Business directory in Florida Hendry - Page 123

by County Hendry ZIP Codes

33930 33975 33935 33440
Found 11553 companies

Document Number: P15000003972

Address: 6500 4TH RD, LABELLE, FL, 33935

Date formed: 12 Jan 2015 - 23 Sep 2016

Document Number: L15000005676

Address: 210 Cypress Ave, CLEWISTON, FL, 33440, US

Date formed: 09 Jan 2015

Document Number: L15000004868

Address: 2405 CHRISTOPHER LN., CLEWISTON, FL, 33440

Date formed: 09 Jan 2015

Document Number: L15000004304

Address: 137 S INDUSTRIAL LOOP, LABELLE, FL, 33935, US

Date formed: 08 Jan 2015

Document Number: L15000003171

Address: 733 CONCORDIA AVE, CLEWISTON, FL, 33440

Date formed: 07 Jan 2015 - 08 Jun 2018

Document Number: P15000001783

Address: 3900 SEARS RD, LABELLE, FL, 33935, US

Date formed: 06 Jan 2015

Document Number: P15000000390

Address: 750 E. SAGAMORE AVENUE, CLEWISTON, FL, 33440

Date formed: 02 Jan 2015 - 16 Feb 2017

RG SOD LLC Inactive

Document Number: L15000000468

Address: 224 BALD CYPRESS AVE, CLEWISTON, FL, 33440, US

Date formed: 02 Jan 2015 - 22 Sep 2017

Document Number: L14000195799

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

Date formed: 29 Dec 2014

PRAKAR, LLC Inactive

Document Number: L14000194824

Address: 342 W. SUGARLAND HWY., CLEWISTON, FL, 33440

Date formed: 23 Dec 2014 - 22 Sep 2017

Document Number: P14000100877

Address: 983 NOBLES ROAD, LABELLE, FL, 33935

Date formed: 19 Dec 2014 - 22 Sep 2023

Document Number: P14000100586

Address: 4002 OAK HAVEN DR, LABELLE, FL, 33935, US

Date formed: 18 Dec 2014 - 23 Sep 2016

Document Number: L14000191272

Address: 800 A ROAD, LABELLE, FL, 33935, US

Date formed: 16 Dec 2014

Document Number: L14000191182

Address: 944 KENTUCKY AVE., CLEWISTON, FL, 33440

Date formed: 16 Dec 2014 - 25 Sep 2015

Document Number: P14000099807

Address: 3045 June Circle, LaBelle, FL, 33975, US

Date formed: 15 Dec 2014 - 22 Sep 2023

Document Number: L14000190632

Address: 1165 RIVERBEND DR, LaBelle, FL, 33935, US

Date formed: 15 Dec 2014 - 23 Sep 2022

Document Number: P14000099678

Address: 31301 WIND CLAN RD, CLEWISTON, FL, 33440

Date formed: 12 Dec 2014 - 25 Sep 2015

Document Number: L14000187332

Address: 3471 MARSHALL FIELD ROAD, LABELLE, FL, 33935, US

Date formed: 08 Dec 2014 - 23 Sep 2016

Document Number: P14000098039

Address: 14 W WASHINGTON AVE, LABELLE, FL, 33935, US

Date formed: 08 Dec 2014

Document Number: P14000097733

Address: 4306 Everhigh Acres Road, Clewiston, FL, 33440, US

Date formed: 05 Dec 2014 - 28 Sep 2018

Document Number: P14000097188

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

Date formed: 04 Dec 2014 - 28 Sep 2018

Document Number: L14000185218

Address: 206 RIDGEWOOD AVE, CLEWISTON, FL, 33440, US

Date formed: 03 Dec 2014

Document Number: P14000097004

Address: 4550 Pioneer 16 St, Clewiston, FL, 33440, US

Date formed: 03 Dec 2014 - 28 Feb 2023

Document Number: L14000185024

Address: 944 KENTUCKY AVE., CLEWISTON, FL, 33440

Date formed: 03 Dec 2014 - 25 Sep 2015

Document Number: L14000183828

