Business directory in Florida Highlands - Page 138

by County Highlands ZIP Codes

33960 33826 33862 33870 33871 33852 33825 33857 33876 33875 33872
Found 25473 companies

Document Number: L20000112885

Address: 100 SHORELINE DR., LAKE PLACID, FL, 33852, US

Date formed: 27 Apr 2020 - 18 May 2023

Document Number: P20000031914

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

Date formed: 24 Apr 2020 - 24 Sep 2021

Document Number: L20000111909

Address: 155 US HWY 27N, SEBRING, FL, 33870, US

Date formed: 24 Apr 2020 - 27 Sep 2024

Document Number: P20000031857

Address: 5445 LAKE HAVEN BLVD, SEBRING, FL, 33875, US

Date formed: 24 Apr 2020 - 31 May 2024

Document Number: L20000111894

Address: 4113 NAVARRE AVE, SEBRING, FL, 33872

Date formed: 24 Apr 2020 - 22 Sep 2023

Document Number: L20000110696

Address: 6900 US HIGHWAY 27 SOUTH, SEBRING, FL, 33876, US

Date formed: 23 Apr 2020

Document Number: L20000110059

Address: 9429 WISPYWOODS DR, SEBRING, FL, 33875

Date formed: 22 Apr 2020 - 24 Sep 2021

Document Number: L20000108338

Address: 1003 HAWTHORNE DR, SEBRING, FL, 33870, US

Date formed: 21 Apr 2020 - 24 Sep 2021

Document Number: N20000004260

Address: 2235 W CITRUS ROAD, AVON PARK, FL, 33825, UN

Date formed: 21 Apr 2020 - 23 Sep 2022

Document Number: L20000108043

Address: 2227 SAGE CREST DRIVE, SEBRING, FL, 33870

Date formed: 20 Apr 2020 - 15 Feb 2022

Document Number: L20000107368

Address: 123 Madrid Dr., SEBRING, FL, 33876, US

Date formed: 20 Apr 2020 - 27 Sep 2024

Document Number: L20000107042

Address: 16 DREW DRIVE, VENUS, FL, 33960, US

Date formed: 20 Apr 2020

Document Number: P20000030672

Address: 219 W PARK ST, LAKE PLACID, FL, 33852

Date formed: 20 Apr 2020 - 24 Sep 2021

Document Number: L20000105509

Address: 4824 MANATEE DR, SEBRING, FL, 33870

Date formed: 17 Apr 2020 - 24 Aug 2021

Document Number: P20000030498

Address: 2765 NAUTILUS DR, AVON PARK, FL, 33825, US

Date formed: 17 Apr 2020

Document Number: L20000105900

Address: 2255 woods and Water Court, Sebring, FL, 33872, US

Date formed: 17 Apr 2020 - 08 Apr 2023

Document Number: L20000105740

Address: 114 E. PINE ST., AVON PARK, FL, 33825, US

Date formed: 17 Apr 2020 - 24 Sep 2021

Document Number: P20000030341

Address: 7565 S GEORGE BLVD., SEBRING, FL, 33875

Date formed: 17 Apr 2020

Document Number: N20000004168

Address: 631 HARRIS STREET, SEBRING, FL, 33870

Date formed: 16 Apr 2020

Document Number: L20000104518

Address: 205 E. BOOKER ST, AVON PARK, FL, 33825, UN

Date formed: 16 Apr 2020 - 24 Sep 2021

Document Number: L20000104685

Address: 245 GOLF POINT DR., LAKE PLACID, FL, 33852, US

Date formed: 16 Apr 2020 - 22 Sep 2023

Document Number: L20000104993

Address: 22 MADISON ST, VENUS, FL, 33960, US

Date formed: 16 Apr 2020

Document Number: L20000102809

Address: 117 BOUGAINVILLE DRIVE NE, LAKE PLACID, FL, 33852

Date formed: 14 Apr 2020 - 30 Mar 2021

Document Number: L20000102725

Address: GLORIA ST, 1107, AVON PARK, FL, 33825, US

Date formed: 14 Apr 2020 - 24 Sep 2021

Document Number: L20000102802

