Business directory in Florida Hendry - Page 135

by County Hendry ZIP Codes

33930 33975 33935 33440
Found 11565 companies

Document Number: L12000128302

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

Date formed: 08 Oct 2012 - 25 Sep 2015

Document Number: P12000084913

Address: 14790 S.R 29, FELDA, FL, 33930

Date formed: 08 Oct 2012

Document Number: L12000127680

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

Date formed: 05 Oct 2012 - 27 Sep 2013

Document Number: L12000127422

Address: 172 TAFT BLVD, CLEWISTION, FL, 33440, US

Date formed: 05 Oct 2012 - 27 Sep 2013

Document Number: P12000084640

Address: 611 EAST SUGARLAND HWY, CLEWISTON, FL, 33440, US

Date formed: 05 Oct 2012 - 26 Sep 2014

Document Number: P12000084216

Address: 7500 3RD PL WHEELER, LABELLE, FL, 33935

Date formed: 04 Oct 2012 - 26 Sep 2014

Document Number: L12000126635

Address: 5455 PIONEER 17TH STREET, CLEWISTON, FL, 33440

Date formed: 04 Oct 2012 - 02 Mar 2017

Document Number: L12000124867

Address: 30290 JOSIE BILLIE HWY PMB 56, CLEWISTON, FL, 33440

Date formed: 01 Oct 2012

Document Number: P12000082595

Address: 700 G ROAD, LABELLE, FL, 33935, US

Date formed: 28 Sep 2012

AAMRO, LLC Inactive

Document Number: L12000123316

Address: 4050 NW EUCALYPTUS BLVD., LABELLE, FL, 33935, US

Date formed: 26 Sep 2012 - 27 Sep 2013

Document Number: P12000081418

Address: 270 S. HICKORY STREET, LABELLE, FL, 33935, US

Date formed: 26 Sep 2012 - 26 Sep 2014

Document Number: P12000081198

Address: 983 NOBLES RD, LABELLE, FL, 33935

Date formed: 25 Sep 2012 - 27 Sep 2013

Document Number: P12000081296

Address: 2130 CJ Lane, Ft. Denaud, FL, 33935, US

Date formed: 25 Sep 2012

Document Number: N12000009096

Address: 2901 ALDON FARMING ROAD, CLEWISTON, FL, 33440

Date formed: 21 Sep 2012 - 03 Nov 2015

Document Number: P12000080374

Address: 9004 EAST BROAD CR, LABELLE, FL, 33935

Date formed: 21 Sep 2012 - 27 Sep 2013

Document Number: P12000079954

Address: 308 Kilpatrick Loop, Clewiston, FL, 33440, US

Date formed: 20 Sep 2012

Document Number: L12000119597

Address: 300 WEST AVE DEL RIO, CLEWISTON, FL, 33440

Date formed: 19 Sep 2012 - 27 Sep 2013

Document Number: L12000119595

Address: 300 WEST AVE DEL RIO, CLEWISTON, 33440

Date formed: 19 Sep 2012

Document Number: L12000116497

Address: 515 E. OBISBO AVE, CLEWISTON, FL, 33440, US

Date formed: 12 Sep 2012

Document Number: N12000008729

Address: 625 El Prado Drive, CLEWISTON, FL, 33440, US

Date formed: 11 Sep 2012 - 25 Sep 2020

Document Number: L12000116423

Address: 780 W COWBOY WAY, LABELLE, FL, 33935

Date formed: 11 Sep 2012 - 23 Sep 2016

Document Number: P12000077334

Address: 404 w Trinidad ave, CLEWISTON, FL, 33440, US

Date formed: 11 Sep 2012 - 25 Sep 2015

Document Number: L12000112286

Address: 732 S. MAIN ST., LA BELLE, FL, 33935

Date formed: 31 Aug 2012

Document Number: L12000111760

Address: 325 E DEL MONTE AVE, CLEWISTON, FL, 33440, US

Date formed: 30 Aug 2012 - 25 Sep 2015

