Business directory in Florida Highlands - Page 68

by County Highlands ZIP Codes

33960 33826 33862 33870 33871 33852 33825 33857 33876 33875 33872
Found 25292 companies

Document Number: L22000417059

Address: 121 TAYLOR ST, LAKE PLACID, FL, 33852

Date formed: 26 Sep 2022

Document Number: L22000415967

Address: 205 LEISURE LN, VENUS, FL, 33960

Date formed: 23 Sep 2022 - 17 May 2023

Document Number: L22000416652

Address: 4610 HIGSON AVE, SEBRING, FL, 33875, UN

Date formed: 23 Sep 2022 - 22 Sep 2023

Document Number: L22000416220

Address: 6725 ASHTON DR, SEBRING, FL, 33876, US

Date formed: 23 Sep 2022 - 22 Sep 2023

Document Number: L22000415589

Address: 1306 MAGNOLIA STREET, SEBRING, FL, 33875, US

Date formed: 23 Sep 2022 - 27 Sep 2024

Document Number: M22000014881

Address: 32313 BROADWAY ST STE 101, SEBRING, FL, 33870, US

Date formed: 23 Sep 2022

Document Number: L22000413754

Address: 4217 RAMIRO ST, SEBRING, FL, 33872, US

Date formed: 22 Sep 2022 - 22 Sep 2023

Document Number: L22000416776

Address: 2604 HICKS RD, LORIDA, FL, 33857, US

Date formed: 22 Sep 2022

Document Number: L22000415208

Address: 648 S COMMERCE AVE, SEBRING, FL, 33870, UN

Date formed: 22 Sep 2022 - 22 Sep 2023

Document Number: L22000414188

Address: 5414 LAKE HAVEN BLVD, SEBRING, FL, 33875

Date formed: 22 Sep 2022 - 22 Sep 2023

Document Number: L22000413978

Address: 1004 HAMMOCK RD, LOT 12, SEBRING, FL, 33870, US

Date formed: 22 Sep 2022 - 22 Sep 2023

Document Number: L22000414097

Address: 7519 NIGHTHAWK AVENUE, SEBRING, FL, 33876

Date formed: 22 Sep 2022 - 27 Sep 2024

Document Number: L22000414047

Address: 2906 KENILWORTH BOULEVARD, SEBRING, FL, 33870

Date formed: 22 Sep 2022

Document Number: L22000415026

Address: 2910 BOLIN LN, SEBRING, FL, 33870, US

Date formed: 22 Sep 2022 - 22 Sep 2023

Document Number: L22000414983

Address: 1805 ANDALUSIA ST, SEBRING, FL, 33875, US

Date formed: 22 Sep 2022

Document Number: L22000413922

Address: 4520 STURGEON DR, SEBRING, FL, 33870, US

Date formed: 22 Sep 2022 - 22 Sep 2023

Document Number: L22000415090

Address: 6208 CANDLER TERRACE, SEBRING, FL, 33876

Date formed: 22 Sep 2022

Document Number: L22000413554

Address: 4349 MENDAVIA DRIVE, SEBRING, FL, 33872

Date formed: 22 Sep 2022

Document Number: L22000413681

Address: 1093 CANBERRA CIRCLE, APT#101, AVON PARK, FL, 33825, UN

Date formed: 22 Sep 2022

Document Number: L22000412257

Address: 6180 E ARBUCKLE RD, AVON PARK, FL, 33825, US

Date formed: 21 Sep 2022 - 22 Sep 2023

Document Number: L22000412215

Address: 1400 QUEEN AVE, SEBRING, FL, 33875, US

Date formed: 21 Sep 2022

Document Number: L22000413114

Address: 4404 ALCANTARRA AVENUE, SEBRING, FL, 33872, US

Date formed: 21 Sep 2022

Document Number: L22000412234

Address: 9101 US HWY 98, SEBRING, FL, 33876

Date formed: 21 Sep 2022

Document Number: L22000412432

Address: 2609 ORANGE GROVE DR., SEBRING, FL, 33870

Date formed: 21 Sep 2022

