Business directory in Florida Volusia - Page 851

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 183716 companies

Document Number: P21000045986

Address: 3103 VERBENA DRIVE, DELTONA, FL, 32725, US

Date formed: 14 May 2021 - 23 Sep 2022

Document Number: L21000225976

Address: 780 SAXON BLVD, DELTONA, FL, 32725, US

Date formed: 14 May 2021 - 27 Sep 2024

Document Number: L21000226143

Address: 457 WOODFORD DRIVE, DEBARY, FL, 32713

Date formed: 14 May 2021

Document Number: P21000046152

Address: 2368 CALIFORNIA ST, DELTONA, FL, 32738, US

Date formed: 14 May 2021 - 22 Sep 2023

Document Number: L21000226162

Address: 136 Baywood Dr, Daytona Beach, FL, 32117, US

Date formed: 14 May 2021

Document Number: L21000226061

Address: 502 WEST HOWRY AVE, DELAND, FL, 32720, US

Date formed: 14 May 2021 - 23 Sep 2022

Document Number: L21000225759

Address: 438 GLENEAGLES DRIVE, NEW SMYRNA BEACH, FL, 32168, UN

Date formed: 14 May 2021 - 23 Sep 2022

Document Number: L21000225079

Address: 1225 PRODUCE ALLEY, DELAND, FL, 32724, US

Date formed: 14 May 2021 - 22 Sep 2023

Document Number: L21000225598

Address: 2116 WEST PARKWAY, DELAND, FL, 32724, US

Date formed: 14 May 2021 - 23 Sep 2022

Document Number: L21000225597

Address: 904 6th St, Holly Hill, FL, 32117, US

Date formed: 14 May 2021

Document Number: L21000225037

Address: 528 AEOLIAN DR, NEW SMYRNA BEACH, FL, 32168, UN

Date formed: 14 May 2021 - 22 Sep 2023

Document Number: L21000225017

Address: 3271 Chamberlain St, DELTONA, FL, 32738, US

Date formed: 14 May 2021

Document Number: L21000225786

Address: 850 W RIVER OAK DRIVE, ORMOND BEACH, FL, 32174, US

Date formed: 14 May 2021 - 22 Sep 2023

Document Number: L21000224966

Address: 2890 OMAHA DR, DELTONA, FL, 32738, US

Date formed: 14 May 2021 - 23 Sep 2022

Document Number: L21000224556

Address: 2816 FOXDALE DR, DELTONA, FL, 32738, US

Date formed: 14 May 2021 - 23 Sep 2022

Document Number: L21000224874

Address: 1281 BAILEY AVE, DELTONA, FL, 32725, UN

Date formed: 14 May 2021 - 23 Sep 2022

Document Number: L21000224644

Address: 3160 S DORCHESTER DRIVE, DELTONA, FL, 32738, US

Date formed: 14 May 2021 - 23 Sep 2022

Document Number: L21000224604

Address: 1595 SHERRIS LANE, HOLLY HILL, FL, 32117, US

Date formed: 14 May 2021

Document Number: L21000224823

Address: 1437 AVILA AVE, DELTONA, FL, 32725

Date formed: 14 May 2021 - 23 Sep 2022

Document Number: L21000224753

Address: 6058 RED STAG DR, PORT ORANGE, FL, 32128

Date formed: 14 May 2021 - 23 Sep 2022

Document Number: L21000225392

Address: 1201 RUTHBERN ROAD, DAYTONA BEACH, FL, 32114

Date formed: 14 May 2021 - 23 Sep 2022

Document Number: L21000225182

Address: 1973 SOUTH RIDGEWOOD, SOUTH DAYTONA, FL, 32119, US

Date formed: 14 May 2021 - 23 Feb 2023

Document Number: L21000225122

Address: 327 W WASHINGTON AVE., LAKE HELEN, FL, 32744, US

Date formed: 14 May 2021

Document Number: L21000225032

Address: 1325 TOMOKA TOWN CENTER DR., 104, DAYTONA BEACH, FL, 32117, US

Date formed: 14 May 2021 - 08 Feb 2024

Document Number: L21000224722

Address: 624 W DIVISION ST, DELAND, FL, 32720, UN

