Business directory in Florida Hendry - Page 59

by County Hendry ZIP Codes

33930 33975 33935 33440
Found 11973 companies

Document Number: L22000099816

Address: 1457 EVANS ROAD, LABELLE, FL, 33935, US

Date formed: 25 Feb 2022

Document Number: L22000099440

Address: 933 WEST SUGARLAND HIGHWAY, CLEWISTON, FL, 33440, US

Date formed: 25 Feb 2022 - 22 Sep 2023

Document Number: L22000098353

Address: 1101RIVIERA AVE, CLEWISTON, FL, 33440, US

Date formed: 24 Feb 2022 - 22 Sep 2023

Document Number: L22000099260

Address: 110 SOUTH LEE STREET, LABELLE, FL, 33935, US

Date formed: 24 Feb 2022 - 22 Sep 2023

Document Number: L22000097156

Address: 211 VENTURA AVE., CLEWISTON, FL, 33440

Date formed: 24 Feb 2022

Document Number: L22000097006

Address: 9031 W Broad Circle, LABELLE, FL, 33935, US

Date formed: 23 Feb 2022 - 27 Sep 2024

Document Number: L22000096846

Address: 1115 LARAMIE CT, LABELLE, FL, 33935

Date formed: 23 Feb 2022

Document Number: L22000097083

Address: 4039 ALBANY ROAD, LABELLE, FL, 33935, US

Date formed: 23 Feb 2022 - 22 Sep 2023

Document Number: L22000087323

Address: 60 JIM KULCZY DR, APT 401, LABELLE, FL, 33935, US

Date formed: 23 Feb 2022 - 21 Feb 2023

Document Number: L22000086149

Address: 84 Florida Street, LaBelle, FL, 33935, US

Date formed: 22 Feb 2022

Document Number: L22000085739

Address: 770 N ZAMBRIA ST, CLEWISTON, FL, 33440, US

Date formed: 22 Feb 2022 - 06 Jan 2023

Document Number: L22000073417

Address: 2403 SR 80, LABELLE, FL, 33935, US

Date formed: 22 Feb 2022

Document Number: L22000095261

Address: 750 E COWBOY WAY, PORT LABELLE, FL, 33935, UN

Date formed: 21 Feb 2022 - 22 Sep 2023

Document Number: L22000083585

Address: 4079 S EDGEWATER CIR, LABELLE, FL, 33935

Date formed: 21 Feb 2022

Document Number: L22000082745

Address: 399 FT THOMPSON AVE, LABELLE, FL, 33935

Date formed: 21 Feb 2022

Document Number: L22000083303

Address: 1124 Harlem Academy Ave, CLEWISTON, FL, 33440, US

Date formed: 21 Feb 2022

Document Number: L22000083063

Address: 417 WEST SUGARLAND HIGHWAY, CLEWISTON, FL, 33440

Date formed: 21 Feb 2022

Document Number: L22000080837

Address: 9031 W Broad Circle, Labelle, FL, 33935, US

Date formed: 18 Feb 2022 - 27 Sep 2024

Document Number: L22000080854

Address: 259 N INDUSTRIAL LOOP, LABELLE, FL, 33935, US

Date formed: 18 Feb 2022 - 22 Sep 2023

Document Number: L22000080445

Address: 1205 FRONTIER CIR, LABELLE, FL, 33935, US

Date formed: 18 Feb 2022

Document Number: P22000012843

Address: 639 LIVE OAK LANE, LABELLE, FL, 33935

Date formed: 18 Feb 2022 - 03 Jan 2025

Document Number: L22000079627

Address: 403 HORSE CLUB AVE, CLEWISTON, FL, 33440

Date formed: 17 Feb 2022 - 27 Sep 2024

Document Number: L22000079098

Address: 825 MARYLAND AVENUE, CLEWISTON, 33440

Date formed: 17 Feb 2022

Document Number: L22000078938

Address: 811 RIALTO POINTE DR, LABELLE, FL, 33935, US

Date formed: 17 Feb 2022

Document Number: L22000078464

