Business directory in Florida Levy - Page 64

by County Levy ZIP Codes

32644 34498 32683 32639 34449 32696 32621 32668 32625 32626
Found 10915 companies

Document Number: L20000061443

Address: PO 161, WILLISTON, FL, 32696, US

Date formed: 24 Feb 2020 - 11 Jun 2021

Document Number: L20000060459

Address: 5690 NE 150th Ave, Williston, FL, 32696, US

Date formed: 24 Feb 2020

Document Number: L20000060030

Address: 7890 SW 129TH AVE, CEDAR KEY, FL, 32625, US

Date formed: 24 Feb 2020

Document Number: P20000017410

Address: 240 HARDEE STREET, BRONSON, FL, 32621, US

Date formed: 21 Feb 2020

Document Number: L20000058485

Address: 20110 SE 111TH TER, INGLIS, FL, 34449

Date formed: 21 Feb 2020 - 24 Sep 2021

Document Number: L20000057672

Address: 5251 SE 193RD PLACE, INGLIS, FL, 34449, US

Date formed: 20 Feb 2020 - 15 Mar 2022

Document Number: L20000056297

Address: 11471 SW 154TH AVE., CEDAR KEY, FL, 32625, US

Date formed: 19 Feb 2020 - 27 May 2020

Document Number: L20000056051

Address: 16570 US-27 ALT, WILLISTON, FL, 32696, US

Date formed: 19 Feb 2020 - 23 Sep 2022

Document Number: L20000054379

Address: 17350 NE 40TH ST, WILLISTON, FL, 32696, US

Date formed: 18 Feb 2020

Document Number: L20000054828

Address: 14679 NW HWY 464B, MORRISTON, FL, 32668, US

Date formed: 18 Feb 2020 - 24 Sep 2021

Document Number: P20000016090

Address: 3791 NE 180TH AVE, WILLISTON, FL, 32696, US

Date formed: 18 Feb 2020

Document Number: N20000001914

Address: 320 NE 3rd Ave, Williston, FL, 32696, US

Date formed: 17 Feb 2020

Document Number: L20000054339

Address: 17350 NE 40TH ST, WILLISTON, FL, 32696, US

Date formed: 17 Feb 2020

Document Number: P20000015585

Address: 5550 NW 50TH AVE, CHIEFLAND, FL, 32626

Date formed: 14 Feb 2020

Document Number: L20000051775

Address: 3650 SE 197TH CT, MORRISTON, FL, 32668

Date formed: 14 Feb 2020 - 24 Sep 2021

Document Number: N20000002576

Address: 1005 NE 4TH STREET, WILLISTON, FL, 32696, US

Date formed: 13 Feb 2020

Document Number: L20000051667

Address: 6290 NE 184TH TERRACE, WILLSTON, FL, 32696

Date formed: 13 Feb 2020 - 27 Sep 2024

Document Number: P20000014818

Address: 13 SE FIRST AVE., CHIEFLAND, FL, 32626, US

Date formed: 12 Feb 2020

Document Number: P20000014864

Address: 12841 NW 154TH AVENUE ROAD, MORRISTON, FL, 32668

Date formed: 12 Feb 2020 - 26 Feb 2020

Document Number: L20000049559

Address: 7651 NW 140TH ST., CHIEFLAND, FL, 32626, US

Date formed: 12 Feb 2020 - 23 Sep 2022

Document Number: L20000050033

Address: 4991 SE 212TH CT, MORRISTON, FL, 32668, US

Date formed: 12 Feb 2020 - 23 Sep 2022

Document Number: L20000050130

Address: 7930 NE128TH LN, BRONSON, FL, 32621, US

Date formed: 12 Feb 2020 - 24 Sep 2021

Document Number: P20000014437

Address: 18130 NE 35TH STREET, WILLISTON, FL, 32696, US

Date formed: 11 Feb 2020

Document Number: L20000048810

Address: 514 W NOBLE AVE, WILLISTON, FL, 32696, US

Date formed: 11 Feb 2020 - 27 Sep 2024

Document Number: L20000047739

Address: 16251 NW HWY 335, WILLISTON, FL, 32696, US

