Business directory in Florida Levy - Page 56

by County Levy ZIP Codes

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

Document Number: L20000345707

Address: 11451 NW 88TH TER, CHIEFLAND, FL, 32626, UN

Date formed: 30 Oct 2020 - 24 Sep 2021

Document Number: L20000345676

Address: 21531 SE 66TH ST, MORRISTON, FL, 32668, US

Date formed: 30 Oct 2020 - 22 Sep 2023

Document Number: L20000334988

Address: 290 NE HIGHWAY 41, WILLISTON, FL, 32696, US

Date formed: 30 Oct 2020

Document Number: L20000342269

Address: 20771 NE HWY 27, WILLISTON, FL, 32696, US

Date formed: 27 Oct 2020

Document Number: P20000086396

Address: 6350 NW 85TH PLACE, CHIEFLAND, FL, 32626, US

Date formed: 27 Oct 2020

JAMA YT LLC Inactive

Document Number: L20000340924

Address: 6113 RIVERSIDE DR, YANKEETOWN, FL, 34498, US

Date formed: 27 Oct 2020 - 20 Sep 2023

Document Number: P20000084052

Address: 607 S MAIN ST, CHIEFLAND, FL, 32626, US

Date formed: 27 Oct 2020 - 27 Sep 2024

Document Number: L20000338797

Address: 3050 NW 60TH AVE, CHIEFLAND, FL, 32626

Date formed: 26 Oct 2020

Document Number: L20000338570

Address: 7731 NE 90TH AVE, BRONSON, FL, 32621, US

Date formed: 26 Oct 2020

Document Number: L20000337108

Address: 11350 NW 108TH TERR, CHIEFLAND, FL, 32626, US

Date formed: 23 Oct 2020 - 27 Sep 2024

Document Number: L20000336511

Address: 119 NE 1ST STREET, WILLISTON, FL, 32696, US

Date formed: 23 Oct 2020 - 30 Apr 2024

Document Number: L20000335926

Address: 2231 SE 76TH PLACE, #224, GULF HAMMOCK, FL, 32639, US

Date formed: 22 Oct 2020

Document Number: L20000335626

Address: 409 SE 2ND STREET, WILLISTON, FL, 32696

Date formed: 22 Oct 2020 - 23 Sep 2022

Document Number: L20000334935

Address: 101 RODGERS BLVD, CHIEFLAND, FL, 32626, US

Date formed: 22 Oct 2020 - 24 Sep 2021

Document Number: L20000335622

Address: 14185 W RIVER RD, INGLIS, FL, 34449, US

Date formed: 22 Oct 2020 - 23 Sep 2022

Document Number: L20000334715

Address: 6931 sw 122nd ct, cedar key, FL, 32625, US

Date formed: 21 Oct 2020 - 24 Sep 2021

Document Number: L20000333764

Address: 1603 SW 2ND CT., CHIEFLAND, FL, 32626, US

Date formed: 21 Oct 2020 - 23 Sep 2022

Document Number: L20000333418

Address: 790 NE 135TH COURT, WILLISTON, FL, 32696, US

Date formed: 21 Oct 2020 - 24 Sep 2021

Document Number: L20000322133

Address: 11310 NW 73rd CT, Chiefland, FL, 32626, US

Date formed: 21 Oct 2020 - 27 Sep 2024

Document Number: P20000084496

Address: 6240 NE 126TH AVE, WILLISTON, FL, 32696

Date formed: 20 Oct 2020

Document Number: L20000332676

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

Date formed: 20 Oct 2020

Document Number: L20000333235

Address: 13890 N.E. 70TH STREET, WILLISTON, FL, 32696, US

Date formed: 20 Oct 2020 - 22 Sep 2023

Document Number: L20000331747

Address: 2731 SE 140 AVE, MORRISTON, FL, 32668, US

Date formed: 20 Oct 2020 - 03 Feb 2024

Document Number: L20000331880

Address: 11351 NW 73RD COURT, CHIEFLAND, FL, 32626

Date formed: 20 Oct 2020

Document Number: L20000330429

