Business directory in Florida Polk - Page 898

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 201880 companies

Document Number: L22000216938

Address: 1213 COUNTY ROAD 547 N, DAVENPORT, FL, 33837

Date formed: 09 May 2022 - 22 Sep 2023

Document Number: L22000216948

Address: 6635 SOUTH FLORIDA AVE, C-1, LAKELAND, FL, 33813

Date formed: 09 May 2022

Document Number: L22000217158

Address: 542 WESTCHESTER CT, DAVENPORT, FL, 33837, UN

Date formed: 09 May 2022

Document Number: L22000217657

Address: 222 VILLAGE COURT, DAVENPORT, FL, 33896, US

Date formed: 09 May 2022 - 27 Sep 2024

Document Number: L22000216717

Address: 775 BRYSON LOOP, LAKELAND, FL, 33809

Date formed: 09 May 2022 - 27 Sep 2024

Document Number: L22000217226

Address: 316 GREENWOODS DR, LAKELAND, FL, 33813

Date formed: 09 May 2022

Document Number: L22000216616

Address: 2019 MARABOU DR, DAVENPORT, FL, 33896, US

Date formed: 09 May 2022 - 25 Aug 2023

Document Number: L22000217586

Address: 322 ELDERBERRY CT, KISSIMMEE, FL, 34759

Date formed: 09 May 2022 - 30 Mar 2023

Document Number: L22000216366

Address: 14850 ANGUS ROAD, POLK CITY, FL, 33868

Date formed: 09 May 2022 - 14 Apr 2023

Document Number: L22000217675

Address: 694 LAKE OTIS DR SE, WINTER HAVEN, FL, 33880, US

Date formed: 09 May 2022

Document Number: L22000217465

Address: 777 ORCHID GROVE BLVD, DAVENPORT, FL, 33837

Date formed: 09 May 2022 - 22 Sep 2023

Document Number: L22000216535

Address: 8960 SONORA RD, POLK CITY, FL, 33868

Date formed: 09 May 2022

Document Number: L22000216875

Address: 4355 CORPORATE AVE, UNIT 176, LAKELAND, FL, 33809

Date formed: 09 May 2022 - 29 Apr 2023

Document Number: L22000216914

Address: 259 HENLEY CIRCLE, DAVENPORT, FL, 33896, US

Date formed: 09 May 2022

Document Number: L22000217324

Address: 2615 AVENUE U NW, WINTER HAVEN, FL, 33881, US

Date formed: 09 May 2022 - 22 Sep 2023

Document Number: L22000217644

Address: 2024 10TH ST NW, WINTER HAVEN, FL, 33881, US

Date formed: 09 May 2022 - 30 Apr 2023

Document Number: L22000217304

Address: 1809 Manitoba Ct, POINCIANA, FL, 34759, US

Date formed: 09 May 2022 - 27 Sep 2024

Document Number: L22000216394

Address: 2441 TWIN LAKE VIEW RD., WINTER HAVEN, FL, 33881, US

Date formed: 09 May 2022 - 22 Sep 2023

Document Number: L22000217023

Address: 1334 Mezzavalle way, Auburndale, Fl, 33823, UN

Date formed: 09 May 2022

Document Number: L22000217383

Address: 9320 HOOSIER CIRCLE, LAKELAND, FL, 33810

Date formed: 09 May 2022 - 22 Sep 2023

Document Number: L22000216783

Address: 1244 Taylor St, auburndale, FL, 33823, US

Date formed: 09 May 2022 - 23 Feb 2023

Document Number: L22000217813

Address: 162 HIDDEN LAKE LOOP, HAINES CITY, FL, 33844

Date formed: 09 May 2022 - 22 Sep 2023

Document Number: L22000217392

Address: 2401 AVENUE C NW, WINTER HAVEN, FL, 33880

Date formed: 09 May 2022

Document Number: L22000217422

Address: 3034 Tobago Drive, Hainses City, FL, 33844, US

Date formed: 09 May 2022

Document Number: L22000217132

Address: 5336 US HIGHWAY 98 NORTH, LAKELAND, FL, 33809, US

