Business directory in Florida Santa Rosa - Page 135

by County Santa Rosa ZIP Codes

32565 32530 32583 32562 32571 32572 32566 32563 32561 32570
Found 47949 companies

Document Number: L23000092570

Address: 4823 Red Oak Dr, Milton, FL, 32583, US

Date formed: 21 Feb 2023 - 21 Nov 2024

Document Number: L23000085296

Address: 299 SOUTH GARCON POINT ROAD, MILTON, FL, 32583

Date formed: 21 Feb 2023

Document Number: L23000104059

Address: 9515 Permenter Rd, MILTON, FL, 32583, US

Date formed: 20 Feb 2023

Document Number: L23000090178

Address: 2142 TOM'S STREET, NAVARRE, FL, 32566

Date formed: 20 Feb 2023 - 16 Apr 2024

Document Number: L23000089838

Address: 201 PENSACOLA BEACH RD, UNIT C-8, GULF BREEZE, FL, 32561, US

Date formed: 20 Feb 2023

JOENESS LLC Inactive

Document Number: L23000090327

Address: 5517 MICANOPY DR, MILTON, FL, 32570, US

Date formed: 20 Feb 2023 - 06 Feb 2025

Document Number: L23000090147

Address: 4802 SPENCER OAKS BLVD, PAC, FL, 32571, US

Date formed: 20 Feb 2023

Document Number: L23000091596

Address: 6318 PHEASANT LN, MILTON, FL, 32570, UN

Date formed: 20 Feb 2023

Document Number: L23000090175

Address: 6425 CHURCHILL CIR, MILTON, FL, 32583, UN

Date formed: 20 Feb 2023 - 27 Sep 2024

Document Number: L23000091494

Address: 1333 COLLEGE PARKWAY, UNIT 549, GULF BREEZE, FL, 32563, US

Date formed: 20 Feb 2023

Document Number: L23000091124

Address: 1020 FORT PICKENS RD, PENSACOLA BEACH, FL, 32561, US

Date formed: 20 Feb 2023

Document Number: P23000015322

Address: 1418 BAYSHORE TERRACE, GULF BREEZE, FL, 32563

Date formed: 20 Feb 2023 - 26 Apr 2024

Document Number: P23000015281

Address: 6545 STARBOARD DR, MILTON, FL, 32570

Date formed: 20 Feb 2023 - 27 Sep 2024

Document Number: L23000088762

Address: 5257 CHUMUCKLA HWY, PACE, FL, 32571, UN

Date formed: 20 Feb 2023 - 27 Sep 2024

Document Number: L23000089011

Address: 4960 HWY 90, SUITE 229, PACE, FL, 32571, US

Date formed: 20 Feb 2023

Document Number: L23000080404

Address: 5979 CHI CHI CIRCLE, MILTON, FL, 32570, US

Date formed: 20 Feb 2023

Document Number: L23000087059

Address: 1715 TURKEY OAK DR., NAVARRE, FL, 32566

Date formed: 17 Feb 2023

Document Number: L23000086805

Address: 3346 MAPLEWOOD DRIVE, GULF BREEZE, FL, 32563

Date formed: 17 Feb 2023 - 27 Sep 2024

Document Number: L23000087342

Address: 5689 DOVE DRIVE, PACE, FL, 32571, US

Date formed: 17 Feb 2023

Document Number: L23000086711

Address: 5200 BURT LN., MILTON, FL, 32571, US

Date formed: 17 Feb 2023 - 27 Sep 2024

Document Number: L23000087261

Address: 6023 RUNNING DEER RD, MILTON, FL, 32570

Date formed: 17 Feb 2023 - 21 Mar 2024

Document Number: N23000002095

Address: 6175 PANTHER DRIVE, MILTON, FL, 32570

Date formed: 17 Feb 2023

Document Number: L23000088025

Address: 3523 GULF BREEZE PARKWAY, APT 7200, GULF BREEZE, FL, 32563, US

Date formed: 17 Feb 2023 - 27 Sep 2024

Document Number: L23000087760

Address: 6343 HERONWALK DR, GULF BREEZE, FL, 32563, US

Date formed: 17 Feb 2023 - 27 Sep 2024

