Business directory in Florida Highlands - Page 185

by County Highlands ZIP Codes

33960 33826 33862 33870 33871 33852 33825 33857 33876 33875 33872
Found 25161 companies

Document Number: L17000094737

Address: 2636 MELLOW LANE, SEBRING, FL, 33870, US

Date formed: 28 Apr 2017 - 05 Nov 2018

Document Number: L17000095212

Address: 1708 Elf Dr, Sebring, FL, 33875, US

Date formed: 28 Apr 2017 - 27 Sep 2024

Document Number: N17000004631

Address: 1702 lagrange avenue, SEBRING, FL, 33870, US

Date formed: 28 Apr 2017

Document Number: L17000093634

Address: 4803 2ND ST., SEBRING, FL, 33870, US

Date formed: 27 Apr 2017 - 28 Sep 2018

Document Number: L17000093291

Address: 4410 Lafayette Blvd, Sebring, FL, 33875, US

Date formed: 27 Apr 2017

Document Number: P17000037734

Address: 145 WEST CENTER AVE, SEBRING, FL, 33870

Date formed: 26 Apr 2017

Document Number: N17000004475

Address: 103 GRAPEFRUIT AVE NW, LAKE PLACID, FL, 33852, US

Date formed: 25 Apr 2017

Document Number: P17000037540

Address: 442 Hendricks Field Way, Sebring, FL, 33870, US

Date formed: 25 Apr 2017 - 27 Sep 2019

Document Number: L17000090893

Address: 4302 LAKE HAVEN BLVD, SEBRING, FL, 33875

Date formed: 24 Apr 2017

Document Number: P17000036852

Address: 5828 OLGA AVE, SEBRING, FL, 33875, US

Date formed: 24 Apr 2017 - 17 Mar 2022

Document Number: L17000089847

Address: 134 N RIGEWOOD DR, SEBRING, FL, 33870, US

Date formed: 24 Apr 2017 - 27 Sep 2019

Document Number: L17000090042

Address: 4820 WHITE SPRUCE ST, SEBRING, FL, 33870, UN

Date formed: 24 Apr 2017 - 28 Sep 2018

Document Number: L17000090221

Address: 2190 US HWY 27 N, SEBRING, FL, 33870

Date formed: 24 Apr 2017

Document Number: M17000003447

Address: SEBRING REGIONAL AIRPORT TERMINAL (SEF), 28 AUTHORITY LANE, SEBRING, FL, 33870

Date formed: 21 Apr 2017 - 25 Sep 2020

Document Number: L17000089203

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

Date formed: 21 Apr 2017 - 22 Sep 2023

Document Number: L17000087304

Address: 541 serenade Ter, LAKE PLACID, FL, 33852, US

Date formed: 19 Apr 2017

Document Number: P17000035670

Address: 215 Noth Main Avenue, LAKE PLACID, FL, 33852, US

Date formed: 19 Apr 2017 - 14 Oct 2019

Document Number: P17000035159

Address: 2508 US HIGHWAY 27 SOUTH, AVON PARK, FL, 33825, US

Date formed: 18 Apr 2017

Document Number: L17000085922

Address: 106 w main st, avon park, FL, 33825, US

Date formed: 18 Apr 2017

Document Number: L17000085448

Address: 800 US-27 S, LAKE PLACID, FL, 33852, US

Date formed: 17 Apr 2017 - 27 Sep 2019

Document Number: L17000085478

Address: 1108 WEIGLE AVE, SEBRING, FL, 33870, US

Date formed: 17 Apr 2017

Document Number: P17000034888

Address: 6745 KENWOOD PL, SEBRING, FL, 33876, US

Date formed: 17 Apr 2017

Document Number: L17000085505

Address: 800 US 27 SOUTH, LAKE PLACID, FL, 33852, US

Date formed: 17 Apr 2017 - 25 Sep 2020

Document Number: L17000085033

Address: 116 GOLDEN EAGLE CT NW, LAKE PLACID, FL, 33852, US

Date formed: 17 Apr 2017

Document Number: P17000035014

