Business directory in Florida Levy - Page 81

by County Levy ZIP Codes

32644 34498 32683 32639 34449 32696 32621 32668 32625 32626
Found 10901 companies

Document Number: P18000013524

Address: 714 N MAIN ST, CHIEFLAND, FL, 32626, US

Date formed: 08 Feb 2018

Document Number: L18000032920

Address: 340 W NOBLE AVE, WILLISTON, FL, 32696, US

Date formed: 06 Feb 2018

Document Number: L18000031866

Address: 2591 SW County Road 347, Cedar Key, FL, 32625, US

Date formed: 05 Feb 2018

Document Number: L18000032680

Address: 609 N MAIN ST, CHIEFLAND, FL, 32626

Date formed: 05 Feb 2018 - 25 Sep 2020

Document Number: L18000031797

Address: 359 HUDSON STREET, INGLIS, FL, 34449

Date formed: 05 Feb 2018

Document Number: F18000000597

Address: 5650 NE 116 AVE, BRONSON, FL, 32621, US

Date formed: 05 Feb 2018

Document Number: L18000030114

Address: 850 3RD STREET, UNIT 2, CEDAR KEY, FL, 32625

Date formed: 02 Feb 2018 - 27 Sep 2019

Document Number: P18000011520

Address: 4033 NW 154TH AVE, CHIEFLAND, FL, 32626

Date formed: 02 Feb 2018 - 27 Sep 2019

Document Number: L18000029790

Address: 20810 NE 45TH ST., WILLISTON, FL, 32696

Date formed: 02 Feb 2018 - 27 Sep 2019

Document Number: L18000028859

Address: 519 NE 2ND ST, WILLISTON, FL, 32696

Date formed: 01 Feb 2018 - 27 Sep 2019

Document Number: P18000010925

Address: 11930 NE 90TH AVENUE, BRONSON,, FL, 32621, US

Date formed: 01 Feb 2018 - 27 Sep 2019

Document Number: L18000029092

Address: 451 Florida 121, Williston, FL, 32696, US

Date formed: 01 Feb 2018

Document Number: L18000028336

Address: 4250 NE 121ST AVE, WILLISTON, FL, 32696, US

Date formed: 31 Jan 2018

Document Number: P18000010725

Address: 8130 NW 45TH TERRACE, CHIEFLAND, FL, 32626, US

Date formed: 31 Jan 2018 - 27 Sep 2019

Document Number: L18000027566

Address: 12791 E LEVY ST, WILLISTON, FL, 32696, US

Date formed: 31 Jan 2018

Document Number: L18000025854

Address: 7651 NE 110TH AVENUE, Bronson, FL, 32621, US

Date formed: 29 Jan 2018

Document Number: N18000001081

Address: 4670 SE 152 Ct, Morriston, FL, 32668, US

Date formed: 29 Jan 2018

Document Number: P18000009375

Address: 2690 SE 160TH AVE, MORRISTON, FL, 32668, US

Date formed: 29 Jan 2018 - 22 Apr 2019

Document Number: L18000023747

Address: 21290 NE 68th Lane, Williston, FL, 32696, US

Date formed: 26 Jan 2018

Document Number: L18000022816

Address: 10350 NE 70TH STREET, BRONSON, FL, 32621, US

Date formed: 25 Jan 2018

Document Number: L18000022285

Address: 20251 NE 60TH STREET, WILLISTON, FL, 32696

Date formed: 24 Jan 2018 - 27 Sep 2019

Document Number: L18000021897

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

Date formed: 24 Jan 2018

Document Number: L18000021680

Address: 5050 NW 90TH AVE, CHIEFLAND, FL, 32626

Date formed: 24 Jan 2018 - 24 Sep 2021

Document Number: L18000019534

Address: 5650 NE COUNTY ROAD, BRONSON, FL, 32621, US

Date formed: 22 Jan 2018

Document Number: L18000018852

Address: 2690 SE 160th Ave, Morriston, FL, 32668, US

