Business directory in Florida Levy - Page 66

by County Levy ZIP Codes

32644 34498 32683 32639 34449 32696 32621 32668 32625 32626
Found 10912 companies

Document Number: L19000291631

Address: 18525 NW Hwy 335, Williston, FL, 32696, US

Date formed: 25 Nov 2019

Document Number: M19000012105

Address: 13490 SE 50th Street, Morriston, FL, 32668, US

Date formed: 25 Nov 2019

Document Number: N19000012514

Address: 812 EAST MAIN STREET, BRONSON, FL, 32621, US

Date formed: 25 Nov 2019 - 12 Jan 2025

Document Number: P19000087388

Address: 4637 PAMELA DR, C/O MICHELLE NEMETH, YANKEETOWN, FL, 34498, US

Date formed: 25 Nov 2019

Document Number: L19000289299

Address: 351 NW 8TH ST, WILLISTON, FL, 32696, US

Date formed: 21 Nov 2019

Document Number: L19000289525

Address: 316 NE 8TH TERRACE, CHIEFLAND, FL, 32626

Date formed: 21 Nov 2019 - 08 Jun 2020

Document Number: P19000090042

Address: 9350 NW 46TH PLACE, CHIEFLAND, FL, 32626

Date formed: 21 Nov 2019 - 22 Sep 2023

Document Number: P19000087342

Address: 13634 NW 70th Street, MORRISTON, FL, 32668, US

Date formed: 20 Nov 2019

Document Number: L19000287349

Address: 12991 NE 100TH STREET, WILLISTON, FL, 32696, US

Date formed: 19 Nov 2019 - 23 Sep 2022

Document Number: L19000287138

Address: 6691 NE 150TH AVE, WILLISTON, FL, 32696

Date formed: 19 Nov 2019 - 25 Sep 2020

Document Number: L19000287587

Address: 84 Hwy 40 W, INGLIS, FL, 34449, US

Date formed: 19 Nov 2019

Document Number: L19000286498

Address: 104 NE 2nd Avenue, Williston, FL, 32696, US

Date formed: 18 Nov 2019

Document Number: L19000286418

Address: 1119 nw 19th ave, CHIEFLAND, FL, 32626, US

Date formed: 18 Nov 2019

Document Number: L19000286570

Address: 9250 NE118TH TERRACE, BRONSON, FL, 32621

Date formed: 18 Nov 2019 - 25 Sep 2020

Document Number: L19000283452

Address: 1130 SHELL CREST AVE, BOX 592, CEDAR KEY, FL, 32625

Date formed: 14 Nov 2019 - 24 Sep 2021

Document Number: P19000088580

Address: 1515 N YOUNG BLVD, CHIEFLAND, FL, 32626

Date formed: 14 Nov 2019 - 16 Apr 2021

Document Number: L19000272615

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

Date formed: 14 Nov 2019 - 23 Sep 2022

Document Number: L19000282759

Address: 312 NE 4TH AVE, WILLISTON, FL, 32696

Date formed: 13 Nov 2019 - 25 Sep 2020

Document Number: P19000088075

Address: 20090 NE 30TH STREET, WILLISTON, FL, 32696, UN

Date formed: 13 Nov 2019 - 24 Sep 2021

Document Number: L19000270630

Address: 28 MAGNOLIA AVE., YANKEETOWN, FL, 34498

Date formed: 12 Nov 2019

Document Number: N19000012111

Address: 13851 NE 2ND ST, WILLISTON, FL, 32696, US

Date formed: 12 Nov 2019 - 10 Mar 2022

Document Number: L19000282349

Address: 1409 NE 157TH AVE, WILLISTON, FL, 32696, US

Date formed: 12 Nov 2019 - 24 Sep 2021

Document Number: L19000281755

Address: 18552 NE 81ST, WILLISTON, FL, 32696, US

Date formed: 12 Nov 2019 - 24 Sep 2021

Document Number: L19000281940

Address: 16751 ne 5th street, Williston, FL, 32696, US

Date formed: 12 Nov 2019

Document Number: P19000086992

