Business directory in Florida Jefferson - Page 36

by County Jefferson ZIP Codes

32361 32336 32337 32344 32345
Found 4538 companies

Document Number: L17000113055

Address: 185 W. WALNUT STREET, MONTICELLO, FL, 32344

Date formed: 22 May 2017 - 28 Sep 2018

Document Number: L17000111341

Address: 753 HAWKINS ROAD, MONTICELLO, FL, 32344, US

Date formed: 19 May 2017 - 24 Sep 2021

Document Number: L17000107031

Address: 23 Kickapoo St, Crawfordville, FL, 32337, US

Date formed: 16 May 2017

Document Number: L17000106459

Address: 2385 W. WASHINGTON ST., MONTICELLO, FL, 32344

Date formed: 12 May 2017 - 28 Sep 2018

Document Number: L17000105094

Address: 129 THRASHER LN, LLOYD, FL, 32344, US

Date formed: 11 May 2017 - 28 Sep 2018

Document Number: L17000105560

Address: 143 FLAMINGO COURT, MONTICELLO, FL, 32344, US

Date formed: 11 May 2017

Document Number: N17000005039

Address: P, O, Box 683, MONTICELLO, FL, 32345, US

Date formed: 09 May 2017

Document Number: L17000100254

Address: 865 GOLDBERG ST., MONTICELLO, FL, 32344

Date formed: 08 May 2017 - 25 Sep 2020

Document Number: L17000094073

Address: 164 Hiawatha Farms Road, Monticello, FL, 32344, US

Date formed: 27 Apr 2017

Document Number: L17000091970

Address: 62 HORSESHOE RD, MONTCELLO, FL, 32344

Date formed: 26 Apr 2017 - 28 Sep 2018

Document Number: L17000091191

Address: 2798 FULFORD RD, MONTICELLO, FL, 32344, UN

Date formed: 25 Apr 2017

Document Number: L17000090506

Address: 15998 N US 19, LAMONT, FL, 32336, US

Date formed: 24 Apr 2017

Document Number: L17000087779

Address: 3147 WAUKEENAH HWY, MONTICELLO, FL, 32344, US

Date formed: 20 Apr 2017 - 27 Dec 2019

Document Number: L17000086294

Address: 1849 WATERMILL RD, MONTICELLO, FL, 32344, US

Date formed: 18 Apr 2017

Document Number: L17000083522

Address: 1136 Cooley Lane, POB 133, Lamont, FL, 32336, US

Date formed: 14 Apr 2017

Document Number: L17000079531

Address: 3140 W WASHINGTON ST, MONTICELLO, FL, 32344, US

Date formed: 10 Apr 2017 - 04 Jul 2020

Document Number: L17000078664

Address: 500 S JEFFERSON ST, MONTICELLO, FL, 32344, US

Date formed: 07 Apr 2017

Document Number: L17000076534

Address: 235 STRELOW FARMS ROAD, MONTICELLO, FL, 32344

Date formed: 07 Apr 2017 - 27 Sep 2019

Document Number: L17000073001

Address: 100 BEN, MONTICELLO, FL, 32344, US

Date formed: 04 Apr 2017 - 28 Sep 2018

Document Number: P17000032479

Address: C. P. MILLER, 1079 CURTIS MILL ROAD, MONTICELLO, FL, 32344, US

Date formed: 03 Apr 2017 - 25 Sep 2020

Document Number: L17000074640

Address: 467 St. Augustine Rd, MONTICELLO, FL, 32344, US

Date formed: 03 Apr 2017

Document Number: L17000071036

Address: 718 ASHVILLE HWY., MONTICELLO, FL, 32344

Date formed: 30 Mar 2017

Document Number: L17000070815

Address: 1199 W LAKE RD, MONTICELLO, FL, 32344

Date formed: 29 Mar 2017

Document Number: L17000070377

Address: 4489 ASHVILLE HWY, MONTICELLO, FL, 32344, US

Date formed: 28 Mar 2017 - 24 Jan 2023

Document Number: L17000068737

Address: 1058 TAYLOR RD., MONTICELLO, FL, 32344, US

Date formed: 28 Mar 2017 - 28 Sep 2018

