Business directory in Brevard ZIP Code 32940 - Page 82

Found 12587 companies

Document Number: L19000241149

Address: 3891 Funston Circle, Melbourne, FL, 32940, US

Date formed: 24 Sep 2019

Document Number: L19000241089

Address: 8522 WINDER WAY, MELBOURNE, FL, 32940, UN

Date formed: 24 Sep 2019 - 01 Apr 2020

Document Number: L19000240713

Address: 1888 CRANE CREEK BOULEVARD, MELBOURNE, FL, 32940, US

Date formed: 24 Sep 2019 - 25 Sep 2020

Document Number: L19000233246

Address: 265 APPLEWOOD CIRCLE, MELBOURNE, FL, 32940

Date formed: 24 Sep 2019

Document Number: L19000229918

Address: 5673 star rush dr, 108, MELBOURNE, FL, 32940, US

Date formed: 20 Sep 2019

Document Number: L19000237067

Address: 2294 Pravny Lane, Melbourne, FL, 32940, US

Date formed: 19 Sep 2019

HDS LLC Inactive

Document Number: L19000237294

Address: 8536 STALWART CIRCLE, MELBOURNE, FL, 32940, US

Date formed: 19 Sep 2019 - 25 Sep 2020

Document Number: L19000229820

Address: 1050 SATCOM LANE, MELBOURNE, FL, 32940, US

Date formed: 19 Sep 2019

Document Number: L19000229490

Address: 1376 HILL AVE, MELBOURNE, FL, 32940

Date formed: 19 Sep 2019

TRUNORD LLC Inactive

Document Number: L19000235872

Address: 986 Victoria PL, Melbourne, FL, 32940, US

Date formed: 18 Sep 2019 - 20 Sep 2021

Document Number: L19000235493

Address: 7453 Poulicny Lane, MELBOURNE, FL, 32940, US

Date formed: 18 Sep 2019 - 17 Apr 2024

Document Number: N19000009889

Address: 1419 Tullagee Ave, Melbourne, FL, 32940, US

Date formed: 18 Sep 2019

Document Number: L19000234960

Address: 1162 BECKET STREET, MELBOURNE, FL, 32940

Date formed: 17 Sep 2019 - 22 Sep 2023

Document Number: L19000233616

Address: 8435 STALWART CIR, MELBOURNE, FL, 32940

Date formed: 16 Sep 2019 - 25 Sep 2020

Document Number: L19000232107

Address: 3051 CASTERTON DR, MELBOURNE, FL, 32940, US

Date formed: 13 Sep 2019

LOVELYN LLC Inactive

Document Number: L19000229448

Address: 675 Waterwood Way, Melbourne, FL, 32940, US

Date formed: 11 Sep 2019 - 19 Jul 2021

Document Number: L19000229956

Address: 1230 FARGO DRIVE, MELBOURNE, FL, 32940, US

Date formed: 11 Sep 2019 - 23 Sep 2022

Document Number: L19000229406

Address: 2341 OKALANI ST, PALM SHORES, FL, 32940

Date formed: 11 Sep 2019 - 22 Sep 2023

Document Number: P19000069781

Address: 6411 LAKE ANDREWS DR, MELBOURNE, FL, 32940, US

Date formed: 11 Sep 2019

Document Number: L19000228502

Address: 1424 ALTO VISTA DR., MELBOURNE, FL, 32940, US

Date formed: 10 Sep 2019 - 27 Sep 2024

Document Number: L19000228235

Address: 7795 Cache Creek Lane, melbourne, FL, 32940, US

Date formed: 10 Sep 2019

Document Number: L19000221513

Address: 3270 SUNTREE BLVD STE 129, MELBOURNE, FL, 32940, US

Date formed: 10 Sep 2019

Document Number: L19000226964

Address: 131 Palm Circle, MELBOURNE, FL, 32940, US

Date formed: 09 Sep 2019 - 27 Sep 2024

Document Number: L19000227223

Address: 7777 NORTH WICKHAM ROAD, # 12-250, MELBOURNE, FL, 32940, US

Date formed: 09 Sep 2019

Document Number: L19000224809

Address: 1545 FICUS POINT DR, MELBOURNE, FL, 32940

