Business directory in Florida Levy - Page 21

by County Levy ZIP Codes

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

Document Number: P23000071101

Address: 6550 SE Highway 41, Morriston, FL, 32668, US

Date formed: 04 Oct 2023

Document Number: L23000455065

Address: 34 PALM DRIVE, INGLIS, FL, 34449

Date formed: 02 Oct 2023

Document Number: L23000455114

Address: 1350 SE185TH AVE, WILLISTON, FL, 32696, US

Date formed: 02 Oct 2023

Document Number: L23000455031

Address: 6751 NW 60TH AVE, CHIEFLAND, FL, 32626, US

Date formed: 02 Oct 2023 - 30 Sep 2024

Document Number: P23000070414

Address: 16930 NE 75TH ST,, WILLISTON, FL, 32696

Date formed: 02 Oct 2023 - 27 Sep 2024

Document Number: L23000452523

Address: 9181 NE 105TH AVE, BRONSON, FL, 32621, US

Date formed: 29 Sep 2023

Document Number: L23000452600

Address: 14191 NE 40th St, Williston, FL, 32696, US

Date formed: 29 Sep 2023

Document Number: L23000450466

Address: 4051 NE 208TH TERR, WILLISTON, FL, 32696, US

Date formed: 28 Sep 2023 - 27 Sep 2024

Document Number: L23000450310

Address: 791 US Highway 41, Williston, FL, 32696, US

Date formed: 28 Sep 2023

Document Number: L23000449859

Address: 4751 NW 80TH AVE, CHIEFLAND, FL, 32626

Date formed: 28 Sep 2023

Document Number: L23000448928

Address: 171 RACHEL AVE, INGLIS, FL, 34449

Date formed: 27 Sep 2023

Document Number: L23000447799

Address: 16151 W HWY 318, WILLISTON, FL, 32696

Date formed: 27 Sep 2023

Document Number: L23000447309

Address: 16551 HODGES AVE, CEDAR KEY, FL, 32625

Date formed: 27 Sep 2023 - 27 Sep 2024

Document Number: L23000447788

Address: 16151 W HWY 318, WILLISTON, FL, 32696

Date formed: 27 Sep 2023

Document Number: L23000447006

Address: 28 MAGNOLIA AVENUE, YANKEETOWN, FL, 34498, UN

Date formed: 27 Sep 2023

Document Number: L23000447312

Address: 16950 NE 40TH STREET, WILLISTON, FL, 32696

Date formed: 27 Sep 2023 - 08 Feb 2024

Document Number: P23000069354

Address: 7470 SW 122ND TERRACE, CEDAR KEY, FL, 32625, US

Date formed: 27 Sep 2023

Document Number: L23000446758

Address: 31 JERRY ST, INGLIS, FL, 34449, US

Date formed: 26 Sep 2023

Document Number: L23000444197

Address: 104 SW 16 AVE, CHIEFLAND, FL, 32626, US

Date formed: 25 Sep 2023 - 27 Sep 2024

Document Number: L23000442958

Address: 9022 NW 127TH CT., CHIEFLAND, FL, 32626

Date formed: 25 Sep 2023

Document Number: L23000443254

Address: 14051 SE HWY 19, lot 79, Inglis, FL, 34449, US

Date formed: 25 Sep 2023

Document Number: L23000544724

Address: 7390 SE COUNTY ROAD 337, MORRISTON, FL, 32668, US

Date formed: 22 Sep 2023

3890 LLC Active

Document Number: L23000442546

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

Date formed: 22 Sep 2023

Document Number: L23000442574

Address: 5691 NE 150TH AVE, WILLISTON, FL, 32696, US

Date formed: 22 Sep 2023

Document Number: L23000439627

Address: 2850 SE 141ST AVE, MORRISTON, FL, 32668, US

