Business directory in Polk ZIP Code 33880 - Page 104

Found 13922 companies

Document Number: L18000138149

Address: 601 FERN RD, WINTER HAVEN, FL, 33880

Date formed: 04 Jun 2018 - 27 Sep 2019

Document Number: L18000137563

Address: 4902 CRYSTAL BEACH RD, WINTER HAVEN, FL, 33880, US

Date formed: 04 Jun 2018 - 02 May 2019

Document Number: L18000137474

Address: 354 GRETNA LANE, WINTER HAVEN, FL, 33880, US

Date formed: 04 Jun 2018

Document Number: P18000050016

Address: 52 CACTUS CIRCLE N., WINTER HAVEN, FL, 33880, US

Date formed: 01 Jun 2018 - 24 Sep 2021

Document Number: L18000136564

Address: 248 LAKE THOMAS DR, WINTER HAVEN, FL, 33880

Date formed: 01 Jun 2018 - 27 Sep 2019

Document Number: L18000135102

Address: 313 Lanceolate Drive, Winter Haven, FL, 33880, US

Date formed: 31 May 2018 - 23 Sep 2022

Document Number: L18000136060

Address: 6039 CYPRESS GARDENS BLVD, STE 540, WINTER HAVEN, FL, 33880, US

Date formed: 31 May 2018 - 25 Sep 2020

Document Number: L18000134967

Address: 116 TEMPLE STREET, WINTER HAVEN, FL, 33880, US

Date formed: 30 May 2018

Document Number: L18000134853

Address: 816 CINNAMON DR E, WINTER HAVEN, FL, 33880, US

Date formed: 30 May 2018 - 27 Sep 2019

Document Number: L18000133965

Address: 115 1ST WAHNETA STREET WEST, WINTER HAVEN, FL, 33880, US

Date formed: 30 May 2018

Document Number: L18000134380

Address: 3 VI ROAD, WINTER HAVEN, FL, 33880

Date formed: 30 May 2018 - 27 Sep 2019

Document Number: L18000131949

Address: 120 SPIRIT LAKE RD, WINTER HAVEN, FL, 33880

Date formed: 25 May 2018 - 27 Sep 2019

Document Number: L18000130992

Address: 1100 3RD ST SW, WINTER HAVEN, FL, 33880

Date formed: 25 May 2018 - 27 Sep 2019

Document Number: L18000130156

Address: 255 MAGNOLIA AVENUE, SW, WINTER HAVEN, FL, 33880, US

Date formed: 24 May 2018 - 27 Sep 2024

Document Number: L18000129357

Address: 4100 SPIRIT LAKE ROAD, SUITE 10, WINTER HAVEN, FL, 33880, US

Date formed: 23 May 2018

Document Number: L18000129177

Address: 60 4th Street SW, Winter Haven, FL, 33880, US

Date formed: 23 May 2018 - 23 Sep 2022

Document Number: L18000128784

Address: 9 THE VILLAGE BLVD, WINTER HAVEN, FL, 33880

Date formed: 23 May 2018 - 27 Sep 2019

Document Number: L18000127909

Address: 1033 SPIRIT LAKE ROAD, WINTER HAVEN, FL, 33880

Date formed: 22 May 2018 - 27 Sep 2019

Document Number: N18000005628

Address: 302 6TH STREET SW, WINTER HAVEN, FL, 33880

Date formed: 21 May 2018 - 17 May 2022

Document Number: L18000126032

Address: 243 3RD ST SW, WINTER HAVEN, FL, 33880, US

Date formed: 21 May 2018 - 27 Sep 2019

Document Number: L18000125722

Address: 3011 EAGLE HAVEN DR, WINTER HAVEN, FL, 33880

Date formed: 21 May 2018

Document Number: L18000125539

Address: 25 Jimmy Lee Road, Winter Haven, FL, 33880, US

Date formed: 18 May 2018 - 24 Sep 2019

Document Number: P18000046161

Address: 1121 1st South, Winter Haven, FL, 33880, US

Date formed: 18 May 2018

Document Number: L18000124438

Address: 516 ORANGE BLOSSOM DRIVE, WINTER HAVEN, FL, 33880, US

Date formed: 17 May 2018 - 27 Sep 2019

Document Number: L18000123881

Address: 141 w central ave, Winter Haven, FL, 33880, US