Date formed: 22 Jan 2018

Document Number: L18000015125

Address: 16651 NE 10TH ST., WILLISTON, FL, 32696

Date formed: 17 Jan 2018

Document Number: P18000005565

Address: 16350 NE 5TH STREET, WILLISTON, FL, 32696

Date formed: 17 Jan 2018

Document Number: L18000011654

Address: 4667 NE 141 ave., WILLISTON, FL, 32696, US

Date formed: 17 Jan 2018 - 22 Sep 2023

Document Number: L18000013741

Address: 105 S MAINE ST, CHIEFLAND, FL, 32626

Date formed: 16 Jan 2018 - 27 Sep 2019

Document Number: P18000005400

Address: 816 ne 155th ct, Williston, FL, 32696, US

Date formed: 16 Jan 2018

Document Number: L18000013840

Address: 1581 NE 157TH AVENUE, WILLISTON, FL, 32696, US

Date formed: 16 Jan 2018 - 27 Sep 2019

Document Number: N18000000533

Address: 11364 NE 62ND PL, WILLISTON, FL, 32696

Date formed: 16 Jan 2018 - 27 Sep 2019

Document Number: L18000013650

Address: 6770 NE 155TH AVE, WILLISTON, FL, 32696, US

Date formed: 16 Jan 2018

Document Number: L18000012289

Address: 19110 NE 75TH ST, WILLISTON, FL, 32696

Date formed: 16 Jan 2018 - 02 Apr 2019

Document Number: L18000011899

Address: 103 SE 7TH AVE, WILLISTON, FL, 32696, US

Date formed: 16 Jan 2018

Document Number: P18000004238

Address: 13071 NE 75TH PL, BRONSON, FL, 32621, US

Date formed: 12 Jan 2018 - 27 Sep 2019

Document Number: L18000011388

Address: 440 SW 3RD STREET, OTTER CREEK, FL, 32683, US

Date formed: 12 Jan 2018 - 29 Jan 2024

Document Number: L18000011435

Address: 16531 NE 49th Street, Williston, FL, 32696, US

Date formed: 12 Jan 2018

Document Number: P18000004042

Address: 17550 NE 40TH STREET, WILLISTON, FL, 32696, US

Date formed: 11 Jan 2018

Document Number: P18000003850

Address: 10050 NE 20TH AVE, CHIEFLAND, FL, 32626

Date formed: 11 Jan 2018 - 13 Jul 2023

Document Number: L18000009796

Address: 10050 NE 20TH AVE, CHIEFLAND, FL, 32626

Date formed: 10 Jan 2018 - 22 Sep 2023

Document Number: N18000000350

Address: 19110 NE 75TH ST, WILLISTON, FL, 32696

Date formed: 10 Jan 2018 - 02 Apr 2019

Document Number: L18000007438

Address: 1169 Hawthorne Ave, Cedar Key, FL, 32625, US

Date formed: 09 Jan 2018

Document Number: L18000007820

Address: 3250 SE 188TH TER., MORRISTON, FL, 32668

Date formed: 09 Jan 2018 - 27 Sep 2019

Document Number: L18000007264

Address: 18581 NW 142ND COURT RD, WILLISTON, FL, 32696, US

Date formed: 08 Jan 2018

Document Number: L18000006443

Address: 1134 WHIDDON AVE, CEDAR KEY, FL, 32625, US

Date formed: 08 Jan 2018

Document Number: P18000001761

Address: 11130 NE 83RD PL, BRONSON, FL, 32621

Date formed: 08 Jan 2018 - 27 Sep 2019

Document Number: L18000004586

Address: 2591 SW County Road 347, Cedar Key, FL, 32625, US

Date formed: 05 Jan 2018

Document Number: L18000003874

Address: 16695 NW 165TH St, WILLISTON, FL, 32696, US

Date formed: 04 Jan 2018 - 22 Sep 2023

Document Number: L18000004030

Address: 18570 NE 77th PL, Williston, FL, 32696, US

Date formed: 04 Jan 2018 - 20 Dec 2023