Business directory in Florida Hendry - Page 126

by County Hendry ZIP Codes

33930 33975 33935 33440
Found 11973 companies

Document Number: P15000084245

Address: 8001 SHERWOOD CIR, LABELLE, FL, 33935

Date formed: 13 Oct 2015 - 25 Sep 2020

Document Number: L15000172809

Address: 16225 South State Road 29, Felda, FL, 33930, US

Date formed: 09 Oct 2015

Document Number: P15000083151

Address: 2772 US HWY 27 W, CLEWISTON, FL, 33440, US

Date formed: 08 Oct 2015 - 24 Sep 2021

Document Number: P15000083113

Address: 90 EVANS ROAD, LABELLE, FL, 33935, US

Date formed: 07 Oct 2015

Document Number: P15000082569

Address: 505 W HICKPOCHEE AVE, 200, LABELLE, FL, 33935

Date formed: 07 Oct 2015 - 23 Sep 2016

Document Number: P15000082669

Address: 216 S. MAIN STREET, COURT PLAZA 7-8, LABELLE, FL, 33935, US

Date formed: 06 Oct 2015 - 10 Dec 2018

Document Number: L15000171475

Address: 900 NORRIS ROAD, LABELLE, FL, 33935, US

Date formed: 05 Oct 2015 - 22 Sep 2017

Document Number: L15000171221

Address: 900 NORRIS ROAD, LABELLE, FL, 33935

Date formed: 05 Oct 2015

Document Number: L15000168771

Address: 504 ORCHARD PARK DRIVE, CLEWISTON, FL, 33440, US

Date formed: 05 Oct 2015 - 17 Jul 2017

Document Number: P15000080714

Address: 149 W. HICKPOCHEE AVENUE, LABELLE, FL, 33935, US

Date formed: 30 Sep 2015

Document Number: P15000080762

Address: 116 WEST VENTURA AVE, CLEWISTON, FL, 33440, US

Date formed: 30 Sep 2015 - 23 Sep 2016

Document Number: P15000080606

Address: 1631 INWOOD RD, LABELLE, FL, 33935, US

Date formed: 29 Sep 2015

Document Number: L15000165756

Address: 150 SOUTH MAIN STREET, LABELLE, FL, 33935, US

Date formed: 29 Sep 2015 - 23 Sep 2016

Document Number: L15000167695

Address: 900 AQUA ISLES BLVD. E23, LABELLE, FL, 33935, US

Date formed: 28 Sep 2015

Document Number: P15000079963

Address: 1550 OLD US 27 LOT 103, CLEWISTON, FL, 33440, US

Date formed: 28 Sep 2015 - 23 Sep 2016

Document Number: L15000163937

Address: 2650 PIONEER 15, CLEWISTON, FL, 33440, US

Date formed: 25 Sep 2015

Document Number: L15000162750

Address: 90 EVANS ROAD, LABELLE, FL, 33935, US

Date formed: 24 Sep 2015 - 27 Sep 2019

Document Number: L15000165263

Address: 1629 PALM LANE, LABELLE, FL, 33935

Date formed: 23 Sep 2015

Document Number: L15000162560

Address: 2044 Silver Lake Road, LaBelle, FL, 33935, US

Date formed: 23 Sep 2015

Document Number: L15000161126

Address: 8052 County Road 833, CLEWISTON, FL, 33440, US

Date formed: 22 Sep 2015 - 16 Aug 2018

Document Number: L15000160705

Address: 680 OKLAHOMA AVE, LABELLE, FL, 33935, US

Date formed: 22 Sep 2015 - 23 Sep 2016

Document Number: L15000159279

Address: 410 MAPLE DR SW, LABELLE, FL, 33935, US

Date formed: 18 Sep 2015 - 27 Sep 2019

Document Number: L15000159250

Address: 610 NORTH ZAMBRIA STREET, CLEWISTON, FL, 33440

Date formed: 18 Sep 2015 - 18 Feb 2023

Document Number: L15000158565

Address: 1885 COUNTY ROAD 832, FELDA, FL, 33930, US

Date formed: 17 Sep 2015

Document Number: L15000157309

Address: 69 S INDUSTRIAL LOOP, LABELLE, FL, 33935

