Business directory in Hendry ZIP Code 33935 - Page 78

Found 6342 companies

Document Number: P12000021931

Address: 329 SOUTH BRIDGE STREET, LABELLE, FL, 33935

Date formed: 05 Mar 2012 - 27 Sep 2013

Document Number: L12000029709

Address: 870 W. HICKPOCHEE AVE., SUITE 1700, LABELLE, FL, 33935, US

Date formed: 01 Mar 2012 - 27 Sep 2013

Document Number: P12000018818

Address: 1451 COMMERCE DR, LABELLE, FL, 33935, FL

Date formed: 24 Feb 2012 - 27 Sep 2013

AIAO CORP Inactive

Document Number: N12000002096

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

Date formed: 24 Feb 2012 - 28 Sep 2018

Document Number: L12000024124

Address: 110 N. Main Street, LaBelle, FL, 33935, US

Date formed: 20 Feb 2012

Document Number: P12000017101

Address: 526 CALOOSA ESTATES DRIVE, LABELLE, FL, 33935

Date formed: 20 Feb 2012 - 25 Sep 2015

Document Number: P12000016353

Address: 450 S DAVIS STREET, LABELLE, FL, 33935, US

Date formed: 17 Feb 2012 - 26 Sep 2014

Document Number: L12000022360

Address: 1305 Jacks Ln, Fort Denaud, FL, 33935, US

Date formed: 15 Feb 2012

Document Number: P12000015412

Address: 870 W HICKPOCHEE AVE, 700, LA BELLE, FL, 33935, US

Date formed: 14 Feb 2012 - 16 Apr 2013

Document Number: P12000014038

Address: 3165 Dellwood Terrace, LaBelle, FL, 33935, US

Date formed: 10 Feb 2012

Document Number: N12000001502

Address: 644 S. Main Street, LABELLE, FL, 33935, US

Date formed: 08 Feb 2012 - 26 Sep 2014

Document Number: L12000018605

Address: 505 WEST HICKPOOCHEE AVENUE, SUITE 200 #226, LABELLE, FL, 33935, US

Date formed: 08 Feb 2012 - 27 Sep 2013

Document Number: P12000013283

Address: 3660 DUSTIN DRIVE, LABELLE, FL, 33935, US

Date formed: 08 Feb 2012 - 26 Sep 2014

Document Number: N12000001480

Address: 1124 Ashlar Ave, c/o American Legion Post 323, Lehigh Acres, FL, 33935, US

