Business directory in Florida Levy - Page 74

by County Levy ZIP Codes

32644 34498 32683 32639 34449 32696 32621 32668 32625 32626
Found 10908 companies

Document Number: L18000280840

Address: 4097 NW 154th Avenue, Chiefland, FL, 32626, US

Date formed: 06 Dec 2018

Document Number: L18000278189

Address: 3360 NE 220th Avenue, Williston, FL, 32696, US

Date formed: 03 Dec 2018 - 25 Apr 2023

Document Number: L18000277362

Address: 14986 WEST HWY 318, WILLISTON, FL, 32696, US

Date formed: 30 Nov 2018

Document Number: L18000276596

Address: 20090 SE 33RD STREET, MORRISTON, FL, 32668, US

Date formed: 30 Nov 2018 - 10 Dec 2019

Document Number: L18000276360

Address: 703 NW 7TH BOULEVARD, WILLISTON, FL, 32696

Date formed: 29 Nov 2018 - 27 Sep 2019

Document Number: L18000275795

Address: 20550 NE 75TH ST., WILLISTON, FL, 32696, US

Date formed: 29 Nov 2018

Document Number: L18000275436

Address: 12050 NE 90TH STREET, BRONSON, FL, 32621, US

Date formed: 28 Nov 2018 - 24 Sep 2021

Document Number: L18000275364

Address: 1190 NE STATE ROAD 121, WILLISTON, FL, 32696, US

Date formed: 28 Nov 2018

Document Number: P18000097031

Address: 21751 NE 15TH ST, WILLISTON, FL, 32696

Date formed: 28 Nov 2018

Document Number: P18000096748

Address: 13871 NE 14TH LANE, WILLISTON, FL, 32696, UN

Date formed: 27 Nov 2018 - 25 Sep 2020

Document Number: L18000273299

Address: 8951 NW 115TH ST, CHIEFLAND, FL, 32626

Date formed: 26 Nov 2018 - 18 May 2022

Document Number: L18000270376

Address: 14170 SE 4TH ST, WILLISTON, FL, 32696

Date formed: 21 Nov 2018

Document Number: P18000095398

Address: 3851 NE 167TH COURT, WILLISTON, FL, 32696

Date formed: 19 Nov 2018 - 27 Sep 2019

Document Number: P18000094387

Address: 1769 SW 18TH ST, WILLISTON, FL, 32696, US

Date formed: 16 Nov 2018

Document Number: L18000267154

Address: 1033 SE 2ND DR., CHIEFLAND, FL, 32626, US

Date formed: 15 Nov 2018 - 22 Sep 2023

Document Number: P18000094584

Address: 2169 NW 11TH DRIVE, CHIEFLAND, FL, 32626

Date formed: 15 Nov 2018 - 27 Sep 2019

Document Number: L18000266303

Address: 505 NW 21st Ave Site 61, Chiefland, FL, 32626, US

Date formed: 14 Nov 2018 - 23 Sep 2022

Document Number: L18000264603

Address: 12250 NE 77TH CT, BRONSON, FL, 32621

Date formed: 13 Nov 2018 - 04 Jul 2019

Document Number: L18000265322

Address: 55 NE 6TH BLVD, WILLISTON, FL, 32696

Date formed: 13 Nov 2018

Document Number: L18000265421

Address: 125 SW 7TH ST, WILLISTON, FL, 32696, UN

Date formed: 13 Nov 2018 - 27 Sep 2019

Document Number: L18000264388

Address: 18580 NW 147TH COURT, WILLISTON, FL, 32696, US

Date formed: 13 Nov 2018 - 11 Feb 2022

Document Number: L18000263842

Address: 360 DOCK ST, CEDAR KEY, FL, 32625, US

Date formed: 13 Nov 2018 - 27 Nov 2018

Document Number: P18000093445

Address: 11 NW 2ND STREET, WILLISTON, FL, 32696, US

Date formed: 09 Nov 2018 - 27 Sep 2019

Document Number: P18000092300

Address: 11671 NW 80TH CT, CHIEFLAND, FL, 32626, US

Date formed: 08 Nov 2018

