Business directory in Florida Highlands - Page 129

by County Highlands ZIP Codes

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

Document Number: L20000287311

Address: 306 Gale st, Avon park, FL, 33825, US

Date formed: 14 Sep 2020 - 27 Sep 2024

Document Number: N20000011453

Address: 2523 US 27 S Suite 203, AVON PARK, FL, 33825, US

Date formed: 14 Sep 2020

Document Number: P20000073636

Address: 5049 Myrtle Beach Dr, Sebring, FL, 33872, US

Date formed: 14 Sep 2020

Document Number: P20000073579

Address: 1408 Wellington Dr, Sebring, FL, 33875, US

Date formed: 14 Sep 2020

Document Number: L20000288018

Address: 5 EAST CHARLES STREET, AVON PARK, FL, 33825, US

Date formed: 14 Sep 2020 - 24 Sep 2021

Document Number: L20000287634

Address: 141 ZION STREET, LAKE PLACID, FL, 33852, US

Date formed: 14 Sep 2020 - 27 Sep 2024

Document Number: L20000286273

Address: 33532 Grand Prix Dr, Sebring, FL, 33872, US

Date formed: 14 Sep 2020

Document Number: L20000286811

Address: 119 TAYLOR ST, LAKE PLACID, FL, 33852, US

Date formed: 14 Sep 2020

Document Number: L20000278076

Address: 2020 JACKSON HEIGHTS DR, SEBRING, FL, 33870, US

Date formed: 14 Sep 2020

Document Number: L20000285053

Address: 3073 Kapalua ct, sebring, FL, 33872, US

Date formed: 11 Sep 2020 - 30 Sep 2024

Document Number: P20000073029

Address: 521 LAKE FRANCIS RD, LAKE PLACID, FL, 33852, US

Date formed: 11 Sep 2020

Document Number: L20000283048

Address: 344 N Fernleaf Avenue, SEBRING, FL, 33870, US

Date formed: 10 Sep 2020

Document Number: L20000283590

Address: 6024 SHERMAN TER, SEBRING, FL, 33876, US

Date formed: 10 Sep 2020

Document Number: P20000072686

Address: 3859 ENCHANTED OAKS LANE, SEBRING, FL, 33875

Date formed: 10 Sep 2020

Document Number: L20000282601

Address: 108 VISION STREET, LAKE PLACID, FL, 33852, US

Date formed: 10 Sep 2020 - 24 Sep 2021

Document Number: P20000077215

Address: 2305 FAIRWAY LANE, SEBERING, FL, 33872

Date formed: 09 Sep 2020

Document Number: L20000281438

Address: 910 GWENDOLYNN ST, AVON PARK, FL, 33825, US

Date formed: 09 Sep 2020

Document Number: L20000281223

Address: 344 BOEING ST. NW, LAKE PLACID, FL, 33852, US

Date formed: 09 Sep 2020 - 24 Sep 2021

Document Number: L20000280902

Address: 4516 HOWARD STREET, SEBRING, FL, 33870, UN

Date formed: 09 Sep 2020 - 23 Sep 2022

FITZ LLC Inactive

Document Number: L20000279479

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

Date formed: 08 Sep 2020 - 28 Jan 2022

Document Number: L20000280325

Address: 314 Fiat Ave, Sebring, FL, 33872, US

Date formed: 08 Sep 2020

Document Number: L20000280281

Address: 3527 ARISTOTLE AVE, ORLANDO, FL, 33826, US

Date formed: 08 Sep 2020

Document Number: L20000279491

Address: 4503 Garden Ave., Sebring, FL, 33875, US

Date formed: 08 Sep 2020 - 23 Sep 2022

Document Number: L20000279180

Address: 120 Joy Dr, Lake Placid, FL, 33852, US

Date formed: 08 Sep 2020

Document Number: L20000277193

Address: 2967 N NEPERA ROAD, AVON PARK, FL, 33825

