Business directory in Florida Levy - Page 55

by County Levy ZIP Codes

32644 34498 32683 32639 34449 32696 32621 32668 32625 32626
Found 10922 companies

Document Number: L20000385714

Address: 21651 SOUTHEAST 63RD PLACE, MORRISTON, FL, 32668, US

Date formed: 10 Dec 2020

Document Number: P20000096653

Address: 2610 NE 165TH TER, WILLISTON, FL, 32696, US

Date formed: 10 Dec 2020 - 24 Sep 2021

Document Number: L20000385942

Address: 3791 NE 210TH COURT, WILLISTON, FL, 32696, US

Date formed: 10 Dec 2020 - 24 Sep 2021

Document Number: L20000385349

Address: NW 63RD LN, LOT #1&2, CHIEFLAND, FL, 32626, US

Date formed: 09 Dec 2020 - 08 Mar 2021

Document Number: L20000384470

Address: 18851 SE 60TH STREET, MORRISTON, FL, 32668, UN

Date formed: 09 Dec 2020 - 24 Sep 2021

Document Number: L20000383348

Address: 410 NE 5th St, Williston, FL, 32696, US

Date formed: 08 Dec 2020

Document Number: L20000381629

Address: 295 PINE DRIVE, BRONSON, FL, 32621, UN

Date formed: 07 Dec 2020

Document Number: P20000093638

Address: 4637 PAMELA DRIVE, YANKEETOWN, FL, 34498

Date formed: 07 Dec 2020

Document Number: L20000380063

Address: 19231 SE 23RD PLACE, MORRISTON, FL, 32668

Date formed: 04 Dec 2020

Document Number: L20000378114

Address: 10411 NE 60TH ST, BRONSON, FL, 32621, US

Date formed: 03 Dec 2020 - 24 Sep 2021

Document Number: L20000378094

Address: 209 HAMMOCK ROAD, INGLIS, FL, 34449

Date formed: 03 Dec 2020 - 27 Sep 2024

Document Number: L20000379093

Address: 13470 N E 4 ST, WILLISTON, FL, 32696, UN

Date formed: 03 Dec 2020 - 24 Aug 2022

Document Number: L20000377689

Address: 12651 SE 21 PL, MORRISTON, FL, 32668, US

Date formed: 02 Dec 2020

Document Number: L20000377313

Address: 9860 NE 65th Lane, Bronson, FL, 32621, US

Date formed: 02 Dec 2020

Document Number: L20000376089

Address: 20771 ne hwy 27, williston, FL, 32696, US

Date formed: 01 Dec 2020

Document Number: P20000094142

Address: 28 64TH ST., YANKEETOWN, FL, 34498, US

Date formed: 30 Nov 2020 - 24 Sep 2021

KC-2 INC Inactive

Document Number: P20000094180

Address: 7852 NE 184TH TERRACE, WILLISTON, FL, 32696, US

Date formed: 30 Nov 2020 - 23 Sep 2022

Document Number: P20000094093

Address: 17301 NW HIGHWAY 335, WILLISTON, FL, 32696, US

Date formed: 30 Nov 2020 - 24 Sep 2021

Document Number: P20000093448

Address: 4651 NW 32ND PL, CHIEFLAND, FL, 32626

Date formed: 24 Nov 2020

Document Number: L20000369701

Address: 11670 SE 6TH ST, WILLISTON, FL, 32696, UN

Date formed: 23 Nov 2020

Document Number: L20000369001

Address: 12751 NE 80TH AVENUE, BRONSON, FL, 32621

Date formed: 23 Nov 2020 - 24 Sep 2021

Document Number: P20000093124

Address: 13291 SE 80TH STREET, MORRISTON, FL, 32668, US

Date formed: 23 Nov 2020

Document Number: L20000368088

Address: 13746 NW Highway 464B, Morriston, FL, 32668, US

Date formed: 20 Nov 2020

Document Number: L20000367737

Address: 124 SE 9TH TERR, WILLISTON, FL, 32696, UN

Date formed: 20 Nov 2020

Document Number: L20000366697

Address: 15581 NE 10TH STREET, WILLISTON, FL, 32696, US

