Business directory in Florida Levy - Page 103

by County Levy ZIP Codes

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

Document Number: P15000099459

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

Date formed: 11 Dec 2015 - 23 Sep 2016

Document Number: P15000099443

Address: 14471 NE 20TH STREET, WILLISTON, FL, 32696

Date formed: 11 Dec 2015

Document Number: L15000206621

Address: 909 S MAIN STREET, CHIEFLAND, FL, 32644

Date formed: 11 Dec 2015 - 23 Sep 2016

Document Number: L15000205983

Address: 16135 NW 162ND TERRACE, WILLISTON, FL, 32696, US

Date formed: 10 Dec 2015

Document Number: L15000205728

Address: 10290 NW 70TH ST, CHIEFLAND, FL, 32626

Date formed: 09 Dec 2015 - 25 Sep 2020

Document Number: L15000205414

Address: 11451 ne 93rd terrace, bronson, FL, 32621, US

Date formed: 09 Dec 2015 - 24 Sep 2021

Document Number: L15000201738

Address: 3791 NE 180TH AVE, WILLISTON, FL, 32696, US

Date formed: 07 Dec 2015

Document Number: P15000097698

Address: 6430 NE 110 CT., WILLISTON, FL, 32696

Date formed: 04 Dec 2015 - 06 Jun 2016

Document Number: L15000203011

Address: 3851 NE 172ND CT., WILLISTON, FL, 32696, US

Date formed: 04 Dec 2015 - 23 Sep 2016

Document Number: L15000201646

Address: 582 2ND STREET, CEDAR KEY, FL, 32625, US

Date formed: 02 Dec 2015

Document Number: P15000097182

Address: 4952 N.W. C.R. 347, CHIEFLAND, FL, 32626

Date formed: 02 Dec 2015 - 23 Sep 2016

Document Number: L15000207575

Address: 9250 NW 145TH AVE RD, MORRISTON, FL, 32668, US

Date formed: 30 Nov 2015 - 27 Sep 2019

Document Number: P15000096396

Address: 212 N MAIN ST, CHIEFLAND, FL, 32626

Date formed: 30 Nov 2015

Document Number: L15000198272

Address: 13951 SE 80TH STREET, MORRISTON, FL, 32668, US

Date formed: 24 Nov 2015

Document Number: L15000197409

Address: 604 SE 4TH DRIVE, WILLISTON, FL, 32696

Date formed: 23 Nov 2015

Document Number: P15000095498

Address: 410 NE 5TH STREET, WILLISTON, FL, 32696, US

Date formed: 23 Nov 2015 - 23 Sep 2016

QJS LLC Inactive

Document Number: L15000194642

Address: 6502 RIVERSIDE DR, YANKEETOWN, FL, 34498

Date formed: 17 Nov 2015 - 23 Sep 2016

Document Number: L15000197857

Address: 15731 SE 72nd Place, Morriston, FL, 32668, US

Date formed: 16 Nov 2015 - 01 May 2022

Document Number: P15000093411

Address: 5071 NE 152nd Ave, WILLISTON, FL, 32696, US

Date formed: 16 Nov 2015

Document Number: P15000093380

Address: 460 SE 4TH AVE, WILLISTON, FL, 32696

Date formed: 16 Nov 2015 - 23 Sep 2016

Document Number: L15000192686

Address: 13573 SW AIRPORT RD., CEDAR KEY, FL, 32625

Date formed: 13 Nov 2015 - 23 Oct 2020

Document Number: L15000192410

Address: 10350 NW 70TH STREET, CHIEFLAND, FL, 32626, US

Date formed: 13 Nov 2015 - 25 Sep 2020

Document Number: P15000092874

Address: 8575 NW 150TH AVE, MORRISTON, FL, 32668, US

Date formed: 12 Nov 2015 - 23 Sep 2016

Document Number: P15000092668

Address: 18691 N. E. STATE ROAD 121, WILLISTON, FL, 32696, US

Date formed: 12 Nov 2015 - 23 Sep 2016

Document Number: L15000191091

Address: 16390 N.W. 46th Street, Morriston, FL, 32668, US

