Business directory in Florida Levy - Page 84

by County Levy ZIP Codes

32644 34498 32683 32639 34449 32696 32621 32668 32625 32626
Found 10896 companies

Document Number: F17000004228

Address: 14777 WEST HIGHWAY 318, WILLISTON, FL, 32696, US

Date formed: 20 Sep 2017

Document Number: L17000195724

Address: 16750 NE 5th Street, WILLISTON, FL, 32696, US

Date formed: 20 Sep 2017

Document Number: L17000194367

Address: 1351 SE 143RD COURT, WILLISTON, FL, 32696

Date formed: 19 Sep 2017 - 28 Sep 2018

Document Number: L17000194215

Address: 14050 SE 50TH ST., MORRISTON, FL, 32668, US

Date formed: 19 Sep 2017 - 28 Sep 2018

Document Number: P17000075548

Address: 107 NORTH YOUNG BLVD, CHIEFLAND, FL, 32626

Date formed: 18 Sep 2017

Document Number: L17000193136

Address: 10191 NE 90th Street, BRONSON, FL, 32621, US

Date formed: 18 Sep 2017

Document Number: L17000193373

Address: 14265 NW 141 AVE., WILLISTON, FL, 32696

Date formed: 18 Sep 2017 - 28 Sep 2018

Document Number: L17000192468

Address: 11191 SE 201ST STREET, INGLIS, FL, 34449

Date formed: 15 Sep 2017

Document Number: L17000191630

Address: 11310 NW 73RD CT, CHIEFLAND, 32626, US

Date formed: 14 Sep 2017 - 28 Sep 2018

Document Number: L17000191259

Address: 316 NW 11th ave, Chiefland, FL, 32626, US

Date formed: 13 Sep 2017 - 25 Sep 2020

Document Number: N17000009317

Address: 5851 NE 96TH AVE., BRONSON, FL, 32621, US

Date formed: 13 Sep 2017

TWENCO LLC Inactive

Document Number: L17000191176

Address: 3551 SW COUNTY RD 347, CEDAR KEY, FL, 32625

Date formed: 13 Sep 2017 - 15 Apr 2023

Document Number: L17000191152

Address: 117 NE 6TH BLVD, WILLISTON, FL, 32696

Date formed: 13 Sep 2017

Document Number: L17000191474

Address: 3C 63 STREET, YANKEETOWN, FL, 34498, US

Date formed: 07 Sep 2017

Document Number: L17000188975

Address: 13690 NW 70th. St., Morriston, FL, 32668, US

Date formed: 05 Sep 2017

Document Number: P17000073795

Address: 2850 N.E. 107TH TERRACE, BRONSON, FL, 32621, US

Date formed: 05 Sep 2017 - 25 Sep 2020

Document Number: P17000073941

Address: 16300 NW 180th St, WILLISTON, FL, 32696, US

Date formed: 05 Sep 2017

Document Number: P17000073458

Address: 7517 NE HWY 41, WILLISTON, FL, 32696, US

Date formed: 01 Sep 2017 - 27 Sep 2019

Document Number: P17000072627

Address: 12753 NE 80TH AVE, BRONSON, FL, 32621, US

Date formed: 30 Aug 2017

Document Number: L17000185640

Address: 15530 COUNTY RD 326, MORRISTON, FL, 32668

Date formed: 30 Aug 2017 - 28 Sep 2018

Document Number: N17000008952

Address: 165 MARY ST., INGLIS, 34449

Date formed: 29 Aug 2017 - 24 Apr 2018

Document Number: L17000184710

Address: 1204 NE 2ND AVE, WILLISTON, FL, 32696

Date formed: 29 Aug 2017 - 28 Sep 2018

Document Number: L17000183304

Address: 2150 SE 160TH AVE, MORRISTON, FL, 32668

Date formed: 28 Aug 2017 - 28 Sep 2018

Document Number: L17000182684

Address: 9470 NE 107TH CT, BRONSON, FL, 32621, US

Date formed: 28 Aug 2017 - 30 Sep 2023

Document Number: L17000181986

