Business directory in Highlands ZIP Code 33825 - Page 36

Found 4624 companies

Document Number: P18000027338

Address: 955 W PRAIRIE ST, AVON PARK, FL, 33825

Date formed: 21 Mar 2018 - 27 Sep 2019

Document Number: L18000073093

Address: 1552 SUN PURE RD, AVON PARK, FL, 33825, US

Date formed: 21 Mar 2018

Document Number: L18000071778

Address: 107 US HIGH WAY 27 SOUTH, AVON PARK, FL, 33825

Date formed: 20 Mar 2018

Document Number: L18000071401

Address: 800 ARMISTED ST, AVON PARK, FL, 33825, US

Date formed: 20 Mar 2018 - 27 Sep 2019

Document Number: P18000026356

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

Date formed: 19 Mar 2018 - 25 Sep 2020

Document Number: L18000069855

Address: 3125 SOUTHERN AIRE DR., LOT 375, AVON PARK, FL, 33825, US

Date formed: 19 Mar 2018 - 27 Sep 2024

Document Number: L18000066088

Address: 15 E. MAIN ST., AVON PARK, FL, 33825, US

Date formed: 13 Mar 2018

Document Number: L18000062359

Address: 708 WEST HALL STREET, AVON PARK, FL, 33825, US

Date formed: 09 Mar 2018

Document Number: L18000062060

Address: 87 S Graham rd, SUITE D, Avon Park, FL, 33825, US

Date formed: 08 Mar 2018

Document Number: N18000002638

Address: 1705 North Oleander Drive, AVON PARK, FL, 33825, US

Date formed: 08 Mar 2018 - 25 Sep 2020

Document Number: N18000002637

Address: 1705 N. OLEANDER DRIVE, AVON PARK, FL, 33825

Date formed: 08 Mar 2018 - 27 Sep 2019

Document Number: L18000057626

Address: 2133 E Camp N Comfort lane, Avon Park, FL, 33825, US

Date formed: 05 Mar 2018 - 29 May 2020

Document Number: L18000057412

Address: 1821 SHORE RD, AVON PARK, FL, 33825, US

Date formed: 05 Mar 2018 - 27 Sep 2019

Document Number: L18000058051

Address: 1048 US HIGHWAY 27 SOUTH, UNIT #1044, AVON PARK, FL, 33825, US

Date formed: 05 Mar 2018 - 24 Sep 2021

Document Number: P18000018865

Address: 3169 N SEDGEWICK RD, AVON PARK, FL, 33825

Date formed: 26 Feb 2018

Document Number: P18000019250

Address: 506 East Cornell Street, AVON PARK, FL, 33825, US

Date formed: 26 Feb 2018

Document Number: L18000049892

Address: 104 US 27 SOUTH, AVON PARK, FL, 33825

Date formed: 26 Feb 2018 - 27 Sep 2019

Document Number: L18000049558

Address: 215 DALLAS STREET, AVON PARK, FL, 33825, US

Date formed: 23 Feb 2018 - 27 Sep 2019

Document Number: L18000048878

Address: 4 US HWY 27 N, AVON PARK, FL, 33825

Date formed: 23 Feb 2018 - 27 Sep 2019

Document Number: P18000018457

Address: 2647 LONDON RD., AVON PARK, FL, 33825

Date formed: 23 Feb 2018 - 26 Feb 2019

Document Number: L18000049123

Address: 3115 OAKMONT DRIVE, AVON PARK, FL, 33825, US

Date formed: 23 Feb 2018

Document Number: L18000048325

Address: 216 E MAIN ST, AVON PARK, FL, 33825, US

Date formed: 22 Feb 2018 - 27 Sep 2019

Document Number: L18000047372

Address: 3052 Calliope Dr, Avon Park, FL, 33825, US

Date formed: 22 Feb 2018

Document Number: L18000046288

Address: 1727 N TACONIC RD, AVON PARK, FL, 33825, US

Date formed: 21 Feb 2018 - 27 Sep 2019

Document Number: P18000016842

Address: 3015 US 27 NORTH, AVON PARK, FL, 33825

Date formed: 19 Feb 2018

