Business directory in Florida Levy - Page 209

by County Levy ZIP Codes

34449 32644 34498 32683 32639 32696 32621 32668 32625 32626
Found 11261 companies

Document Number: K95736

Address: U.S. ALT. 27 AND C.R. 241, WILLISTON, FL, 32696

Date formed: 15 Jun 1989 - 11 Oct 1991

Document Number: K92597

Address: 1627 N. YOUNG BLVD., CHIEFLAND, FL, 32626, US

Date formed: 05 Jun 1989 - 07 Oct 2022

Document Number: N33351

Address: ROUTE 1, 11828, WILLISTON, FL, 32696

Date formed: 05 Jun 1989 - 13 Aug 1993

Document Number: N32453

Address: 4 West Park Avenue, Chiefland, FL, 32626, US

Date formed: 23 May 1989

Document Number: K89307

Address: 850 3rd Street #2, Cedar Key, FL, 32625, US

Date formed: 19 May 1989 - 22 Sep 2017

Document Number: N32201

Address: C/O DONNA NUSSEL, PO BOX 95, WILLISTON, FL, 32696

Date formed: 10 May 1989 - 09 Nov 1990

Document Number: N32155

Address: 215 EAST NOBLE AVENUE, WILLISTON, FL, 32696

Date formed: 08 May 1989 - 09 Nov 1990

Document Number: K86177

Address: P.O. BOX 2268, CHIEFLAND, FL, 32626

Date formed: 05 May 1989 - 23 Aug 1996

Document Number: K84962

Address: 14775 NW HWY 464B, MORRISTON, FL, 32668

Date formed: 03 May 1989 - 26 Sep 2008

Document Number: K85447

Address: 919 NW 7 ST, WILLISTON, FL, 32696

Date formed: 02 May 1989 - 23 Aug 1996

Document Number: K84169

Address: 615-A W. NOBLE AVE., WILLISTON, FL, 32696

Date formed: 28 Apr 1989 - 09 Nov 1990

Document Number: K82703

Address: ROUTE 1, BOX 386, MORRISTON, FL, 32668

Date formed: 24 Apr 1989 - 13 Aug 1993

Document Number: K81840

Address: C/O CLIFFORD S. EDWARDS, P.O. BOX 2133, CHIEFLAND, FL, 32626

Date formed: 20 Apr 1989 - 13 Aug 1993

Document Number: K80733

Address: PARK PLACE CONDOMINIUMS, #328, 2ND FLOOR, % WILLIS S. WEAVER, P.O. BOX 727, CEDAR KEY, FL, 32625

Date formed: 17 Apr 1989 - 11 Oct 1991

Document Number: K79886

Address: 11930 Northwest 70th Avenue, Chiefland, FL, 32626, US

Date formed: 13 Apr 1989

Document Number: K77758

Address: SUBSIDE INC, 2202 N. YOUNG BLVD STE 405, CHIEFLAND, FL, 32626

Date formed: 05 Apr 1989

Document Number: K77826

Address: %THOMAS DEEDRICK, 11031 NE 86th Lane, Bronson, FL, 32621, US

Date formed: 05 Apr 1989 - 27 Sep 2024

Document Number: K77579

Address: C/O PRAFULL R. PATEL, ROUTE 4, BOX 238, CHIEFLAND, FL, 32626

Date formed: 04 Apr 1989 - 28 Dec 1993

Document Number: K77207

Address: % JEFFREY DISMUKES, LC 103, BRONSON, FL, 32621

Date formed: 03 Apr 1989 - 11 Oct 1991

Document Number: K77294

Address: ROUTE 3 BOX 2550, WILLISTON, FL, 32696

Date formed: 03 Apr 1989 - 26 Sep 1997

Document Number: K76865

Address: 11851 OSPREY WAY, CEDAR KEY, FL, 32625

Date formed: 31 Mar 1989 - 22 Jul 2020

Document Number: K76864

Address: 11851 OSPREY WAY, CEDAR KEY, FL, 32625

Date formed: 31 Mar 1989 - 27 Sep 2024

Document Number: K75611

Address: P O BOX 211, WILLISTON, FL, 32696, US

Date formed: 27 Mar 1989 - 24 Sep 1999

Document Number: K75832

Address: 2202 N YOUNG BLVD, STE 502, CHIEFLAND, FL, 32626, US

Date formed: 22 Mar 1989 - 15 Feb 2005

Document Number: K73929

Address: 7231 SE 147th Ave, Morriston, FL, 32668, US

Date formed: 15 Mar 1989

Document Number: K72838

Address: 912 N.W. 7TH STREET, WILLISTON, FL, 32696

Date formed: 15 Mar 1989 - 25 Sep 2015

Document Number: K72835

Address: 710 SW 6TH AVENUE, WILLISTON, FL, 32696

Date formed: 15 Mar 1989 - 25 Sep 2020

Document Number: K72832

Address: 710 SW 6TH AVE, WILLISTON, FL, 32696

Date formed: 15 Mar 1989 - 11 Dec 2023

Document Number: K72840

Address: 20931 NE Hwy 27, Williston, FL, 32696, US

Date formed: 15 Mar 1989

Document Number: K72628

Address: 7271 NW 110TH AVE., CHIEFLAND, FL, 32626, US

Date formed: 14 Mar 1989 - 25 Sep 2015

Document Number: N30999

Address: 1045 N.E. 6TH BLVD., WILLISTON, FL, 32696

Date formed: 06 Mar 1989

Document Number: N30978

Address: C/O LLOYD STEPHENS, PO BOX 541, 208 E STREET, CEDAR KEY, FL, 32625

Date formed: 03 Mar 1989 - 16 Oct 1998

Document Number: N30877

Address: 112 NORTHEAST 6TH AVENUE, WILLISTON, FL, 32696

Date formed: 27 Feb 1989 - 26 Aug 1994

Document Number: K68760

Address: % JENNIFER B. KNOWLES, 18551 NW 147TH CT, WILLISTON, FL, 32696

Date formed: 27 Feb 1989 - 09 Oct 1992

Document Number: N30751

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

Date formed: 17 Feb 1989

Document Number: K67352

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

Date formed: 16 Feb 1989 - 11 Jun 2007

Document Number: K63686

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

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, US

Date formed: 25 Jan 1989 - 22 Sep 2023

Document Number: K60252

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

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, US

Date formed: 15 Dec 1988

Document Number: K49867

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

Date formed: 08 Dec 1988

Document Number: K49329

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

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