Address: 11030 NE 60th Ln, Bronson, FL, 32621, US

Date formed: 19 Oct 2020 - 28 Oct 2021

Document Number: L20000329725

Address: 1170 PARODA AVE, CEDAR KEY, FL, 32625

Date formed: 19 Oct 2020 - 24 Sep 2021

Document Number: N20000011710

Address: 13252 NW 160th Ave, Morriston, FL, 32668, US

Date formed: 19 Oct 2020

Document Number: L20000328063

Address: 617 N. Main st, CHIEFLAND, Fl, 32626, UN

Date formed: 16 Oct 2020 - 27 Sep 2024

Document Number: L20000328151

Address: 20810 NE 45TH ST., WILLISTON, FL, 32696, US

Date formed: 16 Oct 2020 - 09 Jan 2024

Document Number: L20000319959

Address: 820 N Main St STE A, Williston, FL, 32696, US

Date formed: 16 Oct 2020

Document Number: P20000083046

Address: 6240 NE 126TH AVE, WILLISTON, FL, 32696, US

Date formed: 15 Oct 2020

Document Number: L20000327216

Address: 5030 NE 141ST AVE, WILLISTON, FL, 32696

Date formed: 15 Oct 2020 - 24 Sep 2021

Document Number: L20000326686

Address: 15350 NE HWY 27 ALT, WILLISTON, FL, 32696, US

Date formed: 15 Oct 2020

Document Number: L20000327155

Address: 9591 NW 55TH ST., CHIEFLAND, FL, 32626, US

Date formed: 15 Oct 2020 - 24 Sep 2021

Document Number: L20000334792

Address: 3490 NE 140 AVENUE, WILLISTON, FL, 32696, US

Date formed: 14 Oct 2020

Document Number: L20000326244

Address: 20750 E. LEVY STREET, WILLISTON, FL, 32696, US

Date formed: 14 Oct 2020

Document Number: L20000325492

Address: 612 SE 1ST ST, WILLISTON, FL, 32696

Date formed: 14 Oct 2020

Document Number: N20000011515

Address: 5130 SE 112TH COURT, MORRISTON, FL, 32668, US

Date formed: 14 Oct 2020

Document Number: N20000011994

Address: 971 NE 134TH COURT, WILLISTON, FL, 32696

Date formed: 12 Oct 2020

Document Number: L20000322680

Address: 7551 NE132ND TERR, BRONSON, FL, 32621, US

Date formed: 12 Oct 2020

Document Number: L20000321512

Address: 304 NE 1ST STREET, CHIEFLAND, FL, 32626, UN

Date formed: 12 Oct 2020 - 22 Sep 2023

WJ LLC Inactive

Document Number: L20000321352

Address: 955 PENNSYLVANIA AVE, BOX 601, BRONSON, FL, 32621, US

Date formed: 12 Oct 2020 - 23 Sep 2022

Document Number: L20000321207

Address: 6451 SE 143 CT, MORRISTON, FL, 32668, US

Date formed: 12 Oct 2020 - 24 Sep 2021

Document Number: N20000012253

Address: 3251 NE 180TH AVENUE, WILLISTON, FL, 32696, US

Date formed: 09 Oct 2020

Document Number: L20000320946

Address: 19250 NE 50TH STREET, WILLISTON, FL, 32696

Date formed: 09 Oct 2020 - 24 Sep 2021

Document Number: L20000320886

Address: 403 N MAIN ST, CHIEFLAND, FL, 32626

Date formed: 09 Oct 2020

Document Number: L20000319456

Address: 18371 SOUTHEAST 42ND PLACE, MORRISTON, FL, 32668, US

Date formed: 08 Oct 2020 - 31 Mar 2022

Document Number: L20000330639

Address: 20750 E. LEVY STREET, WILLISTON, FL, 32696, US

Date formed: 08 Oct 2020

Document Number: L20000317007

Address: 250 NE 136TH COURT, WILLISTON, FL, 32696

Date formed: 07 Oct 2020 - 05 May 2022

Document Number: P20000080380

Address: 250 NE 130TH AVE, WILLISTON, FL, 32696, US

Date formed: 06 Oct 2020 - 27 Sep 2024