Business directory in Florida Levy - Page 205

by County Levy ZIP Codes

32644 34498 32683 32639 34449 32696 32621 32668 32625 32626
Found 10981 companies

Document Number: N30751

Address: 7130 NE 150TH AVE, WILLISTON, FL 32696

Date formed: 17 Feb 1989

Document Number: K67352

Address: CARL H. HANOVER, 6451 RIVERSIDE DR, YANKEETOWN, FL 34498

Date formed: 16 Feb 1989 - 11 Jun 2007

Document Number: K63686

Address: 1203 SW 2ND AV, CHIEFLAND, FL 32626

Date formed: 06 Feb 1989 - 25 Sep 2020

Document Number: K65253

Address: 209 NW 8TH ST., CHIEFLAND, FL 32644

Date formed: 06 Feb 1989 - 19 Sep 2003

Document Number: K63945

Address: % M. RUTH STUCKEY, RT 2 BOX 512, CHIEFLAND, FL 32626

Date formed: 01 Feb 1989 - 09 Oct 1992

Document Number: K61996

Address: 7150 SW STATE HWY. 24, CEDAR KEY, FL 32625

Date formed: 25 Jan 1989 - 22 Sep 2023

Document Number: K60252

Address: 16465 W. RIVER RD., INGLIS, FL 34449

Date formed: 23 Jan 1989 - 29 Feb 2008

Document Number: K57282

Address: RT 1 BOX 383, MORRISTON, FL 32668

Date formed: 11 Jan 1989 - 11 Oct 1991

Document Number: K56118

Address: P.O. BOX 2182, CHIEFLAND, FL 32626

Date formed: 06 Jan 1989 - 23 Aug 1996

Document Number: K54921

Address: RT. 4, BOX 11032, WILLISTON, FL 32696

Date formed: 06 Jan 1989 - 09 Nov 1990

Document Number: K54006

Address: RT. 4, BOX 3560, WILLISTON, FL 32696

Date formed: 28 Dec 1988 - 23 Aug 1996

Document Number: N29750

Address: 21110 N.E. 211 CT., LEVY COUNTY RD. 514, WILLISTON, FL 32696

Date formed: 15 Dec 1988

Document Number: K49867

Address: 8551 S.E. 143rd Street, INGLIS, FL 34449

Date formed: 08 Dec 1988

Document Number: K49329

Address: 11151 NW 70TH AVE, CHIEFLAND, FL 32626

Date formed: 06 Dec 1988

Document Number: K46937

Address: 432 WEST NOBLE AVENUE, WILLISTON, FL 32696

Date formed: 22 Nov 1988 - 26 Sep 1997

Document Number: K46285

Address: C/O MIKE DAVIS, P.O.BOX 403-HWY 24, CEDAR KEY, FL 32625

Date formed: 18 Nov 1988 - 23 Aug 1996

Document Number: N29195

Address: C/O WILLIAM Z. GEIGER, JR., ROUTE 1 BOX 1333J, CHIEFLAND, FL 32626

Date formed: 08 Nov 1988 - 13 Oct 1989

Document Number: K40586

Address: 1283 NE Boros Drive, Williston, FL 32696

Date formed: 24 Oct 1988 - 25 Apr 2024

Document Number: K40116

Address: % JACK MCCORMACK, 1302 N. YOUNG BLVD., CHIEFLAND, FL 32626

Date formed: 17 Oct 1988 - 09 Nov 1990

Document Number: K38002

Address: 106 NORTHEAST 6TH AVENUE, WILLISTON, FL 32696

Date formed: 11 Oct 1988 - 25 Sep 2009

Document Number: K38091

Address: 522 HOWARD STREET, LIVE OAK, FL 32626

Date formed: 11 Oct 1988 - 13 Oct 1989

Document Number: K37022

Address: % DEWITT WATSON JR, COUNTY ROAD 311, GULF HAMMOCK, FL 32639

Date formed: 05 Oct 1988 - 16 Oct 1998

Document Number: M98885

Address: 18950 SE 23 PL, MORRISTON, FL 32668

Date formed: 16 Sep 1988 - 22 Sep 2000

Document Number: N28261

Address: 12 N MAIN STREET, CHIEFLAND, FL 32626

Date formed: 09 Sep 1988 - 28 Nov 2022

Document Number: P20647

Address: 2ND AND F STREET, P.O. BOX 544, CEDAR KEY, FL 32625

