Business directory in Florida Hendry - Page 98

by County Hendry ZIP Codes

33930 33975 33935 33440
Found 11538 companies

Document Number: L18000136420

Address: 701 E. Del Monte Ave., Clewiston, FL, 33440, US

Date formed: 01 Jun 2018

Document Number: L18000135808

Address: 1305 Secretariat Dr, LaBelle, FL, 33935, US

Date formed: 31 May 2018

Document Number: L18000134317

Address: 5455 PIONEER 19TH ST, CLEWISTON, FL, 33440

Date formed: 30 May 2018 - 27 Sep 2019

Document Number: L18000132127

Address: 505 W HICKPOCHEE AVE. #200-290, LABELLE, FL, 33935, US

Date formed: 29 May 2018 - 04 May 2024

Document Number: L18000131667

Address: 104 HOWE AVE, LABELLE, FL, 33935

Date formed: 25 May 2018 - 27 Sep 2019

Document Number: L18000129215

Address: 310 N INDUSTRIAL LOOP, LABELLE, FL, 33935

Date formed: 23 May 2018

Document Number: L18000128623

Address: 510 E Esperanza ave, Clewiston, FL, 33440, US

Date formed: 23 May 2018

Document Number: P18000047611

Address: 178 S HUNTING CLUB AVE, CLEWISTON, FL, 33440

Date formed: 23 May 2018 - 27 Sep 2019

Document Number: L18000126876

Address: 137 S INDUSTRIAL LOOP, 6, LABELLE, FL, 33935

Date formed: 21 May 2018 - 27 Sep 2019

Document Number: L18000126573

Address: 1837 MATTHEW LOOP, CLEWISTON, FL, 33440

Date formed: 21 May 2018 - 27 Sep 2019

Document Number: P18000046288

Address: 533 MONTURA AVE, CLEWISTON, FL, 33440, US

Date formed: 18 May 2018 - 27 Sep 2019

Document Number: L18000124489

Address: 1014 Dutch Court, LaBelle, FL, 33935, US

Date formed: 17 May 2018

Document Number: L18000124103

Address: 5883 SPENCER STREET, LABELLE, FL, 33935

Date formed: 17 May 2018 - 27 Sep 2019

Document Number: L18000122698

Address: 14 W WASHINGTON AVE, LABELLE, FL, 33935, US

Date formed: 16 May 2018 - 27 Sep 2024

Document Number: L18000122388

Address: 745 S OLIVO ST, CLEWISTON, FL, 33440, US

Date formed: 16 May 2018 - 27 Sep 2019

Document Number: L18000121402

Address: 720 RIVIERA AVE, CLEWISTON, FL, 33440

Date formed: 15 May 2018 - 25 Sep 2020

Document Number: L18000121601

Address: 4501 N BIRCHWOOD PKWY, LABELLE, FL, 33935

Date formed: 15 May 2018

Document Number: L18000120234

Address: 1035 Case Rd, Labelle, FL, 33935, US

Date formed: 14 May 2018

Document Number: L18000119198

Address: 435 S MAYORAL ST, CLEWISTON, FL, 33440, US

Date formed: 11 May 2018

Document Number: L18000117958

Address: 590 VERO AVENUE, CLEWISTON, FL, 33440

Date formed: 10 May 2018 - 25 Sep 2020

Document Number: L18000116449

Address: 30290 JOSIE BILLIE HWY, PMB 86, CLEWISTON, FL, 33440, US

Date formed: 09 May 2018 - 27 Sep 2019

Document Number: L18000116697

Address: 317 SAGINAW AVE, CLEWISTON, FL, 33440, US

Date formed: 09 May 2018

Document Number: L18000116683

Address: 180 N. MAIN STREET, LABELLE, FL, 33935, US

Date formed: 09 May 2018

Document Number: L18000117169

Address: 125 FRASER AVE., LABELLE, FL, 33935, US

Date formed: 09 May 2018

Document Number: L18000117175

Address: 375 S. DAVIS ST., LABELLE, FL, 33935, US

