Business directory in Florida Sumter - Page 233

by County Sumter ZIP Codes

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

Document Number: L15000037593

Address: 8920 C.R. 624A, BUSHNELL, FL, 33513

Date formed: 02 Mar 2015 - 23 Sep 2016

Document Number: P15000019034

Address: 464 ENRIGHT PLACE, THE VILLAGES, FL, 32162, US

Date formed: 26 Feb 2015 - 20 Nov 2023

Document Number: L15000036384

Address: 5820 CR 466a, Wildwood, FL, 34785, US

Date formed: 26 Feb 2015 - 22 Sep 2017

Document Number: L15000042164

Address: 551 Fieldcrest Dr., The Villages, FL, 32162, US

Date formed: 25 Feb 2015

Document Number: L15000035332

Address: 17035 SE 79th Clearview Ave, THE VILLAGES, FL, 32162, US

Date formed: 25 Feb 2015

Document Number: P15000018581

Address: 6012 SR 471, APT. 104, BUSHNELL, FL, 33513, US

Date formed: 25 Feb 2015 - 23 Sep 2016

Document Number: L15000034219

Address: 102 N. MAIN ST., BUSHNELL, FL, 33513, US

Date formed: 24 Feb 2015

Document Number: L15000034218

Address: 41 S Market Blvd, WEBSTER, FL, 33597, US

Date formed: 24 Feb 2015

Document Number: L15000033944

Address: 9902 CR 674, BUSHNELL, FL, 33513, US

Date formed: 24 Feb 2015 - 23 Sep 2016

Document Number: L15000033902

Address: 3012 MARIETTA LANE, THE VILLAGES, FL, 32162, US

Date formed: 24 Feb 2015 - 22 Sep 2023

Document Number: N15000001965

Address: 131 CR 532B, Bushnell, FL, 33513, US

Date formed: 23 Feb 2015

Document Number: L15000033622

Address: 401 CR 487, LAKE PANASOFFKEE, FL, 33538, US

Date formed: 23 Feb 2015 - 04 Mar 2015

Document Number: L15000033552

Address: 5773 CR 547, BUSHNELL, FL, 33513, US

Date formed: 23 Feb 2015 - 23 Sep 2022

Document Number: L15000033498

Address: 2322 COUNTY ROAD 526, SUMTERVILLE, FL, 33585

Date formed: 20 Feb 2015

Document Number: L15000031880

Address: 807 ridge avenue, WILDWOOD, FL, 34785, US

Date formed: 20 Feb 2015 - 02 Apr 2019

Document Number: P15000016841

Address: 427 CR 549, BUSHNELL, FL, 33513, US

Date formed: 19 Feb 2015

Document Number: L15000032841

Address: 3323 OVERLAND TERRACE, THE VILLAGES, FL, 32163, US

Date formed: 18 Feb 2015 - 06 Apr 2016

Document Number: L15000029995

Address: 293 E C 470, LAKE PANASOFFKEE, FL, 33538

Date formed: 17 Feb 2015 - 23 Sep 2016

Document Number: L15000028358

Address: 3794 View Path, The Villages, FL, 32163, US

Date formed: 16 Feb 2015 - 23 Sep 2022

Document Number: P15000015181

Address: 1365 COUNTY ROAD 652, BUSHNELL, FL, 33513, US

Date formed: 16 Feb 2015 - 23 Sep 2016

Document Number: L15000030382

Address: 17126 SE 78TH LARCHMONT CT, THE VILLAGES, FL, 32162

Date formed: 12 Feb 2015 - 13 Mar 2018

Document Number: P15000014639

Address: 101 NORTH WARFIELD, WILDWOOD, FL, 34785, US

Date formed: 12 Feb 2015 - 23 Sep 2016

Document Number: L15000026662

Address: 9367 SW 21ST ST, BUSHNELL, FL, 33513, US

Date formed: 12 Feb 2015 - 27 Sep 2024

Document Number: L15000026600

Address: 2605 MCLIN LANE, THE VILLAGES, FL, 32163

Date formed: 12 Feb 2015 - 23 Sep 2016

Document Number: L15000029623

Address: 3001 SANDY LANE, THE VILLAGES, FL, 32162