Date formed: 09 May 2022

Document Number: L22000217702

Address: 308 Kendall DR, WINTER HAVEN, FL, 33884, US

Date formed: 09 May 2022 - 27 Sep 2024

Document Number: L22000217461

Address: 705 OLEANDER DR SE, WINTER HAVEN, FL, 33880

Date formed: 09 May 2022

Document Number: L22000217531

Address: 375 E Central Ave, Second Floor - Ste 375, Winter Haven, FL, 33880, US

Date formed: 09 May 2022

Document Number: L22000216951

Address: 1555 INDIAN KEY BLVD, DAVENPORT, FL, 33837, US

Date formed: 09 May 2022 - 22 Sep 2023

Document Number: L22000216611

Address: 8220 MATISSE ST, 5408, CHAMPIONS GATE, FL, 33896

Date formed: 09 May 2022 - 22 Sep 2023

Document Number: L22000217841

Address: 4917 ALLISON AVENUE, LAKE WALES, FL, 33859, US

Date formed: 09 May 2022 - 27 Sep 2024

Document Number: L22000217101

Address: 161 CHAMPIONS VUE LOOP, UNIT 312, DAVENPORT, FL, 33897, US

Date formed: 09 May 2022

Document Number: L22000217180

Address: 539 KNOLLWOOD DRIVE, DAVENPORT, FL, 33837

Date formed: 09 May 2022 - 22 Sep 2023

Document Number: L22000217090

Address: 803 WINDSOR ST, B, LAKELAND, FL, 33803, 1

Date formed: 09 May 2022

Document Number: L22000216420

Address: 3021 LINDA DR, LAKELAND,FL, 33810

Date formed: 09 May 2022 - 22 Sep 2023

Document Number: L22000217600

Address: 747 PINEVILLE LN, LAKELAND, FL, 33810

Date formed: 09 May 2022 - 27 Sep 2024

Document Number: L22000217820

Address: 5519 VINTAGE VIEW BLVD., LAKELAND, FL, 33812, US

Date formed: 09 May 2022

Document Number: L22000216430

Address: 3009 ERNEST DR, APT A, AUBURNDALE, FL, 33823, US

Date formed: 09 May 2022 - 22 Sep 2023

Document Number: P22000039020

Address: 1120 KING AVE., LAKELAND, FL, 33803, US

Date formed: 09 May 2022 - 27 Sep 2024

Document Number: N22000006100

Address: 1242 E. MAIN STREET, BARTOW, FL, 33830, US

Date formed: 09 May 2022

Document Number: L22000218509

Address: 164 BIG BLACK DRIVE, POINCIANA, FL, 34759, US

Date formed: 09 May 2022

Document Number: L22000218259

Address: 3137 ROYAL TERN DR, WINTER HAVEN, FL, 33881

Date formed: 09 May 2022

Document Number: L22000218229

Address: 2415 CEDIE STREET, WINTER HAVEN, FL, 33881, US

Date formed: 09 May 2022 - 22 Sep 2023

420 GFI LLC Inactive

Document Number: L22000218608

Address: 420 CENTURY BLVD, AUBURNDALE, FL, 33823, US

Date formed: 09 May 2022 - 22 Sep 2023

Document Number: L22000218458

Address: 3860 HAMPTON HILLS DR, LAKELAND, FL, 33810

Date formed: 09 May 2022

Document Number: L22000218188

Address: 783 LAKE AGNES DRIVE, POLK CITY, FL, 33868, US

Date formed: 09 May 2022 - 27 Sep 2024

Document Number: L22000217898

Address: 580 E MAIN STREET, BARTOW, FL, 33830

Date formed: 09 May 2022

Document Number: L22000218607

Address: 1204 ave k, Hainescity, Haines City, FL, 33844, US

Date formed: 09 May 2022

Document Number: L22000218147

Address: 196 THORNE MEADOW PASS, Davenport, FL, 33897, US

Date formed: 09 May 2022

Document Number: L22000218656

Address: 7725 CHASE RD, LAKELAND, FL, 33810

Date formed: 09 May 2022 - 22 Sep 2023