Business directory in Lake ZIP Code 34711 - Page 242

Found 24130 companies

Document Number: L15000181581

Address: 3513 TUMBLING RIVER DR, CLERMONT, FL, 34711

Date formed: 21 Oct 2015 - 23 Sep 2016

Document Number: P15000087264

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

Date formed: 21 Oct 2015 - 23 Sep 2016

Document Number: M15000008472

Address: 9418 MEADOW CREST LANE, CLERMONT, FL, 34711, US

Date formed: 21 Oct 2015 - 28 Feb 2020

LINBRI LLC Inactive

Document Number: L15000179262

Address: 1310 5TH STREET, CLERMONT, FL, 34711, US

Date formed: 21 Oct 2015 - 23 Sep 2016

Document Number: P15000086586

Address: 4045 Foxhound Dr, CLERMONT, FL, 34711, US

Date formed: 21 Oct 2015

Document Number: L15000178363

Address: 91 SUNNYSIDE DR, CLERMONT, FL, 34711, US

Date formed: 20 Oct 2015 - 23 Sep 2016

Document Number: P15000086179

Address: 14422 Pine Cone Trail, Clermont, FL, 34711, US

Date formed: 20 Oct 2015 - 27 Sep 2024

Document Number: P15000085736

Address: 16018 ARROWHEAD TR, CLERMONT, FL, 34711, US

Date formed: 19 Oct 2015 - 28 Sep 2018

Document Number: L15000176443

Address: 420 East Ave, CLERMONT, FL, 34711, US

Date formed: 16 Oct 2015 - 29 May 2018

Document Number: L15000176341

Address: 13900 CR 455, STE 107-253, CLERMONT, FL, 34711

Date formed: 16 Oct 2015 - 23 Sep 2016

Document Number: P15000085404

Address: 13368 Highland Woods Dr, Clermont, FL, 34711, US

Date formed: 16 Oct 2015

Document Number: L15000176322

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

Date formed: 16 Oct 2015

Document Number: L15000175689

Address: 11736 Caruso Drive, Clermont, FL, 34711, US

Date formed: 15 Oct 2015

Document Number: L15000175962

Address: 1480 HAMMOCK RIDGE RD, CLERMONT, FL, 34711, US

Date formed: 15 Oct 2015 - 22 Sep 2017

Document Number: L15000175740

Address: 12532 HAMMOCK POINTE CIRCLE, CLERMONT, FL, 34711

Date formed: 15 Oct 2015 - 22 Sep 2017

Document Number: N15000010057

Address: 796 HOOK ST., CLERMONT, FL, 34711

Date formed: 14 Oct 2015 - 28 Sep 2018

Document Number: L15000174667

Address: 15840 SR50, LOT24, CLERMONT, FL, 34711, US

Date formed: 14 Oct 2015 - 23 Sep 2016

Document Number: L15000174374

Address: 1404 MUIR CIRCLE, CLERMONT, FL, 34711, UN

Date formed: 13 Oct 2015 - 23 Sep 2016

Document Number: L15000174023

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

Date formed: 13 Oct 2015

Document Number: L15000174011

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

Date formed: 13 Oct 2015

Document Number: L15000176923

Address: 3523 WIND RIVER RUN, CLERMONT, FL, 34711, US

Date formed: 12 Oct 2015 - 23 Sep 2016

Document Number: P15000083759

Address: 15842 OAKLAND CT, CLERMONT, FL, 34711

Date formed: 09 Oct 2015 - 23 Sep 2016

Document Number: P15000083701

Address: 602 E HWY 50 STE A, CLERMONT, FL, 34711, US

Date formed: 09 Oct 2015

Document Number: L15000174553

Address: 345 HATTERAS AVENUE, CLERMONT, FL, 34711

Date formed: 08 Oct 2015 - 28 Sep 2018

Document Number: L15000171628

Address: 799 WOLF CREEK ST., CLERMONT, FL, 34711, US

