Business directory in Florida Levy - Page 52

by County Levy ZIP Codes

32644 34498 32683 32639 34449 32696 32621 32668 32625 32626
Found 10923 companies

Document Number: L21000097478

Address: 6250 SE 146TH AVE, MORRISTON, FL, 32668

Date formed: 01 Mar 2021 - 23 Sep 2022

Document Number: L21000097128

Address: 11240 N NORTHWOOD DR, LOT 82, INGLIS, FL, 34449, US

Date formed: 01 Mar 2021 - 23 Sep 2022

Document Number: L21000097237

Address: 10471 NE 67TH LANE, BRONSON, FL, 32621, US

Date formed: 01 Mar 2021 - 23 Sep 2022

Document Number: L21000085762

Address: 3551 NW 60TH AVE, CHIEFLAND, FL, 32626, US

Date formed: 01 Mar 2021 - 16 Mar 2022

Document Number: N21000002371

Address: 15951 NE 55TH ST, WILLISTON, FL, 32696

Date formed: 01 Mar 2021 - 11 Apr 2021

Document Number: L21000094168

Address: 551 SOUTH EAST COUNTY ROAD 337, BRONSON, FL, 32621, US

Date formed: 25 Feb 2021 - 16 Nov 2023

Document Number: L21000093908

Address: 8291 NE 118TH TERRACE, BRONSON, FL, 32621, US

Date formed: 25 Feb 2021 - 23 Jan 2022

Document Number: L21000093120

Address: 214 W NOBLE AVE, WILLISTON, FL, 32696, US

Date formed: 25 Feb 2021 - 27 Sep 2024

Document Number: P21000020035

Address: 11150 NW 73RD COURT, CHIEFLAND, FL, 32626

Date formed: 24 Feb 2021 - 23 Sep 2022

Document Number: P21000020008

Address: 12891 SE 21 PLACE, MORRISTON, FL, 32668

Date formed: 24 Feb 2021

Document Number: L21000091290

Address: 1199 SW 7TH ST, WILLISTON, FL, 32696, US

Date formed: 24 Feb 2021

Document Number: L21000089272

Address: 11171 N.E. 70TH STREET, BRONSON, FL, 32621

Date formed: 23 Feb 2021

Document Number: L21000089310

Address: 2003 NE 200TH AVENUE, WILLISTON, FL, 32696

Date formed: 23 Feb 2021

Document Number: L21000087594

Address: 13450 NE 9TH ST, WILLISTON, FL, 32696, US

Date formed: 22 Feb 2021 - 20 Sep 2024

Document Number: P21000018793

Address: 2196 NW 14TH STREET, CHIEFLAND, FL, 32626, US

Date formed: 22 Feb 2021 - 25 Jan 2022

Document Number: L21000087107

Address: 131 NE 139TH AVE, WILLISTON, FL, 32696, US

Date formed: 22 Feb 2021 - 23 Sep 2022

Document Number: L21000086712

Address: 127 E. Noble Ave., STE 205-140, Williston, FL, 32696, US

Date formed: 22 Feb 2021

Document Number: L21000085990

Address: 12630 SE 21st Place, MORRISTON, FL, 32668, US

Date formed: 22 Feb 2021

Document Number: L21000085199

Address: 12631 SW 78TH LANE, CEDAR KEY, FL, 32625

Date formed: 19 Feb 2021 - 26 Oct 2021

Document Number: L21000085254

Address: 5371 NE 132 COURT, WILLISTON, FL, 32696, US

Date formed: 19 Feb 2021

Document Number: L21000084873

Address: 18990 NE 49TH STREET, WILLISTON, FL, 32696

Date formed: 19 Feb 2021 - 27 Sep 2024

Document Number: L21000085282

Address: 15424 West Highway 316, Williston, FL, 32696, US

Date formed: 19 Feb 2021

Document Number: P21000017968

Address: 7351 NE 92 CT., BRONSON, FL, 32621

Date formed: 18 Feb 2021 - 22 Sep 2023

Document Number: L21000082248

Address: 6550 SE 123RD TER, MORRISTON, FL, 32668, US

Date formed: 18 Feb 2021 - 16 Jan 2024

