Business directory in Florida Hendry - Page 69

by County Hendry ZIP Codes

33930 33975 33935 33440
Found 11452 companies

Document Number: P21000018733

Address: 49 N INDUSTRIAL LOOP, LABELLE, FL 33935

Date formed: 22 Feb 2021

Document Number: L21000086618

Address: 1702 JOHN ROAD, CLEWISTON, FL 33440

Date formed: 22 Feb 2021 - 23 Sep 2022

Document Number: L21000085922

Address: 242 S HICKORY ST, LABELLE, FL 33935

Date formed: 22 Feb 2021

Document Number: L21000084964

Address: 1068 REDWING CT, LABELLE, FL 33935

Date formed: 19 Feb 2021

Document Number: L21000084921

Address: 452 LOPEZ PL, 452, CLEWISTON, FL 33440

Date formed: 19 Feb 2021 - 23 Sep 2022

Document Number: L21000082888

Address: 1980 Ft Denaud Rd, Fort Denaud, FL 33935

Date formed: 18 Feb 2021 - 27 Sep 2024

Document Number: P21000017747

Address: 3001 LADY LANE, LABELLE, FL 33935

Date formed: 18 Feb 2021

Document Number: L21000083646

Address: 1850 OLD HWY 27 LOT 46, CLEWISTON, FL 33440

Date formed: 18 Feb 2021 - 22 Sep 2023

Document Number: L21000083703

Address: 2297 TOM COKER RD. LOT 1751, LABELLE, FL 33935

Date formed: 18 Feb 2021 - 23 Sep 2022

Document Number: L21000083552

Address: 661 BRIDGE ST, LABELLE, FL 33935

Date formed: 18 Feb 2021

Document Number: L21000083311

Address: 311 W AZTEC AVE, CLEWISTON, FL 33440

Date formed: 18 Feb 2021

Document Number: P21000017680

Address: 4535 FORT DENAUD RD, FORT DENAUD, FL 33935

Date formed: 17 Feb 2021 - 27 Sep 2024

Document Number: L21000081542

Address: 15500 COUNTY ROAD 833, CLEWISTON, FL 33440

Date formed: 17 Feb 2021

Document Number: P21000018101

Address: 3610 CR 830, FELDA, FL 33930

Date formed: 16 Feb 2021

Document Number: L21000078305

Address: 1038 DELLA TOBIAS AVE, CLEWISTON, FL 33440

Date formed: 16 Feb 2021 - 23 Sep 2022

Document Number: L21000065633

Address: 2716 W US HWY 27, CLEWISTON, FL 33440

Date formed: 16 Feb 2021

Document Number: L21000077600

Address: 245 S WILLIS RANCH RD, FELDA, FL 33930

Date formed: 15 Feb 2021

Document Number: L21000075879

Address: 208 SAGINAW AVE, CLEWISTON, FL 33440

Date formed: 15 Feb 2021

Document Number: P21000016570

Address: 760 E Cowboy Way, Labelle, FL 33935

Date formed: 15 Feb 2021

Document Number: L21000073965

Address: 1272 E Winchester Ave, LABELLE, FL 33935

Date formed: 12 Feb 2021

Document Number: L21000072458

Address: 110 NORTH MAIN STREET, LABELLE, FL 33935

Date formed: 11 Feb 2021 - 23 Sep 2022

Document Number: P21000015627

Address: 5013 MATEO CIRCLE, LABELLE, FL 33935

Date formed: 11 Feb 2021 - 23 Sep 2022

Document Number: L21000072270

Address: 135 N ARBOLEDA ST, CLEWISTON, FL 33440

Date formed: 11 Feb 2021 - 31 Jul 2022

Document Number: L21000056113

Address: 27320 CR 835, CLEWISTON, FL 33440

Date formed: 11 Feb 2021

Document Number: L21000071524

Address: 561 OLD FARM PLACE, CLEWISTON, FL 33440

