Business directory in Florida Levy - Page 165

by County Levy ZIP Codes

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

Document Number: L05000060590

Address: 1825 NORTH YOUNG BLVD, CHIEFLAND, FL, 32626

Date formed: 17 Jun 2005 - 15 Sep 2006

Document Number: L05000059927

Address: 6800 N.W. 135TH AVENUE, MORRISTON, FL, 32668, US

Date formed: 16 Jun 2005 - 09 Apr 2010

Document Number: P05000086027

Address: 11670 SE 71ST PL, MORRISTON, FL, 32668

Date formed: 15 Jun 2005 - 15 Sep 2006

Document Number: L05000058934

Address: 12260 SW 167TH COURT, CEDAR KEY, FL, 32625, US

Date formed: 14 Jun 2005

Document Number: L05000060912

Address: 53 DIXON AVENUE, INGLIS, FL, 34449

Date formed: 14 Jun 2005 - 26 Sep 2008

Document Number: L05000059011

Address: 5470 SE 117TH TERRACE, MORRISTON, FL, 32668, US

Date formed: 14 Jun 2005 - 23 Sep 2016

Document Number: L05000058365

Address: 143 NEELD ST., INGLIS, FL, 34449

Date formed: 13 Jun 2005 - 26 Sep 2008

Document Number: P05000085044

Address: 611 SE 1ST STREET, WILLISTON, FL, 32696, US

Date formed: 13 Jun 2005 - 25 Sep 2015

Document Number: P05000085370

Address: 710 NW 17TH AVE, CHIEFLAND, FL, 32626

Date formed: 13 Jun 2005 - 15 Sep 2006

Document Number: L05000057731

Address: 2011 SE 150TH AVE, MORRISTON, FL, 32668

Date formed: 10 Jun 2005 - 14 Sep 2007

Document Number: L05000059262

Address: 12228 FRANKO CIRCLE, CEDAR KEY, FL, 32625

Date formed: 09 Jun 2005 - 28 Sep 2012

Document Number: P05000082786

Address: 3351 NW 57TH COURT, CHIEFLAND, FL, 32626

Date formed: 08 Jun 2005 - 15 Sep 2006

Document Number: L05000059323

Address: 4091 S.E. 20TH AVE., GULF HAMMOCK, FL, 32639

Date formed: 06 Jun 2005 - 24 Sep 2010

Document Number: P05000079717

Address: 18230 SE BUTLER RD, INGLIS, FL, 34449

Date formed: 01 Jun 2005 - 14 Feb 2006

Document Number: P05000083074

Address: 9950 NW 10TH AVE, US 27, CHIEFLAND, FL, 32626

Date formed: 01 Jun 2005 - 27 Sep 2024

Document Number: P05000079151

Address: 550 NE 205th Avenue, Williston, FL, 32696, US

Date formed: 01 Jun 2005

Document Number: L05000056477

Address: 6881 NE 101ST CT, BRONSON, FL, 32621

Date formed: 31 May 2005 - 14 Sep 2007

Document Number: L05000053772

Address: 2202 N YOUNG BLVD, SUITE 605-160, CHIEFLAND, FL, 32626

Date formed: 31 May 2005 - 24 Sep 2010

Document Number: P05000077658

Address: 15871 NE 45TH STREET, WILLISTON, FL, 32696

Date formed: 27 May 2005

Document Number: P05000077540

Address: 20494 NW 27 ST, MORRISTON, FL, 32668, US

Date formed: 27 May 2005 - 23 Apr 2012

Document Number: P05000077711

Address: 12 62ND STREET, YANKEETOWN, FL, 34498

Date formed: 27 May 2005 - 24 Sep 2021

Document Number: L05000055095

Address: 6650 SOUTHEAST 165TH AVE., MORRISTON, FL, 32668

Date formed: 26 May 2005 - 23 Sep 2016

Document Number: P05000076435

Address: 551 NE HWY 41, WILLISTON, FL, 32696

Date formed: 26 May 2005 - 25 Sep 2009

Document Number: L05000052161

Address: 11990 NW 130th Place, CHIEFLAND, FL, 32626, US

Date formed: 25 May 2005

Document Number: L05000051713

Address: 18743 NW HWY 335, WILLISTON, FL, 32696, US