Date formed: 09 May 2018

Document Number: L18000117174

Address: 315 RIVERVIEW DR., LABELLE, FL, 33935, US

Date formed: 09 May 2018 - 23 Sep 2022

Document Number: L18000117164

Address: 5615 W SR80 FORT DENAUD RD, FORT DENAUD, FL, 33935, US

Date formed: 09 May 2018 - 26 Aug 2019

Document Number: L18000117181

Address: 508 BROWARD AVE., LABELLE, FL, 33935, US

Date formed: 09 May 2018 - 25 Sep 2020

Document Number: L18000115989

Address: 180 N MAIN STREET, LABELLE, FL, 33975

Date formed: 08 May 2018

Document Number: L18000115982

Address: 137 BOND ST, CLEWISTON, FL, 33440, US

Date formed: 08 May 2018 - 25 Sep 2020

Document Number: P18000042458

Address: 250 S BRIDGE STREET, LABELLE, FL, 33935, US

Date formed: 08 May 2018 - 27 Sep 2019

Document Number: L18000114422

Address: 410 SOUTH NOGAL ST, CLEWISTON, FL, 33440

Date formed: 07 May 2018 - 16 Jul 2020

Document Number: P18000041980

Address: 215 AVENIDA DEL CENTRO, CLEWISTON, FL, 33440, US

Date formed: 07 May 2018 - 25 Sep 2020

Document Number: L18000112649

Address: 1090 AIRGLADES BLVD, CLEWISTON, FL, 33440, US

Date formed: 04 May 2018

Document Number: L18000112258

Address: 7041 RICH CIRCLE, LABELLE, FL, 33935, US

Date formed: 03 May 2018 - 25 Sep 2020

Document Number: L18000112248

Address: 5021 GUNN CIRCLE, LABELLE, FL, 33935, US

Date formed: 03 May 2018 - 25 Sep 2020

Document Number: L18000112254

Address: 7035 RICH CIRCLE, LABELLE, FL, 33935, US

Date formed: 03 May 2018 - 25 Sep 2020

Document Number: L18000112261

Address: 7043 RICH CIRCLE, LABELLE, FL, 33935, US

Date formed: 03 May 2018 - 25 Sep 2020

Document Number: P18000041154

Address: 450 N DATIL STREET, CLEWISTON, FL, 33440, US

Date formed: 03 May 2018 - 24 Sep 2021

Document Number: L18000110879

Address: 1180 CORNELIA DRIVE, LABELLE, FL, 33935

Date formed: 02 May 2018 - 23 Sep 2022

Document Number: L18000110858

Address: 8012 ROYAL CIR, LABELLE, FL, 33935, US

Date formed: 02 May 2018

Document Number: P18000040897

Address: 2380 CASE ROAD, LABELLE, FL, 33935

Date formed: 02 May 2018 - 23 Sep 2022

Document Number: L18000110426

Address: 517 E SUGARLAND HIGHWAY, CLEWISTON, FL, 33440, US

Date formed: 02 May 2018 - 27 Sep 2019

Document Number: L18000109199

Address: 626 W SUGARLAND HWY, CLEWISTON, FL, 33440, US

Date formed: 01 May 2018

Document Number: P18000039610

Address: 4335 State Road 29, labelle, FL, 33935, US

Date formed: 27 Apr 2018

Document Number: L18000106848

Address: 344 E SUGARLAND HIGHWAY, CLEWISTON, FL, 33440, US

Date formed: 27 Apr 2018

Document Number: N18000004738

Address: 360 Horse Club Ave, Clewinston, FL, 33440, US

Date formed: 27 Apr 2018

Document Number: L18000105127

Address: 991 Industrial Court, LABELLE, FL, 33935, US

Date formed: 26 Apr 2018 - 24 Sep 2021

Document Number: L18000105212

Address: 4230 FORT DENAUD RD., LABELLE, FL, 33935, US

Date formed: 26 Apr 2018

Document Number: L18000103756

Address: 7933 16th Terr, Labelle, FL, 33935, US

Date formed: 25 Apr 2018