Document Number: P12000073814

Address: 766 MIDSTATE LOOP, CLEWISTON, FL, 33440, US

Date formed: 29 Aug 2012

Document Number: P12000073750

Address: 1102 ALICE STREET, LABELLE, FL, 33935

Date formed: 28 Aug 2012 - 27 Sep 2013

Document Number: P12000073305

Address: 107 BOND ST, CLEWISTON, FL, 33440, US

Date formed: 27 Aug 2012 - 11 Jan 2014

Document Number: L12000109609

Address: 420 HOLIDAY BLVD., CLEWISTON, FL, 33440

Date formed: 27 Aug 2012

Document Number: P12000072569

Address: 113 S DEANE DUFF AVE, CLEWISTON, FL, 33440

Date formed: 23 Aug 2012

Document Number: L12000108857

Address: 1507 SHAWNEE CT, LABELLE, FL, 33935

Date formed: 23 Aug 2012 - 26 Sep 2014

Document Number: P12000072236

Address: 13979 EAST SR 80, CLEWISTON, FL, 33440

Date formed: 22 Aug 2012 - 27 Sep 2013

Document Number: L12000108296

Address: 5500 FLAGHOLE ROAD, CLEWISTON, FL, 33440

Date formed: 22 Aug 2012

Document Number: L12000106647

Address: 1600 CR 830, FELDA, FL, 33930

Date formed: 20 Aug 2012 - 22 Sep 2017

Document Number: L12000106880

Address: 1095 NORTH STATE RD 29, LABELLE, FL, 33935, US

Date formed: 20 Aug 2012

Document Number: L12000106322

Address: 340 E. SUGARLAND HWY, CLEWISTON, FL, 33440, US

Date formed: 17 Aug 2012

Document Number: L12000106331

Address: 240 S. Bridge St., LABELLE, FL, 33935, US

Date formed: 17 Aug 2012

Document Number: L12000104624

Address: 110 S. INDUSTRIAL LOOP, LABELLE, FL, 33935, US

Date formed: 14 Aug 2012

Document Number: L12000104284

Address: 771 BENNETT AVENUE, LABELLE, FL, 33935

Date formed: 13 Aug 2012

Document Number: N12000007775

Address: 4504 SPRINGVIEW CIRCLE, LABELLE, FL, 33935, 56

Date formed: 13 Aug 2012 - 22 Sep 2017

Document Number: L12000102519

Address: 820 SOUTH NOGAL STREET, CLEWISTON, FL, 33440

Date formed: 08 Aug 2012 - 27 Sep 2013

Document Number: L12000101912

Address: 104 N Hall Street, LaBelle, FL, 33935, US

Date formed: 08 Aug 2012

Document Number: P12000068387

Address: 1069 VILLA DRIVE, B102, LABELLE, FL, 33935

Date formed: 07 Aug 2012 - 03 Apr 2014

Document Number: L12000101489

Address: 1114 Mission LN, LaBelle, FL, 33935, US

Date formed: 07 Aug 2012

Document Number: L12000101190

Address: 4506 SPRINGVIEW CIRCLE, LABELLE, FL, 33935, US

Date formed: 07 Aug 2012 - 22 Sep 2023

Document Number: L12000100677

Address: 1675 CALOOSA ESTATES LANE, LABELLE, FL, 33935, US

Date formed: 06 Aug 2012 - 27 Sep 2013

Document Number: L12000099742

Address: 620 S. SHETLAND STREET, CLEWISTON, FL, 33440

Date formed: 01 Aug 2012 - 27 Sep 2013

Document Number: L12000099351

Address: 31025 JOSIE BILLIE HWY, CLEWISTON, FL, 33440

Date formed: 01 Aug 2012 - 27 Sep 2013

Document Number: L12000099260

Address: 343 E Sugarland Hwy, CLEWISTON, FL, 33440, US

Date formed: 01 Aug 2012

Document Number: P12000066683

Address: 5990 HIDDEN HAMMOCK DRIVE, LABELLE, FL, 33935

Date formed: 01 Aug 2012 - 27 Sep 2013

Document Number: P12000066369

Address: 512 COWBOY WAY, LABELLE, FL, 33935, US

Date formed: 31 Jul 2012