Business directory in Florida Brevard - Page 889

by County Brevard ZIP Codes

32951 32912 32899 32919 32936 32922 32941 32906 32955 32949 32775 32910 32783 32782 32905 32924 32754 32901 32904 32815 32956 32923 32940 32959 32781 32925 32954 32932 32902 32952 32950 32907 32927 32953 32934 32920 32909 32911 32926 32937 32976 32780 32935 32931 32796 32908 32903
Found 202257 companies

Document Number: L21000237839

Address: 2910 DUSA DRIVE, MELBOURNE, FL, 32934, US

Date formed: 21 May 2021

Document Number: L21000237578

Address: 2635 SNAPDRAGON DRIVE NW, PALM BAY, FL, 32907, UN

Date formed: 21 May 2021

Document Number: L21000238818

Address: 900 AIRPORT ROAD, MERRITT ISLAND, FL, 32952, US

Date formed: 21 May 2021 - 27 Sep 2024

Document Number: L21000237377

Address: 770 SANDGATE ST., MERRITT ISLAND, FL, 32953, US

Date formed: 21 May 2021 - 22 Sep 2023

Document Number: L21000238317

Address: 1840 LAKESIDE DR., TITUSVILLE, FL, 32780

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: L21000237386

Address: 2970 GUINEVERE DR., TITUSVILLE, FL, 32780, US

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: L21000238396

Address: 398 HAVERFORD DR. NE, PALM BAY, FL, 32907

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: L21000237676

Address: 1265 SHILOH DRIVE, MELBOURNE, FL, 32940

Date formed: 21 May 2021

Document Number: L21000237515

Address: 3596 EGRET DRIVE, MELBOURNE, FL, 32901, US

Date formed: 21 May 2021 - 22 Sep 2023

Document Number: L21000238695

Address: 8512 IVANHOE DR, MELBOURNE, FL, 32940, US

Date formed: 21 May 2021

REIHEAL LLC Inactive

Document Number: L21000237855

Address: 246 BEACH PARK LN, CAPE CANAVERAL, FL, 32920, US

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: L21000238235

Address: 2155 PALM BAY RD. NE, 1, PALM BAY, FL, 32905

Date formed: 21 May 2021

Document Number: L21000238315

Address: 1596 HIGHLAND AVE, MELBOURNE, FL, 32935

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: L21000238713

Address: 1545 FURNARI ST, COCOA, FL, 32922, US

Date formed: 21 May 2021

Document Number: L21000237463

Address: 212 SEMINOLE AVE, MELBOURNE, FL, 32901

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: L21000237672

Address: 6450 N WICKHAM RD, SUITE 403, MELBOURNE, FL, 32940

Date formed: 21 May 2021

Document Number: L21000238831

Address: 325 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952, US

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: L21000238140

Address: 375 POLK AVE, A11, CAPE CANEVERAL, FL, 32920

Date formed: 21 May 2021

Document Number: L21000238350

Address: 1325 HAMPTON PARK LN, MELBOURNE, FL, 32940, US

Date formed: 21 May 2021 - 22 Sep 2023

Document Number: P21000048826

Address: 2020 N ATLANTIC AVE 209N, COCOA BEACH, FL, 32931, US

Date formed: 21 May 2021

Document Number: P21000048865

Address: 4053 Wilkes Dr, MELBOURNE, FL, 32901, US

Date formed: 21 May 2021

Document Number: L21000241454

Address: 395 RIGGS AVE, MELBOURN BEACH, FL, 32951, US

Date formed: 21 May 2021

Document Number: P21000048479

Address: 459 Frankford Ave NW, Palm Bay, FL, 32907, US

Date formed: 21 May 2021

Document Number: L21000237308

Address: 550 SKINNER TER SE, PALM BAY, FL, 32909

Date formed: 21 May 2021 - 25 Aug 2022

Document Number: L21000237218

Address: 406 WARWICK STREET SE, PALM BAY, FL, 32909, US

Date formed: 21 May 2021 - 22 Sep 2023

Document Number: L21000236837

Address: 8530 North Wickham Rd, MELBOURNE, FL, 32940, US

Date formed: 21 May 2021

Document Number: L21000236767

Address: 961 CANAL LANE, PALM BAY, FL, 32905, US

Date formed: 21 May 2021 - 27 Sep 2024

Document Number: N21000006037

Address: 1165 S. COURTENAY PKWY, MERRITT ISLAND, FL, 32952, US

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: L21000236856

Address: 1702 GLENWOOD ST NE, PALM BAY, FL, 32907

Date formed: 21 May 2021

Document Number: P21000048476

Address: 142 N ORLANDO AVE SUITE 400, COCOA BEACH, FL, 32931, US

Date formed: 21 May 2021

Document Number: P21000048336

Address: 2755 BARNA AVE, APT 103, TITUSVILLE, FL, 32780, UN

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: P21000048256

Address: 1218 A STREET, COCOA FLORIDA, 32922

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: L21000236954

Address: 4134 Fenrose Circle, Melbourne, FL, 32940, US

Date formed: 21 May 2021

Document Number: L21000236864

Address: 1500 MAIN ST NE, PALM BAY, FL, 32905, UN

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: L21000237332

Address: 246 GUINEVERE DRIVE, PALM BAY, FL, 32908

Date formed: 21 May 2021 - 04 Mar 2022

TAFRAM, LLC Inactive

Document Number: L21000237312

Address: 2185 ROBERT J CONLAN BLVD NE, APT. 212, PALM BAY, FL, 32905

Date formed: 21 May 2021 - 23 Sep 2022

LESTER LLC Inactive

Document Number: L21000237272

Address: 9020 BRIGHTON CT, 4, WEST MELBOURNE, FL, 32904, US

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: L21000237171

Address: 1332 HIGHLAND AVE, MELBOURNE, FL, 32935, UN

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: P21000048371

Address: 330 Seabreeze Drive, INDIALANTIC, FL, 32903, US

Date formed: 21 May 2021

Document Number: N21000006027

Address: 166 CENTER ST, CAPE CANAVERAL, FL, 32920, US

Date formed: 20 May 2021

Document Number: N21000006020

Address: 1280 GOODE DR NE, PALM BAY, FL, 32907

Date formed: 20 May 2021 - 23 Sep 2022

Document Number: L21000455974

Address: 24 ADAMS CT, SATELLITE BEACH, FL, 32937, US

Date formed: 20 May 2021

Document Number: F21000002819

Address: 7605 Turchetta Ct, Titusville, FL, 32780, US

Date formed: 20 May 2021

Document Number: L21000236729

Address: 600 KUREK CT UNIT 228, MERRITT ISLAND, FL, 32953, US

Date formed: 20 May 2021 - 23 Sep 2022

Document Number: L21000236539

Address: 1705 PINECREST CT., COCOA, FL, 32922, US

Date formed: 20 May 2021

Document Number: L21000236519

Address: 2643 LORNA DR, Melbourne, FL, 32935, UN

Date formed: 20 May 2021

NTJ LLC Active

Document Number: L21000235958

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

Date formed: 20 May 2021

Document Number: L21000234798

Address: 4480 MILLICENT CIRCLE, MELBOURNE, FL, 32901, US

Date formed: 20 May 2021 - 23 Sep 2022

Document Number: L21000236717

Address: 5749 DUSKY RUN, PATRICK AFB, FL, 32925, US

Date formed: 20 May 2021 - 23 Sep 2022

Document Number: L21000236247

Address: 3251 CASTERTON DRIVE, MELBOURNE, FL, 32940, US

Date formed: 20 May 2021 - 27 Sep 2024