Business directory in Florida Hendry - Page 44

by County Hendry ZIP Codes

33930 33975 33935 33440
Found 11973 companies

Document Number: L22000532556

Address: 7008 Belwood Ct, LABELLE, FL, 33935, US

Date formed: 21 Dec 2022

Document Number: M22000019025

Address: 1451 COMMERCE DRIVE, LABELLE, FL, 33935, US

Date formed: 21 Dec 2022

Document Number: L22000533014

Address: 5475 STATE RD 29 S, LABELLE, FL, 33935, US

Date formed: 21 Dec 2022

Document Number: L22000532622

Address: 1250 LAKEVIEW AVE, CLEWISTON, FL, 33440, US

Date formed: 21 Dec 2022 - 22 Sep 2023

Document Number: L22000532302

Address: 1187 SILVER FOX LANE, LABELLE, FL, 33935

Date formed: 20 Dec 2022

Document Number: L22000531329

Address: 285 OLD COUNTY RD 78, LABELLE, FL, 33935

Date formed: 20 Dec 2022

Document Number: L22000531356

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

Date formed: 20 Dec 2022

Document Number: L22000531124

Address: 2200 SUNSET TRAIL, LABELLE, FL, 33935, US

Date formed: 20 Dec 2022 - 27 Sep 2024

Document Number: L22000528539

Address: 3019 NE BEECHWOOD CIRCLE, LABELLE, FL, 33935, US

Date formed: 19 Dec 2022

Document Number: P22000093367

Address: 1240 POLLYWOG DR, LABELLE, FL, 33935

Date formed: 19 Dec 2022 - 22 Sep 2023

Document Number: P22000093339

Address: 4269 STATE RD 29 S, LABELLE, FL, 33935, US

Date formed: 19 Dec 2022

Document Number: L22000529859

Address: 3530 COUNTY ROAD 78, LABELLE, FL, 33935

Date formed: 19 Dec 2022 - 22 Sep 2023

Document Number: L22000529992

Address: 192 TAFT BLVD, CLEWISTON, FL, 33440

Date formed: 19 Dec 2022

Document Number: P22000092967

Address: 1550 OLD US HWY 27, #228, CLEWISTON, FL, 33440

Date formed: 16 Dec 2022 - 30 Jul 2024

Document Number: L22000527246

Address: 1049 BAYBERRY LOOP, CLEWISTON, FL, 33440, US

Date formed: 16 Dec 2022

Document Number: L22000527162

Address: 135 COTTAGE AVE, LABELLE, FL, 33935

Date formed: 16 Dec 2022

Document Number: L22000525479

Address: 850 W. VENTURA AVENUE, CLEWISTON, FL, 33440, US

Date formed: 15 Dec 2022

Document Number: L22000525505

Address: 850 W. VENTURA AVENUE, CLEWISTON, FL, 33440, US

Date formed: 15 Dec 2022

Document Number: L22000525475

Address: 850 W. VENTURA AVENUE, CLEWISTON, FL, 33440, US

Date formed: 15 Dec 2022

Document Number: L22000525514

Address: 850 VENTURA AVENUE, CLEWISTON, FL, 33440, US

Date formed: 15 Dec 2022

Document Number: L22000525494

Address: 850 W. VENTURA AVENUE, CLEWISTON, FL, 33440, US

Date formed: 15 Dec 2022

Document Number: L22000525593

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

Date formed: 15 Dec 2022 - 22 Sep 2023

Document Number: P22000092820

Address: 4306 EVERHIGH ACRES ROAD, CLEWISTON, FL, 33440

Date formed: 15 Dec 2022 - 22 Sep 2023

Document Number: L22000525650

Address: 1201 CAPRI CIRCLE, LABELLE, FL, 33935, US

Date formed: 15 Dec 2022 - 22 Sep 2023

Document Number: L22000525477

Address: 580 A RD, LABELLE, FL, 33935, US

