Business directory in Florida Polk - Page 776

by County Polk ZIP Codes

33888 33855 33839 33805 33835 33897 33867 33802 33820 33885 33858 33884 33831 33807 33882 33877 33806 33811 33851 33846 33845 33863 33847 33854 33883 33856 33850 33849 34759 33841 33859 33843 33809 33840 33838 33881 33804 33868 33853 33815 33896 33813 33830 33837 33812 33898 33827 33844 33823 33860 33801 33803 33880 33810 33836
Found 201196 companies

Document Number: L22000403336

Address: 212 E. Pine Street, LAKELAND, FL, 33801, US

Date formed: 15 Sep 2022

Document Number: P22000072016

Address: 502 E Main Street, LAKELAND, FL, 33801, US

Date formed: 15 Sep 2022

Document Number: L22000402856

Address: 672 LOBELIA DRIVE, DAVENPORT, FL, 33837, US

Date formed: 15 Sep 2022 - 22 Sep 2023

Document Number: L22000402696

Address: 933 Lochland Loop, Bartow, FL, 33830, US

Date formed: 15 Sep 2022

METATEX LLC Inactive

Document Number: L22000404135

Address: 3616 HARDEN BLVD, 162, LAKELAND, FL, 33803, US

Date formed: 15 Sep 2022 - 22 Sep 2023

Document Number: P22000072145

Address: 1355 N MAPLE AVE, TAMPA, FL, 33830, US

Date formed: 15 Sep 2022 - 22 Sep 2023

Document Number: L22000403215

Address: 4696 HURON BAY CIR, KISSIMMEE, FL, 34759

Date formed: 15 Sep 2022 - 22 Sep 2023

Document Number: P22000072114

Address: 1510 ARIANA STREET, LOT 444, LAKELAND, FL, 33803, UN

Date formed: 15 Sep 2022 - 16 Aug 2023

Document Number: L22000403244

Address: 624 BLAKE AVE, DAVENPORT, FL, 33897

Date formed: 15 Sep 2022 - 27 Sep 2024

Document Number: L22000403004

Address: 3475 ROE RD, HAINES CITY, FL, 33844

Date formed: 15 Sep 2022

Document Number: L22000402914

Address: 115 WEST SAMPLE AVENUE, LAKE HAMILTON, FL, 33851

Date formed: 15 Sep 2022 - 22 Sep 2023

Document Number: L22000404443

Address: 7151 LEISURE RD, HAINES CITY, FL, 33844

Date formed: 15 Sep 2022 - 22 Sep 2023

Document Number: L22000404333

Address: 6125 SOUTH FLORIDA AVE, LAKELAND, FL, 33813

Date formed: 15 Sep 2022 - 22 Sep 2023

Document Number: L22000403693

Address: 2378 Biscotto Cir, Davenport, FL, 33897, US

Date formed: 15 Sep 2022

Document Number: L22000403613

Address: 905 CAMBRIDGE DRIVE, WINTER HAVEN, FL, 33881

Date formed: 15 Sep 2022

Document Number: L22000403553

Address: 3782 Litchfield Loop, LAKE WALES, FL, 33859, US

Date formed: 15 Sep 2022

Document Number: L22000403263

Address: 287 ANNABELLE WAY, DAVENPORT, FL, 33837

Date formed: 15 Sep 2022

Document Number: L22000402943

Address: 2929 Flying Blackbird RD, Bartow, FL, 33830, US

Date formed: 15 Sep 2022

Document Number: L22000402903

Address: 448 CHANCE AVE, WINTER HAVEN, FL, 33881

Date formed: 15 Sep 2022

Document Number: L22000402853

Address: 386 ANNA BELLE WAY, DAVENPORT, FL, 33837, US

Date formed: 15 Sep 2022 - 13 Apr 2023

Document Number: L22000404432

Address: 307 South Church Avenue, Mulberry, FL, 33860, US

Date formed: 15 Sep 2022

Document Number: L22000404162

Address: 3500 POSNER BLVD, #1059, DAVENPORT, FL, 33837

Date formed: 15 Sep 2022 - 01 May 2024

Document Number: L22000403932

Address: 528 TANGLEWOOD DR, AUBURNDALE, FL, 33823, US

Date formed: 15 Sep 2022 - 22 Sep 2023

Document Number: P22000072042

