Business directory in Florida Levy - Page 102

by County Levy ZIP Codes

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

Document Number: L16000033310

Address: 5750 NE 150 AVENUE, WILLISTON, FL, 32696, US

Date formed: 17 Feb 2016 - 28 Sep 2018

Document Number: P16000017078

Address: 12799 NW 93RD LN, CHIEFLAND, FL, 32626, US

Date formed: 16 Feb 2016 - 08 Jun 2016

Document Number: P16000015287

Address: 4450 SE 216th Ave, Morriston, FL, 32668, US

Date formed: 16 Feb 2016

Document Number: L16000032538

Address: 162 palm st, Inglis, FL, 34449, US

Date formed: 16 Feb 2016

Document Number: P16000014936

Address: 8610 NW 50TH ST, CHIELAND, FL, 32626, US

Date formed: 15 Feb 2016 - 22 Sep 2017

Document Number: L16000029455

Address: 11901 RYE KEY DRIVE, CEDAR KEY, FL, 32625, UN

Date formed: 11 Feb 2016 - 10 Dec 2017

Document Number: L16000029374

Address: 4353 NE 210TH AVE, WILLISTON, FL, 32696, US

Date formed: 11 Feb 2016 - 24 Sep 2021

Document Number: P16000013347

Address: 750 EAST HATHAWAY AVENUE, BRONSON, FL, 32621, US

Date formed: 09 Feb 2016

Document Number: L16000027469

Address: 13351 NW 50th AVE, Chiefland, FL, 32626, US

Date formed: 09 Feb 2016 - 22 Sep 2023

Document Number: P16000015616

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

Date formed: 08 Feb 2016 - 25 Sep 2020

Document Number: L16000027008

Address: 5718 RIVERSIDE DR, YANKEETOWN, FL, 34498, US

Date formed: 08 Feb 2016 - 22 Sep 2017

Document Number: L16000026049

Address: 41 N. INGLIS AVENUE, INGLIS, FL, 34449, US

Date formed: 08 Feb 2016

Document Number: P16000012073

Address: 13011 SE 26 ST, MORRISTON, FL, 32668

Date formed: 05 Feb 2016 - 22 Sep 2017

Document Number: L16000024849

Address: 333 2ND STREET, CEDAR KEY, FL, 32625, US

Date formed: 04 Feb 2016

Document Number: P16000011719

Address: 12771 NE 70th St, Williston, FL, 32696, US

Date formed: 04 Feb 2016

Document Number: L16000022264

Address: 108 NE 6th Avenue, Williston, FL, 32696, US

Date formed: 01 Feb 2016 - 23 Sep 2022

Document Number: N16000000881

Address: 18691 NE 60TH ST., WILLISTON, FL, 32696, US

Date formed: 29 Jan 2016 - 11 Mar 2017

Document Number: L16000016957

Address: 7250 NE 142ND TERRACE, WILLISTON, FL, 32696, US

Date formed: 25 Jan 2016

Document Number: L16000015667

Address: 11330 NE 85th Avenue, Bronson, FL, 32621, US

Date formed: 22 Jan 2016 - 23 Sep 2022

Document Number: L16000016045

Address: 6891 NW 60th Ave, CHIEFLAND, FL, 32626, US

Date formed: 22 Jan 2016

Document Number: L16000015700

Address: 10746 SE 31ST PLACE, MORRISTON, FL, 32668

Date formed: 22 Jan 2016 - 22 Sep 2017

SHE & I LLC Inactive

Document Number: L16000014881

Address: 14617 NW Highway 19, Chiefland, FL, 32626, US

Date formed: 21 Jan 2016 - 25 Sep 2020

Document Number: L16000014674

Address: 9950 NW 61ST COURT, CHIEFLAND, FL, 32626, US

Date formed: 21 Jan 2016 - 22 Sep 2017

Document Number: L16000014654

Address: 12751 HODGSON AVENUE, CEDAR KEY, FL, 32625, US

Date formed: 21 Jan 2016 - 27 Sep 2019

Document Number: L16000013122

