Business directory in Volusia ZIP Code 32117 - Page 73

Found 9305 companies

Document Number: L18000127712

Address: 912 JEFFREY STREET, DAYTONA BEACH, FL, 32117, US

Date formed: 22 May 2018 - 25 Sep 2020

Document Number: L18000127282

Address: 943 W. MILLARD CT., DAYTONA BEACH, FL, 32117, US

Date formed: 21 May 2018 - 27 Sep 2019

Document Number: L18000126070

Address: 1212 VALENCIA AVE, HOLLY HILL, FL, 32117, US

Date formed: 21 May 2018 - 27 Sep 2019

Document Number: L18000124359

Address: 1005 INDIAN OAKS DR E, HOLLY HILL, FL, 32117

Date formed: 17 May 2018 - 25 Sep 2020

Document Number: L18000124685

Address: 167 FERN AVE, DAYTONA BEACH, FL, 32117, US

Date formed: 17 May 2018

Document Number: P18000044897

Address: 716 WALKER STREET, HOLLY HILL, FL, 32117

Date formed: 15 May 2018

Document Number: L18000121636

Address: 319 CENTER AVE, B, HOLLY HILL, FL, 32117, US

Date formed: 15 May 2018 - 27 Sep 2019

Document Number: L18000121945

Address: 1312 10TH STREET, DAYTONA BEACH, FL, 32117, US

Date formed: 15 May 2018

Document Number: L18000121193

Address: 705 MAGNOLIA AVE, HOLLY HILL, FL, 32117, US

Date formed: 15 May 2018 - 24 Sep 2021

Document Number: L18000121103

Address: 1631 STATE AVE, DAYTONA BEACH, FL, 32117, US

Date formed: 15 May 2018

Document Number: L18000120625

Address: 1316 CRESTVIEW AVE, DAYTONA BEACH, FL, 32117, UN

Date formed: 14 May 2018 - 21 Jun 2018

MATT R LLC Inactive

Document Number: L18000120449

Address: 668 LPGA BLVD, 502, HOLLY HILL, FL, 32117, US

Date formed: 14 May 2018 - 27 Sep 2019

Document Number: L18000120169

Address: 1399 Old Kings Road, Daytona Beach, FL, 32117, US

Date formed: 14 May 2018 - 22 Sep 2023

Document Number: L18000119599

Address: 1320 IMPERIAL DR., DAYTONA BEACH, FL, 32117, US

Date formed: 14 May 2018 - 27 Sep 2019

Document Number: L18000120087

Address: 1011 8th Street, Holly Hill, FL, 32117, US

Date formed: 14 May 2018

Document Number: L18000120206

Address: 433 Walker St, Daytona Beach, FL, 32117, US

Date formed: 14 May 2018 - 25 Sep 2020

Document Number: L18000120010

Address: 1437 Sunset Blvd, Daytona Beach, FL, 32117, US

Date formed: 14 May 2018 - 22 Sep 2023

Document Number: L18000119076

Address: 489 TUSCANY CHASE DRIVE, DAYTONA BEACH, FL, 32117, UN

Date formed: 11 May 2018 - 25 Sep 2020

Document Number: L18000118885

Address: 157 CARSWELL AVE, DAYTONA BEACH, FL, 32117

Date formed: 11 May 2018 - 25 Sep 2020

Document Number: L18000118343

Address: 955 ORANGE AVE, 160, DAYTONA BEACH, FL, 32117, US

Date formed: 11 May 2018 - 27 Sep 2019

Document Number: P18000045934

Address: 124 9TH STREET, HOLLY HILL, FL, 32117, US

Date formed: 10 May 2018 - 27 Sep 2019

Document Number: L18000118151

Address: 1581 primrose lane, Daytona beach, FL, 32117, US

Date formed: 10 May 2018

Document Number: L18000115051

Address: 1137 CENTER AVE, HOLLY HILL, FL, 32117, US

Date formed: 08 May 2018 - 24 Sep 2021

Document Number: L18000114886

Address: 1308 VINE ST, DAYTONA BEACH, FL, 32117

Date formed: 07 May 2018 - 01 Mar 2021

Document Number: L18000114241

Address: 350 CLIFTON AVE, HOLLY HILL, FL, 32117

Date formed: 07 May 2018 - 25 Sep 2020

