Business directory in Lake ZIP Code 34711 - Page 159

Found 23808 companies

Document Number: L19000250028

Address: 424 SOUTHRIDGE RD, CLERMONT, FL, 34711

Date formed: 04 Oct 2019 - 25 Sep 2020

Document Number: L19000249892

Address: 11105 OLEANDER DRIVE, CLERMONT, FL, 34711, US

Date formed: 04 Oct 2019 - 22 Sep 2023

Document Number: L19000246154

Address: 10553 MIRA LAGO LANE, CLERMONT, FL, 34711, US

Date formed: 04 Oct 2019

Document Number: L19000249661

Address: 10141 Spring Lake Drive, Clermont, FL, 34711, US

Date formed: 03 Oct 2019

Document Number: L19000249101

Address: 3705 S. HWY 27, SUITE 201, CLERMONT, FL, 34711

Date formed: 03 Oct 2019

Document Number: L19000248818

Address: 16127 DENHAM CT, CLERMONT, FL, 34711, US

Date formed: 03 Oct 2019

Document Number: L19000248950

Address: 1681 TURNSTONE WAY, CLERMONT, FL, 34711, UN

Date formed: 03 Oct 2019 - 25 Sep 2020

Document Number: L19000240656

Address: 13930 GREATER PINES BLVD., CLERMONT, FL, 34711, US

Date formed: 03 Oct 2019

Document Number: L19000239380

Address: 2999 southern pines loop, Clermont, FL, 34711, US

Date formed: 03 Oct 2019

Document Number: M19000009963

Address: 3460 CAPLAND AVENUE, CLERMONT, FL, 34711, US

Date formed: 02 Oct 2019

Document Number: L19000248393

Address: 17412 MAGNOLIA VIEW DRIVE, CLERMONT, FL, 34711, US

Date formed: 02 Oct 2019

Document Number: L19000246771

Address: 436 LAKE MINNEOLA DR, 8, CLERMONT, FL, 34711

Date formed: 01 Oct 2019 - 19 Mar 2021

Document Number: L19000247417

Address: 17454 CHATEAU PINE WAY, CLERMONT, FL, 34711, US

Date formed: 01 Oct 2019

Document Number: L19000247443

Address: 12839 CLAYWOOD DR, CLERMONT, FL, 34711, US

Date formed: 01 Oct 2019 - 25 Sep 2020

Document Number: L19000246027

Address: 3962 Derby Glen Drive, CLERMONT, FL, 34711, US

Date formed: 30 Sep 2019

Document Number: L19000246183

Address: 294 LINDEN ST, CLERMONT, FL, 34711, UN

Date formed: 30 Sep 2019 - 27 Sep 2024

JKL3 LLC Active

Document Number: L19000245513

Address: 450 Hwy 50, CLERMONT, FL, 34711, US

Date formed: 30 Sep 2019

Document Number: L19000245041

Address: 4149 Foxhound Dr, Clermont, FL, 34711, US

Date formed: 30 Sep 2019

Document Number: P19000076351

Address: 836 W MONTROSE ST, CLERMONT, FL, 34711, US

Date formed: 27 Sep 2019

Document Number: L19000238604

Address: 4907 BLARNEY DR, ORLANDO, FL, 34711, US

Date formed: 27 Sep 2019 - 25 Sep 2020

Document Number: P19000075908

Address: 561 w montrose st, CLERMONT, FL, 34711, US

Date formed: 26 Sep 2019

Document Number: L19000243645

Address: 700 ALMOND STREET, CLERMONT, FL, 34711, US

Date formed: 26 Sep 2019

Document Number: L19000243184

Address: 724 W. Montrose St., Suite C, Clermont, FL, 34711, US

Date formed: 26 Sep 2019

Document Number: L19000242994

Address: 13640 hunt st, Clermont, FL, 34711, US

Date formed: 26 Sep 2019

Document Number: L19000243562

Address: 9413 IVYWOOD STREET, CLERMONT, FL, 34711, US

Date formed: 26 Sep 2019

Document Number: L19000243010

