Business directory in Highlands ZIP Code 33825 - Page 36

Found 4817 companies

Document Number: L19000048615

Address: 1400 CR 17A NORTH, #30, AVON PARK, FL, 33825

Date formed: 19 Feb 2019 - 25 Sep 2020

Document Number: P19000014543

Address: 1103 W PLEASANT ST, AVON PARK, FL, 33825

Date formed: 12 Feb 2019 - 25 Sep 2020

Document Number: P19000014176

Address: 2701 N POMELO AVENUE, AVON PARK, FL, 33825, US

Date formed: 11 Feb 2019 - 25 Sep 2020

Document Number: L19000039481

Address: 4401 EAST AVON PINES ROAD, AVON PARK, FL, 33825, US

Date formed: 08 Feb 2019 - 25 Sep 2020

Document Number: P19000008921

Address: 157 WESTER AVE, AVON PARK, FL, 33825, US

Date formed: 31 Jan 2019

Document Number: P19000010006

Address: 1667 W. KELSO RD, AVON PARK, FL, 33825

Date formed: 29 Jan 2019 - 24 Sep 2021

Document Number: L19000027877

Address: 711 W OAK LANE ST, AVON PARK, FL, 33825, US

Date formed: 28 Jan 2019 - 25 Sep 2020

PKD, LLC Active

Document Number: L19000023749

Address: 2060 US HIGHWAY 27 N, AVON PARK, FL, 33825, US

Date formed: 22 Jan 2019

Document Number: L19000020071

Address: 216 BALLARD RD, AVON PARK, FL, 33825, US

Date formed: 17 Jan 2019 - 25 Sep 2020

Document Number: L19000019032

Address: 2830 N Lake Damon Dr., Unit A, Avon Park, FL, 33825, US

Date formed: 17 Jan 2019 - 23 Sep 2022

Document Number: L19000018231

Address: 3666 ANDREW CIRCLE, AVON PARK, FL, 33825, US

Date formed: 16 Jan 2019 - 10 Apr 2021

Document Number: L19000017434

Address: 912 W BELL ST, AVON PARK, FL, 33825, US

Date formed: 15 Jan 2019 - 25 Sep 2020

Document Number: L19000013862

Address: 904 W STATE ST, AVON PARK, FL, 33825

Date formed: 11 Jan 2019

Document Number: N19000000482

Address: 1208 W MAIN ST, AVON PARK, 33825, US

Date formed: 11 Jan 2019 - 25 Sep 2020

Document Number: L19000009985

Address: 2780 EAST WATERVIEW DRIVE, AVON PARK, FL, 33825, US

Date formed: 08 Jan 2019 - 27 Sep 2024

Document Number: L19000004473

Address: 120 W. LAKE TROUT DR, AVON PARK, FL, 33825, US

Date formed: 02 Jan 2019

Document Number: L19000002592

Address: 1155 S STINSON DRIVE, AVON PARK, FL, 33825, US

Date formed: 31 Dec 2018

Document Number: F19000000159

Address: 2285 N. Lacross rd, Avon park, FL, 33825, US

Date formed: 27 Dec 2018

Document Number: N19000000042

Address: 207 EAST STATE STREET, AVON PARK, FL, 33825, US

Date formed: 27 Dec 2018 - 21 Dec 2019

Document Number: P19000006119

Address: 215 SOUTH VERONA AVE., AVON PARK, FL, 33825, US

Date formed: 19 Dec 2018 - 25 Sep 2020

Document Number: P18000102266

Address: 7 E KENDALL BLVD, AVON PARK, FL, 33825, US

Date formed: 18 Dec 2018 - 25 Sep 2020

Document Number: L18000290113

Address: 1600 S. ELLER ROAD, AVON PARK, FL, 33825, US

Date formed: 18 Dec 2018 - 27 Sep 2019

Document Number: L18000286967

Address: 1730 N VALENCIA DR, AVON PARK, FL, 33825, US

Date formed: 14 Dec 2018 - 02 Mar 2019

Document Number: L18000285990

Address: 220 E MAIN ST, AVON PARK, FL, 33825, US

Date formed: 13 Dec 2018 - 25 Nov 2024

Document Number: L18000285596

