Business directory in Florida Levy - Page 78

by County Levy ZIP Codes

32644 34498 32683 32639 34449 32696 32621 32668 32625 32626
Found 10904 companies

Document Number: L18000139396

Address: 14470 NE 20TH STREET, WILLISTON, FL, 32696, US

Date formed: 05 Jun 2018 - 23 Sep 2022

Document Number: L18000137482

Address: 11348 NE 65TH ST, WILLISTON, FL, 32696, US

Date formed: 04 Jun 2018

Document Number: L18000135055

Address: 3051 NW 57 COURT, CHIEFLAND, FL, 32626

Date formed: 31 May 2018 - 22 Sep 2023

Document Number: L18000135017

Address: 6770 Southwest 108th Avenue, Cedar Key, FL, 32625, US

Date formed: 30 May 2018

Document Number: N18000005992

Address: 9611 NE 66 LANE, BRONSON, FL, 32621

Date formed: 30 May 2018

Document Number: L18000135011

Address: 2713 NE 200TH AVE, WILLISTON, FL, 32696, US

Date formed: 30 May 2018 - 27 Sep 2019

Document Number: L18000134270

Address: 34 PALM DRIVE, INGLIS, FL, 34449, US

Date formed: 30 May 2018 - 23 Sep 2022

Document Number: L18000131765

Address: 426 SE 1ST ST, WILLISTON, FL, 32696, US

Date formed: 25 May 2018 - 22 Sep 2023

Document Number: L18000129565

Address: 12685 STATE ROAD 24, CEDAR KEY, FL, 32625

Date formed: 23 May 2018

Document Number: L18000128654

Address: 16550 NE 5TH ST, WILLISTON, FL, 32696, UN

Date formed: 23 May 2018 - 24 Sep 2021

Document Number: P18000047661

Address: 10660 NE 87TH PL., BRONSON, FL, 32621, US

Date formed: 23 May 2018 - 27 Sep 2019

Document Number: P18000047330

Address: 11651 NW 73RD COURT, CHIEFLAND, FL, 32626

Date formed: 22 May 2018 - 23 Sep 2022

Document Number: L18000128499

Address: 1351 SE HWY 41, WILLISTON, FL, 32696

Date formed: 22 May 2018

Document Number: L18000128212

Address: 16055 WEST HWY 316, WILLISTON, FL, 32696

Date formed: 22 May 2018

Document Number: P18000046848

Address: 945 E HATHAWAY AVE, BRONSON, FL, 32621, US

Date formed: 21 May 2018 - 27 Sep 2019

Document Number: L18000125177

Address: 3091 SE 109TH CT., MORRISTON, FL, 32668, US

Date formed: 18 May 2018 - 27 Sep 2019

Document Number: L18000125870

Address: 7670 NE 100th Ave, Bronson, FL, 32621, US

Date formed: 18 May 2018

Document Number: P18000045355

Address: 7451 N.W. 154TH LANE, CHIEFLAND, FL, 32626, US

Date formed: 16 May 2018 - 29 Jun 2020

Document Number: L18000122940

Address: 3170 NE 220TH AVE, WILLISTON, FL, 32696, US

Date formed: 16 May 2018 - 20 Jul 2018

Document Number: N18000005495

Address: 241 SOUTH MAIN STREET, WILLISTON, FL, 32696

Date formed: 16 May 2018

Document Number: P18000044768

Address: 16390 NE 20TH STREET, WILLISTON, FL, 32696, US

Date formed: 15 May 2018 - 28 Jan 2019

Document Number: L18000121896

Address: 15411 NE 60TH ST, WILLISTON, FL, 32696, US

Date formed: 15 May 2018 - 02 Mar 2022

Document Number: L18000120566

Address: 16217 ANDREWS CIR., CEDAR KEY, FL, 32625, US

Date formed: 14 May 2018 - 22 Mar 2020

Document Number: P18000044521

Address: 9791 NW CR 345, CHIEFLAND, FL, 32626

Date formed: 14 May 2018

Document Number: P18000043884

Address: 220 hwy 40 w, Inglis, FL, 34449, US

