Business directory in Florida Volusia - Page 844

by County Volusia ZIP Codes

32122 32720 32129 32753 32170 32128 32105 32125 32763 32173 32706 32198 32739 32116 32123 32722 32121 32738 32115 32723 32120 32175 32174 32725 32190 32774 32759 32721 32126 32728 32713 32117 32130 32132 32169 32744 32114 32141 32176 32168 32124 32764 32127 32724 32119 32118 32180
Found 183588 companies

Document Number: L21000237415

Address: 701 RIP COLLINS DR APT 100, DAYTONA BEACH, FL, 32114, US

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: L21000238125

Address: 220 DELEON RD, DEBARY, FL, 32713, US

Date formed: 21 May 2021 - 22 Sep 2023

Document Number: L21000237384

Address: 311 Montego Street, Deltona, FL, 32725, US

Date formed: 21 May 2021

Document Number: L21000238234

Address: 70 FOX RIDGE CT, SUITE A, DEBARY, FL, 32713, UN

Date formed: 21 May 2021

Document Number: L21000238334

Address: 756 ELKCAM BLVD, SUITE 2, DELTONA, FL, 32725, US

Date formed: 21 May 2021

Document Number: L21000238614

Address: 5204 BEAR CORN RUN, PORT ORANGE, FL, 32128, US

Date formed: 21 May 2021

Document Number: L21000237484

Address: 744 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176, UN

Date formed: 21 May 2021

Document Number: L21000238114

Address: 214 Condict Dr, New Smyrna Beach, FL, 32169, US

Date formed: 21 May 2021 - 22 Sep 2023

Document Number: L21000238094

Address: 407 MONROE PLACE, PORT ORANGE, FL, 32127

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: L21000238784

Address: 5420 fan palm ct, PORT ORANGE, FL, 32128, US

Date formed: 21 May 2021 - 22 Sep 2023

Document Number: L21000238164

Address: 1717 MASON AVE, 833, DAYTONA BEACH, FL, 32117

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: F21000002804

Address: 627 N. GRANDVIEW AVENUE, DAYTONA BEACH, FL, 32118, US

Date formed: 21 May 2021 - 22 Sep 2023

Document Number: L21000238684

Address: 1739 WEST PKWY, DELAND, FL, 32724

Date formed: 21 May 2021 - 22 Sep 2023

Document Number: L21000237813

Address: 3015 NOVA SCOTIA WAY, NEW SMYRNA BEACH, FL, 32168, US

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: L21000238762

Address: 3517 FERNANDA DRIVE, DELTONA, FL, 32738

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: L21000237542

Address: 906 NORTH CLARA, DELAND FLORIDA, 32720

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: L21000238032

Address: 811 SPRUCE ST, NEW SMYRNA BEACH, FL, 32168, US

Date formed: 21 May 2021 - 10 Dec 2022

Document Number: L21000238342

Address: 503 STOWERS DRIVE, NEW SMYRNA BEACH, FL, 32168, US

Date formed: 21 May 2021

Document Number: L21000238061

Address: 1648 TAYLOR RD., #372, PORT ORANGE, FL, 32128, US

Date formed: 21 May 2021 - 09 Sep 2021

Document Number: L21000237921

Address: 490 PLEASANT OAKS TRAIL, OSTEEN, FL, 32764

Date formed: 21 May 2021 - 22 Sep 2023

Document Number: L21000238590

Address: 741 Margaritaville Avenue, Daytona Beach, FL, 32124, US

Date formed: 21 May 2021

Document Number: L21000238850

Address: 1300 SOUTH ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169, US

Date formed: 21 May 2021 - 21 Oct 2021

Document Number: L21000237550

Address: 18 MADERA RD, DEBARY, FL, 32713, UN

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: F21000002950