Address: 1941 SHORE ROAD, AVON PARK, 33825

Date formed: 12 Dec 2018 - 27 Sep 2019

Document Number: L18000284506

Address: 1309 S LAKE BLVD, AVON PARK, FL, 33825, US

Date formed: 11 Dec 2018 - 25 Sep 2020

Document Number: L18000284045

Address: 6 WHITNER ST, AVON PARK, FL, 33825, US

Date formed: 11 Dec 2018

Document Number: P18000100244

Address: 2124 NORTH CARDINAL ROAD, AVON PARK, FL, 33825

Date formed: 10 Dec 2018 - 27 Sep 2019

TURQU8, LLC Inactive

Document Number: L18000283086

Address: 1716 E. SEARS RD., AVON PARK, FL, 33825, US

Date formed: 10 Dec 2018 - 25 Sep 2020

Document Number: N18000012827

Address: 1001 U.S. HWY 27, AVON PARK, FL, 33825

Date formed: 06 Dec 2018 - 27 Sep 2019

Document Number: L18000281070

Address: 2965 West Woodbridge Road, Avon Park, FL, 33825, US

Date formed: 06 Dec 2018

Document Number: A18000000611

Address: 700 US HIGHWAY 27 S, OAK TREE INN, AVON PARK, FL, 33825, UN

Date formed: 29 Nov 2018

Document Number: L18000271616

Address: 2905 WEST ODESSA ROAD, AVON PARK, FL, 33825

Date formed: 21 Nov 2018 - 24 Sep 2021

Document Number: P18000094824

Address: 500 N. BYRD AVE, AVON PARK, FL, 33825

Date formed: 16 Nov 2018 - 27 Sep 2019

Document Number: L18000268563

Address: 2036 W ARGONAUT RD, AVON PARK, FL, 33825, US

Date formed: 16 Nov 2018 - 23 Sep 2022

Document Number: F18000005410

Address: 4334 E. KINSEY ROAD, AVON PARK, FL, 33825, US

Date formed: 15 Nov 2018 - 19 Jul 2023

Document Number: L18000266298

Address: 2508 us hwy 27 south, Avon park, FL, 33825, US

Date formed: 14 Nov 2018

Document Number: L18000266845

Address: 3017 CALLIOPE DRIVE, AVON PARK, FL, 33825, US

Date formed: 14 Nov 2018

Document Number: P18000093571

Address: 4 Forest Hill Drive, Avon Park, FL, 33825, US

Date formed: 13 Nov 2018 - 23 Sep 2022

Document Number: L18000260535

Address: 1936 W OGDEN RD, AVON PARK, FL, 33825

Date formed: 06 Nov 2018 - 24 Sep 2021

Document Number: L18000260495

Address: 420 Las Palmas Circle, Avon Park, FL, 33825, US

Date formed: 06 Nov 2018

Document Number: L18000258147

Address: 1012 N. RIVERDALE ROAD, AVON PARK, FL, 33825

Date formed: 02 Nov 2018 - 24 Sep 2021

Document Number: L18000255205

Address: 3005 W Lake Chilton Drive, Avon Park, FL, 33825, US

Date formed: 30 Oct 2018

Document Number: L18000251835

Address: 301 Tulane Circle, Avon Park, FL, 33825, US

Date formed: 25 Oct 2018

Document Number: L18000239383

Address: 2513 WEST KENT ROAD, AVON PARK, FL, 33825

Date formed: 17 Oct 2018 - 27 Sep 2019

Document Number: P18000085000

Address: 1552 SUN PURE ROAD, AVON PARK, FL, 33825

Date formed: 15 Oct 2018

Document Number: L18000241279

Address: 1431 WRAY STREET, AVON PARK, FL, 33825

Date formed: 11 Oct 2018 - 27 Sep 2019

Document Number: L18000240966

Address: 310 AVON WAY, AVON PARK, FL, 33825, US

Date formed: 11 Oct 2018 - 27 Sep 2019

Document Number: P18000084305

Address: 200 W MAIN ST, AVON PARK, FL, 33825, US

Date formed: 08 Oct 2018

Document Number: N18000010755

Address: 5027 E ROBERTS RD., AVON PARK, FL, 33825, US

Date formed: 08 Oct 2018 - 27 Sep 2019