Business directory in Florida Highlands - Page 127

by County Highlands ZIP Codes

33826 33960 33862 33871 33857 33852 33876 33870 33875 33872 33825
Found 26085 companies

Document Number: M21000002445

Address: 1509 GRAHAM DAIRY RD, VENUS, FL, 33960, US

Date formed: 03 Mar 2021

Document Number: L21000101938

Address: 1547 Cedarbrook St, Lake Placid, FL, 33852, US

Date formed: 02 Mar 2021

Document Number: L21000090343

Address: 114 BALDWIN CT, SEBRING, FL, 33875, US

Date formed: 02 Mar 2021 - 23 Sep 2022

Document Number: L21000098969

Address: 239 N RIDGEWOOD DRIVE, SEBRING, FL, 33870, US

Date formed: 01 Mar 2021

Document Number: L21000100003

Address: 563 kemper ave, LAKE PLACID, FL, 33852, US

Date formed: 01 Mar 2021 - 22 Sep 2023

Document Number: L21000098664

Address: 603 S VERONA AVE, AVON PARK, FL, 33825, UN

Date formed: 01 Mar 2021 - 22 Sep 2023

Document Number: L21000098662

Address: 603 S VERONA AVE, AVON PARK, FL, 33825, UN

Date formed: 01 Mar 2021 - 22 Sep 2023

Document Number: L21000097920

Address: 11 HILLCREST ST., LAKE PLACID, FL, 33852, US

Date formed: 01 Mar 2021 - 27 Sep 2024

Document Number: L21000097190

Address: 1513 CLEARVIEW COURT, SEBRING, FL, 33870, US

Date formed: 01 Mar 2021

Document Number: N21000002413

Address: 1697 MANATEE DRIVE, SEBRING, FL, 33870, US

Date formed: 01 Mar 2021 - 10 Sep 2022

Document Number: L21000096015

Address: 8 ELDER ST, AVON PARK, FL, 33825, US

Date formed: 26 Feb 2021 - 22 Sep 2023

Document Number: L21000094944

Address: 2523 US HIGHWAY 27 S, SUITE 204, AVON PARK, FL, 33825, US

Date formed: 26 Feb 2021 - 22 Sep 2023

Document Number: L21000094922

Address: 829 BOOKER AVE, SEBRING, FL, 33870, US

Date formed: 26 Feb 2021 - 23 Sep 2022

Document Number: P21000020896

Address: 4682 US HIGHWAY 27 S, SEBRING, FL, 33870, US

Date formed: 26 Feb 2021 - 23 Feb 2024

Document Number: P21000018134

Address: 8275 COZUMEL LANE, SEBRING, FL, 33870, US

Date formed: 26 Feb 2021

Document Number: L21000094067

Address: 311 POINSETTIA STREET, LAKE PLACID, FL, 33852

Date formed: 25 Feb 2021

Document Number: L21000093814

Address: 34 DUKE ST, LAKE PLACID, FL, 33852, US

Date formed: 25 Feb 2021 - 06 Jul 2021

Document Number: L21000094323

Address: 4217 Seawood Ave, SEBRING, FL, 33875, US

Date formed: 25 Feb 2021 - 27 Sep 2024

Document Number: L21000093653

Address: 6833 PARKWOOD STREET, SEBRING, FL, 33876

Date formed: 25 Feb 2021 - 23 Sep 2022

Document Number: L21000093372

Address: 2222 KAREN BLVD, SEBRING, FL, 33870

Date formed: 25 Feb 2021 - 23 Sep 2022

Document Number: L21000094011

Address: 4214 EAST AVON PINES RD., AVON PARK, FL, 33825, US

Date formed: 25 Feb 2021 - 08 Jun 2021

Document Number: L21000093311

Address: 4209 Shad Dr, SEBRING, FL, 33870, US

Date formed: 25 Feb 2021

ZEMAHS LLC Inactive

Document Number: L21000093211

Address: 608 S Lakeview Road, Lake Placid, FL, 33852, US

Date formed: 25 Feb 2021 - 31 Jul 2024

Document Number: L21000093069

Address: 206 QUAIL AVE, SEBRING, FL, 33870, US

