Business directory in Florida Levy - Page 72

by County Levy ZIP Codes

32644 34498 32683 32639 34449 32696 32621 32668 32625 32626
Found 10910 companies

Document Number: L19000063728

Address: 13011 NE 80TH AVE, BRONSON, FL, 32621, US

Date formed: 06 Mar 2019

Document Number: L19000064957

Address: 12030 NE 63rd Place, Williston, FL, 32696, US

Date formed: 06 Mar 2019

Document Number: L19000064086

Address: 4951 NE 138 TER, WILLISTON, FL, 32696

Date formed: 06 Mar 2019 - 25 Sep 2020

Document Number: L19000064105

Address: 329 S MAIN ST, CHIEFLAND, FL, 32626

Date formed: 06 Mar 2019 - 25 Sep 2020

Document Number: L19000063708

Address: 20450 NE 75 STREET, WILLISTON, FL, 32696, US

Date formed: 05 Mar 2019

Document Number: L19000062944

Address: 11350 SE 56TH LANE, MORRISTON, FL, 32668, US

Date formed: 05 Mar 2019 - 25 Sep 2020

Document Number: P19000020452

Address: 6450 NE SR 121, WILLISTON, FL, 32696

Date formed: 04 Mar 2019 - 24 Sep 2021

Document Number: L19000058556

Address: 10 PATRICIA RD, YANKEETOWN, FL, 34498, US

Date formed: 28 Feb 2019 - 25 Sep 2020

Document Number: L19000058339

Address: 23422 NW 27TH ST., MORRISTON, FL, 32668

Date formed: 28 Feb 2019 - 07 Jun 2020

Document Number: L19000058086

Address: 7561 NE 107TH CT, BRONSON, FL, 32621, US

Date formed: 28 Feb 2019 - 15 Jun 2019

Document Number: L19000058194

Address: 5130 SE 112TH CT, MORRISTON, FL, 32668, US

Date formed: 28 Feb 2019 - 24 Sep 2021

Document Number: L19000057992

Address: 6290 N.W. 135TH AVENUE, MORRISTON, FL, 32668, US

Date formed: 27 Feb 2019

Document Number: L19000055676

Address: 11550 SE 58TH PL., MORRISTON, FL, 32668, US

Date formed: 26 Feb 2019 - 17 Jul 2020

Document Number: L19000055073

Address: 143 PALM ST, INGLIS, FL, 34449, US

Date formed: 25 Feb 2019 - 22 Sep 2023

Document Number: L19000053687

Address: 10251 CANNON OAKS CIR, LOT 30, INGLIS, FL, 34449

Date formed: 25 Feb 2019 - 25 Sep 2020

Document Number: L19000053677

Address: 14851 SE 68th Lane, Morriston, FL, 32668, US

Date formed: 25 Feb 2019 - 26 May 2022

Document Number: P19000018142

Address: 6675 NW 135TH AVE., MORRISTON, FL, 32668, US

Date formed: 25 Feb 2019

Document Number: L19000052934

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

Date formed: 22 Feb 2019 - 25 Sep 2020

Document Number: L19000052251

Address: 12791 SE 58TH LANE, MORRISTON, FL, 32668

Date formed: 22 Feb 2019

Document Number: L19000044999

Address: 1925 NORTH YOUNG BLVD, CHIEFLAND, FL, 32626

Date formed: 22 Feb 2019 - 23 Sep 2022

Document Number: P19000017462

Address: 410 NE 5TH STREET, WILLISTON, FL, 32696

Date formed: 21 Feb 2019

Document Number: L19000050649

Address: 18049 NW 335 HIGHWAY, WILLISTON, FL, 32696

Date formed: 20 Feb 2019 - 25 Sep 2020

Document Number: L19000049497

Address: 800 WEKIVA RD, BRONSON, FL, 32621, US

Date formed: 19 Feb 2019 - 30 Mar 2021

Document Number: L19000047405

Address: 9530 NE 66TH LANE, BRONSON, FL, 32621, US

Date formed: 18 Feb 2019 - 25 Sep 2020

Document Number: P19000015944

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