Date formed: 16 Sep 2015 - 09 Feb 2017

NOVOTEK LLC Inactive

Document Number: L15000157916

Address: 375 CR 720, CLEWISTON, FL, 33440, US

Date formed: 16 Sep 2015 - 23 Sep 2016

Document Number: L15000156487

Address: 360 4TH AVE, LABELLE, FL, 33935, US

Date formed: 14 Sep 2015 - 23 Sep 2016

Document Number: L15000155811

Address: 775 S Riverside St, Clewiston, FL, 33440, US

Date formed: 14 Sep 2015

Document Number: L15000155980

Address: 505 WEST HICKPOCHEE AVE, SUITE 200-155, LABELLE, FLORIDA, 33935

Date formed: 14 Sep 2015 - 23 Sep 2016

Document Number: P15000075462

Address: 13275 CENTER AVENUE, CLEWISTON, FL, 33440, US

Date formed: 10 Sep 2015 - 27 Sep 2024

Document Number: L15000154012

Address: 100 W. VENTURA AVENUE, CLEWISTON, FL, 33440

Date formed: 09 Sep 2015

Document Number: L15000158687

Address: 119 BALBOA PLAZA, CLEWISTON, FL, 33440

Date formed: 08 Sep 2015 - 23 Sep 2016

Document Number: P15000074777

Address: 900 AQUA ISLES BLVD, SUITE A-37, LABELLE, FL, 33935

Date formed: 08 Sep 2015 - 04 Dec 2015

Document Number: L15000153525

Address: 1121 CAROLINA AVENUE, CLEWISTON, FL, 33440, US

Date formed: 08 Sep 2015 - 23 Sep 2016

Document Number: P15000074810

Address: 720 E OKLAHOMA AVE, LABELLE, FL, 33935

Date formed: 08 Sep 2015

Document Number: P15000074356

Address: 675 W HICKPOOCHEE AVE, LA BELLE, FL, 33935, US

Date formed: 04 Sep 2015

Document Number: L15000151113

Address: 514 SAN LUIZ AVENUE, CLEWISTON, FL, 33440

Date formed: 03 Sep 2015 - 23 Sep 2016

Document Number: L15000153093

Address: 34550 LUCY BUSTER BILLIE DRIVE, CLEWISTON, FL, 33440, US

Date formed: 02 Sep 2015

Document Number: L15000150947

Address: 426 WEST OBISPO AVE, CLEWISTON, FL, 33440

Date formed: 02 Sep 2015 - 23 Sep 2016

Document Number: A15000000536

Address: 27320 COUNTY ROAD 835, CLEWISTON, FL, 33440, US

Date formed: 01 Sep 2015

Document Number: L15000146038

Address: 4845 3rd Road, Labelle, FL, 33935, US

Date formed: 26 Aug 2015

Document Number: P15000070049

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

Date formed: 25 Aug 2015

Document Number: P15000069987

Address: 421 W ELPASO AVE APT #2, CLEWISTON, FL, 33440

Date formed: 24 Aug 2015 - 23 Sep 2016

Document Number: P15000070737

Address: 340 N Hacienda Street, Clewiston, FL, 33440, US

Date formed: 21 Aug 2015 - 27 Sep 2024

Document Number: P15000070701

Address: 555 PALM AVE, CLEWISTON, FL, 33440, US

Date formed: 21 Aug 2015 - 22 Sep 2017

Document Number: L15000142784

Address: 714 BOND STREET, CLEWISTON, FL, 33440

Date formed: 20 Aug 2015 - 23 Sep 2016

Document Number: L15000140445

Address: 500-724 ORCHARD PARK DR, CLEWISTON, FL, 33440, US

Date formed: 17 Aug 2015 - 28 Feb 2022

Document Number: L15000141559

Address: 780 OKLAHOMA AVE., LABELLE, FL, 33935

Date formed: 14 Aug 2015 - 23 Sep 2016

Document Number: L15000138537

Address: 1275 Commerce Drive, LABELLE, FL, 33935, US

Date formed: 13 Aug 2015 - 28 Feb 2020

Document Number: P15000068117

Address: 8050 GROVE CT, LABELLE, FL, 33935, US

Date formed: 13 Aug 2015 - 26 Jul 2019