Date formed: 11 Feb 2015 - 18 Mar 2017

Document Number: L15000026218

Address: 594 HARLOW LANE, THE VILLAGES, FL, 32163

Date formed: 11 Feb 2015 - 22 Sep 2017

Document Number: L15000026257

Address: 3463 Wedgewood Lane, The Villages, FL, 32162, US

Date formed: 11 Feb 2015

Document Number: P15000013585

Address: 10174 LAKE MIONA WAY, OXFORD, FL, 34484, US

Date formed: 10 Feb 2015 - 28 Sep 2018

Document Number: L15000024821

Address: 3518 CR 44A, WILDWOOD, FL, 34785, US

Date formed: 10 Feb 2015 - 28 Sep 2018

Document Number: L15000028666

Address: 10433 SW 53RD TERRACE, BUSHNELL, FL, 33513

Date formed: 09 Feb 2015 - 22 Apr 2024

Document Number: L15000028704

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

Date formed: 09 Feb 2015 - 04 Jan 2016

Document Number: L15000022718

Address: 8303 CR 229, WILDWOOD, FL, 34785, US

Date formed: 05 Feb 2015 - 23 Sep 2016

Document Number: P15000012258

Address: 1976 PEACHTREE AVE, THE VILLAGES, FL, 32162, US

Date formed: 05 Feb 2015 - 23 Sep 2016

Document Number: L15000022421

Address: 1790 SW 80TH AVE, BUSHNELL, FL, 33513

Date formed: 05 Feb 2015 - 29 Apr 2016

Document Number: L15000022740

Address: 3307 Dzuro Drive, Oxford, FL, 34484, US

Date formed: 05 Feb 2015

Document Number: P15000011953

Address: 3357 WEST COUNTY ROAD 476, BUSHNELL, FL, 33513

Date formed: 05 Feb 2015

Document Number: L15000021562

Address: 4602 COUNTY RD 673 #1609, Bushnell, FL, 33513, US

Date formed: 04 Feb 2015 - 28 Jan 2023

Document Number: L15000021148

Address: 401 CR 487, LAKE PANASOFFKEE, FL, 33538, US

Date formed: 04 Feb 2015 - 19 Feb 2016

Document Number: P15000011573

Address: 1963 WILLIAMSBURG AVE, LADY LAKE, FL, 32162, US

Date formed: 04 Feb 2015 - 23 Sep 2016

Document Number: L15000020769

Address: 2922 SE 75TH AVE, BUSHNELL, FL, 33513, US

Date formed: 03 Feb 2015 - 23 Sep 2016

Document Number: L15000020556

Address: 1210 N MAIN ST, WILDWOOD, FL, 34785

Date formed: 03 Feb 2015

Document Number: P15000010928

Address: 3107 E State Rd 44, Wildwood, FL, 34785, US

Date formed: 03 Feb 2015 - 27 Sep 2024

GCW LLC Inactive

Document Number: L15000019614

Address: 1602 NORWOOD ST, THE VILLAGES, FL, 32163, US

Date formed: 02 Feb 2015 - 22 Sep 2017

Document Number: L15000023013

Address: 2061 Odessa Circle, The Villages, FL, 32162, US

Date formed: 30 Jan 2015

Document Number: P15000010046

Address: 17315 SE 91ST LEE AVENUE, THE VILLAGES, FL, 32162

Date formed: 30 Jan 2015 - 23 Sep 2016

Document Number: P15000010195

Address: 2518 BURNSED BLVD, THE VILLAGES, FL, 32163, US

Date formed: 30 Jan 2015 - 22 Sep 2017

Document Number: L15000018172

Address: 89 SR 471, SUMTERVILLE, FL, 33585, US

Date formed: 30 Jan 2015 - 23 Sep 2016

Document Number: L15000017355

Address: 260 COLONY BLVD., THE VILLAGES, FL, 32162, US

Date formed: 29 Jan 2015 - 25 Sep 2020

Document Number: L15000016469

Address: 509 WOLFE ST, WILDWOOD, FL, 34785, US

Date formed: 28 Jan 2015 - 28 Sep 2018

Document Number: P15000008691

Address: 3597 COUNTY ROAD 222, WILDWOOD, FL, 34785, US

Date formed: 27 Jan 2015 - 23 Sep 2016