Date formed: 08 Oct 2015 - 23 Sep 2016

Document Number: P15000083171

Address: 189 N HWY 27, CLERMONT, FL, 34711

Date formed: 08 Oct 2015 - 07 Mar 2024

Document Number: L15000171880

Address: 3721 S. Highway 27, CLERMONT, FL, 34711, US

Date formed: 08 Oct 2015 - 27 Sep 2024

Document Number: L15000169853

Address: 4327 S Hwy 27, Box #642, Clermont, FL, 34711, US

Date formed: 06 Oct 2015

Document Number: N15000009761

Address: 4327 S Highway 27, Clermont, FL, 34711, US

Date formed: 06 Oct 2015

Document Number: N15000009941

Address: 1865 Wake Forest Ave, CLERMONT, FL, 34711, US

Date formed: 05 Oct 2015

Document Number: L15000168974

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

Date formed: 05 Oct 2015

Document Number: P15000082056

Address: 10627 BELO HORIZONTE AVENUE, CLERMONT, FL, 34711

Date formed: 05 Oct 2015 - 28 Sep 2018

Document Number: L15000170631

Address: 13939 LOUISA CT, CLERMONT, FL, 34711

Date formed: 02 Oct 2015

Document Number: P15000081764

Address: 662 EAST HIGHWAY 50, CLERMONT, FL, 34711

Date formed: 02 Oct 2015 - 23 Sep 2016

Document Number: L15000168103

Address: 151 S Grand Hwy, APT. # 125, CLERMONT, FL, 34711, US

Date formed: 02 Oct 2015

Document Number: L15000168072

Address: 11555 CLAIR PL, CLERMONT, FL, 34711, UN

Date formed: 02 Oct 2015 - 27 Sep 2019

Document Number: L15000167679

Address: 11147 SKYWAY DRIVE, CLERMONT, FL, 34711, US

Date formed: 02 Oct 2015 - 23 Sep 2016

Document Number: P15000081686

Address: 2893 MAGNOLIA BLOSSOM CIR., CLERMONT, FL, 34711

Date formed: 02 Oct 2015 - 23 Sep 2016

Document Number: L15000167510

Address: 10408 REGAL VIEW LOOP, CLERMONT, FL, 34711, US

Date formed: 01 Oct 2015 - 22 Sep 2017

Document Number: L15000166222

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

Date formed: 30 Sep 2015 - 30 Aug 2016

Document Number: L15000166740

Address: 9352 Lakeshore Drive, Clermont, FL, 34711, US

Date formed: 30 Sep 2015

Document Number: P15000080820

Address: 405 SKY VALLEY ST., CLERMONT, FL, 34711, US

Date formed: 30 Sep 2015 - 16 Sep 2020

Document Number: L15000165300

Address: 3630 EVERSHOLT ST, CLERMONT, FL, 34711

Date formed: 29 Sep 2015 - 28 Mar 2016

Document Number: L15000164660

Address: 10737 Lemay Drive, Clermont, FL, 34711, US

Date formed: 28 Sep 2015

Document Number: L15000164389

Address: 4733 BARBADOS LOOP, CLERMONT, FL, 34711, UN

Date formed: 28 Sep 2015 - 20 Nov 2015

Document Number: L15000164566

Address: 11249 CYPRESS DRIVE, CLERMONT, FL, 34711, US

Date formed: 28 Sep 2015 - 25 Jan 2023

Document Number: L15000164581

Address: 12541 ERYN BLVD, CLERMONT, FL, 34711

Date formed: 28 Sep 2015 - 23 Sep 2016

Document Number: L15000163894

Address: 12113 STILL MEADOW DR, CLERMONT, FL, 34711

Date formed: 25 Sep 2015 - 24 Aug 2017

YNMA, LLC Inactive

Document Number: L15000163890

Address: 700 ALMOND STREET, CLERMONT, FL, 34711

Date formed: 25 Sep 2015 - 23 Sep 2022

Document Number: P15000079517

Address: 25 SUNNYSIDE DRIVE, CLERMONT, FL, 34711

Date formed: 25 Sep 2015 - 22 Sep 2017