Business directory in Florida Highlands - Page 266

by County Highlands ZIP Codes

33852 33960 33826 33825 33862 33871 33870 33857 33876 33875 33872
Found 25762 companies

Document Number: N11000009265

Address: 4524 PEBBLE BEACH DRIVE, SEBRING, FL, 33872

Date formed: 29 Sep 2011

Document Number: L11000111861

Address: 3550 Lakeview Drive, Sebring, FL, 33870, US

Date formed: 29 Sep 2011 - 26 Sep 2014

Document Number: P11000085639

Address: 201 US HWY 27 S, AVON PARK, FL, 33825, US

Date formed: 29 Sep 2011 - 28 Jan 2016

Document Number: P11000085877

Address: 1102 LAKE SEBRING DRIVE, SEBRING, FL, 33870, US

Date formed: 29 Sep 2011 - 15 Apr 2014

Document Number: L11000111685

Address: 918 SOUTH PALMER AVE, AVON PARK, FL, 33825

Date formed: 29 Sep 2011

Document Number: L11000111272

Address: 4703 QUEEN PALM DR, SEBRING, FL, 33870, US

Date formed: 28 Sep 2011 - 28 Sep 2012

Document Number: L11000110908

Address: 114 DEER TRAIL E, SEBRING, FL, 33876, US

Date formed: 27 Sep 2011 - 01 Mar 2012

Document Number: N11000009100

Address: 2523 Davis Circle, SEBRING, FL, 33870, US

Date formed: 26 Sep 2011 - 17 Jun 2019

Document Number: L11000109723

Address: 734 CONCERT DRIVE, LAKE PLACID, FL, 33852

Date formed: 23 Sep 2011 - 22 Apr 2012

Document Number: L11000108902

Address: 135 E. CENTER AVE., SEBRING, FL, 33870

Date formed: 23 Sep 2011 - 16 Aug 2012

Document Number: N11000009000

Address: 549 S O-MUL-LA-OEE DR, SEBRING, FL, 33870, US

Date formed: 23 Sep 2011

Document Number: L11000108658

Address: 1843 US 27 N, SEBRING, FL, 33870

Date formed: 22 Sep 2011 - 27 Sep 2019

Document Number: L11000107090

Address: 540 HALLMARK AVE,, LAKE PLACID, FL, 33852, US

Date formed: 19 Sep 2011 - 25 Sep 2020

Document Number: N11000008817

Address: 3500 LAKEVIEW DR, SEBRING, FL, 33870

Date formed: 16 Sep 2011 - 28 Sep 2012

Document Number: P11000081862

Address: 620 RED OAK AVE, SEBRING, FL, 33870

Date formed: 16 Sep 2011 - 27 Sep 2013

Document Number: L11000106234

Address: 3029 US 27 NORTH, SEBRING, FL, 33870, US

Date formed: 16 Sep 2011 - 20 Mar 2014

Document Number: L11000106283

Address: 123 TEMPTATION AVE., LAKE PLACID, FL, 33852, US

Date formed: 16 Sep 2011

Document Number: P11000081592

Address: 3511 VALERIE BLVD, SEBRING, FL, 33870, US

Date formed: 16 Sep 2011 - 26 Jun 2024

Document Number: P11000081600

Address: 5825 US HWY 27 N, SEBRING, FL, 33870, US

Date formed: 16 Sep 2011

Document Number: L11000105998

Address: 4505 GARDEN AVENUE, SEBRING, FL, 33875, US

Date formed: 15 Sep 2011

Document Number: L11000105938

Address: 4015 STILES LANE, SEBRING, FL, 33875, US

Date formed: 15 Sep 2011 - 28 Sep 2012

Document Number: N11000008716

Address: 5116 SCHUMACHER ROAD, SEBRING, FL, 33872

Date formed: 15 Sep 2011

Document Number: L11000105535

Address: 3701 CREEKSIDE DRIVE, SEBRING, FL, 33875

Date formed: 15 Sep 2011 - 28 Sep 2012

Document Number: L11000105543

Address: 204 S. Main Ave, Lake Placid, FL, 33852, US

Date formed: 15 Sep 2011

Document Number: L11000105702

