Business directory in Florida Highlands - Page 193

by County Highlands ZIP Codes

33960 33826 33862 33870 33871 33852 33825 33857 33876 33875 33872
Found 25586 companies

Document Number: L17000036814

Address: 1119 GRAND AVENUE, SEBRING, FL, 33870, US

Date formed: 15 Feb 2017 - 28 Sep 2018

Document Number: L17000036263

Address: 110 CONQUEST STREET N.W., LAKE PLACID, FL, 33852, US

Date formed: 15 Feb 2017 - 28 Sep 2018

Document Number: L17000035887

Address: 9700 Payne Road, Sebring, FL, 33875, US

Date formed: 14 Feb 2017 - 22 Sep 2023

Document Number: L17000036092

Address: 1258 S Marion Rd, Avon Park, FL, 33825, US

Date formed: 14 Feb 2017 - 25 Sep 2020

Document Number: P17000013608

Address: 401 US HWY. 27 NORTH, LAKE PLACID, FL, 33852

Date formed: 14 Feb 2017

Document Number: L17000034385

Address: 503 WL KIRKLAND STREET, AVON PARK, FL, 33825

Date formed: 13 Feb 2017 - 28 Sep 2018

Document Number: L17000034622

Address: 1619 ROCKING CROSS GRADE, SEBRING, FL, 33876

Date formed: 13 Feb 2017 - 27 Sep 2024

Document Number: L17000040763

Address: 3 N Magnolia Ave, Lake Placid, FL, 33852, US

Date formed: 10 Feb 2017

Document Number: P17000014118

Address: 1017 W PLEASANT AVE, 4, AVON PARK, FL, 33825, US

Date formed: 10 Feb 2017 - 28 Sep 2018

Document Number: L17000033190

Address: 2005 Varsity Ter, Lorida, FL, 33857, US

Date formed: 10 Feb 2017

Document Number: L17000032458

Address: 1263 WASHINGTON BLVD NE, LAKE PLACID, FL, 33852, US

Date formed: 09 Feb 2017

Document Number: L17000029789

Address: 510 US 27 N, AVON PARK, FL, 33825, US

Date formed: 09 Feb 2017 - 27 Sep 2019

Document Number: L17000031179

Address: 3517 PAR RD, SEBRING, FL, 33872, US

Date formed: 08 Feb 2017 - 28 Sep 2018

Document Number: L17000031698

Address: 107 N Ridgewood Dr, Sebring, FL, 33870, US

Date formed: 08 Feb 2017 - 22 Sep 2023

Document Number: L17000030908

Address: 943 DOZIER AVE, SEBRING, FL, 33875

Date formed: 08 Feb 2017 - 28 Sep 2018

Document Number: L17000031466

Address: 4210 SINGER STREET, SEBRING, FL, 33872, US

Date formed: 08 Feb 2017 - 28 Sep 2018

Document Number: L17000031284

Address: 4601 southside blvd, SEBRING, FL, 33870, US

Date formed: 08 Feb 2017 - 23 Sep 2022

Document Number: L17000031420

Address: 129 Alderman Dr., Lake Placid, FL, 33852, US

Date formed: 08 Feb 2017

Document Number: P17000012361

Address: 219 Clubhouse Court, Sebring, FL, 33876, US

Date formed: 08 Feb 2017

Document Number: L17000029827

Address: 116 Gates Ave, LAKE PLACID, FL, 33852, US

Date formed: 07 Feb 2017

Document Number: L17000029855

Address: 2481 STATE ROAD 17 SOUTH, AVON PARK, FL, 33825, US

Date formed: 07 Feb 2017 - 28 Sep 2018

Document Number: P17000012531

Address: 7820 TRACTOR RD, SEBRING, FL, 33876, US

Date formed: 06 Feb 2017 - 25 Sep 2020

Document Number: L17000028557

Address: 3871 Enchanted Oaks Ln, SEBRING, FL, 33875, US

Date formed: 06 Feb 2017

Document Number: P17000012250

Address: 1212 Alphonso Ln, Venus, FL, 33960, US

Date formed: 06 Feb 2017

Document Number: P17000012061

