Business directory in Florida Levy - Page 95

by County Levy ZIP Codes

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

Document Number: L17000029427

Address: 16950 NE 50TH ST., WILLISTON, FL, 32696, US

Date formed: 06 Feb 2017 - 13 Jan 2020

Document Number: L17000028719

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

Date formed: 06 Feb 2017 - 28 Sep 2018

Document Number: L17000028956

Address: 413 SE 3RD AVE, WILLISTON, FL, 32696, US

Date formed: 03 Feb 2017 - 29 Apr 2024

Document Number: L17000026880

Address: 325 SW 7TH AVE, WILLISTON, FL, 32696, US

Date formed: 02 Feb 2017 - 27 Sep 2024

Document Number: N17000001216

Address: 808 N MAIN STREET, CHIEFLAND, FL, 32626, US

Date formed: 01 Feb 2017 - 22 Oct 2021

Document Number: L17000024300

Address: 412 W NOBLE AVENUE, WILLISTON, FL, 32696, US

Date formed: 01 Feb 2017 - 28 Sep 2018

Document Number: P17000010811

Address: 12450 NW 160TH AVE, MORRISTON, FL, 32668

Date formed: 31 Jan 2017

Document Number: L17000024179

Address: 410 SE 3RD STREET, WILLISTON, FL, 32696, US

Date formed: 31 Jan 2017

Document Number: L17000024172

Address: 7690 SW STATE ROAD 24, CEDAR KEY, FL, 32625, US

Date formed: 31 Jan 2017

Document Number: L17000023130

Address: 1990 SW 19TH AVE, WILLISTON, FL, 32696

Date formed: 31 Jan 2017

Document Number: L17000023832

Address: 13151 NW 60TH AVENUE, CHIEFLAND, FL, 32626, US

Date formed: 30 Jan 2017

Document Number: M17000000891

Address: 11150 SE 16 LANE, MORRISTON, FL, 32668, US

Date formed: 30 Jan 2017 - 28 Sep 2018

Document Number: L17000023253

Address: 11270 NW 86TH COURT, CHIEFLAND, FL, 32626

Date formed: 30 Jan 2017

Document Number: N17000000903

Address: 551 SW 215TH AVE, MORRISTON, FL, 32668, US

Date formed: 27 Jan 2017 - 28 Sep 2018

Document Number: L17000021526

Address: 21751 SE 35th St, Morriston, FL, 32668, US

Date formed: 27 Jan 2017

Document Number: L17000020604

Address: 5355 SE US 41, MORRISTON, FL, 32668, US

Date formed: 26 Jan 2017

Document Number: L17000020159

Address: 4151 NE 140TH COURT, WILLISTON, FL, 32696, US

Date formed: 25 Jan 2017 - 27 Sep 2019

Document Number: L17000018701

Address: 1759 SW 18TH STREET, WILLISTON, FL, 32696

Date formed: 24 Jan 2017 - 28 Sep 2018

Document Number: P17000008334

Address: 8230 NE 112TH PLACE, BRONSON, FL, 32621, US

Date formed: 24 Jan 2017

Document Number: P17000007746

Address: 14351 ALT HWY 27 NE, WILLISTON, FL, 32696

Date formed: 23 Jan 2017 - 22 Sep 2023

Document Number: L17000017433

Address: 2191 SE 136TH AVE, MORRISTON, FL, 32668, US

Date formed: 23 Jan 2017 - 27 Sep 2019

Document Number: N17000000781

Address: 750 E Country Club Dr, Williston, FL, 32696, US

Date formed: 23 Jan 2017

Document Number: L17000017218

Address: 14570 NW 60th Ave, Chiefland, FL, 32626, US

Date formed: 23 Jan 2017 - 25 Sep 2020

Document Number: L17000016131

Address: 6051 NE SR 121, WILLISTON, FL, 32696

Date formed: 20 Jan 2017 - 28 Sep 2018

Document Number: L17000015909

