Business directory in Florida Levy - Page 120

by County Levy ZIP Codes

32644 34498 32683 32639 34449 32696 32621 32668 32625 32626
Found 10888 companies

Document Number: L12000034793

Address: 7250 NE 138TH TERR, WILLISTON, FL, 32696, US

Date formed: 12 Mar 2012 - 29 Apr 2013

Document Number: P12000023037

Address: 290 SE STATE ROAD 24, BRONSON, FL, 32621, US

Date formed: 07 Mar 2012

Document Number: P12000021858

Address: 646 NE 2nd Street, Williston, FL, 32696, US

Date formed: 05 Mar 2012 - 26 Sep 2014

Document Number: L12000029805

Address: 405 NE 2ND ST., CHIEFLAND, FL, 32626, US

Date formed: 01 Mar 2012 - 14 Nov 2012

Document Number: L12000028688

Address: 5390 NW 73RD ST, Chiefland, FL, 32626, US

Date formed: 28 Feb 2012 - 23 Sep 2022

Document Number: P12000019477

Address: 6848 NE 101 CT, BRONSON, FL, 32621

Date formed: 27 Feb 2012 - 22 Sep 2017

Document Number: L12000025159

Address: 4251 SE US HWY 41, MORRISTON, FL, 32668

Date formed: 21 Feb 2012 - 28 Sep 2018

Document Number: L12000025475

Address: 19395 SE 21st Place, Morriston, FL, 32668, US

Date formed: 21 Feb 2012 - 16 Mar 2024

Document Number: L12000025435

Address: 10651 NE 85 STREET, BRONSON, FL, 32621

Date formed: 21 Feb 2012 - 27 Sep 2013

Document Number: L12000025210

Address: 616 MAIN STREET, CHIEFLAND, FL, 32626

Date formed: 21 Feb 2012

Document Number: P12000017607

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

Date formed: 21 Feb 2012 - 27 Sep 2013

Document Number: L12000024461

Address: 17550 SOUTH EAST 63RD LANE, MORRISTON, FL, 32668

Date formed: 20 Feb 2012

Document Number: P12000015980

Address: 11670 SE 6th St, Williston, FL, 32696, US

Date formed: 16 Feb 2012

Document Number: P12000015188

Address: 14351 SE 73RD LANE, MORRISTON, FL, 32668, US

Date formed: 13 Feb 2012

Document Number: L12000020706

Address: 3351 SE 193RD PL, YANKEETOWN, FL, 34498

Date formed: 13 Feb 2012 - 27 Sep 2013

Document Number: P12000014457

Address: 6563 NW 135TH LANE, CHIEFLAND, FL, 32626, US

Date formed: 10 Feb 2012

Document Number: P12000013666

Address: 5330 NW 86th St, Chiefland, FL, 32626, US

Date formed: 09 Feb 2012

Document Number: L12000018999

Address: 18851 NE 55TH STREET, WILLISTON, FL, 32696

Date formed: 07 Feb 2012 - 25 Sep 2015

Document Number: P12000011532

Address: 3850 NE 160th Ave, WILLISTON, FL, 32696, US

Date formed: 02 Feb 2012

Document Number: L12000015739

Address: 5250 SE 140 CT, WILLISTON, FL, 32696

Date formed: 02 Feb 2012 - 22 Sep 2017

Document Number: L12000015657

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

Date formed: 02 Feb 2012

LEWCIA, LLC Inactive

Document Number: L12000015831

Address: 21051 NE HWY 27, WILLISTON, FL, 32696

Date formed: 01 Feb 2012 - 27 Sep 2019

Document Number: N12000001170

Address: 220 HWY 40 W, INGLIS, FL, 34449

Date formed: 31 Jan 2012 - 23 Sep 2016

Document Number: P12000010540

Address: 14390 NE 75th Street, BRONSON, FL, 32621, US

Date formed: 31 Jan 2012

Document Number: L12000014736

Address: 4031 F ST, CEDAR KEY, FL, 32625, US

Date formed: 31 Jan 2012 - 27 Sep 2013

