Business directory in Hendry ZIP Code 33440 - Page 45

Found 4973 companies

Document Number: L17000232286

Address: 330 BOND STREET, CLEWISTON, FL, 33440, US

Date formed: 09 Nov 2017 - 11 Sep 2018

Document Number: L17000230526

Address: 1717 RED RD, CLEWISTON, FL, 33440, US

Date formed: 07 Nov 2017

Document Number: L17000230516

Address: 201 PINE LANE, CLEWISTON, FL, 33440

Date formed: 07 Nov 2017 - 27 Sep 2019

Document Number: L17000230532

Address: 500 N FRANCISCO ST, CLEWISTON, FL, 33440

Date formed: 07 Nov 2017

Document Number: L17000230302

Address: 730 S FRANCISCO ST, LOT 59, CLEWISTON, FL, 33440

Date formed: 07 Nov 2017 - 28 Sep 2018

Document Number: L17000230042

Address: 250 E CIRCLE DR., CLEWISTON, FL, 33440, US

Date formed: 07 Nov 2017 - 27 Sep 2019

Document Number: L17000230510

Address: 2972 W. U.S. HWY 27, Clewiston, FL, 33440, US

Date formed: 07 Nov 2017 - 25 Sep 2020

Document Number: N17000011152

Address: 350 North Granja Street, CLEWISTON, FL, 33440, US

Date formed: 07 Nov 2017 - 02 Nov 2020

Document Number: L17000229071

Address: 1107 VIRGINIA AVE., CLEWISTON, FL, 33440, US

Date formed: 06 Nov 2017 - 25 Sep 2020

Document Number: L17000228467

Address: 655 N PALOMINO STREET, CLEWISTON, FL, 33440

Date formed: 03 Nov 2017

Document Number: M17000009392

Address: 111 PONCE DE LEON AVE, CLEWISTON, FL, 33440, US

Date formed: 03 Nov 2017 - 27 Sep 2019

Document Number: N17000011002

Address: 630 E PASO FINO CIRCLE, CLEWISTON, FL, 33440

Date formed: 02 Nov 2017 - 28 Sep 2018

Document Number: P17000087639

Address: 530 HUNTING CLUB AVE, CLEWISTON, FL, 33440, US

Date formed: 30 Oct 2017 - 25 Sep 2020

Document Number: L17000220764

Address: 301 S. Gloria Street, Clewiston, FL, 33440, US

Date formed: 25 Oct 2017

Document Number: P17000085164

Address: 1335 ART LAWRENCE ROAD, CLEWISTON, FL, 33440

Date formed: 23 Oct 2017 - 27 Sep 2024

Document Number: N17000010559

Address: 901 WEST VENTURA AVENUE, CLEWISTON, FL, 33440, US

Date formed: 20 Oct 2017

Document Number: N17000010522

Address: 542 AVENIDA DEL SUR, CLEWISTON, FL, 33440

Date formed: 18 Oct 2017 - 28 Sep 2018

Document Number: L17000216152

Address: 820 LAUREL STREET, CLEWISTON, FL, 33440

Date formed: 18 Oct 2017 - 27 Sep 2019

Document Number: P17000083878

Address: 122 SOUTH W. C. OWEN AVENUE, CLEWISTON, FL, 33440, US

Date formed: 17 Oct 2017 - 25 Sep 2020

Document Number: P17000083877

Address: 220 SOUTH GRANJA STREET, CLEWISTON, FL, 33440, US

Date formed: 17 Oct 2017

Document Number: L17000212037

Address: 850 S Shetland ST, Clewiston, FL, 33440, US

Date formed: 13 Oct 2017 - 24 Sep 2021

Document Number: L17000212473

Address: 158 Kilpatrick rd, Clewiston, FL, 33440, US

Date formed: 13 Oct 2017

Document Number: P17000081661

Address: 1550 OLD US HWY 27, LOT 87, CLEWISTON, FL, 33440

Date formed: 10 Oct 2017 - 27 Sep 2019

Document Number: L17000208612

Address: 1580 TREETOP LANE, CLEWISTON, FL, 33440, US

Date formed: 09 Oct 2017

Document Number: P17000080168