Address: 3049 STATE ROAD 29 S, LABELLE, FL, 33935

Date formed: 01 Dec 2014

Document Number: P14000096207

Address: 425 NORTH LINDERO ST, CLEWISTON, FL, 33440, US

Date formed: 01 Dec 2014 - 25 Sep 2015

Document Number: P14000096015

Address: 624 EAST VENTURA AVENUE, CLEWISTON, FL, 33440, US

Date formed: 01 Dec 2014

Document Number: L14000183028

Address: 2454 CR 830, FELDA, FL, 33930, US

Date formed: 26 Nov 2014 - 23 Sep 2022

Document Number: L14000183086

Address: 3013 EVERCANE ROAD, CLEWISTON, FL, 33440, US

Date formed: 26 Nov 2014 - 25 Sep 2020

Document Number: P14000095830

Address: 13765 Murcott Ave, Clewiston, FL, 33440, US

Date formed: 26 Nov 2014 - 07 Aug 2017

Document Number: P14000095714

Address: 205 APPALOOSA AVE., CLEWISTON, FL, 33440, US

Date formed: 25 Nov 2014 - 23 Sep 2016

Document Number: P14000095481

Address: 1220 STATE RD. 29 SOUTH, LABELLE, FL, 33935, US

Date formed: 24 Nov 2014 - 23 Sep 2016

Document Number: L14000181546

Address: 1414 INWOOD RD, LABELLE, FL, 33935

Date formed: 24 Nov 2014 - 23 Sep 2016

Document Number: P14000094694

Address: 7788 23RD TERRACE, LABELLE, FL, 33935

Date formed: 21 Nov 2014 - 25 Sep 2015

Document Number: L14000180634

Address: 951 Morris Taylor Rd, # 262, Felda, FL, 33930, US

Date formed: 21 Nov 2014

Document Number: L14000179612

Address: 4861 W SR 80, labelle, FL, 33935, US

Date formed: 19 Nov 2014

Document Number: P14000093898

Address: 9018 MEADOW CIRCLE, LABELLE, FL, 33935, US

Date formed: 18 Nov 2014 - 25 Sep 2015

Document Number: L14000178993

Address: 713 ST CROIX ST, RIVER FALLS, WI, 33440, US

Date formed: 18 Nov 2014 - 16 Aug 2023

Document Number: P14000093411

Address: 411 DE SOTO AVE., CLEWISTON, FL, 33440

Date formed: 17 Nov 2014 - 27 Sep 2019

Document Number: L14000180120

Address: 26117 COUNTY RD 833, CLEWISTON, FL, 33440

Date formed: 14 Nov 2014

Document Number: L14000176645

Address: 2nd Road, LaBelle, FL, 33935, US

Date formed: 13 Nov 2014 - 08 Feb 2022

Document Number: L14000176333

Address: 7645 2ND TER, LABELLE, FL, 33935, US

Date formed: 13 Nov 2014

Document Number: L14000175328

Address: 375 Marion Ave, LABELLE, FL, 33935, US

Date formed: 12 Nov 2014

Document Number: L14000175763

Address: 120 N Hall Street, LABELLE, FL, 33935, US

Date formed: 12 Nov 2014

Document Number: L14000171978

Address: 2002 MAINSTAY ST., LABELLE, FL, 33935

Date formed: 05 Nov 2014 - 25 Sep 2015

Document Number: P14000090336

Address: 691 OKLAHOMA AVE, LABELLE, FL, 33935

Date formed: 04 Nov 2014 - 28 Sep 2018

Document Number: P14000090105

Address: 770 N. HACIENDA STREET, CLEWISTON, FL, 33440

Date formed: 04 Nov 2014 - 27 Sep 2019

Document Number: P14000089973

Address: 7021 BRAZIL CIRCLE, LABELLE, FL, 33935

Date formed: 03 Nov 2014 - 23 Sep 2016

Document Number: P14000089684

Address: 590 CAPTAIN HENDRY DR, LABELLE, FL, 33935, US

Date formed: 03 Nov 2014 - 25 Sep 2015

Document Number: P14000089607

Address: 2009 CLIPPER CIRCLE, LABELLE, FL, 33935, US

Date formed: 03 Nov 2014 - 23 Sep 2016