Business directory in Florida Levy - Page 44

by County Levy ZIP Codes

32644 34498 32683 32639 34449 32696 32621 32668 32625 32626
Found 10946 companies

Document Number: L21000426455

Address: 2451 NORTHEAST 200TH AVENUE, WILLISTON, FL, 32696, US

Date formed: 28 Sep 2021 - 23 Sep 2022

Document Number: L21000426884

Address: 10071 Northwest 60th Street, Chiefland, FL, 32626, US

Date formed: 28 Sep 2021

Document Number: L21000426474

Address: 546 DAVIS ST, BRONSON, FL, 32621

Date formed: 28 Sep 2021

Document Number: L21000422918

Address: 6151 NE 137CT, WILLISTON, FL, 32696, UN

Date formed: 24 Sep 2021 - 27 Sep 2024

Document Number: L21000422227

Address: 114 SE 9TH STREET, WILLISTON, FL, 32696

Date formed: 24 Sep 2021 - 23 Sep 2022

Document Number: L21000420468

Address: 21 SE 10TH STREET, WILLISTON, FL, 32696, US

Date formed: 23 Sep 2021 - 23 Sep 2022

Document Number: L21000419949

Address: 12617 BAYSHORE AVE, CEDAR KEY, FL, 32625, US

Date formed: 23 Sep 2021

Document Number: L21000419803

Address: 15290 NE 7TH PLACE, SUITE A, WILLISTON, FL, 32696

Date formed: 23 Sep 2021

Document Number: M21000012578

Address: 8400 NW 137TH AVE, MORRISTON, FL, 32668, US

Date formed: 21 Sep 2021

Document Number: L21000417509

Address: 11391 NE 80TH AVENUE, BRONSON, FL, 32621

Date formed: 21 Sep 2021 - 27 Sep 2024

Document Number: L21000416374

Address: 21250 NE 41ST STREET, WILLISTON, FL, 32696, US

Date formed: 21 Sep 2021

Document Number: L21000417433

Address: 10291 NW 45TH ST, CHIEFLAND, FL, 32626

Date formed: 21 Sep 2021 - 23 Sep 2022

Document Number: L21000415992

Address: 314 SE 2nd St, Williston, FL, 32696, US

Date formed: 21 Sep 2021

Document Number: P21000082892

Address: 4651 NW 120TH STREET, CHIEFLAND, FL, 32626

Date formed: 20 Sep 2021

Document Number: P21000082872

Address: 2 S MAIN ST, CHIEFLAND, FL, 32626, US

Date formed: 20 Sep 2021

Document Number: L21000415618

Address: 108 NW 2ND ST, WILLISTON, FL, 32696

Date formed: 20 Sep 2021 - 23 Sep 2022

Document Number: L21000414921

Address: 18991 SOUTH EAST 48TH TERRACE, INGLIS, FL, 34449, US

Date formed: 20 Sep 2021 - 22 Sep 2023

Document Number: L21000413161

Address: 7790 NE 184TH TER, WILLISTON, FL, 32696

Date formed: 17 Sep 2021 - 23 Sep 2022

Document Number: L21000412771

Address: 17640 NW 133RD COURT RD, WILLISTON, FL, 32696, US

Date formed: 17 Sep 2021 - 27 Sep 2024

Document Number: P21000082076

Address: 12673 BAYSHORE AVE, CEDAR KEY, FL, 32625, US

Date formed: 17 Sep 2021

Document Number: L21000411338

Address: 2570 SE CR 326, INGLIS, FL, 34449, US

Date formed: 16 Sep 2021 - 27 Sep 2024

Document Number: L21000409976

Address: 10391 NE 92ND PLACE, BRONSON, FL, 32621, US

Date formed: 16 Sep 2021

Document Number: N21000011023

Address: 5250 NE 155TH AVENUE, WILLISTON, FL, 32696

Date formed: 16 Sep 2021 - 22 Sep 2023

Document Number: P21000081298

Address: 15171 NW 63rd Ter., Chiefland, FL, 32626, US

Date formed: 14 Sep 2021

Document Number: L21000407106

