Business directory in Lake ZIP Code 34748 - Page 99

Found 10160 companies

Document Number: L15000173039

Address: CENTRAL STAFFING LLC, 1201 WEST DIXIE AVE, LEESBURG, FL, 34748, US

Date formed: 12 Oct 2015 - 22 Sep 2017

Document Number: L15000178343

Address: 105 MONTCLAIR RD, LEESBURG, FL, 34748, US

Date formed: 09 Oct 2015 - 22 Sep 2017

Document Number: L15000171498

Address: 1021 Carlton Ct, leesburg, FL, 34748, US

Date formed: 08 Oct 2015 - 27 Sep 2024

Document Number: L15000170874

Address: 1318 NORTH 14TH STREET, LEESBURG, FL, 34748, LK

Date formed: 07 Oct 2015 - 23 Sep 2016

Document Number: L15000167911

Address: 25309 LAUREL VALLEY ROAD, LEESBURG, FL, 34748

Date formed: 02 Oct 2015 - 24 Jan 2018

AVANT, LLC Inactive

Document Number: L15000166348

Address: 704 S 14TH STREET, LEESBURG, FL, 34748

Date formed: 30 Sep 2015 - 23 Sep 2016

Document Number: L15000166642

Address: 2032 TALLY RD, LEESBURG, FL, 34748, US

Date formed: 30 Sep 2015

Document Number: L15000164412

Address: 212 DEBORAH AVE, LEESBURG, FL, 34748, US

Date formed: 28 Sep 2015 - 23 Sep 2016

Document Number: P15000079998

Address: 153 BOUGANVILLEA DR, LEESBURG, FL, 34748

Date formed: 25 Sep 2015 - 23 Sep 2016

Document Number: P15000079733

Address: 3709 Arlington Ridge Boulevard, Leesburg, FL, 34748, US

Date formed: 25 Sep 2015

Document Number: P15000079751

Address: 206 SARA LANE, LEESBURG, FL, 34748, US

Date formed: 25 Sep 2015 - 23 Sep 2016

Document Number: L15000162540

Address: 5701 CELEBRATION WAY, LEESBURG, FL, 34748

Date formed: 24 Sep 2015 - 12 Nov 2018

Document Number: N15000009209

Address: 1350 pamela st, LEESBURG, FL, 34748, US

Date formed: 22 Sep 2015 - 28 Sep 2018

Document Number: L15000160700

Address: 2501 W. MAIN STREET, 109, LEESBURG, FL, 34748, US

Date formed: 22 Sep 2015

Document Number: L15000160523

Address: 1731 BIRCHWOOD CIR, UNIT B, LEESBURG, FL, 34748, US

Date formed: 21 Sep 2015 - 23 Sep 2016

Document Number: F15000004169

Address: 2001 South St, LEESBURG, FL, 34748, US

Date formed: 21 Sep 2015

Document Number: L15000159765

Address: 5320 GREAT EGRET DR, LEESBURG, FL, 34748, US

Date formed: 21 Sep 2015 - 23 Sep 2016

Document Number: N15000009309

Address: 1704 VINE STREET, LEESBURG, FL, 34748

Date formed: 18 Sep 2015 - 23 Sep 2016

Document Number: P15000077781

Address: 700 S MOSS STREET, LEESBURG, FL, 34748, US

Date formed: 18 Sep 2015 - 17 Jun 2016

Document Number: N15000009097

Address: 1335 MARSHALL DRIVE, LEESBURG, FL, 34748, US

Date formed: 17 Sep 2015 - 15 Dec 2016

Document Number: P15000077166

Address: 21512 PRINCE ALBERT CT., LEESBURG, FL, 34748, US

Date formed: 17 Sep 2015 - 11 Feb 2020

Document Number: L15000156195

Address: 314 W. MAIN ST., LEESBURG, FL, 34748

Date formed: 17 Sep 2015 - 23 Sep 2016

Document Number: L15000164413

Address: 30733 WILLIAMS STREET, LEESBURG, FL, 34748

Date formed: 16 Sep 2015

Document Number: P15000076927

Address: 1904 HIGH STREET, LEESBURG, FL, 34748, US

Date formed: 16 Sep 2015 - 23 Sep 2016

Document Number: L15000156908

