Business directory in Florida Highlands - Page 166

by County Highlands ZIP Codes

33960 33826 33862 33870 33871 33852 33825 33857 33876 33875 33872
Found 25581 companies

Document Number: L18000215568

Address: 118 SOUTH LAKE AVENUE, AVON PARK, FL, 33825

Date formed: 10 Sep 2018

Document Number: P18000076767

Address: 1050 US HIGHWAY 27 S, UNIT 3, AVON PARK, FL, 33825, US

Date formed: 10 Sep 2018 - 27 Sep 2019

Document Number: P18000076611

Address: 3920 SEBRING AVE, SEBRING, FL, 33875

Date formed: 10 Sep 2018

Document Number: P18000076515

Address: 219 ANDRETTI AVE, SEBRING, FL, 33876, UN

Date formed: 10 Sep 2018 - 27 Sep 2019

Document Number: P18000076454

Address: 1867 N BERKLEY RD, AVON PARK, FL, 33825, US

Date formed: 10 Sep 2018 - 11 Dec 2023

Document Number: L18000213998

Address: 1011 LAGRANDE BLVD, SEBRING, FL, 33870

Date formed: 07 Sep 2018 - 27 Sep 2019

Document Number: L18000212288

Address: 2010 W ROYALTON RD, AVON PARK, FL, 33825, US

Date formed: 06 Sep 2018

Document Number: L18000213056

Address: 76 ROSEBUD LANE, LAKE PLACID, FL, 33852, US

Date formed: 06 Sep 2018 - 25 Sep 2020

Document Number: L18000211499

Address: 1516 PARK RD, LAKE PLACID, FL, 33852

Date formed: 05 Sep 2018 - 27 Sep 2019

Document Number: L18000211460

Address: 1411 Columbus St., Lake Placid, FL, 33852, US

Date formed: 05 Sep 2018

Document Number: L18000210836

Address: 171 RICHFIELD DRIVE, LAKE PLACID, FL, 33852, US

Date formed: 04 Sep 2018 - 01 Dec 2020

Document Number: P18000075088

Address: 7 MEADOWLAKE CIRCLE N, LAKE PLACID, FL, 33852

Date formed: 04 Sep 2018 - 27 Sep 2019

Document Number: L18000209886

Address: 614 N FRANKLIN ST, SEBRING, FL, 33870, US

Date formed: 04 Sep 2018 - 25 Sep 2020

Document Number: L18000209285

Address: 209 US 27 NORTH, AVON PARK, FL, 33825, US

Date formed: 31 Aug 2018

Document Number: L18000209078

Address: 2815 LAKE JOSEPHINE DR, SEBRING, FL, 33875, US

Date formed: 31 Aug 2018 - 22 Sep 2023

Document Number: L18000208963

Address: 4101 RAMIRO ST., SEBRING, FL, 33872, US

Date formed: 31 Aug 2018 - 27 Sep 2019

Document Number: L18000207944

Address: 312 WHATLEY BLVD, SEBRING, FL, 33870

Date formed: 30 Aug 2018 - 25 Sep 2020

Document Number: L18000207914

Address: 9172 MCROY RD, SEBRING, FL, 33875

Date formed: 30 Aug 2018 - 27 Sep 2019

Document Number: P18000074341

Address: 25 GREAT WHITE DRIVE, SEBRING, FL, 33875, US

Date formed: 30 Aug 2018 - 27 Sep 2024

Document Number: L18000206954

Address: 129 S COMMERCE AVE, SEBRING, FL, 33870, US

Date formed: 29 Aug 2018

Document Number: L18000206781

Address: 720 LINCOLN AVE., SEBRING, FL, 33870, US

Date formed: 29 Aug 2018

Document Number: L18000206504

Address: 4101 W Mulligan Ct, SEBRING, FL, 33872, US

Date formed: 29 Aug 2018

Document Number: L18000206753

Address: 533 Maya DR., SEBRING, FL, 33876, US

Date formed: 29 Aug 2018

Document Number: N18000009382

Address: 4216 PALAZZO STREET, SEBRING, FL, 33872, US

Date formed: 29 Aug 2018

Document Number: P18000073655