Address: 12131 SE 19 ST., MORRISTON, FL, 32668, US

Date formed: 08 Nov 2019

Document Number: L19000278709

Address: 5350 SE HWY 41, MORRISTON, 32668, FL

Date formed: 07 Nov 2019 - 25 Sep 2020

Document Number: L19000278109

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

Date formed: 07 Nov 2019 - 25 Sep 2020

Document Number: P19000086599

Address: 12030 NE 12th ST, willinton, FL, 32696, US

Date formed: 07 Nov 2019

Document Number: L19000275927

Address: 1525 NW 25TH AVE, CHIEFLAND, FL, 32626, US

Date formed: 05 Nov 2019

Document Number: L19000275984

Address: 13250 E LEVY ST, WILLISTON, FL, 32696

Date formed: 05 Nov 2019 - 24 Sep 2021

Document Number: L19000276431

Address: 13645 NW Hwy 19, CHIEFLAND, FL, 32626, US

Date formed: 05 Nov 2019

Document Number: L19000273561

Address: 15850 NW HIGHWAY 19, CHIEFLAND, FL, 32626, US

Date formed: 01 Nov 2019 - 25 Sep 2020

Document Number: L19000273330

Address: 4151 NW 120TH ST, CHIEFLAND, FL, 32626

Date formed: 01 Nov 2019 - 24 Sep 2021

Document Number: L19000272883

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

Date formed: 31 Oct 2019 - 25 Sep 2020

Document Number: L19000270535

Address: 10891 NE 71ST STREET, BRONSON, FL, 32621

Date formed: 29 Oct 2019 - 24 Sep 2021

Document Number: L19000270774

Address: 1000 NE 6th Blvd, Suite B, WILLISTON, FL, 32696, US

Date formed: 29 Oct 2019

Document Number: M19000010697

Address: 7041 DEPOT STREET, UNIT B201, CEDAR KEY, FL, 32625, US

Date formed: 29 Oct 2019 - 21 Mar 2022

Document Number: N19000011378

Address: 1627 N YOUNG BLVD, CHIEFLAND, FL, 32626, US

Date formed: 28 Oct 2019

Document Number: L19000269767

Address: 6551 SW 132ND AVE, CEDAR KEY, FL, 32625, UN

Date formed: 28 Oct 2019 - 22 Sep 2023

Document Number: L19000269284

Address: 25 Park Street, INGLIS, FL, 34449, US

Date formed: 28 Oct 2019

Document Number: L19000268117

Address: 3620 NE 167th Court, WILLISTON, FL, 32696, US

Date formed: 25 Oct 2019

Document Number: L19000266367

Address: 2710 NE 167TH AVE, WILLISTON, FL, 32696

Date formed: 23 Oct 2019 - 22 Sep 2023

Document Number: P19000082856

Address: 9832 NW 55TH PLACE, CHIEFLAND, FL, 32626, US

Date formed: 23 Oct 2019 - 23 Sep 2022

Document Number: L19000265017

Address: 3511 NE 140th Ave, WILLISTON, FL, 32696, US

Date formed: 22 Oct 2019 - 27 Sep 2024

Document Number: L19000264931

Address: 7 62ND ST., YANKEETOWN, FL, 34498

Date formed: 22 Oct 2019

Document Number: N19000011174

Address: 14472 NW HWY, CHIEFLAND, FL, 32626

Date formed: 22 Oct 2019 - 25 Sep 2020

Document Number: L19000262827

Address: 14270 SE 4th St., Williston, FL, 32696, US

Date formed: 21 Oct 2019

Document Number: L19000262597

Address: 207 SE 3RD AVE, WILLISTON, FL, 32696, US

Date formed: 18 Oct 2019

Document Number: N19000010997

Address: 951 WHIDDON AVENUE, CEDAR KEY, FL, 32625, US

Date formed: 18 Oct 2019 - 25 Sep 2020

Document Number: L19000259977

Address: 10851 se 195th st, Inglis, FL, 34449, US

Date formed: 16 Oct 2019