Business directory in Florida Levy - Page 76

by County Levy ZIP Codes

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

Document Number: L18000209688

Address: 6451 SE 180th Ave, Morriston, FL, 32668, US

Date formed: 04 Sep 2018

Document Number: P18000075091

Address: 6861 NE 104TH COURT, BRONSON, FL, 32621, US

Date formed: 04 Sep 2018 - 23 Sep 2022

Document Number: P18000074471

Address: 1480 NW 25TH AVE, CHIEFLAND, FL, 32626, US

Date formed: 30 Aug 2018

Document Number: N18000009454

Address: 5151 SW 105TH AVE, CEDAR KEY, FL, 32625, US

Date formed: 30 Aug 2018 - 27 Sep 2019

Document Number: N18000009425

Address: 5151 SW 105TH AVE, CEDAR KEY, FL, 32625, US

Date formed: 30 Aug 2018 - 27 Sep 2019

Document Number: L18000207257

Address: 651 NE 140th Ave, Williston, FL, 32696, US

Date formed: 29 Aug 2018 - 24 Sep 2021

Document Number: L18000207251

Address: 6770 NE 155 Avenue, Williston, FL, 32696, US

Date formed: 29 Aug 2018

Document Number: L18000205937

Address: 37 SOUTH MAIN STREET, SUITE F, WILLISTON, FL, 32696

Date formed: 28 Aug 2018

Document Number: L18000206336

Address: 7733 3RD TERRACE, GULF HAMMOCK, FL, 32639

Date formed: 28 Aug 2018 - 27 Sep 2019

Document Number: P18000073554

Address: 1195 NE 152ND COURT, WILLISTON, FL, 32696

Date formed: 28 Aug 2018 - 25 Sep 2020

Document Number: N18000009340

Address: 7060 NE HWY 41, WILLISTON, FL, 32696

Date formed: 28 Aug 2018

Document Number: L18000205047

Address: 313 SW 7TH STREET, CHIEFLAND, FL, 32626

Date formed: 27 Aug 2018 - 27 Sep 2019

Document Number: L18000203179

Address: 5891 NW 80TH STREET, CHIEFLAND, FL, 32626

Date formed: 24 Aug 2018 - 27 Sep 2019

Document Number: P18000072383

Address: 8230 NE 112TH PLACE, BRONSON, FL, 32621

Date formed: 23 Aug 2018

Document Number: L18000201102

Address: 17830 SE 40TH STREET, MORRISTON, FL, 32668, US

Date formed: 22 Aug 2018

Document Number: L18000201016

Address: 16570 NE Hwy 27-Alt, Williston, FL, 32696, US

Date formed: 22 Aug 2018

Document Number: P18000071782

Address: 2450 NE 130 AVE, WILLISTON, FL, 32696, US

Date formed: 21 Aug 2018 - 24 Sep 2021

Document Number: N18000008976

Address: 14998 W HIGHWAY 318, WILLISTON, FL, 32696, US

Date formed: 20 Aug 2018 - 27 Sep 2019

Document Number: L18000198226

Address: 1451 NW 132ND LANE, CHIEFLAND, FL, 32626, US

Date formed: 17 Aug 2018

Document Number: L18000197202

Address: 19890 SE 115th Ave., Inglis, FL, 34449, US

Date formed: 17 Aug 2018

Document Number: P18000070395

Address: 7191 NW 154TH LANE, CHIEFLAND, FL, 32626, US

Date formed: 16 Aug 2018 - 24 Sep 2021

Document Number: N18000008860

Address: 18150 NE 40TH ST, WILLISTON, FL, 32696, US

Date formed: 16 Aug 2018

Document Number: L18000195247

Address: 11310 North Ginny Lane Point, inglis, FL, 34449, US

Date formed: 15 Aug 2018 - 28 Dec 2023

Document Number: L18000194147

Address: 15500 NW 162ND TERRACE, WILLISTON, FL, 32696, US

Date formed: 14 Aug 2018

Document Number: P18000069512

Address: 12990 SE 71ST STREET, MORRISTON, FL, 32668, US

