Business directory in Florida Levy - Page 100

by County Levy ZIP Codes

34449 32644 34498 32683 32639 32696 32621 32668 32625 32626
Found 11273 companies

Document Number: L16000096350

Address: 20991 NE HWY 27, WILLISTON, FL, 32696, US

Date formed: 17 May 2016

Document Number: L16000093739

Address: 19217 SE BUTLER RD, INGLIS, FL, 34449, US

Date formed: 12 May 2016

Document Number: L16000093162

Address: 13210 SE HWY 19, INGLIS, FL, 34449, US

Date formed: 12 May 2016 - 28 Sep 2018

Document Number: L16000092527

Address: 1125 PALMETTO DRIVE, CEDAR KEY, FL, 32625, US

Date formed: 11 May 2016

Document Number: L16000092052

Address: 389 VICKI ST, INGLIS, FL, 34449, US

Date formed: 11 May 2016 - 26 Feb 2020

Document Number: L16000089023

Address: 5851 NE 96TH AVE, BRONSON, FL, 32621, US

Date formed: 10 May 2016 - 22 Sep 2017

Document Number: L16000090175

Address: 2005 SW 5TH STREET, CHIEFLAND, FL, 32626, US

Date formed: 09 May 2016 - 22 Sep 2017

Document Number: L16000090093

Address: 653 S. PINE STREET, BRONSON, FL, 32621, US

Date formed: 09 May 2016 - 22 Sep 2017

Document Number: N16000004670

Address: 1560 NW 19TH AVE, CHIEFLAND, FL, 32626, US

Date formed: 06 May 2016

Document Number: P16000040842

Address: 9650 NE 150th Ave, Williston, FL, 32696, US

Date formed: 05 May 2016

TM CRAB INC Inactive

Document Number: P16000040029

Address: 6531 NW 82 Court, CHIEFLAND, FL, 32626, US

Date formed: 03 May 2016 - 22 Sep 2023

Document Number: P16000039356

Address: 340 WEST NOBLE AVE, WILLISTON, FL, 32696, US

Date formed: 02 May 2016 - 28 Sep 2018

Document Number: L16000087673

Address: 21050 N.E. 50TH STREET, WILLISTON, FL, 32696, US

Date formed: 02 May 2016

Document Number: L16000085722

Address: 950 NE 200TH AVE, WILLISTON, FL, 32696

Date formed: 02 May 2016 - 18 Feb 2017

Document Number: L16000084289

Address: 17690 NE STATE ROAD 121, WILLISTON, FL, 32696, US

Date formed: 02 May 2016

Document Number: L16000084775

Address: 16080 NW 165th Street, WILLISTON, FL, 32626, US

Date formed: 29 Apr 2016

Document Number: L16000085063

Address: 3890 SE 148TH TERRACE, MORRISTON, FL, 32668

Date formed: 29 Apr 2016 - 05 Mar 2024

Document Number: L16000082710

Address: 151 NE HWY. 41, WILLISTON, FL, 32696, US

Date formed: 27 Apr 2016 - 29 Mar 2018

Document Number: L16000082237

Address: 2151 NE 212TH CT, WILLISTON, FL, 32696, US

Date formed: 27 Apr 2016

Document Number: L16000082039

Address: 950 NE 200TH AVE, WILLISTON, FL, 32696

Date formed: 26 Apr 2016 - 17 Feb 2017

Document Number: L16000081515

Address: 14050 W HWY 326, MORRISTON, FL, 32668, US

Date formed: 26 Apr 2016 - 22 Sep 2017

Document Number: L16000082213

Address: 3350 SE 117TH TERRACE, MORRISTON, FL, 32668

Date formed: 26 Apr 2016 - 22 Sep 2017

Document Number: L16000082700

Address: 18400 NW 150TH AVE., WILLISTON, FL, 32696, US

Date formed: 25 Apr 2016 - 24 Sep 2021

Document Number: L16000081203

Address: 10124 NE 92 PLACE, BRONSON, FL, 32621

Date formed: 25 Apr 2016 - 22 Sep 2017

Document Number: L16000080701

