Business directory in Florida Levy - Page 109

by County Levy ZIP Codes

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

Document Number: P15000001168

Address: 21950 SE 64th Ln, Morristone, FL, 32668, US

Date formed: 05 Jan 2015

Document Number: L15000000046

Address: 1551 SE 182ND TERRACE, WILLISTON, FL, 32696

Date formed: 31 Dec 2014 - 28 Sep 2018

Document Number: L14000196831

Address: 14670 NW 96TH. PLACE, MORRISTON, FL, 32668

Date formed: 31 Dec 2014 - 23 Sep 2016

Document Number: P14000102619

Address: 119 EAST NOBLE AVENUE, WILLISTON, FL, 32696, US

Date formed: 30 Dec 2014

Document Number: L14000196080

Address: 11571 NE 62 PL, WILLISTON, FL, 32696

Date formed: 30 Dec 2014 - 27 Sep 2019

Document Number: L14000196017

Address: 6430 NE 167th Ave, WILLISTON, FL, 32696, US

Date formed: 29 Dec 2014

Document Number: L14000195955

Address: 7951 SW CR 347, CEDAR KEY, FL, 32625, US

Date formed: 29 Dec 2014 - 29 Apr 2016

Document Number: L14000194941

Address: 6290 SE 175TH CT, MORRISTON, FL, 32668, US

Date formed: 24 Dec 2014

Document Number: L14000193402

Address: 3250 SE US HWY 41, MORRISTON, FL, 32668

Date formed: 19 Dec 2014

Document Number: P14000100721

Address: 9590 NE 136TH COURT, WILLISTON, FL, 32696, US

Date formed: 18 Dec 2014 - 23 Sep 2016

Document Number: L14000192781

Address: 6471 NE 106TH TERR, BRONSON, FL, 32621, US

Date formed: 17 Dec 2014 - 23 Sep 2016

Document Number: P14000100110

Address: 3751 NE 180TH AVE, WILLISTON, FL, 32696

Date formed: 16 Dec 2014 - 31 Mar 2017

Document Number: L14000000896

Address: 11251 NE 83RD AVE, BRONSON, FL, 32621

Date formed: 16 Dec 2014 - 25 Sep 2015

Document Number: L14000189872

Address: 6650 NW 140TH ST, CHIEFLAND, FL, 32626

Date formed: 12 Dec 2014 - 31 Aug 2015

Document Number: P14000098755

Address: 1000 NE 6TH BLVD, WILLISTON, FL, 32696

Date formed: 10 Dec 2014 - 25 Sep 2015

Document Number: F14000005220

Address: 190 SE 110TH TERR, WILLISTON, FL, 32696

Date formed: 09 Dec 2014 - 01 Feb 2022

Document Number: L14000187201

Address: 10151 NW10TH AVENUE, CHIEFLAND, FL, 32626

Date formed: 08 Dec 2014 - 04 Jan 2024

Document Number: L14000185467

Address: 6290 NE 150TH AVENUE, WILLISTON, FL, 32696, US

Date formed: 04 Dec 2014 - 12 Feb 2016

Document Number: P14000097466

Address: 1199 SW 7TH ST, WILLISTON, FL, 32696, US

Date formed: 04 Dec 2014 - 28 Sep 2018

Document Number: P14000095892

Address: 12791 SE 58TH LANE, MORRISTON, FL, 32668

Date formed: 26 Nov 2014 - 27 Sep 2019

Document Number: L14000187286

Address: 11031 NW 73rd CT, CHIEFLAND, FL, 32626, US

Date formed: 25 Nov 2014

Document Number: L14000180267

Address: 13 NE 3RD STREET, CHIEFLAND, FL, 32626

Date formed: 20 Nov 2014 - 23 Sep 2016

Document Number: L14000179595

Address: 1000 NE 6TH BOULEVARD, WILLISTON, FL, 32696, US

Date formed: 19 Nov 2014 - 22 Sep 2017

Document Number: N14000010662

Address: 6890 SE 192 Ct, Morriston, FL, 32668, US

Date formed: 19 Nov 2014 - 23 Sep 2016

Document Number: L14000179358