Address: 6270 NE 184TH TERRACE, WILLISTON, FL, 32696

Date formed: 25 Aug 2017 - 22 Mar 2019

Document Number: L17000179686

Address: 321 NE 9TH TER, CHIEFLAND, FL, 32626

Date formed: 22 Aug 2017

Document Number: F17000003794

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

Date formed: 22 Aug 2017 - 24 Sep 2021

Document Number: M17000007159

Address: 490 NE 150TH AVE, WILLISTON, FL, 32696, US

Date formed: 21 Aug 2017

Document Number: L17000175786

Address: 108 NE 6th Ave, Williston, FL, 32696, US

Date formed: 17 Aug 2017 - 02 Nov 2018

Document Number: L17000174808

Address: 1750 SE 150 AVE, MORRISTON,, FL, 32668, UN

Date formed: 16 Aug 2017 - 28 Sep 2018

Document Number: L17000175337

Address: 652 1ST STREET, CEDAR KEY, FL, 32625

Date formed: 16 Aug 2017 - 25 Sep 2020

Document Number: L17000174916

Address: 714 NE 1ST ST., CHIEFLAND, FL, 32626, US

Date formed: 16 Aug 2017 - 28 Sep 2018

Document Number: L17000175204

Address: 16450 se 67th pl, Morriston, FL, 32668, US

Date formed: 16 Aug 2017

Document Number: P17000068973

Address: 2850 SE 143 TER, MORRISTON, FL, 32668, US

Date formed: 16 Aug 2017 - 11 Mar 2020

Document Number: L17000173878

Address: 7330 NE 90TH CT., BRONSON, FL, 32621, US

Date formed: 15 Aug 2017 - 28 Sep 2018

Document Number: L17000173635

Address: 6050 SOUTHEAST 186 TERRACE, MORRISTON, FL, 32668

Date formed: 15 Aug 2017 - 28 Sep 2018

Document Number: L17000172309

Address: 17951 NE 75th St, WILLISTON, FL, 32696, US

Date formed: 14 Aug 2017

Document Number: L17000171983

Address: 4092 NE 210TH AVE, WILLISTON, FL, 32696

Date formed: 11 Aug 2017 - 23 Sep 2022

Document Number: L17000171561

Address: 10251 NE 50th Street, Bronson, FL, 32621, US

Date formed: 11 Aug 2017

Document Number: L17000171271

Address: 8825 NW 150TH AVE, MORRISTON, FL, 32668, US

Date formed: 10 Aug 2017 - 23 Sep 2022

Document Number: L17000171065

Address: 13961 NE 8th Street, Williston, FL, 32696, US

Date formed: 10 Aug 2017

Document Number: P17000066817

Address: 216 N Main St, Chiefland, FL, 32626, US

Date formed: 08 Aug 2017

Document Number: P17000066613

Address: 157 N HATHAWAY AVENUE, BRONSON, FL, 32621, US

Date formed: 08 Aug 2017

Document Number: L17000168780

Address: 1000 NE 6th Blvd., Williston, FL, 32696, US

Date formed: 08 Aug 2017

Document Number: L17000167171

Address: 2511 NE 200TH AVENUE, WILLISTON, FL, 32696

Date formed: 07 Aug 2017 - 27 Sep 2024

Document Number: L17000165528

Address: 12291 STATE ROAD 24, CEDAR KEY, FL, 32625

Date formed: 03 Aug 2017

Document Number: L17000164191

Address: 13 LORI ST., INGLIS, FL, 34449, UN

Date formed: 01 Aug 2017 - 27 Sep 2019

Document Number: L17000161976

Address: 9550 160TH AVE., MORRISTON, FL, 32668, US

Date formed: 31 Jul 2017 - 23 Mar 2023

Document Number: L17000162493

Address: 7440 NW 60th Ave, Chiefland, FL, 32626, US

Date formed: 31 Jul 2017

Document Number: L17000162281

Address: 109 NW 3rd Ave, CHIEFLAND, FL, 32626, US

Date formed: 31 Jul 2017