Date formed: 14 Dec 2022

Document Number: L22000524134

Address: 230 Jaycees Lions Dr, LABELLE, FL, 33935, US

Date formed: 14 Dec 2022 - 22 Sep 2023

Document Number: L22000523973

Address: 45 N Bridge St, Labelle, FL, 33935, US

Date formed: 14 Dec 2022

Document Number: L22000524471

Address: 50 Belmont St, Labelle, FL, 33935, US

Date formed: 14 Dec 2022

Document Number: L22000524210

Address: 338 EAST CIRCLE DR., CLEWISTON, FL, 33440, UN

Date formed: 14 Dec 2022 - 27 Sep 2024

Document Number: L22000522807

Address: 3643 DUSTIN DR, LABELLE, FL, 33935, US

Date formed: 13 Dec 2022 - 27 Sep 2024

Document Number: L22000521717

Address: 9036 S INDIO CIR, LABELLE, FL, 33935, US

Date formed: 13 Dec 2022 - 22 Sep 2023

Document Number: L22000522644

Address: 31650 Susie Billie Trail, Clewiston, FL, 33440, US

Date formed: 13 Dec 2022

Document Number: L22000521503

Address: 8036 SUNRISE CIRCLE, LABELLE, FL, 33935, US

Date formed: 13 Dec 2022 - 22 Sep 2023

Document Number: L22000520143

Address: 1403 WILLOW LANE, LABELLE, FL, 33935, US

Date formed: 12 Dec 2022

Document Number: L22000517842

Address: 1150 BARBARA ST, LABELLE, FL, 33935

Date formed: 09 Dec 2022 - 22 Sep 2023

Document Number: L22000516916

Address: 1455 FOREST LN, CLEWISTON, FL, 33440, US

Date formed: 08 Dec 2022 - 22 Sep 2023

Document Number: L22000516245

Address: 2032 DETROIT DRIVE, LABELLE, FL, 33935, UN

Date formed: 08 Dec 2022

Document Number: L22000515660

Address: 3014 E. RIVERBEND RESORT BLVD, #253, FT. DENAUD, FL, 33935

Date formed: 08 Dec 2022

Document Number: P22000090828

Address: 9035 LAMKIN CIR, LABELLE, FL, 33935, US

Date formed: 07 Dec 2022

Document Number: L22000512020

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

Date formed: 07 Dec 2022

Document Number: L22000512837

Address: 126 KILPATRICK RD, CLEWISTON, FL, 33440

Date formed: 06 Dec 2022

Document Number: L22000512255

Address: 3009 S Lakewood Rd, Labelle, FL, 33935, US

Date formed: 06 Dec 2022 - 27 Sep 2024

Document Number: L22000512333

Address: 4019 SCHOOL CIR, LABELLE, FL, 33935

Date formed: 06 Dec 2022

Document Number: L22000511540

Address: 125 S HACIENDA ST, CLEWISTON, FL, 33440, US

Date formed: 06 Dec 2022 - 22 Sep 2023

Document Number: L22000510599

Address: 531 David Circle, Labelle, FL, 33935, US

Date formed: 05 Dec 2022 - 24 Nov 2024

Document Number: L22000511175

Address: 1226 NORGE CIRCLE, LABELLE, FL, 33935, US

Date formed: 05 Dec 2022 - 22 Sep 2023

Document Number: L22000511155

Address: 891 WEST COWBOY WAY, LABELLE, FL, 33935

Date formed: 05 Dec 2022

Document Number: L22000510545

Address: 531 David Circle, Labelle, FL, 33935, US

Date formed: 05 Dec 2022 - 24 Nov 2024

Document Number: L22000510914

Address: 1305 SECRETARIAT DR, LABELLE, FL, 33935, US

Date formed: 05 Dec 2022

Document Number: L22000508887

Address: 298 3RD AVE, LABELLE, FL, 33935

Date formed: 05 Dec 2022 - 16 Sep 2023