Date formed: 17 May 2018 - 10 Nov 2022

Document Number: P18000045732

Address: 3205 TIMBERLINE RD, WINTER HAVEN, FL, 33880, US

Date formed: 17 May 2018 - 27 Sep 2019

Document Number: L18000123138

Address: 4256 STAFFORD DRIVE, WINTER HAVEN, FL, 33880

Date formed: 16 May 2018 - 27 Sep 2019

Document Number: P18000045258

Address: 305 SNIVELY AVE, ELOISE, FL, 33880, US

Date formed: 16 May 2018 - 23 May 2018

Document Number: L18000122375

Address: 152 Bahia Ct, Winter Haven, FL, 33880, US

Date formed: 16 May 2018 - 22 Sep 2023

Document Number: N18000005573

Address: C/O DOUGLAS A. LOCKWOOD, III, 255 MAGNOLIA AVE., S.W., WINTER HAVEN, FL, 33880

Date formed: 15 May 2018 - 27 Sep 2019

Document Number: L18000121696

Address: 2950 GERBER DAIRY RD, WINTER HAVEN, FL, 33880

Date formed: 15 May 2018

Document Number: P18000044740

Address: 891 TWIN OAKS LANE, WINTER HAVEN, FL, 33880, US

Date formed: 15 May 2018

Document Number: N18000005318

Address: 49 COLEMAN RD, WINTER HAVEN, FL, 33880

Date formed: 14 May 2018 - 22 Sep 2023

Document Number: L18000120738

Address: 3108 RIFLE RANGE RD, WINTER HAVEN, FL, 33880, US

Date formed: 14 May 2018

Document Number: L18000117896

Address: 503 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33880, US

Date formed: 10 May 2018 - 27 Sep 2024

Document Number: P18000042494

Address: 603 FERN RD, WINTER HAVEN, FL, 33880

Date formed: 08 May 2018 - 27 Sep 2019

Document Number: L18000115340

Address: 126 SUMMER VIEW CIRCLE, WINTER HAVEN, FL, 33880, US

Date formed: 08 May 2018 - 30 May 2020

Document Number: L18000114978

Address: 4542 ASHFORD DRIVE, WINTER HAVEN, FL, 33880

Date formed: 07 May 2018 - 27 Sep 2019

Document Number: L18000113937

Address: 416 ALACHUA DR, WINTER HAVEN, FL, 33880, UN

Date formed: 07 May 2018 - 24 Sep 2021

CJP LLC 507 Inactive

Document Number: L18000113933

Address: 416 ALACHUA DR, WINTER HAVEN, FL, 33880, UN

Date formed: 07 May 2018 - 27 Sep 2019

Document Number: L18000113940

Address: 416 ALACHUA DR, WINTER HAVEN, FL, 33880, UN

Date formed: 07 May 2018 - 24 Sep 2021

Document Number: L18000113684

Address: 2038 NORMANDY HEIGHTS DR, WINTER HAVEN, FL, 33880, US

Date formed: 07 May 2018

Document Number: L18000112953

Address: 864 1ST STREET S, WINTER HAVEN, FL, 33880, US

Date formed: 04 May 2018

Document Number: P18000041800

Address: 5946 OLD BARTOW EAGLE LAKE RD, Winter Haven, FL, 33880, US

Date formed: 04 May 2018 - 27 Sep 2024

Document Number: P18000041770

Address: 1200 3RD STREET SW, WINTER HAVEN, FL, 33880, US

Date formed: 04 May 2018 - 25 Sep 2020

Document Number: L18000112550

Address: 114 Lake Thomas Drive, WINTER HAVEN, FL, 33880, US

Date formed: 04 May 2018 - 25 Sep 2020

Document Number: L18000112199

Address: 124 PROSPECT AV, WINTER HAVEN, FL, 33880, US

Date formed: 03 May 2018 - 27 Sep 2019

Document Number: P18000041205

Address: 129 TEMPLE ST, WINTER HAVEN, FL, 33880

Date formed: 03 May 2018 - 27 Sep 2019

Document Number: L18000107091

Address: 407 AVENUE K SE, WINTER HAVEN, FL, 33880, US

Date formed: 02 May 2018

Document Number: L18000110504

Address: 111 Croton Rd, Winter Haven, FL, 33880, US

Date formed: 02 May 2018