Document Number: L12000013281

Address: 4530 NW 60TH STREET, CHIEFLAND, FL, 32626

Date formed: 27 Jan 2012 - 26 Sep 2014

Document Number: L12000013034

Address: 2295 NE 200TH AVE., WILLISTON, FL, 32696

Date formed: 27 Jan 2012 - 27 Sep 2013

Document Number: L12000012723

Address: 300 NW FIRST AVENUE, WILLISTON, FL, 32696, US

Date formed: 26 Jan 2012 - 25 Sep 2015

Document Number: L12000011774

Address: 11210 SW 71ST LN., CEDAR KEY, FL, 32625, US

Date formed: 25 Jan 2012 - 22 Sep 2023

Document Number: P12000008522

Address: 2031 SE 191ST TERRACE, MORRISTON, FL, 32668, US

Date formed: 25 Jan 2012 - 26 Sep 2014

Document Number: L12000011618

Address: 3 GENIE COURT, YANKEETOWN, FL, 34498

Date formed: 23 Jan 2012 - 24 Apr 2014

Document Number: L12000008819

Address: 499 NE 151ST TERRACE, WILLISTON, FL, 32696, US

Date formed: 19 Jan 2012 - 27 Sep 2013

Document Number: L12000008643

Address: 14485 NW 160TH AVE, WILLISTON, FL, 32696

Date formed: 18 Jan 2012 - 27 Sep 2013

Document Number: L12000008540

Address: 517 N. COURT STREET, BRONSON, FL, 32621, US

Date formed: 18 Jan 2012 - 27 Sep 2013

Document Number: P12000005563

Address: 8851 NE 92ND CT, BRONSON, FL, 32621, US

Date formed: 17 Jan 2012 - 03 Feb 2017

Document Number: L12000007736

Address: 600 FAMILY CR, BRONSON, FL, 32621, US

Date formed: 17 Jan 2012 - 27 Sep 2013

Document Number: L12000005973

Address: 10131 NW 70th St, Chiefland, FL, 32626, US

Date formed: 12 Jan 2012 - 27 Sep 2024

Document Number: P12000003928

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

Date formed: 12 Jan 2012 - 25 Sep 2015

Document Number: L12000005628

Address: 4751 S.E. 212TH CT., MORRISTON, FL, 32668, US

Date formed: 12 Jan 2012 - 24 Sep 2021

Document Number: L12000005887

Address: 6791 SW 108TH AVE, CEDAR KEY, FL, 32625, US

Date formed: 12 Jan 2012 - 09 Feb 2017

Document Number: L12000005025

Address: 3931 NE 212 COURT, WILLISTON, FL, 32696, US

Date formed: 11 Jan 2012 - 27 Sep 2013

Document Number: L12000005040

Address: P. O. Box 489, Williston, Florida 32696, WILLISTON, FL, 32696, US

Date formed: 11 Jan 2012 - 26 Sep 2014

Document Number: P12000003117

Address: 5291 nw 120th st, Chiefland, FL, 32626, US

Date formed: 10 Jan 2012 - 25 Sep 2020

Document Number: P12000002553

Address: 115 N.E. 6TH BLVD, WILLISTON, FL, 32696

Date formed: 09 Jan 2012 - 25 Sep 2015

Document Number: L12000003255

Address: 13961 ne 8th st, WILLISTON, FL, 32696, US

Date formed: 09 Jan 2012 - 26 Sep 2014

Document Number: P12000002059

Address: 8230 NE 112TH PLACE, BRONSON, FL, 32621, US

Date formed: 06 Jan 2012 - 25 Sep 2020

Document Number: L12000002903

Address: 302 DOCK STREET, DOCK #3, CEDAR KEY, FL, 32625

Date formed: 06 Jan 2012 - 14 Apr 2014

Document Number: P12000001657

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

Date formed: 05 Jan 2012

Document Number: L12000000488

Address: 6551 NW 45TH STREET, CHIEFLAND, FL, 32626, US

Date formed: 03 Jan 2012

Document Number: P11000109368

Address: 11551 NORTH EAST 51ST PLACE, BRONSON, FL, 32621, US

Date formed: 30 Dec 2011 - 27 Sep 2013