Business directory in Florida Levy - Page 71

by County Levy ZIP Codes

34449 32644 34498 32683 32639 32696 32621 32668 32625 32626
Found 11273 companies

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

Document Number: L20000026059

Address: 451 NE 134TH CT, WILLISTON, FL, 32696, US

Date formed: 21 Jan 2020

Document Number: L20000025596

Address: 8750 NW 111TH LANE, CHIEFLAND, FL, 32626

Date formed: 21 Jan 2020 - 24 Sep 2021

Document Number: L20000016557

Address: 8850 SE 157TH PL, INGLIS, FL, 34449, US

Date formed: 21 Jan 2020 - 24 Sep 2021

Document Number: L20000016442

Address: 6351 NW COUNTY RD. 336, CHIEFLAND, FL, 32626, US

Date formed: 21 Jan 2020

Document Number: P20000007405

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

Date formed: 17 Jan 2020 - 24 Sep 2021

Document Number: L20000024732

Address: 3350 NE 127TH CT, WILLISTON, FL, 32696, US

Date formed: 17 Jan 2020 - 24 Sep 2021

Document Number: L20000023536

Address: 5031 NE 140TH CT, WILLISTON, FL, 32696, US

Date formed: 16 Jan 2020 - 24 Sep 2021

Document Number: L20000023450

Address: 1350 NE 6TH BLVD, WILLISTON, FL, 32696, US

Date formed: 16 Jan 2020

Document Number: L20000022438

Address: 3360 NE 220TH AVENUE, WILLISTON, FL, 32696

Date formed: 15 Jan 2020

Document Number: L20000021646

Address: 108 MARJORIE AVENUE, INGLIS, FL, 34449, US

Date formed: 14 Jan 2020

Document Number: L20000009367

Address: 18050 SE HWY 19, INGLIS, FL, 34449, US

Date formed: 14 Jan 2020 - 23 Aug 2022

Document Number: L20000019579

Address: 319 SW 7TH STREET, CHIEFLAND, FL, 32626

Date formed: 13 Jan 2020 - 01 May 2021

Document Number: L20000019238

Address: 6750 ne 137 ct, Williston, FL, 32696, US

Date formed: 13 Jan 2020

Document Number: L20000019075

Address: 1169 HAWTHORNE AVE, CEDAR KEY, FL, 32625, US

Date formed: 13 Jan 2020

Document Number: L20000017836

Address: 26 N MAIN ST., CHIEFLAND, FL, 32626, US

Date formed: 10 Jan 2020

Document Number: L20000017244

Address: 144 HUDSON STREET, INGLIS, FL, 34449

Date formed: 09 Jan 2020 - 27 Sep 2024

Document Number: L20000014595

Address: 7931 NE 105TH AVENUE, BRONSON, FL, 32621

Date formed: 08 Jan 2020 - 23 Sep 2022

Document Number: L20000015194

Address: 18225 NW 160TH AVE, WILLISTON, FL, 32696

Date formed: 08 Jan 2020 - 24 Sep 2021

Document Number: L20000013509

Address: 19439 NE 17TH PL, WILLISTON, FL, 32696

Date formed: 07 Jan 2020 - 24 Sep 2021

Document Number: L20000014502

Address: 16051 S.E. 30TH ST, MORRISTON, FL, 32668

Date formed: 07 Jan 2020 - 23 Sep 2022

Document Number: L20000014001

Address: 10411 NE 60TH ST, BRONSON, FL, 32621, US

Date formed: 07 Jan 2020 - 24 Sep 2021

Document Number: P20000003396

Address: 13691 NW 50TH, CHIEFLAND, FL, 32626, US

Date formed: 06 Jan 2020 - 24 Sep 2021

Document Number: L20000012724

Address: 16545 NW HWY 464B, MORRISTON, FL, 32668

Date formed: 06 Jan 2020 - 22 Sep 2023

Document Number: L20000011669

Address: 423 NW 7th Street, WILLISTON, FL, 32696, US

Date formed: 06 Jan 2020

Document Number: L20000010447

Address: 9961 NW 61ST COURT, CHIEFLAND, FL, 32626, US

Date formed: 03 Jan 2020

Document Number: M20000000047

Address: 20451 SE 81ST TERRACE, INGLIS, FL, 34449, US

Date formed: 02 Jan 2020 - 27 Jul 2023

Document Number: L20000008076

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

Date formed: 31 Dec 2019

Document Number: L20000005923

Address: 9250 NW 145TH AVE RD, MORRISTON, FL, 32668, US

Date formed: 27 Dec 2019 - 25 Sep 2020

Document Number: L20000004647

Address: 28 Palm Circle Drive, Inglis, FL, 34449, US

Date formed: 24 Dec 2019

Document Number: P20000001155

Address: 4031 F STREET, CEDAR KEY, FL, 32625

Date formed: 23 Dec 2019

Document Number: L20000002952

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

Date formed: 20 Dec 2019

Document Number: P20000000571

Address: 16490 PARODA AVENUE, CEDAR KEY, FL, 32625

Date formed: 19 Dec 2019

Document Number: L20000000808

Address: 8470 NE 120TH STREET, BRONSON, FL, 32621

Date formed: 18 Dec 2019 - 27 Sep 2024

Document Number: L20000000521

Address: 410 NE 5TH ST, #90, WILLISTON, FL, 32696

Date formed: 18 Dec 2019

Document Number: P20000000104

Address: 19801 NW HWY 335, WILLISTON, FL, 32696, US

Date formed: 17 Dec 2019

Document Number: L19000306834

Address: 7651 NE 173RD TERRACE, WILLISTON, FL, 32696

Date formed: 17 Dec 2019

Document Number: L19000306217

Address: 18371 S.E. 42ND PL., MORRISTON, FL, 32668

Date formed: 17 Dec 2019 - 24 Sep 2021

Document Number: N18000013140

Address: 350 Robert Philpot Way, WILLISTON, FL, 32696, US

Date formed: 17 Dec 2019 - 22 Sep 2023

Document Number: L19000304855

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

Date formed: 16 Dec 2019