Business directory in Highlands ZIP Code 33825 - Page 48

Found 4826 companies

Document Number: N14000008689

Address: 919 W GWENDOLYN ST, AVON PARK, FL, 33825, US

Date formed: 17 Sep 2014

Document Number: L14000145499

Address: 2217 WEST NAUTILUS RD, AVON PARK, FL, 33825

Date formed: 17 Sep 2014 - 25 Sep 2015

Document Number: P14000076822

Address: 1412 MEMORIAL DR., AVONPARK, FL, 33825, US

Date formed: 17 Sep 2014 - 27 Sep 2024

Document Number: N14000008668

Address: 2470 N.CARPENTER RD., AVON PARK, FL, 33825

Date formed: 16 Sep 2014 - 23 Sep 2016

Document Number: L14000143866

Address: 3193 W XAVIER RD, AVON PARK, FL, 33825

Date formed: 15 Sep 2014 - 23 Sep 2016

Document Number: P14000073747

Address: 814 US HWY 27 S.,, AVON PARK, FL, 33825, US

Date formed: 05 Sep 2014

Document Number: P14000073642

Address: 5323 E ROBERTS RD, AVON PARK, FL, 33825, US

Date formed: 04 Sep 2014 - 25 Sep 2015

Document Number: N14000007869

Address: 504 N. VERONA AVE., AVON PARK, FL, 33825, US

Date formed: 25 Aug 2014 - 25 Sep 2015

Document Number: P14000070000

Address: 1961 SHORE ROAD, AVON PARK, FL, 33825

Date formed: 21 Aug 2014 - 25 Sep 2015

Document Number: P14000068808

Address: 1790 N OLIVIA DR, AVON PARK, FL, 33825, US

Date formed: 18 Aug 2014 - 01 Oct 2021

DWJ INC Inactive

Document Number: P14000068865

Address: 1802 NORTH FIESTA ROAD, AVON PARK, FL, 33825

Date formed: 18 Aug 2014 - 25 Sep 2020

Document Number: P14000068841

Address: 1515 Isis Lake Drive, AVON PARK, FL, 33825, US

Date formed: 18 Aug 2014

Document Number: P14000066928

Address: 2412 W YARBROUGH ROAD, AVON PARK, FL, 33825

Date formed: 11 Aug 2014

Document Number: P14000066766

Address: 23 W LAGRANDE ST, AVON PARK, FL, 33825, US

Date formed: 11 Aug 2014 - 23 Sep 2016

Document Number: L14000125743

Address: 106 US HWY 27 SOUTH, AVON PARK, FL, 33825

Date formed: 11 Aug 2014 - 25 Sep 2015

Document Number: N14000007485

Address: 1111 SOUTH CAROLINA AVENUE, AVON PARK, FL, 33825, US

Date formed: 11 Aug 2014

Document Number: L14000122478

Address: 821 Lake Angelo Drive, AVON PARK, FL, 33825, US

Date formed: 05 Aug 2014 - 25 Sep 2020

Document Number: P14000064059

Address: 5211 MICHON PATH, AVON PARK, FL, 33825, US

Date formed: 30 Jul 2014

Document Number: N14000007120

Address: 1306 S TULANE AVENUE, AVON PARK, FL, 33825, US

Date formed: 30 Jul 2014 - 28 Sep 2018

Document Number: L14000117932

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

Date formed: 28 Jul 2014 - 25 Sep 2015

Document Number: P14000057406

Address: 2596 N ITHICA ROAD, AVON PARK, FL, 33825, US

Date formed: 07 Jul 2014 - 25 Sep 2015

Document Number: L14000106203

Address: 1753 US HWY 27 N, AVON PARK, FL, 33825

Date formed: 03 Jul 2014 - 13 May 2015

Document Number: L14000100999

Address: 1215 LAKE LOTELA DRIVE, AVON PARK, FL, 33825

Date formed: 24 Jun 2014 - 25 Sep 2015

Document Number: L14000099216

Address: 21 Tulane Dr., AVON PARK, FL, 33825, US

Date formed: 20 Jun 2014

Document Number: L14000099073

Address: 318 S CENTRAL AVE, AVON PARK, FL, 33825, US

