Business directory in Florida Highlands - Page 149

by County Highlands ZIP Codes

33960 33826 33862 33870 33871 33852 33825 33857 33876 33875 33872
Found 25570 companies

Document Number: P19000070497

Address: 2922 GROUPER DRIVE, SEBRING, FL, 33870, US

Date formed: 05 Sep 2019 - 25 Sep 2020

Document Number: N19000009722

Address: 121 COUNTRY CLUB DR. #703, LAKE PLACID, FL, 33852, US

Date formed: 04 Sep 2019 - 23 Dec 2019

Document Number: L19000223939

Address: 102 S Ridgewood Dr., Unit 5, Sebring, FL, 33870, US

Date formed: 04 Sep 2019 - 22 Sep 2023

Document Number: L19000224025

Address: 3203 POMPANO DR., SEBRING, FL, 33870, US

Date formed: 04 Sep 2019 - 03 Feb 2022

Document Number: P19000070097

Address: 119 MELODY COURT, LAKE PLACID, FL, 33852, UN

Date formed: 03 Sep 2019 - 25 Sep 2020

Document Number: N19000009223

Address: 104 E THOMAS ST, AVON PARK, FL, 33825

Date formed: 03 Sep 2019

Document Number: L19000221722

Address: 4316 Ferrari dr, SEBRING, 33872, UN

Date formed: 30 Aug 2019

Document Number: L19000221721

Address: 117 LEONA DR, SEBRING, FL, 33875

Date formed: 30 Aug 2019 - 25 Sep 2020

Document Number: P19000069335

Address: 112 Cypress Point Terrace, Lake Placid, FL, 33852, US

Date formed: 29 Aug 2019

Document Number: L19000220689

Address: 6016 Glens Ct, Sebring, FL, 33876, US

Date formed: 29 Aug 2019

Document Number: L19000220724

Address: 3750 Emergency Lane, Unit 2, Sebring, FL, 33870, US

Date formed: 29 Aug 2019 - 27 Sep 2024

Document Number: L19000220873

Address: 6200 PEBBLE LANE, SEBRING, FL, 33876

Date formed: 29 Aug 2019 - 27 Sep 2024

Document Number: L19000220555

Address: 117 ROSEWOOD DR N, LAKE PLACID, FL, 33852, US

Date formed: 28 Aug 2019 - 26 Feb 2023

Document Number: L19000219499

Address: 1362 MEMORIAL DRIVE, AVON PARK, FL, 33825, US

Date formed: 28 Aug 2019

Document Number: L19000219814

Address: 5301 Diamond Dr, SEBRING, FL, 33872, US

Date formed: 28 Aug 2019 - 27 Sep 2024

Document Number: L19000219674

Address: 1127 e winthrop st, avon park, FL, 33825, US

Date formed: 28 Aug 2019 - 26 Aug 2023

Document Number: N19000008929

Address: 2171 US 27 N, SEBRING, FL, 33870, US

Date formed: 28 Aug 2019 - 11 Apr 2022

Document Number: L19000219040

Address: 2475 LAKE LILLIAN DR, AVON PARK, FL, 33825, UN

Date formed: 27 Aug 2019 - 24 Sep 2021

Document Number: L19000218948

Address: 1727 Ridge Street, Sebring, FL, 33870, US

Date formed: 27 Aug 2019

Document Number: L19000218404

Address: 234 THRUSH AVE, SEBRING, FL, 33870

Date formed: 27 Aug 2019

Document Number: L19000213406

Address: 1025 COUNTY ROAD 17 N., LAKE PLACID, FL, 33852, US

Date formed: 27 Aug 2019

Document Number: M19000008345

Address: 2940 US HYW 27 N, SEBRING, FL, 33870, US

Date formed: 27 Aug 2019

Document Number: L19000213401

Address: 1025 COUNTY ROAD 17 N, LAKE PLACID, FL, 33852, US

Date formed: 27 Aug 2019

Document Number: L19000218027

Address: 331 CR 29, LAKE PLACID, FL, 33852, US

