Business directory in Florida Santa Rosa - Page 609

by County Santa Rosa ZIP Codes

32530 32566 32563 32570 32565 32561 32562 32571 32572 32583
Found 45450 companies

Document Number: L07000094009

Address: 6679 WOODBURY FOREST DR, MILTON, FL 32583

Date formed: 13 Sep 2007 - 26 Sep 2008

Document Number: L07000093755

Address: 7141 LEISURE STREET, NAVARRE, FL 32566

Date formed: 13 Sep 2007 - 26 Sep 2008

Document Number: L07000093562

Address: 1728 TURKEY OAK DRIVE, NAVARRE, FL 32566

Date formed: 13 Sep 2007 - 25 Sep 2009

Document Number: L07000092968

Address: 4005 DEERWOOD CIRCLE, PACE, FL 32571

Date formed: 12 Sep 2007 - 24 Sep 2010

Document Number: P07000101617

Address: 1948 RESORT STREET, NAVARRE, FL 32566

Date formed: 12 Sep 2007 - 23 Sep 2011

Document Number: L07000093570

Address: 2857 WINNERS CIRCLE DR., NAVARRE, FL 32566

Date formed: 12 Sep 2007 - 26 Sep 2008

Document Number: L07000092915

Address: 2739 BAY WATCH CT, NAVARRE, FL 32566

Date formed: 11 Sep 2007 - 25 Sep 2009

Document Number: L07000093145

Address: 6528 RENEE CIRCLE, MILTON, FL 32583

Date formed: 11 Sep 2007 - 25 Sep 2009

Document Number: L07000092724

Address: 712 CHESAPEAKE DRIVE, GULF BREEZE, FL 32561

Date formed: 11 Sep 2007 - 28 Apr 2014

Document Number: P07000101504

Address: 1600 KAUAI COURT, GULF BREEZE, FL 32563

Date formed: 11 Sep 2007 - 26 Sep 2008

Document Number: L07000091919

Address: 4516 TRICE RD, PACE, FL 32571

Date formed: 10 Sep 2007 - 25 Sep 2009

Document Number: N07000008899

Address: 6671 SHAGGY OAKS DR., MILTON, FL 32583

Date formed: 10 Sep 2007 - 27 Sep 2019

Document Number: L07000092178

Address: 5871 MICHEAL DRIVE, MILTON, FL 32571

Date formed: 10 Sep 2007 - 26 Sep 2008

Document Number: L07000091846

Address: 4393 AVENIDA DE GOLF, PACE, FL 32571

Date formed: 10 Sep 2007 - 26 Sep 2008

Document Number: P07000100335

Address: 5505 SOUNDSIDE DRIVE, GULF BREEZE, FL 32563

Date formed: 10 Sep 2007 - 25 Sep 2009

N8134R, LLC Inactive

Document Number: L07000091782

Address: 1776 TURKEY OAK DRIVE, NAVARRE, FL 32566

Date formed: 10 Sep 2007 - 28 Sep 2007

Document Number: P07000100671

Address: 4313 CHALET CIR., PACE, FL 32571

Date formed: 10 Sep 2007 - 26 Sep 2008

Document Number: L07000092280

Address: 3763 HWY 90, PACE, FL 32571

Date formed: 10 Sep 2007 - 11 Apr 2024

Document Number: L07000091930

Address: 3077 LEWIS ROAD, MILTON, FL 32570

Date formed: 10 Sep 2007

Document Number: L07000091548

Address: 2 PORTOFINO DRIVE, 1507, PENSACOLA BEACH, FL 32561

Date formed: 07 Sep 2007 - 26 Sep 2008

Document Number: P07000100355

Address: 4240 BERRYHILL RD, PACE, FL 32571

Date formed: 07 Sep 2007 - 25 Sep 2009

Document Number: L07000091604

Address: 550 BROOK SIDE LANE, MAITLAND, FL 32571

Date formed: 07 Sep 2007 - 23 Sep 2011

Document Number: L07000094480

Address: 1375 STANFORD RD, GULF BREEZE, FL 32563

Date formed: 07 Sep 2007 - 26 Sep 2008

Document Number: L07000091515

Address: 5565 WHISPERING WOODS WAY, PACE, FL 32571

Date formed: 06 Sep 2007 - 25 Sep 2009

Document Number: N07000008772