Date formed: 24 May 2005 - 15 Sep 2006

KENYON, INC Inactive

Document Number: P05000076082

Address: 4651 NW 32ND PLACE, CHIEFLAND, FL, 32626

Date formed: 24 May 2005 - 12 Dec 2006

Document Number: P05000074716

Address: 17737 NW 160th AVENUE, WILLISTON, FL, 32696, US

Date formed: 23 May 2005

Document Number: P05000075185

Address: PO BOX 732, WILLISTON, FL, 32696

Date formed: 23 May 2005 - 15 Sep 2006

Document Number: L05000052538

Address: 5850 N.E. STATE ROAD 121, WILLISTON, FL, 32696, UN

Date formed: 20 May 2005 - 27 Sep 2019

Document Number: N05000005251

Address: 7493 NE HWY 41, WILLISTON, FL, 32696

Date formed: 20 May 2005

Document Number: N05000005184

Address: Winding River Preserve, 105 East Park Ave, Chiefland, FL, 32626, US

Date formed: 18 May 2005

Document Number: P05000073163

Address: 598 2ND ST, CEDAR KEY, FL, 32625

Date formed: 18 May 2005 - 27 Sep 2019

Document Number: F05000003052

Address: 7591 NE 110TH AVE, BRONSON, FL, 32621

Date formed: 17 May 2005 - 26 Sep 2008

Document Number: P05000071968

Address: 21791 NE HWY 27, WILLISTON, FL, 32696

Date formed: 16 May 2005 - 25 Sep 2009

Document Number: P05000071836

Address: 5491 NW 140TH STREET, CHIEFLAND, FL, 32626

Date formed: 16 May 2005 - 28 Sep 2018

Document Number: P05000072164

Address: 14621 N. HY. 19, CHIEFLAND, FL, 32626

Date formed: 16 May 2005 - 25 Sep 2009

Document Number: L05000046501

Address: 1411 HWY ALT 27, BLDG 3, WILLISTON, FL, 32696

Date formed: 11 May 2005 - 23 Oct 2007

Document Number: P05000066765

Address: 310 S.W.10TH CIRCLE, CHIEFLAND, FL, 32626

Date formed: 06 May 2005 - 15 Sep 2006

Document Number: P05000067572

Address: 1025 N YOUNG BLVD RT 27A, CHIEFLAND, FL, 32626

Date formed: 06 May 2005 - 22 Sep 2017

Document Number: L05000045242

Address: 10 NE 1ST AVENUE, CHIEFLAND, FL, 32626, US

Date formed: 06 May 2005 - 25 Sep 2009

Document Number: L05000044325

Address: 15555 NW HWY 335, WILLISTON, FL, 32696, US

Date formed: 05 May 2005 - 14 Sep 2007

Document Number: P05000065578

Address: 530 E. NOBLE AVENUE, WILLISTON, FL, 32696, US

Date formed: 04 May 2005

Document Number: P05000064497

Address: 62 HIGHWAY 40 WEST, INGLIS, FL, 34449

Date formed: 03 May 2005 - 23 Sep 2022

Document Number: L05000043865

Address: 6970 NW 69TH PLACE, BRONSON, FL, 32621

Date formed: 03 May 2005 - 15 Sep 2006

Document Number: P05000066225

Address: 13051 NW 82ND COURT, CHIEFLAND, FL, 32644

Date formed: 02 May 2005 - 15 Sep 2006

Document Number: L05000043064

Address: 10451 NW 45TH STREET, CHIEFLAND, FL, 32626

Date formed: 02 May 2005 - 25 Feb 2013

Document Number: L05000042388

Address: 12390 NE 75 ST, BRONSON, FL, 32621

Date formed: 29 Apr 2005 - 23 Sep 2011

Document Number: P05000063368

Address: 2751 SE 140TH AVE., MORRISTON, FL, 32668

Date formed: 29 Apr 2005 - 28 Sep 2012

Document Number: P05000062804

Address: 18451 SE 60TH STREET, MORRISTON, FL, 32668, US

Date formed: 28 Apr 2005 - 27 Sep 2024

Document Number: L05000043008

Address: 7060 C STREET, CEDAR KEY, FL, 32625

Date formed: 27 Apr 2005 - 15 Sep 2006