Business directory in Lake ZIP Code 34711 - Page 227

Found 24130 companies

Document Number: L16000165760

Address: 1907 CRESTRIDGE DRIVE, CLERMONT, FL, 34711

Date formed: 06 Sep 2016 - 22 Sep 2017

Document Number: P16000073258

Address: 11235 MARSEILLES BLVD., CLERMONT, FL, 34711, US

Date formed: 06 Sep 2016

Document Number: P16000073218

Address: 1725 HARBOR LANE, CLERMONT, FL, 34711, US

Date formed: 06 Sep 2016

Document Number: P16000073212

Address: 4327 S. HWY 27, 244, CLERMONT, FL, 34711, US

Date formed: 06 Sep 2016 - 22 Sep 2017

Document Number: L16000165494

Address: 3705 SOUTH HIGHWAY 27, SUITE 201, CLERMONT, FL, 34711, US

Date formed: 02 Sep 2016

Document Number: N16000008657

Address: 1519 PIER ST, CLERMONT, FL, 34711

Date formed: 02 Sep 2016 - 22 Sep 2017

Document Number: P16000072578

Address: 9518 LYNWOOD ST., CLERMONT, FL, 34711, US

Date formed: 01 Sep 2016 - 28 Sep 2018

Document Number: L16000163806

Address: 1184 S GRAND HWY, CLERMONT, FL, 34711, US

Date formed: 31 Aug 2016 - 22 Sep 2017

Document Number: L16000163715

Address: 2803 HIGHLAND VIEW CIR, CLERMONT, FL, 34711

Date formed: 31 Aug 2016 - 22 Sep 2017

Document Number: L16000163535

Address: 2995 MAJESTIC ISLE DR., CLERMONT, FL, 34711, US

Date formed: 31 Aug 2016

Document Number: L16000163510

Address: 3175 CITRUS TOWER BLVD., CLERMONT, FL, 34711, US

Date formed: 31 Aug 2016

Document Number: P16000071941

Address: 614 EAST HWY 50 #406, CLERMONT, FL, 34711, US

Date formed: 31 Aug 2016 - 25 Sep 2020

Document Number: L16000163126

Address: 13788 hartle grove pl, CLERMONT, FL, 34711, US

Date formed: 30 Aug 2016

Document Number: L16000162489

Address: 3968 BEACON RIDGE WAY, CLERMONT, FL, 34711, US

Date formed: 30 Aug 2016 - 02 Feb 2021

Document Number: L16000162582

Address: 10081 SPRING LAKE DR, CLERMONT, FL, 34711, US

Date formed: 30 Aug 2016

Document Number: P16000071478

Address: 614 E. HIGHWAY 50, 322, CLERMONT, FL, 34711

Date formed: 29 Aug 2016

Document Number: L16000161735

Address: 2615 CEDARIDGE CIR, CLERMONT, FL, 34711, US

Date formed: 29 Aug 2016 - 27 Sep 2024

Document Number: P16000071475

Address: 614 E. HIGHWAY 50, 322, CLERMONT, FL, 34711

Date formed: 29 Aug 2016 - 13 Jun 2019

Document Number: P16000071624

Address: 1744 VALE DR, CLERMONT, FL, 34711, UN

Date formed: 29 Aug 2016 - 28 Sep 2018

Document Number: P16000071573

Address: 11627 CLAIR PLACE, CLERMONT, FL, 34711, US

Date formed: 29 Aug 2016 - 28 Sep 2018

Document Number: L16000161661

Address: 1925 Don Wickham Drive, CLERMONT, FL, 34711, US

Date formed: 29 Aug 2016 - 22 Sep 2023

Document Number: L16000161520

Address: 2015 Legends Way, CLERMONT, FL, 34711, US

Date formed: 29 Aug 2016

Document Number: L16000161153

Address: 2694 Valiant Dr, CLERMONT, FL, 34711, US

Date formed: 29 Aug 2016

Document Number: L16000160972

Address: 8750 PINE ISLAND RD, CLERMONT, FL, 34711

Date formed: 29 Aug 2016

Document Number: L16000160741

Address: 3353 TUMBLING RIVER DRIVE, CLERMONT, FL, 34711, US

Date formed: 26 Aug 2016 - 22 Sep 2017

