Business directory in Florida Levy - Page 26

by County Levy ZIP Codes

32644 34498 32683 32639 34449 32696 32621 32668 32625 32626
Found 11026 companies

Document Number: L23000097465

Address: 7446 NW 60TH AVE, CHIEFLAND, FL, 32626, UN

Date formed: 23 Feb 2023

Document Number: L23000096344

Address: 17671 SE 2ND PLACE, WILLISTON, FL, 32696

Date formed: 22 Feb 2023

Document Number: L23000096400

Address: 16441 NE 60TH STREET, WILLISTON, FL, 32696, UN

Date formed: 22 Feb 2023 - 27 Sep 2024

Document Number: L23000094996

Address: 204 SW 18TH AVENUE, CHIEFLAND, FL, 32626, LE

Date formed: 22 Feb 2023 - 27 Sep 2024

Document Number: N23000002212

Address: 12250 NE 30TH AVE, CHIEFLAND, FL, 32626

Date formed: 21 Feb 2023

Document Number: L23000093239

Address: 5 59TH ST, YANKEETOWN, FL 34498

Date formed: 21 Feb 2023 - 27 Sep 2024

Document Number: L23000090829

Address: 21751 SE 35TH ST, MORRISTON, FL 32668

Date formed: 20 Feb 2023

Document Number: L23000090581

Address: 16790 SE 7TH LN, WILLISTON, FL, 32696, US

Date formed: 20 Feb 2023 - 27 Sep 2024

Document Number: L23000090600

Address: 13635 NW 70TH STREET, MORRISTON, FL, 32668, US

Date formed: 20 Feb 2023

Document Number: L23000089084

Address: 40 NW 1ST ST, WILLISTON, FL, 32696, US

Date formed: 20 Feb 2023

Document Number: L23000086941

Address: 78 WEST HIGHWAY 40, INGLIS, FL, 34449

Date formed: 17 Feb 2023

Document Number: L23000086237

Address: 3290 NE 127TH COURT, WILLISTON, FL, 32696

Date formed: 16 Feb 2023 - 27 Sep 2024

Document Number: L23000083701

Address: 15150 NW 63RD TER, CHIEFLAND, FL, 32626

Date formed: 15 Feb 2023 - 28 Mar 2023

Document Number: P23000012050

Address: 23 NW 3RD AVENUE, CHIEFLAND, FL, 32626, UN

Date formed: 15 Feb 2023 - 27 Sep 2024

Document Number: L23000081403

Address: 12690 NE 75 TH STREET, BRONSON, FL, 32621, US

Date formed: 14 Feb 2023

Document Number: L23000077156

Address: 13851 SE 68TH LN, MORRISTON, FL, 32668, US

Date formed: 13 Feb 2023

Document Number: L23000077140

Address: 1902 SW 20TH TERRACE, WILLISTON, FL, 32696, US

Date formed: 13 Feb 2023 - 27 Sep 2024

Document Number: L23000079298

Address: 8951 NE 118TH TER, BRONSON, FL, 32621, US

Date formed: 13 Feb 2023 - 27 Sep 2024

Document Number: L23000076488

Address: 12 ROSE AVE, INGLIS, FL, 34449, US

Date formed: 10 Feb 2023

Document Number: L23000087910

Address: 47 LOIS AVE, ATTN: PHILLIP OLIVA, INGLIS, FL, 34449, US

Date formed: 09 Feb 2023 - 27 Sep 2024

Document Number: L23000074783

Address: 6170 NW 135TH AVE, MORRISTON, FL, 32668, US

Date formed: 09 Feb 2023

Document Number: L23000073508

Address: 423 SE 4TH ST, CHIEFLAND, FL 32626

Date formed: 09 Feb 2023 - 27 Sep 2024

Document Number: L23000073441

Address: 11790 NW 110TH TER, CHIEFLAND, FL, 32626, US

Date formed: 09 Feb 2023 - 08 Sep 2023

Document Number: L23000071945

Address: 19091 NE 55TH ST, WILLISTON, FL, 32696, US

Date formed: 08 Feb 2023 - 27 Sep 2024

Document Number: L23000071941