Document Number: L21000083525

Address: 11450 NW 80TH AVE, CHIEFLAND, FL, 32626, US

Date formed: 18 Feb 2021 - 23 Sep 2022

Document Number: L21000080977

Address: 3991 SE 77TH PLACE, INGLIS, FL, 34449, US

Date formed: 17 Feb 2021

Document Number: L21000079577

Address: 5150 NW 60th Ave, Chiefland, FL, 32626, US

Date formed: 16 Feb 2021 - 04 Aug 2022

Document Number: L21000078247

Address: 1111 NE 4TH AVE, WILLISTON, FL, 32696, UN

Date formed: 16 Feb 2021 - 23 Sep 2022

Document Number: L21000079416

Address: 910 HIGHWAY 40 EAST, INGLIS, FL, 34449, US

Date formed: 16 Feb 2021

Document Number: L21000079175

Address: 510 SECOND ST., 297, CEDAR KEY, FL, 32625, US

Date formed: 16 Feb 2021

Document Number: L21000079105

Address: 6550 NE 172 CT, WILLISTON, FL, 32696, US

Date formed: 16 Feb 2021

Document Number: L21000078176

Address: 1630 NE 120TH AVENUE, WILLISTON, FL, 32696

Date formed: 16 Feb 2021 - 03 Jun 2021

Document Number: L21000076686

Address: 15531 NW 46th Ln, Chiefland, FL, 32626, US

Date formed: 15 Feb 2021

Document Number: L21000075497

Address: 132 NE 11TH ST, WILLISTON, FL, 32696, US

Date formed: 15 Feb 2021 - 22 Sep 2023

Document Number: L21000075594

Address: 17991 NE 75TH STREET, WILLISTON, FL, 32696, US

Date formed: 15 Feb 2021 - 25 Aug 2024

Document Number: L21000075713

Address: 7070 SE 175th Ave, Morriston, FL, 32668, US

Date formed: 15 Feb 2021

Document Number: L21000075882

Address: 2950 SE 76TH LN, INGLIS, FL, 34449

Date formed: 15 Feb 2021 - 23 Sep 2022

Document Number: L21000075257

Address: 203 NE 2ND AVE, CHIEFLAND, FL, 32626, UN

Date formed: 12 Feb 2021

Document Number: L21000072187

Address: 16 62ND ST, YANKEETOWN, FL, 34498, US

Date formed: 11 Feb 2021 - 23 Sep 2022

Document Number: L21000073123

Address: 451 NE 181ST AVE, WILLISTON, FL, 32696, US

Date formed: 11 Feb 2021 - 23 Sep 2022

Document Number: M21000002223

Address: 18451 NW 141st Ave, Williston, FL, 32696, US

Date formed: 10 Feb 2021

Document Number: L21000070160

Address: 21327 NE 40TH PLACE, WILLISTON, FL, 32696

Date formed: 10 Feb 2021 - 08 Feb 2022

Document Number: M21000001782

Address: 1050 NE 6th Blvd, Williston, FL, 32696, US

Date formed: 09 Feb 2021

Document Number: L21000069798

Address: 19251 NW 160TH AVE, WILLISTON, FL, 32696, US

Date formed: 09 Feb 2021

Document Number: P21000014952

Address: 312 E PARK AVE, CHIEFLAND, FL, 32626, US

Date formed: 09 Feb 2021

Document Number: L21000069113

Address: 7761 ne 178th ter, Williston, FL, 32696, US

Date formed: 09 Feb 2021

Document Number: L21000067385

Address: 21550 SE 42ND STREET, MORRISTON, FL, 32668

Date formed: 08 Feb 2021 - 23 Sep 2022

Document Number: L21000067172

Address: 12890 NW 82 Ct, Chiefland, FL, 32626, US

Date formed: 08 Feb 2021

Document Number: L21000066902

Address: 11240 N NORTHWOOD DR., LOT 124, INGLIS, FL, 34449

Date formed: 08 Feb 2021 - 23 Sep 2022

Document Number: P21000014223

Address: 5251 NE 101ST AVE, BRONSON, FL, 32621, US

Date formed: 08 Feb 2021