Business directory in Florida Highlands - Page 112

by County Highlands ZIP Codes

33960 33826 33862 33870 33871 33852 33825 33857 33876 33875 33872
Found 25376 companies

Document Number: P21000042423

Address: 6520 US HWY 27 N, SEBRING, FL, 33870, US

Date formed: 04 May 2021 - 23 Sep 2022

Document Number: L21000205953

Address: 208 Huntley Dr., Lake Placid, FL, 33852, US

Date formed: 03 May 2021 - 27 Sep 2024

Document Number: L21000205431

Address: 9656 Ewing Drive, Sebring, FL, 33876, US

Date formed: 03 May 2021

Document Number: L21000204169

Address: 716 TASESCHEE DRIVE, SEBRING, FL, 33870, US

Date formed: 03 May 2021

Document Number: L21000203630

Address: 4419 HIGSON AVE, SEBRING, FL, 33875, US

Date formed: 03 May 2021 - 23 Sep 2022

Document Number: P21000041719

Address: 20 QUAIL ROOST RD, LAKE PLACID, FL, 33852

Date formed: 03 May 2021 - 23 Sep 2022

Document Number: P21000042033

Address: 4900 WILDERNESS TRAIL, SEBRING, FL, 33875, US

Date formed: 03 May 2021 - 23 Sep 2022

Document Number: P21000042032

Address: 4900 WILDERNESS TRAIL, SEBRING, FL, 33875, US

Date formed: 03 May 2021 - 23 Sep 2022

Document Number: P21000042031

Address: 4900 WILDERNESS TRAIL, SEBRING, FL, 33875, US

Date formed: 03 May 2021 - 23 Sep 2022

Document Number: P21000042050

Address: 1208 S CANAL BLVD, SEBRING, 33870

Date formed: 03 May 2021 - 17 Jul 2021

Document Number: L21000197551

Address: 1065 LAKE SEBRING DRIVE, SEBRING, FL, 33870, US

Date formed: 03 May 2021 - 23 Sep 2022

Document Number: L21000190917

Address: 1514 COUNTY RD 621 E, LAKE PLACID, FL, 33852

Date formed: 03 May 2021 - 23 Sep 2022

Document Number: L21000201759

Address: 4225 THUNDERBIRD RD, SEBRING, FL, 33872, US

Date formed: 30 Apr 2021

Document Number: L21000201746

Address: 2330 W CAVALIER RD, AVON PARK, FL, 33825, US

Date formed: 30 Apr 2021

Document Number: L21000202412

Address: 3812 PARADISE DR, SEBRING, FL, 33876, US

Date formed: 30 Apr 2021 - 27 Sep 2024

Document Number: L21000200755

Address: 2520 N ORANGEWOOD ST., AVON PARK, FL, 33825

Date formed: 29 Apr 2021 - 23 Sep 2022

Document Number: L21000199599

Address: 2332 WIGHTMAN AVE, 501, SEBRING, FL, 33870

Date formed: 29 Apr 2021 - 23 Sep 2022

Document Number: P21000041268

Address: 131 ALDERMAN DR., LAKE PLACID, FL, 33852, US

Date formed: 29 Apr 2021

Document Number: L21000199068

Address: 164 LAGONI LANE, LAKE PLACID, FL, 33852, US

Date formed: 29 Apr 2021 - 23 Sep 2022

Document Number: L21000199832

Address: 416 LIME ST., SEBRING, FL, 33870, US

Date formed: 29 Apr 2021

Document Number: L21000199481

Address: 205 JOE HILTON ST, AVON PARK FL, FL, 33825

Date formed: 29 Apr 2021 - 22 Sep 2023

Document Number: L21000198970

Address: 205 East Pine St, Avon Park, FL, 33825, US

Date formed: 29 Apr 2021 - 27 Sep 2024

Document Number: L21000186273

Address: 801 US HWY 27 N, AVON PARK, FL, 33825, US

Date formed: 29 Apr 2021

Document Number: P21000051280

Address: 555 Blue Skies Drive, Lake Placid, FL, 33852, US

Date formed: 28 Apr 2021

Document Number: L21000198188

