Business directory in Florida Highlands - Page 204

by County Highlands ZIP Codes

33960 33826 33862 33870 33871 33852 33825 33857 33876 33875 33872
Found 25587 companies

Document Number: L16000089112

Address: 17 VIRGINIA CIRCLE, VENUS, FL, 33960, US

Date formed: 05 May 2016 - 28 Sep 2018

Document Number: L16000085739

Address: 590 US HIGHWAY 27 N, AVON PARK, FL, 33825, US

Date formed: 05 May 2016

Document Number: P16000040379

Address: 3200 US Hwy 27 S, Sebring, FL, 33870, US

Date formed: 04 May 2016 - 11 Mar 2021

Document Number: P16000040443

Address: 4616 BOSTON ST, SEBRING, FL, 33872

Date formed: 04 May 2016 - 27 Sep 2019

Document Number: L16000087851

Address: 2501 SUNRISE DRIVE, SEBRING, FL, 33872, US

Date formed: 04 May 2016 - 22 Feb 2017

Document Number: L16000085575

Address: 200 Turner Road, Lake Placid, FL, 33852, US

Date formed: 04 May 2016

Document Number: P16000039935

Address: 218 E WASHINGTONIA ST, LAKE PLACID, FL, 33852, US

Date formed: 03 May 2016 - 28 Apr 2018

Document Number: P16000039318

Address: 2000 E CLARADGE AVENUE, AVON PARK, FL, 33825, US

Date formed: 02 May 2016 - 15 Jun 2016

Document Number: L16000085688

Address: 11751 TWITTY ROAD, SEBRING, FL, 33876, US

Date formed: 02 May 2016

Document Number: P16000039010

Address: 702 North Ridgewood Dr, SEBRING, 33870, UN

Date formed: 29 Apr 2016

Document Number: P16000038793

Address: 421 MARAVILLA AVE, SEBRING, FL, 33875, US

Date formed: 29 Apr 2016 - 03 Apr 2017

Document Number: P16000038628

Address: 425 SPRING LAKE BLVD, SEBRING, FL, 33876

Date formed: 28 Apr 2016 - 03 Mar 2017

Document Number: L16000083883

Address: 734 CR 621 E, LAKE PLACID, FL, 33852, US

Date formed: 28 Apr 2016

Document Number: P16000037961

Address: 2310 US 27 NORTH, SEBRING, FL, 33870, US

Date formed: 27 Apr 2016 - 22 Sep 2017

Document Number: P16000037895

Address: 104 LAUNCH AVE NW, LAKE PLACID, FL, 33852, US

Date formed: 27 Apr 2016 - 05 Jun 2017

Document Number: L16000081170

Address: 33 STANLEY LN, VENUS, FL, 33960

Date formed: 26 Apr 2016 - 22 Sep 2017

Document Number: N16000004166

Address: 2543 US HWY 27 S, SEBRING, FL, 33870, US

Date formed: 26 Apr 2016

Document Number: P16000037234

Address: 3020 WEST STRYKER ROAD, AVON PARK, FL, 33825

Date formed: 25 Apr 2016

Document Number: L16000081248

Address: 945 MALL RING RD, SEBRING, FL, 33870, US

Date formed: 25 Apr 2016 - 22 Sep 2017

Document Number: L16000081226

Address: 508 WEST LACEY ST, AVON PARK, FL, 33825, US

Date formed: 25 Apr 2016 - 27 Sep 2019

Document Number: L16000081061

Address: 1017 US Highway 27 South, Avon Park, FL, 33825, US

Date formed: 25 Apr 2016

Document Number: L16000079306

Address: 121 W MAIN ST, AVON PARK, FL, 33825

Date formed: 22 Apr 2016 - 25 Sep 2020

Document Number: L16000081303

Address: 5505 US HIGHWAY 27 SOUTH, SEBRING, FL, 33876, US

Date formed: 21 Apr 2016

Document Number: L16000079086

Address: 1511 US 27 SOUTH, LAKE PLACID, FL, 33852, US

Date formed: 21 Apr 2016

Document Number: L16000078728

Address: 251 Henry Dr, Venus, FL, 33960, US

