Business directory in Florida Levy - Page 90

by County Levy ZIP Codes

32644 34498 32683 32639 34449 32696 32621 32668 32625 32626
Found 10893 companies

Document Number: L16000217216

Address: 1305 SW 3RD AVE., CHIEFLAND, FL, 32626, US

Date formed: 30 Nov 2016 - 22 Sep 2017

Document Number: L16000216888

Address: 9970 66th Terrace, Chiefland, FL, 32626, US

Date formed: 29 Nov 2016

Document Number: L16000215237

Address: 7565B 185 CT, WILLISTON, FL, 32696, US

Date formed: 28 Nov 2016 - 28 Sep 2018

Document Number: L16000214065

Address: 14431 NE 20TH STREET, WILLISTON, FL, 32696

Date formed: 22 Nov 2016

Document Number: L16000212971

Address: 11371 N HONEY JORDAN PT, INGLIS, FL, 34449

Date formed: 21 Nov 2016

Document Number: L16000212010

Address: 16751 N.W. 170TH ST., WILLISTON, FL, 32696, US

Date formed: 21 Nov 2016 - 27 Sep 2019

Document Number: P16000092918

Address: 280 NE 150TH AVENUE, WILLISTON, FL, 32696, US

Date formed: 18 Nov 2016 - 30 Apr 2024

Document Number: L16000211578

Address: 105 EAST RODGERS BLVD., CHIEFLAND, FL, 32626, US

Date formed: 17 Nov 2016

Document Number: L16000211202

Address: 118 ROGERS BLVD., CHIEFLAND, FL, 32626, US

Date formed: 17 Nov 2016 - 01 May 2020

Document Number: L16000210701

Address: 7720 NW 150th Avenue, Morriston, FL, 32668, US

Date formed: 17 Nov 2016

Document Number: L16000209189

Address: 225 NW 8th Street, WILLISTON, FL, 32696, US

Date formed: 15 Nov 2016 - 27 Sep 2019

Document Number: L16000208409

Address: 6140 NW 145TH AVE RD, MORRISTON, FL, 32668

Date formed: 14 Nov 2016

Document Number: P16000091184

Address: 11751 NW 130th place, chiefland, FL, 32626, US

Date formed: 14 Nov 2016

Document Number: L16000207846

Address: 1465O NW HWY 464B, MORRISTON, FL, 32668

Date formed: 14 Nov 2016 - 27 Sep 2019

Document Number: L16000207855

Address: 14650 NW HWY 464B, MORRISTON, FL, 32668

Date formed: 14 Nov 2016 - 28 Sep 2018

Document Number: P16000092999

Address: 228 Southeast 2nd Avenue, CHIEFLAND, FL, 32626, US

Date formed: 10 Nov 2016

Document Number: L16000207069

Address: 6621 RIVERSIDE DR, YANKEETOWN, FL, 34498, US

Date formed: 10 Nov 2016 - 06 Feb 2023

Document Number: L16000206315

Address: 33 SW 3RD ST, WILLISTON, FL, 32696, US

Date formed: 09 Nov 2016 - 23 Sep 2022

Document Number: P16000090334

Address: 5571 NE 139TH TERRACE, WILLISTON, FL, 32696, US

Date formed: 09 Nov 2016 - 25 Sep 2020

Document Number: P16000090380

Address: 20130 NE 50th Street, Williston, FL, 32696, US

Date formed: 09 Nov 2016

Document Number: L16000208315

Address: 4729 Riverside Drive, Yankeetown, FL, 34498, US

Date formed: 08 Nov 2016

Document Number: L16000204636

Address: 14541 SE 66th Place, Morriston, FL, 32668, US

Date formed: 07 Nov 2016

Document Number: L16000204001

Address: 7730 ne 130 ct, bronson, FL, 32621, US

Date formed: 07 Nov 2016

Document Number: L16000203359

Address: 16470 NE 10TH ST, WILLISTON, FL, 32696, US

Date formed: 04 Nov 2016 - 31 May 2018

Document Number: L16000202706