Address: 301 FAMAUGUSTA DR, DAVENPORT, FL, 33896, US

Date formed: 15 Sep 2022

Document Number: L22000402762

Address: 560 AVENUE J SE, WINTER HAVEN, FL, 33880

Date formed: 15 Sep 2022 - 22 Sep 2023

Document Number: L22000404051

Address: 526 EL CAMINO REAL S, LAKELAND, FL, 33813, US

Date formed: 15 Sep 2022 - 27 Sep 2024

Document Number: P22000072081

Address: 5414 GREENFIELD ACRES RD, LAKELAND, FL, 33810, US

Date formed: 15 Sep 2022

Document Number: L22000402851

Address: 171 WILLIAMSBURG CT, WINTER HAVEN, FL, 33880, US

Date formed: 15 Sep 2022 - 22 Sep 2023

Document Number: L22000402691

Address: 728 SOUTHERN AVE, LAKELAND, FL, 33815, US

Date formed: 15 Sep 2022 - 22 Sep 2023

Document Number: L22000404080

Address: 1245 EWELL ROAD, LAKELAND, FL, 33811, US

Date formed: 15 Sep 2022

Document Number: L22000403560

Address: 478 BELFRY DR, DAVENPORT, FL, 33897

Date formed: 15 Sep 2022 - 22 Sep 2023

Document Number: L22000403390

Address: 2831 HURST ROAD, AUBURNDALE, FL, 33823, US

Date formed: 15 Sep 2022 - 27 Sep 2024

Document Number: L22000403170

Address: 770 Piedmont Dr. SE, Winter Haven, FL, 33880, US

Date formed: 15 Sep 2022

Document Number: P22000071960

Address: 5301 GATEWAY BLVD., LAKELAND, FL, 33811, US

Date formed: 15 Sep 2022 - 05 Apr 2024

Document Number: L22000399767

Address: 1631 SILS RD, LAKE WALES, FL, 33898, US

Date formed: 15 Sep 2022

Document Number: N22000010646

Address: 204 ATHABASCA DR, KISSIMMEE, FL, 34759, US

Date formed: 15 Sep 2022 - 27 Sep 2024

Document Number: N22000010652

Address: 513 WEST OMAHA STREET, LAKE HAMILTON, FL, 33851, US

Date formed: 15 Sep 2022 - 22 Sep 2023

Document Number: P22000071133

Address: 724 CITRUS RESERVED BLVD, DAVENPORT, FL, 33837, US

Date formed: 15 Sep 2022

Document Number: L22000401399

Address: 128 BEVERLY DRIVE, WINTER HAVEN, FL, 33884

Date formed: 14 Sep 2022 - 27 Sep 2024

Document Number: L22000402249

Address: 2414 STANTON ST, AUBURNDALE, FL, 33823, PL

Date formed: 14 Sep 2022 - 22 Sep 2023

Document Number: L22000402229

Address: 3632 US 92 E, UNIT 1, LAKELAND, FL, 33801, US

Date formed: 14 Sep 2022

Document Number: L22000402009

Address: 822 TRINA LANE, LAKELAND, FL, 33809

Date formed: 14 Sep 2022 - 22 Sep 2023

Document Number: L22000401589

Address: 6508 LONGOAK COURT, LAKELAND, FL, 33811, US

Date formed: 14 Sep 2022 - 22 Sep 2023

Document Number: L22000401738

Address: 526 WEST 13TH STREET, LAKELAND, 33805

Date formed: 14 Sep 2022 - 22 Sep 2023

Document Number: L22000401518

Address: 6968 HIGHLANDS CREEK AVENUE, LAKELAND, FL, 33813, US

Date formed: 14 Sep 2022 - 22 Sep 2023

Document Number: L22000402167

Address: 548 MEADOW BEND DR, DAVENPORT, FL, 33837, US

Date formed: 14 Sep 2022 - 22 Sep 2023

Document Number: L22000401457

Address: 152 BRIGHTON CIRCLE, AUBURNDALE, FL, 33823, US

Date formed: 14 Sep 2022 - 22 Sep 2023

Document Number: L22000401807

Address: 4985 LAKE PIERCE DRIVE, LAKE WALES, FL, 33898

Date formed: 14 Sep 2022

Document Number: L22000401797

Address: 2813 BLACKWATER OAKS DR, MULBERRY, FL, 33860, US

Date formed: 14 Sep 2022 - 22 Sep 2023

Document Number: L22000402017

Address: 2636 PERCH DR, LAKE WALES, FL, 33898, US

Date formed: 14 Sep 2022