Business directory in Brevard ZIP Code 32940 - Page 64

Found 12571 companies

Document Number: L21000073232

Address: 305 MILANO LANE BUILDING 4 APT. 202, MELBOURNE, FL, 32940, US

Date formed: 11 Feb 2021 - 23 Sep 2022

Document Number: L21000071569

Address: 1342 Great Belt Circle, MELBOURNE, FL, 32940, US

Date formed: 10 Feb 2021

Document Number: L21000071128

Address: 4041 DURKSLY DR, MELBOURNE, FL, 32940

Date formed: 10 Feb 2021 - 22 Sep 2023

Document Number: L21000070338

Address: 6300 NORTH WICKHAM RD., 130188, MELBOURNE, FL, 32940, US

Date formed: 10 Feb 2021 - 23 Sep 2022

Document Number: L21000070063

Address: 1001 W. EAU GALLIE BLVD., 114, MELBOURNE, FL, 32940

Date formed: 10 Feb 2021 - 01 Aug 2023

Document Number: L21000071441

Address: 2338 CITADEL WAY, SUITE 102, MELBOURNE, FL, 32940, US

Date formed: 10 Feb 2021 - 07 Mar 2024

Document Number: P21000011486

Address: 6476 DIPLOMAT LN, APT. 205, MELBOURNE, FL, 32940, US

Date formed: 10 Feb 2021 - 23 Sep 2022

Document Number: L21000068774

Address: 341 TUSCANY WAY, SUITE #308, MELBOURNE, FL, 32940

Date formed: 09 Feb 2021 - 23 Sep 2022

Document Number: L21000068062

Address: 2444 Addison Dr., MELBOURNE, FL, 32940, US

Date formed: 09 Feb 2021

Document Number: L21000065151

Address: 2596 DEERCROFT DR, MELBOURNE, FL, 32940, US

Date formed: 08 Feb 2021 - 23 Sep 2022

Document Number: L21000066230

Address: 7615 MILLBROOK AVENUE, MELBOURNE, FL, 32940

Date formed: 08 Feb 2021 - 23 Sep 2022

Document Number: L21000064079

Address: 7649 Kerrington Drive, MELBOURNE, FL, 32940, US

Date formed: 05 Feb 2021

Document Number: L21000062831

Address: 1239 TIPPERARY DRIVE, MELBOURNE, AL, 32940, US

Date formed: 04 Feb 2021

Document Number: L21000061235

Address: 8218 CRIMSON DRIVE, MELBOURNE, FL, 32940, US

Date formed: 04 Feb 2021

Document Number: L21000060080

Address: 2338 CITADEL WAY, SUITE 105, MELBOURNE, FL, 32940, US

Date formed: 03 Feb 2021

Document Number: L21000060990

Address: 1098 Egret Lake Way, VIERA, FL, 32940, US

Date formed: 03 Feb 2021

Document Number: L21000037027

Address: 6017 ARLINGTON CIRCLE, MELBOURNE, FL, 32940, UN

Date formed: 03 Feb 2021 - 23 Sep 2022

Document Number: L21000058716

Address: 5103 OUTLOOK DR, MELBOURNE, FL, 32940, UN

Date formed: 02 Feb 2021 - 07 Apr 2021

Document Number: N21000001497

Address: 8058 Bracken Ln, MELBOURNE, FL, 32940, US

Date formed: 01 Feb 2021

Document Number: L21000056486

Address: 7612 PARAGRASS AVE, MELBOURNE, FL, 32940

Date formed: 01 Feb 2021

Document Number: L21000055119

Address: 7777 N. Wickham Road, MELBOURNE, FL, 32940, US

Date formed: 01 Feb 2021

Document Number: L21000055113

Address: 6883 Vista Hermosa Drive, MELBOURNE, FL, 32940, US

Date formed: 01 Feb 2021 - 27 Sep 2024

Document Number: L21000054971

Address: 6935 N. WICKHAM RD, MELBOURNE, FL, 32940, US

Date formed: 01 Feb 2021

Document Number: L21000053322

Address: 6456 Dimoda Lane Apt 209, MELBOURNE, FL, 32940, US

Date formed: 29 Jan 2021 - 22 Sep 2023

Document Number: L21000053201

