Business directory in Florida Highlands - Page 172

by County Highlands ZIP Codes

33960 33826 33862 33870 33871 33852 33825 33857 33876 33875 33872
Found 25584 companies

Document Number: M18000004733

Address: 630 Lake Blue Drive, Lake Placid, FL, 33852, US

Date formed: 16 May 2018

Document Number: P18000045120

Address: 359 Oak Avenue, SEBRING, FL, 33870, US

Date formed: 16 May 2018

Document Number: L18000121438

Address: 193 RIVER LANE, LORIDA, FL, 33857

Date formed: 15 May 2018

Document Number: L18000121268

Address: 10621 PAYNE ROAD, SEBRING, FL, 33875, US

Date formed: 15 May 2018 - 27 Sep 2019

Document Number: L18000120728

Address: 451 BLACK BASS POINT, FLORIDA, FL, 33857

Date formed: 15 May 2018

Document Number: L18000121607

Address: 315 N IRVINGTON RD, AVON PARK, FL, 33825, US

Date formed: 15 May 2018 - 14 May 2024

Document Number: L18000121336

Address: 3625 VALERIE BLVD, SEBRING, FL, 33870

Date formed: 15 May 2018 - 27 Sep 2019

Document Number: P18000044624

Address: 3200 US HWY 2Y SOUTH, SEBRING, FL, 33870, US

Date formed: 15 May 2018 - 25 Sep 2020

Document Number: P18000044852

Address: 7101 PARKWOOD ST, SEBRING, FL, 33876, US

Date formed: 15 May 2018 - 27 Sep 2019

Document Number: L18000120507

Address: 6525 Us HWY 27 N, SEBRING, FL, 33870, US

Date formed: 14 May 2018 - 27 Sep 2024

Document Number: L18000120583

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

Date formed: 14 May 2018

Document Number: L18000119518

Address: ARNULFO BADILLO RAMIREZ, 2145 STATE ROAD 17 S, AVON PARK, FL, 33825

Date formed: 14 May 2018

Document Number: L18000119895

Address: 1520 State Road 17 N, SEBRING, FL, 33870, US

Date formed: 14 May 2018

Document Number: P18000044211

Address: 9212 CANTER PATH, SEBRING, FL, 33875

Date formed: 14 May 2018 - 03 Jul 2018

Document Number: L18000119720

Address: 1107 GLENWOOD AVENUE, SEBRING, FL, 33870

Date formed: 14 May 2018

Document Number: L18000118898

Address: 3644 Broken Arrow, Sebring, FL, 33872, US

Date formed: 11 May 2018

Document Number: L18000118942

Address: 2280 N. AVON BLVD, AVON PARK, FL, 33825, US

Date formed: 11 May 2018

Document Number: P18000043900

Address: 1081 W. MAIN STREET, AVON PARK, FL, 33825, US

Date formed: 11 May 2018 - 22 Sep 2023

Document Number: L18000118680

Address: 608 S. LAKEVIEW ROAD, LAKE PLACID, FL, 33852

Date formed: 11 May 2018

Document Number: L18000118225

Address: 12 N. ANOKA AVE, AVON PARK, FL, 33825, US

Date formed: 11 May 2018

Document Number: L18000116049

Address: 120 LAKE HUNTLEY DR, LAKE PLACID, FL, 33852, US

Date formed: 09 May 2018 - 22 Sep 2023

Document Number: P18000042836

Address: 1155 S. STINSON DR., AVON PARK, FL, 33825

Date formed: 09 May 2018 - 13 Dec 2019

Document Number: L18000116085

Address: 670 ARBUCKLE BRANCH ROAD, SEBRING, FL, 33870

Date formed: 09 May 2018 - 27 Sep 2019

Document Number: L18000116465

Address: 1534 CEDARBROOK ST, LAKE PLACID, FL, 33852, US

Date formed: 09 May 2018

Document Number: L18000116363