Date formed: 19 Nov 2020 - 27 Sep 2024

Document Number: L20000366896

Address: 5571 NE 141ST TERRACE, WILLISTON, FL, 32696, US

Date formed: 19 Nov 2020 - 22 Sep 2023

Document Number: L20000366165

Address: 7551 NE 120th Street, Bronson, FL, 32621, US

Date formed: 19 Nov 2020

Document Number: L20000366384

Address: 14650 NW 141 Avenue, Williston, FL, 32696, US

Date formed: 19 Nov 2020

Document Number: L20000366473

Address: 17830 SE 40TH STREET, MORRISTON, FL, 32668, US

Date formed: 19 Nov 2020 - 04 Feb 2022

Document Number: L20000363671

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

Date formed: 17 Nov 2020

Document Number: L20000362907

Address: 8091 NE HWY 41, WILLISTON, FL, 32696

Date formed: 16 Nov 2020 - 23 Sep 2022

Document Number: L20000361345

Address: 16570 WEST HWY 326, MORRISTON, FL, 32668

Date formed: 16 Nov 2020 - 23 Sep 2022

Document Number: L20000360855

Address: 832 NW 3RD AVENUE, WILLISTON, FL, 32696

Date formed: 16 Nov 2020 - 24 Sep 2021

Document Number: L20000358718

Address: 189 DAISY ST, INGLIS, FL, 34449, UN

Date formed: 12 Nov 2020

Document Number: L20000358233

Address: 851 SE 142ND TERR, WILLISTON, FL, 32696, US

Date formed: 12 Nov 2020 - 24 Sep 2021

Document Number: L20000356681

Address: 14451 NE 20TH ST., WILLISTON, FL, 32696, US

Date formed: 10 Nov 2020

Document Number: L20000355970

Address: 24 HWY 40 E, INGLIS, FL, 34449, US

Date formed: 10 Nov 2020 - 24 Sep 2021

Document Number: L20000354425

Address: 105 RODGERS BLVD., BOX # 222, CHIEFLAND, FL, 32626, US

Date formed: 09 Nov 2020 - 18 Mar 2022

Document Number: L20000353148

Address: 12770 Jernigan Avenue, Cedar Key, FL, 32625, US

Date formed: 06 Nov 2020

Document Number: L20000353376

Address: MAJOR MOVEMENTS LLC, CHIEFLAND, FL, 32626, US

Date formed: 06 Nov 2020 - 24 Sep 2021

Document Number: L20000350729

Address: 2891 NE 200TH TERRACE, WILLISTON, FL, 32696

Date formed: 04 Nov 2020

Document Number: L20000350136

Address: 4751 SE 212 CT, MORRISTON, FL, 32668, US

Date formed: 04 Nov 2020 - 27 Sep 2024

Document Number: L20000349616

Address: 9990 NE 139TH AVE, WILLISTON, FL, 32696, US

Date formed: 04 Nov 2020 - 22 Sep 2023

PUGLETS LLC Inactive

Document Number: L20000350051

Address: 4900 RIVERSIDE DRIVE, YANKEETOWN, FL, 34498, US

Date formed: 04 Nov 2020 - 27 Sep 2024

Document Number: L20000348710

Address: 21250 NE 65TH STREET, WILLISTON, FL, 32696

Date formed: 03 Nov 2020

Document Number: P20000088080

Address: 21191 NORTH EAST 35TH STREET, WILLISTON, FL, 32696, US

Date formed: 02 Nov 2020 - 23 Sep 2022

Document Number: L20000347113

Address: 18441 NE 81ST ST., WILLISTON, FL, 32696

Date formed: 02 Nov 2020 - 13 Nov 2023

Document Number: L20000346873

Address: 13570 NE 38th Place, Williston, FL, 32696, US

Date formed: 02 Nov 2020

Document Number: L20000345388

Address: 1043 NE 4th Street, Chiefland, FL, 32626, US

Date formed: 30 Oct 2020 - 23 Sep 2022

Document Number: L20000345338

Address: SW COUNTY ROAD 345, ROSEWOOD, FL, 32625, US

Date formed: 30 Oct 2020