Business directory in Florida Levy - Page 101

by County Levy ZIP Codes

32644 34498 32683 32639 34449 32696 32621 32668 32625 32626
Found 10886 companies

Document Number: L15000046245

Address: 13645 NW US Hwy 19, Chiefland, FL, 32626, US

Date formed: 13 Mar 2015

Document Number: P15000024004

Address: 11 N.W 2ND ST., WILLISTON, FL, 32696

Date formed: 12 Mar 2015 - 23 Sep 2016

Document Number: L15000044336

Address: 19231 SE 30TH ST, MORRISTON, FL, 32668

Date formed: 11 Mar 2015 - 23 Sep 2016

Document Number: L15000043140

Address: 510 2nd Street, Cedar Key, FL, 32625, US

Date formed: 10 Mar 2015 - 22 Sep 2023

Document Number: L15000052301

Address: 17450 NE SR 121, WILLISTON, FL, 32696, US

Date formed: 06 Mar 2015

Document Number: L15000041728

Address: 71 hammock rd, Inglis, FL, 34449, US

Date formed: 06 Mar 2015 - 27 Sep 2024

Document Number: N15000002417

Address: 2351 SE 152ND AVE., MORRISTON, FL, 32668

Date formed: 06 Mar 2015 - 28 Sep 2018

Document Number: L15000041725

Address: 16650 NE 20 STREET, WILLISTON, FL, 32696, US

Date formed: 06 Mar 2015

Document Number: P15000021527

Address: 335 HARDEE STREET, BRONSON, FL, 32621, US

Date formed: 05 Mar 2015 - 28 Sep 2018

OKIC LLC Inactive

Document Number: L15000039448

Address: 221 S MAIN ST, CHIEFLAND, FL, 32626

Date formed: 04 Mar 2015 - 06 Feb 2019

CEMA30 LLC Inactive

Document Number: L15000039561

Address: 12659 W. FOSS GROVE PATH, INGLIS, FL, 34449, US

Date formed: 04 Mar 2015 - 28 Sep 2018

Document Number: N15000002258

Address: 5835 NW 145TH AVENUE-RD., MORRISTON, FL, 32668, US

Date formed: 03 Mar 2015 - 27 Sep 2019

Document Number: L15000039170

Address: 2451 N.E. 200TH AVE, WILLISTON, FL, 32696

Date formed: 03 Mar 2015 - 23 Sep 2016

Document Number: P15000019567

Address: 7105 MOBILE HWY, PENSACOLA, FL, 32625

Date formed: 02 Mar 2015 - 23 Sep 2016

Document Number: P15000019681

Address: 1000 NE 6TH BLVD, STE. P1, WILLISTON, FL, 32696

Date formed: 27 Feb 2015 - 23 Sep 2016

Document Number: P15000019107

Address: 6994 NE 106TH TERRACE, BRONSON, FL, 32621, US

Date formed: 26 Feb 2015 - 23 Sep 2016

Document Number: P15000018859

Address: 6291 SE 175TH COURT, MORRISTON, FL, 32668

Date formed: 25 Feb 2015 - 28 Sep 2018

Document Number: L15000034863

Address: 5150 NE 151ST AVE, WILLISTON, FL, 32696, US

Date formed: 25 Feb 2015 - 22 Sep 2017

Document Number: P15000018188

Address: 6650 NW 50TH ST, CHIEFLAND, FL, 32644

Date formed: 24 Feb 2015 - 22 Sep 2017

Document Number: L15000034470

Address: 13650 SW 67th Pl, Cedar Key, FL, 32625, US

Date formed: 24 Feb 2015

Document Number: P15000018019

Address: 7070 se 175 ave, morriston, FL, 32668, US

Date formed: 23 Feb 2015

Document Number: P15000017704

Address: 5951 NW 81 ave, CHIEFLAND, FL, 32626, US

Date formed: 23 Feb 2015 - 24 Apr 2017

Document Number: P15000017433

Address: 14650 NW 72ND COURT, CHIEFLAND, FL, 32644, US

Date formed: 23 Feb 2015 - 25 Sep 2020

Document Number: L15000031793

Address: 15530 COUNTY RD 326, MORRISTON, FL, 32668, US

