Business directory in Florida Hendry - Page 110

by County Hendry ZIP Codes

33930 33975 33935 33440
Found 11544 companies

Document Number: L16000223687

Address: 2964 CRESCENT AVE., LABELLE, FL, 33935, US

Date formed: 09 Dec 2016 - 27 Sep 2019

Document Number: L16000223662

Address: 2004 CRESCENT AVE., LABELLE, FL, 33935, US

Date formed: 09 Dec 2016 - 27 Sep 2019

Document Number: L16000223690

Address: 2004 CRESCENT AVE., LABELLE, FL, 33935, US

Date formed: 09 Dec 2016

Document Number: N16000011706

Address: 205 Cypress Ave, Clewiston, FL, 33440, US

Date formed: 08 Dec 2016

Document Number: L16000221653

Address: 5775 State Road 80, Labelle, FL, 33935, US

Date formed: 07 Dec 2016

Document Number: L16000221640

Address: 5775 State Road 80, Labelle, FL, 33935, US

Date formed: 07 Dec 2016

Document Number: L16000219714

Address: 4275 PRICE RD, CLEWISTON, FL, 33440

Date formed: 05 Dec 2016 - 22 Sep 2017

Document Number: P16000096238

Address: 233 North Bridge Street, LABELLE, FL, 33935, US

Date formed: 05 Dec 2016

Document Number: L16000219478

Address: 445 S. Zambria Street, Montura Ranches, FL, 33440, US

Date formed: 05 Dec 2016 - 24 Sep 2021

Document Number: L16000219379

Address: 4017 E SUNFLOWER CIR, LABELLE, FL, 33935

Date formed: 05 Dec 2016 - 28 Sep 2018

Document Number: P16000095369

Address: 704 E. Avenida Del Rio, CLEWISTON, FL, 33440, US

Date formed: 01 Dec 2016

Document Number: L16000217341

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

Date formed: 01 Dec 2016 - 22 Sep 2017

Document Number: L16000216820

Address: 1018 LOUISIANA AVE, CLEWISTON, FL, 33440, US

Date formed: 29 Nov 2016

Document Number: L16000215708

Address: 5775 State Road 80, Labelle, FL, 33935, US

Date formed: 28 Nov 2016

Document Number: N16000011322

Address: 125 TAFT BLVD., CLEWISTON, FL, 33440, US

Date formed: 28 Nov 2016 - 28 Sep 2018

Document Number: L16000213741

Address: 16425 Greenwood Forest Dr., Clewiston, FL, 33440, US

Date formed: 28 Nov 2016 - 23 Sep 2022

Document Number: L16000214806

Address: 635 S NOGAL, CLEWISTON, FL, 33440

Date formed: 23 Nov 2016 - 13 Feb 2019

Document Number: L16000214612

Address: 501 S FRANCISCO ST, CLEWISTON, FL, 33440, US

Date formed: 23 Nov 2016

Document Number: P16000092974

Address: 737 Laurel Street, Clewiston, FL, 33440, US

Date formed: 18 Nov 2016

Document Number: L16000211919

Address: 650 N QUEBRADA ST, CLEWINSTON, FL, 33440

Date formed: 18 Nov 2016 - 22 Sep 2017

Document Number: L16000212308

Address: 3746 FORT KEIS AVE, FORT DENAUD, FL, 33935, US

Date formed: 18 Nov 2016 - 17 Dec 2021

Document Number: P16000092656

Address: 812 Friendship Circle, LaBelle, FL, 33935, US

Date formed: 18 Nov 2016

Document Number: P16000092690

Address: 176 N INDUSTRIAL LOOP RD, LABELLE, FL, 33935, US

Date formed: 17 Nov 2016 - 27 Sep 2019

Document Number: L16000208715

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

Date formed: 14 Nov 2016

Document Number: P16000090413

Address: 1405 QUAIL RUN, LABELLE, FL, 33935

