Business directory in Florida Hendry - Page 106

by County Hendry ZIP Codes

33930 33975 33935 33440
Found 11973 companies

Document Number: L18000119198

Address: 435 S MAYORAL ST, CLEWISTON, FL, 33440, US

Date formed: 11 May 2018

Document Number: L18000117958

Address: 590 VERO AVENUE, CLEWISTON, FL, 33440

Date formed: 10 May 2018 - 25 Sep 2020

Document Number: L18000116449

Address: 30290 JOSIE BILLIE HWY, PMB 86, CLEWISTON, FL, 33440, US

Date formed: 09 May 2018 - 27 Sep 2019

Document Number: L18000116697

Address: 317 SAGINAW AVE, CLEWISTON, FL, 33440, US

Date formed: 09 May 2018

Document Number: L18000116683

Address: 180 N. MAIN STREET, LABELLE, FL, 33935, US

Date formed: 09 May 2018

Document Number: L18000117169

Address: 125 FRASER AVE., LABELLE, FL, 33935, US

Date formed: 09 May 2018

Document Number: L18000117175

Address: 375 S. DAVIS ST., LABELLE, FL, 33935, US

Date formed: 09 May 2018

Document Number: L18000117174

Address: 315 RIVERVIEW DR., LABELLE, FL, 33935, US

Date formed: 09 May 2018 - 23 Sep 2022

Document Number: L18000117164

Address: 5615 W SR80 FORT DENAUD RD, FORT DENAUD, FL, 33935, US

Date formed: 09 May 2018 - 26 Aug 2019

Document Number: L18000117181

Address: 508 BROWARD AVE., LABELLE, FL, 33935, US

Date formed: 09 May 2018 - 25 Sep 2020

Document Number: L18000115989

Address: 180 N MAIN STREET, LABELLE, FL, 33975

Date formed: 08 May 2018

Document Number: L18000115982

Address: 137 BOND ST, CLEWISTON, FL, 33440, US

Date formed: 08 May 2018 - 25 Sep 2020

Document Number: P18000042458

Address: 250 S BRIDGE STREET, LABELLE, FL, 33935, US

Date formed: 08 May 2018 - 27 Sep 2019

Document Number: L18000114422

Address: 410 SOUTH NOGAL ST, CLEWISTON, FL, 33440

Date formed: 07 May 2018 - 16 Jul 2020

Document Number: P18000041980

Address: 215 AVENIDA DEL CENTRO, CLEWISTON, FL, 33440, US

Date formed: 07 May 2018 - 25 Sep 2020

Document Number: L18000112649

Address: 1090 AIRGLADES BLVD, CLEWISTON, FL, 33440, US

Date formed: 04 May 2018

Document Number: L18000112258

Address: 7041 RICH CIRCLE, LABELLE, FL, 33935, US

Date formed: 03 May 2018 - 25 Sep 2020

Document Number: L18000112248

Address: 5021 GUNN CIRCLE, LABELLE, FL, 33935, US

Date formed: 03 May 2018 - 25 Sep 2020

Document Number: L18000112254

Address: 7035 RICH CIRCLE, LABELLE, FL, 33935, US

Date formed: 03 May 2018 - 25 Sep 2020

Document Number: L18000112261

Address: 7043 RICH CIRCLE, LABELLE, FL, 33935, US

Date formed: 03 May 2018 - 25 Sep 2020

Document Number: P18000041154

Address: 450 N DATIL STREET, CLEWISTON, FL, 33440, US

Date formed: 03 May 2018 - 24 Sep 2021

Document Number: L18000110879

Address: 1180 CORNELIA DRIVE, LABELLE, FL, 33935

Date formed: 02 May 2018 - 23 Sep 2022

Document Number: L18000110858

Address: 8012 ROYAL CIR, LABELLE, FL, 33935, US

Date formed: 02 May 2018

Document Number: P18000040897

Address: 2380 CASE ROAD, LABELLE, FL, 33935

Date formed: 02 May 2018 - 23 Sep 2022

