Business directory in Florida Hendry - Page 112

by County Hendry ZIP Codes

33930 33975 33935 33440
Found 11976 companies

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: 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: 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: L17000201115

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

Date formed: 28 Sep 2017 - 25 Sep 2020

Document Number: L17000200034

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

Date formed: 27 Sep 2017 - 28 Aug 2018

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: L17000198691

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

Date formed: 25 Sep 2017 - 28 Sep 2018

Document Number: L17000198401

Address: HANGER 12 AIRGLADES AIRPORTS, CLEWISTON, FL, 33975, US

Date formed: 25 Sep 2017

Document Number: L17000197306

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

Date formed: 22 Sep 2017 - 28 Sep 2018

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: 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: P17000073864

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

Date formed: 05 Sep 2017 - 27 Nov 2019

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: P17000072499

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

Date formed: 29 Aug 2017 - 24 Sep 2021

Document Number: N17000009002

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

Date formed: 29 Aug 2017

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: 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

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

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: 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: 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

Document Number: L17000172303

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

Date formed: 14 Aug 2017

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: P17000065505

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

Date formed: 03 Aug 2017 - 02 Apr 2023