Business directory in Florida Highlands - Page 128

by County Highlands ZIP Codes

33960 33826 33862 33870 33871 33852 33825 33857 33876 33875 33872
Found 25414 companies

Document Number: L20000313602

Address: 4538 E LA FLAM RD, AVON PARK, FL, 33825

Date formed: 05 Oct 2020 - 21 Dec 2021

Document Number: L20000313322

Address: 125 DIXIE AVE, LAKE PLACID, FL, 33852, UN

Date formed: 05 Oct 2020 - 17 Apr 2022

Document Number: P20000079424

Address: 5318 Oak Rd, Sebring, FL, 33875, US

Date formed: 02 Oct 2020

Document Number: L20000310708

Address: 3608 PINEVIEW DRIVE, SEBRING, FL, 33870, US

Date formed: 01 Oct 2020 - 24 Sep 2021

Document Number: L20000310548

Address: 9284 LISA DR., LOT #54A, SEBRING, FL, 33870

Date formed: 01 Oct 2020 - 24 Sep 2021

Document Number: L20000309267

Address: 221 E WALNUT ST, AVON PARK, FL, 33825, US

Date formed: 30 Sep 2020 - 23 Sep 2022

Document Number: L20000308286

Address: 2601 W CORDOVA RD, AVON PARK, FL, 33825, US

Date formed: 30 Sep 2020

Document Number: L20000298131

Address: 610 LAKE BLUE DR, LAKE PLACID, FL, 33852, US

Date formed: 30 Sep 2020 - 24 Apr 2024

Document Number: L20000307737

Address: 2617 US HWY 27 S, SEBRING, FL, 33870, US

Date formed: 29 Sep 2020

Document Number: L20000307001

Address: 5025 TREVINO AVE, SEBRING, FL, 33872

Date formed: 29 Sep 2020 - 24 Sep 2021

Document Number: L20000306847

Address: 4803 US 27 SOUTH, SEBRING, FL, 33870

Date formed: 29 Sep 2020

Document Number: L20000306875

Address: 1800 N OLIVIA DR, AVON PARK, FL, 33825, US

Date formed: 29 Sep 2020 - 22 Sep 2023

Document Number: L20000306106

Address: 12714 US HWY 98 SOUTH, A, SEBRING, FL, 33876

Date formed: 28 Sep 2020 - 24 Sep 2021

Document Number: L20000305524

Address: 315 DETJENS DAIRY RD, VENUS, FL, 33960

Date formed: 28 Sep 2020 - 24 Sep 2021

Document Number: P20000077643

Address: 111 E. CANFIELD STREET, AVON PARK, FL, 33825, US

Date formed: 28 Sep 2020 - 22 Sep 2023

Document Number: L20000305371

Address: 13 TRIANGLE PARK, LAKE PLACID, FL, 33852, US

Date formed: 28 Sep 2020

Document Number: P20000077327

Address: 4672 COD AVENUE, SEBRING, FL, 33870, US

Date formed: 25 Sep 2020

Document Number: P20000077195

Address: 131 TEMPTATION COURT, LAKE PLACID, FL, 33852, US

Date formed: 25 Sep 2020

Document Number: L20000303714

Address: 217 N Main Ave., LAKE PLACID, FL, 33852, US

Date formed: 25 Sep 2020

Document Number: L20000303400

Address: 320 BLANCO CT, AVON PARK, FL, 33825, US

Date formed: 25 Sep 2020

Document Number: N20000010854

Address: 829 MALL RING ROAD, GPOM-7392, SEBRING, FL, 33870

Date formed: 25 Sep 2020

Document Number: L20000303325

Address: 449 LAS PALMAS CR, AVON PARK, FL, 33825, US

Date formed: 24 Sep 2020

Document Number: L20000302198

Address: 4307 SHAMROCK ST, SEBRING, FL, 33872, UN

Date formed: 24 Sep 2020 - 27 Jan 2022

Document Number: L20000302151

Address: 73 Brahma Rd, Venus, FL, 33960, US

Date formed: 24 Sep 2020

Document Number: L20000299261

