Business directory in Florida Levy - Page 93

by County Levy ZIP Codes

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

Document Number: L17000101122

Address: 7951 NW 56 CT, CHIEFLAND, FL, 32626, US

Date formed: 08 May 2017 - 27 Sep 2019

Document Number: L17000100946

Address: 23701 NE 116TH PATH, RAIFORD, FL, 32683

Date formed: 05 May 2017 - 28 Sep 2018

Document Number: L17000099048

Address: 11159 N CLAMDIGGER TERRACE, INGLIS, FL, 34449, US

Date formed: 04 May 2017 - 28 Apr 2023

Document Number: L17000098647

Address: 14038 N.E 50TH PLACE, WILLISTON, FL, 32696

Date formed: 03 May 2017

Document Number: N17000004806

Address: 1824 NORTH YOUNG BLVD., B, CHIEFLAND, FL, 32626, US

Date formed: 03 May 2017 - 28 Sep 2018

Document Number: L17000098377

Address: 111 W Noble Avenue, Williston, FL, 32696, US

Date formed: 03 May 2017

Document Number: L17000097860

Address: 9290 N.E. 82ND PL., BRONSON, FL, 32621, US

Date formed: 03 May 2017 - 28 Sep 2018

Document Number: L17000096661

Address: 6611 West Highway 40, Yankeetown, FL, 34498, US

Date formed: 02 May 2017

Document Number: L17000096627

Address: 7630 NE 132 TERRACE, BRONSON, FL, 32621, US

Date formed: 01 May 2017 - 28 Sep 2018

Document Number: N17000004677

Address: 12498 W. HWY. 318, WILLISTON, FL, 32696, US

Date formed: 01 May 2017 - 24 Sep 2021

Document Number: L17000096574

Address: 6750 SE 138 AVE, MORRISTON, FL, 32668, US

Date formed: 01 May 2017 - 27 Sep 2019

Document Number: L17000096323

Address: 2750 SE 145TH TERR, MORRISTON, FL, 32668

Date formed: 01 May 2017

Document Number: L17000095601

Address: 1274 WHIDDON AVE, CEDAR KEY, FL, 32625

Date formed: 01 May 2017 - 27 Sep 2019

Document Number: P17000038708

Address: 20 SOUTH MAIN STREET, WILLISTON, FL, 32696, US

Date formed: 28 Apr 2017 - 28 Sep 2018

Document Number: P17000038694

Address: 14144 NW 141ST AVENUE, WILLISTON, FL, 32696, US

Date formed: 28 Apr 2017

Document Number: P17000038692

Address: 40 NW 1ST STREET, WILLISTON, FL, 32696

Date formed: 28 Apr 2017 - 28 Sep 2018

Document Number: P17000038163

Address: 5251 NE 96TH AVE, BRONSON, FL, 32621, US

Date formed: 27 Apr 2017 - 28 Sep 2018

Document Number: L17000092254

Address: 13790 NW 30TH AVE, CHIEFLAND, FL, 32626, US

Date formed: 26 Apr 2017 - 11 Mar 2019

Document Number: L17000091198

Address: 13610 W HWY 318, WILLISTON, FL, 32696, US

Date formed: 25 Apr 2017 - 28 Sep 2018

Document Number: L17000091477

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

Date formed: 25 Apr 2017

Document Number: L17000091306

Address: 7830 NE 190TH AVE, WILLISTON, FL, 32696

Date formed: 25 Apr 2017

Document Number: L17000090662

Address: 12050 ne 50th st, p.o. box 11, williston, FL, 32696, US

Date formed: 24 Apr 2017 - 22 Sep 2023

Document Number: P17000037161

Address: 48 E NOBLE AVE, WILLISTON, FL, 32696

Date formed: 24 Apr 2017 - 14 Jun 2022

Document Number: P17000036701

Address: 20090 NE 30TH STREET, WILLISTON, FL, 32696

Date formed: 24 Apr 2017 - 28 Sep 2018

Document Number: L17000089187