Address: 5621 LAVER ST, LEESBURG, FL, 34748

Date formed: 15 Sep 2015 - 23 Sep 2016

Document Number: L15000156774

Address: 207 SOUTH EAST ST., LEESBURG, FL, 34748

Date formed: 15 Sep 2015

Document Number: P15000076490

Address: 26736 US HWY. 27, 102, LEESBURG, FL, 34748, US

Date formed: 15 Sep 2015 - 23 Sep 2016

Document Number: L15000157090

Address: 31735 Executive Blvd, Leesburg, FL, 34748, US

Date formed: 15 Sep 2015 - 13 Sep 2019

Document Number: L15000154062

Address: 800 LAKESHORE DR, LEESBURG, FL, 34748, US

Date formed: 09 Sep 2015 - 12 Dec 2017

Document Number: P15000075232

Address: 604 FLORA VIEW, LEESBURG, FL, 34748, US

Date formed: 08 Sep 2015 - 02 Nov 2016

Document Number: P15000075050

Address: 19 WESTON ROAD, LEESBURG, FL, 34748

Date formed: 08 Sep 2015 - 23 Sep 2016

Document Number: L15000149235

Address: 21 WESTON RD, LEESBURG, FL, 34748

Date formed: 04 Sep 2015 - 28 Dec 2018

Document Number: L15000150907

Address: 25727 Glen Eagle Drive, Leesburg, FL, 34748, US

Date formed: 03 Sep 2015

Document Number: L15000150892

Address: 101 FERN DR, LEESBURG, FL, 34748, US

Date formed: 03 Sep 2015 - 23 Sep 2016

Document Number: L15000150500

Address: 25327 NORTH US HWY 27, STE # 206, LEESBURG, FL, 34748, US

Date formed: 02 Sep 2015 - 25 Sep 2020

Document Number: L15000149743

Address: 1131 BEECHER ST, APT 2, LEESBURG, FL, 34748

Date formed: 01 Sep 2015

Document Number: L15000148540

Address: 222 GRAND VISTA TRAIL, LEESBURG, FL, 34748, US

Date formed: 31 Aug 2015

Document Number: L15000148210

Address: 5411 GREAT EGRET DR, LEESBURG, FL, 34748

Date formed: 28 Aug 2015 - 23 Sep 2016

Document Number: P15000072149

Address: 1322 N. 14TH STREET, LEESBURG, FL, 34748

Date formed: 27 Aug 2015 - 23 Sep 2016

Document Number: P15000071765

Address: 710 CARPENTER AVENUE, LEESBURG, FL, 34748

Date formed: 26 Aug 2015 - 27 Sep 2019

Document Number: P15000071364

Address: 31665 EXECUTIVE BILVD, LEESBURG, FL, 34748, US

Date formed: 25 Aug 2015

Document Number: L15000144875

Address: 1508 W. MAIN ST., LEESBURGE, FL, 34748, US

Date formed: 24 Aug 2015 - 23 Sep 2016

Document Number: P15000070945

Address: 119 S. EAST STREET, LEESBURG, FL, 34748

Date formed: 24 Aug 2015 - 23 Sep 2016

Document Number: L15000143046

Address: 159 BAYOU CIR, APT 301, LEESBURG, FL, 34748

Date formed: 20 Aug 2015 - 23 Sep 2016

Document Number: P15000069216

Address: 211 SOUTH NURSERY RD, LEESBURG, FL, 34748

Date formed: 18 Aug 2015 - 04 May 2016

Document Number: L15000140741

Address: 1001 SOUTH 14TH ST., LEESBURG, FL, 34748

Date formed: 17 Aug 2015

Document Number: N15000007943

Address: 1107 OAKE DRIVE, LEESBURG, FL, 34748

Date formed: 14 Aug 2015 - 23 Sep 2016

Document Number: L15000138493

Address: 2209 CITRUS BLVD, LEESBURG, FL, 34748, US

Date formed: 13 Aug 2015

Document Number: L15000138060

Address: 905 KOLB ST, LEESBURG, FL, 34748, US

Date formed: 12 Aug 2015 - 15 Apr 2019

Document Number: P15000067412

Address: 2606 SOUTH STREET, 4 & 5, LEESBURG, FL, 34748, US

Date formed: 12 Aug 2015