Document Number: L17000068755

Address: 16910 MT. GILEAD RD., LAMONT, FL, 32336, US

Date formed: 27 Mar 2017 - 28 Sep 2018

Document Number: L17000064887

Address: 5833 RENUALT DRIVE WEST, JACKSONVILLE, FL, 32344, US

Date formed: 21 Mar 2017 - 28 Sep 2018

Document Number: L17000064351

Address: 240 VALLEY VIEW COURT, MONTICELLO, FL, 32344

Date formed: 21 Mar 2017

Document Number: L17000063757

Address: 353 BLUE LAKE RD, MONTICELLO, FLORIDA, 32344

Date formed: 20 Mar 2017 - 28 Sep 2018

Document Number: L17000059802

Address: 281 N FOREST CT, MONTICELLO, FL, 32344

Date formed: 15 Mar 2017 - 23 Sep 2022

Document Number: L17000055024

Address: 735 EMERALD GARDENS LANE, MONTICELLO, FL, 32344, US

Date formed: 09 Mar 2017 - 27 Sep 2024

Document Number: L17000051583

Address: 7337-B OLD LLOYD ROAD, MONTICELLO, FL, 32344, US

Date formed: 09 Mar 2017

Document Number: L17000051831

Address: 625 East Washington Street, Monticello, FL, 32344, US

Date formed: 06 Mar 2017 - 22 Sep 2023

Document Number: P17000020005

Address: 15834 N. U.S. HWY. #19, LAMONT, FL, 32336

Date formed: 03 Mar 2017

Document Number: L17000047353

Address: 94 PARKER ROAD, WACISSA, FL, 32361, US

Date formed: 03 Mar 2017

Document Number: L17000049037

Address: 655 COOLEY RD., LAMONT, FL, 32336

Date formed: 02 Mar 2017 - 28 Sep 2018

Document Number: L17000045398

Address: 5863 Aucilla Rd, Monticello, FL, 32344, US

Date formed: 02 Mar 2017

Document Number: L17000045761

Address: 94 PARKER RD, MONTICELLO, FL, 32344, US

Date formed: 02 Mar 2017 - 28 Sep 2018

Document Number: L17000046086

Address: 7613 E WASHINGTON ST, MONTICELLO, FL, 32344, UN

Date formed: 27 Feb 2017 - 18 Jul 2020

Document Number: L17000044501

Address: 625 East Washington Street, Monticello, FL, 32344, US

Date formed: 24 Feb 2017 - 22 Sep 2023

Document Number: P17000017795

Address: 8781 OLD LLOYD ROAD, 394, LLOYD, FL, 32337, US

Date formed: 22 Feb 2017 - 28 Sep 2018

Document Number: L17000039477

Address: 730 TURKEY SCRATCH RD, MONTICELLO, FL, 32344, US

Date formed: 22 Feb 2017 - 27 Sep 2019

Document Number: L17000039895

Address: 50 SHIRLEY ROAD, MONTICELLO, FL, 32344, US

Date formed: 20 Feb 2017

Document Number: P17000015894

Address: 4979 W CAPPS HWY, MONTICELLO, FL, 32344

Date formed: 16 Feb 2017 - 28 Sep 2018

Document Number: L17000033839

Address: 11021 GAMBLE RD, MONTICELLO, FL, 32344

Date formed: 15 Feb 2017 - 27 Sep 2019

BECCA, LLC Inactive

Document Number: L17000034898

Address: 1150 E DOGWOOD ST, APT 1, MONTICELLO, FL, 32344, US

Date formed: 13 Feb 2017 - 13 Jan 2018

Document Number: L17000033776

Address: 529 VALLEY VIEW DRIVE, MONTICELLO, FL, 32344, UN

Date formed: 13 Feb 2017 - 28 Sep 2018

Document Number: L17000033885

Address: 735 BOLAND CEMETERY RD, LAMONT, FL, 32336, US

Date formed: 13 Feb 2017 - 25 Sep 2020

Document Number: L17000030816

Address: 5314 BOSTON HWY., MONTICELLO, FL, 32344, US

Date formed: 10 Feb 2017

Document Number: L17000032010

Address: 2990 Fanlew Rd, MONTICELLO, FL, 32344, US

Date formed: 09 Feb 2017