Date formed: 26 Aug 1988 - 09 Nov 1990

Document Number: K31792

Address: 212 E. NOBLE AVE, WILLISTON, FL 32696

Date formed: 26 Aug 1988 - 14 Sep 2007

Document Number: M95535

Address: 5910 SE 194TH ST, INGLIS, FL 34449

Date formed: 22 Aug 1988 - 04 Oct 2002

Document Number: M92823

Address: 143 EAST NOBLE AVE, WILLISTON, FL 32696

Date formed: 05 Aug 1988 - 13 Oct 1989

Document Number: M91795

Address: % JEANENE NOBLES, 307 S. MAIN STREET, CHIEFLAND, FL 32626

Date formed: 01 Aug 1988 - 06 Apr 1989

Document Number: M90868

Address: 11501 NW 160TH AVE, MORRISTON, FL 32668

Date formed: 26 Jul 1988 - 04 May 1999

Document Number: N27552

Address: P.O. BOX 114, OTTER CREEK, FL 32683

Date formed: 22 Jul 1988 - 09 Nov 1990

Document Number: K28747

Address: 50 PICNIC ST, BRONSON, FL 32621

Date formed: 12 Jul 1988

Document Number: N27311

Address: ROAD 326, GULF HAMMOCK, FL 32639

Date formed: 07 Jul 1988 - 24 Sep 2010

Document Number: M87244

Address: POST OFFICE BOX 297, (COUNTY RD. 326, 3 MILES WEST OF HWY. 19), GULF HAMMOCK, FL 32639

Date formed: 21 Jun 1988 - 09 Nov 1990

Document Number: M86510

Address: LCR 347 AT C-346, LCR 347 AT C-346, CHIEFLAND, FL 32626

Date formed: 17 Jun 1988 - 29 Dec 2014

Document Number: M84127

Address: 11588 N CARIBEE POINT, INGLIS, FL 34449

Date formed: 07 Jun 1988 - 21 Sep 2001

Document Number: M84529

Address: 311 N.E. 9TH STREET, CHIEFLAND, FL 32626

Date formed: 06 Jun 1988 - 11 Oct 1991

Document Number: K25725

Address: 105 E. PARK AVENUE, CHIEFLAND, FL 32626

Date formed: 03 Jun 1988

Document Number: M83213

Address: % LARRY LEAF, RT. 4, BOX 1680, WILLISTON, FL 32696

Date formed: 31 May 1988 - 11 Oct 1991

Document Number: M85545

Address: % PHILLIP CRUM, 13918 BASIN STREET, TAMPA, FL 32625

Date formed: 25 May 1988 - 13 Oct 1989

Document Number: M82621

Address: % GERALD G. GERMANY, 105 EAST PARK AVE., CHIEFLAND, FL 32626

Date formed: 25 May 1988 - 26 Aug 1994

Document Number: M82381

Address: 2531 LANDMARK DRIVE, SUITE 105, CLEARWATER, FL 32621

Date formed: 24 May 1988 - 09 Nov 1990

Document Number: K23601

Address: 18731 SE 30TH ST, MORRISTON, FL 32668

Date formed: 11 May 1988 - 29 Mar 2011

Document Number: M79882

Address: 4451 NE 180TH AVE, WILLISTON, FL 32696

Date formed: 09 May 1988

Document Number: N26172

Address: ROUTE 1 BOX 2295 (HIGHWAY 337 NORTH), C/O JAMES TISDALE, BRONSON, FL 32621

Date formed: 28 Apr 1988 - 09 Nov 1990

Document Number: M78135

Address: % THOMAS G. DURRANCE, U.S. 19 NORTH RT 2 BOX 1005, CHIEFLAND, FL 32626

Date formed: 21 Apr 1988 - 09 Oct 1992

Document Number: N25960

Address: C/O DAN L. HENDRICKS, PO BOX 878, CHIEFLAND, FL 32626

Date formed: 19 Apr 1988 - 13 Oct 1989

Document Number: N25980

Address: 6851 BELMONT COURT, MORRISTON, FL 32668

Date formed: 19 Apr 1988 - 14 Sep 2007

Document Number: M77103

Address: STATE ROAD 27A & COUNTY ROAD 335, P.O. BOX 1419, BRONSON, FL 32621

Date formed: 15 Apr 1988 - 09 Oct 1992

Document Number: M75663

Address: SOUTH HWY 41, WILLISTON, FL 32696

Date formed: 07 Apr 1988 - 25 Sep 2009