Address: 655 N BRIDA ST, CLEWISTON, FL, 33440

Date formed: 04 Oct 2017 - 28 Sep 2018

Document Number: P17000080200

Address: 725 N ARBOLEDA ST., CLEWISTON, FL, 33440, US

Date formed: 04 Oct 2017

Document Number: L17000201115

Address: 13355 CR 835, CLEWISTON, FL, 33440, US

Date formed: 28 Sep 2017 - 25 Sep 2020

Document Number: L17000200310

Address: CR 833, CLEWISTON, FL, 33440, US

Date formed: 27 Sep 2017 - 28 Sep 2018

Document Number: P17000077610

Address: 610 S Shetland St, Clewiston, FL, 33440, US

Date formed: 26 Sep 2017 - 23 Sep 2022

Document Number: P17000076807

Address: 625 N TREBOL STREET, CLEWISTON, FL, 33440, US

Date formed: 22 Sep 2017

Document Number: L17000195367

Address: 1720 RED RD, CLEWISTON, FL, 33440

Date formed: 20 Sep 2017

Document Number: P17000075662

Address: 4950 PIONEER 16 STREET, CLEWISTON, FL, 33440, US

Date formed: 19 Sep 2017 - 28 Sep 2018

Document Number: L17000193363

Address: 130 S ARBOLEDA STREET, CLEWISTON, FL, 33440, US

Date formed: 18 Sep 2017 - 28 Sep 2018

Document Number: P17000073864

Address: 1750 Panama Ave, Clewiston, FL, 33440, US

Date formed: 05 Sep 2017 - 27 Nov 2019

Document Number: P17000072499

Address: 806 EAST SUGAR HIGHWAY, CLEWISTON, FL, 33440, US

Date formed: 29 Aug 2017 - 24 Sep 2021

Document Number: P17000072501

Address: 351 HORSE CLUB AVE, CLEWISTON, FL, 33440

Date formed: 29 Aug 2017

Document Number: L17000184150

Address: 125 TAFT BLVD, CLEWISTON, FL, 33440

Date formed: 29 Aug 2017 - 28 Sep 2018

Document Number: L17000183320

Address: 643 E ESPERANZA AVE, CLEWISTON, 33440, UN

Date formed: 28 Aug 2017

Document Number: L17000181459

Address: 728 W SUGARLAND HWY, CLEWISTON, FL, 33440, US

Date formed: 24 Aug 2017 - 28 Sep 2018

Document Number: P17000071347

Address: 728 W SUGARLAND HWY, CLEWISTON, FL, 33440, US

Date formed: 24 Aug 2017 - 24 Sep 2021

Document Number: P17000069450

Address: 1550 OLD US HWY 27, LOT 112, CLEWISTON, FL, 33440

Date formed: 17 Aug 2017 - 27 Sep 2019

Document Number: L17000174328

Address: 2650 PIONEER 15 ST, CLEWISTON, F, 33440, F

Date formed: 15 Aug 2017 - 28 Sep 2018

Document Number: L17000172303

Address: 2972 W. U.S. HWY 27, CLEWISTON, FL, 33440, US

Date formed: 14 Aug 2017

Document Number: P17000065505

Address: 428 East Ventura Avenue, Clewiston, FL, 33440, US

Date formed: 03 Aug 2017 - 02 Apr 2023

Document Number: L17000160489

Address: 1950 VERO AVENUE, CLEWISTON, FL, 33440

Date formed: 27 Jul 2017 - 28 Sep 2018

Document Number: L17000158532

Address: 194 COUNTY ROAD 720, CLEWISTON, FL, 33440, US

Date formed: 25 Jul 2017 - 08 Nov 2017

Document Number: L17000156606

Address: 1014 GEIGER RD, CLEWISTON, FL, 33440, US

Date formed: 21 Jul 2017

Document Number: L17000155564

Address: 1124 HARLEM ACADEMY AVE, CLEWISTON, FL, 33440, US

Date formed: 20 Jul 2017

Document Number: P17000061802

Address: 414 W Obispo Ave, CLEWISTON, FL, 33440, US

Date formed: 20 Jul 2017

Document Number: P17000061800

Address: 13045 E State Rd. 80, CLEWISTON, FL, 33440, US

Date formed: 20 Jul 2017