Business directory in Florida Levy - Page 79

by County Levy ZIP Codes

32644 34498 32683 32639 34449 32696 32621 32668 32625 32626
Found 10903 companies

Document Number: L18000106557

Address: 11751 NW 130TH PLACE, CHIEFLAND, FL, 32626

Date formed: 27 Apr 2018 - 25 Sep 2020

Document Number: L18000105758

Address: 3170 NE 220TH AVENUE, WILLISTON, FL, 32696

Date formed: 26 Apr 2018

Document Number: P18000038876

Address: 9451 NE 107TH COURT, BRONSON, FL, 32621, US

Date formed: 26 Apr 2018 - 27 Aug 2021

Document Number: L18000103877

Address: 2251 SE 133RD TERRACE, MORRISTON, FL, 32668, US

Date formed: 25 Apr 2018

Document Number: L18000102881

Address: 11291 NW 100TH AVE, CHIEFLAND, FL, 32626, US

Date formed: 25 Apr 2018

Document Number: L18000101319

Address: 551 SE 145TH TER, WILLISTON, FL, 32696

Date formed: 23 Apr 2018

Document Number: L18000101438

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

Date formed: 23 Apr 2018

Document Number: L18000101437

Address: 22 60 th st, yankeetown, FL, 34498, US

Date formed: 23 Apr 2018

Document Number: P18000037534

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

Date formed: 23 Apr 2018

Document Number: L18000100765

Address: 2830 NE 202 TERRACE, WILLISTON, FL, 32696

Date formed: 23 Apr 2018 - 27 Mar 2022

Document Number: L18000101013

Address: 11 Old Mill Drive #1-C, Cedar Key, FL, 32625, US

Date formed: 23 Apr 2018

Document Number: L18000098948

Address: 14353 NE 75TH STREET, BRONSON, FL, 32621, US

Date formed: 19 Apr 2018 - 27 Sep 2019

Document Number: P18000035715

Address: 13970 NE 75TH ST, BRONSON, FL, 32621, US

Date formed: 19 Apr 2018 - 02 Apr 2023

Document Number: L18000097569

Address: 18341 NW 142ND COURT RD, WILLISTON, FL, 32696

Date formed: 18 Apr 2018 - 25 Sep 2020

Document Number: L18000097635

Address: 1800 SW 19th Avenue, Williston, FL, 32696, US

Date formed: 18 Apr 2018

Document Number: L18000096812

Address: 322 SW 6TH ST, CHIEFLAND, FL, 32626, US

Date formed: 17 Apr 2018

Document Number: L18000096502

Address: 17991 SE 60 LN, MORRISTON, FL, 32668, US

Date formed: 17 Apr 2018 - 27 Sep 2019

Document Number: L18000095668

Address: 22730 NW 27TH STREET, MORRISTON, FL, 32668, US

Date formed: 16 Apr 2018 - 24 Sep 2021

Document Number: P18000035487

Address: 21031 NE HWY 27, WILLISTON, FL, 32696, US

Date formed: 16 Apr 2018 - 25 Sep 2019

Document Number: L18000095196

Address: 5571 NE 141ST TERRACE, WILLISTON, FL, 32696, US

Date formed: 16 Apr 2018 - 24 Sep 2021

Document Number: P18000035486

Address: 21031 NE HWY 27, WILLISTON, FL, 32696, US

Date formed: 16 Apr 2018

Document Number: L18000095525

Address: 9181 NE 105TH AVE, BRONSON, FL, 32621

Date formed: 16 Apr 2018 - 24 Sep 2021

Document Number: L18000095031

Address: 16191 EAST LEVY STREET, WILLISTON, FL, 32696

Date formed: 16 Apr 2018 - 23 Sep 2022

Document Number: L18000094801

Address: 5591 SE 128 TERR., MORRISTON, FL, 32668, US

Date formed: 16 Apr 2018

Document Number: L18000095410

Address: 5350 NW COUNTY RD 345, CHIEFLAND, FL, 32626, US