Document Number: L18000110426

Address: 517 E SUGARLAND HIGHWAY, CLEWISTON, FL, 33440, US

Date formed: 02 May 2018 - 27 Sep 2019

Document Number: L18000109199

Address: 626 W SUGARLAND HWY, CLEWISTON, FL, 33440, US

Date formed: 01 May 2018

Document Number: P18000039610

Address: 4335 State Road 29, labelle, FL, 33935, US

Date formed: 27 Apr 2018

Document Number: L18000106848

Address: 344 E SUGARLAND HIGHWAY, CLEWISTON, FL, 33440, US

Date formed: 27 Apr 2018

Document Number: N18000004738

Address: 360 Horse Club Ave, Clewinston, FL, 33440, US

Date formed: 27 Apr 2018

Document Number: L18000105127

Address: 991 Industrial Court, LABELLE, FL, 33935, US

Date formed: 26 Apr 2018 - 24 Sep 2021

Document Number: L18000105212

Address: 4230 FORT DENAUD RD., LABELLE, FL, 33935, US

Date formed: 26 Apr 2018

Document Number: L18000103756

Address: 7933 16th Terr, Labelle, FL, 33935, US

Date formed: 25 Apr 2018

Document Number: L18000103614

Address: 1102 HOOKERS POINT RD, CLEWISTON, FL, 33440, US

Date formed: 24 Apr 2018 - 24 Sep 2021

Document Number: L18000102718

Address: 7029 Calder Cir, LaBelle, FL, 33935, US

Date formed: 24 Apr 2018

Document Number: P18000037974

Address: 533 COUNTY RD. 720, CLEWISTON, FL, 33440

Date formed: 24 Apr 2018

Document Number: P18000037941

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

Date formed: 24 Apr 2018 - 27 Sep 2019

Document Number: L18000101594

Address: 1005 PALMETTO ST, CLEWISTON, FL, 33440, US

Date formed: 23 Apr 2018

Document Number: L18000101544

Address: 877 Rialto Pointe Drive, LABELLE, FL, 33935, US

Date formed: 23 Apr 2018 - 10 Apr 2024

Document Number: L18000100406

Address: 4471 Fort Simmons Avenue, Fort Denaud, FL, 33935, US

Date formed: 20 Apr 2018

Document Number: L18000100420

Address: 3275 Fort Denaud Rd, LABELLE, FL, 33935, US

Date formed: 20 Apr 2018

Document Number: P18000036057

Address: 641 E SUGARLAND HWY, CLEWISTON, FL, 33440

Date formed: 20 Apr 2018 - 30 Apr 2024

Document Number: P18000036882

Address: 3011 Arnet Ln, Labelle, FL, 33935, US

Date formed: 19 Apr 2018

Document Number: L18000098027

Address: 515 ELM STREET, LABELLE, FL, 33935, US

Date formed: 18 Apr 2018

Document Number: L18000097834

Address: 6724 SANTA FE N, LABELLE, FL, 33935, US

Date formed: 18 Apr 2018 - 27 Sep 2019

Document Number: L18000097443

Address: 1726 CR 78, LABELLE, FL, 33935, UN

Date formed: 18 Apr 2018

Document Number: L18000097048

Address: 26310 COUNTY ROAD 833, CLEWISTON, FL, 33440, US

Date formed: 17 Apr 2018 - 27 Sep 2019

Document Number: L18000096154

Address: 1472 Charolais Road Northwest, LaBelle, FL, 33935, US

Date formed: 17 Apr 2018

Document Number: L18000096540

Address: 3206 W Iris Ct, Labelle, FL, 33935, US

Date formed: 17 Apr 2018

Document Number: P18000035530

Address: 7691 18 PL, LABELLE, FL, 33935, US

Date formed: 16 Apr 2018

Document Number: P18000034977

Address: 3158 W US HWY 27TH, CLEWISTON, FL, 33440, US

Date formed: 13 Apr 2018 - 23 Sep 2022