Business directory in Florida Levy - Page 62

by County Levy ZIP Codes

32644 34498 32683 32639 34449 32696 32621 32668 32625 32626
Found 10916 companies

Document Number: L20000117223

Address: 9527 NE 65TH LANE, BRONSON, FL, 32621, US

Date formed: 30 Apr 2020 - 24 Sep 2021

Document Number: L20000116136

Address: 3690 NW 80TH AVE, CHIEFLAND, FL, 32626, UN

Date formed: 29 Apr 2020 - 22 Sep 2023

Document Number: L20000115328

Address: 5950 NE 164TH TERR, WILLISTON, FL, 32696, US

Date formed: 28 Apr 2020 - 24 Sep 2021

Document Number: L20000115164

Address: 430 MARGARET ST., BRONSON, FL, 32621, US

Date formed: 28 Apr 2020 - 24 Sep 2021

Document Number: L20000114632

Address: 5591 SE 195TH PL, INGLIS, FL, 34449

Date formed: 28 Apr 2020 - 24 Sep 2021

Document Number: P20000032396

Address: 20931 NE HWY 27, WILLISTON, FL, 32696

Date formed: 27 Apr 2020 - 27 Sep 2024

Document Number: L20000113426

Address: 20061 SE 32ND PL, MORRISTON, FL, 32668

Date formed: 27 Apr 2020

Document Number: P20000032033

Address: 14531 SE 6TH LN, WILLISTON, FL, 32696, US

Date formed: 27 Apr 2020

Document Number: P20000032080

Address: 12530 NE 14TH STREET, WILLISTON, FL, 32696

Date formed: 27 Apr 2020 - 24 Sep 2021

Document Number: L20000113260

Address: 4150 NE 131ST COURT, WILLISTON, FL, 32696, US

Date formed: 27 Apr 2020 - 12 Dec 2023

Document Number: L20000112754

Address: 14110 NE 49th lane, WILLISTON, FL, 32696, US

Date formed: 27 Apr 2020

Document Number: L20000112291

Address: 80 NORTH HAWTHORNE DRIVE, INGLIS, FL, 34449, UN

Date formed: 24 Apr 2020

Document Number: L20000110888

Address: 12 NW 5TH PLACE, WILLISTON, FL, 32696

Date formed: 23 Apr 2020 - 27 Sep 2024

Document Number: L20000110786

Address: 20391 NORTHEAST 7 PLACE, WILLISTON, FL, 32696, US

Date formed: 23 Apr 2020

Document Number: L20000110933

Address: 261 E COUNTRY CLUB DR, WILLISTON, FL, 32696, US

Date formed: 23 Apr 2020 - 24 Sep 2021

Document Number: L20000110129

Address: 2251 NE 200TH AVE, WILLISTON, FL, 32696

Date formed: 22 Apr 2020 - 24 Sep 2021

Document Number: L20000110238

Address: 16790 SW 121 LANE, CEDAR KEY, FL, 32625, US

Date formed: 22 Apr 2020

Document Number: L20000109725

Address: 10430 NE 80TH ST, BRONSON, FL, 32621, US

Date formed: 22 Apr 2020 - 24 Sep 2021

Document Number: P20000031202

Address: 952 NE US HWY 27, CHIEFLAND, FL, 32626

Date formed: 21 Apr 2020

Document Number: N20000004190

Address: 5051 SW 105TH AVE, CEDAR KEY, FL, 32625, US

Date formed: 17 Apr 2020 - 24 Sep 2021

Document Number: L20000105286

Address: 11411 NE 85th Street, Bronson, FL, 32621, US

Date formed: 16 Apr 2020

Document Number: L20000104695

Address: 4631 hwy 40 west, Yankeetown, FL, 34498, US

Date formed: 16 Apr 2020

Document Number: P20000030064

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

Date formed: 16 Apr 2020

Document Number: L20000102451

Address: 225 NW 8TH ST, WILLISTON, FL, 32696

Date formed: 14 Apr 2020

INSIHT, LLC Inactive

Document Number: L20000101357