Address: 11351 NW 30TH AVE, CHIEFLAND, FL, 32626

Date formed: 14 Sep 2021 - 26 Apr 2022

Document Number: L21000406946

Address: 1277 N. YOUNG BLVD., CHIEFLAND, FL, 32626

Date formed: 14 Sep 2021 - 23 Sep 2022

Document Number: L21000406239

Address: 105 RODGERS BLVD, APT. 125, CHIEFLAND, FL, 32626

Date formed: 14 Sep 2021

Document Number: L21000406159

Address: 9492 NW 46th PLace, Cheifland, FL, 32626, US

Date formed: 14 Sep 2021 - 22 Sep 2023

Document Number: L21000405518

Address: 6658 NW 150TH AVE., MORRISTON, FL, 32668, US

Date formed: 13 Sep 2021 - 22 Sep 2023

Document Number: L21000405106

Address: 500 W PARK AVE, #905, CHIEFLAND, FL, 32626

Date formed: 13 Sep 2021 - 28 Mar 2024

Document Number: L21000404293

Address: 638 S PINE STREET, BRONSON, FL, 32621, US

Date formed: 13 Sep 2021 - 22 Sep 2023

Document Number: L21000402294

Address: 718 TOWN COURT, BRONSON, FL, 32621

Date formed: 10 Sep 2021 - 22 Sep 2023

Document Number: L21000400921

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

Date formed: 09 Sep 2021 - 23 Sep 2022

Document Number: L21000400570

Address: 313 sw 8th court, Chiefland, FL, 32626, US

Date formed: 09 Sep 2021

Document Number: L21000398813

Address: 5990 SE 12TH CT, MORRISTON, FL, 32668, US

Date formed: 09 Sep 2021

Document Number: L21000398691

Address: 28 MAGNOLIA AVE, YANKEETOWN, FL, 34498, US

Date formed: 09 Sep 2021 - 29 Apr 2022

Document Number: L21000399725

Address: 812 HWY 40 E, INGLIS, FL, 34449

Date formed: 08 Sep 2021

326 LLC Active

Document Number: L21000398890

Address: 3890 SE 148th Terrace, Morriston, FL, 32668, US

Date formed: 08 Sep 2021

Document Number: L21000395838

Address: 4030 NE 208TH TER, WILLISTON, FL, 32696

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: N21000010603

Address: 4091 SE STATE ROAD 121, MORRISTON, FL, 32668, US

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: L21000394919

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

Date formed: 03 Sep 2021

Document Number: L21000393891

Address: 3431 SE 196TH CT, MORRISTON, FL, 32668, US

Date formed: 03 Sep 2021

Document Number: L21000392653

Address: 18551 SE 30TH STREET, MORRISTON, FL, 32668

Date formed: 02 Sep 2021 - 27 Sep 2024

Document Number: L21000390955

Address: 2830 NE 202 TERRACE, WILLISTON, FL, 32696, US

Date formed: 01 Sep 2021

Document Number: L21000389826

Address: 15991 SE 30TH ST, MORRISTON, FL, 32668, US

Date formed: 31 Aug 2021 - 22 Sep 2023

Document Number: L21000387947

Address: 390 NE 157TH AVE, WILLISTON, FL, 32696, US

Date formed: 30 Aug 2021

Document Number: L21000387475

Address: 20652 NE 75th Street, Williston, FL, 32696, US

Date formed: 30 Aug 2021 - 24 Mar 2023

Document Number: L21000386521

Address: 9850 NE 169th AVE, WILLISTON, FL, 32696, US

Date formed: 30 Aug 2021

Document Number: L21000385532

Address: 2791 NE 167TH AVE, WILLISTON, FL, 32696, LE

Date formed: 27 Aug 2021 - 08 Aug 2022

Document Number: L21000384045

Address: 11890 NW 70TH AVE, CHIEFLAND, FL, 32626, US

Date formed: 27 Aug 2021