Address: 3700 SKIPPER RD, SEBRING, FL, 33876, US

Date formed: 22 Sep 2020 - 24 Sep 2021

Document Number: L20000298910

Address: 1820 N C HILL ROAD, AVON PARK, FL, 33825, US

Date formed: 22 Sep 2020

Document Number: L20000297410

Address: 441 LAKE MIRROR DRIVE, LAKE PLACID, FL, 33852, US

Date formed: 21 Sep 2020

Document Number: L20000297554

Address: 2926 WEST PERRY ROAD, AVON PARK, FL, 33825, US

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: L20000297203

Address: 98 LAKE BYRD BLVD., AVON PARK, FL, 33825

Date formed: 21 Sep 2020

Document Number: L20000295155

Address: 6526 OLD PLANTATION AVE, SEBRING, FL, 33876

Date formed: 21 Sep 2020 - 22 Nov 2023

Document Number: L20000295611

Address: 111 E. Park Street, Lake Placid, FL, 33852, US

Date formed: 21 Sep 2020

Document Number: P20000075109

Address: 3133 BANYAN LN, LAKE PLACID, FL, 33852, US

Date formed: 17 Sep 2020

Document Number: P20000074887

Address: 2680 LAKEVIEW DR, SEBRING, FL, 33870, US

Date formed: 17 Sep 2020

Document Number: L20000292809

Address: 1509 DOZIER AVE, SEBRING, FL, 33875, US

Date formed: 17 Sep 2020 - 24 Sep 2021

Document Number: L20000293417

Address: 432 MAGNOLIA AVE, 4, SEBRING, FL, 33870

Date formed: 17 Sep 2020 - 23 Sep 2022

Document Number: L20000293180

Address: 4121 DISCAY STREET, SEBRING, FL, 33872, US

Date formed: 17 Sep 2020

Document Number: N20000010467

Address: 214 GEESE STREET, AVON PARK, FL, 33825, US

Date formed: 16 Sep 2020 - 17 Nov 2023

Document Number: P20000074678

Address: 745 Lake Lotela Drive, Avon Park, FL, 33825, US

Date formed: 16 Sep 2020

Document Number: P20000074397

Address: 783 SENECA DR NW, LAKE PLACID, FL, 33852

Date formed: 16 Sep 2020 - 25 Apr 2022

Document Number: L20000291559

Address: 3725 KENILWORTH BLVD., SEBRING, FL, 33870, US

Date formed: 16 Sep 2020 - 24 Sep 2021

Document Number: L20000291977

Address: 3859 Placid View Drive, Lake Placid, FL, 33852, US

Date formed: 16 Sep 2020

Document Number: L20000291201

Address: 3518 ASTON MARTIN DR, SEBRING, FL, 33872, US

Date formed: 16 Sep 2020 - 22 Sep 2023

Document Number: P20000074269

Address: 204 S MAIN AVE, LAKE PLACID, FL, 33852

Date formed: 15 Sep 2020

Document Number: P20000074137

Address: 731 Entrada Ave, Sebring, FL, 33875, US

Date formed: 15 Sep 2020

Document Number: L20000290242

Address: 931 MALL RING ROAD, SEBRING, FL, 33870, US

Date formed: 15 Sep 2020 - 24 Sep 2021

Document Number: L20000289971

Address: 33 DREW DRIVE, VENUS, FL, 33960

Date formed: 15 Sep 2020

Document Number: L20000288958

Address: 2710 N ITHICA RD., AVON PARK, FL, 33825, US

Date formed: 15 Sep 2020

Document Number: L20000288787

Address: 707 CRANE ST, SEBRING, FL, 33870, US

Date formed: 15 Sep 2020 - 24 Sep 2021

Document Number: L20000289004

Address: 402 N. DOVER RD, AVON PARK, FL, 33825

Date formed: 15 Sep 2020 - 24 Sep 2021

Document Number: L20000280279

Address: 300 EAST CORNELL STREET, AVON PARK, FL, 33825, US

Date formed: 15 Sep 2020