Business directory in Lake ZIP Code 34715 - Page 19

Found 6114 companies

Document Number: L23000444789

Address: 854 ZEEK RIDGE CT, CLERMONT, FL, 34715, US

Date formed: 26 Sep 2023

Document Number: L23000446153

Address: 356 GIOVANI BLVD, CLERMONT, FL, 34715, US

Date formed: 26 Sep 2023 - 07 Nov 2023

Document Number: L23000443839

Address: 274 GIOVANI BLVD, CLERMONT, FL, 34715

Date formed: 25 Sep 2023

Document Number: L23000442437

Address: 2435 Gold Dust Drive, Minneola, FL, 34715, US

Date formed: 22 Sep 2023

Document Number: L23000442265

Address: 589 BIG PINE AVE, MINNEOLA, FL, 34715, US

Date formed: 22 Sep 2023

Document Number: L23000442580

Address: 2313 MYSTIC MAZE LN, MINNEOLA, FL, 34715, UN

Date formed: 22 Sep 2023

JENNIB, LLC Inactive

Document Number: L23000440521

Address: 214 E MADISON ST, MINNEOLA, FL, 34715, US

Date formed: 21 Sep 2023 - 27 Sep 2024

Document Number: L23000437557

Address: 21103 COUNTY ROAD 455, CLERMONT, FL, 34715, US

Date formed: 20 Sep 2023 - 07 Nov 2024

Document Number: L23000438034

Address: 214 East Washington Street, Mineola, FL, 34715, US

Date formed: 20 Sep 2023

Document Number: L23000437144

Address: 920 ROANOKE DR, MINNEOLA, FL, 34715, US

Date formed: 20 Sep 2023

Document Number: L23000436953

Address: 1169 CAVENDER CREEK ROAD, MINNEOLA, FL, 34715, US

Date formed: 20 Sep 2023

Document Number: L23000436203

Address: 1341 ZEEK RIDGE ST, CLERMONT, FL, 34715, US

Date formed: 19 Sep 2023 - 30 Sep 2024

Document Number: L23000435972

Address: 12533 LEATRICE DR, CLERMONT, FL, 34715

Date formed: 19 Sep 2023 - 27 Sep 2024

Document Number: L23000434924

Address: 825 US Hwy 27 #104, MINNEOLA, FL, 34715, US

Date formed: 19 Sep 2023

Document Number: L23000435110

Address: 710 WHISPER SOUND ST, MINNEOLA, FL, 34715, UN

Date formed: 19 Sep 2023

Document Number: L23000434299

Address: 1683 North Hancock Road, MINNEOLA, FL, 34715, US

Date formed: 18 Sep 2023

Document Number: L23000434721

Address: 307 NORTH US HWY 27 SUITE B, MINNEOLA, FL, 34715, US

Date formed: 18 Sep 2023

Document Number: L23000432439

Address: 15802 TURKEY FARM RD, MINNEOLA, FL, 34715, US

Date formed: 18 Sep 2023

Document Number: L23000432365

Address: 2123 HUNTSMAN RIDGE RD, MINNEOLA, FL, 34715, US

Date formed: 18 Sep 2023

Document Number: L23000432344

Address: 631 WOODS LANDING DRIVE, MINNEOLA, FL, 34715, ES

Date formed: 18 Sep 2023 - 25 Sep 2024

Document Number: L23000432993

Address: 9020 LIBBY NUMBER 3 RD, CLERMONT, FL, 34715, US

Date formed: 18 Sep 2023

Document Number: L23000430482

Address: 13331 SUGARLOAF CT, CLERMONT, FL, 34715, US

Date formed: 15 Sep 2023

Document Number: L23000430884

Address: 108 LILLIAN STREET, MINNEOLA, FL, 34715

Date formed: 15 Sep 2023

Document Number: L23000430079

Address: 2281 LOST HORIZON WAY, MINNEOLA, FL, 34715, US

Date formed: 14 Sep 2023

Document Number: L23000429905

Address: 2242 HUNTSMAN RIDGE RD, MINNEOLA, FL, 34715, US