Address: 4430 HEID RD, SEBRING, FL, 33870, US

Date formed: 09 May 2018

Document Number: N18000005243

Address: 117 N. OAK AVENUE, LAKE PLACID, FL, 33852, US

Date formed: 09 May 2018

Document Number: L18000116800

Address: 1127 BASSAGE RD, SEBRING, FL, 33875, US

Date formed: 09 May 2018

Document Number: P18000043235

Address: 2509 NORTH TOUCHTON ROAD, AVON PARK, FL, 33825

Date formed: 09 May 2018 - 27 Sep 2024

Document Number: P18000043272

Address: 2351 LAKEVIEW DRIVE, 413, SEBRING, FL, 33870

Date formed: 09 May 2018 - 27 Sep 2019

Document Number: L18000115924

Address: 227 US 27 N., SUITE 214, SEBRING,, FL, 33870

Date formed: 08 May 2018 - 25 Sep 2020

Document Number: L18000115108

Address: 124 Williams Avenue, LAKE PLACID, FL, 33852, US

Date formed: 08 May 2018

Document Number: P18000042556

Address: 109 MARRERO AVE, SEBRING, FL, 33875

Date formed: 08 May 2018

Document Number: L18000115140

Address: 1911 ROSELAND AVE, SEBRING, FL, 33870, US

Date formed: 08 May 2018 - 27 Sep 2019

Document Number: L18000113663

Address: 3925 KENILWORTH BLVD, SEBRING, FL, 33870, US

Date formed: 08 May 2018 - 23 Sep 2022

Document Number: L18000111378

Address: 1332 w Stratford road, Avon Park, FL, 33825, US

Date formed: 08 May 2018 - 28 Dec 2024

Document Number: L18000114657

Address: 4193 SMOKE SIGNAL, SEBRING, FL, 33872

Date formed: 07 May 2018 - 27 Sep 2019

Document Number: L18000114046

Address: 124 BONNIE RD NW, LAKE PLACID, FL, 33852, US

Date formed: 07 May 2018

Document Number: L18000114232

Address: 1507 INDIAN DRIVE, SEBRING, FL, 33875

Date formed: 07 May 2018

Document Number: P18000041965

Address: 3278 US HWY 27 S,, SEBRING, FL, 33870, US

Date formed: 07 May 2018 - 27 Sep 2019

Document Number: P18000042043

Address: 312 Lake Park Dr, Avon Park, FL, 33825, US

Date formed: 07 May 2018

Document Number: L18000113906

Address: 1913 N. HARTMAN RD., AVON PARK, FL, 33825, US

Date formed: 04 May 2018

Document Number: P18000041816

Address: 4420 LAFAYETTE AVE, SEBRING, FL, 33875, US

Date formed: 04 May 2018 - 27 Sep 2019

Document Number: L18000113425

Address: 34357 SPARKILING DR, SEBRING, FL, 33870, US

Date formed: 04 May 2018

Document Number: N18000004899

Address: 510 POINSETTIA AVE, SEBRING, FL, 33870, US

Date formed: 04 May 2018

Document Number: P18000041316

Address: 3923 KENILWORTH BLVD, SEBRING, FL, 33870, UN

Date formed: 03 May 2018 - 27 Sep 2019

Document Number: L18000111701

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

Date formed: 03 May 2018 - 08 Feb 2023

Document Number: L18000112080

Address: 7200 S. GEORGE BLVD, SEBRING, FL, 33875

Date formed: 03 May 2018 - 27 Sep 2019

Document Number: L18000110770

Address: 231 S RIDGEWOOD DR, 103, SEBRING, FL, 33870, FL

Date formed: 02 May 2018 - 27 Sep 2019

Document Number: N18000004901

Address: 3928 MENDOZA AVE., SEBRING, FL, 33872, US

Date formed: 02 May 2018

Document Number: L18000107512

Address: 301 DAL HALL BLVD, LAKE PLACID, FL, 33852

Date formed: 01 May 2018 - 27 Sep 2019