Date formed: 21 Sep 2023

Document Number: L23000438319

Address: 4050 SE 193RD PLACE, YANKEETOWN, FL, 34498

Date formed: 20 Sep 2023 - 27 Sep 2024

Document Number: L23000438187

Address: 510 2ND ST, SUITE C, CEDAR KEY, FL, 32625

Date formed: 20 Sep 2023

Document Number: L23000438703

Address: 10330 NW 60 STREET, CHIEFLAND, FL, 32626, US

Date formed: 20 Sep 2023 - 19 Mar 2024

Document Number: L23000438731

Address: 7650 NE 173RD TERR, WILLISTON, FL, 32696

Date formed: 20 Sep 2023

Document Number: L23000437562

Address: 7650 NE 90TH AVE, BRONSON, FL, 32621, US

Date formed: 20 Sep 2023 - 26 Aug 2024

Document Number: L23000436733

Address: 6585 W GULF TO LAKE HIGHWAY, CRYSTAL RIVER, FL, 34449, US

Date formed: 19 Sep 2023 - 27 Sep 2024

Document Number: L23000434260

Address: 13161 NE 38TH PL, WILLISTON, FL, 32696

Date formed: 18 Sep 2023

Document Number: L23000432639

Address: 17391 NE 85TH ST, WILLISTON, FL, 32696, US

Date formed: 18 Sep 2023

Document Number: L23000432802

Address: 5450 NE 190TH AVENUE, WILLISTON, FL, 32696

Date formed: 18 Sep 2023

Document Number: L23000432241

Address: 21110 SE 55TH STREET, MORRISTON, FL, 32668, US

Date formed: 18 Sep 2023 - 27 Sep 2024

Document Number: L23000431314

Address: 505 SW 7TH ST., WILLISTON, FL, 32696, US

Date formed: 15 Sep 2023

Document Number: L23000429745

Address: 2-98 NE 154TH AVENUE, WILLISTON, FL, 32696

Date formed: 14 Sep 2023

Document Number: L23000428633

Address: 20451 SE 81ST TERRACE, INGLIS, FL, 34449

Date formed: 14 Sep 2023

Document Number: L23000427226

Address: 18450 N.E. 60TH STREET, WILLISTON, FL, 32696, US

Date formed: 13 Sep 2023

Document Number: L23000427206

Address: 18450 N.E. 60TH STREET, WILLISTON, FL, 32696, US

Date formed: 13 Sep 2023

Document Number: L23000427163

Address: 18450 N.E. 60TH STREET, WILLISTON, FL, 32696, US

Date formed: 13 Sep 2023

Document Number: L23000424048

Address: 21751 NE HWY 27, WILLISTON, FL, 32696

Date formed: 12 Sep 2023 - 27 Sep 2024

Document Number: L23000423427

Address: 0 NE 122ND PL, BRONSON, FL, 32621, US

Date formed: 11 Sep 2023 - 27 Sep 2024

Document Number: L23000422567

Address: 6950 NW 138TH HIGHWAY 19, CHIEFLAND, FL, 32626, US

Date formed: 11 Sep 2023

Document Number: L23000421030

Address: 6630 SE 203 TERR, MORRISTON, FL, 32668, US

Date formed: 11 Sep 2023

Document Number: P23000065207

Address: 302 NORTHEAST 10TH PLACE, WILLISTON, FL, 32696, UN

Date formed: 08 Sep 2023 - 15 Apr 2024

Document Number: L23000419410

Address: 16390 NE 20TH STREET, WILLISTON, FL, 32696, US

Date formed: 08 Sep 2023

Document Number: L23000416922

Address: 13930 SE 20TH ST, MORRISTON, FL, 32668

Date formed: 06 Sep 2023 - 27 Sep 2024

Document Number: P23000064335

Address: 15355 NE 2ND ST, WILLISTON, FL, 32696, US

Date formed: 05 Sep 2023

Document Number: L23000414528

Address: 11370 NW 73RD CT., CHIEFLAND, FL, 32626, US

Date formed: 05 Sep 2023 - 09 Mar 2024