Business directory in Glades ZIP Code 33471 - Page 11

Found 1303 companies

Document Number: L18000034967

Address: 198 7th Street NW, Moore Haven, FL, 33471, US

Date formed: 07 Feb 2018

INGECO INC. Inactive

Document Number: P18000012638

Address: 1131 Baker Highway, moore haven, FL, 33471, US

Date formed: 06 Feb 2018 - 24 Sep 2021

Document Number: L18000033362

Address: 498 US HWY 27, MOORE HAVEN, FL, 33471, US

Date formed: 06 Feb 2018

Document Number: N18000001128

Address: 198 7th St NW, MOORE HAVEN, FL, 33471, US

Date formed: 31 Jan 2018 - 01 Mar 2022

Document Number: L18000013381

Address: 9603 WEST STATE ROAD 78, MOORE HAVEN, FL, 33471, US

Date formed: 16 Jan 2018

Document Number: L18000011081

Address: 1060 KIDD DR., MOORE HAVEN, FL, 33471, US

Date formed: 11 Jan 2018

OKI LLC Inactive

Document Number: L18000010641

Address: 1196 JERDIK DRIVE, MOORE HAVEN, FL, 33471, US

Date formed: 11 Jan 2018 - 04 Apr 2019

Document Number: L18000008367

Address: 500 AVE D, MOORE HAVEN,, FL, 33471, US

Date formed: 09 Jan 2018 - 27 Sep 2019

Document Number: L17000261222

Address: 1679 INDIAN HILLS DR., MOORE HAVEN, FL, 33471, US

Date formed: 26 Dec 2017 - 21 Mar 2019

Document Number: L17000257856

Address: 1126 Gamble Street, Moore Haven, FL, 33471, US

Date formed: 19 Dec 2017

Document Number: L17000250505

Address: 1130 BRANCHS CIRCLE, MOORE HAVEN, FL, 33471, US

Date formed: 07 Dec 2017 - 28 Sep 2018

Document Number: P17000094584

Address: 1750 WILLIAMS RD, MOORE HAVEN, FL, 33471, US

Date formed: 28 Nov 2017 - 26 Dec 2018

Document Number: L17000233927

Address: 1084 NORTH AVE, UNIT B, MOORE HAVEN, FL, 33471

Date formed: 13 Nov 2017 - 27 Sep 2019

Document Number: P17000088788

Address: 1256 SEALEY RD, MOORE HAVEN, FL, 33471, US

Date formed: 03 Nov 2017 - 28 Sep 2018

Document Number: L17000226137

Address: 1030 SADDLE LN, MOORE FAVEN, FL, 33471, US

Date formed: 01 Nov 2017

Document Number: P17000083720

Address: 1024 WINDBURN RD, MOORE HAVEN, FL, 33471, FL

Date formed: 17 Oct 2017 - 28 Sep 2018

Document Number: L17000210796

Address: 3006 WAYMAN RD, MOORE HAVEN, FL, 33471, US

Date formed: 11 Oct 2017

Document Number: P17000082032

Address: 657 AVENUE D NW, MOORE HAVEN, FL, 33471, US

Date formed: 11 Oct 2017

Document Number: L17000207877

Address: 2135 RIVER RD., MOORE HAVEN, FL, 33471

Date formed: 09 Oct 2017 - 27 Sep 2019

Document Number: L17000202530

Address: 2777 WAYMAN ROAD, MOORE HAVEN, FL, 33471

Date formed: 29 Sep 2017

Document Number: L17000202050

Address: 1026 Indian mound rd, Moore haven, FL, 33471, US

Date formed: 29 Sep 2017 - 22 Sep 2023

Document Number: L17000192191

Address: 1560 DUBLIN CIRCLE, MORRE HAVEN, FL, 33471

Date formed: 15 Sep 2017 - 28 Sep 2018

Document Number: L17000184225

Address: 1707 DANIELS ROAD, MOORE HAVEN, FL, 33471, US

Date formed: 29 Aug 2017 - 25 Sep 2020

Document Number: L17000180928

Address: 901 US Hwy 27, MOORE HAVEN, FL, 33471, US

Date formed: 24 Aug 2017

Document Number: L17000175295

Address: 2628 ORTONA LOCKS RD, MOORE HAVEN, FL, 33471, US

