Business directory in Florida Levy - Page 90

by County Levy ZIP Codes

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

Document Number: L17000209338

Address: 633 EAST MAIN STREET, BRONSON, FL, 32621

Date formed: 10 Oct 2017 - 27 Sep 2019

Document Number: L17000208927

Address: 17051 SE 65 ST, MORRISTON, FL, 32668, 45

Date formed: 09 Oct 2017 - 28 Sep 2018

Document Number: L17000208282

Address: 2871 SW CR 347, CEDAR KEY, FL, 32625

Date formed: 09 Oct 2017 - 22 Sep 2023

Document Number: L17000208950

Address: 15761 sunset point dr, Cedar key, FL, 32625, US

Date formed: 09 Oct 2017

Document Number: L17000207736

Address: 12 NW 5TH PLACE, WILLISTON, FL, 32696, US

Date formed: 06 Oct 2017 - 28 Sep 2018

Document Number: L17000207552

Address: 16405 WEST HIGHWAY 326, MORRISTON, FL, 32668

Date formed: 06 Oct 2017

Document Number: L17000206206

Address: 7151 NW 35TH ST, CHIEFLAND, FL, 32626, US

Date formed: 05 Oct 2017 - 28 Sep 2018

Document Number: L17000206673

Address: 9650 NE 150TH AVENUE, WILLISTON, FL, 32696

Date formed: 05 Oct 2017

Document Number: L17000206253

Address: 9971 NW 113TH PL., CHIEFLAND, FL, 32626, US

Date formed: 05 Oct 2017

Document Number: P17000080169

Address: 6630 NW 30th Street, CHIEFLAND, FL, 32626, US

Date formed: 04 Oct 2017

Document Number: L17000205529

Address: 137 US HWY 19, INGLIS, FL, 34449, UN

Date formed: 04 Oct 2017 - 28 Sep 2018

Document Number: L17000204912

Address: 1779 SW 18TH STREET, WILLISTON, FL, 32696

Date formed: 03 Oct 2017 - 24 Sep 2021

Document Number: P17000079289

Address: 1490 NE 154TH AVENUE, WILLISTON, FL, 32696, US

Date formed: 02 Oct 2017 - 28 Sep 2018

Document Number: L17000203138

Address: 741 NW 7TH BLVD, WILLISTON, FL, 32696

Date formed: 02 Oct 2017 - 23 Sep 2022

Document Number: L17000203596

Address: 12310 NE 12TH ST, WILLISTON, FL, 32696, US

Date formed: 02 Oct 2017 - 28 Sep 2018

Document Number: L17000203285

Address: 14 64TH STREET, YANKEETOWN, FL, 34498

Date formed: 02 Oct 2017 - 28 Sep 2018

Document Number: L17000202249

Address: 4817 RIVERSIDE DRIVE, YANKEETOWN, FL, 34498, US

Date formed: 29 Sep 2017

Document Number: L17000202517

Address: 14320 NW 142 ST, WILLISTON, FL, 32696, US

Date formed: 29 Sep 2017 - 28 Sep 2018

Document Number: L17000202028

Address: 12091 SE 30th St, Morriston, FL, 32668, US

Date formed: 29 Sep 2017 - 25 Sep 2020

Document Number: L17000202014

Address: 15351 NE 60TH ST, WILLISTON, FL, 32696

Date formed: 29 Sep 2017 - 27 Sep 2019

Document Number: L17000201329

Address: 12051 SE 21ST PL, MORRISTON, FL, 32668

Date formed: 28 Sep 2017

Document Number: P17000078248

Address: 11250 NE 77TH CT, BRONSON, FL, 32621

Date formed: 28 Sep 2017 - 28 Sep 2018

Document Number: L17000201322

Address: 17951 SE 83rd Pineland Terr, The Villages, FL, 32621, US

Date formed: 28 Sep 2017

Document Number: P17000078205

Address: 110 NE 6TH AVENUE, WILLISTON, FL, 32696

Date formed: 27 Sep 2017 - 27 Sep 2019

Document Number: P17000078190

Address: 36 EAST NOBLE AVENUE, WILLISTON, FL, 32696

Date formed: 27 Sep 2017 - 08 Feb 2024

Document Number: L17000200132

Address: 3825 NE 210TH CT, WILLISTON, FL, 32696, US

Date formed: 27 Sep 2017 - 28 Sep 2018

Document Number: L17000198984

Address: 12 NW 5th place Williston FL, Williston, FL, 32696, US

Date formed: 26 Sep 2017 - 27 Sep 2024

Document Number: L17000198055

Address: 16262 NW 130TH ST, WILLISTON, FL, 32696, US

Date formed: 25 Sep 2017 - 28 Sep 2018

Document Number: L17000196869

Address: 15731 SE 72nd Place, Morriston, FL, 32668, US

Date formed: 22 Sep 2017 - 27 Sep 2024

Document Number: L17000195965

Address: 4991 NE 145TH AVE, WILLISTON, FL, 32696, US

Date formed: 21 Sep 2017 - 28 Sep 2018

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