Date formed: 12 Nov 2015 - 20 Jan 2024

Document Number: L15000190419

Address: 7150 SE 117TH TERRACE, MORRISTON, FL, 32668, US

Date formed: 10 Nov 2015 - 17 Apr 2020

Document Number: P15000092406

Address: 119 E. NOBLE AVENUE, WILLISTON, FL, 32696

Date formed: 10 Nov 2015

Document Number: P15000092054

Address: 18691 NE ST RD 121, WILLISTON, FL, 32696, US

Date formed: 10 Nov 2015 - 23 Sep 2016

Document Number: P15000092673

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

Date formed: 09 Nov 2015 - 22 Sep 2017

Document Number: L15000189952

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

Date formed: 09 Nov 2015 - 27 Sep 2019

Document Number: L15000189712

Address: 1301 N. Young Blvd, Chiefland, FL, 32626, US

Date formed: 09 Nov 2015

Document Number: L15000189237

Address: 13910 NE 9TH STREET, WILLISTON, FL, 32696

Date formed: 09 Nov 2015 - 25 Apr 2016

Document Number: L15000193023

Address: 18650 NE 40TH ST, WILLISTON, FL, 32696, US

Date formed: 06 Nov 2015

Document Number: L15000191036

Address: 18650 NE 40TH ST, WILLISTON, FL, 32696, US

Date formed: 06 Nov 2015

Document Number: P15000090975

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

Date formed: 05 Nov 2015 - 23 Sep 2016

Document Number: L15000186878

Address: 19051 SE 70 LANE, MORRISTON, FL, 32668

Date formed: 04 Nov 2015 - 25 Sep 2020

Document Number: L15000186954

Address: 9138 NW 129TH CT, CHIEFLAND, FL, 32626, US

Date formed: 04 Nov 2015 - 22 Sep 2017

Document Number: L15000186139

Address: 50 FOREST LN, BRONSON, FL, 32621, UN

Date formed: 02 Nov 2015 - 22 Sep 2017

Document Number: L15000184925

Address: 16310 NW 162ND TERRACE, WILLISTON, FL, 32696

Date formed: 30 Oct 2015 - 27 Sep 2019

Document Number: L15000184911

Address: 13800 NW 160TH AVE, MORRISTON, FL, 32668, US

Date formed: 30 Oct 2015 - 25 Sep 2020

Document Number: L15000183542

Address: 13901 W Highway 326, Morriston, FL, 32668, US

Date formed: 28 Oct 2015 - 01 May 2024

Document Number: L15000183013

Address: 101 NE 6TH AVE, WILLISTON, FL, 32696, LV

Date formed: 28 Oct 2015 - 27 Sep 2019

Document Number: P15000088718

Address: 16051 SE 30th ST, MORRISTON, FL, 32668, US

Date formed: 26 Oct 2015 - 27 Sep 2019

Document Number: L15000179922

Address: 84 HIGHWAY 40 WEST, INGLIS, FL, 34449

Date formed: 22 Oct 2015 - 28 Sep 2018

Document Number: L15000179307

Address: 1690 Benton Store Road, Columbia, AL, 32668, US

Date formed: 21 Oct 2015

Document Number: N15000010256

Address: 18295 NE 75TH STREET, RALEIGH, FL, 32696

Date formed: 20 Oct 2015 - 22 Sep 2017

Document Number: L15000177864

Address: 53 Canterbury Rd, Inglis, FL, 34449, US

Date formed: 20 Oct 2015 - 24 Sep 2021

Document Number: L15000174819

Address: 2202 NORTH YOUNG BLVD, 163, CHIEFLAND, FL, 32626, US

Date formed: 14 Oct 2015 - 16 Nov 2017

Document Number: P15000086854

Address: 2891 NE 200th Ter, WILLISTON, FL, 32696, US

Date formed: 13 Oct 2015

Document Number: L15000174172

Address: 725 3RD STREET, CEDAR KEY, FL, 32625, US

Date formed: 13 Oct 2015 - 16 Mar 2022