Business directory in Florida Brevard - Page 325

by County Brevard ZIP Codes

32783 32912 32940 32905 32919 32935 32775 32936 32941 32906 32927 32910 32954 32949 32901 32922 32924 32782 32815 32899 32956 32907 32923 32959 32781 32950 32925 32955 32932 32908 32902 32951 32952 32953 32934 32937 32926 32903 32909 32911 32920 32904 32780 32976 32931 32796 32754
Found 200572 companies

Document Number: P23000074346

Address: 1595 PALM BAY RD #1064, PALM BAY, FL, 32905, US

Date formed: 16 Oct 2023

NEMCHEL LLC Inactive

Document Number: L23000474886

Address: 1855 JAMESTOWN LN, APT 7207, WEST MELBOURNE, FL, 32904

Date formed: 16 Oct 2023 - 27 Sep 2024

Document Number: L23000475635

Address: 995 N HIGHWAY A1A APT 403, INDIALANTIC, FL, 32903, US

Date formed: 16 Oct 2023 - 27 Sep 2024

Document Number: L23000475055

Address: 278 SOUTH BREVARD AVENUE, COCOA BEACH, FL, 32931

Date formed: 16 Oct 2023 - 27 Sep 2024

Document Number: L23000475354

Address: 3815 N COCOA BLVD, #117, COCOA, FL, 32926

Date formed: 16 Oct 2023

Document Number: L23000475623

Address: 7341 OFFICE PARK PLACE, SUITE 103, MELBOURNE, FL, 32940

Date formed: 16 Oct 2023

Document Number: L23000475253

Address: 2057 AUBURN LAKES DR, VIERA, FL, 32955, US

Date formed: 16 Oct 2023

Document Number: L23000475312

Address: 2185 CAPEVIEW STREET, MERRITT ISLAND, FL, 32952, US

Date formed: 16 Oct 2023 - 27 Sep 2024

Document Number: L23000475611

Address: 8800 HOLIDAY SPRINGS RD., ROCKLEDGE, FL, 32955, US

Date formed: 16 Oct 2023

Document Number: L23000474851

Address: 1115 S WASHINGTON AVE, TITUSVILLE, FL, 32780

Date formed: 16 Oct 2023

Document Number: L23000475270

Address: 137 S COURTENAY PKWY. #775, MERRITT ISLAND, FL, 32952, US

Date formed: 16 Oct 2023

Document Number: L23000474820

Address: 245 DIANA BLVD, MERRITT ISLAND, FL, 32953, US

Date formed: 16 Oct 2023

Document Number: L23000474169

Address: 1265 TUCKAWAY DRIVE, ROCKLEDGE, FL, 32955, US

Date formed: 16 Oct 2023

Document Number: N23000012509

Address: 3248 RIBBON GRASS DR, MELBOURNE, FL, 32940, US

Date formed: 16 Oct 2023

Document Number: L23000473239

Address: 996 SANGRIA CIR, ROCKLEDGE, FL, 32955, US

Date formed: 16 Oct 2023

Document Number: L23000474748

Address: 4370 COMFORT STREET, COCOA, FL, 32927, US

Date formed: 16 Oct 2023

Document Number: L23000473418

Address: 3019 SW ELIZABETH ST, WEST MELBOURNE, FL, 32904, US

Date formed: 16 Oct 2023 - 27 Sep 2024

Document Number: L23000474567

Address: 1153 Bell Street, Melbourne, FL, 32935, US

Date formed: 16 Oct 2023

Document Number: P23000073757

Address: 7341 OFFICE PARK PLACE, SUITE 103, MELBOURNE, FL, 32940

Date formed: 16 Oct 2023

Document Number: L23000474806

Address: 4600 ANNETTE CT, MERRITT ISLAND, FL, 32953, UN

Date formed: 16 Oct 2023 - 09 Feb 2024

Document Number: L23000474666

Address: 3176 LAKE WASHINGTON ROAD, MELBOURNE, FL, 32934

Date formed: 16 Oct 2023

Document Number: L23000473966

Address: 4111 EDISTO DR, GRANT, FL, 32949, US

Date formed: 16 Oct 2023 - 27 Sep 2024

Document Number: L23000474615

Address: 3019 SW ELIZABETH ST, WEST MELBOURNE, FL, 32904, US