Date formed: 16 Aug 2017 - 25 Sep 2020

Document Number: L17000173693

Address: 1009 N STATE RD 7, ROYAL PALM, FL, 33471, US

Date formed: 14 Aug 2017 - 28 Sep 2018

Document Number: N17000007679

Address: 399 AVENUE E, MOORE HAVEN, FL, 33471

Date formed: 25 Jul 2017

Document Number: L17000149342

Address: 1073 OLD LAKEPORT RD, MOOREHAVEN, FL, 33471, GL

Date formed: 12 Jul 2017 - 27 Sep 2019

Document Number: L17000142007

Address: 13999 W SR 78, MOORE HAVEN, FL, 33471

Date formed: 30 Jun 2017 - 28 Sep 2018

Document Number: L17000135437

Address: 1076 GULF STREET, MOORE HAVEN, FLORIDA, AL, 33471, US

Date formed: 21 Jun 2017 - 20 Apr 2021

Document Number: L17000125166

Address: 1057 Spurgeon Drive, Moore Haven, FL, 33471, US

Date formed: 07 Jun 2017

G.L.I INC. Inactive

Document Number: P17000048474

Address: 1279 E. PARK AVE., MOORE HAVEN, FL, 33471, US

Date formed: 01 Jun 2017 - 27 Sep 2019

Document Number: L17000114929

Address: 857 YACHT CLUB WAY, MOORE HAVEN, FL, 33471

Date formed: 24 May 2017 - 28 Sep 2018

Document Number: L17000112521

Address: 1241 EAST PARK AVE., MOORE HAVEN, FL, 33471

Date formed: 22 May 2017 - 28 Sep 2018

Document Number: L17000111575

Address: 1403 TOBIAS AVE, MOORE HAVEN, FL, 33471, US

Date formed: 19 May 2017 - 22 Sep 2023

Document Number: P17000045089

Address: 691 US HWY 27, SUITE #2, MOORE HAVEN, FL, 33471, US

Date formed: 18 May 2017

Document Number: L17000106306

Address: 16875 US HWY 27, MOORE HAVEN, FL, 33471, US

Date formed: 12 May 2017 - 22 Sep 2023

Document Number: P17000042360

Address: 1147 COUNTY RD 720 WEST, MOORE HAVEN, FL, 33471

Date formed: 10 May 2017 - 25 Sep 2020

Document Number: P17000042099

Address: 5915 BERRY GROVE ROAD, CLERMONT, FL, 33471, US

Date formed: 10 May 2017 - 27 Sep 2024

Document Number: L17000096107

Address: 1713 Daniels Rd, Moore Haven, FL, 33471, US

Date formed: 01 May 2017 - 27 Sep 2019

Document Number: L17000093031

Address: 1099 Sudol Lane, Moore Haven, FL, 33471, US

Date formed: 26 Apr 2017 - 20 Jan 2024

Document Number: L17000088747

Address: 455 ALLIGATOR ROAD, MOORE HAVEN, FL, 33471

Date formed: 21 Apr 2017

Document Number: L17000078796

Address: 228 AVENUE J, MOORE HAVEN, FL, 33471

Date formed: 07 Apr 2017 - 28 Sep 2018

Document Number: P17000031032

Address: 1281 Ortona Locks Road, Moore Haven, FL, 33471, US

Date formed: 04 Apr 2017

Document Number: P17000023372

Address: 300 Railroad Ave NW, moore haven, FL, 33471, US

Date formed: 13 Mar 2017

Document Number: P17000015645

Address: 300 AVENUE O SW, MOOREHAVEN, FL, 33471

Date formed: 16 Feb 2017 - 28 Sep 2018

Document Number: L17000034813

Address: 1496 OLD LAKEPORT ROAD, MOORE HAVEN, FL, 33471, US

Date formed: 13 Feb 2017

Document Number: L17000016960

Address: 1020 MARINA LANE, MOORE HAVEN, FL, 33471

Date formed: 23 Jan 2017

Document Number: P17000041723

Address: 1028 E Miller Drive, Moore Haven, FL, 33471, US

Date formed: 20 Jan 2017

Document Number: L17000012486

Address: 299 avenue I N, MOORE HAVEN, FL, 33471, US

Date formed: 17 Jan 2017