Business directory in Lake ZIP Code 32778 - Page 45

Found 6853 companies

Document Number: P19000008945

Address: 3862 BAYSHORE CIR, TAVARES, FL, 32778, US

Date formed: 28 Jan 2019 - 25 Sep 2020

Document Number: P19000008943

Address: 3862 BAYSHORE CIR, TAVARES, FL, 32778, US

Date formed: 28 Jan 2019 - 25 Sep 2020

Document Number: L19000026548

Address: 3195 ABACO DR, TAVARES, FL, 32778

Date formed: 25 Jan 2019

KSWK LLC Active

Document Number: L19000021716

Address: 30033 SUNSET POINTE, DEER ISLAND, FL, 32778, US

Date formed: 25 Jan 2019

Document Number: L19000024503

Address: 796 N Sinclair Ave, TAVARES, FL, 32778, US

Date formed: 23 Jan 2019 - 24 Sep 2021

Document Number: L19000022256

Address: 1216 LONGVILLE CIRCLE, TAVARES, FL, 32778, US

Date formed: 22 Jan 2019 - 25 Sep 2020

Document Number: P19000007800

Address: 1111 SPRUCE CT, TAVARES, FL, 32778, US

Date formed: 22 Jan 2019 - 25 Sep 2020

Document Number: P19000007117

Address: 4514 CAICOS DR, TAVARES, FL, 32778, US

Date formed: 18 Jan 2019

Document Number: P19000006246

Address: 2513 DORA AVE, TAVARES, FL, 32778, US

Date formed: 16 Jan 2019 - 30 Mar 2022

Document Number: L19000013923

Address: 29308 CAMP RD, TAVARES, FL, 32778, US

Date formed: 16 Jan 2019

Document Number: L19000016901

Address: 27645 LOIS DR., TAVARES, FL, 32778

Date formed: 15 Jan 2019 - 24 Sep 2021

Document Number: L19000015141

Address: 1020 ALFRED STREET, TAVARES, FL, 32778, US

Date formed: 14 Jan 2019 - 25 Sep 2020

Document Number: L19000015027

Address: 322 W. BURLEIGH BLVD., TAVARES, FL, 32778, US

Date formed: 14 Jan 2019 - 29 Feb 2020

Document Number: L19000014715

Address: 1302 E. Alfred St, Tavares, FL, 32778, US

Date formed: 14 Jan 2019 - 25 Nov 2024

Document Number: P19000004853

Address: 818 N. JOANNA AVENUE, Tavares, FL, 32778, US

Date formed: 11 Jan 2019 - 23 Sep 2022

Document Number: L19000013298

Address: 212 DYKES DRIVE, TAVARES, FL, 32778, US

Date formed: 11 Jan 2019

Document Number: L19000013290

Address: 3212 BAYOU LANE, TAVARES, FL, 32778

Date formed: 11 Jan 2019 - 02 Jan 2020

Document Number: P19000004362

Address: 4986 RAINBOW TROUT RD, TAVARES, FL, 32778, US

Date formed: 09 Jan 2019 - 25 Sep 2020

Document Number: L19000010591

Address: 11324 DAVISON LANE, TAVARES, FL, 32778, US

Date formed: 09 Jan 2019 - 24 Sep 2021

Document Number: L19000011080

Address: 15820 Fairview Pt., Tavares, FL, 32778, US

Date formed: 09 Jan 2019

Document Number: L19000010108

Address: 30517 Island Club Drive, Deer Island, FL, 32778, US

Date formed: 08 Jan 2019

Document Number: L19000009735

Address: 709 N ROCKINGHAM AVE, TAVARES, FL, 32778

Date formed: 08 Jan 2019 - 05 Jan 2021

CAREOLA LLC Inactive

Document Number: L19000009994

Address: 3248 LANDING VIEW, TAVARES, FL, AL, 32778, US

Date formed: 08 Jan 2019 - 23 Sep 2022

Document Number: L19000005256

Address: 1241 Belmont Circle, Tavares, FL, 32778, US

Date formed: 03 Jan 2019

Document Number: P19000001388

Address: 1361 JACK STREET, TAVARES, FL, 32778, US

