Business directory in Hendry ZIP Code 33440 - Page 40

Found 4973 companies

Document Number: P19000013286

Address: 704 W Avenida Del Rio, CLEWISTON, FL, 33440, US

Date formed: 07 Feb 2019

Document Number: N19000001510

Address: 250 N. FRANCISCO STREET, CLEWISTON, FL, 33440

Date formed: 06 Feb 2019 - 14 Mar 2019

Document Number: L19000033204

Address: 732 ARKANSAS AVE, CLEWISTON, FL, 33440, US

Date formed: 01 Feb 2019 - 25 Sep 2020

Document Number: L19000031319

Address: 411 W AZTEC AVE, CLEWISTON, FL, 33440, US

Date formed: 30 Jan 2019

Document Number: P19000009525

Address: 4850 PIONEER 23RD STREET, CLEWISTON, FL, 33440, US

Date formed: 28 Jan 2019 - 22 Aug 2019

Document Number: L19000025998

Address: 3756 W US HWY 27, CLEWICTON, FL, 33440, US

Date formed: 24 Jan 2019

Document Number: P19000007984

Address: 311 Via Del Aqua, CLEWISTON, FL, 33440, US

Date formed: 22 Jan 2019

Document Number: N19000000895

Address: 319 W. ARCADE AVE, CLEWISTON, FL, 33440

Date formed: 22 Jan 2019

Document Number: L19000021593

Address: 840 N. UTOPIA STREET, CLEWISTON, FL, 33440

Date formed: 22 Jan 2019 - 25 Sep 2020

Document Number: P19000007003

Address: 580 MERIT STREET, CLEWISTON, FL, 33440

Date formed: 18 Jan 2019 - 25 Sep 2020

Document Number: L19000018965

Address: 337 W AZTEC AVE, CLEWISTON, FL, 33440, US

Date formed: 17 Jan 2019

Document Number: L19000017214

Address: 802 DELLA TOBIAS AVE, CLEWISTON, FL, 33440

Date formed: 15 Jan 2019 - 25 Sep 2020

Document Number: L19000017140

Address: 718 E SUGARLAND HWY, UNIT B, CLEWISTON, FL, 33440

Date formed: 15 Jan 2019 - 23 Sep 2022

Document Number: P19000005558

Address: 1227 HOOKERS POINT RD, CLEWISTON, FL, 33440, US

Date formed: 15 Jan 2019

Document Number: L19000013464

Address: 8052 COUNTY ROAD 833, CLEWISTON, FL, 33440, US

Date formed: 11 Jan 2019 - 27 Sep 2024

Document Number: P19000003441

Address: 13764 MURCOTT AVE, CLEWISTON, FL, 33440

Date formed: 08 Jan 2019 - 30 Apr 2024

Document Number: L19000005282

Address: 710 WC OWEN AVE., UNIT 110, CLEWISTON, FL, 33440, US

Date formed: 08 Jan 2019

Document Number: L19000006519

Address: 4855 PIONEER 21ST ST, CLEWISTON, FL, 33440

Date formed: 04 Jan 2019

Document Number: L19000005967

Address: 845 S Willow Street, Clewiston, FL, 33440, US

Date formed: 03 Jan 2019

Document Number: L19000004563

Address: 545 N JINETE ST, CLEWISTON, FL, 33440, US

Date formed: 02 Jan 2019 - 23 Sep 2022

Document Number: P19000001180

Address: 1251 SHERWOOD AVENUE, CLEWISTON, FL, 33440, US

Date formed: 02 Jan 2019 - 15 Mar 2022

Document Number: L18000292976

Address: 1138 FLORIDA AVE., CLEWISTON, FL, 33440, US

Date formed: 24 Dec 2018 - 30 Jun 2020

Document Number: P18000102493

Address: 1727 JOHN ROAD, CLEWISTON, FL, 33440, US

Date formed: 19 Dec 2018 - 27 Sep 2019

Document Number: P18000101617

Address: 1550 old us hwy 27, Clewiston, FL, 33440, US

Date formed: 17 Dec 2018

Document Number: N18000012956

Address: 100 Sugarland Park Dr, CLEWISTON, FL, 33440, US

