Business directory in Florida Volusia - Page 542

by County Volusia ZIP Codes

32122 32753 32720 32118 32125 32173 32105 32759 32175 32126 32739 32198 32114 32706 32190 32738 32116 32722 32123 32723 32121 32170 32120 32115 32176 32725 32174 32774 32763 32119 32721 32728 32130 32127 32132 32169 32141 32744 32713 32764 32168 32117 32124 32724 32129 32128 32180
Found 182317 companies

Document Number: L22000406617

Address: 1737 S. RIDGEWOOD AVE., EDGEWATER, FL, 32132, US

Date formed: 19 Sep 2022

Document Number: L22000407116

Address: 115 FAIRWOOD CIR, ORMOND BEACH, FL, 32174

Date formed: 19 Sep 2022

Document Number: P22000072566

Address: 1453 STILLWATER AVE, DELTONA, FL, 32725, US

Date formed: 19 Sep 2022 - 22 Sep 2023

Document Number: L22000406566

Address: 608 HARRISON PLACE DRIVE, 915, DELAND FLORIDA, FL, 32724, UN

Date formed: 19 Sep 2022 - 22 Sep 2023

Document Number: L22000406365

Address: 1039 S MYRTLE AVE, NEW SMYRNA BEACH, FL, 32168

Date formed: 19 Sep 2022

Document Number: L22000406944

Address: 336 SOUTH ST, DELEON SPRINGS, FL, 32130

Date formed: 19 Sep 2022

Document Number: L22000406454

Address: 3192 SARDINIA TERRACE, DELTONA, FL, 32738

Date formed: 19 Sep 2022 - 22 Sep 2023

Document Number: L22000407033

Address: 2473 palmetto circle, South daytona, FL, 32119, US

Date formed: 19 Sep 2022

Document Number: L22000406973

Address: 5925 BRANDON LN, PORT ORANGE, FL, 32127, US

Date formed: 19 Sep 2022

Document Number: L22000406963

Address: 611 GORDONIA CT, DELAND, FL, 32724

Date formed: 19 Sep 2022

Document Number: L22000407011

Address: 84 AQUA COURT, NEW SMYRNA BEACH, FL, 32168, UN

Date formed: 19 Sep 2022

Document Number: L22000406681

Address: 830 Terrapin Dr, Debary, FL, 32713, US

Date formed: 19 Sep 2022

Document Number: L22000406571

Address: 1054 WANDERER DR, DELTONA, FL, 32738, US

Date formed: 19 Sep 2022 - 27 Sep 2024

Document Number: L22000406431

Address: 118 Coquina Key Dr, Ormond Beach, FL, 32176, US

Date formed: 19 Sep 2022 - 30 Jul 2024

Document Number: L22000406930

Address: 921 Biscayne Blvd, 17, DeLand, FL, 32724, US

Date formed: 19 Sep 2022

Document Number: L22000404010

Address: 417 COUNTRY VIEW CIRCLE, DELAND, FL, 32720, US

Date formed: 19 Sep 2022

Document Number: L22000422094

Address: 875 N RIDGEWOOD AVE, ORMOND BEACH, FL, 32174, US

Date formed: 16 Sep 2022

Document Number: L22000406299

Address: 145 MARSELLA RD, DEBARY, FL, 32713, UN

Date formed: 16 Sep 2022

Document Number: L22000406069

Address: 1149 CRYSTAL CREEK DRIVE, PORT ORANGE, FL, 32128, UN

Date formed: 16 Sep 2022 - 22 Sep 2023

Document Number: L22000405768

Address: 2351 N WILLIAMSON BLVD, APT 11-102, DAYTONA BEACH, FL, 32117

Date formed: 16 Sep 2022 - 22 Sep 2023

Document Number: L22000405738

Address: 526 DORSET CIRCLE, SOUTH DAYTONA, FL, 32119, US

Date formed: 16 Sep 2022

Document Number: L22000405718

Address: 1159 VICTORIA HILLS DR N, DELAND, FL, 32724

Date formed: 16 Sep 2022 - 22 Sep 2023

Document Number: L22000406037

Address: 713 ELEANORE AVE., NEW SMYRNA BEACH, FL, 32168

Date formed: 16 Sep 2022

Document Number: L22000405887

Address: 873 NIXON LN, PORT ORANGE, FL, 32129, US

Date formed: 16 Sep 2022 - 22 Sep 2023