Date formed: 09 Nov 2016 - 22 Sep 2017

Document Number: P16000089917

Address: 94 TANGERINE AVE, LABELLE, FL, 33935, US

Date formed: 08 Nov 2016 - 27 Sep 2024

Document Number: P16000089936

Address: 5003 Havenwood Rd, LaBelle, FL, 33935, US

Date formed: 08 Nov 2016

Document Number: N16000010826

Address: 303 MAPLE AVENUE NORTH, LEHIGH ACRES, FL, 33935, US

Date formed: 07 Nov 2016

Document Number: P16000089594

Address: 135 S. OLIVO ST., CLEWISTON, FL, 33440

Date formed: 07 Nov 2016 - 22 Sep 2017

Document Number: P16000089511

Address: 210 NORTH NOGAL STREET, Clewiston, FL, 33440, US

Date formed: 07 Nov 2016

Document Number: N16000010778

Address: 331 WEST OSCEOLA AVENUE, CLEWISTON, FL, 33440, US

Date formed: 07 Nov 2016 - 24 Sep 2021

Document Number: M16000008907

Address: 653 CALOOSA ESTATES DR, LABELLE, FL, 33935, US

Date formed: 07 Nov 2016 - 27 Sep 2019

Document Number: P16000088545

Address: 1750 CASE RD, LABELLE, FL, 33935, US

Date formed: 02 Nov 2016 - 22 Sep 2017

Document Number: N16000010624

Address: 213 Ridgewood Ave, Clewiston, FL, 33440, US

Date formed: 01 Nov 2016

Document Number: P16000088465

Address: 1062 APRIL AVE, LABELLE, FL, 33935, US

Date formed: 01 Nov 2016

Document Number: L16000200667

Address: 409 W. COWBOY WAY, SUITE #1, LABELLE, FL, 33935, US

Date formed: 01 Nov 2016

Document Number: L16000199741

Address: 770 Vero Ave., Clewiston, FL, 33440, US

Date formed: 31 Oct 2016 - 25 Sep 2020

Document Number: L16000198518

Address: 441 -1ST AVENUE, LABELLE, FL, 33935, US

Date formed: 27 Oct 2016 - 13 Jun 2019

Document Number: L16000197848

Address: 300 E SUGARLAND HIGHWAY, CLEWISTON, FL, 33440

Date formed: 26 Oct 2016 - 26 Apr 2022

Document Number: L16000197551

Address: 124 TAFT BLVD, CLEWISTON, FL, 33440, US

Date formed: 26 Oct 2016

Document Number: P16000085402

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

Date formed: 21 Oct 2016 - 01 May 2018

Document Number: L16000193836

Address: 155 W ESPERANZA AVE, CLEWISTON, FL, 33440, UN

Date formed: 20 Oct 2016 - 22 Sep 2017

Document Number: P16000084946

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

Date formed: 19 Oct 2016

Document Number: P16000084562

Address: 720 OWDEN RD, CLEWISTON, FL, 33440

Date formed: 19 Oct 2016 - 22 Sep 2017

Document Number: L16000192701

Address: 8360 COUNTY ROAD 833, CLEWISTON, FL, 33440, US

Date formed: 19 Oct 2016

Document Number: L16000192475

Address: 2839 E SR 80, SUITE #2, LABELLE, FL, 33935, US

Date formed: 18 Oct 2016 - 22 Sep 2017

Document Number: P16000084411

Address: 879 W COWBOY WAY, LA BELLE, FL, 33935, US

Date formed: 18 Oct 2016 - 22 Sep 2017

Document Number: P16000084217

Address: 2073 EVERHIGH ACRES ROAD, CLEWISTON, FL, 33440, US

Date formed: 17 Oct 2016 - 22 Sep 2017

Document Number: P16000083943

Address: 1017 MONDAY STREET, LABELLE, FL, 33935, US

Date formed: 17 Oct 2016

Document Number: P16000083981

Address: 635 EVERCANE RD., CLEWISTON, FL, 33440, US

Date formed: 17 Oct 2016 - 22 Sep 2017