Date formed: 10 Feb 2020

Document Number: L20000045937

Address: 5751 NE 120TH TER., WILLISTON, FL, 32696, US

Date formed: 10 Feb 2020 - 21 Jan 2021

Document Number: L20000046763

Address: 18551 NW 141ST AVE, WILLISTON, FL, 32696, US

Date formed: 10 Feb 2020 - 24 Sep 2021

REKT, LLC Inactive

Document Number: L20000046170

Address: 9950 NE 87TH PLACE, BRONSON, FL, 32621, US

Date formed: 10 Feb 2020 - 23 Sep 2022

Document Number: L20000045198

Address: 4530 NW 60TH STREET, CHIEFLAND, FL, 32626

Date formed: 07 Feb 2020 - 23 Sep 2022

SOTSOH LLC Inactive

Document Number: L20000045342

Address: 690 6TH STREET, CEDAR KEY, FL, 32625

Date formed: 07 Feb 2020 - 25 Feb 2020

Document Number: L20000044542

Address: 1125 NORTH YOUNG BLVD, CHIEFLAND, FL, 32626, US

Date formed: 07 Feb 2020 - 23 Sep 2022

Document Number: L20000045725

Address: 6461 NW 105th Ct, Chiefland, FL, 32626, US

Date formed: 07 Feb 2020

Document Number: N20000001578

Address: 2251 SE 116TH AVE, MORRISTON, FL, 32668, US

Date formed: 06 Feb 2020 - 02 Feb 2021

Document Number: L20000041682

Address: 14650 NW HIGHWAY 464B, MORRISTON, FL, 32668, US

Date formed: 04 Feb 2020 - 24 Sep 2021

Document Number: L20000039147

Address: 5451 SE 193RD LN, INGLIS, FL, 34449, US

Date formed: 03 Feb 2020

Document Number: P20000008904

Address: 5150 NW 60TH AVE, CHIEFLAND, FL, 32626, US

Date formed: 03 Feb 2020

Document Number: L20000037685

Address: 6490 SE 143rd Ct, Morriston, FL, 32668, US

Date formed: 31 Jan 2020 - 23 Sep 2022

Document Number: L20000037652

Address: 8351 NW 127 PL, CHIEFLAND, FL, 32626

Date formed: 31 Jan 2020

Document Number: L20000038067

Address: 720 TOWN CT, BRONSON, FL, 32621, US

Date formed: 31 Jan 2020 - 27 Sep 2024

Document Number: L20000036458

Address: 10450 NE 70TH LN, BRONSON, FL, 32621

Date formed: 30 Jan 2020 - 24 Sep 2021

Document Number: L20000030636

Address: 3691 SE. 117th Terrace, Morriston, FL, 32668, US

Date formed: 30 Jan 2020 - 10 Jun 2023

Document Number: L20000035549

Address: 5270 NE 121ST TER, WILLISTON, FL, 32696, US

Date formed: 29 Jan 2020

Document Number: L20000035074

Address: 203 SE 8TH AVE, WILLISTON, FL, 32696, LE

Date formed: 29 Jan 2020 - 24 Sep 2021

Document Number: L20000033639

Address: 50 PICNIC STREET, BRONSON, FL, 32621

Date formed: 27 Jan 2020

Document Number: L20000033635

Address: 12791 E LEVY ST, WILLISTON, FL, 32696, US

Date formed: 27 Jan 2020 - 24 Sep 2021

Document Number: L20000032027

Address: 9131 NW 160TH AVE., MORRISTON, FL, 32668, US

Date formed: 27 Jan 2020 - 24 Sep 2021

Document Number: P20000008488

Address: 470 EAST MAIN ST., BRONSON, FL, 32621

Date formed: 23 Jan 2020 - 22 Sep 2023

Document Number: L20000029897

Address: 6351 NW 150TH ST, CHIEFLAND, FL, 32626, US

Date formed: 23 Jan 2020 - 24 Sep 2021

Document Number: L20000028097

Address: 5850 NW 50TH AVE., CHIEFLAND, FL, 32626, US

Date formed: 22 Jan 2020

Document Number: L20000014775

Address: 10580 NE 77TH PL, BRONSON, FL, 32621

Date formed: 21 Jan 2020