Date formed: 16 Oct 2023 - 27 Sep 2024

Document Number: L23000474325

Address: 2903 W New Haven Ave, Melbourne, FL, 32904, US

Date formed: 16 Oct 2023

Document Number: L23000473745

Address: 414 STONEHENGE CIR, ROCKLEDGE, FL, 32955

Date formed: 16 Oct 2023

Document Number: L23000473585

Address: 60 FORTENBERRY ROAD, MERRITT ISLAND, FL, 32952, US

Date formed: 16 Oct 2023

Document Number: L23000473435

Address: 3019 SW ELIZABETH ST, WEST MELBOURNE, FL, 32904, US

Date formed: 16 Oct 2023 - 27 Sep 2024

Document Number: L23000474224

Address: 2640 ARIZONA ST, MELBOURNE, FL, 32904

Date formed: 16 Oct 2023

Document Number: L23000474094

Address: 4640 LIPSCOMB STREET NE, SUITE 5, PALM BAY, FL, 32905, US

Date formed: 16 Oct 2023

Document Number: L23000474084

Address: 3780 CURTIS BLVD, SUITE 804, COCOA, FL, 32927, US

Date formed: 16 Oct 2023 - 27 Sep 2024

Document Number: L23000474024

Address: 4304 CROOKED MILE RD, MERRITT ISLAND, FL, 32952, US

Date formed: 16 Oct 2023 - 27 Sep 2024

Document Number: L23000474093

Address: 344 ROBYN STREET, COCOA, FL, 32927, US

Date formed: 16 Oct 2023

Document Number: L23000473363

Address: 1510 GLEN HAVEN DRIVE, MERRITT ISLAND, FL, 32952

Date formed: 16 Oct 2023 - 27 Sep 2024

Document Number: P23000073763

Address: 120 VENETIAN WAY, SUITE 21, MERRITT ISLAND, FL, 32953

Date formed: 16 Oct 2023

Document Number: L23000474292

Address: 491 JA BOMBARDIER BLVD, PALM BAY, FL, 32908, US

Date formed: 16 Oct 2023

Document Number: L23000474112

Address: 9 FRANCIS ST, COCOA BEACH, FL, 32931

Date formed: 16 Oct 2023

Document Number: L23000473972

Address: 402 BRECKENRIDGE CIRCLE, PALM BAY, 32909, UN

Date formed: 16 Oct 2023 - 29 Nov 2024

Document Number: L23000474711

Address: 147 ORANGE AVE, ROCKLEDGE, FL, 32955, US

Date formed: 16 Oct 2023

Document Number: L23000474271

Address: 1684 Stewart Place, MELBOURNE, FL, 32935, US

Date formed: 16 Oct 2023

Document Number: L23000474201

Address: 2280 FRUITWOOD CT, TITUSVILLE, FL, 32780

Date formed: 16 Oct 2023

Document Number: L23000474181

Address: 1249 White Oak Cir, MELBOURNE, FL, 32934, US

Date formed: 16 Oct 2023 - 27 Sep 2024

Document Number: L23000474690

Address: 602 BREVARD AVE, COCOA, FL, 32922, UN

Date formed: 16 Oct 2023

Document Number: L23000473620

Address: 60 FORTENBERRY ROAD, MERRITT ISLAND, FL, 32952, US

Date formed: 16 Oct 2023

Document Number: N23000012500

Address: 513 BAHAMA DRIVE, INDIAN HARBOUR BEACH, FL, 32937

Date formed: 16 Oct 2023

Document Number: P23000073717

Address: 4400 PLUMOSA DR, MIMS, FL, 32754

Date formed: 16 Oct 2023 - 27 Sep 2024

Document Number: P23000073634

Address: 4165 DOW RD, STE #13, MELBOURNE, FL, 32934

Date formed: 16 Oct 2023

Document Number: P23000073663

Address: 3230 N COCOA BLVD, COCOA, FL, 32926, UN

Date formed: 16 Oct 2023 - 27 Sep 2024

Document Number: P23000073661

Address: 7010 BELFAST AVE., COCOA, FL, 32927

Date formed: 16 Oct 2023

Document Number: P23000073700

Address: 1504 PALM BAY RD NE, PALM BAY, FL, 32905

Date formed: 16 Oct 2023

Document Number: L23000478398

Address: 1387 GINZA RD NW, PALM BAY, FL, 32907, US

Date formed: 13 Oct 2023