Business directory in Florida Okaloosa - Page 415

by County Okaloosa ZIP Codes

32569 32540 32588 32578 32580 32536 32542 32537 32544 32549 32541 32531 32567 32548 32547 32564 32579 32539
Found 78234 companies

Document Number: L20000163306

Address: 3999 COMMONS DRIVE WEST UNIT F, DESTIN, FL, 32541

Date formed: 17 Jun 2020 - 23 Sep 2022

Document Number: M20000005414

Address: 1111 SANTA ROSA BLVD., FORT WALTON BEACH, FL, 32548, US

Date formed: 17 Jun 2020 - 19 Dec 2022

Document Number: L20000167198

Address: 166 EDGE AVENUE, VALPARAISO, FL, 32580, US

Date formed: 16 Jun 2020 - 22 Sep 2023

Document Number: L20000167127

Address: 1 7TH STREET, SHALIMAR, FL, 32579, US

Date formed: 16 Jun 2020

Document Number: L20000166936

Address: 6040 John Nix Rd, Crestview, FL, 32539, US

Date formed: 16 Jun 2020

Document Number: L20000166526

Address: 570 Rough Leaf Lane, Mary Esther, FL, 32569, US

Date formed: 16 Jun 2020 - 27 Sep 2024

Document Number: L20000166885

Address: 530 BENNING DRIVE, DESTIN, FL, 32541, US

Date formed: 16 Jun 2020

Document Number: L20000166844

Address: 3100 LOCKE LANE, CRESTVIEW, FL, 32536, US

Date formed: 16 Jun 2020 - 23 Sep 2022

Document Number: L20000167063

Address: 208 FLIVA AVENUE NW, FORT WALTON BEACH, FL, 32548, US

Date formed: 16 Jun 2020

Document Number: L20000167222

Address: 241 SHREWSBURY ROAD, MARY ESTHER, FL, 32569, US

Date formed: 16 Jun 2020 - 24 Sep 2021

Document Number: L20000166742

Address: 727 Beal Parkway N, Fort Walton Beach, FL, 32547, US

Date formed: 16 Jun 2020

Document Number: L20000166227

Address: 5753 Highway 85 North, 3165, Crestview, FL, 32536, US

Date formed: 16 Jun 2020 - 19 Dec 2023

Document Number: L20000165836

Address: 127 Patrick Dr., Fort Walton Beach, FL, 32547, US

Date formed: 16 Jun 2020 - 23 Sep 2022

Document Number: P20000045225

Address: 700 NORTH BEAL PARKWAY, UNIT J, FORT WALTON BEACH, FL, 32547

Date formed: 16 Jun 2020 - 24 Sep 2021

USGSPS INC. Inactive

Document Number: P20000045363

Address: 203 BEACHVIEW DR NE, FORT WALTON BEACH, FL, 32547, US

Date formed: 16 Jun 2020 - 22 Sep 2023

Document Number: L20000166233

Address: 110 DAVID ST, FT WALTON BCH, FL, 32547, US

Date formed: 16 Jun 2020 - 11 Oct 2023

Document Number: P20000045222

Address: 54 Laurie Drive Northeast, Fort Walton Beach, FL, 32548, US

Date formed: 16 Jun 2020

Document Number: L20000166221

Address: 5455 MOUNT OLIVE ROAD, CRESTVIEW, FL, 32539, US

Date formed: 16 Jun 2020

Document Number: L20000166190

Address: 4100 DANCING CLOUD CT, 269, DESTIN, FL, 32541, US

Date formed: 16 Jun 2020

Document Number: L20000161098

Address: 7 CALHOUN AVENUE, DESTIN, FL, 32541, US

Date formed: 16 Jun 2020

ERKOIS LLC Inactive

Document Number: L20000165043

Address: 339 HOLLYWOOD BLVD NW, FORT WALTON BEACH, FL, 32548, US

Date formed: 15 Jun 2020 - 24 Sep 2021

Document Number: L20000166707

Address: 3895 MESA RD, DESTIN, FL, 32541

Date formed: 15 Jun 2020 - 23 Sep 2022

Document Number: P20000045189

Address: 707 Swan Lane, Destin, FL, 32541, US

Date formed: 15 Jun 2020

Document Number: L20000165757

Address: 15 JONATHAN CIR, NICEVILLE, FL, 32578, US

Date formed: 15 Jun 2020 - 23 Sep 2022

Document Number: L20000165666