Date formed: 20 Jun 2014

Document Number: P14000051609

Address: 511 NORTH RIVERDALE ROAD, AVON PARK, FL, 33825

Date formed: 13 Jun 2014

Document Number: P14000051617

Address: 34 East Main Street, Avon Park, FL, 33825, US

Date formed: 13 Jun 2014 - 22 Sep 2023

Document Number: L14000094867

Address: 3044 Calliope Dr, Avon Park, FL, 33825, US

Date formed: 12 Jun 2014 - 27 Sep 2024

Document Number: L14000094483

Address: 21 TULANE DRIVE, AVON PARK, FL, 33825, US

Date formed: 12 Jun 2014

Document Number: P14000050727

Address: 507 PRESLEY BLVD., AVON PARK, FL, 33825, US

Date formed: 10 Jun 2014 - 22 Sep 2017

Document Number: P14000050328

Address: 2951 US HIGHWAY 27 NORTH, AVON PARK, FL, 33825

Date formed: 09 Jun 2014

Document Number: P14000050535

Address: 18 SOUTH BUTLER AVENUE, AVON PARK, FL, 33825

Date formed: 09 Jun 2014 - 24 Sep 2021

Document Number: P14000050391

Address: 1133 SOUTH HICKORY TRAIL, AVON PARK, FL, 33825, US

Date formed: 09 Jun 2014 - 25 Sep 2020

Document Number: P14000049445

Address: 10 NORTH ANOKA AVENUE, AVON PARK, FL, 33825

Date formed: 05 Jun 2014

Document Number: N14000005291

Address: ANOKA AVE, AVON PARK, FL, 33825

Date formed: 02 Jun 2014 - 22 Sep 2017

Document Number: P14000048160

Address: 151 NORTH FONDULAC ROAD, AVON PARK, FL, 33825

Date formed: 02 Jun 2014 - 25 Sep 2015

Document Number: L14000086086

Address: 277 N LONE BAY BLVD, AVON PARK, FL, 33825

Date formed: 29 May 2014 - 25 Sep 2015

Document Number: L14000085490

Address: 2880 WEST STRYKER ROAD, AVON PARK, FL, 33825

Date formed: 28 May 2014 - 25 Sep 2015

Document Number: L14000083661

Address: 1391 W. ALLAMANDA BLVD., AVON PARK, FL, 33825

Date formed: 23 May 2014

Document Number: P14000045111

Address: 1925 HARTMAN ROAD, AVON PARK, FL, 33825

Date formed: 20 May 2014 - 23 Sep 2016

Document Number: N14000004671

Address: 1320 CAROLINA AVENUE, AVON PARK, FL, 33825

Date formed: 14 May 2014 - 28 Sep 2018

Document Number: L14000077394

Address: 2954 N CAMBRIDGE RD, AVON PARK, FL, 33825, US

Date formed: 13 May 2014 - 27 Sep 2019

Document Number: L14000076969

Address: 2746 US 27 N, AVON PARK, FL, 33825

Date formed: 12 May 2014 - 23 Sep 2016

Document Number: L14000071511

Address: 1000 N Central AVe, Avon Park, FL, 33825, US

Date formed: 02 May 2014 - 23 Sep 2016

Document Number: P14000040340

Address: 2036 W Argonaut Rd, Avon, FL, 33825, US

Date formed: 01 May 2014 - 28 Sep 2018

Document Number: N14000004320

Address: 1110 Lake Lotela Dr, AVON PARK, FL, 33825, US

Date formed: 01 May 2014 - 27 Sep 2019

Document Number: L14000071042

Address: 1425 S LAKE BLVD., AVON PARK, FL, 33825

Date formed: 01 May 2014 - 25 Sep 2015

Document Number: P14000038941

Address: 3010 W Hasbrouck Rd., AVON PARK, FL, 33825, US

Date formed: 30 Apr 2014 - 25 Sep 2020

ASLC LLC Active

Document Number: L14000069295

Address: 4213 E, Old Bombing Range Road, Avon Park, FL, 33825, US

Date formed: 29 Apr 2014

Document Number: P14000036597

Address: 156 N. ANOKA AVE, AVON PARK, FL, 33825, US

Date formed: 23 Apr 2014 - 27 Sep 2019