Business directory in Florida Levy - Page 98

by County Levy ZIP Codes

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

Document Number: P16000076272

Address: 11291 N.W. 70TH TERR., CHIEFLAND, FL, 32626, US

Date formed: 12 Sep 2016

Document Number: L16000170119

Address: 11050 Ne 83rd Ave., Bronson, FL, 32621, US

Date formed: 12 Sep 2016

Document Number: L16000169729

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

Date formed: 12 Sep 2016 - 27 Sep 2019

Document Number: P16000074200

Address: 7650 NW 50TH ST, CHIEFLAND, FL, 32626

Date formed: 08 Sep 2016 - 22 Sep 2017

Document Number: N16000008679

Address: 217 SOUTH WEST 4TH STREET, N/A, CHIEFLAND, FL, 32626, US

Date formed: 07 Sep 2016 - 22 Sep 2017

Document Number: L16000165239

Address: 16695 NW 165TH STREET, WILLISTON, FL, 32696

Date formed: 02 Sep 2016 - 27 Sep 2019

Document Number: P16000072720

Address: 18571 SE 30TH ST., MORRISTON, FL, 32668, US

Date formed: 01 Sep 2016 - 17 Jun 2022

Document Number: L16000163458

Address: 150 NE 134TH CT, WILLISTON, FL, 32696

Date formed: 31 Aug 2016 - 08 Feb 2020

Document Number: L16000165163

Address: 17051 NE 50TH STREET, WILLISTON, FL, 32696, US

Date formed: 30 Aug 2016

Document Number: N16000008544

Address: 5253 NE 134TH AVENUE, WILLISTON, FL, 32696

Date formed: 30 Aug 2016 - 23 Sep 2022

Document Number: P16000071194

Address: 2202 N YOUNG BLVD., CHEIFLAND, FL, 32626, US

Date formed: 26 Aug 2016

Document Number: L16000160494

Address: 18552 NE81ST STREET, WILLISTON, FL, 32696, US

Date formed: 26 Aug 2016 - 28 Sep 2018

Document Number: L16000159788

Address: 127 E. NOBLE AVE., WILLISTON, FL, 32696

Date formed: 25 Aug 2016 - 22 Sep 2017

Document Number: L16000159653

Address: 13751 SE 21ST STREET, MORRISTON, FL, 32668, US

Date formed: 25 Aug 2016 - 22 Sep 2023

Document Number: L16000158924

Address: 6471 NE 150TH AVENUE, WILLISTON, FL, 32696

Date formed: 24 Aug 2016 - 27 Sep 2019

Document Number: L16000158830

Address: 18711 SE 23RD PL, MORRISTON, FL, 32668, US

Date formed: 24 Aug 2016 - 22 Sep 2017

Document Number: L16000161054

Address: 23920 NW 27TH STREET, MORRISTON, FL, 32668, US

Date formed: 23 Aug 2016 - 27 Sep 2024

Document Number: L16000158117

Address: 9681 NE 58TH LANE, CHIEFLAND, FL, 32626, US

Date formed: 23 Aug 2016 - 22 Sep 2017

Document Number: L16000157751

Address: 2751 S. E. County Road 343, Morriston, FL, 32668, US

Date formed: 23 Aug 2016

Document Number: L16000160437

Address: 598 2ND STREET, CEDAR KEY, FL, 32625, US

Date formed: 22 Aug 2016 - 24 Sep 2021

Document Number: P16000069700

Address: 2169 NW 11TH DRIVE, CHIEFLAND, FL, 32626, US

Date formed: 22 Aug 2016 - 27 Sep 2019

Document Number: L16000156542

Address: 11150 SE 16TH LN., MORRISTON, FL, 32668, US

Date formed: 22 Aug 2016 - 18 Jan 2017

Document Number: L16000155128

Address: 509 3RD STREET, CEDAR KEY, FL, 32625, US

Date formed: 22 Aug 2016 - 28 Sep 2018

Document Number: L16000155997

Address: 2 NANCY PARKWAY, YANKEETOWN, FL, 34498, US

Date formed: 19 Aug 2016 - 27 Sep 2019

Document Number: P16000068728