Address: 3504 US HWY 27S, SEBRING, FL, 33870, US

Date formed: 15 Sep 2011

Document Number: L11000105461

Address: 2710 W. CHEVIOT ROAD, AVON PARK, FL, 33825, US

Date formed: 14 Sep 2011 - 23 Sep 2016

Document Number: P11000080852

Address: 3113 MEDICAL WAY APT 6, SEBRING, FL, 33870

Date formed: 13 Sep 2011 - 22 Sep 2017

Document Number: P11000080851

Address: 1168 W ANOKA LANE, AVON PARK, FL, 33825

Date formed: 13 Sep 2011 - 28 Sep 2012

Document Number: P11000080821

Address: 801 HWY 421 SOUTH, # 3, AVON PARK, FL, 33825

Date formed: 13 Sep 2011 - 27 Sep 2013

Document Number: L11000104658

Address: 1297 US 27 N., LAKE PLACID, FL, 33852, US

Date formed: 13 Sep 2011 - 28 Sep 2012

Document Number: L11000104596

Address: 743 JUNEBERRY ST, AVON PARK, FL, 33825

Date formed: 13 Sep 2011 - 27 Sep 2013

Document Number: P11000080858

Address: 4420 US HWY 27 S, SEBRING, FL, 33870

Date formed: 12 Sep 2011 - 28 Sep 2012

Document Number: N11000008608

Address: 1732 US HWY 27 NORTH - STE. B & C, AVON PARK, FL, 33825

Date formed: 12 Sep 2011

Document Number: P11000080395

Address: 2246 N BENNETT ROAD, AVON PARK, FL, 33825

Date formed: 12 Sep 2011 - 28 Sep 2018

Document Number: L11000104044

Address: 250 BLUEBERRY RD, SEBRING, FL, 33872, US

Date formed: 12 Sep 2011

Document Number: L11000103720

Address: 3120 GROUPER DR., SEBRING, FL, 33870

Date formed: 12 Sep 2011 - 28 Sep 2012

Document Number: L11000103128

Address: 517 US 27 NORTH, LAKE PLACID, FL, 33852

Date formed: 09 Sep 2011 - 28 Sep 2012

Document Number: P11000079624

Address: 5144 SCHUMACHER DR, SEBRING, FL, 33870

Date formed: 09 Sep 2011 - 12 Dec 2015

Document Number: L11000103226

Address: 4521 BOSTON ST, SEBRING, FL, 33872, US

Date formed: 08 Sep 2011

Document Number: L11000102843

Address: 567 Sunset Pointe Drive, Lake Placid, FL, 33852, US

Date formed: 08 Sep 2011 - 27 Sep 2019

Document Number: P11000078755

Address: 5140 SCHUMACHERS RD, SEBRING, FL, 33872

Date formed: 06 Sep 2011 - 28 Sep 2012

Document Number: P11000078555

Address: 1994 PLACID LAKES BLVD., LAKE PLACID, FL, 33852

Date formed: 06 Sep 2011 - 28 Sep 2012

Document Number: L11000102160

Address: 3403 PAR RD., SEBRING, FL, 33872

Date formed: 06 Sep 2011

J3MP,INC Inactive

Document Number: P11000078448

Address: 491 LAS PALMAS CIR, AVON PARK, FL, 33825

Date formed: 06 Sep 2011 - 24 Apr 2012

Document Number: L11000101482

Address: 3926 GARIENDA AVE, SEBRING, FL, 33872

Date formed: 06 Sep 2011 - 28 Sep 2012

Document Number: N11000008419

Address: 1041 LAKEVIEW DR., SEBRING, FL, 33870

Date formed: 02 Sep 2011 - 25 Sep 2015

Document Number: L11000101656

Address: 1753 US HIGHWAY 27 N, AVON PARK, FL, 33825

Date formed: 02 Sep 2011 - 25 Sep 2015

Document Number: L11000101634

Address: 305 CR 17A WEST, AVON PARK, FL, 33825

Date formed: 02 Sep 2011

Document Number: P11000077968

Address: 504 Fiat Avenue, Sebring, FL, 33872, US

Date formed: 01 Sep 2011

Document Number: P11000077980

Address: 311 W Interlake Blvd, LAKE PLACID, FL, 33852, US

Date formed: 01 Sep 2011