Business directory in Florida Highlands - Page 207

by County Highlands ZIP Codes

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

Document Number: L16000061569

Address: 5521 WHIPPOORWILL RD, SEBRING, FL, 33875, US

Date formed: 26 Feb 2016

Document Number: L16000041005

Address: 132 MONTE REAL BLVD, SEBRING, FL, 33876, US

Date formed: 26 Feb 2016 - 22 Sep 2017

Document Number: L16000040931

Address: 435 SUNRISE BLVD, SEBRING, FL, 33870, US

Date formed: 26 Feb 2016 - 22 Sep 2017

Document Number: P16000018464

Address: 4625 WHITING DRIVE, SEBING, FL, 33870, US

Date formed: 25 Feb 2016 - 24 Sep 2021

Document Number: L16000039618

Address: 1316 W. Stratford rd, Avon Park, FL, 33825, US

Date formed: 25 Feb 2016 - 23 Sep 2022

Document Number: N16000002023

Address: Suite 8211, Sebring, FL, 33872, US

Date formed: 24 Feb 2016 - 27 Sep 2024

Document Number: P16000018191

Address: 2734 orange grove dr, sebring, FL, 33870, US

Date formed: 24 Feb 2016

Document Number: L16000041478

Address: 210 NORTH MAIN AVE, LAKE PLACID, FL, 33852, US

Date formed: 23 Feb 2016 - 22 Sep 2017

Document Number: P16000017434

Address: 714 US 27 S, LAKE PLACID, FL, 33852

Date formed: 23 Feb 2016 - 25 Sep 2020

Document Number: L16000037318

Address: 525 ANTHONY'S WAY, SEBRING, FL, 33875, US

Date formed: 23 Feb 2016 - 14 Dec 2019

Document Number: P16000017048

Address: 1019 GARLAND AVE, SEBRING, FL, 33875

Date formed: 22 Feb 2016

Document Number: P16000017156

Address: 808 BOARDMAN ST, AVON PARK, FL, 33825, US

Date formed: 22 Feb 2016

Document Number: L16000036716

Address: 3012 Wallace Dr, Sebring, FL, 33872, US

Date formed: 22 Feb 2016

Document Number: N16000001848

Address: 7209 S. GEORGE BLVD., SEBRING, FL, 33875, US

Date formed: 22 Feb 2016

Document Number: L16000036147

Address: 120 US 27 S, #118, AVON PARK, FL, 33825

Date formed: 22 Feb 2016 - 22 Sep 2017

Document Number: P16000016632

Address: 239 N Ridgewood Drive, Sebring, FL, 33870, US

Date formed: 22 Feb 2016

Document Number: L16000035538

Address: 205 JOE HILTON ST, AVON PARK, FL, 33825, US

Date formed: 22 Feb 2016 - 22 Sep 2017

Document Number: L16000035822

Address: 115 THURMAN AVE, LAKE PLACID, FL, 33852, US

Date formed: 19 Feb 2016 - 27 Sep 2019

Document Number: N16000001660

Address: 2300 HOPE CIRCLE, SEBRING, FL, 33870, US

Date formed: 19 Feb 2016

Document Number: L16000034487

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

Date formed: 18 Feb 2016 - 28 Oct 2016

Document Number: L16000034045

Address: 21 TULANE DRIVE, AVON PARK, FL, 33825

Date formed: 18 Feb 2016 - 28 Oct 2016

Document Number: L16000034094

Address: 2600 LAKE JOSEPHINE DR, SEBRING, FL, 33875

Date formed: 18 Feb 2016 - 27 Sep 2019

Document Number: L16000034443

Address: 326 LEMON AVENUE, SEBRING, FL, 33870, US

Date formed: 18 Feb 2016 - 22 Sep 2017

Document Number: L16000033796

Address: 1615 GRAMARCY AVE., SEBRING, FL, 33875

Date formed: 17 Feb 2016 - 22 Sep 2017

Document Number: L16000033626

Address: 5017 STURGEON DRIVE, SEBRING, FL, 33870, US

