Business directory in Florida Levy - Page 210

by County Levy ZIP Codes

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

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, US

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, US

Date formed: 16 Sep 1988 - 22 Sep 2000

Document Number: N28261

Address: 12 N MAIN STREET, CHIEFLAND, FL, 32626, US

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, US

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, US

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, US

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, US

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, US

Date formed: 07 Apr 1988 - 25 Sep 2009

Document Number: N25729

Address: 727 NW 7th Blvd, WILLISTON, FL, 32696, US

Date formed: 04 Apr 1988

Document Number: M75008

Address: 357 N. MAIN ST., WILLISTON, FL, 32696

Date formed: 04 Apr 1988

Document Number: M74828

Address: U.S 27 NORTH, PO BOX 1359, BRONSON, FL, 32621

Date formed: 01 Apr 1988 - 17 Sep 1992

Document Number: M74635

Address: LEVY COUNTY ROAD 369, RT. W-A BOX 220-10, MORRISTON, FL, 32668

Date formed: 30 Mar 1988 - 11 Oct 1991

Document Number: M74432

Address: 5745 SW 75th Street, Suite 356, Gainesville, FL, 32696, US

Date formed: 30 Mar 1988

Document Number: N25460

Address: 718 HWY 40 WEST, INGLIS, FL, 34449, US

Date formed: 17 Mar 1988 - 27 Sep 2013

Document Number: M71912

Address: 5650 NW 135TH STREET, CHIEFLAND, FL, 32626

Date formed: 15 Mar 1988

Document Number: N25218

Address: %LINDA KUCZER, 567 NORTHEAST 1ST STREET, WILLISTON, FL, 32696

Date formed: 04 Mar 1988 - 13 Oct 1989

Document Number: K17542

Address: 5630 NW 50th St, Chiefland, FL, 32626, US

Date formed: 03 Mar 1988

Document Number: N25170

Address: 7010 B STREET, CEDAR KEY, FL, 32625, US

Date formed: 03 Mar 1988

Document Number: P18246

Address: 10290 N.E. 60TH STREET, P.O. BOX 1390, BRONSON, FL, 32621, US

Date formed: 01 Mar 1988 - 26 Sep 1997

Document Number: K16974

Address: % A. J. MIMS, END SE 4TH ST, P.O. BOX 1790, CHIEFLAND, FL, 32626

Date formed: 29 Feb 1988 - 11 Oct 1991

Document Number: K16331

Address: % MICHAEL F. FERIOLE, RT 1, BOX 1333, CHIEFLAND, FL, 32626

Date formed: 22 Feb 1988 - 11 Oct 1991

Document Number: P18019

Address: R.D. #1 BOX 290-6, MORRISTON, FL, 32668

Date formed: 15 Feb 1988 - 13 Oct 1989

Document Number: K14903

Address: ROUTE #3, BOX #25, WILLISTON, FL, 32696

Date formed: 08 Feb 1988 - 31 Mar 1989

Document Number: K14360

Address: % JAMES J. CUCCIA, 1050 N.W. 6 BOULEVARD, SUITE 68, WILLISTON, FL, 32696

Date formed: 05 Feb 1988 - 13 Oct 1989