Business directory in Highlands ZIP Code 33825 - Page 37

Found 4826 companies

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

Document Number: L18000236488

Address: 800 Reddick Street, AVON PARK, FL, 33825, US

Date formed: 05 Oct 2018 - 25 Sep 2020

Document Number: B18000000272

Address: 1110 W. BELL STREET, AVON PARK, FL, 33825

Date formed: 05 Oct 2018

Document Number: N18000010569

Address: 3064 Calliope dr, Avon Park, FL, 33825, US

Date formed: 02 Oct 2018

LMK LLC Active

Document Number: L18000225549

Address: 2549 NORTH PRIESTER ROAD, AVON PARK, FL, 33825

Date formed: 24 Sep 2018

Document Number: L18000224728

Address: 415 SAVAGE ST., AVON PARK, FL, 33825, US

Date formed: 21 Sep 2018 - 27 Sep 2019

Document Number: L18000222582

Address: 5425 LAKE DENTON RD., AVON PARK, FL, 33825, US

Date formed: 19 Sep 2018 - 25 Sep 2020

Document Number: P18000078949

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

Date formed: 18 Sep 2018 - 27 Sep 2019

Document Number: L18000219794

Address: 600 US 27 NORTH, AVON PARK, FL, 33825

Date formed: 17 Sep 2018

Document Number: L18000216327

Address: 1890 WEST FONDULAC RD, AVON PARK, FL, 33825, US

Date formed: 11 Sep 2018 - 27 Sep 2019

Document Number: L18000215670

Address: 433 JOE HILTON ST, AVON PARK, FL, 33825

Date formed: 11 Sep 2018 - 27 Sep 2019

Document Number: L18000215568

Address: 118 SOUTH LAKE AVENUE, AVON PARK, FL, 33825

Date formed: 10 Sep 2018

Document Number: P18000076767

Address: 1050 US HIGHWAY 27 S, UNIT 3, AVON PARK, FL, 33825, US

Date formed: 10 Sep 2018 - 27 Sep 2019

Document Number: P18000076454

Address: 1867 N BERKLEY RD, AVON PARK, FL, 33825, US

Date formed: 10 Sep 2018 - 11 Dec 2023

Document Number: L18000212288

Address: 2010 W ROYALTON RD, AVON PARK, FL, 33825, US

Date formed: 06 Sep 2018

Document Number: L18000209285

Address: 209 US 27 NORTH, AVON PARK, FL, 33825, US

Date formed: 31 Aug 2018

Document Number: P18000073655

Address: 1499 NORTH LAKE AVENUE, AVON PARK, FL, 33825, US

Date formed: 28 Aug 2018 - 10 Apr 2020

SAHK INC Inactive

Document Number: P18000073245

Address: 948 W VILLAGE GREEN DR, AVON PARK, FL, 33825, US

Date formed: 27 Aug 2018 - 23 Sep 2022

Document Number: N18000009243

Address: 25 SOUTH VERONA AVE, AVON PARK, FL, 33825, US

Date formed: 27 Aug 2018

Document Number: P18000072311

Address: 2433 N PRIMROSE RD, AVON PARK, FL, 33825, US

Date formed: 23 Aug 2018 - 25 Sep 2020

Document Number: L18000201562

Address: 102 US HIGHWAY 27 S, AVON PARK, FL, 33825

Date formed: 22 Aug 2018

Document Number: L18000197881

Address: 2368 N Huntington Road, Avon Park, FL, 33825, US

Date formed: 17 Aug 2018

Document Number: L18000192276

Address: 1303 MEMORIAL DRIVE, AVON PARK, FL, 33825, US

Date formed: 10 Aug 2018 - 27 Sep 2019

Document Number: L18000191457

Address: 20 N SUMMIT AVE, AVON PARK, FL, 33825

Date formed: 09 Aug 2018 - 27 Sep 2019

Document Number: P18000068439

Address: 198 N PALMETTO CREEK RD, AVON PARK, FL, 33825

Date formed: 09 Aug 2018 - 27 Sep 2019

Document Number: L18000190597

Address: 3000 W. GAFFNEY RD., AVON PARK, FL, 33825, US

Date formed: 09 Aug 2018 - 27 Sep 2019

Document Number: P18000068022

Address: 205 BALLARD RD., AVON PARK, FL, 33825, US

Date formed: 07 Aug 2018

Document Number: L18000187398

Address: 1385 W. AVON BLVD., AVON PARK, FL, 33825, US

Date formed: 06 Aug 2018 - 16 Dec 2022

Document Number: L18000184359

Address: 1465 BERWYN AVE, AVON PARK, FL, 33825, US

Date formed: 01 Aug 2018 - 27 Sep 2024

Document Number: L18000181444

Address: 1412 N TROPICAL AVE, AVON PARK, FL, 33825

Date formed: 30 Jul 2018 - 27 Sep 2019

Document Number: N18000008160

Address: 2011 W. AVON BLVD., AVON PARK, FL, 33825

Date formed: 27 Jul 2018

Document Number: L18000179824

Address: 1995 WEST COUNTY LINE ROAD, AVON PARK, FL, 33825

Date formed: 26 Jul 2018

Document Number: L18000179374

Address: 2674 ARROWHEAD ROAD, N, AVON PARK, FL, 33825

Date formed: 26 Jul 2018 - 27 Sep 2019

Document Number: L18000179891

Address: 3191 N HOBART RD, AVON PARK, FL, 33825, US

Date formed: 26 Jul 2018 - 25 Sep 2020

Document Number: L18000178981

Address: 2800 N GARLAND RD, AVON PARK, FL, 33825, US

Date formed: 25 Jul 2018

Document Number: L18000176344

Address: 1115 GLORIA ST, AVON PARK, FL, 33825

Date formed: 23 Jul 2018

Document Number: L18000167323

Address: 212 HAL MCRAE BLVD, AVON PARK, FL, 33825, US

Date formed: 11 Jul 2018 - 12 Aug 2024

Document Number: L18000163215

Address: 1783 N CROTON RD, AVON PARK, FL, 33825, US

Date formed: 05 Jul 2018 - 27 Sep 2019

Document Number: N18000007352

Address: 2815 WEST INGERSOL ROAD, AVON PARK, FL, 33825

Date formed: 05 Jul 2018 - 27 Sep 2019

Document Number: L18000160433

Address: 400 E LAKEVIEW DR., AVON PARK, FL, 33825, US

Date formed: 02 Jul 2018 - 27 Sep 2019

Document Number: L18000158904

Address: 1808 SHORE ROAD, AVON PARK, FL, 33825

Date formed: 28 Jun 2018 - 27 Sep 2019

Document Number: L18000154506

Address: 21 E. PINE ST., AVON PARK, FL, 33825, US

Date formed: 25 Jun 2018 - 23 Sep 2022