Address: 1400 COUNTY ROAD 17A, AVON PARK, FL, 33825, US

Date formed: 03 Feb 2017 - 08 Jul 2021

Document Number: L17000026269

Address: 3918 LEAF ROAD, SEBRING, FL, 33875, US

Date formed: 02 Feb 2017 - 28 Sep 2018

Document Number: P17000011413

Address: 600 W MAIN STREET, AVON PARK, FL, 33825, US

Date formed: 02 Feb 2017 - 28 Sep 2018

Document Number: L17000026010

Address: 108 Melanie Drive, LAKE PLACID, FL, 33852, US

Date formed: 01 Feb 2017 - 27 Sep 2024

Document Number: L17000025939

Address: 4850 E LAFLAM RD, AVON PARK, FL, 33825, US

Date formed: 01 Feb 2017 - 24 Sep 2021

JMDF INC Inactive

Document Number: P17000010933

Address: 510 GRAPEFRUIT AVE #1A, SEBRING, FL, 33870, US

Date formed: 01 Feb 2017 - 28 Sep 2018

Document Number: F17000000493

Address: 9441 Kingfisher Place, Sebring, FL, 33875, US

Date formed: 01 Feb 2017 - 27 Sep 2019

Document Number: L17000025109

Address: 4850 E LAFLAM RD, AVON PARK, FL, 33825, US

Date formed: 31 Jan 2017

Document Number: L17000025075

Address: 4850 E LAFLAM RD, AVON PARK, FL, 33825, US

Date formed: 31 Jan 2017 - 25 Sep 2020

Document Number: P17000010693

Address: 125 S. CORVETTE AVE, SEBRING, FL, 33872, US

Date formed: 31 Jan 2017 - 28 Sep 2018

Document Number: L17000025082

Address: 4850 E LAFLAM RD, AVON PARK, FL, 33825, US

Date formed: 31 Jan 2017 - 27 Sep 2019

Document Number: L17000023729

Address: 4221 SUN N' LAKE BLVD, SEBRING, FL, 33872

Date formed: 30 Jan 2017 - 28 Sep 2018

Document Number: P17000010294

Address: 3727 EDGEWATER DRIVE, SEBRING, FL, 33872, US

Date formed: 30 Jan 2017 - 27 Sep 2019

Document Number: L17000023169

Address: 5313 SCHUMACHER, SEBRING, FL, 33872, US

Date formed: 30 Jan 2017

Document Number: P17000009885

Address: 178 Lake Drive Blvd, Sebring, FL, 33875, US

Date formed: 30 Jan 2017

Document Number: L17000023145

Address: 283 LINCOLN RD NE, LAKE PLACID, FL, 33852, US

Date formed: 30 Jan 2017

Document Number: L17000022619

Address: 1718 VALENCIA AVENUE, SEBRING, FL, 33870, US

Date formed: 30 Jan 2017

Document Number: P17000009533

Address: 201 Nursery Rd, Sebring, FL, 33875, US

Date formed: 27 Jan 2017

Document Number: P17000009229

Address: 406 MAT-LO AVE, SEBRING, FL, 33870, US

Date formed: 26 Jan 2017

Document Number: P17000009144

Address: 2216 AVALON ROAD, SEBRING, FL, 33870

Date formed: 26 Jan 2017 - 31 Jul 2020

Document Number: L17000021343

Address: 2105 OAK BEACH BLVD, SEBRING, FL, 33875, US

Date formed: 26 Jan 2017

Document Number: L17000021432

Address: 4319 CAPRI ST, SEBRING, FL, 33872

Date formed: 26 Jan 2017

Document Number: L17000020970

Address: 2320 OAK BEACH BLVD, SEBRING, FL, 33875

Date formed: 26 Jan 2017 - 28 Sep 2018

Document Number: P17000008847

Address: 936 W WALNUT STREET, AVON PARK, FL, 33825, US

Date formed: 25 Jan 2017 - 28 Sep 2018

Document Number: P17000008169

Address: 219 U.S. HIGHWAY 27 SOUTH, SEBRING, FL, 33870, US

Date formed: 24 Jan 2017

Document Number: L17000019406

Address: 2116 WOLF CREEK ROAD, SEBRING, FL, 33875, US

Date formed: 24 Jan 2017 - 28 Sep 2018