Address: 7351 NORTHEAST 142ND TERRACE, WILLISTON, FL, 32696, US

Date formed: 13 Apr 2020 - 22 Sep 2023

Document Number: P20000029063

Address: 13550 SE 54TH ST, MORRISTON, FL, 32668

Date formed: 09 Apr 2020 - 23 Sep 2022

Document Number: P20000028414

Address: 10431 NE HWY 27 ALT, BRONSON, FL, 32621, US

Date formed: 06 Apr 2020

Document Number: L20000097792

Address: 304 N MAIN ST, SUITE 1, CHIEFLAND, FL, 32626, US

Date formed: 06 Apr 2020 - 27 Sep 2024

Document Number: L20000097104

Address: 7537 NE 182ND TERRACE, WILLISTON, FL, 32696

Date formed: 06 Apr 2020 - 24 Sep 2021

Document Number: N20000003823

Address: 2202 N Young Blvd, CHIEFLAND, FL, 32626, US

Date formed: 03 Apr 2020

Document Number: L20000096066

Address: 16851 NE Hwy 27 Alt, williston, FL, 32696, US

Date formed: 03 Apr 2020 - 24 Sep 2021

Document Number: L20000096024

Address: 620 SW 1ST AVENUE, APT 3, WILLISTON, FL, 32696

Date formed: 03 Apr 2020 - 23 Sep 2022

Document Number: P20000028013

Address: 16804 W HWY 326, MORRISTON, FL, 32668

Date formed: 03 Apr 2020

Document Number: L20000095800

Address: 11951 NE 80TH ST, BRONSON, FLORIDA, FL, 32621, US

Date formed: 03 Apr 2020

Document Number: L20000094298

Address: 5351 NW 120TH STREET, CHIEFLAND, FL, 32626

Date formed: 01 Apr 2020 - 10 Apr 2021

Document Number: L20000094317

Address: 1950 US-41, Morriston, FL, 32668, US

Date formed: 01 Apr 2020

Document Number: P20000027573

Address: 15851 NE 10TH ST, WILLISTON, FL, 32696, US

Date formed: 01 Apr 2020 - 29 Jan 2021

Document Number: P20000027501

Address: 412 W. noble Ave, WILLISTON, FL, 32696, US

Date formed: 01 Apr 2020 - 23 Sep 2022

Document Number: L20000093579

Address: 11133 NE 64th Place, Williston, FL, 32696, US

Date formed: 31 Mar 2020

Document Number: L20000092657

Address: 14060 NW 160TH AVE, WILLISTON, FL, 32696, US

Date formed: 30 Mar 2020

Document Number: L20000091298

Address: 1351 SE 196TH CT, MORRISTON, FL, 32668, US

Date formed: 27 Mar 2020 - 27 Sep 2024

Document Number: L20000089433

Address: 9332 NW 60TH ST, CHIEFLAND, FL, 32626, US

Date formed: 25 Mar 2020

Document Number: L20000089365

Address: 17750 NE 40TH STREET, WILLISTON, FL, 32696

Date formed: 25 Mar 2020

Document Number: L20000088715

Address: 1006 NE 3RD AVE, WILLISTON, FL, 32696, US

Date formed: 24 Mar 2020 - 23 Sep 2022

Document Number: L20000088643

Address: 12671 NE 18 ST, WILLISTON, FL, 32696, US

Date formed: 24 Mar 2020 - 22 Sep 2023

Document Number: L20000088991

Address: 319 SW 6TH ST, CHIEFLAND, FL, 32626

Date formed: 24 Mar 2020 - 22 Sep 2023

Document Number: L20000087057

Address: 18751 NE 55TH STREET, WILLISTON, FL, 32696, UN

Date formed: 23 Mar 2020

Document Number: L20000087045

Address: 5091 NE 106 COURT, BRONSON, FL, 32621

Date formed: 23 Mar 2020 - 24 Sep 2021

Document Number: L20000087753

Address: 3351 SOUTHEAST 117TH TERRACE, MORRISTON, FL, 32668, US

Date formed: 23 Mar 2020

Document Number: L20000086174

Address: 12232 FRANKO CIRCLE, CEDAR KEY, FL, 32625

Date formed: 20 Mar 2020 - 24 Sep 2021