Date formed: 19 Feb 2015

Document Number: P15000016418

Address: 2531 NE 126th Place, Chiefland, FL, 32626, US

Date formed: 18 Feb 2015 - 27 Sep 2019

Document Number: P15000016119

Address: 142 W NOBLE AVE., WILLISTON, FL, 32696

Date formed: 17 Feb 2015

Document Number: N15000001603

Address: 5251 NE 101st AVE, Bronson, FL, 32621, US

Date formed: 16 Feb 2015

Document Number: L15000027576

Address: 19630 SOUTH EAST 77 TH PLACE., MORRISTON, FL, 32668

Date formed: 13 Feb 2015 - 23 Sep 2016

Document Number: L15000025786

Address: 191 SE 148 Ave, Williston, FL, 32696, US

Date formed: 11 Feb 2015

Document Number: P15000014011

Address: 16925 Sturgis Circle, Cedar Key, FL, 32625, US

Date formed: 11 Feb 2015

Document Number: L15000027809

Address: 1551 NE HWY 41, WILLISTON, FL, 32696

Date formed: 09 Feb 2015

Document Number: P15000014754

Address: 113 E. NOBLE AVE., WILLISTON, FL, 32696

Date formed: 09 Feb 2015 - 23 Sep 2016

Document Number: L15000024214

Address: 6610 Lake Ave, Yankeetown, FL, 34498, US

Date formed: 09 Feb 2015

Document Number: L15000024320

Address: 17930 NW 160th Ave, Williston, FL, 32696, US

Date formed: 09 Feb 2015 - 11 Dec 2024

Document Number: P15000013989

Address: 6651 SE 194th Ave, MORRISTON, FL, 32668, US

Date formed: 04 Feb 2015

Document Number: L15000021969

Address: 11397 ne 65 th lane, Williston, FL, 32696, US

Date formed: 04 Feb 2015

Document Number: L15000021137

Address: 19691 E LEVY STREET, WILLISTON, FL, 32696, US

Date formed: 04 Feb 2015

Document Number: P15000010963

Address: 4751 NE 138TH TERRACE, WILLISTON, FL, 32696

Date formed: 03 Feb 2015

Document Number: L15000019055

Address: 9096 SE 86TH STREET, BRONSON, FL, 32621

Date formed: 02 Feb 2015 - 23 Sep 2016

Document Number: L15000017219

Address: 7491 NW 55th Ave, Chiefland, FL, 32626, US

Date formed: 29 Jan 2015

Document Number: P15000009119

Address: 16390 NE 20th Street, Williston, FL, 32696, US

Date formed: 28 Jan 2015

Document Number: L15000015750

Address: 13371 NE HIGHWAY 27TH ALT., WILLISTON, FL, 32696, US

Date formed: 27 Jan 2015 - 23 Sep 2016

Document Number: L15000014803

Address: 331 DOCK STREET, CEDAR KEY, FL, 32625, US

Date formed: 26 Jan 2015 - 25 Sep 2020

Document Number: P15000007623

Address: 2490 NE 200TH AVE, WILLISTON, FL, 32696, US

Date formed: 23 Jan 2015

Document Number: L15000014054

Address: 15451 NE 75TH STREET, WILLISTON, FL, 32696, US

Date formed: 23 Jan 2015 - 23 Sep 2016

Document Number: L15000012937

Address: 40 Canterbury Road, Inglis, FL, 34449, US

Date formed: 22 Jan 2015 - 22 Sep 2023

Document Number: L15000012385

Address: 161 N. MAIN STREET, WILLISTON, FL, 32696

Date formed: 21 Jan 2015 - 22 Sep 2017

Document Number: P15000006603

Address: 9462 NE SR 24, BRONSON, FL, 32621, US

Date formed: 20 Jan 2015 - 23 Sep 2016

Document Number: P15000006027

Address: 830 E HATHAWAY AVE, SUITE 400, BRONSON, FL, 32621, US

Date formed: 20 Jan 2015

Document Number: F15000000237

Address: 5030 G St, Cedar Key, FL, 32625, US

Date formed: 20 Jan 2015