Address: 13564 NW HWY 19, SUITE 100, CHIEFLAND, FL, 32626

Date formed: 21 Apr 2017 - 07 Feb 2018

Document Number: P17000036371

Address: 1824 N YOUNG BLVD, CHIEFLAND, FL, 32626, US

Date formed: 21 Apr 2017 - 28 Sep 2018

Document Number: P17000035658

Address: 7290 SE 193RD AVE., MORRISON, FL, 32668

Date formed: 19 Apr 2017 - 28 Sep 2018

Document Number: P17000035576

Address: 1824 N YOUNG BLVD, CHIEFLAND, FL, 32626, US

Date formed: 19 Apr 2017 - 22 Sep 2023

Document Number: N17000004274

Address: 313 SW 8TH Court, Chiefland, FL, 32626, US

Date formed: 19 Apr 2017

Document Number: L17000087193

Address: 12251 NW 85TH AVE, CHIEFLAND, FL, 32626, US

Date formed: 19 Apr 2017

Document Number: P17000035447

Address: 5150 SE 120TH CT, MORRISTON, FL, 32668, UN

Date formed: 18 Apr 2017 - 30 Apr 2019

Document Number: L17000086454

Address: 7251 ne 150th ave, williston, FL, 32696, US

Date formed: 18 Apr 2017

Document Number: L17000083649

Address: 971 NE 170TH AVE, WILLISTON, FL, 32696, US

Date formed: 13 Apr 2017 - 06 Mar 2024

Document Number: L17000083358

Address: 15780 SUNSET POINT DRIVE, CEDAR KEY, FL, 32625

Date formed: 13 Apr 2017 - 27 Sep 2024

Document Number: L17000083167

Address: 989 PENNSYLVANIA AVE, BRONSON, FL, 32621

Date formed: 13 Apr 2017

Document Number: L17000082517

Address: 5291 NE 141ST TERRACE, WILLISTON, FL, 32696

Date formed: 12 Apr 2017 - 27 Sep 2019

Document Number: L17000076574

Address: 17652 NE HWY 27 ALT APT B, WILLISTON, FL, 32696, US

Date formed: 07 Apr 2017 - 28 Sep 2018

Document Number: L17000077889

Address: 21691 NE 35TH ST, WILLISTON, FL, 32696, US

Date formed: 06 Apr 2017 - 08 Jan 2025

Document Number: P17000031943

Address: 1000 NE 6TH BLVD, WILLISTON, FL, 32696

Date formed: 06 Apr 2017 - 27 Feb 2018

Document Number: P17000031950

Address: 14231 SE 8 ST, WILLISTON, FL, 32696, US

Date formed: 06 Apr 2017 - 28 Sep 2018

Document Number: L17000076890

Address: 48 US HWY. 19 N., INGLIS, FL, 34449, US

Date formed: 05 Apr 2017 - 25 Sep 2020

Document Number: P17000031313

Address: 16350 NE 51ST ST, WILLISTON, FL, 32696

Date formed: 05 Apr 2017

Document Number: P17000030984

Address: 11250 NW 99TH COURT, CHIEFLAND, FL, 32626

Date formed: 04 Apr 2017 - 27 Jun 2017

Document Number: L17000074555

Address: 7550 111th Lane, BRONSON, FL, 32621, US

Date formed: 03 Apr 2017

Document Number: L17000073946

Address: 9031 NW 124TH ST, CHIEFLAND, FL, 32626, US

Date formed: 31 Mar 2017 - 23 Sep 2022

Document Number: L17000073169

Address: 13930 NORTHWEST HIGHWAY 464B, MORRISTON, FL, 32668, US

Date formed: 31 Mar 2017 - 28 Sep 2018

Document Number: L17000072899

Address: 7270 SE County Road 326, Morriston, FL, 32668, US

Date formed: 31 Mar 2017

Document Number: L17000073227

Address: 6850 NW 95TH ST, CHIEFLAND, FL, 32626

Date formed: 31 Mar 2017 - 28 Sep 2018

Document Number: L17000073401

Address: 13151 NE 75th Pl, Bronson, FL, 32621, US

Date formed: 31 Mar 2017

Document Number: L17000072016

Address: 20090 NE 30TH STREET, WILLISTON, FL, 32696, US

Date formed: 30 Mar 2017 - 27 Sep 2019