Business directory in Highlands ZIP Code 33825 - Page 52

Found 4613 companies

Document Number: L11000048691

Address: 2735 E. Oakwood Dr., Avon Park, FL, 33825, US

Date formed: 22 Apr 2011

Document Number: P11000037758

Address: 998 WEST MAIN STREET, AVON PARK, FL, 33825

Date formed: 18 Apr 2011 - 23 Sep 2022

Document Number: P11000037770

Address: 1100 W STRYKER ROAD, AVON PARK, FL, 33825

Date formed: 18 Apr 2011

Document Number: P11000037645

Address: 512 E. CIRCLE STREET, HOUSE, AVON PARK, FL, 33825, US

Date formed: 18 Apr 2011 - 28 Sep 2012

Document Number: L11000045980

Address: 1344 E OAKRUN, AVON PARK, FL, 33825

Date formed: 18 Apr 2011 - 28 Sep 2012

Document Number: L11000044925

Address: 217 N Verona Ave., Avon Park, FL, 33825, US

Date formed: 14 Apr 2011

Document Number: L11000042044

Address: 928 W. MAIN STREET, AVON PARK, FL, 33825, US

Date formed: 08 Apr 2011 - 13 Feb 2013

Document Number: N11000003478

Address: 50 S. VERONA AVE, AVON PARK, FL, 33825

Date formed: 05 Apr 2011 - 25 Sep 2020

Document Number: L11000039860

Address: 2630 W. SEVILLE DRIVE, AVON PARK, FL, 33825

Date formed: 01 Apr 2011 - 28 Sep 2012

Document Number: L11000030744

Address: 207 BALLARD RD, AVON PARK, FL, 33825, US

Date formed: 14 Mar 2011 - 28 Sep 2012

Document Number: P11000024292

Address: 2180 W. CITRUS ROAD, AVON PARK, FL, 33825

Date formed: 14 Mar 2011 - 28 Sep 2012

Document Number: L11000029965

Address: 2661 N LABELLE ROAD, AVON PARK, FL, 33825, US

Date formed: 10 Mar 2011 - 27 Sep 2013

Document Number: L11000029489

Address: 2022 N Larramore Rd, AVON PARK, FL, 33825, US

Date formed: 10 Mar 2011

Document Number: P11000024262

Address: 90 EAST RAYMOND STREET, AVON PARK, FL, 33825

Date formed: 09 Mar 2011 - 28 Sep 2012

Document Number: L11000025080

Address: 918 SOUTH RAILROAD AVENUE, AVON PARK, FL, 33825, US

Date formed: 28 Feb 2011 - 27 Sep 2013

Document Number: P11000018569

Address: 201 US HWY 27 S, AVON PARK, FL, 33825

Date formed: 23 Feb 2011 - 27 Sep 2013

Document Number: P11000018571

Address: 3034 US 27 SOUTH, AVON PARK, FL, 33825

Date formed: 22 Feb 2011

Document Number: P11000017646

Address: 2151 HARTMAN ROAD, AVON PARK, FL, 33825, US

Date formed: 18 Feb 2011

Document Number: P11000017464

Address: 1327 N LAKE ISIS DR, AVON PARK, FL, 33825, US

Date formed: 18 Feb 2011

Document Number: L11000016651

Address: 1342 MEMORIAL DRIVE, AVON PARK, FL, 33825

Date formed: 08 Feb 2011 - 28 Sep 2012

Document Number: L11000012974

Address: 1001 US HIGHWAY 27 S, AVON PARK, FL, 33825

Date formed: 01 Feb 2011 - 28 Sep 2012

Document Number: P11000006946

Address: 2811 Palo Verde Drive, Avon Park, FL, 33825, US

Date formed: 20 Jan 2011

Document Number: P11000006064

Address: 212 EAST MAIN STREET, AVON PARK, FL, 33825

Date formed: 18 Jan 2011 - 26 Apr 2012

Document Number: L11000006416

Address: 2542 DON CARLOS AVENUE, AVON PARK, FL, 33825, US

Date formed: 18 Jan 2011 - 28 Sep 2012

Document Number: N11000000202

Address: 40 E Main St, AVON PARK, FL, 33825, US

Date formed: 06 Jan 2011

