Business directory in Florida Highlands - Page 130

by County Highlands ZIP Codes

33960 33826 33862 33870 33871 33852 33825 33857 33876 33875 33872
Found 25417 companies

Document Number: N20000009828

Address: 2300 US HWY 27 N., SEBRING, FL, 33870

Date formed: 31 Aug 2020

Document Number: P20000069107

Address: 2419 N TRITON RD, AVON PARK, FL, 33825, US

Date formed: 28 Aug 2020 - 05 Apr 2021

Document Number: L20000268491

Address: 1535 BENZ TERRACE, SEBRING, FL, 33872

Date formed: 28 Aug 2020

Document Number: L20000266847

Address: 435 MATHES ST., SEBRING, FL, 33875, US

Date formed: 27 Aug 2020 - 24 Sep 2021

Document Number: L20000266312

Address: 2721 POMPANO DRIVE, SEBRING, FL, 33870, US

Date formed: 27 Aug 2020 - 23 Sep 2022

Document Number: P20000068394

Address: 3703 CEMETERY RD, SEBRING, FL, 33870

Date formed: 26 Aug 2020 - 27 Sep 2024

Document Number: L20000265743

Address: 106 WHATLEY BLVD, SEBRING, FL, 33870, US

Date formed: 26 Aug 2020

Document Number: L20000264783

Address: 481 DONAHUE DRIVE, VENUS, FL, 33960, US

Date formed: 26 Aug 2020

Document Number: P20000068259

Address: 1085 Cord Grass Dr, Lake Placid, FL, 33852, US

Date formed: 26 Aug 2020

Document Number: L20000263855

Address: 3113 GOULD AVE, SEBRING, FL, 33870, US

Date formed: 25 Aug 2020 - 23 Sep 2022

Document Number: L20000263940

Address: 7550 CAL RANCH DR, SEBRING, FL, 33875

Date formed: 25 Aug 2020

Document Number: L20000263523

Address: 1004 HAL MCRAE LOOP, 1007, AVON PARK, FL, 33825, US

Date formed: 25 Aug 2020 - 24 Sep 2021

Document Number: L20000263772

Address: 5367 US 27 S, STE C, SEBRING, FL, 33870

Date formed: 25 Aug 2020 - 24 Sep 2021

Document Number: L20000261518

Address: 128 EAST ROYAL PALM STREET, LAKE PLACID, FL, 33852

Date formed: 24 Aug 2020 - 07 Nov 2024

Document Number: L20000261398

Address: 322 Tulane Circle, AVON PARK, FL, 33825, US

Date formed: 24 Aug 2020

Document Number: P20000067279

Address: 31 HIGHWAY 27, VENUS, FL, 33960, US

Date formed: 24 Aug 2020 - 22 Sep 2023

Document Number: L20000260251

Address: 103 GRISSOM RD NW, LAKE PLACID, FL, 33852, US

Date formed: 24 Aug 2020 - 24 Sep 2021

Document Number: L20000250068

Address: 603 S LANDRY RD, AVON PARK, FL, 33825, US

Date formed: 24 Aug 2020 - 23 Sep 2022

Document Number: P20000066908

Address: 1975 W AVON BOULEVARD, AVON PARK, FL, 33825

Date formed: 21 Aug 2020 - 27 Sep 2024

Document Number: N20000009433

Address: 807 US Hwy 27 S, SEBRING, FL, 33875, US

Date formed: 21 Aug 2020

Document Number: P20000066833

Address: 632 PLACID LAKES BLVD, LAKE PLACID, FL, 33852

Date formed: 21 Aug 2020 - 02 Oct 2020

Document Number: L20000259058

Address: 3704 DAUPHINE ST., Sebring, FL, 33872, US

Date formed: 21 Aug 2020 - 20 Feb 2024

Document Number: L20000259724

Address: 3198 N BUCKINGHAM RD, AVON PARK, FL, 33825, US

Date formed: 21 Aug 2020 - 22 Sep 2023

Document Number: L20000258842

Address: 801 US Highway 27 S, Avon Park, FL, 33825, US

Date formed: 21 Aug 2020 - 23 Sep 2022

Document Number: P20000066464