Address: 649 2ND STREET, CEDAR KEY, FL, 32625, US

Date formed: 19 Jan 2016 - 13 Sep 2023

Document Number: P16000005670

Address: 6891 NW 138TH PLACE, CHIEFLAND, FL, 32626

Date formed: 15 Jan 2016 - 27 Sep 2019

Document Number: L16000011500

Address: 5250 NE 220TH AVE, WILLISTON, FL, 32696, US

Date formed: 15 Jan 2016

Document Number: L16000015899

Address: 1309 SW 7TH STREET, WILLISTON, FL, 32696, US

Date formed: 14 Jan 2016

Document Number: L16000009458

Address: 20253 NE 20TH STREET, WILLISTON, FL, 32696, US

Date formed: 13 Jan 2016 - 22 Sep 2017

Document Number: L16000009244

Address: 2650 NE 107TH TERR, BRONSON, FL, 32621

Date formed: 13 Jan 2016 - 30 Dec 2019

Document Number: L16000009141

Address: 780 HIGHWAY 40 E, INGLIS, FL, 34449, US

Date formed: 13 Jan 2016 - 27 Sep 2019

Document Number: L16000013398

Address: 13450 NE 100 STREET, WILLISTON, FL, 32696, US

Date formed: 12 Jan 2016 - 22 Sep 2023

Document Number: P16000004489

Address: 4850 NE 167 Ct, Williston, FL, 32696, US

Date formed: 12 Jan 2016

Document Number: L16000008524

Address: 6750 NE COUNTY ROAD 337, BRONSON, FL, 32621, US

Date formed: 12 Jan 2016 - 27 Sep 2019

Document Number: P16000003919

Address: 5850 SE 212 COURT, MORRISTON, FL, 32668

Date formed: 11 Jan 2016 - 22 Sep 2017

Document Number: P16000005159

Address: 11109 nw 120th st, Chiefland, FL, 32626, US

Date formed: 07 Jan 2016

Document Number: L16000005397

Address: 2750 SE 207th Ct, Morriston, FL, 32668, US

Date formed: 07 Jan 2016

Document Number: L16000005434

Address: 13451 NE 76TH LANE, BRONSON, FL, 32621, US

Date formed: 07 Jan 2016 - 22 Sep 2017

Document Number: L16000003748

Address: 5151 NE 103RD TER, BRONSON, FL, 32621

Date formed: 06 Jan 2016 - 18 Apr 2017

Document Number: L16000003750

Address: 560 NW 5th Ave, WILLISTON, FL, 32696, US

Date formed: 06 Jan 2016

Document Number: L16000002295

Address: 2751 FL-121, MORRISTON, FL, 32668

Date formed: 04 Jan 2016 - 22 Sep 2017

Document Number: L16000001682

Address: 10531 NE 60TH STREET, BRONSON, FL, 32621, US

Date formed: 04 Jan 2016 - 27 Sep 2019

Document Number: P16000000486

Address: 157 N. HATHAWAY AVE,, BRONSON, FL, 32621, US

Date formed: 30 Dec 2015 - 22 Sep 2017

Document Number: N16000000064

Address: 515 SCHOOL STREET, BRONSON, FL, 32621, UN

Date formed: 30 Dec 2015

Document Number: L16000000238

Address: 5251 NE STATE ROAD 121, WILLISTON, FL, 32696, US

Date formed: 29 Dec 2015 - 27 Sep 2019

Document Number: L15000213822

Address: 6551 S.E. 32ND COURT, Inglis, FL, 34449, US

Date formed: 29 Dec 2015 - 25 Sep 2020

Document Number: P15000102311

Address: 11073 NW 113TH ST, CHIEFLAND, FL, 32626, UN

Date formed: 28 Dec 2015

Document Number: L15000213436

Address: 5603 RIVESIDE DRIVE, YANKEETOWN, FL, 34498

Date formed: 28 Dec 2015

MMIM, LLC Inactive

Document Number: M15000010197

Address: 105 Rodgers Blvd #90, Chiefland, FL, 32626, US

Date formed: 21 Dec 2015 - 22 Jun 2023

Document Number: L15000209350

Address: 1043 NE 4th Street, Chiefland, FL, 32626, US

Date formed: 17 Dec 2015 - 03 Sep 2024