Date formed: 14 Aug 2018

Document Number: L18000193629

Address: 11350 SR 121, Inglis, FL, 34449, US

Date formed: 13 Aug 2018 - 25 Sep 2020

Document Number: L18000192285

Address: 10031 NE 80th Street, Bronson, FL, 32621, US

Date formed: 10 Aug 2018

Document Number: L18000191701

Address: 1110 NE 4th Ave, Williston, FL, 32696, US

Date formed: 10 Aug 2018

Document Number: L18000191083

Address: 15650 W HIGHWAY, #318, WILLISTON, FL, 32696, US

Date formed: 09 Aug 2018 - 27 Apr 2019

Document Number: L18000190212

Address: 4350 NW 90TH AVENUE, CHIEFLAND, FL, 32626, US

Date formed: 08 Aug 2018 - 27 Sep 2019

Document Number: L18000189474

Address: 2475 N YOUNG BLVD, CHIEFLAND, FL, 32626, US

Date formed: 07 Aug 2018

Document Number: L18000189351

Address: 410 NE 5TH ST, WILLISTON, FL, 32696, US

Date formed: 07 Aug 2018 - 09 Dec 2020

Document Number: P18000067928

Address: 370 NW 8th Street, WILLISTON, FL, 32696, US

Date formed: 07 Aug 2018 - 23 Sep 2022

Document Number: L18000188258

Address: 7551 se 193rd ave, Morriston, FL, 32668, US

Date formed: 06 Aug 2018 - 25 Sep 2020

Document Number: P18000067365

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

Date formed: 06 Aug 2018 - 27 Sep 2019

Document Number: L18000187830

Address: 4751 SE 212TH CT, MORRISTON, FL, 32668, US

Date formed: 06 Aug 2018 - 27 Sep 2019

Document Number: L18000187330

Address: 13730 W HWY 318, WILLISTON, FL, 32696

Date formed: 06 Aug 2018

Document Number: L18000186242

Address: 16181 NW HWY. 27, WILLISTON, FL, 32696, US

Date formed: 03 Aug 2018 - 27 Sep 2019

Document Number: P18000066782

Address: 12950 SE HWY 19, Inglis, FL, 34449, US

Date formed: 02 Aug 2018

Document Number: L18000185001

Address: 460 Paradise Lane, Bronson, FL, 32621, US

Date formed: 02 Aug 2018 - 24 Sep 2021

Document Number: N18000008286

Address: 410 NE 5TH ST, LOT 87, WILLISTON, FL, 32696, US

Date formed: 01 Aug 2018 - 27 Sep 2019

SALES LLC Inactive

Document Number: L18000182907

Address: 7150 NE 136TH AVE, WILLISTON, FL, 32696, US

Date formed: 30 Jul 2018 - 27 Sep 2019

Document Number: L18000182669

Address: 6694 NW 150TH AVE, MORRISTON, FL, 32668, US

Date formed: 30 Jul 2018

Document Number: L18000181962

Address: 2010 SE 191ST TER., MORRISTON, FL, 32668, US

Date formed: 30 Jul 2018 - 16 Feb 2020

Document Number: L18000180641

Address: 29 NW 1ST AVENUE, 623, WILLISTON, FL, 32696, US

Date formed: 27 Jul 2018 - 31 Aug 2018

Document Number: L18000179429

Address: 13450 EAST LEVY ST., WILLISTON, FL, 32696

Date formed: 26 Jul 2018 - 27 Sep 2019

Document Number: L18000179543

Address: 57 SUZANNE ST, INGLIS, FL, 34449, US

Date formed: 26 Jul 2018 - 27 Sep 2019

Document Number: P18000063940

Address: 14431 NW 40TH AVENUE, CHIEFLAND, FL, 32626, US

Date formed: 24 Jul 2018

Document Number: L18000175693

Address: 4457 NW 120TH STREET, CHIEFLAND, FL, 32626

Date formed: 20 Jul 2018 - 27 Sep 2019

Document Number: L18000174946

Address: 21990 N.E. COUNTY ROAD 320, WILLISTON, FL, 32696

Date formed: 20 Jul 2018