Business directory in Florida Hendry - Page 145

by County Hendry ZIP Codes

33930 33975 33935 33440
Found 11571 companies

Document Number: P10000099410

Address: 1220 HWY 29 SOUTH, LABELLE, FL, 33935

Date formed: 08 Dec 2010 - 26 Sep 2014

Document Number: P10000098407

Address: 13265 HAMLIN AVE, CLEWISTON, FL, 33440

Date formed: 03 Dec 2010 - 27 Sep 2013

Document Number: L10000124296

Address: 1020 DAVIDSON ROAD, CLEWISTON, FL, 33440

Date formed: 03 Dec 2010 - 28 Sep 2012

Document Number: L10000125096

Address: 700 JOHN ASH DAIRY ROAD, LABELLE, FL, 33935, US

Date formed: 02 Dec 2010 - 10 Jan 2017

Document Number: L10000123402

Address: 1000 HERITAGE ROAD, FELDA, FL, 33930, US

Date formed: 01 Dec 2010 - 25 Sep 2020

Document Number: P10000096901

Address: 750 W. HICKPOCHEE AVENUE, LABELLE, FL, 33935, US

Date formed: 30 Nov 2010 - 27 Sep 2013

CHOJO, LLC Inactive

Document Number: L10000122951

Address: 506 TRADER ROAD, LABELLE, FL, 33935

Date formed: 30 Nov 2010 - 23 Sep 2011

Document Number: L10000122701

Address: 3007 S BALSAM CIR, LABELLE, FL, 33935

Date formed: 29 Nov 2010 - 28 Sep 2012

Document Number: L10000122230

Address: 48 S INDUSTRIAL LOOP, LABELE, FL, 33935, US

Date formed: 29 Nov 2010 - 28 Sep 2012

Document Number: P10000095374

Address: 27915 NARIN LANE SW, LABELLE, FL, 33935

Date formed: 22 Nov 2010 - 23 Sep 2016

Document Number: L10000120021

Address: 1156 RIVERBEND DRIVE, LABELLE, FL, 33935, US

Date formed: 18 Nov 2010 - 26 Jan 2016

Document Number: L10000119045

Address: 939 W. SUGARLAND HWY., CLEWISTON, FL, 33440

Date formed: 16 Nov 2010 - 27 Sep 2013

Document Number: N10000010715

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

Date formed: 15 Nov 2010 - 23 Sep 2011

Document Number: P10000093233

Address: 415 SOUTH MAIN STREET, LABELLE, FL, 33935, US

Date formed: 15 Nov 2010 - 26 Sep 2014

Document Number: P10000092749

Address: 1017 LANET AVE, LABELLE, FL, 33935, US

Date formed: 12 Nov 2010

Document Number: P10000092771

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

Date formed: 12 Nov 2010

Document Number: P10000092825

Address: 100 HALL STREET, SUITE A, LABELLE, FL, 33935

Date formed: 10 Nov 2010 - 22 Sep 2017

Document Number: P10000091993

Address: 100 HALL STREET, SUITE A, LABELLE, FL, 33935

Date formed: 10 Nov 2010 - 22 Sep 2017

Document Number: L10000117327

Address: 522 E HAITI AVE, CLEWISTON, FL, 33440

Date formed: 10 Nov 2010 - 23 Sep 2011

Document Number: P10000091853

Address: 4051 N.EDGEWATER CIR, LABELLE, FL, 33935

Date formed: 09 Nov 2010 - 23 Sep 2011

Document Number: P10000090881

Address: 202 WEST SUGARLAND HIGHWAY, CLEWISTON, FL, 33440

Date formed: 09 Nov 2010

Document Number: L10000116080

Address: 417 West Sugarland Highway, Clewiston, FL, 33440, US

Date formed: 08 Nov 2010 - 30 Dec 2019

Document Number: L10000114464

Address: 2747 FRONTER CIR, LABELLE, FL, 33935, US

Date formed: 03 Nov 2010

Document Number: L10000114237

Address: 137 BOND STREET, CLEWISTON, FL, 33440

Date formed: 02 Nov 2010 - 28 Sep 2012

Document Number: P10000089422