Date formed: 18 Feb 2019

Document Number: N19000001882

Address: 7751 NE 120TH AVE, BRONSON, FL, 32621, US

Date formed: 18 Feb 2019

Document Number: L19000046669

Address: 9551 NE 139TH AVE, WILLISTON, FL, 32696

Date formed: 15 Feb 2019 - 27 Sep 2024

JEFFUS, LLC Inactive

Document Number: L19000046397

Address: 16490 NE 55TH STREET, WILLISTON, FL, 32696, US

Date formed: 15 Feb 2019 - 25 Sep 2020

Document Number: L19000045029

Address: 14191 SE 85TH TER, INGLIS, FL, 34449

Date formed: 15 Feb 2019 - 25 Mar 2021

Document Number: L19000044431

Address: 121 S Main St, Chiefland, FL, 32626, US

Date formed: 13 Feb 2019

SCCJ, LLC Inactive

Document Number: L19000044231

Address: 322 EAST PARK AVENUE, CHIEFLAND, FL, 32626, US

Date formed: 12 Feb 2019 - 25 Sep 2020

Document Number: L19000040234

Address: 5133 NE 138TH TERRACE, WILLISTON, FL, 32696

Date formed: 08 Feb 2019

Document Number: P19000013232

Address: 461 N MAIN ST, WILLISTON, FL, 32696, US

Date formed: 07 Feb 2019

Document Number: L19000037973

Address: 1107 NW 18TH AVE, CHIEFLAND, FL, 32626

Date formed: 06 Feb 2019 - 25 Sep 2020

Document Number: L19000051987

Address: 1305 NW 14TH AVE., CHIEFLAND, FL, 32626, US

Date formed: 05 Feb 2019

Document Number: L19000036106

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

Date formed: 05 Feb 2019 - 27 Sep 2024

Document Number: P19000012264

Address: 101 E RODGERS BLVD, CHIEFLAND, FL, 32626

Date formed: 05 Feb 2019 - 22 Jun 2020

Document Number: L19000034709

Address: 316 SW 3RD STREET, CHIEFLAND, FL, 32626, US

Date formed: 04 Feb 2019 - 25 Sep 2020

Document Number: L19000034843

Address: 110 NE 6th Ave, Williston, FL, 32696, US

Date formed: 04 Feb 2019 - 18 Jan 2024

Document Number: L19000034673

Address: 4750 SE 212th Court, Morriston, FL, 32668, US

Date formed: 04 Feb 2019 - 27 Sep 2024

Document Number: L19000035100

Address: 15851 NORTH WEST HIGHWAY 19, CHIEFLAND, FL, 32626, US

Date formed: 04 Feb 2019 - 25 Sep 2020

Document Number: L19000034670

Address: 4750 SE 212th Court, Morriston, FL, 32668, US

Date formed: 04 Feb 2019 - 27 Sep 2024

Document Number: P19000011666

Address: 13851 NW 50TH AVE, CHIEFLAND, FL, 32626, US

Date formed: 04 Feb 2019 - 25 Sep 2020

Document Number: L19000034413

Address: 340 WEST NOBLE AVE., WILLISTON, FL, 32696, US

Date formed: 04 Feb 2019

Document Number: L19000034611

Address: 8270 NW 136TH ST, CHIEFLAND, FL, 32626, US

Date formed: 04 Feb 2019 - 17 Jan 2024

Document Number: L19000034551

Address: 14270 SE 5Th Place, Williston, FL, 32696, US

Date formed: 04 Feb 2019 - 23 Sep 2022

Document Number: P19000010829

Address: 6109 HIGHWAY 40 WEST, YANKEETOWN, FL, 34498

Date formed: 31 Jan 2019 - 24 Sep 2021

Document Number: L19000032251

Address: 7830 NE 190TH AVE, WILLISTON, FL, 32696, US

Date formed: 31 Jan 2019 - 25 Sep 2020

Document Number: L19000031890

Address: 742 2ND STREET, CEDAR KEY, FL, 32625

Date formed: 31 Jan 2019 - 25 Sep 2020

Document Number: L19000030816

Address: 1119 NW 19TH AVE., CHIEFLAND, FL, 32626, US

Date formed: 30 Jan 2019 - 18 Jun 2020