Date formed: 14 May 2018

Document Number: P18000044173

Address: 14071 SE 4TH STREET, WILLISTON, FL, 32696, US

Date formed: 14 May 2018 - 27 Sep 2019

Document Number: M18000004614

Address: 500 COMMERCE ST, BRONSON, FL, 32621, US

Date formed: 14 May 2018 - 23 Sep 2022

Document Number: L18000118619

Address: 707 NORTH YOUNG BLVD, CHIEFLAND, FL, 32626, US

Date formed: 11 May 2018 - 25 Sep 2020

Document Number: L18000119085

Address: 503 SW 2ND AVE, CHIEFLAND, FL, 32626, US

Date formed: 11 May 2018 - 27 Sep 2019

Document Number: P18000043758

Address: 21995 NE 35TH STREET, WILLISTON, FL, 32696

Date formed: 11 May 2018 - 27 Sep 2019

Document Number: L18000116987

Address: 525 2ND ST, CEDAR KEY, FL, 32625

Date formed: 11 May 2018 - 27 Sep 2019

Document Number: L18000116474

Address: 4667 NE 140 COURT, WILLISTON, FL, 32696, US

Date formed: 09 May 2018 - 27 Sep 2019

Document Number: L18000117040

Address: 18950 NE 55th St, Williston, FL, 32696, US

Date formed: 09 May 2018 - 24 Sep 2021

Document Number: L18000115934

Address: 12150 NE 15TH ST, WILLISTON, FL, 32696, US

Date formed: 08 May 2018 - 27 Sep 2019

Document Number: L18000114169

Address: 9011 NW 129TH COURT, CHIEFLAND, FL, 32626, US

Date formed: 07 May 2018 - 11 Jul 2018

Document Number: L18000114271

Address: 28 NW 1ST AVE, WILLISTON, FL, 32696

Date formed: 07 May 2018

Document Number: N18000005117

Address: 75 Hudson Street, Inglis, FL, 34449, US

Date formed: 07 May 2018 - 23 Sep 2022

Document Number: L18000113635

Address: 6251 SE 140TH AVE, MORRISTON, FL, 32668

Date formed: 07 May 2018 - 27 Sep 2019

Document Number: L18000112370

Address: 14291 NE 40TH ST, WILLISTON, FL, 32696, US

Date formed: 04 May 2018 - 27 Sep 2019

Document Number: L18000118543

Address: 9527 NE 65 LANE, BRONSON, FL, 32621

Date formed: 03 May 2018 - 27 Sep 2024

Document Number: L18000112129

Address: 3550 SE 165th Ave, Morriston, FL, 32668, US

Date formed: 03 May 2018 - 27 Sep 2024

Document Number: L18000111225

Address: 12673 Bayshore Ave, Cedar Key, FL, 32625, US

Date formed: 03 May 2018

Document Number: L18000110730

Address: 164 MASTADON DRIVE, INGLIS, FL, 34449, US

Date formed: 02 May 2018 - 27 Sep 2019

Document Number: P18000040298

Address: 41 CATTAIL LANE, YANKEETOWN, FL, 34498, US

Date formed: 01 May 2018 - 27 Sep 2019

Document Number: L18000109405

Address: 890 SE 142nd Terrace, Williston, FL, 32696, US

Date formed: 01 May 2018

Document Number: L18000109105

Address: 13351 SW 67TH PLACE, CEDAR KEY, FL, 32625, US

Date formed: 01 May 2018 - 11 Feb 2023

Document Number: P18000040305

Address: 425 HIGHWAY 40 WEST, INGLIS, FL, 34449, US

Date formed: 01 May 2018

Document Number: L18000108247

Address: 3450 N.E. 187TH COURT, WILLISTON, FL, 32696, US

Date formed: 30 Apr 2018

Document Number: L18000108436

Address: 1551 SE 160TH AVE, MORRISTON, FL, 32668

Date formed: 30 Apr 2018

Document Number: L18000108383

Address: 806 E. NOBLE AVE, SUITE #2, WILLISTON, FL, 32696

Date formed: 30 Apr 2018 - 27 Sep 2019