Address: 4269 S SR 29, LA BELLE, FL, 33935

Date formed: 01 Nov 2010 - 23 Sep 2011

Document Number: L10000113781

Address: 6960 FLAGHOLE ROAD, CLEWISTON, FL, 33440, US

Date formed: 01 Nov 2010

Document Number: L10000113114

Address: 2ND ROAD, LABELLE, FL, 33935, US

Date formed: 29 Oct 2010 - 27 Sep 2013

Document Number: P10000088901

Address: 94 NORTH HALL STREET, LABELLE, FL, 33935

Date formed: 28 Oct 2010 - 23 Sep 2011

Document Number: L10000111509

Address: 999 cr 78, LABELLE, FL, 33935, US

Date formed: 25 Oct 2010 - 27 Sep 2019

Document Number: L10000110527

Address: 2081 EVERHIGH ACRES RD, CLEWISTON, FL, 33440

Date formed: 22 Oct 2010 - 26 Sep 2014

Document Number: P10000086427

Address: 185 OLD SAN CARLOS BLVD, FORT MYERS BEACH, FL, 33935

Date formed: 21 Oct 2010 - 04 Apr 2011

Document Number: P10000086515

Address: 100 STATE RD 29 N, FELDA, FL, 33930, US

Date formed: 21 Oct 2010 - 23 Sep 2011

Document Number: P10000086701

Address: 202 HAMPTON AVE., LABELLE, FL, 33935, US

Date formed: 21 Oct 2010 - 26 Sep 2014

Document Number: P10000085619

Address: 890 Union Ave, CLEWISTON, FL, 33440, US

Date formed: 19 Oct 2010

Document Number: L10000108687

Address: 18500 L-1 DIKE RD., CLEWISTON, FL, 33440, US

Date formed: 19 Oct 2010 - 28 Sep 2018

Document Number: L10000108786

Address: 18500 L-1 Dike Rd., Clewiston, FL, 33440, US

Date formed: 19 Oct 2010

Document Number: P10000083824

Address: 825 E COWBOY WAY, LABELLE, FL, 33935, US

Date formed: 13 Oct 2010

Document Number: P10000083367

Address: 2480 FERNWOOD LN., LABELLE, FL, 33935, US

Date formed: 12 Oct 2010 - 23 Sep 2011

Document Number: L10000106252

Address: 2031 summerall rd, LABELLE, FL, 33935, US

Date formed: 12 Oct 2010 - 27 Sep 2024

Document Number: N10000009518

Address: 104 RIDGEWOOD AVE, CLEWISTON, FL, 33440, US

Date formed: 08 Oct 2010 - 27 Sep 2013

Document Number: L10000104364

Address: FREDERICK ALLEN HERRITT III, 7932 Canal Terrace, labelle, FL, 33935, US

Date formed: 06 Oct 2010

Document Number: L10000104149

Address: 710 EVANS ROAD, LABELLE, FL, 33935

Date formed: 05 Oct 2010 - 28 Sep 2012

Document Number: L10000103627

Address: 1196 Captain Hendry Dr, LaBelle, FL, 33935, US

Date formed: 04 Oct 2010 - 18 Nov 2022

Document Number: L10000102662

Address: 5942 WEST STATE ROAD 80, LABELLE, FL, 33935, US

Date formed: 01 Oct 2010 - 05 Mar 2012

Document Number: L10000102894

Address: 605 EVERCANE RD, CLEWISTON, FL, 33440

Date formed: 30 Sep 2010 - 25 Sep 2020

Document Number: P10000079789

Address: 120 NORTH HACIENDA STREET, CLEWISTON, FL, 33440

Date formed: 29 Sep 2010

Document Number: L10000102206

Address: 280 POLLYWOG POINT, LABELLE, FL, 33935

Date formed: 29 Sep 2010

BAZU LLC Active

Document Number: L10000101560

Address: 28280 ETUMAKEE WAY, CLEWISTON, FL, 33440

Date formed: 29 Sep 2010

Document Number: P10000079132

Address: 3050 Fort Denaud Rd, Fort Denaud, FL, 33935, US

Date formed: 28 Sep 2010

Document Number: L10000101370

Address: 160 BRYAN AVENUE, LABELLE, FL, 33935

Date formed: 27 Sep 2010