Address: 1235 Providence Blvd., Deltona, FL, 32725, US

Date formed: 21 May 2021

Document Number: L21000240119

Address: 710 JACOB BROCK AVE, ENTERPRISE, FL, 32725

Date formed: 21 May 2021 - 22 Sep 2023

Document Number: P21000048824

Address: 139 OAK TREE CIR, DAYTONA BEACH, FL, 32114, US

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: M21000006293

Address: 818 Dougherty St, New Smyrna Beach, FL, 32168, US

Date formed: 21 May 2021

Document Number: L21000241481

Address: 120 S. Woodland Blvd., Suite 206, DeLand, FL 32720

Date formed: 21 May 2021

Document Number: L21000237319

Address: 105 SAN MARINO LN, DELAND, FL, 32724, US

Date formed: 21 May 2021

Document Number: P21000048419

Address: 262 LAKE LN, DEBARY, FL, 32713, US

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: P21000048577

Address: 1235 PROVIDENCE BLVD, DELTONA, FL, 32738, US

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: N21000006087

Address: 515 CARSWELL AVE, 201, HOLLY HILL, FL, 32117

Date formed: 21 May 2021 - 22 Sep 2023

Document Number: L21000236976

Address: 1115 19TH STREET, ORANGE CITY, FL, 32763, US

Date formed: 21 May 2021

IWFJ INC Inactive

Document Number: P21000048416

Address: 120 ACKLINS CIRCLE, 307, DAYTONA BEACH, FL, 32119, US

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: P21000048194

Address: 1026 INDIAN OAKS W, HOLLY HILL, FL, 32117, US

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: L21000237292

Address: 3212 SORREL DR, DELTONA, FL, 32725

Date formed: 21 May 2021

Document Number: P21000048302

Address: 619 GABLES CT, DELTONA, FL, 32725, US

Date formed: 21 May 2021 - 23 Sep 2022

Document Number: L21000235999

Address: 1194 BALFOUR DR, DELTONA, FL, 32725

Date formed: 20 May 2021 - 23 Sep 2022

Document Number: L21000235949

Address: 1345 Fawn Ave, DELTONA, FL, 32725, US

Date formed: 20 May 2021

DRONEX LLC Inactive

Document Number: L21000235919

Address: 386 SOUTH ATLANTIC AVENUE, UNIT 5, ORMOND BEACH, FL, 32176

Date formed: 20 May 2021 - 23 Sep 2022

Document Number: P21000048129

Address: 215 N GARFIELD AVE, DELAND, FL, 32724, US

Date formed: 20 May 2021 - 22 Sep 2023

Document Number: L21000235288

Address: 46 COQUINA POINT DRIVE, ORMOND BEACH, FL, 32174, US

Date formed: 20 May 2021 - 23 Sep 2022

Document Number: L21000234687

Address: 2330 Chastain Ave, DELTONA, FL, 32738, US

Date formed: 20 May 2021

Document Number: L21000234527

Address: 207 FRANCIS DR, EDGEWATER, FL, 32132

Date formed: 20 May 2021 - 22 Sep 2023

Document Number: L21000235396

Address: 3118 S Atlantic Ave, Daytona Beach Shores, FL, 32118, US

Date formed: 20 May 2021

Document Number: L21000235256

Address: 3711 S. ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118, US

Date formed: 20 May 2021 - 22 Sep 2023

Document Number: L21000235525

Address: 143 COQUINA AVENUE, ORMOND BEACH, FL, 32174, UN

Date formed: 20 May 2021 - 23 Sep 2022

Document Number: L21000234945

Address: 85 BELLA VITA WAY, ORMOND BEACH, FL, 32174, US

Date formed: 20 May 2021

Document Number: L21000234825

Address: 917 Beville Rd, Daytona Beach, FL, 32119, US

Date formed: 20 May 2021 - 27 Sep 2024

Document Number: L21000236354

Address: 1036 PEACH CREEK DR, OSTEEN, FL, 32764, US

Date formed: 20 May 2021