Address: 8790 WATERSOUND CIR, SEBRING, FL, 33870, US

Date formed: 20 Aug 2020 - 22 Sep 2023

Document Number: L20000255936

Address: 2523 US Highway 27 North, 110, Avon Park, FL, 33825, US

Date formed: 19 Aug 2020

Document Number: L20000256594

Address: 231 SUNBEAM COURT, LAKE PLACID, FL, 33852

Date formed: 19 Aug 2020 - 23 Sep 2022

Document Number: L20000255773

Address: 609 BALLARD RD, AVON PARK, FL, 33825, US

Date formed: 19 Aug 2020 - 24 Sep 2021

Document Number: L20000255471

Address: 1844 JIM LN, SEBRING, FL, 33870, US

Date formed: 19 Aug 2020 - 24 Sep 2021

Document Number: N20000009260

Address: 1 W KATHLEEN ST, AVON PARK, FL, 33825, US

Date formed: 19 Aug 2020 - 24 Sep 2021

Document Number: P20000065667

Address: 105 MORRERO AVE, SEBRING, FL, 33875, US

Date formed: 18 Aug 2020 - 24 Sep 2021

Document Number: L20000253646

Address: 901 Hillcrest Ave, Lake Placid, FL, 33852, US

Date formed: 18 Aug 2020

Document Number: L20000254094

Address: 4510 San Lorenzo Drive, SEBRING, FL, 33872, US

Date formed: 18 Aug 2020 - 22 Sep 2023

Document Number: N20000009170

Address: 321 TULANE DR, AVON PARK, FL, 33825

Date formed: 18 Aug 2020

Document Number: L20000252139

Address: 211 PHANTASY AVE, LAKE PLACID, FL, 33852, UN

Date formed: 17 Aug 2020 - 24 Sep 2021

Document Number: L20000251938

Address: 4740 KENILWORTH BLVD, SEBRING, FL, 33870

Date formed: 17 Aug 2020

Document Number: L20000252605

Address: 78 RUSSELL CT, VENUS, FL, 33960, US

Date formed: 17 Aug 2020

Document Number: P20000065204

Address: 4111 SEBRING AVENUE, SEBRING, FL, 33875

Date formed: 17 Aug 2020 - 22 Sep 2023

Document Number: L20000251273

Address: 216 BALLARD RD., AVON PARK, FL, 33825, US

Date formed: 17 Aug 2020 - 24 Sep 2021

Document Number: L20000251762

Address: 5089 SAN IGNACIO DR, SEBRING, FL, 33872, US

Date formed: 17 Aug 2020 - 28 Aug 2022

Document Number: L20000252151

Address: 6728 Jill Street, SEBRING, FL, 33872, US

Date formed: 17 Aug 2020

Document Number: L20000252040

Address: 3425 HEALEY ST, SEBRING, FL, 33872

Date formed: 17 Aug 2020 - 24 Sep 2021

Document Number: L20000251117

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

Date formed: 17 Aug 2020 - 17 Apr 2022

Document Number: L20000250957

Address: 100 EAST VIOLA ST., AVON PARK, FL, 33825, US

Date formed: 17 Aug 2020 - 18 Apr 2024

Document Number: L20000250665

Address: 2823 W KEVIN RD, AVON PARK, FL, 33825, UN

Date formed: 17 Aug 2020

Document Number: N20000009104

Address: 205 SWALLOW AVENUE, SEBRING, FL, 33870

Date formed: 17 Aug 2020 - 22 Sep 2023

Document Number: L20000248982

Address: 149 MAGNOLIA AVE, SEBRING, FL, 33870, US

Date formed: 14 Aug 2020 - 23 Sep 2022

Document Number: L20000249551

Address: 209 CIRCLE PARK DR, SEBRING, FL, 33870

Date formed: 14 Aug 2020 - 24 Sep 2021

Document Number: L20000248561

Address: 614 LAKE JOSEPHINE SHORES RD., SEBRING, FL, 33875

Date formed: 14 Aug 2020

Document Number: P20000064177

Address: 715 DENISE AVE, SEBRING, FL, 33870

Date formed: 13 Aug 2020 - 24 Sep 2021