Date formed: 11 Dec 2018

Document Number: L18000284000

Address: 30290 JOSIE BILLIE HWY, 215, CLEWISTON, FL, 33440

Date formed: 11 Dec 2018 - 27 Sep 2019

Document Number: L18000283859

Address: 2985 W HWY 27, CLEWISTON, FL, 33440, US

Date formed: 10 Dec 2018

Document Number: L18000283849

Address: 2944 W HWY 27, CLEWISTON, FL, 33440, US

Date formed: 10 Dec 2018

Document Number: L18000283865

Address: 2990 W HWY 27, CLEWISTON, FL, 33440, US

Date formed: 10 Dec 2018

Document Number: L18000283853

Address: 2972 W HWY 27, CLEWISTON, FL, 33440, US

Date formed: 10 Dec 2018

Document Number: L18000283842

Address: 618 W EL PASO AVE., CLEWISTON, FL, 33440, US

Date formed: 10 Dec 2018

Document Number: L18000280517

Address: 1213 DAVIDSON ROAD, CLEWISTON, FL, 33440

Date formed: 05 Dec 2018 - 27 Sep 2019

Document Number: L18000280232

Address: 335 N FRONDA ST, CLEWISTON, FL, 33440, UN

Date formed: 05 Dec 2018 - 24 Sep 2021

Document Number: L18000279846

Address: 100 TAMPA AVE, CLEWISTON, FL, 33440, US

Date formed: 05 Dec 2018 - 31 Mar 2022

Document Number: L18000278407

Address: 212 TAFT BLVD, CLEWISTON, FL, 33440, US

Date formed: 03 Dec 2018 - 25 Sep 2020

Document Number: P18000097733

Address: 35 ICE PLANT RD, LAKE HARBOR, FL, 33440, US

Date formed: 30 Nov 2018

Document Number: N18000012597

Address: 400 S. BERNER RD, 2682, CLEWISTON, FL, 33440

Date formed: 29 Nov 2018 - 24 Sep 2021

Document Number: L18000274749

Address: 420 Holiday Blvd., Clewiston, FL, 33440, US

Date formed: 28 Nov 2018

Document Number: L18000274184

Address: 625 Vero Ave., Clewiston, FL, 33440, US

Date formed: 27 Nov 2018

Document Number: P18000096783

Address: 991 ART LAWRENCE RD, CLEWISTON, FL, 33440

Date formed: 27 Nov 2018 - 23 Sep 2022

Document Number: L18000268215

Address: 1800 RIDGDILL ROAD, CLEWISTON, FL, 33440, US

Date formed: 16 Nov 2018

Document Number: L18000265558

Address: 3618 WEST US HWY 27, CLEWISTON, FL, 33440, US

Date formed: 13 Nov 2018 - 18 Mar 2019

Document Number: P18000094605

Address: 654 MONTURA AVE, CLEWISTON, FL, 33440, US

Date formed: 13 Nov 2018 - 27 Sep 2019

Document Number: P18000093879

Address: 206 LOTUS STREET, CLEWISTON, FL, 33440, US

Date formed: 13 Nov 2018 - 24 Sep 2021

Document Number: P18000093695

Address: 30290 JOSIE BILLIE HWY, PMB 409, CLEWISTON, FL, 33440, US

Date formed: 13 Nov 2018 - 23 Sep 2022

Document Number: L18000262705

Address: 707 HOOVER DIKE RD, CLEWISTON, FL, 33440, US

Date formed: 08 Nov 2018

Document Number: L18000260341

Address: 8560 COUNTY ROAD 833, CLEWISTON, FL, 33440, US

Date formed: 06 Nov 2018 - 25 Sep 2020

Document Number: P18000091431

Address: 1013 W AZTEC AVE, CLEWISTON, FL, 33440, US

Date formed: 02 Nov 2018 - 27 Sep 2019

Document Number: P18000091187

Address: 935 W SUGARLAND HWY, CLEWISTON, FL, 33440, US

Date formed: 01 Nov 2018 - 27 Sep 2019

Document Number: P18000090614

Address: 606 West Sugarland Hwy, CLEWISTON, FL, 33440, US

Date formed: 30 Oct 2018