Business directory in Florida Volusia - Page 845

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: L21000236034

Address: 2280 ST AUGUSTINE ST, DELTONA, FL, 32738, US

Date formed: 20 May 2021

Document Number: L21000235374

Address: 109 WOOD DUCK CIR., C, DAYTONA BEACH, FL, 32119, US

Date formed: 20 May 2021 - 23 Sep 2022

Document Number: L21000235983

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

Date formed: 20 May 2021

Document Number: L21000235373

Address: 381 Coventry Estates Blvd, DELTONA, FL, 32725, US

Date formed: 20 May 2021 - 21 Jan 2023

Document Number: L21000235313

Address: 6007 S. WILLIAMSON BLVD., PORT ORANGE, FL, 32128

Date formed: 20 May 2021 - 08 Jul 2022

Document Number: L21000234863

Address: 520 SNAPPER COVE DR, DEBARY, FL, 32713

Date formed: 20 May 2021

Document Number: L21000235732

Address: 1054 BERKSHIRE ROAD, DAYTONA BEACH, FL, 32117, US

Date formed: 20 May 2021 - 27 Sep 2024

Document Number: L21000234852

Address: 495 OLIVIA LANE, OSTEEN, FL, 32764

Date formed: 20 May 2021 - 23 Sep 2022

Document Number: M21000006191

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

Date formed: 20 May 2021

Document Number: L21000236041

Address: 660 ALDENHAM LN, ORMOND BEACH, FL, FL, 32174, US

Date formed: 20 May 2021

Document Number: L21000235431

Address: 110 PALM TERRACE, DAYTONA BEACH, FL, 32117

Date formed: 20 May 2021

Document Number: L21000236180

Address: 2518 AINSWORTH AVE, DELTONA, FL, 32738, US

Date formed: 20 May 2021 - 23 Jan 2023

Document Number: L21000236140

Address: 108 RIVERSIDE DR, ORMOND BEACH, FL, 32176

Date formed: 20 May 2021

Document Number: L21000235910

Address: 1082 WORTHINGTON DR, DELTONA, FL, 32738

Date formed: 20 May 2021 - 11 Apr 2022

Document Number: L21000235610

Address: 725 Dunlawton Ave, Port Orange, FL, 32129, US

Date formed: 20 May 2021

Document Number: L21000235310

Address: 1331 SAXON DR, STE 5016, NEW SMYRNA BEACH, FL, 32169

Date formed: 20 May 2021 - 15 Mar 2024

Document Number: L21000234940

Address: 44844 LAKE MACK DR., DELAND, FL, 32720, US

Date formed: 20 May 2021

Document Number: L21000234650

Address: 488 S. YONGE STREET, ORMOND BEACH, FL, 32174

Date formed: 20 May 2021 - 27 Sep 2024

Document Number: P21000047919

Address: 700 S WOODLAND BLVD, B, DELAND, FL, 32720, US

Date formed: 20 May 2021 - 27 Sep 2024

Document Number: P21000047749

Address: 437 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114

Date formed: 20 May 2021 - 22 Sep 2023

Document Number: P21000048027

Address: 720 AVENUE A, LOWER, HOLLY HILL, FL, 32117

Date formed: 20 May 2021

Document Number: P21000047973

Address: 714 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118, US

Date formed: 20 May 2021

Document Number: L21000233479

Address: 706 GREEN ROAD, NEW SMYRNA BEACH, FL, 32168, US

Date formed: 19 May 2021 - 31 Jan 2023

Document Number: L21000234328

Address: 5673 WOOD STREET, PORT ORANGE, FL, 32127

Date formed: 19 May 2021 - 23 Sep 2022

Document Number: L21000233518

Address: 142 BLUE HERON DR., D, DAYTONA BEACH, FL, 32119, US

