Business directory in Highlands ZIP Code 33825 - Page 28

Found 4817 companies

Document Number: L21000090428

Address: 3120 CALYPSO DR, AVON PARK, FL, 33825, US

Date formed: 23 Feb 2021

JESVA INC. Inactive

Document Number: P21000019613

Address: 1001 MORRILL ST, AVON PARK, FL, 33825

Date formed: 23 Feb 2021 - 23 Sep 2022

Document Number: P21000019049

Address: 1110 LAKE LOTELA DR, AVON PARK, FL, 33825, US

Date formed: 22 Feb 2021 - 22 Sep 2023

Document Number: L21000084664

Address: 18 DISNEY BLVD, AVON PARK, FL, 33825, US

Date formed: 19 Feb 2021 - 25 Apr 2023

Document Number: N21000003028

Address: 116 NORTH GLENWOOD AVE., AVON PARK, FL, 33825, US

Date formed: 18 Feb 2021

Document Number: L21000080201

Address: 2838 W TARKENTON RD, AVON PARK, FL, 33825, US

Date formed: 17 Feb 2021 - 22 Sep 2023

Document Number: P21000017200

Address: 1806 STATE ROAD 17 SOUTH, AVON PARK, FL, 33825

Date formed: 16 Feb 2021

Document Number: L21000078899

Address: 2495 N OSCEOLA RD, AVON PARK, FL, 33825

Date formed: 16 Feb 2021 - 23 Sep 2022

Document Number: L21000078650

Address: 1301 SR-64, Avon Park, FL, 33825, US

Date formed: 16 Feb 2021

Document Number: L21000076938

Address: 3197 W XAVIER RD, AVON PARK, FL, 33825

Date formed: 15 Feb 2021 - 10 Mar 2023

Document Number: L21000077447

Address: 2770 NAUTILUS DR, AVON PARK, FL, 33825

Date formed: 15 Feb 2021 - 23 Sep 2022

Document Number: P21000016344

Address: 912 W MAIN ST, AVON PARK, FL, 33825, 98

Date formed: 15 Feb 2021

Document Number: P21000016442

Address: 2224 NORTH PONDEROSA ROAD, AVON PARK, FL, 33825, US

Date formed: 15 Feb 2021

Document Number: L21000074457

Address: 2854 W Beufort Rd, Avon Park, FL, 33825, US

Date formed: 12 Feb 2021

Document Number: L21000074541

Address: 1817 W COUNTY LINE ROAD, AVON PARK, FL, 33825, US

Date formed: 12 Feb 2021 - 23 Sep 2022

Document Number: L21000072796

Address: 1679 W VINITA RD, AVON PARK, FL, 33825, US

Date formed: 11 Feb 2021 - 23 Sep 2022

Document Number: P21000015725

Address: 1535 FL-64, SUITE 101, AVON PARK, FL, 33825, US

Date formed: 11 Feb 2021

Document Number: L21000072124

Address: 1423 S LAKE BLVD, AVON PARK, FL, 33825, US

Date formed: 11 Feb 2021 - 23 Sep 2022

Document Number: L21000068893

Address: 2778 US Highway 27S, Avon Park, FL, 33825, US

Date formed: 09 Feb 2021

Document Number: L21000068353

Address: 244 Tulane Drive, Avon Park, FL, 33825, US

Date formed: 09 Feb 2021 - 27 Sep 2024

TB3S LLC Inactive

Document Number: L21000067630

Address: 1302 MEMORIAL DR, AVON PARK, FL, 33825, US

Date formed: 08 Feb 2021 - 07 Jul 2023

Document Number: L21000056697

Address: 2100 US HWY 27 N, 7, AVON PARK, FL, 33825, US

Date formed: 01 Feb 2021 - 23 Sep 2022

Document Number: P21000010933

Address: 3330 w munson rd, Avon Park, FL, 33825, US

Date formed: 27 Jan 2021

Document Number: L21000048663

Address: 500 S LAKE AVE, AVON PARK, FL, 33825, US

Date formed: 26 Jan 2021 - 23 Sep 2022

Document Number: L21000024100

Address: 300 EAST CORNELL STREET, AVON PARK, FL, 33825, US