Date formed: 14 May 2021 - 20 Apr 2023

Document Number: L21000225311

Address: 3831 SOUTH ATLANTIC AVENUE, Unit 105, DAYTONA BEACH SHORES, FL, 32118, US

Date formed: 14 May 2021

Document Number: L21000225770

Address: 614 E PENNSYLVANIA AVE, DELAND, FL, 32724, UN

Date formed: 14 May 2021 - 23 Sep 2022

Document Number: L21000225630

Address: 530 Belltower Ave, DELTONA, FL, 32725, US

Date formed: 14 May 2021

Document Number: L21000225110

Address: 1220 S NOVA RD ATP 58, DAYTONA BEACH, FL, 32114, US

Date formed: 14 May 2021 - 23 Sep 2022

Document Number: L21000224520

Address: 175 SYCAMORE SUNSHINE LANE, NEW SMYRNA BEACH,FLORIDA, FL, 32168, US

Date formed: 14 May 2021

Document Number: L21000217801

Address: 1276 STATE RD 415, NEW SMYRNA BEACH, FL, 32168, US

Date formed: 14 May 2021

Document Number: P21000045802

Address: 690 DELTONA BLVD, DELTONA, FL, 32725, US

Date formed: 13 May 2021 - 02 Nov 2022

Document Number: L21000223709

Address: 2237 RIVER RIDGE ROAD, DELAND, FL, 32720

Date formed: 13 May 2021

Document Number: L21000222769

Address: 522 S ANNAPOLIS DR, DELTONA, FL, 32725

Date formed: 13 May 2021 - 23 Sep 2022

Document Number: L21000222549

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

Date formed: 13 May 2021 - 22 Sep 2023

Document Number: L21000222539

Address: 1807 COROLLA COURT, DELTONA, FL, 32738, US

Date formed: 13 May 2021 - 22 Sep 2023

BOSS LLC Inactive

Document Number: L21000224028

Address: 2401 S. ATLANTIC AVENUE, A-404, NEW SMYRNA BEACH, FL, 32169

Date formed: 13 May 2021 - 23 Sep 2022

Document Number: L21000223308

Address: 5923 Trailwood Drive, Port Orange, FL, 32127, US

Date formed: 13 May 2021

Document Number: L21000222448

Address: 510 MURRAY AVE, OSTEEN, FL, 32764, US

Date formed: 13 May 2021

Document Number: L21000223687

Address: 815 South Volusia Avenue, Orange City, FL, 32763, US

Date formed: 13 May 2021

Document Number: L21000222487

Address: 640 E Indiana Ave, Deland, FL, 32724, US

Date formed: 13 May 2021

Document Number: L21000222457

Address: 700 SUNSET AVE, ORANGE CITY, FL, 32763, US

Date formed: 13 May 2021 - 23 Sep 2022

Document Number: P21000045636

Address: 1441 LAVENDER ST, DELTONA, FL, 32725, US

Date formed: 13 May 2021

Document Number: L21000223966

Address: 1275 W GRANADA BLVD, SUITE 5B, ORMOND BEACH, FL, 32174, US

Date formed: 13 May 2021 - 23 Sep 2022

Document Number: L21000223666

Address: 715 HEINEMAN STREET, DAYTONA BEACH, FL, 32114

Date formed: 13 May 2021 - 23 Sep 2022

Document Number: L21000223066

Address: 413 River Dr., Debary, FL, 32713, US

Date formed: 13 May 2021

Document Number: L21000222826

Address: 930 TAYLOR ROAD W, DELAND, FL, 32720, US

Date formed: 13 May 2021

Document Number: P21000045655

Address: 1700 W International Speedway Blvd Suite 1, daytona beach, FL, 32114, US

Date formed: 13 May 2021 - 23 Sep 2022

Document Number: L21000223705

Address: 2374 Oceanshore blvd, ORMOND BEACH, FL, 32176, US

Date formed: 13 May 2021 - 23 Sep 2022

Document Number: L21000223155

Address: 62 VILLA LAGO LANE, ORMOND BEACH, FL, 32174, US

Date formed: 13 May 2021