Date formed: 21 Apr 2016 - 22 Sep 2023

Document Number: N16000004179

Address: 225 CUMBERLAND ST., LAKE PLACID, FL, 33852, US

Date formed: 20 Apr 2016 - 22 Sep 2017

Document Number: N16000004177

Address: 225 CUMBERLAND STREET, LAKE PLACID, FL, 33852, US

Date formed: 20 Apr 2016 - 22 Sep 2017

Document Number: N16000004144

Address: 117 E.A. SMITH AVE, LAKE PLACID, FL, 33852, US

Date formed: 20 Apr 2016 - 27 Sep 2019

Document Number: L16000078314

Address: 3400 OFFICE PARK ROAD, SEBRING, FL, 33870, US

Date formed: 20 Apr 2016 - 28 Sep 2018

Document Number: L16000077971

Address: 2351 Lakeview Dr, Sebring, FL, 33870, US

Date formed: 20 Apr 2016

Document Number: L16000077785

Address: 4627 LAFAYETTE AVE., SEBRING, FL, 33875, US

Date formed: 20 Apr 2016 - 22 Sep 2017

Document Number: L16000077834

Address: 11911 US HWY 27 SOUTH, SEBRING, FL, 33876, US

Date formed: 20 Apr 2016 - 28 Sep 2018

Document Number: P16000035539

Address: 1070 US 27 N, LAKE PLACID, FL, 33852, US

Date formed: 19 Apr 2016 - 22 Sep 2023

Document Number: L16000077337

Address: 5709 OLIVE RD, SEBRING, FL, 33875, US

Date formed: 19 Apr 2016 - 25 Sep 2020

Document Number: L16000077261

Address: 4205 APPALOOSA ROAD, SEBRING, FL, 33875

Date formed: 19 Apr 2016 - 25 Sep 2020

Document Number: L16000076673

Address: 2015 Overlook Bay Dr., Sebring, FL, 33875, US

Date formed: 19 Apr 2016

Document Number: P16000034599

Address: 2916 WYNSTONE DR, SEBRING, FL, 33875, US

Date formed: 19 Apr 2016

Document Number: P16000035065

Address: 2530 w greenlawn rd, avon park, FL, 33825, US

Date formed: 18 Apr 2016 - 24 Sep 2021

Document Number: P16000034966

Address: 955 KERRY DRIVE, SEBRING, FL, 33870

Date formed: 18 Apr 2016

Document Number: L16000075942

Address: 610 HARRIS ST., SEBRING, FL, 33870

Date formed: 18 Apr 2016 - 28 Sep 2018

Document Number: L16000075662

Address: 126 TEMPTATION AVENUE, LAKE PLACID, FL, 33852

Date formed: 18 Apr 2016 - 28 Sep 2018

Document Number: L16000074831

Address: 8187 COZUMEL LANE, SEBRING, FL, 33876, US

Date formed: 18 Apr 2016 - 28 Sep 2018

Document Number: L16000074619

Address: 7101 COUNTY RD - 721 HWY, LORIDA, FL, 33857

Date formed: 15 Apr 2016 - 28 Sep 2018

Document Number: P16000034333

Address: 1401 W. BLISS ST., AVON PARK, FL, 33825, US

Date formed: 15 Apr 2016 - 22 Sep 2017

Document Number: N16000003908

Address: 2122 WHISPERING PINES DR., SEBRING, FL, 33872

Date formed: 15 Apr 2016 - 22 Sep 2017

Document Number: L16000075629

Address: 6413 foster rd, SEBRING, FL, 33875, US

Date formed: 14 Apr 2016 - 04 Jun 2020

Document Number: L16000074213

Address: 336 TERN AVE, SEBRING, FL, 33870, US

Date formed: 14 Apr 2016 - 23 Sep 2022

Document Number: N16000003860

Address: 116 CYPRESS POINT TERRACE, LAKE PLACID, FL, 33852, US

Date formed: 14 Apr 2016 - 28 Sep 2018

Document Number: L16000073242

Address: 73 Brahma Rd, Venus, FL, 33960, US

Date formed: 13 Apr 2016

Document Number: L16000073062

Address: 201 NORTH HART AVE, AVON PARK FLORIDA, FL, 33825, US

Date formed: 13 Apr 2016