Business directory in Hendry ZIP Code 33935 - Page 61

Found 6342 companies

Document Number: L17000206784

Address: 3047 NE BEECHWOOD CIR, LABELLE, FL, 33935

Date formed: 05 Oct 2017 - 28 Sep 2018

Document Number: L17000206216

Address: 4022 FT. CENTER AVENUE, LABELLE, FL, 33935, US

Date formed: 05 Oct 2017 - 28 Sep 2018

Document Number: N17000010060

Address: 3391 COUNTY ROAD 78, LABELLE, FL, 33935

Date formed: 05 Oct 2017 - 25 Sep 2020

Document Number: L17000205678

Address: 1355 A RD, LABELLE,FL, FL, 33935, US

Date formed: 04 Oct 2017 - 25 Sep 2020

Document Number: P17000079218

Address: 921 MADDOX ST., LABELLE, FL, 33935

Date formed: 02 Oct 2017 - 28 Sep 2018

Document Number: L17000203539

Address: 1400 SHAWNEE AVE, LA BELLE, FL, 33935

Date formed: 02 Oct 2017 - 16 Mar 2018

Document Number: P17000079012

Address: 7021 CALDER CIR, LABELLE, FL, 33935, US

Date formed: 29 Sep 2017

Document Number: L17000200034

Address: 110 HOWE AVE., LABELLE, FL, 33935, US

Date formed: 27 Sep 2017 - 28 Aug 2018

Document Number: L17000198691

Address: 475 7TH AVENUE, LABELLE, FL, 33935, US

Date formed: 25 Sep 2017 - 28 Sep 2018

Document Number: L17000197306

Address: 5633 EL RIO GRANDE DR, LABELLE, FL, 33935

Date formed: 22 Sep 2017 - 28 Sep 2018

Document Number: P17000074968

Address: 363 WEST COWBOY WAY, SUITE B, LABELLE, FL, 33935, US

Date formed: 14 Sep 2017 - 05 Apr 2019

Document Number: P17000074112

Address: 599 HELEN AVE, LABELLE, FL, 33935

Date formed: 06 Sep 2017

Document Number: L17000188177

Address: 599 W COWBOY WAY, LABELLE, FL, 33935, US

Date formed: 05 Sep 2017 - 28 Sep 2018

Document Number: P17000073467

Address: 490 SOUTH ELM STREET, LABELLE, FL, 33935, US

Date formed: 01 Sep 2017 - 28 Sep 2018

Document Number: N17000009002

Address: 900 AQUA ISLES BLVD., LABELLE, FL, 33935, US

Date formed: 29 Aug 2017

Document Number: L17000183270

Address: 2025 CASTLETON TERRACE, LABELLE, FL, 33935, US

Date formed: 28 Aug 2017

Document Number: L17000181981

Address: 4375 KIRBY THOMPSON RD., LABELLE, FL, 33935, US

Date formed: 25 Aug 2017 - 28 Sep 2018

CFHOMES LLC Inactive

Document Number: L17000178288

Address: 110 HOWE AVE, LABELLE, FL, 33935, US

Date formed: 21 Aug 2017 - 28 Aug 2018

Document Number: L17000178281

Address: 375 WILSON ROAD, LABELLE, FL, 33935, US

Date formed: 21 Aug 2017 - 28 Sep 2018

Document Number: L17000177014

Address: 4004 TEAK CT, PORT LABELLE, FL, 33935

Date formed: 18 Aug 2017 - 27 Sep 2019

Document Number: L17000176604

Address: 4026 RAINBOW CIRCLE, LABELLE, FL, 33935, US

Date formed: 18 Aug 2017 - 15 Apr 2020

Document Number: P17000069483

Address: 4443 LOBLOLLY BAY RD SW, LABELLE, FL, 33935

Date formed: 17 Aug 2017 - 28 Sep 2018

Document Number: P17000068197

Address: 2305 HOWARD RD, LABELLE, FL, 33935, US

Date formed: 14 Aug 2017 - 28 Sep 2018

Document Number: P17000067976

Address: 130 BETHLEHEM PL, LABELLE, FL, 33935, US

Date formed: 14 Aug 2017

Document Number: L17000173024