Date formed: 16 Apr 2018

Document Number: L18000094800

Address: 5591 SE 128TH TERRACE, MORRISTON, FL, 32668, UN

Date formed: 16 Apr 2018

Document Number: L18000093792

Address: 13560 SW 63RD PLACE, CEDAR KEY, FL, 32625, US

Date formed: 13 Apr 2018

Document Number: L18000094050

Address: 21651 SE 63RD PLACE, MORRISTON, FL, 32668, US

Date formed: 13 Apr 2018 - 27 Sep 2019

Document Number: L18000092269

Address: 4430 NE 140TH CT, WILLISTON, FL, 32696, US

Date formed: 12 Apr 2018 - 24 Sep 2021

Document Number: L18000089314

Address: 1431 NE 120TH AVE, WILLISTON, FL, 32696, US

Date formed: 12 Apr 2018

HWY 19 LLC Inactive

Document Number: L18000091709

Address: 11250 NW 120TH ST, CHIEFLAND, FL, 32626

Date formed: 11 Apr 2018 - 09 Sep 2019

Document Number: L18000090695

Address: 12251 NW 85TH AVE, CHIEFLAND, FL, 32626, US

Date formed: 10 Apr 2018 - 11 Feb 2021

Document Number: L18000090284

Address: 18750 SE 30TH ST., MORRISTON, FL, 32668, US

Date formed: 10 Apr 2018 - 19 Mar 2019

Document Number: P18000033864

Address: 2571 NE 107TH PL, CHIEFLAND, FL, 32626

Date formed: 10 Apr 2018 - 27 Sep 2019

Document Number: L18000089396

Address: 7690 SW STATE ROAD 24, CEDAR KEY, FL, 32625, US

Date formed: 09 Apr 2018

Document Number: L18000089046

Address: 10430 N E 67TH TERRACE, BRONSON, FL, 32621, US

Date formed: 09 Apr 2018

Document Number: L18000087528

Address: 9350 NE 67TH STREET, BRONSON, FL, 32621, US

Date formed: 06 Apr 2018

Document Number: P18000032846

Address: 12 MAGNOLIA AVE, YANKETOWN, FL, 34498, US

Date formed: 06 Apr 2018 - 24 Sep 2021

Document Number: L18000087077

Address: 12949 NW 167TH CT, WILLISTON, FL, 32696, US

Date formed: 05 Apr 2018 - 24 Sep 2021

Document Number: L18000084205

Address: 5130 SE 112th Ct, c, Morriston, FL, 32668, US

Date formed: 03 Apr 2018 - 24 Sep 2021

Document Number: L18000083569

Address: 11105 NW 120TH ST, CHIEFLAND, FL, 32626, US

Date formed: 02 Apr 2018 - 24 Sep 2021

Document Number: L18000081434

Address: 7170 NW 166TH ST, TRENTON, FL, 32683

Date formed: 30 Mar 2018 - 27 Sep 2019

Document Number: N18000003608

Address: 16531 NE 40TH ST, WILLISTON, FL, 32696, US

Date formed: 30 Mar 2018

Document Number: L18000080017

Address: 437 DEBRA ST, INGLIS, FL, 34449, US

Date formed: 30 Mar 2018 - 27 Sep 2019

Document Number: P18000030236

Address: 25 PALM POINT DR, INGLIS, FL, 34449, US

Date formed: 29 Mar 2018 - 02 Apr 2019

Document Number: L18000080574

Address: 21031 NE HIGHWAY 27, WILLISTON, FL, 32696

Date formed: 29 Mar 2018 - 27 Sep 2024

Document Number: N18000003530

Address: 2870 N E 202 TER., WILLISTON, FL, 32696, US

Date formed: 29 Mar 2018

Document Number: L18000080026

Address: 16574 WEST HWY 326, MORRISTON, FL, 32668

Date formed: 28 Mar 2018 - 27 Sep 2019

Document Number: N18000003429

Address: 716 E PARK AVENUE, CHIEFLAND, FL, 32626

Date formed: 27 Mar 2018 - 12 Feb 2023

Document Number: P18000028829

Address: 1050 SW 1ST DRIVE, APT 901, CHIEFLAND, FL, 32626, US

Date formed: 26 Mar 2018 - 27 Sep 2019