Business directory in Lake ZIP Code 32778 - Page 56

Found 6843 companies

Document Number: P16000093254

Address: 890 Harbor Terrace Rd, Tavares, FL, 32778, US

Date formed: 21 Nov 2016

Document Number: L16000210658

Address: 381 WINDRIDGE PLACE, TAVARES, FL, 32778, US

Date formed: 17 Nov 2016

Document Number: P16000091904

Address: 423 EAST ALFRED AVE, TAVARES, FL, 32778

Date formed: 16 Nov 2016 - 02 May 2017

Document Number: L16000208295

Address: 820 E ALFRED ST, TAVARES, FL, 32778

Date formed: 14 Nov 2016

Document Number: L16000208113

Address: 377 WEST ALFRED STREET, TAVARES, FL, 32778, US

Date formed: 14 Nov 2016 - 05 Nov 2021

Document Number: L16000206460

Address: 1100 East Caroline St, Unit 117, TAVARES, FL, 32778, US

Date formed: 09 Nov 2016 - 27 Sep 2019

TMRC LLC Inactive

Document Number: L16000206316

Address: 742 WOODVIEW DR, TAVARES, FL, 32778, US

Date formed: 09 Nov 2016 - 27 Sep 2019

Document Number: P16000090104

Address: 1119 PINE AVE, TAVARES, FL, 32778, US

Date formed: 08 Nov 2016 - 22 Sep 2017

Document Number: N16000010845

Address: 816 E ALFRED STREET, TAVARES, FL, 32778

Date formed: 08 Nov 2016

Document Number: P16000089727

Address: 109 FIRST STREET, TAVARES, FL, 32778, US

Date formed: 07 Nov 2016 - 22 Sep 2017

Document Number: A16000000617

Address: 1730 Peninsula Drive, Tavares, FL, 32778, US

Date formed: 07 Nov 2016

Document Number: L16000204025

Address: 2206 ROCKMART LOOP, TAVARES, FL, 32778, US

Date formed: 07 Nov 2016 - 22 Sep 2017

Document Number: P16000089171

Address: 29101 THUNDERBIRD LANE, TAVARES, FL, 32778, US

Date formed: 04 Nov 2016 - 17 Jan 2018

Document Number: L16000203729

Address: 28537 COLUMBIA ROAD, TAVARES, FL, 32778

Date formed: 04 Nov 2016 - 22 Sep 2017

Document Number: L16000200821

Address: 3254 Baltic Sea Blvd, Tavares, FL, 32778, US

Date formed: 01 Nov 2016 - 28 Sep 2018

Document Number: P16000087004

Address: 407 N. SINCLAIR AVENUE, TAVARES, FL, 32778, US

Date formed: 28 Oct 2016

Document Number: L16000198510

Address: 4541 MARSH HARBOR, TAUARES, FL, 32778, US

Date formed: 27 Oct 2016 - 22 Sep 2017

Document Number: L16000197466

Address: 1921 SYCAMORE CIRCLE, TAVARES, FL, 32778, US

Date formed: 26 Oct 2016 - 22 Sep 2017

Document Number: P16000086039

Address: 5054 PORTSMOUTH STREET, TAVARES, FL, 32778, US

Date formed: 24 Oct 2016 - 22 Sep 2017

Document Number: L16000193239

Address: 406 BANNING BEACH ROAD, TAVARES, FL, 32778

Date formed: 19 Oct 2016

Document Number: L16000193361

Address: 1803 COLLEGE PARK DRIVE, TAVARES, FL, 32778, US

Date formed: 19 Oct 2016

Document Number: P16000084297

Address: 2030 SR 19, Tavares, FL, 32778, US

Date formed: 18 Oct 2016 - 28 Sep 2018

Document Number: L16000192137

Address: 1556 Brandywine Drive, Tavares, FL, 32778, US

Date formed: 18 Oct 2016 - 12 Apr 2019

Document Number: L16000192064

Address: 1205 N. TEXAS AVE., TAVARES, FL, 32778

Date formed: 18 Oct 2016 - 28 Sep 2018

Document Number: L16000191449

Address: 29712 State Road 19, Tavares, FL, 32778, US

Date formed: 17 Oct 2016 - 25 Sep 2020