Document Number: L18000261391

Address: 7991 NE 180TH AVE, WILLISTON, FL, 32696, US

Date formed: 07 Nov 2018

Document Number: L18000260173

Address: 6031 SE 121ST TERRACE, MORRISTON, FL, 32668

Date formed: 06 Nov 2018 - 13 Dec 2018

Document Number: L18000260750

Address: 598 2ND ST, CEDAR KEY, FL, 32625, US

Date formed: 06 Nov 2018 - 22 Sep 2023

Document Number: L18000258535

Address: 12940 NE 75TH ST., BRONSON, FL, 32621, US

Date formed: 05 Nov 2018

Document Number: L18000257998

Address: 5461 NE 205TH AVE, WILLISTON, FL, 32696, US

Date formed: 02 Nov 2018 - 02 May 2022

Document Number: P18000091006

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

Date formed: 02 Nov 2018

Document Number: L18000255526

Address: 841 NE 155TH COURT, WILLISTON, FL, 32696

Date formed: 31 Oct 2018 - 25 Sep 2020

Document Number: L18000255545

Address: 607 SE 8TH ST, WILLISTON, FL, 32696, US

Date formed: 31 Oct 2018

Document Number: P18000090612

Address: 12131 NE 80TH AVE, BRONSON, FL, 32621, US

Date formed: 30 Oct 2018

Document Number: L18000252733

Address: 20791 NE 40TH STREET, WILLISTON, FL, 32696

Date formed: 30 Oct 2018 - 24 Sep 2021

Document Number: L18000254211

Address: 119 NE 6TH BLVD, WILLISTON, FL, 32696

Date formed: 29 Oct 2018 - 25 Sep 2020

Document Number: P18000089795

Address: 11211 NW 113 PLACE, CHIEFLAND, FL, 32626, US

Date formed: 29 Oct 2018 - 03 Jan 2024

RSJD LLC Active

Document Number: L18000253044

Address: 16475 NW US HIGHWAY 27, WILLISTON, FL, 32696, US

Date formed: 29 Oct 2018

Document Number: L18000252331

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

Date formed: 26 Oct 2018 - 23 Sep 2022

Document Number: L18000251071

Address: 12920 NW 160TH AVE, MORRISTON, FL, 32668

Date formed: 25 Oct 2018 - 24 Sep 2021

Document Number: L18000250719

Address: 14280 W HOLLINSWOOD TRAIL, INGLIS, FL, 34449, US

Date formed: 24 Oct 2018

Document Number: L18000250731

Address: 14280 W HOLLINSWOOD TRAIL, INGLIS, FL, 34449, US

Date formed: 24 Oct 2018

Document Number: L18000250711

Address: 14280 W HOLLINSWOOD TRAIL, INGLIS, FL, 34449, US

Date formed: 24 Oct 2018

Document Number: P18000088312

Address: 108 NE 6TH AVE, WILLISTON, FL, 32696, US

Date formed: 23 Oct 2018 - 27 Sep 2019

Document Number: P18000087945

Address: 19690 SE 58TH CT, INGLIS, FL, 34449

Date formed: 22 Oct 2018

Document Number: L18000245961

Address: 7430 NW 45TH TER, CHIEFLAND, FL, 32626, US

Date formed: 19 Oct 2018

Document Number: L18000245215

Address: 3670 NE CR 337, BRONSON, FL, 32621

Date formed: 18 Oct 2018

Document Number: L18000244914

Address: 4050 G ST, CEDAR KEY, FL, 32625, US

Date formed: 18 Oct 2018 - 23 Sep 2022

Document Number: L18000245363

Address: 416 NW 2ND AVE, WILLISTON, FL, 32696

Date formed: 18 Oct 2018 - 15 Jun 2022

Document Number: L18000245432

Address: 2150 NW 14TH ST., chiefland, FL, 32626, US

Date formed: 18 Oct 2018

Document Number: N18000011090

Address: 16400 W. HWY 318, WILLISTON, FL, 32696

Date formed: 17 Oct 2018