Address: 2340 SUMMER BROOK ST, MELBOURNE, FL, 32940, US

Date formed: 29 Jan 2021

Document Number: L21000051820

Address: 7777 N. WICKHAM RD STE. 12 #216, MELBOURNE, FL, 32940, US

Date formed: 28 Jan 2021

Document Number: L21000050415

Address: 1919 JACQUES DR, MELBOURNE, FL, 32940, US

Date formed: 27 Jan 2021

Document Number: L21000049597

Address: 792 CARRIAGE HILL RD ., MELBOURNE, FL, 32940, US

Date formed: 27 Jan 2021 - 23 Sep 2022

Document Number: L21000049973

Address: 1080 INVERNESS AVE, MELBOURNE, FL, 32940

Date formed: 27 Jan 2021 - 22 Sep 2023

Document Number: L21000050161

Address: 3565 SPENCER LANE, MELBOURNE, FL, 32940

Date formed: 27 Jan 2021 - 27 Sep 2024

Document Number: L21000049941

Address: 6826 CROOKED STICK DRIVE, #1416, MELBOURNE, FL, 32940

Date formed: 27 Jan 2021 - 23 Sep 2022

Document Number: L21000047577

Address: 7667 N Wickham Road, Melbourne, FL, 32940, US

Date formed: 26 Jan 2021 - 22 Sep 2023

LUMIA LLC Inactive

Document Number: L21000046537

Address: 1465 AMBRA DRIVE, MELBOURNE, FL, 32940

Date formed: 25 Jan 2021 - 22 Sep 2023

Document Number: P21000005059

Address: 8540 Allure Dr, Melbourne, FL, 32940, US

Date formed: 25 Jan 2021

Document Number: M21000000988

Address: 5270 N. U.S. Hwy 1, Palm Shores, FL, 32940, US

Date formed: 22 Jan 2021

Document Number: L21000041691

Address: 4865 North Wickham Road, Melbourne, FL, 32940, US

Date formed: 21 Jan 2021

Document Number: L21000039356

Address: 1435 BRONCO DR, MELBOURNE, FL, 32940, US

Date formed: 20 Jan 2021 - 13 Dec 2024

Document Number: L21000040175

Address: 1390 STAG CT., MELBOURNE, FL, 32940

Date formed: 20 Jan 2021 - 27 Sep 2024

Document Number: L21000039722

Address: 6610 STILL POINT DRIVE, MELBOURNE, FL, 32940

Date formed: 20 Jan 2021

Document Number: L21000039681

Address: 5520 N US Hwy 1, Melbourne, FL, 32940, US

Date formed: 20 Jan 2021

Document Number: P21000008335

Address: 1917 CRANE CREEK BLVD., MELBOURNE, FL, 32940, US

Date formed: 19 Jan 2021 - 22 Sep 2023

Document Number: L21000037758

Address: 2875 Bosque Circle, MELBOURNE, FL, 32940, US

Date formed: 19 Jan 2021

Document Number: L21000036348

Address: 2328 CITADEL WAY, 103, #313, MELBOURNE, FL, 32940

Date formed: 19 Jan 2021 - 23 Sep 2022

Document Number: P21000007976

Address: 3629 BRUNOT CIRCLE, MELBOURNE, FL, 32940

Date formed: 19 Jan 2021 - 23 Sep 2022

Document Number: L21000034895

Address: 8011 BARROSA CIR, MELBOURNE, FL, 32940

Date formed: 19 Jan 2021

Document Number: L21000037230

Address: 6300 N WICKHAM ROAD, 130 #361, MELBOURNE, FL, 32940

Date formed: 19 Jan 2021 - 23 Sep 2022

Document Number: N21000000808

Address: 3777 HOLLISTEN CIRCLE, MELBOURNE, FL, 32940, US

Date formed: 19 Jan 2021

Document Number: L21000033477

Address: 6300 N WICKHAM ROAD, SUITE 130 #380, MELBOURNE, FL, 32940, US

Date formed: 15 Jan 2021 - 23 Sep 2022

Document Number: L21000032955

Address: 7640 N Wickham Road, MELBOURNE, FL, 32940, US

Date formed: 15 Jan 2021

Document Number: L21000103380

Address: 3270 Suntree Blvd, MELBOURNE, FL, 32940, US

Date formed: 14 Jan 2021