Date formed: 26 Jan 2021 - 23 Sep 2022

Document Number: L21000045759

Address: 100 EAST WALNUT STREET, AVON PARK, FL, 33825, US

Date formed: 25 Jan 2021 - 23 Sep 2022

Document Number: L21000041774

Address: 1110 Canberra circle, MIAMI, FL, 33825, US

Date formed: 21 Jan 2021 - 27 Sep 2024

Document Number: L21000039796

Address: 1435 WILLIAMS GRAY CT, AVON PARK, FL, 33825

Date formed: 20 Jan 2021 - 22 Sep 2023

Document Number: L21000015961

Address: 300 EAST CORNELL STREET, AVON PARK, FL, 33825, US

Date formed: 20 Jan 2021

Document Number: L21000035419

Address: 30 PALM CIRCLE, AVON PARK, FL, 33825

Date formed: 19 Jan 2021 - 23 Sep 2022

Document Number: L21000029284

Address: 310 E BOOKER ST, AVON PARK, FL, 33825, US

Date formed: 13 Jan 2021 - 27 Sep 2024

Document Number: L21000029771

Address: 1220 ODESSA AVE, AVON PARK, FL, 33825, US

Date formed: 13 Jan 2021 - 23 Sep 2022

Document Number: L21000027963

Address: 103 N OLEANDER DR, AVON PARK, FL, 33825, US

Date formed: 12 Jan 2021 - 27 Sep 2024

Document Number: L21000025441

Address: 313 EAST CAMPHOR ST, AVON PARK, 33825

Date formed: 11 Jan 2021 - 23 Sep 2022

Document Number: P21000005499

Address: 1077 MEMORIAL DRIVE, AVON PARK, FL, 33825, US

Date formed: 11 Jan 2021 - 13 Apr 2022

Document Number: L21000024893

Address: 1206 ODESSA AVE, AVON PARK, FL, 33825, UN

Date formed: 11 Jan 2021 - 23 Sep 2022

Document Number: N21000000837

Address: 603 S HART AVENUE, AVON PARK, FL, 33825, US

Date formed: 08 Jan 2021

Document Number: L21000017976

Address: 320 EAST GREEN STREET, AVON PARK, FL, 33825, US

Date formed: 06 Jan 2021 - 23 Sep 2022

Document Number: L21000016687

Address: 2523 US HWY 27 S, SUITE 205, AVON PARK, FL, 33825, US

Date formed: 05 Jan 2021 - 22 Sep 2023

Document Number: L21000017526

Address: 1301 TULANE AVE, AVON PARK, FL, 33825, US

Date formed: 05 Jan 2021 - 23 Sep 2022

Document Number: L21000016381

Address: 19 N SUMMIT AVE., AVON PARK, FL, 33825, US

Date formed: 05 Jan 2021 - 23 Sep 2022

Document Number: L21000015285

Address: 211 E CANFIELD STREET, AVON PARK, FL, 33825

Date formed: 05 Jan 2021 - 01 Feb 2022

Document Number: N21000000100

Address: 1905 SR 64, AVON PARK, FL, 33825

Date formed: 05 Jan 2021 - 23 Sep 2022

Document Number: L21000015047

Address: 87 SOUTH GRAHAM RD, AVON PARK, FL, 33825, UN

Date formed: 04 Jan 2021 - 27 Sep 2024

Document Number: L21000012370

Address: 2945 w kevin rd, avon park, FL, 33825, US

Date formed: 04 Jan 2021

Document Number: L21000010818

Address: 5816 State Road 66, AVON PARK, FL, 33825, US

Date formed: 04 Jan 2021 - 13 Apr 2023

Document Number: L21000010678

Address: 2092 N Terrapin Rd, Avon Park, FL, 33825, US

Date formed: 04 Jan 2021

Document Number: L21000008126

Address: 1367 NE Viola Rd, Avon Park, FL, 33825, US

Date formed: 30 Dec 2020

Document Number: L21000004806

Address: 3 S LAKE AVE, AVON PARK, FL, 33825, US

Date formed: 28 Dec 2020 - 24 Sep 2021

Document Number: L21000004631

Address: 1925 N FANTASY ROAD, AVON PARK, FL, 33825, UN

Date formed: 28 Dec 2020