Document Number: L22000411540

Address: 1505 N. Lake Avenue, AVON PARK, FL, 33825, US

Date formed: 21 Sep 2022

Document Number: L22000445228

Address: 705 SPRUCE STREET, LAKE PLACID, FL, 33852, US

Date formed: 20 Sep 2022

Document Number: L22000410614

Address: 874 DURMON AVENUE, LAKE PLACID, FL, 33852, UN

Date formed: 20 Sep 2022

Document Number: L22000409641

Address: 2520 SUNSET DR, SEBRING, FL, 33870, UN

Date formed: 20 Sep 2022 - 11 Mar 2024

Document Number: L22000410770

Address: 2736 WHISTLESTOP, SEBRING, FL, 33872, US

Date formed: 20 Sep 2022 - 02 Dec 2024

Document Number: L22000409456

Address: 1058 REBEL AVENUE, LAKE PLACID, FL, 33852, UN

Date formed: 20 Sep 2022 - 27 Sep 2024

Document Number: L22000408715

Address: 5334 LIME RD., SEBRING, FL, 33875

Date formed: 19 Sep 2022

Document Number: L22000407394

Address: 310 KITE AVE, SEBRING, FL, 33870

Date formed: 19 Sep 2022 - 22 Sep 2023

Document Number: L22000409252

Address: 534 ARCOLA DR, SEBRING, FL, 33875

Date formed: 19 Sep 2022

Document Number: L22000409232

Address: 6 MEADOWLAKE CIR S, LAKE PLACID, FL, 33852, US

Date formed: 19 Sep 2022

Document Number: L22000407992

Address: 116 E Thomas St, Avon Park, FL, 33825, US

Date formed: 19 Sep 2022 - 27 Sep 2024

Document Number: L22000408190

Address: 121 CALADIUM ROW, UNIT A, SEBRING, FL, 33870, US

Date formed: 19 Sep 2022

Document Number: L22000407356

Address: 605 S. Pine St, Sebring, FL, 33870, US

Date formed: 19 Sep 2022

Document Number: L22000407146

Address: 116 E LAGRANDE ST, AVON PARK, FL, 33825

Date formed: 19 Sep 2022 - 27 Sep 2024

Document Number: L22000406495

Address: 106 N. RIDGEWOOD DR., SEBRING, FL, 33870

Date formed: 19 Sep 2022

Document Number: P22000072473

Address: 3201 GOLFVIEW RD, SIEBRING, FL, 33875, US

Date formed: 19 Sep 2022

Document Number: L22000405119

Address: 5361 LAKE DENTON ROAD, AVON PARK, FL, 33825, US

Date formed: 16 Sep 2022

JAE LLC Inactive

Document Number: L22000404897

Address: 327 US-27 S, SEBRING, FL, 33870

Date formed: 16 Sep 2022 - 22 Sep 2023

Document Number: L22000405986

Address: 3113 PARKWOOD RD, SEBRING, FL, 33872, US

Date formed: 16 Sep 2022

Document Number: L22000405213

Address: 2719 SUMMIT DRIVE, SEBRING, FL, 33870, US

Date formed: 16 Sep 2022 - 14 Aug 2023

Document Number: L22000403046

Address: 609 LIN ROAD, SEBRING, FL, 33876, US

Date formed: 16 Sep 2022

Document Number: L22000411505

Address: 490 US Hwy 27, Suite 1380, Lake Placid, FL, 33852, US

Date formed: 15 Sep 2022

Document Number: L22000403569

Address: 4300 Singer Street, Sebring, FL, 33872, US

Date formed: 15 Sep 2022

Document Number: L22000403757

Address: 1693 PARDEE SUB ROAD, AVON PARK, FL, 33825

Date formed: 15 Sep 2022

Document Number: L22000404022

Address: 8101 PINE GLEN RD, SEBRING, FL, 33876

Date formed: 15 Sep 2022

Document Number: L22000402831

Address: 5901 FIG ROAD, SEBRING, FL, 33875, US

Date formed: 15 Sep 2022