Address: 620 S MAIN ST., LABELLE, FL, 33935, US

Date formed: 14 Aug 2017 - 28 Sep 2018

KOOL IT LLC Inactive

Document Number: L17000171095

Address: 983 NOBLES RD, LABELLE, FL, 33935, UN

Date formed: 10 Aug 2017 - 28 Sep 2018

LTOFL LLC Inactive

Document Number: L17000167810

Address: 653 CALOOSA ESTATES DRIVE, LABELLE, FL, 33935

Date formed: 07 Aug 2017 - 27 Sep 2019

Document Number: P17000065942

Address: 2839 E SR 80, SUITE 3, LABELLE, FL, 33935, US

Date formed: 04 Aug 2017 - 28 Sep 2018

Document Number: L17000166628

Address: 505 WEST HICKPOCHE AVE, SUITE 200, LABELLE, FL, 33935, US

Date formed: 04 Aug 2017

Document Number: L17000166881

Address: 2200 Scott Rd, LaBelle, FL, 33935, US

Date formed: 04 Aug 2017 - 23 Aug 2019

Document Number: L17000165385

Address: 1355 EVANS ROAD, LABELLE, FL, 33935, US

Date formed: 03 Aug 2017

Document Number: L17000164815

Address: 7824, 21st Terrace, LaBelle, FL, 33935, US

Date formed: 02 Aug 2017 - 23 Sep 2022

Document Number: L17000159167

Address: 355 MAHOGANY CT. SW, LABELLE, FL, 33935, US

Date formed: 25 Jul 2017 - 13 Apr 2022

Document Number: F17000003297

Address: 67 N BRIDGE ST, LABELLE, FL, 33935, US

Date formed: 25 Jul 2017

Document Number: P17000062135

Address: 1400 ALEX BLVD, LABELLE, FL, 33935, US

Date formed: 21 Jul 2017

Document Number: P17000061611

Address: 1616 CRESCENT AVE, LABELLE, FL, 33935, US

Date formed: 20 Jul 2017 - 27 Sep 2019

Document Number: P17000061475

Address: 110 N Hickory St, Labelle, FL, 33935, US

Date formed: 19 Jul 2017

Document Number: L17000154481

Address: 850 COUNTY ROAD 78, LABELLE, FL, 33935, UN

Date formed: 19 Jul 2017 - 25 Sep 2020

Document Number: P17000061211

Address: 9028 S Casa Ct, LaBelle, FL, 33935, US

Date formed: 18 Jul 2017

Document Number: L17000153237

Address: 8018 BUTTERCUP CIRCLE, LABELLE, FL, 33935, US

Date formed: 18 Jul 2017

Document Number: P17000060920

Address: 1591 County Road 731, Suite 105, LABELLE, FL, 33935, US

Date formed: 18 Jul 2017

Document Number: P17000060890

Address: 175 S. Main St., LABELLE, FL, 33935, US

Date formed: 18 Jul 2017 - 22 Sep 2023

Document Number: L17000152583

Address: 1213 NORTH SWINGING TRAIL, LABELLE, FL, 33935, US

Date formed: 17 Jul 2017

Document Number: P17000060441

Address: 5567 5TH RD, LABELLE, FL, 33935, US

Date formed: 17 Jul 2017

Document Number: P17000058209

Address: 4079 STATE ROAD 29 S., LABELLE, FL, 33935

Date formed: 07 Jul 2017 - 28 Sep 2018

Document Number: L17000145797

Address: 5007 LOBLOLLY BAY ROAD, LABELLE, FL, 33935

Date formed: 07 Jul 2017

Document Number: L17000145885

Address: 7026 Brazil Ct, La Belle, FL, 33935, US

Date formed: 07 Jul 2017

Document Number: L17000145971

Address: 3003 S. Balsam Cir., LaBelle, FL, 33935, US

Date formed: 07 Jul 2017

Document Number: L17000140328

Address: 1659 CRESCENT AVE., LABELLE, FL, 33935, US

Date formed: 28 Jun 2017

Document Number: P17000055378

Address: 7943 15TH PL, LABELLE, FL, 33935, US

Date formed: 26 Jun 2017