Address: 202 DOVE AVE, SEBRING, FL, 33870

Date formed: 28 Apr 2021 - 23 Sep 2022

Document Number: L21000198431

Address: 4915 GRAMPUS DR, SEBRING, FL, 33870

Date formed: 28 Apr 2021 - 23 Sep 2022

Document Number: L21000197376

Address: 5100 PINEVIEW DRIVE, SEBRING, 33870, US

Date formed: 28 Apr 2021 - 23 Sep 2022

Document Number: L21000197086

Address: 565 WASHINGTON PALCE, LAKE PLACID, FL, 33852, UN

Date formed: 28 Apr 2021 - 20 Apr 2022

Document Number: L21000195576

Address: 110 N RIDGEWAY, SEBRING, FL, 33870

Date formed: 27 Apr 2021 - 22 Sep 2023

Document Number: L21000196525

Address: 2766 Duffer Road, Sebring, FL, 33872, US

Date formed: 27 Apr 2021

Document Number: L21000195815

Address: 1886 JONES. DR, 20B, SEBRING, FL, 33870, US

Date formed: 27 Apr 2021 - 22 Sep 2023

Document Number: L21000196090

Address: 509 CHERRY TREE DRIVE, SEBRING, FL, 33876, US

Date formed: 27 Apr 2021

Document Number: L21000195399

Address: 248 CUMQUAT RD NE, LAKE PLACID, FL, 33852

Date formed: 27 Apr 2021 - 27 Sep 2024

Document Number: L21000194844

Address: 1001 US HIGHWAY 27 SOUTH, 1013-1015, AVON PARK, FL, 33825, UN

Date formed: 27 Apr 2021

Document Number: L21000193709

Address: 221 GLORIA BLVD, LAKE PLACID, FL, 33852, US

Date formed: 26 Apr 2021

Document Number: L21000194004

Address: 519 Bear Rd, Lake Placid, FL, 33852, US

Date formed: 26 Apr 2021

Document Number: L21000193992

Address: 123 W MAIN ST, AVON PARK, FL, 33825, US

Date formed: 26 Apr 2021 - 16 Nov 2023

Document Number: L21000194121

Address: 4264 STURGEON DR., SEBRING, FL, 33870, US

Date formed: 26 Apr 2021 - 22 Sep 2023

Document Number: P21000039819

Address: 2710 KENILWORTH BLVD, SEBRING, FL, 33870

Date formed: 26 Apr 2021

Document Number: L21000192179

Address: 129 S COMMERCE AVE, SEBRING, FL, 33870

Date formed: 26 Apr 2021

Document Number: L21000191819

Address: 301 BALLARD ROAD, AVON PARK, FL, 33825

Date formed: 26 Apr 2021 - 27 Sep 2024

Document Number: L21000191499

Address: 3332 MILLER AVE., LAKE PLACID, FL, 33852

Date formed: 26 Apr 2021 - 01 Mar 2024

Document Number: P21000039766

Address: 22 POLLARD PL, VENUS, FL, 33960

Date formed: 26 Apr 2021 - 23 Sep 2022

Document Number: L21000190366

Address: 26 PARADISE HILL DR., LAKE PLACID, FL, 33852, UN

Date formed: 23 Apr 2021 - 05 Sep 2023

Document Number: L21000189625

Address: 6750 US 27 N #L-26, SUITE 402, SEBRING, FL, 33870

Date formed: 23 Apr 2021 - 03 Feb 2024

Document Number: L21000189792

Address: 128 MINI RANCH ROAD, SEBRING, FL, 33870

Date formed: 23 Apr 2021

Document Number: L21000189582

Address: 1519 STENEWAHEE AVE., SEBRING, FL, 33870, US

Date formed: 23 Apr 2021 - 23 Sep 2022

Document Number: N21000004982

Address: 7129 CORAL RIDGE RD, SEBRING, FL, 33876, US

Date formed: 23 Apr 2021

Document Number: L21000187390

Address: 5216 FELICITY AVE, SEBRING, FL, 33875

Date formed: 22 Apr 2021 - 22 Sep 2023

Document Number: L21000206402

Address: 413 DARTER ST NW, LAKE PLACID, FL, 33852, US

Date formed: 22 Apr 2021 - 27 Sep 2024