Document Number: P11000000824

Address: 1052 HIGHWAY 27 SOUTH, AVON PARK, FL, 33825

Date formed: 04 Jan 2011 - 25 Sep 2015

Document Number: L10000130488

Address: 1222 W. STRATFORD RD, AVON PARK, FL, 33825

Date formed: 22 Dec 2010 - 27 Sep 2013

Document Number: L10000130209

Address: 50 HOG RD., AVON PARK, FL, 33825, US

Date formed: 21 Dec 2010 - 03 Apr 2014

Document Number: L10000129149

Address: 2491 N AVON BLVD, AVON PARK, FL, 33825, US

Date formed: 17 Dec 2010 - 23 Sep 2011

Document Number: N10000011638

Address: 19 S Lake Avenue, AVON PARK, FL, 33825, US

Date formed: 17 Dec 2010

Document Number: N10000011471

Address: 1002 S LAKE ANOKA BLVD, AVON PARK, FL, 33825, US

Date formed: 13 Dec 2010 - 27 Sep 2013

Document Number: L10000124340

Address: 203 GARRETT ROAD, AVON PARK, FL, 33825

Date formed: 02 Dec 2010 - 23 Sep 2011

Document Number: N10000011062

Address: 203 W. MAIN STREET, AVON PARK, FL, 33825, US

Date formed: 29 Nov 2010 - 22 Aug 2011

Document Number: L10000122172

Address: 1767 N Crocus Rd, AVON PARK, FL, 33825, US

Date formed: 29 Nov 2010 - 23 Sep 2022

Document Number: P10000095323

Address: 2790 Nautilus Dr., Avon Park, FL, 33825, US

Date formed: 22 Nov 2010 - 20 Mar 2018

Document Number: L10000119798

Address: 3404 WINGMANN ROAD, AVON PARK, FL, 33825, US

Date formed: 17 Nov 2010 - 26 Apr 2013

Document Number: P10000091427

Address: 47 W. LAKE DAMON DR., AVON PARK, FL, 33825, US

Date formed: 08 Nov 2010 - 23 Sep 2011

Document Number: L10000109757

Address: 3379 avenue w north west winter haven fl 3, Winter have, FL, 33825, US

Date formed: 21 Oct 2010

Document Number: P10000085591

Address: 2530 W. GREENLAWN ROAD, AVON PARK, FL, 33825, US

Date formed: 19 Oct 2010 - 23 Sep 2011

Document Number: L10000109589

Address: 2997 W. EXETER ROAD, AVON PARK, FL, 33825

Date formed: 18 Oct 2010 - 23 Sep 2011

Document Number: L10000108225

Address: 2445 W RUSS ROAD, AVON PARK, FL, 33825

Date formed: 18 Oct 2010 - 02 Apr 2014

Document Number: P10000082010

Address: 1686 NORTH OLIVIA DR, AVON PARK, FL, 33825, US

Date formed: 07 Oct 2010

Document Number: P10000082134

Address: 118 S LAKE AVE, AVON PARK, FL, 33825

Date formed: 06 Oct 2010

Document Number: N10000009327

Address: 120 EAST WALNUT STREET, AVON PARK, FL, 33825

Date formed: 01 Oct 2010 - 23 Sep 2011

Document Number: P10000080882

Address: 13 EAST PALMETTO STREET, AVON PARK, FL, 33825

Date formed: 01 Oct 2010 - 23 Sep 2011

Document Number: P10000079226

Address: 2975 n cambridge rd, NONE, avon park, FL, 33825, US

Date formed: 28 Sep 2010

Document Number: N10000009092

Address: 2126 STATE ROAD 17 SOUTH, AVON PARK, FL, 33825, US

Date formed: 27 Sep 2010 - 23 Sep 2016

Document Number: P10000078801

Address: 7067 HORSE HAMMOCK ROAD, AVON PARK, FL, 33825, US

Date formed: 27 Sep 2010 - 23 Sep 2011

Document Number: P10000078110

Address: 505 E. DIXIE ST, AVON PARK, FL, 33825

Date formed: 23 Sep 2010 - 23 Sep 2011

Document Number: L10000098657

Address: 1200 WEST AVON BLVD, SUITE 200, AVON PARK, FL, 33825

Date formed: 21 Sep 2010 - 27 Sep 2013