Address: 6897 NE 104TH COURT, BRONSON, FL, 32621

Date formed: 18 Aug 2016 - 11 Mar 2018

Document Number: L16000152150

Address: 8991 NE 120TH AVE, BRONSON, FL, 32621, US

Date formed: 15 Aug 2016 - 01 May 2017

Document Number: L16000151970

Address: 9411 NE 80th Avenue, BRONSON, FL, 32621, US

Date formed: 15 Aug 2016

Document Number: L16000150107

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

Date formed: 11 Aug 2016 - 22 Sep 2017

Document Number: L16000149571

Address: 6302 RIVERSIDE DRIVE, YANKEETOWN, FL, 34498, US

Date formed: 10 Aug 2016 - 08 Jul 2017

Document Number: M16000006388

Address: 950 NE 200TH AVENUE, WILLISTON, FL, 32696, US

Date formed: 10 Aug 2016

JLW,LLC Active

Document Number: L16000147268

Address: 9290 NE 118th Terrace, Bronson, FL, 32621, US

Date formed: 08 Aug 2016

Document Number: L16000147787

Address: 17470 NE 2ND PLACE, WILLISTON, FL, 32696

Date formed: 08 Aug 2016

Document Number: L16000147507

Address: 7470 NE 128TH LANE, BRONSON, FL, 32621

Date formed: 08 Aug 2016

Document Number: P16000065810

Address: 250 NE 6TH BLVD, WILLISTON, FL, 32696, US

Date formed: 08 Aug 2016 - 25 Sep 2020

Document Number: L16000146677

Address: 4050 NE 208TH TERRACE, WILLISTON, FL, 32696, US

Date formed: 05 Aug 2016 - 22 Sep 2017

Document Number: N16000007651

Address: 336 NW MAIN STREET, WILLISTON, FL, 32696

Date formed: 04 Aug 2016 - 22 Sep 2017

Document Number: L16000146828

Address: 5461 NE 205th AVE, WILLISTON, FL, 32696, US

Date formed: 01 Aug 2016 - 28 Jul 2022

Document Number: P16000064059

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

Date formed: 01 Aug 2016 - 27 Sep 2024

Document Number: P16000063388

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

Date formed: 29 Jul 2016 - 04 Mar 2018

Document Number: P16000063405

Address: 8350 ne 190th ave, williston, FL, 32696, US

Date formed: 29 Jul 2016 - 22 Sep 2023

Document Number: P16000063433

Address: 14097 W HIGHWAY 326, MORRISTON, FL, 32668, US

Date formed: 29 Jul 2016 - 28 Sep 2018

Document Number: L16000141892

Address: 21358 NE 65TH ST, WILLISTON, FL, 32696, US

Date formed: 28 Jul 2016

Document Number: L16000140324

Address: 94 WINDING RIVER LN, INGLIS, FL, 34449, US

Date formed: 26 Jul 2016 - 27 Sep 2019

Document Number: L16000139047

Address: 17550 NE 40TH ST., WILLISTON, FL, 32696, US

Date formed: 25 Jul 2016 - 22 Sep 2017

Document Number: L16000138977

Address: 21850 NE 30 Street, Williston, FL, 32696, US

Date formed: 25 Jul 2016 - 27 Sep 2019

ADELINE LLC Inactive

Document Number: L16000138040

Address: 4 RIVERSIDE DRIVE, INGLIS, FL, 34449, US

Date formed: 22 Jul 2016 - 12 Mar 2018

Document Number: N16000007351

Address: 5950 NW 37th Pl, Chiefland, FL, 32626, US

Date formed: 19 Jul 2016

Document Number: N16000007137

Address: 2350 SE 141 AVE, MORRISTON, FL, 32668

Date formed: 19 Jul 2016 - 22 Sep 2017

Document Number: L16000138549

Address: 410 NE 5th St, Williston, FL, 32696, US

Date formed: 18 Jul 2016

Document Number: L16000137709

Address: 16381 ANDREWS CIRCLE, CEDAR KEY, FL, 32625, US

Date formed: 15 Jul 2016