Date formed: 19 May 2021 - 23 Sep 2022

Document Number: L21000234147

Address: 3545 OMNI CIR, EDGEWATER, FL, 32141, US

Date formed: 19 May 2021

Document Number: L21000233937

Address: 109 S. MYRTLE AV, NEWSMYRNA BEACH, FL, 32168, US

Date formed: 19 May 2021 - 22 Sep 2023

Document Number: L21000233607

Address: 112 Carribean Street, DELTONA, FL, 32725, US

Date formed: 19 May 2021 - 27 Sep 2024

Document Number: L21000234056

Address: 3855 S. ATLANTIC AVE., 1201-B, DAYTONA BEACH, FL, 32118

Date formed: 19 May 2021

Document Number: L21000233746

Address: 437 river rd, oak hill, FL, 32759, US

Date formed: 19 May 2021

Document Number: L21000233486

Address: 113 E RICH AVE, DELAND, FL, 32720, US

Date formed: 19 May 2021 - 22 Sep 2023

Document Number: L21000234075

Address: 5939 BRANDON LANE, PORT ORANGE, FL, 32120, US

Date formed: 19 May 2021 - 27 Sep 2024

Document Number: L21000233635

Address: 117 HIGHLAND DRIVE, DELTONA, FL, 32738, US

Date formed: 19 May 2021 - 23 Sep 2022

Document Number: L21000233964

Address: 5650 Bald Eagle Drive, Port Orange, FL, 32128, US

Date formed: 19 May 2021

Document Number: L21000233924

Address: 141 S SALISBURY AVE, DELAND, AL, 32720, US

Date formed: 19 May 2021

Document Number: L21000233963

Address: 1050 S NOVA RD, ORMOND BEACH, FL, 32174, US

Date formed: 19 May 2021 - 27 Sep 2024

Document Number: L21000234532

Address: 395 BILL FRANCE BLVD,, APT# 11, DAYTONA BEACH, FL, 32114, UN

Date formed: 19 May 2021 - 23 Sep 2022

Document Number: L21000233781

Address: 433 WALKER STREET, UNIT 1F, DAYTONA BEACH, FL, 32117, US

Date formed: 19 May 2021 - 23 Sep 2022

Document Number: L21000233771

Address: 305 JULIA STREET, NEW SMYRNA BEACH, FL, 32168, UN

Date formed: 19 May 2021

Document Number: L21000235930

Address: 1368 N US HIGHWAY 1 SUITE 406, ORMOND BEACH, FL, 32174, US

Date formed: 19 May 2021 - 30 Mar 2022

Document Number: L21000234400

Address: 1250 WORTHINGTON DR, DELTONA, FL, 32738

Date formed: 19 May 2021

Document Number: L21000233069

Address: 587 COLUMBUS AVE, ORANGE CITY, FL, 32763, US

Date formed: 19 May 2021 - 23 Sep 2022

Document Number: P21000047159

Address: 581 1/2 N VOLUSIA AVE, PIERSON, FL, 32180

Date formed: 19 May 2021 - 23 Sep 2022

Document Number: L21000232998

Address: 761 S NOVA ROAD, ORMOND BEACH, FL, 32174, US

Date formed: 19 May 2021 - 23 Sep 2022

Document Number: L21000232268

Address: 862 CRAWFORD ST, DELTONA, FL, 32725

Date formed: 19 May 2021 - 23 Sep 2022

Document Number: L21000232218

Address: 3619 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118, US

Date formed: 19 May 2021

Document Number: P21000047367

Address: 943 Prescott blvd, Deltona, FL, 32738, US

Date formed: 19 May 2021

Document Number: L21000232956

Address: 274 SPRINGVIEW COMMERCE DR., DEBARY, FL, 32713, US

Date formed: 19 May 2021 - 27 Sep 2024

Document Number: P21000047446

Address: 5624 ESTERO LOOP, PORT ORANGE, FL, 32128

Date formed: 19 May 2021

Document Number: L21000233065

Address: 3133 s ridgewood ave, 5, South Daytona, FL, 32119, US

Date formed: 19 May 2021 - 27 Sep 2024