Document Number: L22000405757

Address: 526 DORSET CIRCLE, SOUTH DAYTONA, FL, 32119, US

Date formed: 16 Sep 2022

Document Number: L22000406026

Address: 1235 PROVIDENCE BLVD R, DELTONA, FL, 32725, US

Date formed: 16 Sep 2022 - 22 Sep 2023

Document Number: L22000405646

Address: 143 KNIGHT PL, APT 1, DAYTONA BEACH, FL, 32114

Date formed: 16 Sep 2022

Document Number: L22000405536

Address: 574 ORANGE AVE, DAYTONA BEACH, FL, 32114

Date formed: 16 Sep 2022 - 22 Sep 2023

HFIM ,LLC Inactive

Document Number: L22000405216

Address: 2000 N VOLUSIA AVE, LOT A3, ORANGE CITY, FL, 32763

Date formed: 16 Sep 2022 - 22 Sep 2023

Document Number: L22000405125

Address: 123 N. INDUSTRIAL DRIVE, SUITE B, ORANGE CITY, FL, 32763, US

Date formed: 16 Sep 2022

Document Number: L22000406324

Address: 319 NORTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US

Date formed: 16 Sep 2022

Document Number: L22000406164

Address: 1200 FLORAL SPRINGS BLVD, 5303, PORT ORANGE, FL, 32129

Date formed: 16 Sep 2022

Document Number: L22000405774

Address: 2203 HAWKS COVE CIRCLE, HAWKS COVE CIRCLE, NEW SMYRNA BEACH, FL, 32168, US

Date formed: 16 Sep 2022

Document Number: L22000405134

Address: 108 LAUGHING GULL CT, DAYTONA BEACH, FL, 32119, US

Date formed: 16 Sep 2022 - 22 Sep 2023

Document Number: L22000406283

Address: 10 SEAVIEW DRIVE, ORMOND BEACH, FL, 32176, US

Date formed: 16 Sep 2022 - 27 Sep 2024

Document Number: L22000406023

Address: 15 Goodall Ave, Daytona Beach, FL, 32118, US

Date formed: 16 Sep 2022

Document Number: L22000405773

Address: 1702 RIDGEWOOD AVENUE, SUITE L, HOLLY HILL, FL, 32117, US

Date formed: 16 Sep 2022

Document Number: L22000405673

Address: 512 SHERRY AVENUE, LAKE HELEN, FL, 32744, UN

Date formed: 16 Sep 2022

Document Number: L22000404943

Address: 2885 HIGHLAND LAKES DR, DELTONA, FL, 32738, US

Date formed: 16 Sep 2022

Document Number: L22000406322

Address: 1055 ROBERTS ST, ORMOND BEACH, FL, 32174

Date formed: 16 Sep 2022 - 22 Sep 2023

Document Number: L22000405762

Mail Address: 386 S Atlantic Ave, Ormond Beach, FL, 32176, US

Date formed: 16 Sep 2022

Document Number: L22000405712

Address: 501 N.GRANDVIEW AVE, SUITE 105, DAYTONA BEACH, FL, 32118, US

Date formed: 16 Sep 2022

Document Number: L22000404852

Address: 500 Crowne Loop 121, Ormond Beach, FL, 32174, US

Date formed: 16 Sep 2022

Document Number: L22000406091

Address: 1401 US HIGHWAY 17N, SEVILLE, FL, 32190

Date formed: 16 Sep 2022

Document Number: L22000406051

Address: 415 S STATE ROAD 415, OSTEEN, FL, 32764, US

Date formed: 16 Sep 2022 - 27 Sep 2024

Document Number: L22000405451

Address: 1849 VILLA DR, DELTONA, FL, 32738

Date formed: 16 Sep 2022 - 27 Sep 2024

Document Number: L22000406110

Address: 675 PURVIS RD, SEVILLE, FL, 32190, US

Date formed: 16 Sep 2022 - 22 Sep 2023

Document Number: L22000405750

Address: 527 CAMBRIDGE CIRCLE, SOUTH DAYTONA, FL, 32119, US

Date formed: 16 Sep 2022 - 14 Dec 2024

Document Number: L22000405500

Address: 196 GARY AVENUE, OAK HILL, FL, 32759, US

Date formed: 16 Sep 2022

Document Number: N22000010754

Address: 3930 S Nova Rd, Ste 308, Port Orange, FL, 32127, US

Date formed: 16 Sep 2022