Address: 17750 NE 40TH STREET, WILLISTON, FL, 32696, US

Date formed: 03 Nov 2016 - 25 Mar 2020

Document Number: L16000202770

Address: 6151 HWY 40 WEST, YANKEETOWN, FL, 34498, US

Date formed: 03 Nov 2016 - 27 Sep 2019

Document Number: L16000201824

Address: 7651 NW 140TH ST., CHIEFLAND, FL, 32626, US

Date formed: 02 Nov 2016 - 27 Sep 2019

Document Number: L16000201186

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

Date formed: 01 Nov 2016 - 24 Sep 2021

Document Number: L16000201006

Address: 1120 NE 155TH COURT, WILLISTON, FL, 32696

Date formed: 01 Nov 2016 - 25 Sep 2020

Document Number: P16000088048

Address: 1000 NE 6TH BLVD - STE. B-9, WILLISTON, FL, 32696

Date formed: 31 Oct 2016 - 22 Sep 2017

Document Number: P16000088061

Address: 20931 NE Hwy 27, WILLISTON, FL, 32696, US

Date formed: 31 Oct 2016

Document Number: P16000087709

Address: 7030 NW 56th Court, Chiefland, FL, 32626, US

Date formed: 28 Oct 2016

Document Number: P16000087175

Address: 270 NE 6TH BLVD, WILLISTON, FL, 32696

Date formed: 27 Oct 2016

Document Number: N16000010458

Address: 10771 NE 30TH STREET, BRONSON, FL, 32621

Date formed: 26 Oct 2016

Document Number: L16000196847

Address: 1424 North Young Boulevard, Chiefland, FL, 32626, US

Date formed: 26 Oct 2016

Document Number: P16000086661

Address: 106 NE 6TH AVENUE, WILLISTON, FL, 32696

Date formed: 25 Oct 2016 - 22 Sep 2017

Document Number: L16000197028

Address: 17091 SE 67TH PLACE, MORRISTON, FL, 32668, US

Date formed: 25 Oct 2016

Document Number: L16000194554

Address: 20 S. MAIN STREET, CHIEFLAND, FL, 32626

Date formed: 21 Oct 2016 - 28 Sep 2018

Document Number: P16000084332

Address: 7331 Ne91st Terrace, BRONSON, FL, 32621, US

Date formed: 18 Oct 2016

Document Number: N16000010149

Address: 1107 NE 4TH AVENUE, WILLISTON, FL, 32696, US

Date formed: 18 Oct 2016 - 14 Nov 2016

Document Number: L16000199219

Address: 2151 NE 212TH CT, WILLISTON, FL, 32696, US

Date formed: 14 Oct 2016 - 27 Sep 2019

Document Number: L16000187739

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

Date formed: 11 Oct 2016 - 10 Apr 2017

Document Number: P16000082439

Address: 810 3RD STREET, CEDAR KEY, FL, 32625

Date formed: 11 Oct 2016

Document Number: N16000009946

Address: 1990 NE 120TH ST, CHIEFLAND, FL, 32626

Date formed: 11 Oct 2016 - 28 Sep 2018

Document Number: P16000081959

Address: 6891 NW 138TH PLACE, CHIEFLAND, FL, 32626

Date formed: 07 Oct 2016 - 28 Sep 2018

Document Number: P16000081864

Address: 851 SW 6TH AVENUE, WILLISTON, FL, 32696, US

Date formed: 07 Oct 2016

Document Number: L16000186028

Address: 147 NORTH MAIN STREET, WILLISTON, FL, 32696, US

Date formed: 06 Oct 2016

Document Number: L16000185423

Address: 55 NE 6TH BLVD, WILLISTON, FL, 32696

Date formed: 05 Oct 2016

Document Number: L16000183418

Address: 3890 SE 148TH TERRACE, MORRISTON, FL, 32668, US

Date formed: 03 Oct 2016 - 15 Sep 2017

Document Number: N16000009639

Address: 16490 NE 60 STREET, WILLISTON, FL, 32696

Date formed: 30 Sep 2016 - 22 Sep 2017