Date formed: 14 Sep 2023

Document Number: L23000429681

Address: 798 MEADOW PARK DRIVE, MINNEOLA, FL, 34715

Date formed: 14 Sep 2023 - 27 Sep 2024

Document Number: P23000066588

Address: 901 FOREST HILL DRIVE, MINNEOLA, FL, 34715, US

Date formed: 14 Sep 2023

Document Number: P23000066417

Address: 303 US HIGHWAY 27, SUITE: 305D, MINNEOLA, FL, 34715, US

Date formed: 13 Sep 2023

Document Number: P23000066187

Address: 901 FOREST HILL DRIVE, MINNEOLA, FLORIDA, FL, 34715, UN

Date formed: 13 Sep 2023

Document Number: P23000066072

Address: 1936 SOUTHERN OAK LOOP, MINNEOLA, FL, 34715, US

Date formed: 12 Sep 2023 - 27 Sep 2024

Document Number: L23000424138

Address: 1007 NATHAN RIDGE RD, CLERMONT, FL, 34715

Date formed: 12 Sep 2023

Document Number: L23000424926

Address: 20221 SUGARLOAF MOUNTAIN ROAD, CLERMONT, FL, 34715, UN

Date formed: 12 Sep 2023

Document Number: L23000424810

Address: 2287 BEAR PEAK DR, MINNEOLA, FL, 34715, US

Date formed: 12 Sep 2023

Document Number: L23000423704

Address: 20005 US Highway 27, Lot 1228, MINNEOLA, FL, 34715, US

Date formed: 11 Sep 2023 - 27 Sep 2024

Document Number: L23000420989

Address: 2193 CEDAR SPRINGS WAY, CLERMONT, FL, 34715

Date formed: 11 Sep 2023 - 30 Nov 2023

Document Number: P23000065588

Address: 331 HILLSIDE PARK ST, APT 6211, MINNEOLA, FL, 34715

Date formed: 11 Sep 2023

Document Number: L23000421495

Address: 2297 MYSTIC MAZE LN, MINNEOLA, FL, 34715, US

Date formed: 11 Sep 2023

Document Number: L23000420087

Address: 19834 SUGARLOAF MOUNTAIN RD., CLERMONT, FL, 34715, US

Date formed: 08 Sep 2023 - 14 Nov 2024

Document Number: L23000420643

Address: 2292 GOLD SUMMIT ST, MINNEOLA, FL, 34715, US

Date formed: 08 Sep 2023

Document Number: L23000420450

Address: 9707 BLACK WALNUT DRIVE, CLERMONT, FL, 34715, US

Date formed: 08 Sep 2023 - 27 Sep 2024

Document Number: L23000418534

Address: 2980 SANTA MARIA AVE, CLERMONT, FL, 34715, US

Date formed: 07 Sep 2023

Document Number: L23000418413

Address: 20005 US HWY 27N, #1196, CLERMONT, FL, 34715

Date formed: 07 Sep 2023

Document Number: L23000423493

Address: 1020 SADIE RIDGE RD., CLERMONT, FL, 34715, US

Date formed: 07 Sep 2023

Document Number: L23000416016

Address: 1020 SADIE RIDGE RD., CLERMONT, FL, 34715

Date formed: 07 Sep 2023

Document Number: L23000415609

Address: 4038 SILK OAK LANE, MINNEOLA, FL, 34715, US

Date formed: 06 Sep 2023

Document Number: P23000063869

Address: 854 ZEEK RIDGE COURT, CLERMONT, FL, 34715, US

Date formed: 06 Sep 2023

Document Number: L23000413349

Address: 1048 GOLDEN DAWN LOOP, MINNEOLA, FL, 34715

Date formed: 05 Sep 2023

Document Number: L23000413854

Address: 3023 SANTA MARCOS DR., CLERMONT, FL, 34715, US

Date formed: 05 Sep 2023

Document Number: P23000063872

Address: 21135 COUNTY ROAD 455, CLERMONT, FL, 34715, US

Date formed: 01 Sep 2023

Document Number: L23000409709

Address: 644 CHERRY LAUREL ST., MINNEOLA, FL, 34715, US

Date formed: 31 Aug 2023 - 19 Sep 2024