Date formed: 05 Sep 2019 - 25 Sep 2020

Document Number: L19000224758

Address: 2328 Citadel Way Ste 103, Melbourne, FL, 32940, US

Date formed: 05 Sep 2019 - 23 Sep 2022

Document Number: L19000222064

Address: 3048 Wyndham Way, Melbourne, FL, 32940, US

Date formed: 05 Sep 2019

Document Number: P19000070399

Address: 3158 CORTONA DRIVE, MELBOURNE, FL, 32940, US

Date formed: 04 Sep 2019

Document Number: L19000224267

Address: 3270 SUNTREE BLVD., MELBOURNE, FL, 32940, US

Date formed: 04 Sep 2019 - 11 Jan 2021

Document Number: L19000223652

Address: 2990 BUSINESS CENTER BLVD, MELBOURNE, FL, 32940, US

Date formed: 03 Sep 2019

Document Number: M19000008851

Address: 3068 ADDISON DRIVE, MELBOURNE, FL, 32940, US

Date formed: 03 Sep 2019 - 09 Aug 2021

Document Number: L19000222675

Address: 7016 HAMMOCK TRACE DRIVE, MELBOURNE, FL, 32940, US

Date formed: 03 Sep 2019 - 24 Mar 2020

Document Number: L19000222280

Address: 7720 N WICKHAM RD, STE 105, MELBOURNE, FL, 32940

Date formed: 03 Sep 2019 - 25 Sep 2020

Document Number: L19000215820

Address: 625 Ashbury Avenue, MELBOURNE, FL, 32940, US

Date formed: 30 Aug 2019

Document Number: L19000220589

Address: 6135 Trieda DR, Viera, FL, 32940, US

Date formed: 28 Aug 2019

COMB, LLC Inactive

Document Number: L19000219909

Address: 2825 BUSINESS CENTER BLVD, SUITE D-4, MELBOURNE, FL, 32940, US

Date formed: 28 Aug 2019 - 25 Sep 2020

Document Number: L19000220384

Address: 3541 Deer Lakes Dr, Melbourne, FL, 32940, US

Date formed: 28 Aug 2019

Document Number: L19000219651

Address: 1911 CRANE CREEK, MELBOURNE, FL, 32940, US

Date formed: 28 Aug 2019 - 25 Sep 2020

Document Number: L19000219059

Address: 1514 KNOLL RIDGE DR, MELBOURNE, FL, 32940, US

Date formed: 27 Aug 2019 - 24 Sep 2021

Document Number: P19000068799

Address: 4619 CHASTAIN DR, MELBOURNE, FL, 32940

Date formed: 27 Aug 2019 - 16 Jun 2023

Document Number: L19000219087

Address: 8910 Trafford Dr, Apt 1305, Melbourne, FL, 32940, US

Date formed: 27 Aug 2019 - 23 Sep 2022

Document Number: P19000066869

Address: 2301 Willlet Place, Unit 1423, Melbourne, FL, 32940, US

Date formed: 27 Aug 2019

Document Number: L19000218014

Address: 261 SANDY RUN, MELBOURNE, FL, 32940

Date formed: 26 Aug 2019 - 25 Sep 2020

Document Number: N19000009069

Address: 3624 Gatwick Manor LN, Melbourne, FL, 32940, US

Date formed: 26 Aug 2019

Document Number: L19000215944

Address: 6456 DIMODA LN., VIERA, FL, 32940, US

Date formed: 23 Aug 2019 - 24 Sep 2021

Document Number: L19000211672

Address: 642 DORAL LANE, MELBOURNE, FL, 32940, US

Date formed: 23 Aug 2019

Document Number: P19000067406

Address: 3033 WEISSINGER COURT, VIERA, FL, 32940

Date formed: 22 Aug 2019

Document Number: L19000213478

Address: 7954 NORTH WICKHAM RD, SUITE 109, MELBOURNE, FL, 32940

Date formed: 21 Aug 2019

Document Number: L19000214103

Address: 6158 KARI DRIVE, MELBOURNE, FL, 32940, US

Date formed: 21 Aug 2019 - 22 Sep 2023

Document Number: L19000213801

Address: 8205 N WICKHAM ROAD, MELBOURNE, FL, 32940, US

Date formed: 21 Aug 2019