Address: 1447 4TH ST., CLERMONT, FL, 34711

Date formed: 26 Sep 2019

Document Number: L19000242424

Address: 4415 S Highway 27, Clermont, FL, 34711, US

Date formed: 25 Sep 2019

Document Number: L19000242173

Address: 15717 Charter Oaks Trail, Clermont, FL, 34711, US

Date formed: 25 Sep 2019 - 24 Sep 2021

Document Number: P19000075096

Address: 11739 CRESCENT PINES BLVD, CLERMONT, FL, 34711, US

Date formed: 24 Sep 2019 - 22 Sep 2023

Document Number: L19000233313

Address: 10200 Melody Ridge Ct, Clermont, FL, 34711, US

Date formed: 24 Sep 2019 - 22 Sep 2023

Document Number: L19000240497

Address: 12308 WOODGLEN CIRCLE, CLERMONT, FL, 34711

Date formed: 23 Sep 2019 - 24 Sep 2021

Document Number: P19000074653

Address: 1647 2ND STREET, CLERMONT, FL, 34711, US

Date formed: 23 Sep 2019

Document Number: M19000009734

Address: 4068 FOXHOUND DR., CLERMONT, FL, 34711, US

Date formed: 20 Sep 2019

Document Number: L19000238856

Address: 3705 S. HWY 27, SUITE 201, CLERMONT, FL, 34711, US

Date formed: 20 Sep 2019

Document Number: L19000237915

Address: 1051 PRINCETON DR., CLERMONT, FL, 34711, US

Date formed: 20 Sep 2019

Document Number: L19000237087

Address: 4382 Davos Dr, clermont, FL, 34711, US

Date formed: 19 Sep 2019

Document Number: L19000237166

Address: 1050 W MAGNOLIA ST, CLERMONT, FL, 34711, US

Date formed: 19 Sep 2019 - 15 Dec 2019

Document Number: L19000237056

Address: 13048 SANDY PINE LANE, CLERMONT, FL, 34711, US

Date formed: 19 Sep 2019 - 24 Sep 2021

Document Number: L19000237685

Address: 1629 SUNSET DRIVE, CLERMONT, FL, 34711, US

Date formed: 19 Sep 2019

Document Number: L19000237203

Address: 10140 Florence Ridge Dr, CLERMONT, FL, 34711, US

Date formed: 19 Sep 2019 - 20 Sep 2022

VIZ BIZ LLC Inactive

Document Number: L19000236869

Address: 11505 OSPREY POINTE BLVD, CLERMONT, FL, 34711, US

Date formed: 19 Sep 2019 - 23 Sep 2022

Document Number: L19000236850

Address: 13900 County Road 455, Clermont, FL, 34711, US

Date formed: 19 Sep 2019

Document Number: P19000073962

Address: 10201 US HWY 27 UNIT 56, CLERMONT, FL, 34711, US

Date formed: 18 Sep 2019 - 24 Sep 2021

Document Number: L19000236159

Address: 1445 DISSTON AVENUE, CLERMONT, FL, 34711

Date formed: 18 Sep 2019

Document Number: L19000236497

Address: 2682 SUNBURY ST, CLERMONT, FL, 34711, US

Date formed: 18 Sep 2019 - 27 May 2020

Document Number: L19000236187

Address: 4327 S Hwy 27 Ste #424, Clermont, FL, 34711, US

Date formed: 18 Sep 2019 - 23 Sep 2022

Document Number: L19000236137

Address: 10917 Big Tree Lane, CLERMONT, FL, 34711, US

Date formed: 18 Sep 2019

Document Number: P19000073558

Address: 12000 WINDY RIDGE LANE, CLERMONT, FL, 34711

Date formed: 18 Sep 2019 - 24 Sep 2021

Document Number: L19000230098

Address: 1650 1ST ST., CLERMONT, FL, 34711

Date formed: 18 Sep 2019 - 24 Sep 2021

Document Number: L19000228619

Address: 1480 hammock ridge rd apt 3302, clermont, FL, 34711, US

Date formed: 18 Sep 2019 - 23 Sep 2022