Date formed: 04 Sep 2020

Document Number: N20000010037

Address: 1905 W SR 64, AVON PARK, FL, 33825, UN

Date formed: 04 Sep 2020 - 24 Sep 2021

Document Number: L20000275337

Address: 1437 W AVON BLVD., AVON PARK, FL, 33825

Date formed: 03 Sep 2020 - 23 Sep 2022

Document Number: L20000275321

Address: 1437 W AVON BLVD., AVON PARK, FL, 33825

Date formed: 03 Sep 2020 - 23 Sep 2022

Document Number: L20000275430

Address: 2130 W. ARGONAUT RD., AVON PARK, FL, 33825

Date formed: 03 Sep 2020 - 10 Nov 2023

Document Number: P20000070761

Address: 275 US HIGHWAY 27 NORTH, SEBRING, FL, 33870, US

Date formed: 03 Sep 2020

Document Number: P20000070469

Address: 114 S RIDGEWOOD DRIVE, SEBRING, FL, 33870

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: L20000274302

Address: 4420 LAFAYETTE AVENUE, SEBRING, FL, 33875

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: L20000274680

Address: 1214 S CAROLINA AVE, AVON PARK, FL, 33825

Date formed: 02 Sep 2020 - 27 Sep 2024

Document Number: L20000294084

Address: 1555 WEST TAUNTON RD, AVON PARK, FL, 33825

Date formed: 02 Sep 2020 - 23 Sep 2022

Document Number: L20000273972

Address: 103 N. Ridgewood Drive Ste.# 201, Sebring, FL, 33870, UN

Date formed: 02 Sep 2020

Document Number: L20000273542

Address: 1105 HYACINTH AVE, SEBRING, FL, 33875, US

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: N20000009932

Address: 116 BRIGHTSIDE ST, LAKE PLACID, FL, 33852, UN

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: L20000272604

Address: 4401 SNAPPER DR, SEBRING, FL, 33870, FL

Date formed: 01 Sep 2020

Document Number: L20000272217

Address: 3901 KENILWORTH BLVD, SEBRING, FL, 33870

Date formed: 01 Sep 2020

Document Number: P20000067783

Address: 117 SPRING GARDEN RD, SEBRING, FL, 33870, US

Date formed: 01 Sep 2020 - 23 Sep 2022

Document Number: L20000261861

Address: 643 HOLMES RD, LAKE PLACID, FL, 33852, US

Date formed: 01 Sep 2020 - 23 Sep 2022

Document Number: P20000069858

Address: 521 LAKE FRANCIS RD, LAKE PLACID, FL, 33852, US

Date formed: 31 Aug 2020

Document Number: P20000069882

Address: 4328 WOOD AVE, SEBRING, FL, 33875

Date formed: 31 Aug 2020

Document Number: P20000069872

Address: 521 LAKE FRANCIS RD, LAKE PLACID, FL, 33852, US

Date formed: 31 Aug 2020

Document Number: L20000271698

Address: 2630 WEST SEVILLE DRIVE, AVON PARK, FL, 33825, US

Date formed: 31 Aug 2020

Document Number: P20000069527

Address: 4021 PALAZZO ST, SEBRING, FL, 33872, US

Date formed: 31 Aug 2020 - 24 Sep 2021

Document Number: L20000271684

Address: 3529 PLACID VIEW DR., LAKE PLACID, FL, 33852, US

Date formed: 31 Aug 2020

Document Number: L20000271194

Address: 4104 CAPRI ST, SEBRING, FL, 33872, US

Date formed: 31 Aug 2020 - 20 Oct 2020

Document Number: L20000271461

Address: 1408 NANCESOWEE AVENUE, SEBRING, FL, 33870, US

Date formed: 31 Aug 2020 - 23 Sep 2022

Document Number: L20000270085

Address: 532 VIOLET AVE, SEBRING, AL, 33870, US

Date formed: 31 Aug 2020 - 22 Sep 2023