Address: 214750 SE 73RD LA., MORRISTON,, FL, 32668

Date formed: 25 Apr 2016 - 09 Apr 2017

Document Number: L16000081160

Address: 3370 NE 220TH AVE, WILLISTON, FL, 32696

Date formed: 25 Apr 2016

Document Number: L16000080249

Address: 9217 NE 65th Lane, Bronson, FL, 32621, US

Date formed: 25 Apr 2016

Document Number: P16000036628

Address: 481 NE 155TH COURT, WILLISTON, FL, 32696, US

Date formed: 25 Apr 2016 - 22 Sep 2017

Document Number: N16000004097

Address: 350 Robert Philpot Way, Williston, FL, 32696, US

Date formed: 21 Apr 2016

Document Number: L16000078621

Address: 16497 HODGES AVENUE, CEDAR KEY, FL, 32625

Date formed: 21 Apr 2016

Document Number: L16000078360

Address: 12750 JERRNIGAN AVE, CEDARKEY, FL, 32625, US

Date formed: 20 Apr 2016 - 27 Sep 2019

Document Number: L16000077777

Address: 7191 NW 156TH ST., CHIEFLAND, FL, 32626, US

Date formed: 20 Apr 2016 - 22 Sep 2017

Document Number: L16000075546

Address: 618 2ND STREET, CEDAR KEY, FL, 32625, US

Date formed: 18 Apr 2016

Document Number: L16000074086

Address: 12662 NW 160TH AVENUE, MORRISTON, FL, 32668, US

Date formed: 14 Apr 2016 - 28 Sep 2018

Document Number: L16000073066

Address: 6850 NE 94TH TERR, BRONSON, FL, 32621, US

Date formed: 13 Apr 2016 - 27 Sep 2019

Document Number: L16000073809

Address: 10210 NW 145th Ave. Rd, Morriston, FL, 32668, US

Date formed: 12 Apr 2016

Document Number: L16000072569

Address: 392 N. HATHAWAY AVENUE, BRONSON, FL, 32621, US

Date formed: 12 Apr 2016 - 27 Sep 2024

Document Number: P16000033045

Address: 6861 NE 104TH COURT, BRONSON, FL, 32621

Date formed: 12 Apr 2016 - 22 Sep 2023

Document Number: L16000069854

Address: 16410 NE 25th Lane, WILLISTON, FL, 32696, US

Date formed: 08 Apr 2016

Document Number: P16000031989

Address: 4350 SE 212TH CT., MORRISTON, FL, 32668, US

Date formed: 07 Apr 2016 - 23 Sep 2022

Document Number: L16000069329

Address: 13 NE 3 RD ST, CHIEFLAND, FL, 32626, US

Date formed: 07 Apr 2016

Document Number: P16000031354

Address: 15 NW 1ST AVE, CHIEFLAND, FL, 32626

Date formed: 06 Apr 2016

Document Number: L16000069590

Address: 6850 NW 73RD LANE, CHIEFLAND, FL, 32626, US

Date formed: 05 Apr 2016 - 28 Sep 2018

Document Number: L16000067568

Address: 4870 NE 156TH TERRACE, WILLISTON, FL, 32696

Date formed: 05 Apr 2016 - 22 Sep 2017

Document Number: L16000067414

Address: 72 RISHER AVE, INGLIS, FL, 34449, US

Date formed: 05 Apr 2016 - 22 Sep 2017

Document Number: L16000067693

Address: 6250 SE 146 AVE, MORRISTON, FL, 32668

Date formed: 05 Apr 2016 - 22 Sep 2017

Document Number: N16000003534

Address: 14731 NE 20TH STREET, WILLISTON, FL, 32696

Date formed: 05 Apr 2016

Document Number: N16000003471

Address: 6291 SE 175 CT, MORRISTON, FL, 32668

Date formed: 05 Apr 2016

Document Number: L16000066863

Address: 21110 SE 55TH STREET, MORRISTON, FL, 32668

Date formed: 04 Apr 2016 - 22 Sep 2017

Document Number: L16000067011

Address: 3551 S.W. CR 347, CEDAR KEY, FL, 32625, US

Date formed: 04 Apr 2016 - 22 Sep 2017