Business directory in Florida Jefferson - Page 39

by County Jefferson ZIP Codes

32361 32336 32337 32344 32345
Found 4540 companies

Document Number: L16000108720

Address: 67 ST. AUGUSTINE RD., MONTICELLO, FL, 32344

Date formed: 07 Jun 2016 - 27 Sep 2019

Document Number: L16000109106

Address: 825 E DOGWOOD ST, MONTICELLO, FL, 32344

Date formed: 06 Jun 2016 - 22 Sep 2017

Document Number: L16000107159

Address: 254 KAPTAIN DR, MONTICELLO, FL, 32344, US

Date formed: 02 Jun 2016

Document Number: L16000105015

Address: 8896 Waukeenah Hwy, MONTICELLO, FL, 32344, US

Date formed: 31 May 2016

Document Number: L16000104544

Address: 240 N JEFFERSON ST., MONTICELLO, FL, 32344, US

Date formed: 31 May 2016 - 22 Sep 2017

Document Number: L16000104613

Address: 770 E. Chestnut St., MONTICELLO, FL, 32344, US

Date formed: 31 May 2016

Document Number: P16000047114

Address: 190 CHERRY STREET, MONTICELLO, FL, 32344

Date formed: 26 May 2016 - 23 Sep 2022

Document Number: N16000005089

Address: 14496 WAUKEENAH HIGHWAY, MONTICELLO, FL, 32344

Date formed: 19 May 2016

Document Number: L16000096386

Address: 37 HUMMINGBIRD LANE, MONTICELLO, FL, 32344, US

Date formed: 17 May 2016

Document Number: L16000097806

Address: 604 CEDAR LANE, MONTICELLO, FL, 32344, US

Date formed: 16 May 2016 - 25 Sep 2020

Document Number: L16000087125

Address: 155 C AND S LANE, MONTICELLO, FL, 32344, US

Date formed: 09 May 2016 - 22 Sep 2017

Document Number: L16000086637

Address: 240 Sandy road, monticello, FL, 32344, US

Date formed: 03 May 2016 - 27 Sep 2024

Document Number: L16000086197

Address: 1675 W. CAPPS HIGHWAY, MONTICELLO, FL, 32344

Date formed: 02 May 2016 - 27 Sep 2024

Document Number: L16000080220

Address: 1778 CHERRY TREE ROAD, MONTICELLO, FL, 32344, US

Date formed: 26 Apr 2016 - 12 Jun 2019

Document Number: L16000079590

Address: 1425 E. WASHINGTON ST., MONTICELLO, FL, 32344, US

Date formed: 25 Apr 2016 - 22 Sep 2017

Document Number: N16000003998

Address: 18 PHILLIPS RD, MONTICELLO, FL, 32344, US

Date formed: 19 Apr 2016 - 28 Sep 2018

Document Number: L16000073884

Address: 28 R J RD, MONTICELLO, FL, 32344, US

Date formed: 12 Apr 2016 - 23 Sep 2022

Document Number: L16000071607

Address: 104 KIMS LN, LAMONT, FL, 32336, UN

Date formed: 11 Apr 2016 - 22 Sep 2017

Document Number: L16000071586

Address: 17581 N US19, LAMONT, FL, 32336, US

Date formed: 11 Apr 2016 - 28 Sep 2018

Document Number: L16000071604

Address: 104 KIMS LN, LAMONT, FL, 32336, US

Date formed: 11 Apr 2016 - 28 Sep 2018

Document Number: L16000071612

Address: 104 KIMS LN, LAMONT, FL, 32336, UN

Date formed: 11 Apr 2016 - 28 Sep 2018

Document Number: L16000071591

Address: 104 KIMS LN, LAMONT, FL, 32336, UN

Date formed: 11 Apr 2016 - 22 Sep 2017

Document Number: L16000071551

Address: 1240 OLD LLOYD RD., MONTICELLO, FL, 32344, UN

Date formed: 11 Apr 2016 - 28 Sep 2018

Document Number: N16000003603

Address: 6288 EAST CAPPS HWY, LAMONT, FL, 32336

Date formed: 07 Apr 2016 - 28 Sep 2018

Document Number: L16000066239