Document Number: L23000086406

Address: 5240 CRYSTAL CREEK DR, PACE, FL, 32571

Date formed: 16 Feb 2023

Document Number: L23000086564

Address: 7699 CLARKE ST, NAVARRE, FL, 32566, US

Date formed: 16 Feb 2023

Document Number: P23000014609

Address: 7076 MAJESTIC BOULEVARD, NAVARRE, FL, 32566, US

Date formed: 16 Feb 2023

Document Number: L23000085856

Address: 6223 HWY 90, # 298, MILTON, FL, 32570

Date formed: 16 Feb 2023 - 27 Sep 2024

Document Number: L23000085566

Address: 1163 GRAND POINTE DR, GULF BREEZE, FL, 32563, US

Date formed: 16 Feb 2023

Document Number: L23000084776

Address: 6735 ADMIRAL STREET, NAVARRE, FL, 32566, US

Date formed: 16 Feb 2023

G-CODE LLC Inactive

Document Number: L23000085505

Address: 8554 EL PASEO ST, NAVARRE, FL, 32566, UN

Date formed: 16 Feb 2023 - 27 Feb 2023

Document Number: L23000085784

Address: 4647 WINTERDALE DR, PACE, FL, 32571, US

Date formed: 16 Feb 2023

Document Number: L23000085754

Address: 7285 MOSSY OAKS DR, NAVARRE, FL, 32566

Date formed: 16 Feb 2023

Document Number: L23000085343

Address: 4074 AMBLE WAY, PACE, FL, 32571

Date formed: 16 Feb 2023 - 01 May 2024

Document Number: L23000084543

Address: 5834 FAIRLANDS RD, MILTON, FL, 32583

Date formed: 16 Feb 2023

Document Number: L23000084570

Address: 1700 Sea Lark Ln, Navarre, FL, 32566, US

Date formed: 16 Feb 2023

Document Number: N23000001981

Address: 7760 LUND RD, MILTON, FL, 32570, US

Date formed: 16 Feb 2023

Document Number: P23000014239

Address: 2763 VILLA WOODS CIRCLE, GULF BREEZE, FL, 32563, US

Date formed: 15 Feb 2023 - 27 Sep 2024

Document Number: L23000083437

Address: 1420 RUTGERS RD, GULF BREEZE, FL, 32563, US

Date formed: 15 Feb 2023

Document Number: L23000083803

Address: 6860 Wallace Drive, Pace, FL, 32571, US

Date formed: 15 Feb 2023 - 17 Nov 2024

Document Number: L23000083473

Address: 2111 NINA ST, NAVARRE, FL, 32566, US

Date formed: 15 Feb 2023 - 24 Apr 2023

Document Number: L23000083772

Address: 4845 CARLYN DRIVE, PACE, FL, 32571, US

Date formed: 15 Feb 2023 - 27 Sep 2024

Document Number: L23000083590

Address: 1720 CALLE BONITA, PENSACOLA BEACH, FL, 32561, US

Date formed: 15 Feb 2023

Document Number: L23000083216

Address: 6436 ROBIE RD, MILTON, FL, 32570, US

Date formed: 15 Feb 2023

Document Number: L23000083014

Address: 4006 WARD BASIN RD, MILTON, FL, 32583, US

Date formed: 15 Feb 2023 - 27 Sep 2024

Document Number: L23000082434

Address: 8940 EAGLE NEST DR., NAVARRE, FL, 32566, US

Date formed: 15 Feb 2023

Document Number: L23000083210

Address: 4821 GLOVER LANE, MILTON, FL, 32570, US

Date formed: 15 Feb 2023 - 27 Sep 2024

Document Number: L23000083120

Address: 2062 CHRISTENSEN DRIVE, NAVARRE, FL, 32566, US

Date formed: 15 Feb 2023 - 27 Sep 2024

Document Number: L23000082590

Address: 6925 LIBERTY ST, NAVARRE, FL, 32566, UN

Date formed: 15 Feb 2023 - 27 Sep 2024

Document Number: N23000001922

Address: 5189 STEWART STREET, MILTON, FL, 32570

Date formed: 15 Feb 2023