Address: 2450 SE US HWY 41, MORRISTON, FL, 32668, US

Date formed: 20 Jan 2017 - 23 Sep 2022

Document Number: L17000015614

Address: 890 NORTH HATHAWAY AVENUE, BRONSON, FL, 32621

Date formed: 19 Jan 2017 - 25 Sep 2020

Document Number: P17000005929

Address: 22 ELKINS ROAD, INGLIS, FL, 34449, US

Date formed: 17 Jan 2017 - 25 Sep 2020

Document Number: L17000013492

Address: 12151 NE 10TH STREET, WILLISTON, FL, 32696, US

Date formed: 17 Jan 2017

Document Number: P17000005720

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

Date formed: 17 Jan 2017 - 22 Sep 2023

Document Number: L17000012667

Address: 7651 NW 128TH LANE, CHIEFLAND, FL, 32626, US

Date formed: 17 Jan 2017

Document Number: P17000004492

Address: 30 Deer Trail Circle, Bronson, FL, 32621, US

Date formed: 17 Jan 2017

Document Number: N17000000425

Address: 9151 NW 40TH STREET, CHIEFLAND, FL, 32626

Date formed: 13 Jan 2017

Document Number: N17000000441

Address: 12660 DODGSON AVENUE, CEDAR KEY, FL, 32625, US

Date formed: 13 Jan 2017

Document Number: P17000004824

Address: 1991 NE 200TH AVENUE, WILLISTON, FL, 32696, US

Date formed: 12 Jan 2017

Document Number: L17000010119

Address: 509 N Court Street, Bronson, FL, 32621, US

Date formed: 12 Jan 2017

Document Number: L17000007075

Address: 9451 NE 107 CT, BRONSON, FL, 32621

Date formed: 12 Jan 2017 - 28 Sep 2018

Document Number: L17000009369

Address: 18525 NW HWY 335, WILLISTON, FL, 32696, US

Date formed: 11 Jan 2017

Document Number: L17000008258

Address: 108 NW 1ST STREET, WILLISTON, FL, 32696, US

Date formed: 10 Jan 2017 - 28 Sep 2018

Document Number: L17000007298

Address: 4051 D STREET, SUITE 3, CEDAR KEY, FL, 32625

Date formed: 09 Jan 2017 - 24 Sep 2021

Document Number: L17000006881

Address: 2871 SE 134TH TERR, MORRISTON, FL, 32668, US

Date formed: 09 Jan 2017 - 28 Sep 2018

Document Number: L17000006299

Address: 2651 NE 200TH AVE, WILLISTON, AL, 32696, US

Date formed: 09 Jan 2017 - 27 Sep 2019

Document Number: L17000006577

Address: 53 Canterbury Rd, INGLIS, FL, 34449, US

Date formed: 09 Jan 2017 - 24 Sep 2021

Document Number: L17000004530

Address: 24 NE 157TH AVE., WILLISTON, FL, 32696, US

Date formed: 05 Jan 2017 - 25 Sep 2020

Document Number: L17000002859

Address: 290 NE HWY 41, WILLISTON, FL, 32696, US

Date formed: 05 Jan 2017 - 18 Jan 2020

Document Number: P17000001219

Address: 5151 SW 105TH AVE, CEDAR KEY, FL, 32625

Date formed: 04 Jan 2017 - 21 Dec 2017

Document Number: L17000002803

Address: 10090 NE 91ST PL, BRONSON, FL, 32621, US

Date formed: 04 Jan 2017

Document Number: L17000001119

Address: 315 SW 8TH AVE, WILLISTON, FL, 32696

Date formed: 03 Jan 2017

Document Number: L17000001097

Address: 7590 NW 162nd Court, Morriston, FL, 32668, US

Date formed: 03 Jan 2017

Document Number: P17000000572

Address: 800 SE 1ST ST, WILLISTON, FL, 32696, US

Date formed: 03 Jan 2017 - 21 Feb 2018

Document Number: L17000000673

Address: 9331 NW 120TH ST, CHIEFLAND, FL, 32626

Date formed: 30 Dec 2016 - 28 Sep 2018