Address: 113 BAYBRIDGE DRIVE, GULF BREEZE, FL 32561

Date formed: 06 Sep 2007 - 28 Sep 2018

Document Number: L07000091970

Address: 203 ARIOLA DRIVE, Pensacola Beach, FL 32561

Date formed: 06 Sep 2007

Document Number: L07000090970

Address: 3369 LAUREL DRIVE, GULF BREEZE, FL 32563

Date formed: 06 Sep 2007 - 25 Sep 2009

Document Number: P07000098806

Address: 9448 BONE BLUFF, NAVARRE, FL 32566

Date formed: 05 Sep 2007 - 28 Sep 2012

Document Number: P07000099092

Address: 6836 WATER STREET, NAVARRE, FL 32566

Date formed: 05 Sep 2007 - 23 Sep 2011

Document Number: N07000008639

Address: 6361 QUINTETTE RD., PACE, FL 32571

Date formed: 04 Sep 2007 - 28 Sep 2012

Document Number: P07000098328

Address: 5071 GLOVER LANE, MILTON, FL 32570

Date formed: 04 Sep 2007 - 09 Feb 2009

Document Number: P07000098738

Address: 3749 D #167 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563

Date formed: 04 Sep 2007 - 28 Sep 2012

Document Number: P07000098056

Address: 6711 DIXON STREET, MILTON, FL 32570

Date formed: 04 Sep 2007 - 25 Sep 2015

Document Number: L07000090214

Address: 2129 MYKELL DR, MILTON, FL 32583

Date formed: 04 Sep 2007 - 17 Oct 2007

Document Number: L07000089883

Address: 7774 SOUTH AIRPORT ROAD, MILTON, FL 32583

Date formed: 04 Sep 2007 - 25 Sep 2009

BYCO LLC Inactive

Document Number: L07000090633

Address: 8255 Punjob Road, Milton, FL 32583

Date formed: 04 Sep 2007 - 27 Sep 2024

Document Number: P07000098173

Address: 5257 EMERALD DR., PACE, FL 32571

Date formed: 04 Sep 2007 - 23 Sep 2011

Document Number: L07000089928

Address: 6489 HIGHWAY 87 NORTH, MILTON, FL 32570

Date formed: 31 Aug 2007 - 13 Dec 2007

Document Number: L07000089856

Address: 961 AQUAMARINE DR, GULF BREEZE, FL 32563

Date formed: 31 Aug 2007 - 21 Mar 2013

Document Number: L07000089742

Address: 2556 MARY FOX DRIVE, GULF BREEZE, FL 32563

Date formed: 31 Aug 2007 - 24 Sep 2010

Document Number: L07000089711

Address: 1751 W SMUGGLERS COVE DR., GULF BREEZE, FL 32563

Date formed: 31 Aug 2007 - 25 Sep 2009

Document Number: L07000089770

Address: 6221 DAHLIA ST, MILTON, FL 32570

Date formed: 31 Aug 2007 - 25 Sep 2015

Document Number: L07000088947

Address: 36 CALLE HERMOSA, PENSACOLA BEACH, FL 32561

Date formed: 30 Aug 2007 - 26 Sep 2008

Document Number: L07000088967

Address: 5925 OGLESBY ROAD, MILTON, FL 32570

Date formed: 30 Aug 2007 - 26 Sep 2008

Document Number: L07000089226

Address: 4008 ROXIES LANE, PACE, FL 32571

Date formed: 30 Aug 2007 - 25 Sep 2009

Document Number: L07000089029

Address: 5063 HIGHWAY 90, MILTON, FL 32571

Date formed: 29 Aug 2007 - 27 Sep 2013

Document Number: L07000088808

Address: 5721 WINDRUN PLACE, MILTON, FL 32571

Date formed: 29 Aug 2007 - 27 Sep 2013

Document Number: P07000096787

Address: 5154 Jolene Circle, MILTON, FL 32570

Date formed: 29 Aug 2007 - 27 Jul 2023

Document Number: L07000088745

Address: 5049 BASIN AVENUE, MILTON, FL 32583

Date formed: 29 Aug 2007 - 26 Sep 2008

Document Number: L07000088399

Address: 7025 CALLE CABEZA DE VACA, NAVARRE, FL 32566

Date formed: 28 Aug 2007 - 28 Sep 2018