Business directory in Florida Hendry - Page 82

by County Hendry ZIP Codes

33930 33975 33935 33440
Found 11973 companies

Document Number: L20000307040

Address: 391 SABAL PALM CT, LABELLE, FL, 33935

Date formed: 29 Sep 2020 - 24 Sep 2021

Document Number: L20000306323

Address: 5200 PIONEER 8TH ST, CLEWISTON, FL, 33440

Date formed: 29 Sep 2020 - 24 Sep 2021

Document Number: P20000077649

Address: 225 S TREBOL STREET, CLEWISTON,FL, 33440

Date formed: 28 Sep 2020 - 24 Sep 2021

Document Number: L20000304926

Address: 565 S FRONDA ST, CLEWISTON, FL, 33440

Date formed: 28 Sep 2020

Document Number: L20000305263

Address: 15885 S SR 29, FELDA, FL, 33930

Date formed: 28 Sep 2020 - 27 Sep 2024

Document Number: L20000304283

Address: 741 COMMANCHEE ST., LABELLE, FL, 33935

Date formed: 28 Sep 2020 - 24 Sep 2021

Document Number: L20000304572

Address: 7583 7th Place, Labelle, FL, 33935, US

Date formed: 28 Sep 2020 - 30 Jun 2022

Document Number: L20000303397

Address: 1233 CAROLINA AVE, CLEWISTON, FL, 33440, US

Date formed: 25 Sep 2020 - 24 Sep 2021

Document Number: L20000302531

Address: 433 E ALVERDEZ AVE, CLEWISTON, FL, 33440

Date formed: 24 Sep 2020 - 24 Sep 2021

Document Number: L20000291158

Address: 431 E SAGAMORE AVE, CLEWISTON, FL, 33440

Date formed: 24 Sep 2020 - 22 Sep 2023

Document Number: L20000300763

Address: 111 HARDEE ST., LABELLE, FL, 33935

Date formed: 23 Sep 2020 - 24 Sep 2021

Document Number: L20000300431

Address: 551 BROWARD AVE, LABELLE, FL, 33935

Date formed: 23 Sep 2020

Document Number: L20000298909

Address: 611 EAST OBISPO AVENUE, CLEWISTON, FL, 33440

Date formed: 22 Sep 2020

Document Number: L20000298699

Address: 1129 WRIGHT ST, LABELLE, FL, 33935, US

Date formed: 22 Sep 2020

Document Number: L20000297737

Address: 1027 JAMES SINGLETON PLACE, UNIT 1, IMMOKALEE, FL, 33935, US

Date formed: 22 Sep 2020 - 24 Sep 2021

Document Number: N20000010767

Address: 14625 TENGELO AVE, CLEWISTON, FL, 33440

Date formed: 22 Sep 2020

Document Number: L20000297586

Address: 1055 HOOKERS POINT ROAD, CLEWISTON, FL, 33440, US

Date formed: 21 Sep 2020 - 27 Mar 2022

Document Number: L20000297454

Address: 2235 EVERHIGH ACRES ROAD, CLEWISTON, FL, 33440, US

Date formed: 21 Sep 2020

Document Number: P20000075636

Address: 641 STANTON ST, CLEWISTON, FL, 33440, US

Date formed: 21 Sep 2020

Document Number: P20000075438

Address: 951 MORRIS TAYLOR RD, # 262, FELDA, FL, 33930, US

Date formed: 18 Sep 2020

Document Number: P20000075413

Address: 319 N INDUSTRIAL LOOP, LABELLE, FL, 33935

Date formed: 18 Sep 2020 - 24 Sep 2021

Document Number: L20000294901

Address: 1110 LOUISIANA AVE, CLEWISTON, FL, 33440

Date formed: 18 Sep 2020 - 24 Sep 2021

Document Number: P20000075520

Address: 425 SOUTH ZAMBRIA STREET, CLEWISTON, FL, 33440, US

Date formed: 18 Sep 2020

Document Number: L20000294376

Address: 5775 STATE ROAD 80, LABELLE, FL, 33935, UN

Date formed: 18 Sep 2020

Document Number: L20000283393