Date formed: 08 Feb 2012 - 30 Jul 2019

Document Number: L12000017334

Address: 2016 SCHOONER DR., LABELLE, FL, 33935

Date formed: 03 Feb 2012 - 27 Sep 2013

Document Number: P12000012592

Address: 4291 FT. KEIS AVE, LA BELLE, FL, 33935

Date formed: 03 Feb 2012 - 25 Sep 2015

Document Number: L12000015295

Address: 7013 w Rich ct, LABELLE, FL, 33935, US

Date formed: 01 Feb 2012 - 27 Sep 2024

Document Number: L12000014816

Address: 7781 CR 78, Labelle, FL, 33935, US

Date formed: 31 Jan 2012

Document Number: L12000014023

Address: 137 S. Industrial Loop, Unit 1, Labelle, FL, 33935, US

Date formed: 30 Jan 2012

Document Number: P12000010067

Address: 550 S. ELM STREET, LABELLE, FL, 33935

Date formed: 27 Jan 2012 - 27 Sep 2013

Document Number: P12000006724

Address: 2839 E SR 80, LaBelle, FL, 33935, US

Date formed: 20 Jan 2012 - 28 Jan 2022

Document Number: P12000003471

Address: 1451 COMMERCE DR, LABELLE, FL, 33935, US

Date formed: 11 Jan 2012 - 27 Sep 2013

Document Number: L12000003106

Address: 4021 OAK HAVEN DR, LABELLE, FL, 33935

Date formed: 06 Jan 2012 - 23 Sep 2016

Document Number: L12000000666

Address: 1921 CYPRESS AVE., LABELLE, FL, 33935, US

Date formed: 03 Jan 2012 - 27 Sep 2013

Document Number: L11000145483

Address: 90 EVANS ROAD, LABELLE, FL, 33935

Date formed: 30 Dec 2011 - 27 Sep 2019

Document Number: P11000108347

Address: 2200 MUSE ROAD, LABELLE, FL, 33935

Date formed: 27 Dec 2011 - 27 Sep 2013

Document Number: P11000107193

Address: 450 CALOOSA DRIVE, LABELLE, FL, 33935, US

Date formed: 20 Dec 2011

Document Number: L11000139282

Address: 1128 SUGAR PALM ST, LABELLE, FL, 33935, US

Date formed: 12 Dec 2011 - 30 Apr 2012

Document Number: P11000104914

Address: 2004 Crescent Ave, LABELLE, FL, 33935, US

Date formed: 09 Dec 2011

Document Number: P11000104681

Address: 390 CALOOSA DRIVE, LA BELLE, FL, 33935, US

Date formed: 09 Dec 2011 - 22 Sep 2017

Document Number: L11000138225

Address: 1264 SEMINOLE AVE, LABELLE, FL, 33935, US

Date formed: 08 Dec 2011 - 27 Sep 2019

Document Number: P11000104331

Address: 156 Florida St, LABELLE, FL, 33935, US

Date formed: 08 Dec 2011 - 28 Sep 2018

Document Number: L11000138010

Address: 525 CASE ROAD, LABELLE, FL, 33935

Date formed: 07 Dec 2011 - 27 Sep 2013

Document Number: L11000136851

Address: 1451 COMMERCE DRIVE, LABELLE, FL, 33935, US

Date formed: 05 Dec 2011

Document Number: P11000102590

Address: 1041 Pollywog Drive, LABELLE, FL, 33935, US

Date formed: 01 Dec 2011 - 27 Sep 2019

Document Number: L11000133642

Address: 4007 CASCADE LANE, LABELLE, FL, 33935

Date formed: 28 Nov 2011 - 27 Sep 2013

Document Number: L11000133291

Address: 4026 W SUNFLOWER CIRCLE, LABELLE, FL, 33935

Date formed: 23 Nov 2011 - 27 Sep 2013

Document Number: P11000100457

Address: 3001 Beacon Ln, Labelle, FL, 33935, US

Date formed: 21 Nov 2011

Document Number: L11000132493

Address: 5800 W SR 80, #3, LABELLE, FL, 33935

Date formed: 21 Nov 2011 - 22 Sep 2017

Document Number: P11000097317

Address: 720 S. MAIN ST., LABELLE, FL, 33935

Date formed: 09 Nov 2011 - 28 Sep 2012

Document Number: L11000127934

Address: 3390 Fort Denaud Rd, Fort Denaud, FL, 33935, US

Date formed: 09 Nov 2011

Document Number: L11000127760

Address: 3005 NE BEECHWOOD CIR, LA BELLE, FL, 33935

Date formed: 09 Nov 2011 - 28 Sep 2012

Document Number: P11000097214

Address: 4029 SUNFLOWER CIR, LABELLE, FL, 33935

Date formed: 08 Nov 2011 - 28 Sep 2012

Document Number: N11000010441

Address: 1272 WINCHESTER AVE., LABELLE, FL, 33935

Date formed: 07 Nov 2011 - 27 Sep 2019

Document Number: L11000124901

Address: 2550 FORT DENAUD RD, FORT DENAUD, FL, 33935

Date formed: 02 Nov 2011 - 17 Oct 2012

Document Number: L11000122825

Address: 1010 MURIEL BLVD., LABELLE, FL, 33935

Date formed: 27 Oct 2011 - 27 Sep 2013

Document Number: P11000093734

Address: 4031 EDGEWATER CIRCLE, LA BELLE, FL, 33935

Date formed: 27 Oct 2011 - 27 Sep 2013

Document Number: P11000093972

Address: 870 W HICKPOCHEE AVE, LABELLE, FL, 33935

Date formed: 27 Oct 2011 - 26 Sep 2014

Document Number: L11000122290

Address: 499 S. LEE STRCLE, LABELLE, FL, 33935

Date formed: 26 Oct 2011 - 26 Sep 2014

Document Number: L11000120647

Address: 171 TANGERINE AVE, LABELLE, FL, 33935

Date formed: 21 Oct 2011