Address: 6114 RIVERSIDE DR., YANKEETOWN, FL, 34498, US

Date formed: 19 Nov 2014 - 25 Sep 2015

Document Number: L14000178522

Address: 362 HUDSON STREET, INGLIS, FL, 34449

Date formed: 18 Nov 2014 - 22 Sep 2017

Document Number: L14000178913

Address: 13 WEST NOBLE AVENUE, WILLISTON, FL, 32696, US

Date formed: 17 Nov 2014

Document Number: L14000178302

Address: 11112 NW 70TH CIR, CHIEFLAND, FL, 32626, US

Date formed: 17 Nov 2014 - 27 Sep 2019

Document Number: L14000176716

Address: 6450 NW 52ND CT, CHIEFLAND, FL, 32626

Date formed: 13 Nov 2014 - 23 Sep 2016

Document Number: L14000174208

Address: 17900 NW 141ST CT, WILLISTON, FL, 32696

Date formed: 10 Nov 2014 - 23 Sep 2016

Document Number: N14000010405

Address: 607 SW 1ST AVE, WILLISTON, FL, 32696

Date formed: 07 Nov 2014 - 08 Mar 2016

Document Number: P14000091264

Address: 9138 NW 150th Ave, MORRISTON, FL, 32668, US

Date formed: 07 Nov 2014

Document Number: L14000173841

Address: 5733 NW 55TH AVE, CHIEFLAND, FL, 32626

Date formed: 07 Nov 2014 - 25 Sep 2015

Document Number: L14000171522

Address: 6650 SE 160TH AVE, MORRISTON, FL, FL, 32668, US

Date formed: 04 Nov 2014

Document Number: L14000183518

Address: 7170 NE 106TH TER, BRONSON, FL, 32621, US

Date formed: 31 Oct 2014 - 22 Sep 2017

Document Number: P14000089540

Address: 851 SW 6 AVE, WILLISTON, FL, 32696, US

Date formed: 31 Oct 2014

Document Number: N14000010090

Address: 16649 WEST HWY 318, WILLISTON, FL, 32696

Date formed: 31 Oct 2014

Document Number: N14000010099

Address: 10631 NW 72ND CT, CHIEFLAND, FL, 32626

Date formed: 30 Oct 2014

Document Number: L14000169188

Address: 13 SE 7TH AVE, WILLISTON, FL, 32696, US

Date formed: 30 Oct 2014 - 23 Sep 2016

Document Number: P14000088676

Address: 2169 NW 11th Drive, Chiefland, FL, 32626, US

Date formed: 29 Oct 2014 - 22 Sep 2017

Document Number: L14000168791

Address: 8801 NW 137TH AVE, MORRISTON, FL, 32668, US

Date formed: 29 Oct 2014 - 06 Feb 2024

Document Number: P14000088352

Address: 574 2ND ST, CEDAR KEY, FL, 32625, US

Date formed: 28 Oct 2014 - 25 Sep 2015

Document Number: L14000167657

Address: 404 N HATHAWAY, BRONSON, FL, 32621

Date formed: 28 Oct 2014 - 23 Sep 2016

Document Number: L14000167754

Address: 1251 NW CR 345, CHIEFLAND, FL, 32626

Date formed: 28 Oct 2014 - 22 Sep 2017

Document Number: N14000009945

Address: 1104 N.E. 4TH AVENUE, WILLISTON, FL, 32696, US

Date formed: 27 Oct 2014

Document Number: N14000009932

Address: ST JAMES METHODIST CHURCH INC, 326 SW 3RD ST., CHIEFLAND, FL, 32626, US

Date formed: 24 Oct 2014 - 27 Sep 2019

Document Number: P14000087087

Address: 1101 SW 4TH AVE, CHIEFLAND, FL, 32626, US

Date formed: 22 Oct 2014 - 29 Oct 2020

Document Number: N14000009731

Address: 21251 NE 40TH STREET, WILLISTON, FL, 32696

Date formed: 22 Oct 2014

Document Number: L14000164087

Address: 3552 NE 170TH AVE, WILLISTON, FL, 32696

Date formed: 20 Oct 2014 - 25 Sep 2015

Document Number: L14000162635

Address: 7725 NW 137TH AVE, Morriston, FL, 32668, US

Date formed: 20 Oct 2014 - 25 Sep 2020