Address: 215 Seneca Drive, Lake Placid, FL, 33852, US

Date formed: 17 Apr 2017

Document Number: P17000034984

Address: 6317 ELM PL, SEBRING, FL, 33875, US

Date formed: 17 Apr 2017 - 27 Sep 2019

Document Number: L17000084388

Address: 836 CATFISH CREEK RD., LAKE PLACID, FL, 33852, US

Date formed: 14 Apr 2017

Document Number: L17000083962

Address: 731 Entrada Ave, Sebring, FL, 33875, US

Date formed: 14 Apr 2017

Document Number: L17000083890

Address: 2210 N Clemsen Rd, AVON PARK, FL, 33825, US

Date formed: 14 Apr 2017

Document Number: L17000083409

Address: 1121 PEARL TERR, SEBRING, FL, 33875

Date formed: 13 Apr 2017 - 28 Sep 2018

Document Number: L17000083369

Address: 1002 CORVETTE AVE, PH, SEBRING, FL, 33872, US

Date formed: 13 Apr 2017 - 26 Feb 2018

Document Number: L17000083311

Address: 5367 HWY US 27 S, UNIT 1, SEBRING, FL, 33870, US

Date formed: 13 Apr 2017 - 28 Sep 2018

Document Number: P17000033632

Address: 1219 DENISE AVE, SEBRING, FL, 33870, US

Date formed: 12 Apr 2017 - 28 Sep 2018

Document Number: P17000033660

Address: 121 SIRENA WAY, LAKE PLACID, FL, 33852, US

Date formed: 12 Apr 2017 - 25 Sep 2020

Document Number: P17000033560

Address: 3027 MULLET AVE, SEBRING FLORIDA, FL, 33870, US

Date formed: 12 Apr 2017

Document Number: L17000081457

Address: 1248 COUNTY RD. 29, LAKE PLACID, FL, 33852, US

Date formed: 11 Apr 2017

Document Number: L17000080984

Address: 937 SOUTH PINELAND AVENUE, AVON PARK, FL, 33825, US

Date formed: 11 Apr 2017 - 28 Sep 2018

Document Number: L17000080692

Address: 1012 TRIUMPH DRIVE, SEBRING, FL, 33872

Date formed: 11 Apr 2017

Document Number: P17000032328

Address: 1151 LAKEVIEW DRIVE, SEBRING, FL, 33870, US

Date formed: 10 Apr 2017 - 28 Sep 2018

Document Number: L17000079138

Address: 4302 LAKE HAVEN BLVD, SEBRING, FL, 33875, US

Date formed: 10 Apr 2017 - 28 Sep 2018

Document Number: M17000003119

Address: 1552 Sun Pure Road, Avon Park, FL, 33825, US

Date formed: 10 Apr 2017

Document Number: P17000033353

Address: 112 Carney Street, Carney Street, Sebring, FL, 33872, US

Date formed: 10 Apr 2017

Document Number: L17000080515

Address: 1630 Sentinel Point Rd, Sebring, FL, 33875, US

Date formed: 10 Apr 2017 - 05 Dec 2024

Document Number: P17000032984

Address: 4218 LEAF RD, SEBRING, FL, 33875

Date formed: 10 Apr 2017

Document Number: L17000080772

Address: 1004 W CIR ST, AVON PARK, FL, 33825

Date formed: 10 Apr 2017 - 06 Apr 2022

Document Number: L17000080350

Address: 351 S. COMMERCE AVE, SEBRING, FL, 33870, US

Date formed: 10 Apr 2017 - 28 Sep 2018

Document Number: L17000080114

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

Date formed: 10 Apr 2017

Document Number: L17000080102

Address: 2717 W ROCHESTER RD, AVON PARK, FL, 33825, US

Date formed: 10 Apr 2017 - 28 Sep 2018

Document Number: L17000078279

Address: 1079 MEMORIAL DR, STE 3, AVON PARK, FL, 33825

Date formed: 07 Apr 2017

Document Number: L17000078547

Address: 9621 ORANGE BLOSSOM BLVD. SOUTH, SEBRING, FL, 33875, US

Date formed: 07 Apr 2017