Address: 16790 SOUTHEAST 7TH LANE, WILLISTON, FL, 32696

Date formed: 08 Feb 2023

Document Number: L23000072091

Address: 5850 SE 212TH COURT, MORRISTON, FL, 32668

Date formed: 08 Feb 2023

Document Number: L23000071687

Address: 7251 NW 56TH CT, CHIEFLAND, FL, 32626

Date formed: 08 Feb 2023 - 27 Sep 2024

Document Number: L23000071644

Address: 6810 ne 100th ct, BRONSON, FL, 32621, US

Date formed: 08 Feb 2023

Document Number: L23000068394

Address: 11264 NE 63RD PL, WILLISTON, FL, 32696, US

Date formed: 07 Feb 2023 - 27 Sep 2024

Document Number: L23000068105

Address: 18111 SE 80TH STREET, MORRISTON, FL, 32668, US

Date formed: 07 Feb 2023 - 27 Sep 2024

Document Number: L23000065574

Address: 6451 NW 85TH PL, CHIEFLAND, FL, 32626

Date formed: 06 Feb 2023 - 27 Sep 2024

Document Number: L23000066555

Address: 7991 N.W. 110TH AVE, CHIEFLAND, FL, 32626, US

Date formed: 06 Feb 2023

Document Number: L23000065963

Address: 6304 RIVERSIDE DRIVE, YANKEETOWN, FL, 34498, US

Date formed: 06 Feb 2023

Document Number: L23000066492

Address: 40 CAPTAIN COVE RD, INGLIS, FL, 34449, US

Date formed: 06 Feb 2023 - 27 Sep 2024

Document Number: L23000063704

Address: 12791 EAST LEVY STREET, WILLISTON, FL, 32696, UN

Date formed: 03 Feb 2023

Document Number: L23000063363

Address: 11396 NE 62ND PLACE, WILLISTON, FL, 32696

Date formed: 03 Feb 2023

Document Number: L23000064882

Address: 14351 SE 5TH PL, WILLISTON, FL, 32696, US

Date formed: 03 Feb 2023

8547 LLC Active

Document Number: L23000064342

Address: 248 N.W. MAIN STREET, WILLISTON, FL, 32696, US

Date formed: 03 Feb 2023

Document Number: L23000063123

Address: 5390 NE 120TH TERRACE, WILLISTON, FL, 32696, US

Date formed: 03 Feb 2023

Document Number: L23000061347

Address: 951 NE COUNTY ROAD 337, BRONSON, FL, 32621

Date formed: 02 Feb 2023 - 27 Sep 2024

Document Number: L23000062935

Address: 2751 SE 207TH CT, MORRISTON, FL, 32668, US

Date formed: 02 Feb 2023

Document Number: L23000061112

Address: 10050 NE 20TH AVE, Office, CHIEFLAND, FL, 32626, US

Date formed: 02 Feb 2023

Document Number: L23000059394

Address: 6890 NE 88 TER, BRONSON, FL, 32621

Date formed: 01 Feb 2023

Document Number: L23000059259

Address: 497 2ND ST, SUITE B, CEDAR KEY, FL 32625

Date formed: 01 Feb 2023

Document Number: L23000058986

Address: 19431 SE 30TH ST., MORRISTON, FL, 32668, UN

Date formed: 01 Feb 2023

Document Number: L23000058438

Address: 4951 NE 162ND CT, WILLISTON, FL 32696

Date formed: 31 Jan 2023

Document Number: L23000058266

Address: 410 NE 5TH ST., 392, WILLISTON, FL, 32696

Date formed: 31 Jan 2023

Document Number: P23000009583

Address: 952 NE US HIGHWAY 27, CHIEFLAND, FL, 32626, US

Date formed: 31 Jan 2023

Document Number: L23000056623

Address: 2991 NW County Road 345, CHIEFLAND, FL, 32626, US

Date formed: 31 Jan 2023

Document Number: L23000053805

Address: 19227 SE 60TH ST, MORRISTON, FL, 32668, UN

Date formed: 30 Jan 2023 - 18 Feb 2024