Business directory in Florida Levy - Page 87

by County Levy ZIP Codes

34449 32644 34498 32683 32639 32696 32621 32668 32625 32626
Found 11273 companies

Document Number: L18000054800

Address: 873 1st st, po box 580, cedar key, FL, 32625, US

Date formed: 01 Mar 2018 - 10 Jul 2019

Document Number: L18000054403

Address: 16656 W HIGHWAY 318, WILLISTON, FL, 32696, FL

Date formed: 01 Mar 2018

Document Number: L18000051620

Address: 8551 NW 120TH ST, CHIEFLAND, FL, 32626, US

Date formed: 01 Mar 2018

Document Number: P18000020124

Address: 2791 NE 167TH AVENUE, WILLISTON, FL, 32696

Date formed: 28 Feb 2018 - 25 Sep 2020

Document Number: L18000052409

Address: 12920 NW 160TH AVE, MORRISTON, FL, 32668, US

Date formed: 27 Feb 2018 - 27 Sep 2019

Document Number: N18000002157

Address: 1107 N.E. 4TH AVENUE, WILLISTON, FL, 32696, US

Date formed: 22 Feb 2018 - 23 Sep 2022

Document Number: L18000047959

Address: 5550 NE 150TH AVENUE, WILLISTON, FL, 32696

Date formed: 22 Feb 2018 - 25 Sep 2020

Document Number: L18000047714

Address: 6990 SE 140th Ave., Morriston, FL, 32668, US

Date formed: 22 Feb 2018

Document Number: L18000046539

Address: 2770 SE 132ND COURT, MORRISTON, FL, 32668, US

Date formed: 21 Feb 2018 - 27 Sep 2019

Document Number: L18000046553

Address: 5251 NW 56th Pl, CHEIFLAND, FL, 32626, US

Date formed: 21 Feb 2018 - 25 Apr 2023

Document Number: L18000046047

Address: 16850 NE 75TH STREET, WILLISON, FL, 32696, US

Date formed: 20 Feb 2018

SHIFYE, LLC Inactive

Document Number: L18000045522

Address: 1951 SE 160TH AVE, MORRISTON, FL, 32668, US

Date formed: 20 Feb 2018 - 07 Oct 2020

Document Number: L18000044504

Address: 131 N. MAIN STREET, WILLISTON, FL, 32696, US

Date formed: 19 Feb 2018 - 25 Jun 2020

Document Number: L18000043526

Address: 11251 NE 83RD TERRACE, BRONSON,FL, FL, 32621, US

Date formed: 19 Feb 2018 - 27 Sep 2019

Document Number: P18000016161

Address: 12550 NW 55TH AVE., CHIEFLAND, FL, 32626

Date formed: 16 Feb 2018 - 26 Oct 2018

Document Number: L18000041733

Address: 4900 RIVERSIDE DRIVE, YANKEETOWN, FL, 34498

Date formed: 15 Feb 2018 - 27 Sep 2019

Document Number: P18000015297

Address: 30 RIVERTRAIL DR, INGLIS, FL, 34449, US

Date formed: 14 Feb 2018 - 27 Sep 2019

Document Number: L18000040636

Address: 11351 NE 93RD TERRACE, BRONSON, FL, 32621, US

Date formed: 14 Feb 2018 - 27 Sep 2019

Document Number: L18000039586

Address: 1481ne 153rd ct, Williston, FL, 32696, US

Date formed: 13 Feb 2018 - 27 Sep 2024

Document Number: L18000038566

Address: 403 N. HATHAWAY AVE, BRONSON, FL, 32621, US

Date formed: 12 Feb 2018

Document Number: N18000001638

Address: 4750 NE 121 AVENUE, WILLISTON, FL, 32696, US

Date formed: 12 Feb 2018

Document Number: L18000037815

Address: 13874 NW HWY 19, CHIEFLAND, FL, 32626, US

Date formed: 12 Feb 2018 - 27 Sep 2019

Document Number: L18000038292

Address: 14030 SE 26 STREET, MORRISTON, FL, 32668, UN

Date formed: 12 Feb 2018

Document Number: L18000037159

Address: 14230 SE 68TH LANE, MORRISTON, FL, 32668, US

Date formed: 09 Feb 2018 - 23 Sep 2022

Document Number: P18000013657

Address: 3611 NE 167th Court, WILLISTON, FL, 32696, US

Date formed: 08 Feb 2018

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 - 15 Feb 2025

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