

Document Number: L15000149504

Address: 5932 Rutland Ave, The Villages, FL, 32163, US

Date formed: 01 Sep 2015 - 10 Feb 2021

Document Number: N15000008402

Address: 1489 Blease Loop, The Villages, FL, 32162, US

Date formed: 01 Sep 2015

Document Number: L15000148814

Address: 4095 County Road 106, Oxford, FL, 34484, US

Date formed: 31 Aug 2015

Document Number: L15000148524

Address: 3338 Rohan Rd, Oxford, FL, 34484, US

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, US

Date formed: 28 Aug 2015

Document Number: P15000072666

Mail Address: 821 Spanish Oaks Blvd, Palm Harbor, FL, 34683, US

Date formed: 28 Aug 2015

Document Number: L15000148225

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

Date formed: 28 Aug 2015 - 24 Apr 2019

Document Number: L15000147278

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

Date formed: 27 Aug 2015 - 22 Sep 2017