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

Date formed: 17 Sep 2020

Document Number: L20000291313

Address: 16425 GREENWOOD FOREST DR., CLEWISTON, FL, 33440, US

Date formed: 16 Sep 2020

Document Number: L20000290579

Address: 1100 Panama Ave, Clewiston, FL, 33440, US

Date formed: 16 Sep 2020

Document Number: P20000074167

Address: 385 S HACIENDA STREET, CLEWISTON, FL, 33440, US

Date formed: 15 Sep 2020 - 22 Sep 2023

Document Number: L20000289613

Address: 681 RIDGE DR, LOT 21, CLEWISTON, FL, 33440, US

Date formed: 15 Sep 2020

Document Number: L20000290080

Address: 328 W EL PASO, CLEWISTON, FL, 33440

Date formed: 15 Sep 2020

Document Number: L20000287956

Address: 1030 DELLA TOBIAS AVE, CLEWISTON, FL, 33440, US

Date formed: 14 Sep 2020 - 24 Sep 2021

Document Number: L20000285908

Address: 965 N ELK ST, CLEWISTON, FL, 33440, US

Date formed: 14 Sep 2020 - 23 Sep 2022

Document Number: L20000284935

Address: 4034 OAK HAVEN DR, LA BELLE, FL, 33935, US

Date formed: 11 Sep 2020 - 24 Sep 2021

Document Number: L20000280877

Address: 1233 MISSISSIPPI AVE, CLEWISTON, FL, 33440, US

Date formed: 09 Sep 2020 - 22 Sep 2023

Document Number: L20000296780

Address: 1210 LOUISIANA AVE, CLEWISTON, FL, 33440, US

Date formed: 08 Sep 2020

Document Number: L20000280247

Address: 540 B ROAD, LABELLE, FL, 33935

Date formed: 08 Sep 2020

Document Number: L20000279416

Address: 255 WILSON RD, LA BELLE, FL, 33935, US

Date formed: 08 Sep 2020 - 27 Sep 2024

Document Number: P20000072011

Address: 1183 Summerall Rd, Labelle, FL, 33935, US

Date formed: 08 Sep 2020

Document Number: L20000279071

Address: 540 B Road, LaBelle, FL, 33935, US

Date formed: 08 Sep 2020

Document Number: P20000071681

Address: 6200 FLAGHOLE ROAD, CLEWISTON, FL, 33440, US

Date formed: 08 Sep 2020 - 23 Sep 2022

Document Number: N20000010173

Address: 730 S SHETLAND ST, CLEWISTON, FL, 33440, US

Date formed: 08 Sep 2020

Document Number: L20000277071

Address: 340 N. Industrial Loop, Labelle, FL, 33935, US

Date formed: 04 Sep 2020

Document Number: L20000274935

Address: 1550 OLD US HIGHWAY 27 LOT 313, CLEWISTON, FL, 33440, US

Date formed: 03 Sep 2020 - 24 Sep 2021

Document Number: L20000275771

Address: 7825 17TH TERR, LABELLE, FL, 33935, US

Date formed: 03 Sep 2020

Document Number: L20000272852

Address: 4015 OAK HAVEN DR., LABELLE, FL, 33935

Date formed: 01 Sep 2020 - 24 Sep 2021

Document Number: L20000271104

Address: 715 GRATTON RD, CLEWISTON, FL, 33440, US

Date formed: 31 Aug 2020

Document Number: L20000269457

Address: 510 Brittany Ln, LABELLE, FL, 33935, US

Date formed: 31 Aug 2020

Document Number: P20000069303

Address: 908 SAWGRASS ST, CLEWISTON, FL, 33440, US

Date formed: 31 Aug 2020 - 27 Sep 2024

Document Number: P20000068928

Address: 1216 CORNER OAKS RD., LABELLE, FL, 33935

Date formed: 28 Aug 2020

Document Number: L20000267984

Address: 13407 HAMLIN AVE, CLEWISTON, FL, 33440, US

Date formed: 28 Aug 2020