Document Number: L18000111498

Address: 1524 Wildrose Ln, Daytona Beach, FL, 32117, US

Date formed: 03 May 2018 - 23 Sep 2022

Document Number: L18000111632

Address: 243 GARDEN ST., APT. 1, DAYTONA BEACH, FL, 32117, US

Date formed: 03 May 2018 - 27 Sep 2019

Document Number: L18000110408

Address: 606 MARLENE DRIVE, HOLLY HILL, FL, 32117, US

Date formed: 02 May 2018 - 25 Sep 2020

Document Number: L18000110268

Address: 1630 MASON AVE, SUITE C, DAYTONA BEACH, FL, 32117

Date formed: 02 May 2018

Document Number: L18000109652

Address: 134 TESSA TERRACE, PALATKA, FL, 32117

Date formed: 01 May 2018 - 06 Apr 2021

Document Number: L18000106994

Address: 200 Sands Parc Blvd, Daytona Beach, FL, 32117, UN

Date formed: 30 Apr 2018

Document Number: L18000108662

Address: 1000 15TH ST, #1201, HOLLY HILL, FL, 32117

Date formed: 30 Apr 2018 - 27 Sep 2019

Document Number: N18000004822

Address: 134 DAYTONA AVE, HOLLY HILL, FL, 32117, US

Date formed: 27 Apr 2018 - 27 Sep 2019

Document Number: L18000105672

Address: 229 TARRACINA WAY, DAYTONA BEACH, FL, 32117

Date formed: 26 Apr 2018 - 27 Sep 2019

Document Number: L18000104319

Address: 1020 MASON AVENUE, DAYTONA BEACH, FL, 32117, US

Date formed: 25 Apr 2018 - 22 Sep 2023

Document Number: L18000104352

Address: 1335 FLEMING AVE LOT 196,, ORMOND BCH, FL, 32117, UN

Date formed: 25 Apr 2018 - 27 Sep 2019

Document Number: L18000104770

Address: 1128 LAKEWOOD PARK DR, DAYTONA BEACH, FL, 32117, US

Date formed: 25 Apr 2018 - 22 Sep 2023

Document Number: L18000103526

Address: 433 Walker Street, holly hill, FL, 32117, US

Date formed: 24 Apr 2018 - 22 Sep 2023

Document Number: L18000102943

Address: 1250 DAL MASO DR, DAYTONA BEACH, FL, 32117, UN

Date formed: 24 Apr 2018 - 27 Sep 2019

Document Number: L18000100425

Address: 1711 ANNISTON AVE, HOLLY HILL, FL, 32117, US

Date formed: 24 Apr 2018 - 25 Sep 2020

Document Number: P18000037808

Address: 1001 OLD KINGS ROAD, HOLLY HILL, FL, 32117

Date formed: 23 Apr 2018 - 27 Sep 2019

Document Number: L18000102088

Address: 228 SHERWOOD LANE, HOLLY HILL, FL, 32117, US

Date formed: 23 Apr 2018 - 27 Sep 2024

EGO USA LLC Inactive

Document Number: L18000100951

Address: 1129 RIDGEWOOD AVE, HOLLY HILL, FL, 32117, US

Date formed: 23 Apr 2018 - 26 Apr 2019

Document Number: L18000100427

Address: 1646 STATE AVE, HOLLY HILL, FL, 32117

Date formed: 20 Apr 2018

Document Number: L18000096807

Address: 1081 DAYTONA AVE, HOLLY HILL, FL, 32117, US

Date formed: 17 Apr 2018 - 27 Sep 2019

Document Number: L18000096124

Address: 1437 SUNSET BLVD, HOLLY HILL, FL, 32117, UN

Date formed: 17 Apr 2018 - 26 May 2018

Document Number: L18000094516

Address: 1548 FRANKLIN CIRCLE, HOLLY HILL, FLORIDA, FL, 32117, US

Date formed: 16 Apr 2018 - 27 Sep 2019

Document Number: L18000094514

Address: LEWIS DRIVE, 834, DAYTONA BEACH, FL, 32117

Date formed: 16 Apr 2018 - 27 Sep 2019

Document Number: L18000094810

Address: 787 CENTER AVE, E, HOLLY HILL, FL, 32117

Date formed: 16 Apr 2018 - 23 Sep 2022

Document Number: P18000034995

Address: 1638 SPRING GARDEN CT, HOLLY HILL, FL, 32117

Date formed: 13 Apr 2018 - 27 Sep 2019