Business directory in Florida Highlands - Page 188

by County Highlands ZIP Codes

33960 33826 33862 33870 33871 33852 33825 33857 33876 33875 33872
Found 25585 companies

Document Number: L17000113533

Address: 500 N Byrd Ave, Avon Park, FL, 33825, US

Date formed: 23 May 2017

Document Number: L17000113503

Address: 276 N MADERA ROAD, AVON PARK, FL, 33825, US

Date formed: 23 May 2017

Document Number: P17000045982

Address: 1832 KAREN BLVD, SEBRING, FL, 33870, US

Date formed: 23 May 2017

Document Number: P17000045831

Address: 117 LAKE JUNE DRIVE, LAKE PLACID, FL, 33852, US

Date formed: 23 May 2017

Document Number: L17000114288

Address: 820 WHATLEY CT, SEBRING, FL, 33870

Date formed: 23 May 2017

Document Number: L17000113754

Address: 4366 E KINSEY ROAD, AVON PARK, FL, 33825

Date formed: 23 May 2017 - 25 Sep 2020

Document Number: P17000045977

Address: 4131 SEBRING AVE, SEBRING, FL, 33875

Date formed: 22 May 2017 - 28 Sep 2018

Document Number: L17000113196

Address: 4407 Duffer Loop, Sebring, FL, 33872, US

Date formed: 22 May 2017

Document Number: P17000045525

Address: 3502 DUFFER ROAD, SEBRING, FL, 33872

Date formed: 22 May 2017 - 28 Sep 2018

Document Number: L17000111414

Address: 1019 GARDENIA STREET, LAKE PLACID, FL, 33852, US

Date formed: 19 May 2017

Document Number: L17000111843

Address: 14721 ARBUCKLE CREEK RD, SEBRING, FL, 33870, US

Date formed: 19 May 2017 - 28 Sep 2018

Document Number: L17000111182

Address: 102 S. Ridgdwood Dr, Sebring, FL, 33870, US

Date formed: 19 May 2017 - 27 Sep 2024

Document Number: L17000110345

Address: 2103 COVINGTON ROAD, SEBRING, FL, 33870, US

Date formed: 18 May 2017 - 13 Apr 2018

Document Number: N17000005418

Address: 322 E. WASHINGTON ST., AVON PARK, FL, 33825, US

Date formed: 17 May 2017

Document Number: L17000109081

Address: 4607 Boabadilla Ave, Sebring, FL, 33872, US

Date formed: 17 May 2017 - 18 Feb 2021

Document Number: L17000131322

Address: 3419 ASTON MARTIN DR, SEBRING, FL, 33872

Date formed: 16 May 2017 - 28 Sep 2018

Document Number: L17000108935

Address: 1803 HOMESTEAD ST, SEBRING, FL, 33870, US

Date formed: 16 May 2017 - 22 Sep 2023

Document Number: L17000106847

Address: 122 SERENITY AVE., LAKE PLACID, FL, 33852, US

Date formed: 16 May 2017 - 19 Oct 2023

Document Number: L17000107499

Address: 2079 N WEST SHORE DR, AVON PARK, FL, 33825

Date formed: 15 May 2017 - 28 Sep 2018

Document Number: P17000043868

Address: 10341 South Orange Blossom Blvd, Sebring, FL, 33875, US

Date formed: 15 May 2017

Document Number: P17000043737

Address: 226 commercial court, sebring, FL, 33876, US

Date formed: 15 May 2017

Document Number: M17000004156

Address: 1500 CHARLOTTE DR, SEBRING, FL, 33875, US

Date formed: 15 May 2017 - 24 Sep 2021

Document Number: L17000106455

Address: 8733 CORTEZ RD, SEBRING, FL, 33876, US

Date formed: 12 May 2017 - 28 Sep 2018

Document Number: P17000042507

Address: 7208 CORAL RIDGE ROAD, SEBRING, FL, 33876, US

Date formed: 12 May 2017

Document Number: L17000106403

