Business directory in Florida Levy - Page 57

by County Levy ZIP Codes

32644 34498 32683 32639 34449 32696 32621 32668 32625 32626
Found 10918 companies

Document Number: L20000311211

Address: 33 SOUTH MAIN ST, WILLISTON, FL, 32696, US

Date formed: 02 Oct 2020

Document Number: L20000308487

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

Date formed: 30 Sep 2020

Document Number: L20000308484

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

Date formed: 30 Sep 2020

Document Number: L20000308491

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

Date formed: 30 Sep 2020

Document Number: L20000308481

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

Date formed: 30 Sep 2020

Document Number: L20000308580

Address: 19450 SE 56TH CT, INGLIS, FL, 34449, UN

Date formed: 30 Sep 2020 - 23 Sep 2022

Document Number: N20000011082

Address: 19650 NE 30TH ST, WILLISTON, FL, 32696, US

Date formed: 30 Sep 2020

Document Number: L20000307970

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

Date formed: 29 Sep 2020

CARDEN, LLC Inactive

Document Number: L20000314065

Address: 52 2ND ST #1A, CEDAR KEY, FL, 32625

Date formed: 28 Sep 2020 - 23 Sep 2022

Document Number: P20000078007

Address: 16201 NW US HWY 27, Williston, FL, 32696, US

Date formed: 28 Sep 2020

Document Number: L20000306003

Address: 220 N MAIN STREET, CHIEFLAND, FL, 32626

Date formed: 28 Sep 2020

Document Number: L20000304990

Address: 11831 80th Terrace, BRONSON, FL, 32621, US

Date formed: 28 Sep 2020

Document Number: P20000077527

Address: 24 NORTH MAIN STREET, CHIEFLAND, FL, 32626

Date formed: 25 Sep 2020

Document Number: L20000301896

Address: 318 SW 8th Court, Chiefland, FL, 32626, US

Date formed: 24 Sep 2020

Document Number: L20000301822

Address: 108 NW 10TH AVE, WILLISTON, FL, 32696, UN

Date formed: 24 Sep 2020

Document Number: L20000301901

Address: 16 NW 2ND AVE, WILLISTON, FL, 32696

Date formed: 24 Sep 2020 - 24 Sep 2021

Document Number: P20000075216

Address: 14691 NW 160TH AVE, WILLISTON, FL, 32696, US

Date formed: 24 Sep 2020

Document Number: L20000300823

Address: 1100 NW 12TH AVE, CHIEFLAND, FL, 32626, US

Date formed: 23 Sep 2020 - 24 Sep 2021

Document Number: L20000301016

Address: 21430 NE 40TH STREET, WILLISTON, FL, 32696, US

Date formed: 23 Sep 2020

Document Number: L20000300916

Address: 2550 NE 200TH AVE, WILLISTON, FL, 32696, UN

Date formed: 23 Sep 2020 - 07 Mar 2022

Document Number: L20000299359

Address: 9850 NE 139TH AVE, WILLISTON, FL, 32696, US

Date formed: 22 Sep 2020 - 23 Sep 2022

Document Number: L20000299258

Address: 11380 SW 72ND LANE, CEDAR KEY, FL, 32625, US

Date formed: 22 Sep 2020 - 23 Sep 2022

Document Number: L20000298991

Address: 9950 NW 114TH ST, CHIEFLAND, FL, 32626, US

Date formed: 22 Sep 2020 - 22 Sep 2023

Document Number: L20000295352

Address: 20651 NE 40TH PL, WILLISTON, FL, 32696

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: L20000294135

Address: 11291 NW 100TH AVE, CHIEFLAND, FL, 32626

Date formed: 18 Sep 2020 - 22 Sep 2023

Document Number: L20000293357

Address: 206 NE 1ST AVE, WILLISTON, FL, 32696, US

Date formed: 17 Sep 2020 - 27 Sep 2024

Document Number: L20000289853

Address: 13748 NW Hwy 19, Chiefland, FL, 32626, US

Date formed: 15 Sep 2020

Document Number: L20000287541

Address: 11591 SE 59TH PL, MORRISTON, FL, 32668, US

Date formed: 14 Sep 2020

Document Number: L20000285828

Address: 204 SW 18TH AVE, CHIEFLAND, FL, 32626, UN

Date formed: 14 Sep 2020 - 22 Sep 2023

Document Number: L20000286486

Address: 6250 NW 75th Ave, CHIEFLAND, FL, 32626, US

Date formed: 14 Sep 2020

Document Number: L20000286673

Address: 8719 NE 118TH TERR, BRONSON, FL, 32621

Date formed: 14 Sep 2020 - 23 Sep 2022

Document Number: L20000286212

Address: 14429 NW 147TH CT, WILLISTON, FL, 32696, US

Date formed: 14 Sep 2020

R&WCK LLC Inactive

Document Number: L20000278011

Address: 16550 SW Airport Rd, CEDAR KEY, FL, 32625, US

Date formed: 14 Sep 2020 - 22 Oct 2024

Document Number: L20000285227

Address: 122 EAST PARK AVENUE, CHIEFLAND, FL, 32626

Date formed: 11 Sep 2020 - 03 May 2024

Document Number: L20000285001

Address: 810 NE 3RD AVE, WILLISTON, FL, 32696, US

Date formed: 11 Sep 2020 - 24 Sep 2021

Document Number: N20000010310

Address: 220 NE 139th Avenue, Williston, FL, 32696, US

Date formed: 11 Sep 2020

Document Number: L20000291315

Address: 20991 NE 40TH ST, WILLISTON, FL, 32696

Date formed: 10 Sep 2020 - 24 Sep 2021

Document Number: L20000283819

Address: 262 S. INGLIS AVENUE, INGLIS, FL, 34449, US

Date formed: 10 Sep 2020

Document Number: L20000282846

Address: 640 HIRST ST., BRONSON, FL, 32621, US

Date formed: 10 Sep 2020 - 24 Sep 2021

Document Number: L20000283753

Address: 5351 SW STATE ROAD 24, CEDAR KEY, FL, 32625, US

Date formed: 10 Sep 2020 - 24 Sep 2021

Document Number: L20000283013

Address: 9004 NW 137th Ave., Morriston, FL, 32668, US

Date formed: 10 Sep 2020

Document Number: L20000280956

Address: 1030 NE 1ST AVE, WILLISTON, FL, 32696

Date formed: 09 Sep 2020 - 24 Sep 2021

Document Number: L20000277864

Address: 18365 NW 150TH AVENUE, WILLISTON, FL, 32696

Date formed: 09 Sep 2020

Document Number: P20000071930

Address: 114 N Main Street, Chiefland, FL, 32626, US

Date formed: 08 Sep 2020

Document Number: L20000278463

Address: 18271 E LEVY STREET, WILLISTON, FL, 32696, US

Date formed: 08 Sep 2020

Document Number: N20000010146

Address: 351 ISHIE AVENUE, BRONSON, FL, 32621, US

Date formed: 08 Sep 2020 - 22 Sep 2023

Document Number: L20000276807

Address: 105 E PARK AVE, CHIEFLAND, FL, 32626

Date formed: 04 Sep 2020

Document Number: L20000277234

Address: 11530 SE 200TH CIR, INGLIS, FL, 34449, US

Date formed: 04 Sep 2020

Document Number: L20000276813

Address: 105 E PARK AVE, CHIEFLAND, FL, 32626, US

Date formed: 04 Sep 2020 - 31 Jan 2022

Document Number: L20000274676

Address: 8591 NW 50TH AVE, CHIEFLAND, FL, 32626, US

Date formed: 02 Sep 2020 - 24 Sep 2021