Date formed: 02 Jan 2019 - 22 Sep 2023

Document Number: L19000004525

Address: 919 E Alfred St, Tavares, FL, 32778, US

Date formed: 02 Jan 2019

Document Number: L19000001004

Address: 16129 CR 448, TAVARES, FL, 32778

Date formed: 02 Jan 2019

Document Number: L19000003290

Address: 3680 Sublett Loop, Tavares, FL, 32778, US

Date formed: 31 Dec 2018

Document Number: P19000000670

Address: 215 E. BURLEIGH BLVD., TAVARES, FL, 32778, US

Date formed: 27 Dec 2018 - 27 Sep 2019

Document Number: L19000000712

Address: 3812 MEADOW GREEN DR., TAVARES, FL, 32778, UN

Date formed: 26 Dec 2018 - 27 Sep 2019

Document Number: L18000293054

Address: 4925 GRASSY KNOLL DRIVE, TAVARES, FL, 32778

Date formed: 24 Dec 2018 - 23 Sep 2022

Document Number: L18000293022

Address: 1241 LONGVILLE CIRCLE, TAVARES, FL, 32778

Date formed: 24 Dec 2018 - 27 Sep 2019

Document Number: L18000291600

Address: 1 CANAL PLACE, TAVARES, FL, 32778, US

Date formed: 20 Dec 2018

Document Number: L18000286319

Address: 16710 BEAUCLAIRE COURT, TAVARES, FL, 32778, US

Date formed: 13 Dec 2018

Document Number: L18000286373

Address: 602 N New Hampshire Ave, Tavares, FL, 32778, US

Date formed: 13 Dec 2018 - 22 Sep 2023

Document Number: P18000101024

Address: 2430 ANN ROU RD., APT. 314, TAVARES, FL, 32778, US

Date formed: 13 Dec 2018 - 25 Sep 2020

Document Number: L18000284228

Address: 3600 BAYSHORE CIR., TAVERES, FL, 32778, US

Date formed: 11 Dec 2018 - 14 Apr 2019

Document Number: L18000283475

Address: 200 COUNTY RD 448, TAVARES, FL, 32778, US

Date formed: 10 Dec 2018 - 22 Apr 2019

Document Number: L18000283091

Address: 548 S DUNCAN DR, TAVARES, FL, 32778, US

Date formed: 10 Dec 2018 - 13 Apr 2024

Document Number: L18000281767

Address: 601 LAKE DORA DRIVE, EUSTIS, FL, 32778, US

Date formed: 07 Dec 2018 - 27 Sep 2019

Document Number: L18000280866

Address: 1216 KELLOGG DRIVE, TAVARES, FL, 32778

Date formed: 06 Dec 2018 - 27 Sep 2019

Document Number: L18000279953

Address: 2415 MARTINS RUN, TAVARES, FL, 32778, US

Date formed: 05 Dec 2018 - 12 Feb 2024

Document Number: P18000099467

Address: 3862 BAYSHORE CIRCLE, TAVARES, FL, 32778, US

Date formed: 04 Dec 2018 - 25 Sep 2020

Document Number: P18000099466

Address: 3862 BAYSHORE CIRCLE, TAVARES, FL, 32778, US

Date formed: 04 Dec 2018 - 25 Sep 2020

Document Number: L18000279046

Address: 2653 grand central ave, tavares, FL, 32778, US

Date formed: 04 Dec 2018

Document Number: L18000277062

Address: 322 N BARROW AVE, TAVARES, FL, 32778, US

Date formed: 30 Nov 2018

Document Number: L18000277281

Address: 801 WEST MAIN STREET, TAVARES, FL, 32778

Date formed: 30 Nov 2018 - 27 Sep 2019

Document Number: L18000276140

Address: 226 W ALFRED STREET, TAVARES, FL, 32778, US

Date formed: 29 Nov 2018

Document Number: P18000097006

Address: 454 EAST BURLEIGH BOULEVARD, TAVARES, FL, 32778, US

Date formed: 28 Nov 2018

Document Number: L18000273524

Address: 3567 Manatee Rd, Tavares, FL, 32778, US

Date formed: 27 Nov 2018