Address: 117 BOUGAINVILLE DRIVE NE, LAKE PLACID, FL, 33852

Date formed: 14 Apr 2020 - 28 Mar 2022

Document Number: L20000102422

Address: 1390 INSPIRATION DRIVE, SEBRING, FL, 33870, US

Date formed: 14 Apr 2020 - 23 Sep 2022

Document Number: L20000102948

Address: 3327 Bristol St, Sebring, FL, 33872, US

Date formed: 13 Apr 2020

Document Number: L20000102221

Address: 3055 SCENIC HWY, SUITE A, SEBRING, FL, 33870, US

Date formed: 13 Apr 2020

Document Number: P20000029459

Address: 443 LAKE JUNE RDE, LAKE PLACID, FL, 33852, US

Date formed: 13 Apr 2020

Document Number: L20000101280

Address: 87 S GRAHAM RD, AVON PARK, FL, 33825, UN

Date formed: 13 Apr 2020 - 27 Sep 2024

Document Number: P20000028997

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

Date formed: 09 Apr 2020 - 24 Sep 2021

Document Number: L20000100167

Address: 1067 LAKE SEBRING DRIVE, SEBRING, FL, 33870, US

Date formed: 09 Apr 2020 - 24 Sep 2021

Document Number: P20000028908

Address: 4200 SEBRING PKWY #150, Seabring, FL, 33870, US

Date formed: 09 Apr 2020

Document Number: L20000099676

Address: 2859 BRIARWOOD LANE, SEBRING, FL, 33875, US

Date formed: 08 Apr 2020 - 23 Sep 2022

Document Number: L20000099227

Address: 370 SHEPPARD RD NW, LAKE PLACID, FL, 33852

Date formed: 08 Apr 2020 - 24 Sep 2021

Document Number: L20000099476

Address: 4403 Persian Terrace, Sebring, FL, 33875, US

Date formed: 08 Apr 2020

Document Number: P20000028596

Address: 3914 CATALINA DRIVE, SEBRING DRIVE, FL, 33872, US

Date formed: 07 Apr 2020 - 23 Sep 2022

Document Number: N20000003864

Address: 9205 COUNTY ROAD 635, SEBRING, FL, 33875, US

Date formed: 06 Apr 2020

Document Number: L20000096859

Address: 199 US HWY 27 S, SEBRING, FL, 33870, US

Date formed: 06 Apr 2020 - 22 Sep 2023

Document Number: L20000096878

Address: 760 KILLARNEY DRIVE, SEBRING, FL, 33870

Date formed: 06 Apr 2020

Document Number: L20000096897

Address: 760 KILLARNEY DRIVE, SEBRING, FL, 33870, US

Date formed: 06 Apr 2020

Document Number: L20000096903

Address: 760 KILLARNEY DRIVE, SEBRING, FL, 33870

Date formed: 06 Apr 2020

Document Number: L20000096922

Address: 760 KILLARNEY DRIVE, SEBRING, FL, 33870

Date formed: 06 Apr 2020 - 27 Feb 2024

Document Number: L20000096892

Address: 760 KILLARNEY DRIVE, SEBRING, FL, 33870

Date formed: 06 Apr 2020

Document Number: L20000096566

Address: 284 S ARBUCKLE BLVD., AVON PARK, FL, 33825, UN

Date formed: 06 Apr 2020 - 24 Sep 2021

Document Number: L20000095888

Address: 4209 Westminster Road, SEBRING, FL, 33875, US

Date formed: 03 Apr 2020 - 22 Sep 2023

Document Number: L20000096237

Address: 2778 US Highway 27 South, Avon Park, FL, 33825, US

Date formed: 03 Apr 2020

Document Number: L20000096424

Address: 2705 DOLPHIN DR, SEBRING, FL, 33870

Date formed: 03 Apr 2020 - 24 Sep 2021

Document Number: P20000028012

Address: 407 WEST LACEY ST., AVON PARK, FL, 33825, US

Date formed: 03 Apr 2020 - 15 May 2020

Document Number: L20000096131

Address: 3221 SUNRISE DR, SEBRING, FL, 33872, UN

Date formed: 03 Apr 2020 - 22 Sep 2023