Document Number: L16000188848

Address: 30406 ISLAND CLUB DR, DEER ISLAND, FL, 32778, US

Date formed: 12 Oct 2016

Document Number: L16000187667

Address: 28518 LAKE INDUSTRIAL BLVD, TAVARES, FL, 32778, US

Date formed: 11 Oct 2016

Document Number: L16000187922

Address: 2445 LANE PARK ROAD, TAVARES, FL, 32778, US

Date formed: 11 Oct 2016 - 24 Sep 2021

Document Number: L16000187104

Address: 6074 Sailboat Avenue, Tavares, FL, 32778, US

Date formed: 10 Oct 2016

Document Number: L16000186822

Address: 704 N ST. CLAIR ABRAMS AVENUE, TAVARES, FL, 32778, UN

Date formed: 10 Oct 2016 - 28 Sep 2018

Document Number: L16000186444

Address: 1075 DAVID WALKER DRIVE, TAVARES, FL, 32778

Date formed: 07 Oct 2016

Document Number: P16000081582

Address: 30021 TAVARES RIDGE BLVD, TAVARES, FL, 32778, US

Date formed: 05 Oct 2016 - 22 Sep 2017

Document Number: P16000081590

Address: 2233 BRACKNELL FOREST TRAIL, TAVARES, FL, 32778

Date formed: 05 Oct 2016 - 07 Aug 2018

Document Number: N16000010430

Address: 983 DAVID WALKER DRIVE, TAVARES, FL, 32778, US

Date formed: 03 Oct 2016 - 23 Sep 2022

Document Number: P16000080513

Address: 4610 TREASURE CAY RD, TAVARES, FL, 32778, US

Date formed: 03 Oct 2016 - 22 Sep 2017

Document Number: L16000182417

Address: 347 E BURLEIGH BLVD, TAVARES, FL, 32778, US

Date formed: 29 Sep 2016 - 02 Jul 2018

Document Number: L16000181678

Address: 12314 TAVARES RIDGE CIR, TAVARES, FL, 32778, UN

Date formed: 29 Sep 2016

Document Number: L16000181598

Address: 1865 Nightingale Lane, Suite A, Tavares, FL, 32778, US

Date formed: 29 Sep 2016

Document Number: L16000181582

Address: 1865 Nightingale Lane, Suite A, Tavares, FL, 32778, US

Date formed: 29 Sep 2016

Document Number: L16000178708

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

Date formed: 26 Sep 2016

Document Number: L16000178474

Address: 180 E CLIFFORD ST., TAVARES, FL, 32778

Date formed: 23 Sep 2016 - 22 Sep 2017

DEBOSE INC Inactive

Document Number: P16000077322

Address: 904-B NEW HAMPSHIRE AVE, TAVARES, FL, 32778, US

Date formed: 20 Sep 2016 - 22 Sep 2017

Document Number: P16000076255

Address: 511 RIDGE PL, TAVARES, FL, 32778, US

Date formed: 16 Sep 2016

Document Number: P16000075890

Address: 400 N. SINCLAIR AVENUE, TAVARES, FL, 32778, US

Date formed: 15 Sep 2016 - 28 Sep 2018

Document Number: P16000075597

Address: 1400 LAKE DORA DRIVE, TAVARES, FL, 32778, US

Date formed: 14 Sep 2016 - 25 Sep 2020

Document Number: L16000170996

Address: 404 North Saint Clair-Abrams Avenue, Tavares, FL, 32778, US

Date formed: 13 Sep 2016 - 28 Sep 2018

Document Number: L16000170440

Address: 807 McLain Ct, Tavares, FL, 32778, US

Date formed: 13 Sep 2016 - 02 Sep 2019

Document Number: P16000075988

Address: 720 WEST BURLEIGH BLVD., TAVARES, FL, 32778, US

Date formed: 12 Sep 2016

Document Number: L16000170138

Address: 380 DORA AVE, #9, TAVARES, FL, 32778, US

Date formed: 12 Sep 2016 - 25 Jun 2019

Document Number: L16000168415

Address: 3805 Bayshore Circle, Tavares, FL, 32778, US

Date formed: 09 Sep 2016