Date formed: 17 Feb 2016 - 10 Jan 2021

Document Number: P16000015751

Address: 140 POLK ST, LAKE PLACID, FL, 33852

Date formed: 17 Feb 2016

Document Number: L16000033099

Address: 1937 SPARTA CIR, SEBRING, FL, 33870, US

Date formed: 17 Feb 2016 - 22 Sep 2017

Document Number: L16000032758

Address: 2243 OAK BEACH BLVD., SEBRING, FL, 33875, US

Date formed: 16 Feb 2016 - 22 Sep 2017

Document Number: L16000032281

Address: 6601 Expedition Avenue, SEBRING, FL, 33875, US

Date formed: 16 Feb 2016 - 28 Sep 2018

Document Number: P16000015025

Address: 1313 US HIGHWAY 27 NORTH, SEBRING, FL, 33870

Date formed: 15 Feb 2016 - 28 Sep 2018

Document Number: P16000015082

Address: 1735 LAKE CLAY DR., LAKE PLACID, FL, 33852

Date formed: 15 Feb 2016 - 22 Sep 2017

Document Number: L16000031494

Address: 2800 BOULDER COURT, SEBRING, FL, 33875

Date formed: 15 Feb 2016

Document Number: L16000031210

Address: 414 BUDDY AV, LAKE PLACID, FL, 33852, US

Date formed: 15 Feb 2016 - 17 Apr 2017

Document Number: P16000014609

Address: 443 WEST GOBOURNE ST, AVON PARK, FL, 33825, US

Date formed: 12 Feb 2016 - 22 Sep 2017

Document Number: L16000030585

Address: 3010 CEDORA TERRACE, SEBRING, FL, 33870

Date formed: 12 Feb 2016 - 22 Sep 2023

Document Number: P16000014305

Address: 1965 N Berkley Rd, AVON PARK, FL, 33825, US

Date formed: 12 Feb 2016 - 25 Sep 2020

Document Number: L16000030720

Address: 203 SAINT AGNES, SEBRING, FL, 33870

Date formed: 12 Feb 2016 - 27 Sep 2024

Document Number: L16000029177

Address: 21 Ryant Blvd, Sebring, FL, 33871, US

Date formed: 11 Feb 2016 - 27 Sep 2019

Document Number: L16000028258

Address: 3010 CEDORA TERRACE, SEBRING, FL, 33870

Date formed: 10 Feb 2016 - 22 Sep 2023

Document Number: L16000028907

Address: 2439 W Perry Rd, Avon Park, FL, 33825, US

Date formed: 10 Feb 2016 - 28 Sep 2018

Document Number: L16000028884

Address: 314 Virginia Place, Sebring, FL, 33870, US

Date formed: 10 Feb 2016 - 31 Jan 2023

Document Number: P16000013472

Address: 4616 boston street, SEBRING, FL, 33872, US

Date formed: 09 Feb 2016

Document Number: L16000029076

Address: 212 Crestmore Dr, LAKE PLACID, FL, 33852, US

Date formed: 08 Feb 2016

Document Number: L16000027017

Address: 6208 OAK MANOR AVE, SEBRING, FL, 33876

Date formed: 08 Feb 2016 - 15 Jan 2017

Document Number: P16000012888

Address: 1005 US HWY 27 S, AVON PARK, FL, 33825

Date formed: 08 Feb 2016 - 27 Sep 2019

Document Number: P16000012773

Address: 310 THRUSH AVENUE, SEBRING, FL, 33870, US

Date formed: 08 Feb 2016 - 25 Sep 2020

Document Number: N16000001278

Address: 1258 SOUTH MARION ROAD, AVON PARK, FL, 33825, UN

Date formed: 08 Feb 2016 - 10 Jan 2017

Document Number: L16000026226

Address: 126 E CENTER AVE, SEBRING, FL, 33870, US

Date formed: 08 Feb 2016

Document Number: L16000032582

Address: 4200 Sebring Parkway, SEBRING, FL, 33870, US

Date formed: 05 Feb 2016 - 27 Sep 2019

Document Number: L16000028024

Address: 244 Tangerine Rd, Lake placid, FL, 33852, US

Date formed: 05 Feb 2016