Date formed: 26 Aug 2019

Document Number: P19000068351

Address: 246 N COMMERCE AVE, SEBRING, FL, 33870, US

Date formed: 26 Aug 2019

Document Number: L19000217067

Address: 4437 Ferrari Drive, Sebring, FL, 33872, US

Date formed: 26 Aug 2019

Document Number: P19000068205

Address: 6045 Hannah Lane, SEBRING, FL, 33870, US

Date formed: 26 Aug 2019

Document Number: L19000216715

Address: 1260 BLUEBERRY RD, SEBRING, FL, 33872

Date formed: 26 Aug 2019 - 24 Sep 2021

Document Number: L19000216741

Address: 416 S. ANGELO LAKE ROAD, AVON PARK, FL, 33825, US

Date formed: 26 Aug 2019

Document Number: L19000211175

Address: 227 EAGLE AVENUE, SEBRING, FL, 33870

Date formed: 26 Aug 2019

Document Number: L19000215945

Address: 3321 US HWY 27 SOUTH, SEBRING, FL, 33870, US

Date formed: 23 Aug 2019 - 21 Jan 2020

Document Number: P19000067791

Address: 3106 COUNTRY LAKE DRIVE, SEBRING, FL, 33876, US

Date formed: 23 Aug 2019

Document Number: P19000067890

Address: 236 ALEUTIAN ST. NE, LAKE PLACID, FL, 33852

Date formed: 23 Aug 2019 - 25 Sep 2020

Document Number: L19000214487

Address: 135 MINI RANCH ROAD, SEBRING, FL, 33870, US

Date formed: 22 Aug 2019

Document Number: L19000214792

Address: 2039 STATE ROAD 64 W, AVON PARK, FL, 33825

Date formed: 22 Aug 2019

Document Number: P19000065830

Address: 1818 N HIGHLANDS BLVD, AVON PARK, FL, 33825, US

Date formed: 22 Aug 2019

Document Number: L19000213217

Address: 339 S. Orange St., Sebring, FL, 33870, US

Date formed: 20 Aug 2019

Document Number: L19000213182

Address: 2325 Skyview St, Sebring, FL, 33870, US

Date formed: 20 Aug 2019

Document Number: L19000213142

Address: 149 PENDARVIS RD, LAKE PLACID, FL, 33852, US

Date formed: 20 Aug 2019

Document Number: L19000210516

Address: 603 ZARA GOZA COURT, SEBRING, FL, 33870, US

Date formed: 19 Aug 2019

Document Number: L19000210615

Address: 14 Recreation Dr, Venus, FL, 33960, US

Date formed: 19 Aug 2019 - 23 Sep 2022

Document Number: L19000211438

Address: 2610 LAKE JOSEPHINE DRIVE, SEBRING, FL, 33875, US

Date formed: 19 Aug 2019

Document Number: L19000211687

Address: 1745 HWY 98, LORIDA, FL, 33857

Date formed: 19 Aug 2019 - 25 Sep 2020

Document Number: L19000209823

Address: 659 S Commerce Ave, Sebring, FL, 33870, US

Date formed: 16 Aug 2019

Document Number: L19000209498

Address: 121 LONGVIEW ROAD, SEBRING, FL, 33870

Date formed: 16 Aug 2019 - 25 Sep 2020

Document Number: P19000065841

Address: 113 E A SMITH AVE, LAKE PLACID, FL, 33852

Date formed: 16 Aug 2019 - 25 Sep 2020

Document Number: L19000181665

Address: 6712 MATANZAS DR, SEBRING, FL, 33872, US

Date formed: 15 Aug 2019 - 25 Sep 2020

Document Number: L19000208914

Address: 3321 US HWY 27 SOUTH, SEBRING, FL, FL, 33870

Date formed: 15 Aug 2019

Document Number: L19000208901

Address: 3321 US HWY 27 SOUTH, SEBRING, FL, 33870

Date formed: 15 Aug 2019 - 21 Jan 2020

Document Number: L19000208456

Address: 3321 US HWY 27 SOUTH, SEBRING, FL, 33870

Date formed: 15 Aug 2019