Date formed: 25 Feb 2021 - 23 Sep 2022

Document Number: P21000020083

Address: 241 WEST LAKE TROUT DRIVE, AVON PARK, FL, 33825, US

Date formed: 24 Feb 2021

Document Number: L21000091231

Address: 4015 PAGE AVE, SEBRING, FL, 33875, US

Date formed: 24 Feb 2021 - 22 Sep 2023

Document Number: L21000081982

Address: 314 SWALLOW AVE, SEBRING, FL, 33870, US

Date formed: 24 Feb 2021 - 22 Sep 2023

Document Number: N21000002185

Address: 1369 INSPIRATION DR, SEBRING, FL, 33870, US

Date formed: 24 Feb 2021

Document Number: N21000002159

Address: 1375 LAKE LOTELA DRIVE, AVON PARK, FL, 33825, US

Date formed: 24 Feb 2021

Document Number: L21000090428

Address: 3120 CALYPSO DR, AVON PARK, FL, 33825, US

Date formed: 23 Feb 2021

Document Number: P21000019237

Address: 1418 PENNY AVE, SEBRING, FL, 33870, US

Date formed: 23 Feb 2021

JESVA INC. Inactive

Document Number: P21000019613

Address: 1001 MORRILL ST, AVON PARK, FL, 33825

Date formed: 23 Feb 2021 - 23 Sep 2022

Document Number: L21000089573

Address: 2356 LAKEVIEW DR, SEBRING, FL, 33870

Date formed: 23 Feb 2021 - 23 Sep 2022

Document Number: L21000089722

Address: 3031 OLEANDER DR, LAKE PLACID, FL, 33852, US

Date formed: 23 Feb 2021

Document Number: L21000089920

Address: 1548 CEDARBROOK ST, LAKE PLACID, FL, 33852, US

Date formed: 23 Feb 2021

Document Number: L21000089256

Address: 3139 BELAIRE CT, SEBRING, 33870

Date formed: 23 Feb 2021 - 23 Sep 2022

Document Number: P21000019049

Address: 1110 LAKE LOTELA DR, AVON PARK, FL, 33825, US

Date formed: 22 Feb 2021 - 22 Sep 2023

Document Number: L21000087359

Address: 599 Sunset Pointe Dr, Lake Placid, FL, 33852, US

Date formed: 22 Feb 2021

Document Number: L21000087357

Address: 208 VANWALL TERRACE, SEBRING, FL, 33872, US

Date formed: 22 Feb 2021

Document Number: L21000087485

Address: 2343 COUNTRY CLUB ROAD, SEBRING, FL, 33872, UN

Date formed: 22 Feb 2021 - 09 Mar 2022

Document Number: L21000086709

Address: 151 BLUE MOON AVE, LAKE PLACID, FL, 33852

Date formed: 22 Feb 2021 - 03 Jan 2023

Document Number: L21000086945

Address: 6203 US 98, SEBRING, FL, 33876

Date formed: 22 Feb 2021

Document Number: L21000087014

Address: 2523 PARK PLAZA, SEBRING, FL, 33870, US

Date formed: 22 Feb 2021 - 22 Sep 2023

Document Number: P21000018613

Address: 4052 CAMP SHORE DR, SEBRING, FL, 33875

Date formed: 22 Feb 2021 - 23 Sep 2022

Document Number: L21000085116

Address: 2557 US HWY 27 SOUTH, SEBRING, FL, 33870, US

Date formed: 19 Feb 2021

Document Number: L21000085004

Address: 509 ANDRETTI ROAD, VENUS, FL, 33960, US

Date formed: 19 Feb 2021

Document Number: L21000084664

Address: 18 DISNEY BLVD, AVON PARK, FL, 33825, US

Date formed: 19 Feb 2021 - 25 Apr 2023

Document Number: L21000084362

Address: 933 MALL RING RD, SEBRING, FL, 33870, US

Date formed: 19 Feb 2021

Document Number: L21000084720

Address: 2620 STATE ROAD 17 N, UNIT 41, SEBRING, FL, 33870

Date formed: 19 Feb 2021

Document Number: N21000003028

Address: 116 NORTH GLENWOOD AVE., AVON PARK, FL, 33825, US

Date formed: 18 Feb 2021