Document Number: L18000043846

Address: 8 EAST PALMETTO STREET, AVON PARK, FL, 33825

Date formed: 19 Feb 2018 - 27 Sep 2019

Document Number: L18000043373

Address: 213 GARRETT RD., APT. # 9, AVON PARK, FL, 33825

Date formed: 19 Feb 2018 - 27 Sep 2019

Document Number: P18000014987

Address: 200 N. LOTELA AVE., AVON PARK,, FL, 33825, US

Date formed: 13 Feb 2018 - 15 Dec 2020

Document Number: L18000040165

Address: 113 PONTOTOC PLAZA, AUBURNDALE, FL, 33825, US

Date formed: 13 Feb 2018 - 23 Sep 2022

Document Number: L18000040283

Address: 2900 US 27 SOUTH, Avon Park, FL, 33825, US

Date formed: 13 Feb 2018

Document Number: P18000013509

Address: 2530 W GREENLAWN RD, AVON PARK, FL, 33825, US

Date formed: 08 Feb 2018 - 26 Apr 2019

Document Number: L18000034433

Address: 1329 MEMORIAL DRIVE, AVON PARK, FL, 33825, US

Date formed: 07 Feb 2018 - 22 Sep 2023

Document Number: L18000032691

Address: 1818 Amaryllis Cr, ORLANDO, FL, 33825, US

Date formed: 05 Feb 2018 - 25 Sep 2020

Document Number: P18000011665

Address: 210 Margarete Street, Avon Park, FL, 33825, US

Date formed: 02 Feb 2018

Document Number: L18000030214

Address: 1089 MEMORIAL DR LOT B, AVON PARK, FL, 33825

Date formed: 02 Feb 2018 - 04 Jul 2019

Document Number: L18000027213

Address: 24 E CHARLES ST, AVON PARK, FL, 33825, US

Date formed: 30 Jan 2018 - 27 Sep 2019

Document Number: L18000026712

Address: 1175 S AVON ESTATES BOULEVARD, AVON PARK, FL, 33825, US

Date formed: 30 Jan 2018 - 27 Sep 2019

Document Number: L18000021388

Address: 16 NORTH LOTELA AVE, AVON PARK, FL, 33825

Date formed: 24 Jan 2018

Document Number: L18000020695

Address: 224 S Cole Ave, AVON PARK, FL, 33825, US

Date formed: 23 Jan 2018

Document Number: L18000020013

Address: 55 A Miracle Ave, Avon Park, FL, 33825, US

Date formed: 23 Jan 2018 - 27 Sep 2024

Document Number: L18000019011

Address: 3080 W. REMSEN ROAD, AVON PARK, FL, 33825, US

Date formed: 22 Jan 2018 - 27 Sep 2019

Document Number: P18000006135

Address: 111 EAST PINE STREET, AVON PARK, FL, 33825, US

Date formed: 18 Jan 2018 - 27 Sep 2019

Document Number: P18000005656

Address: 2060 US Hwy 27 N, Avon Park, FL, 33825, US

Date formed: 17 Jan 2018 - 23 Sep 2022

Document Number: L18000006923

Address: 980 NORTH DEER LAKE ROAD, AVON PARK, FL, 33825

Date formed: 08 Jan 2018 - 23 Sep 2022

Document Number: N18000000235

Address: 10 S. PROSPECT ST, AVON PARK, FL, 33825

Date formed: 08 Jan 2018

Document Number: L18000004222

Address: 1060 S LANDRY ROAD, AVON PARK, FL, 33825, US

Date formed: 04 Jan 2018 - 25 Sep 2020

Document Number: P18000001249

Address: 1 WEST MAIN STREET, 101, AVON PARK, FL, 33825

Date formed: 04 Jan 2018 - 27 Sep 2019

Document Number: L18000002160

Address: 223 TULANE CIR, AVON PARK, FL, 33825, US

Date formed: 03 Jan 2018 - 27 Sep 2019

Document Number: P18000000017

Address: 4762 E FELBER RD, AVON PARK, FL, 33825, US

Date formed: 02 Jan 2018 - 27 Sep 2019

Document Number: P17000101838

Address: 1258 MEMORIAL DRIVE, AVON PARK, FL, 33825

Date formed: 29 Dec 2017 - 24 Sep 2021