Address: 1499 NORTH LAKE AVENUE, AVON PARK, FL, 33825, US

Date formed: 28 Aug 2018 - 10 Apr 2020

Document Number: L18000206334

Address: 6318 Lakeside Dr W, Sebring, FL, 33875, US

Date formed: 28 Aug 2018

Document Number: L18000205904

Address: 3669 PLACID VIEW DRIVE, LAKE PLACID, FL, 33852

Date formed: 28 Aug 2018 - 25 Sep 2020

Document Number: L18000205478

Address: 5709 OLIVE RD, SEBRING, FL, 33875

Date formed: 28 Aug 2018

Document Number: N18000009291

Address: 3611 DAUPHINE STREET, SEBRING, FL, 33872, US

Date formed: 28 Aug 2018 - 27 Sep 2019

SAHK INC Inactive

Document Number: P18000073245

Address: 948 W VILLAGE GREEN DR, AVON PARK, FL, 33825, US

Date formed: 27 Aug 2018 - 23 Sep 2022

Document Number: P18000073344

Address: 3330 Bishop Dairy RD, Sebring, FL, 33870, US

Date formed: 27 Aug 2018

Document Number: N18000009273

Address: 3914 SEBRING AVE, SEBRING, FL, 33875, US

Date formed: 27 Aug 2018

Document Number: L18000204692

Address: 224 Atherton Avenue NW, Lake Placid, FL, 33852, US

Date formed: 27 Aug 2018

Document Number: N18000009243

Address: 25 SOUTH VERONA AVE, AVON PARK, FL, 33825, US

Date formed: 27 Aug 2018

Document Number: L18000204073

Address: 4513 HOWARD ST., SEBRING, FL, 33870, US

Date formed: 27 Aug 2018 - 27 Sep 2019

Document Number: M18000008026

Address: 134 N RIDGEWOOD DR., Suite # 5, SEBRING, FL, 33870, US

Date formed: 24 Aug 2018

Document Number: L18000203558

Address: 5243 US 27 S, SEBRING, FL, 33870, US

Date formed: 24 Aug 2018

Document Number: L18000203527

Address: 3141 GOLFVIEW ROAD, SEBRING, FL, 33870

Date formed: 24 Aug 2018 - 27 Sep 2019

Document Number: P18000072735

Address: 3778 Enchanted Oaks, SEBRING, 33875, UN

Date formed: 24 Aug 2018

Document Number: P18000072901

Address: 100 DREAMTIME AVENUE, LAKE PLACID, FL, 33852, US

Date formed: 24 Aug 2018 - 27 Sep 2019

Document Number: P18000072800

Address: 195 S Huntley Dr, LAKE PLACID, FL, 33852, US

Date formed: 24 Aug 2018 - 23 Sep 2022

Document Number: P18000072311

Address: 2433 N PRIMROSE RD, AVON PARK, FL, 33825, US

Date formed: 23 Aug 2018 - 25 Sep 2020

Document Number: P18000071949

Address: 8 MALLARD DR, LAKE PLACID, 33852

Date formed: 22 Aug 2018 - 27 Sep 2019

Document Number: L18000201626

Address: 206 DAL HALL BLVD., LAKE PLACID, FL, 33852, US

Date formed: 22 Aug 2018

Document Number: L18000201606

Address: 3926 ANN AVE., SEBRING, FL, 33870, US

Date formed: 22 Aug 2018 - 25 Sep 2020

Document Number: P18000072046

Address: 4200 Sebring Pkwy, Sebring, FL, 33870, US

Date formed: 22 Aug 2018

Document Number: P18000071935

Address: 106 BODENHAM ROAD, LAKE PLACID, FL, 33852, US

Date formed: 22 Aug 2018

Document Number: P18000072043

Address: 4420 US HWY 27 SOUTH, SEBRING, FL, 33870

Date formed: 22 Aug 2018

Document Number: L18000201562

Address: 102 US HIGHWAY 27 S, AVON PARK, FL, 33825

Date formed: 22 Aug 2018

Document Number: L18000200545

Address: 206 DAL HALL BLVD, LAKE PLACID, FL, 33852, US

Date formed: 21 Aug 2018