Address: 202 E PINHOOK RD, MONTICELLO, FL, 32344, US

Date formed: 06 Apr 2016 - 30 Apr 2017

Document Number: P16000030274

Address: 975 ASHVILLE HWY, MONTICELLO, FL, 32344, US

Date formed: 05 Apr 2016

Document Number: L16000066572

Address: 249 PHELPS ROAD, LAMONT, FL, 32336, US

Date formed: 04 Apr 2016

Document Number: L16000066141

Address: 177 E BLUEBIRD RD, MONTICELLO, FL, 32344, UN

Date formed: 04 Apr 2016 - 08 Mar 2018

Document Number: L16000065800

Address: 718 ASHVILLE HWY, MONTICELLO, FL, 32344

Date formed: 04 Apr 2016

Document Number: L16000064905

Address: 560 OLD DUTTON RD, MONTICELLO, FL, 32344, US

Date formed: 31 Mar 2016

Document Number: L16000063424

Address: 523 Barrington Rd, Monticello, FL, 32344, US

Date formed: 30 Mar 2016

Document Number: L16000062642

Address: 1023 S Main Ave, Monticello, FL, 32344, US

Date formed: 29 Mar 2016

Document Number: L16000058492

Address: 1550 S JEFFERSON ST, MONTICELLO, FL, 32344

Date formed: 22 Mar 2016 - 22 Sep 2017

Document Number: L16000057759

Address: 806 RABON RD., MONTICELLO, FL, 32344, US

Date formed: 22 Mar 2016 - 13 Feb 2020

DULL'S LLC Inactive

Document Number: L16000054966

Address: 10499 S. SALT RD., TALLAHASSEE, FL, 32336, US

Date formed: 21 Mar 2016 - 22 Sep 2017

Document Number: N16000002673

Address: 1478 ASHVILLE HWY, MONTICELLO, FL, 32344, US

Date formed: 11 Mar 2016 - 27 Sep 2024

Document Number: L16000050347

Address: 148 S. MAIN AVE., MONTICELLO, FL, 32344, US

Date formed: 10 Mar 2016 - 22 Sep 2017

Document Number: P16000021175

Address: 299 BELLAMY DR, MONTICELLO, FL, 32344, US

Date formed: 08 Mar 2016

Document Number: L16000045860

Address: 580 CAROLINA ST, MONTICELLO, FL, 32344, US

Date formed: 08 Mar 2016

Document Number: L16000040692

Address: 23 LINTON RD, MONTICELLO, FL, 32344, US

Date formed: 01 Mar 2016

Document Number: L16000042298

Address: 185 WEST WASHINGTON STREET, MONTICELLO, FL, 32345, US

Date formed: 29 Feb 2016 - 22 Sep 2017

Document Number: L16000039466

Address: 12640 GAMBLE RD, MONTICELLO, FL, 32344

Date formed: 26 Feb 2016 - 22 Sep 2017

Document Number: P16000018786

Address: 4680 OLD LLOYD RD., MONTICELLO, 32344

Date formed: 25 Feb 2016 - 22 Sep 2017

Document Number: P16000018703

Address: 2990 FANLEW RD, MONTICELLO, FL, 32344

Date formed: 25 Feb 2016 - 22 Sep 2017

Document Number: L16000038926

Address: 262 TIN TOP ROAD, MONTICELLO, FL, 32344, US

Date formed: 24 Feb 2016

Document Number: P16000017520

Address: 21 WOODWORTH DR, LAMONT, FL, 32336, US

Date formed: 23 Feb 2016 - 22 Sep 2023

Document Number: N16000001786

Address: 694 MT OLIVE CHURCH RD, LAMONT, FL, 32336, US

Date formed: 23 Feb 2016 - 23 Sep 2022

Document Number: L16000035813

Address: 380 KILEY DR, MONTICELLO, FL, 32344, US

Date formed: 19 Feb 2016

Document Number: L16000033210

Address: 67 COLLINS RD, MONTICELLO, FL, 32344, US

Date formed: 18 Feb 2016 - 22 Sep 2017

Document Number: L16000033823

Address: 1240 N JEFFERSON ST., MONTICELLO, FL, 32344, US

Date formed: 17 Feb 2016