Date formed: 10 Feb 2021 - 28 Mar 2021

Document Number: L21000070238

Address: 8029 OLIVE CIR, LABELLE, FL 33935

Date formed: 10 Feb 2021

Document Number: L21000070497

Address: 1074 E. EDWARD ST, LABELLE, FL 33935

Date formed: 10 Feb 2021

Document Number: L21000071433

Address: 149 W HICKPOCHEE AVENUE, LABELLE, FL 33935

Date formed: 10 Feb 2021

Document Number: L21000071221

Address: 933 GRATTON RD, CLEWISTON, FL 33440

Date formed: 10 Feb 2021 - 27 Sep 2024

Document Number: L21000071340

Address: 7726 17TH PL, LABELLE, FL 33935

Date formed: 10 Feb 2021

Document Number: L21000070380

Address: 4519 Fort Simmons Ave, Denaud, FL 33935

Date formed: 10 Feb 2021

Document Number: L21000069648

Address: 5025 W S.R. 80, LABELLE, FL 33935

Date formed: 09 Feb 2021

Document Number: L21000069644

Address: 210 N INDUSTRIAL LOOP, SUITE # C, LABELLE, FL 33935

Date formed: 09 Feb 2021

Document Number: P21000014744

Address: 625 N CORAL ST, CLEWISTON, FL 33440

Date formed: 09 Feb 2021 - 22 Sep 2023

Document Number: L21000067428

Address: 30290 JOSIE BILLIE HWY, PMB 211, CLEWISTON, FL 33440

Date formed: 08 Feb 2021

TAOD, INC. Inactive

Document Number: F21000000956

Address: 5942 STATE ROAD 80 W LOT 12, LABELLE, FL 33935

Date formed: 08 Feb 2021 - 22 Sep 2023

Document Number: L21000067075

Address: 13706 CENTER AVE, CLEWISTON, FL 33440

Date formed: 08 Feb 2021

Document Number: L21000065392

Address: 841 E VENTURA AVE, CLEWISTON, FL 33440

Date formed: 08 Feb 2021 - 23 Sep 2022

Document Number: L21000067390

Address: 9024 S INDIO CIRCLE, LABELLE, FL 33935

Date formed: 08 Feb 2021 - 27 Sep 2024

Document Number: L21000064240

Address: 335 WEST SUGARLAND HIGHWAY, CLEWISTON, FL 33440

Date formed: 05 Feb 2021

Document Number: N21000001468

Address: 6250 N Double J Acres Road, LaBelle, FL 33935

Date formed: 05 Feb 2021

Document Number: L21000062637

Address: 504 S BERNER RD, CLEWISTON, FL 33440

Date formed: 04 Feb 2021 - 23 Sep 2022

Document Number: L21000061803

Address: 3005 Jamestown Court, Labelle, FL 33935

Date formed: 04 Feb 2021

Document Number: L21000059490

Address: 613 PONCE DE LEON AVE, CLEWISTON, FL 33440

Date formed: 03 Feb 2021 - 23 Sep 2022

Document Number: L21000060819

Address: 778 FRANCIS CT, LABELLE, FL 33935

Date formed: 03 Feb 2021 - 23 Sep 2022

Document Number: L21000057309

Address: 3133 DIXIE ROAD, LABELLE, FL 33935

Date formed: 01 Feb 2021 - 27 Sep 2024

Document Number: L21000057289

Address: 3133 DIXIE ROAD, LABELLE, FL 33935

Date formed: 01 Feb 2021

Document Number: L21000056449

Address: 5783 SPENCER RD, LABELLE, FL 33935

Date formed: 01 Feb 2021

Document Number: P21000012305

Address: 3258 Everhigh Acres Rd, Clewiston, FL 33440

Date formed: 01 Feb 2021

Document Number: L21000031300

Address: 4700 HENDRY ISLES BLVD., CLEWISTON, FL 33440

Date formed: 01 Feb 2021