Document Number: L16000160289

Address: 1331 W. LAKESHORE DR., CLERMONT, FL, 34711, US

Date formed: 26 Aug 2016 - 02 Mar 2022

Document Number: L16000160107

Address: 4327 S HIGHWAY 27 STE 402, CLERMONT, FL, 34711, US

Date formed: 26 Aug 2016 - 24 Sep 2021

Document Number: L16000160345

Address: 11013 BRONSON RD, CLERMONT, FL, 34711, US

Date formed: 26 Aug 2016 - 28 Sep 2018

Document Number: L16000159745

Address: 191 WEST BROOME STREET, CLERMONT, FL, 34711

Date formed: 25 Aug 2016 - 22 Sep 2017

Document Number: L16000159533

Address: 16207 Florida 50, Suite 402, Clermont, FL, 34711, US

Date formed: 25 Aug 2016

Document Number: L16000160010

Address: 1925 Don Wickham Drive, CLERMONT, FL, 34711, US

Date formed: 25 Aug 2016

Document Number: L16000158945

Address: 13900 COUNTY RD 455 STE 107 #335, Clermont, FL, 34711, US

Date formed: 25 Aug 2016

Document Number: L16000158989

Address: 295 E HIGHWAY 50, SUITE 5, CLERMONT, FL, 34711, US

Date formed: 24 Aug 2016 - 23 Sep 2022

Document Number: P16000070430

Address: 13900 COUNTY ROAD 455, 107-249, CLERMONT, FL, 34711

Date formed: 24 Aug 2016 - 02 Aug 2017

Document Number: L16000158538

Address: 14706 PEPPERMILL TRAIL, CLERMONT, FL, 34711, US

Date formed: 24 Aug 2016 - 22 Sep 2017

Document Number: L16000158049

Address: 151 S GRAND HWY, CLERMONT, FL, 34711, US

Date formed: 23 Aug 2016

Document Number: L16000157889

Address: 1135 Lakeview Dr, CLERMONT, FL, 34711, US

Date formed: 23 Aug 2016

JALEA LLC Inactive

Document Number: L16000158344

Address: 658 WEST AVENUE, CLERMONT, FL, 34711, US

Date formed: 23 Aug 2016 - 28 Sep 2018

Document Number: L16000158011

Address: 16412 MEREDREW LN, CLERMONT, FL, 34711

Date formed: 23 Aug 2016 - 15 Mar 2018

Document Number: L16000157761

Address: 11407 AUTUMN WIND LOOP, CLERMONT, FL, 34711

Date formed: 23 Aug 2016 - 22 Sep 2017

Document Number: P16000069807

Address: 900 Hooks Street, Clermont, FL, 34711, US

Date formed: 23 Aug 2016

Document Number: L16000157593

Address: 3362 ST. VINCENT LANE, CLERMONT, FL, 34711, US

Date formed: 23 Aug 2016 - 27 Feb 2019

Document Number: L16000157483

Address: 3625 FAIRFIELD DRIVE, CLERMONT, FL, 34711, US

Date formed: 23 Aug 2016 - 22 Sep 2017

Document Number: P16000070845

Address: 11010 OLEANDER DR., CLERMONT, FL, 34711, US

Date formed: 22 Aug 2016 - 27 Sep 2019

Document Number: P16000069529

Address: 1675 Hancock Road, Clermont, FL, 34711, US

Date formed: 22 Aug 2016

Document Number: L16000156867

Address: 614 E. HWY. 50, 108, CLERMONT, FL, 34711, US

Date formed: 22 Aug 2016 - 27 Sep 2019

Document Number: L16000156646

Address: 1009 EAST AVE, CLERMONT, FL, 34711

Date formed: 22 Aug 2016 - 22 Sep 2017

Document Number: L16000157422

Address: 11832 FOXGLOVE DR., CLERMONT, FL, 34711, US

Date formed: 22 Aug 2016 - 22 Sep 2017

Document Number: P16000069412

Address: 4482 Davos Drive, Clermont, FL, 34711, US

Date formed: 22 Aug 2016

Document Number: L16000157896

Address: 700 ALMOND STREET, CLERMONT, FL, 34711

Date formed: 19 Aug 2016 - 22 Sep 2017