Address: 9901 US HIGHWAY 27 N STE 16, SEBRING, FL, 33870, US

Date formed: 12 May 2017 - 28 Sep 2018

Document Number: P17000042923

Address: 4405 MEDERIA AVE., SEBRING, FL, 33872

Date formed: 11 May 2017 - 28 Sep 2018

Document Number: P17000042950

Address: 276 HUNTLEY DR S, LAKE PLACID, FL, 33852

Date formed: 11 May 2017 - 02 Aug 2024

Document Number: L17000105429

Address: 110 PINE DR, LAKE PLACID, FL, 33852, US

Date formed: 11 May 2017

Document Number: L17000105127

Address: 9500 Happywoods Dr, SEBRING, FL, 33875, US

Date formed: 11 May 2017 - 29 Sep 2021

Document Number: L17000105440

Address: 50 MIAMI DRIVE, LAKE PLACID, FL, 33852, US

Date formed: 11 May 2017 - 28 Sep 2018

Document Number: P17000042596

Address: 3115 NORTH BUCKINGHAM ROAD, AVON PARK, FL, 33825

Date formed: 10 May 2017 - 27 Sep 2019

Document Number: L17000104435

Address: 2620 Cowhouse Road, Lorida, FL, 33857, US

Date formed: 10 May 2017

Document Number: L17000103778

Address: 604 MEMORIAL DRIVE, SEBRING, FL, 33870, US

Date formed: 10 May 2017 - 11 Mar 2019

Document Number: L17000103588

Address: 105 POLK STREET, LAKE PLACID, FL, 33852, US

Date formed: 10 May 2017 - 28 Sep 2018

Document Number: L17000102250

Address: 2202 HWY 27 NTH, LAKE PLACID, FL, 33852

Date formed: 10 May 2017 - 28 Sep 2018

Document Number: L17000103066

Address: 4450 NASSAU DR., SEBRING, FL, 33870

Date formed: 09 May 2017 - 27 Sep 2019

Document Number: L17000103182

Address: 105 LAKE RACHARD DRIVE, LAKE PLACID, FL, 33852, US

Date formed: 09 May 2017

Document Number: L17000103092

Address: 4450 NASSAU DR., SEBRING, FL, 33870

Date formed: 09 May 2017 - 27 Sep 2019

Document Number: L17000102833

Address: 627 WASHINGTON BLVD NW, LAKE PLACID, FL, 33852, US

Date formed: 09 May 2017

Document Number: N17000005013

Address: 226 S RIDGEWOOD DR, SEBRING, FL, 33870, US

Date formed: 08 May 2017

Document Number: L17000102096

Address: 131 W Center Avenue, SEBRING, FL, 33870, US

Date formed: 08 May 2017

Document Number: L17000102006

Address: 6314 GRANADA BLVD, SEBRING, FL, 33872

Date formed: 08 May 2017

Document Number: L17000101906

Address: 433 LAKE MIRROR DRIVE, LAKE PLACID, FL, 33852, US

Date formed: 08 May 2017 - 22 Sep 2023

Document Number: P17000041328

Address: 302 S.WELLS AVE, AVON PARK, FL, 33825, US

Date formed: 08 May 2017 - 28 Sep 2018

Document Number: L17000101226

Address: 1 PINEY POINT DRIVE, LAKE PLACID, FL, 33852, US

Date formed: 08 May 2017

Document Number: L17000101611

Address: 300 EAST CORNELL STREET, AVON PARK, FL, 33825, US

Date formed: 08 May 2017

Document Number: L17000101100

Address: 1535 HAWTHORNE DR, SEBRING, FL, 33870, US

Date formed: 08 May 2017 - 28 Sep 2018

Document Number: N17000004931

Address: 623 US HWY 27 S, SEBRING, FL, 33870

Date formed: 08 May 2017 - 28 Sep 2018

Document Number: L17000100919

Address: 1504 FRINGE ST, LAKE PLACID, FL, 33852, US

Date formed: 05 May 2017

Document Number: L17000099874

Address: 3229 KENILWORTH BLVD, SEBRING, FL, 33870, US

Date formed: 04 May 2017 - 27 Sep 2019