Address: 106 LONG POINTE DRIVE, MARY ESTHER, FL, 32569

Date formed: 15 Jun 2020 - 24 Sep 2021

Document Number: L20000163829

Address: 240 BROOKS STREET, C202, FT WALTON BEACH, FL, 32548

Date formed: 15 Jun 2020 - 24 Sep 2021

Document Number: L20000163719

Address: 5455 HILTON ROAD N, BAKER, FL, 32531

Date formed: 15 Jun 2020 - 23 Sep 2022

Document Number: L20000164408

Address: 34990 Emerald Coast Pkwy, DESTIN, FL, 32541, US

Date formed: 15 Jun 2020 - 14 Feb 2023

Document Number: L20000164285

Address: 3271 FAIRWAY PL., CRESTVIEW, FL, 32539, US

Date formed: 15 Jun 2020 - 24 Sep 2021

Document Number: L20000163815

Address: 714 GREEN STREET, A, FORT WALTON BEACH, FL, 32547, US

Date formed: 15 Jun 2020 - 24 Sep 2021

Document Number: L20000163994

Address: 312 C ELAINE AVENUE, FORT WALTON BEACH, FL, 32548, US

Date formed: 15 Jun 2020 - 23 Sep 2022

Document Number: L20000164550

Address: 1809 WATERWAY DRIVE, BAKER, FL, 32531, US

Date formed: 15 Jun 2020 - 26 Dec 2020

Document Number: L20000163535

Address: 5753 HWY 85 N, 2590, CRESTVIEW, FL, 32536, US

Date formed: 15 Jun 2020 - 18 Mar 2022

Document Number: L20000163505

Address: 121 SIKES DR, CRESTVIEW, FL, 32539

Date formed: 15 Jun 2020 - 24 Sep 2021

KW, LLC Inactive

Document Number: L20000163514

Address: 121 SIKES DR, CRESTVIEW, FL, 32539, UN

Date formed: 15 Jun 2020 - 24 Sep 2021

Document Number: L20000159779

Address: 200 BIRDSONG CREEK COVE, NICEVILLE, FL, 32578, US

Date formed: 15 Jun 2020

Document Number: P20000044386

Address: 151 CALHOUN AVENUE, 103, DESTIN, FL, 32541

Date formed: 12 Jun 2020 - 16 Apr 2021

Document Number: P20000044335

Address: 2118 BAYSHORE DR, NICEVILLE, FL, 32578, US

Date formed: 12 Jun 2020 - 24 Sep 2021

Document Number: L20000162955

Address: 121 BERGER PL NE, FORT WALTON BEACH, FL, 32548, UN

Date formed: 12 Jun 2020 - 24 Sep 2021

LWKW LLC Inactive

Document Number: L20000163114

Address: 121 SIKES DR, CRESTVIEW, FL, 32539

Date formed: 12 Jun 2020 - 23 Sep 2022

Document Number: L20000162624

Address: 3200 CANYON TAIL, BAKER, FL, 32531, UN

Date formed: 12 Jun 2020 - 23 Sep 2022

Document Number: L20000163322

Address: 121 NORTHERN PINE RD, FORT WALTON BEACH, FL, 32547

Date formed: 12 Jun 2020 - 08 Mar 2022

Document Number: L20000163021

Address: 775 GULF SHORE DRIVE, UNIT 40, DESTIN, FL, 32541

Date formed: 12 Jun 2020

Document Number: L20000162620

Address: 710 LEGION DR APT L3, DESTIN, FL, 32541, US

Date formed: 12 Jun 2020 - 24 Sep 2021

Document Number: L20000162015

Address: 308 SAND MYRTLE TRAIL, DESTIN, FL, 32541, US

Date formed: 12 Jun 2020

Document Number: L20000161874

Address: 948 JOHN WAYNE CIRCLE, FORT WALTON BEACH, FL, 32547, US

Date formed: 12 Jun 2020

Document Number: N20000006321

Address: 210 D HARBOR BLVD, DESTIN, FL, 32541, UN

Date formed: 12 Jun 2020

Document Number: L20000160989

Address: 601 COLONIAL DR., APT 6, FORT WALTON BEACH, FL, 32547

Date formed: 11 Jun 2020 - 23 Sep 2022

Document Number: L20000160529

Address: 996 ROCKPORT DR, FORT WALTON BEACH, 32547

Date formed: 11 Jun 2020 - 24 Sep 2021

Document Number: L20000160948

Address: 131 COUNTRY CLUB DR W, DESTIN, FL, 32541

Date formed: 11 Jun 2020 - 28 Jan 2023