Address: 4512 SPRINGVIEW CIRCLE, FLORIDA, LABELLE, FL, 33935, UN

Date formed: 17 Feb 2022

Document Number: L22000078673

Address: 605 PALM AVE, LABELLE, FL, 33935, US

Date formed: 17 Feb 2022

Document Number: P22000013940

Address: 1614 SHAWNEE CT., LABELLE, FL, 33935

Date formed: 16 Feb 2022

Document Number: N22000001693

Address: 1001 HARLEM ACADEMY AVE, CLEWISTON, FL, 33440, US

Date formed: 16 Feb 2022

Document Number: L22000093448

Address: 865 N SENDERO ST, CLEWISTON, FL, 33440, US

Date formed: 15 Feb 2022

Document Number: L22000093504

Address: 900 AQUA ISLE, C-21, LABELLE, FL, 33935, US

Date formed: 15 Feb 2022 - 19 Aug 2023

Document Number: L22000074880

Address: 4005 CASCADE LN, LABELLE, FL, 33935, US

Date formed: 15 Feb 2022 - 22 Sep 2023

Document Number: L22000092977

Address: 4167 FORT ADAMS AVENUE, DENAUD, FL, 33935, US

Date formed: 14 Feb 2022 - 22 Sep 2023

Document Number: L22000093013

Address: 306 BOND STREET, CLEWISTON, FL, 33440, US

Date formed: 14 Feb 2022

Document Number: L22000074106

Address: 1128 SUGAR PALM ST, LABELLE, FL, 33935, US

Date formed: 14 Feb 2022

Document Number: L22000073245

Address: 1072 W LEADER CT, LABELLE, FL, 33935

Date formed: 14 Feb 2022

Document Number: L22000073783

Address: 240 WILSON RD, LABELLE, FL, 33935, US

Date formed: 14 Feb 2022 - 22 Sep 2023

Document Number: N22000001551

Address: 560 2ND AVE, LABELLE, FL, 33935, UN

Date formed: 14 Feb 2022

Document Number: L22000054864

Address: 35 W WASHINGTON AVE STE #232, LABELLE, FL, 33935, US

Date formed: 11 Feb 2022

Document Number: L22000071599

Address: 740 N. VERDA ST., CLEWISTON, FL, 33440, US

Date formed: 11 Feb 2022 - 27 Sep 2024

Document Number: L22000070476

Address: 995 UNION AVE, CLEWISTON, FL, 33440, US

Date formed: 10 Feb 2022

Document Number: L22000067609

Address: 1004 ALABAMA AVE, CLEWISTON, FL, 33440, US

Date formed: 09 Feb 2022 - 22 Sep 2023

Document Number: L22000068206

Address: 832 REDISH CIR, CLEWISTON, FL, 33440

Date formed: 09 Feb 2022

Document Number: L22000068270

Address: 4155 PIONEER 22ND ST, CLEWISTON, FL, 33440

Date formed: 09 Feb 2022 - 27 Sep 2024

Document Number: P22000012212

Address: 5022 W HUMMINGBIRD DR, LABELLE, FL, 33935, US

Date formed: 09 Feb 2022 - 22 Sep 2023

Document Number: L22000091640

Address: 215 WEST VENTURA, CLEWISTON, FL, 33440

Date formed: 08 Feb 2022 - 22 Sep 2023

Document Number: L22000066316

Address: 701 E ESPERANZA AVE, CLEWISTON, FL, 33440, US

Date formed: 08 Feb 2022

Document Number: L22000066261

Address: 212 TAFT BLVD, CLEWISTON, FL, 33440, US

Date formed: 08 Feb 2022 - 22 Sep 2023

Document Number: P22000012118

Address: 3439 STATE ROAD 29 SOUTH, LABELLE, FL, 33935, US

Date formed: 08 Feb 2022 - 22 Sep 2023

Document Number: L22000065177

Address: 665 S WILLOW ST, CLEWISTON, FL, 33440, US

Date formed: 07 Feb 2022 - 22 Sep 2023

Document Number: L22000065166

Address: 212 MONTURA AVENUE, CLEWISTON, FL, 33440, US

Date formed: 07 Feb 2022 - 22 Sep 2023